logo
explain how to read the page

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

Mitchell, Peter Ashley

    Related profiles found in government register
  • Mitchell, Peter Ashley
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Trafford Road, Alderley Edge, SK9 7NT, England

      IIF 1
    • icon of address 32, Stamford Street, Altrincham, Cheshire, WA14 1EY

      IIF 2
    • icon of address 3, Gateway, Crewe, CW1 6YY, England

      IIF 3
    • icon of address C/o Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 4
    • icon of address Leonard Curtis House, Elms Square, Whitefield, Greater Manchester, M45 7TA

      IIF 5
    • icon of address Millstead House, Newcastle Road, Smallwood, Sandbach, CW11 2UA, United Kingdom

      IIF 6
    • icon of address Millstead House, Newcastle Road, Smallwood, Sandbach, Cheshire, CW11 2UA, United Kingdom

      IIF 7 IIF 8
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA

      IIF 9
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 10
  • Mitchell, Peter Ashley
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, New Platt Lane, Cranage, Cheshire, CW4 8HS, United Kingdom

      IIF 11
    • icon of address 3, Gateway, Crewe, CW1 6YY, England

      IIF 12
    • icon of address No 3, Gateway, Crewe, Cheshire, CW1 6YY, United Kingdom

      IIF 13
    • icon of address Millstead House, Newcastle Road, Smallwood, Sandbach, Cheshire, CW11 2UA, United Kingdom

      IIF 14
  • Mitchell, Peter Ashley
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millstead House, Newcastle Road, Smallwood, Sandbach, Cheshire, CW11 2NA

      IIF 15
  • Mitchell, Peter Ashley
    British company director

    Registered addresses and corresponding companies
    • icon of address Millstead House, Newcastle Road, Smallwood, Sandbach, Cheshire, CW11 2UA, United Kingdom

      IIF 16
  • Mr Peter Ashley Mitchell
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard House, New Platt Lane, Cranage, Cheshire, CW4 8HS, England

      IIF 17
    • icon of address 3, Gateway, Crewe, CW1 6YY, England

      IIF 18 IIF 19
    • icon of address 3, Gateway, Crewe, Cheshire, CW1 6YY

      IIF 20
    • icon of address No 3, Gateway, Crewe, CW1 6YY

      IIF 21
    • icon of address Millstead, Newcastle Road, Smallwood, Sandbach, CW11 2UA, England

      IIF 22
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 23
  • Mr Peter Ashley Mitchell
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD

      IIF 24
  • Mr Peter Ashley Mitchell
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 3, Gateway, Crewe, Cheshire, CW1 6YY, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,598 GBP2023-06-12 ~ 2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Gateway, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 3 Gateway, Crewe, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    385,090 GBP2023-04-26 ~ 2024-03-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Millstead House Newcastle Road, Smallwood, Sandbach, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address No 3 Gateway, Crewe
    Active Corporate (2 parents)
    Equity (Company account)
    9,553,435 GBP2024-03-31
    Officer
    icon of calendar 1996-09-09 ~ now
    IIF 7 - Director → ME
    icon of calendar 1996-09-09 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address No.3, Gateway, Crewe, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 1997-02-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Has significant influence or control as a member of a firmOE
    IIF 22 - Right to appoint or remove directors as a member of a firmOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 6 Trafford Road, Alderley Edge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 32 Stamford Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 2 - Director → ME
  • 10
    P & P ACOUSTICS LIMITED - 2025-09-22
    icon of address No 3 Gateway, Crewe, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Orchard House, New Platt Lane, Cranage, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    P & P FUSION LLP - 2010-10-29
    icon of address 3 Gateway, Crewe, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-20 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    icon of address C/o Mackenzie Goldberg Johnson Limited Scope House, Weston Road, Crewe
    Dissolved Corporate (2 parents)
    Equity (Company account)
    671,487 GBP2020-09-30
    Officer
    icon of calendar 2009-10-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Leonard Curtis House Elms Square, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -512 GBP2016-07-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 5 - Director → ME
Ceased 1
  • 1
    icon of address 6 Trafford Road, Alderley Edge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,137 GBP2023-07-31
    Officer
    icon of calendar 2018-07-24 ~ 2023-06-13
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.