The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Field, Mitchell

    Related profiles found in government register
  • Field, Mitchell
    British director born in August 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, Unit 3, Heads Of The Valley Ind Est, Rhymney, Tredegar, Gwent, NP22 5RL, Wales

      IIF 1
  • Field, Mitchell Lawrence
    British co director born in August 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • 112 Cardiff Road, Llandaff, Cardiff, CF5 2AB

      IIF 2
  • Field, Mitchell Lawrence
    British company director born in August 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Dan-y-graid, Crickhowell Road, Crickhowell Road,gilwern, Abergavenny, NP7 0EH, Wales

      IIF 3
    • Dan-y-graig, Crickhowell Road, Gilwern, Abergavenny, Gwent, NP7 0EH, United Kingdom

      IIF 4
    • Dan-y-graid, Crickhowell Road, Gilwern, Newport, NP7 0EH, United Kingdom

      IIF 5
    • 5 B, Parr Road, Stanmore, HA7 1NP, England

      IIF 6
    • 5b, Parr Road, Stanmore, HA7 1NP, England

      IIF 7 IIF 8
  • Field, Mitchell Lawrence
    British director born in August 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Dan Y Graig, Crickhowell Road, Gilwern, Abergavenny, NP7 0EH, Wales

      IIF 9
    • Dan- Y- Graig, Crickhowell Road, Gilwern, Monmouthshire, NP7 0EH, United Kingdom

      IIF 10 IIF 11
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 12
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • Cedar House, Hazell Drive, Newport, NP10 8FY, United Kingdom

      IIF 16
    • Unit 24, Unit 24, Capital Valley Eco Park, Rhymney, Tredegar, Please Select A Region, State Or Province., NP22 5PT, United Kingdom

      IIF 17
    • Unit 24, Capital Valley Eco Park, Rhymney, Tredegar, NP22 5PT, Wales

      IIF 18
    • Unit 3, Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL, United Kingdom

      IIF 19
    • Unit 3, Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL, Wales

      IIF 20
  • Field, Mitchell Lawrence
    British sales director born in August 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • 112 Cardiff Road, Llandaff, Cardiff, CF5 2AB

      IIF 21
    • Unit 24, Capital Valley Eco Park, Rhymney, Tredegar, NP22 5PT, Wales

      IIF 22
  • Field, Mitchell
    English director born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 16 Englands Lane, London, NW3 4TG, England

      IIF 23
  • Field, Mitchell Lawrence
    British

    Registered addresses and corresponding companies
    • Dan-y-graid, Crickhowell Road, Gilwern, Newport, NP7 0EH, United Kingdom

      IIF 24
  • Field, Mitchell Lawrence
    British company director

    Registered addresses and corresponding companies
    • Dan-y-graid, Crickhowell Road, Gilwern, Newport, NP7 0EH, United Kingdom

      IIF 25
  • Field, Mitchell Lawrence
    British director

    Registered addresses and corresponding companies
    • Dan-y-graig, Crickhowell Road, Gilwern, Abergavenny, Monmouthshire, NP7 0EH

      IIF 26
    • 112 Cardiff Road, Llandaff, Cardiff, CF5 2AB

      IIF 27
    • Dan- Y- Graig, Crickhowell Road, Gilwern, Monmouthshire, NP7 0EH, United Kingdom

      IIF 28
  • Field, Mitchell Laurence

    Registered addresses and corresponding companies
    • Dan Y Graig, Crickhowell Road, Gilwern, Abergavenny, Gwent, NP7 0EH, Wales

      IIF 29
  • Field, Mitchell Lawrence

    Registered addresses and corresponding companies
    • Unit 3, Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL, Wales

      IIF 30
  • Field, Mitchell

    Registered addresses and corresponding companies
    • 20, Winchcombe Street, Suite 3145, Cheltenham, GL52 2LY, England

      IIF 31
  • Mr Mitchell Lawrence Field
    British born in August 1952

    Resident in Wales

    Registered addresses and corresponding companies
    • Dan Y Graig, Crickhowell Road, Gilwern, Abergavenny, Gwent, NP7 0EH, Wales

      IIF 32
    • Dan Y Graig, Crickhowell Road, Gilwern, Abergavenny, NP7 0EH, Wales

      IIF 33 IIF 34
    • Dan-y-graig, Crickhowell Road, Gilwern, Abergavenny, Gwent, NP7 0EH

      IIF 35
    • Dan-y-graig, Crickhowell Road, Gilwern, Abergavenny, NP7 0EH, Wales

      IIF 36
    • The Coach House, Greys Green Business Ctr, Henley On Thames, Oxon, RG9 4QG

      IIF 37
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 38 IIF 39
    • Unit 24, Unit 24, Capital Valley Eco Park, Rhymney, Tredegar, Please Select A Region, State Or Province., NP22 5PT, United Kingdom

      IIF 40
    • 5 B, Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 41
    • 5 B, Parr Road, Stanmore, Middlesex, HA7 1NP, United Kingdom

      IIF 42
    • 5b, Parr Road, Stanmore, HA7 1NP, England

      IIF 43 IIF 44
    • Unit 24, Capital Valley Eco Park, Rhymney, Tredegar, NP22 5PT, Wales

      IIF 45
    • Unit 3, Heads Of The Valleys Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL

      IIF 46
    • Unit 3, Unit 3, Heads Of The Valley Ind Est, Rhymney, Tredegar, Gwent, NP22 5RL, Wales

      IIF 47
  • Mr Mitchell Field
    English born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 16 Englands Lane, London, NW3 4TG, England

