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, Mark James

    Related profiles found in government register
  • Mitchell, Mark James
    born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 1
    • icon of address Mitchell Farrar Group, Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, BD20 7BW, United Kingdom

      IIF 2
    • icon of address Unit 1c, Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 3 IIF 4
    • icon of address Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 5
    • icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 6
    • icon of address Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 7 IIF 8
  • Mitchell, Mark James
    British company director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 9
  • Mitchell, Mark James
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 1, C Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire, BD20 7AA, England

      IIF 13
    • icon of address Unit 1c, Riparian Way The Crossings Business Park, Cross Hills, Keighley, West Yorkshire, BD20 7AA

      IIF 14 IIF 15
    • icon of address Unit 1c, Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Rsm Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds, LS1 4DL

      IIF 22
    • icon of address Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Mitchell, Mark James
    British

    Registered addresses and corresponding companies
    • icon of address Pepples Farm, Wimbish, Saffron Walden, Essex, CB10 2XB

      IIF 27
  • Mitchell, Mark James
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Court House, 26a Church Street, Bishop's Stortford, Hertfordshire, CM23 2LY, United Kingdom

      IIF 28
    • icon of address Unit 1c, Riparian Way, The Crossings Business Centre Cross Hills, Keighley, West Yorkshire, BD20 7AA, England

      IIF 29
    • icon of address Office 7.17, 10 Lower Thames Street, London, EC3R 6AF, United Kingdom

      IIF 30
    • icon of address Tudor Park, Off Snakes Lane, Ugley Green, Hertfordshire, CM22 6HL, United Kingdom

      IIF 31
  • Mitchell, Mark James
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pepples Farm, Wimbish, Saffron Walden, Essex, CB10 2XB

      IIF 32
  • Mr Mark James Mitchell
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 33 IIF 34 IIF 35
    • icon of address Mitchell Farrar Group, Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, BD20 7BW, United Kingdom

      IIF 38
    • icon of address Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 39
    • icon of address Office 7.17, 10 Lower Thames Street, London, EC3R 6AF, United Kingdom

      IIF 40
    • icon of address Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 41 IIF 42
  • Mr Mark James Mitchell
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Court House, 26a Church Street, Bishop's Stortford, Hertfordshire, CM23 2LY, United Kingdom

      IIF 43
    • icon of address Tudor Park, Off Snakes Lane, Ugley Green, Hertfordshire, CM22 6HL, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 25 - Director → ME
  • 2
    FINANCIAL ADVISORY LINE (2012) LIMITED - 2015-05-06
    SANDCO 1220 LIMITED - 2012-03-23
    icon of address Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Unit 1c Riparian Way The Crossings Business Park, Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove membersOE
  • 7
    CAMBRIDGE NUTRASCIENCE LIMITED - 2022-05-25
    icon of address Suite 19, Middle Court, Copley Hill Business Park Cambridge Road, Babraham, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,485 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 1c Riparian Way, Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 14 - Director → ME
  • 9
    DEBT ADVISORY LINE LIMITED LIABILITY PARTNERSHIP - 2010-01-13
    MITCHELL FARRAR LLP - 2007-11-30
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-22 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 10
    DWF NEWCO LIMITED - 2010-01-21
    icon of address C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-05 ~ dissolved
    IIF 17 - Director → ME
  • 11
    SANDCO 1219 LIMITED - 2012-03-28
    icon of address Unit 1 C Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 13 - Director → ME
  • 12
    MORTGAGE ADVISORY LINE LLP - 2009-03-26
    icon of address Central Square 5th Floor, Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-30 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 13
    icon of address The Old Court House, 26a Church Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Unit 1c Riparian Way, The Crossings Business Park, Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-13 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    INVESTOR COMPENSATION (2011) LIMITED - 2012-03-21
    SANDCO 1202 LIMITED - 2011-11-17
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 24 - Director → ME
  • 17
    INVESTOR COMPENSATION PLC - 2009-09-16
    icon of address Tudor Park, Ugley Green, Bishop's Stortford, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,327,697 GBP2016-03-31
    Officer
    icon of calendar 2004-04-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    icon of address 46 Union Road, Rochdale, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    MITCHELL FARRAR ABBEYFIELD LLP - 2017-10-13
    icon of address Mitchell Farrar Group Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove membersOE
  • 20
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2009-05-13 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
  • 21
    MITCHELL FARRAR (2011) LIMITED - 2012-03-21
    SANDCO 1201 LIMITED - 2011-11-17
    icon of address Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 26 - Director → ME
  • 22
    MITCHELL FARRAR INSOLVENCY PRACTITIONERS (2012) LIMITED - 2013-01-28
    SANDCO 1221 LIMITED - 2012-03-23
    icon of address Rsm Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 22 - Director → ME
  • 23
    icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 24
    icon of address Tudor Park, Ugley Green, Bishop's Stortford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove membersOE
  • 25
    icon of address Tudor Park, Off Snakes Lane, Ugley Green, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 26
    icon of address Tudor Park, Ugley Green, Bishop's Stortford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 27
    icon of address Office 7.17 10 Lower Thames Street, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    78,113 GBP2016-03-31
    Officer
    icon of calendar 2013-11-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 28
    icon of address Unit 1c Riparian Way, Cross Hills, Keighley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 15 - Director → ME
Ceased 2
  • 1
    icon of address 33 Old Bell Close, Stansted, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-06-30
    Officer
    icon of calendar 2005-11-03 ~ 2007-05-14
    IIF 32 - Director → ME
    icon of calendar 2005-11-03 ~ 2007-05-14
    IIF 27 - Secretary → ME
  • 2
    SANDCO 1208 LIMITED - 2012-01-24
    icon of address C/o Ellis & Co, 114-120 Northgate Street, Chester, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -179,786 GBP2023-09-30
    Officer
    icon of calendar 2013-08-08 ~ 2016-06-01
    IIF 21 - Director → ME
    icon of calendar 2012-01-24 ~ 2012-06-19
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.