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    WOWTEC LIMITED - 2018-05-25
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -112,512 GBP2022-02-28
    Officer
    2018-02-18 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 2
    Dan Y Graig Crickhowell Road, Gilwern, Abergavenny, Gwent, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -92,678 GBP2022-03-31
    Officer
    2003-07-24 ~ dissolved
    IIF 2 - director → ME
    2014-07-25 ~ dissolved
    IIF 29 - secretary → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
  • 3
    Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Corporate (1 parent)
    Equity (Company account)
    885,448 GBP2024-03-31
    Officer
    1993-03-01 ~ now
    IIF 22 - director → ME
    2000-03-13 ~ now
    IIF 26 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 4
    Dan Y Graig Crickhowell Road, Gilwern, Abergavenny, Wales
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2020-09-04 ~ now
    IIF 9 - director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 5
    10 Hall Farm Close, Stanmore, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    317,407 GBP2023-06-30
    Officer
    2020-06-01 ~ now
    IIF 3 - director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 33 - Has significant influence or controlOE
  • 6
    Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    2012-09-07 ~ now
    IIF 16 - director → ME
  • 7
    Unit 3 Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Gwent, Wales
    Dissolved corporate (2 parents)
    Officer
    2015-05-13 ~ dissolved
    IIF 20 - director → ME
    2015-05-13 ~ dissolved
    IIF 30 - secretary → ME
  • 8
    Unit 24 Unit 24, Capital Valley Eco Park, Rhymney, Tredegar, Please Select A Region, State Or Province., United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-12-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 9
    PEVONIA EUROPE LIMITED - 2022-02-03
    5 B Parr Road, Stanmore, England
    Corporate (3 parents)
    Equity (Company account)
    48,223 GBP2023-03-31
    Officer
    2023-12-01 ~ now
    IIF 6 - director → ME
  • 10
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    2,372,614 GBP2021-03-31
    Officer
    2016-04-26 ~ now
    IIF 19 - director → ME
  • 11
    MANDACO 556 LIMITED - 2008-03-28
    5 B Parr Road, Stanmore, Middlesex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -354,562 GBP2023-09-29
    Officer
    2008-03-27 ~ now
    IIF 11 - director → ME
    2008-03-27 ~ now
    IIF 28 - secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SOUNDMASTER LIMITED - 1998-04-16
    5 B Parr Road, Stanmore, Middlesex, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -140,608 GBP2023-09-29
    Officer
    ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 13
    OVAL (1141) LIMITED - 1997-04-28
    5b Parr Road, 5 B Parr Road, Stanmore, England, United Kingdom
    Corporate (3 parents)
    Officer
    1999-01-26 ~ now
    IIF 10 - director → ME
  • 14
    5b Parr Road, Stanmore, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2018-09-21 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-09-21 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 15
    5b Parr Road, Stanmore, England
    Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 7 - director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 16
    Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Corporate (1 parent)
    Equity (Company account)
    2,088,163 GBP2024-03-31
    Officer
    2002-05-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 36 - Has significant influence or controlOE
Ceased 10
  • 1
    AFC ENERGY LIMITED - 2006-06-15
    DFC ENERGY LIMITED - 2006-06-06
    INVESTMENT TRANSITIONS LIMITED - 2006-02-28
    Unit 71.4 Dunsfold Park, Cranleigh, Surrey, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2008-04-10 ~ 2017-12-05
    IIF 12 - director → ME
  • 2
    22 St. Andrews Crescent, Cardiff
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -817 GBP2017-03-31
    Officer
    2002-06-06 ~ 2005-05-13
    IIF 27 - secretary → ME
  • 3
    Hyefield House, 36 Hagley Road, Halesowen, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    1999-04-14 ~ 2019-08-06
    IIF 4 - director → ME
    1999-04-14 ~ 2019-07-08
    IIF 25 - secretary → ME
    Person with significant control
    2017-03-01 ~ 2019-08-06
    IIF 46 - Right to appoint or remove directors OE
  • 4
    LEIGHTON DENNY LIMITED - 2020-07-24
    ISHY LIMITED - 2004-03-08
    The Coach House, Greys Green Business Ctr, Henley On Thames, Oxon
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2021-06-30
    Officer
    2007-08-01 ~ 2020-05-31
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-31
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    2 Leman Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    31,457 GBP2020-12-31
    Officer
    2017-12-08 ~ 2018-12-10
    IIF 15 - director → ME
    Person with significant control
    2017-12-08 ~ 2018-12-10
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 6
    Suite 221, 179 Whiteladies Road, Clifton, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    -30,260 GBP2021-10-31
    Officer
    2019-10-29 ~ 2022-01-01
    IIF 23 - director → ME
    Person with significant control
    2019-10-29 ~ 2022-01-01
    IIF 48 - Has significant influence or control OE
  • 7
    2 Leman Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -52,700 GBP2020-02-29
    Officer
    2019-08-07 ~ 2021-02-03
    IIF 14 - director → ME
  • 8
    BEAUTY BARGAINS WORLD LIMITED - 2015-10-19
    20 Winchcombe Street, Suite 145, Cheltenham, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-15 ~ 2015-10-15
    IIF 1 - director → ME
    2015-10-15 ~ 2017-09-01
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-07 ~ 2017-09-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SOUNDMASTER LIMITED - 1998-04-16
    5 B Parr Road, Stanmore, Middlesex, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -140,608 GBP2023-09-29
    Officer
    2008-03-28 ~ 2020-05-15
    IIF 24 - secretary → ME
  • 10
    Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Corporate (1 parent)
    Equity (Company account)
    2,088,163 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-06-25
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.