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

Field, Mitchell Lawrence

    Related profiles found in government register
  • Field, Mitchell Lawrence

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

      IIF 1
  • Field, Mitchell Laurence

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

      IIF 2
  • Field, Mitchell Lawrence
    British

    Registered addresses and corresponding companies
    • Dan- Y- Graig, Crickhowell Road, Gilwern, Monmouthshire, NP7 0EH, United Kingdom

      IIF 3
    • Dan-y-graid, Crickhowell Road, Gilwern, Newport, NP7 0EH, United Kingdom

      IIF 4
  • Field, Mitchell Lawrence
    British company director

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

      IIF 5
  • Field, Mitchell Lawrence
    British director

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

      IIF 6
    • 112 Cardiff Road, Llandaff, Cardiff, CF5 2AB

      IIF 7
  • Field, Mitchell

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

      IIF 8
  • 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 9
  • Field, Mitchell
    British born in August 1952

    Resident in England

    Registered addresses and corresponding companies
    • 10, Howlett Way, Thetford, IP24 1HZ, England

      IIF 10
  • Field, Mitchell Lawrence
    British 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 11
    • Dan- Y- Graig, Crickhowell Road, Gilwern, Monmouthshire, NP7 0EH, United Kingdom

      IIF 12 IIF 13
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

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

      IIF 15
    • Dan-y-graid, Crickhowell Road, Gilwern, Newport, NP7 0EH, United Kingdom

      IIF 16
    • 5 B, Parr Road, Stanmore, HA7 1NP, England

      IIF 17
    • 5b, Parr Road, Stanmore, HA7 1NP, England

      IIF 18
    • 10, Howlett Way, Thetford, IP24 1HZ, England

      IIF 19
    • Unit 24, Capital Valley Eco Park, Rhymney, Tredegar, NP22 5PT, Wales

      IIF 20 IIF 21 IIF 22
    • Unit 3, Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL, United Kingdom

      IIF 25
  • 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 26
  • Field, Mitchell Lawrence
    British company director born in August 1952

    Resident in Wales

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

      IIF 27
  • 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 28
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

      IIF 29
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 30 IIF 31
    • Unit 3, Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL, Wales

      IIF 32
  • 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 33
  • Field, Mitchell
    English born in August 1952

    Resident in England

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

      IIF 34
  • Mr Mitchell Field
    English born in August 1952

    Resident in England

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

      IIF 35
  • 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 36
    • Dan Y Graig, Crickhowell Road, Gilwern, Abergavenny, NP7 0EH, Wales

      IIF 37 IIF 38
    • Dan-y-graig, Crickhowell Road, Gilwern, Abergavenny, Gwent, NP7 0EH

      IIF 39
    • Dan-y-graig, Crickhowell Road, Gilwern, Abergavenny, NP7 0EH, Wales

      IIF 40
    • The Coach House, Greys Green Business Ctr, Henley On Thames, Oxon, RG9 4QG

      IIF 41
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 42 IIF 43
    • 5 B, Parr Road, Stanmore, Middlesex, HA7 1NP, England

      IIF 44
    • 5 B, Parr Road, Stanmore, Middlesex, HA7 1NP, United Kingdom

      IIF 45
    • 5b, Parr Road, Stanmore, HA7 1NP, England

      IIF 46
    • Unit 24, Capital Valley Eco Park, Rhymney, Tredegar, NP22 5PT, Wales

      IIF 47 IIF 48 IIF 49
    • Unit 3, Heads Of The Valleys Industrial Estate, Rhymney, Tredegar, Gwent, NP22 5RL

      IIF 50
    • Unit 3, Unit 3, Heads Of The Valley Ind Est, Rhymney, Tredegar, Gwent, NP22 5RL, Wales

      IIF 51
child relation
Offspring entities and appointments
Active 19
  • 1
    WOWTEC LIMITED - 2018-05-25
    Related registration: 11382078
    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 30 - Director → ME
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 2
    FILE FORGE TECHNOLOGY PLC - 2025-06-06
    Related registration: 15646857
    CLARIFY PHARMA PLC - 2024-05-20
    Related registration: 15646857
    MENA ESPORTS PLC - 2021-02-04
    10 Howlett Way, Thetford, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-06-06 ~ now
    IIF 19 - Director → ME
  • 3
    10 Howlett Way, Thetford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    612,497 GBP2024-03-30
    Officer
    2025-10-21 ~ now
    IIF 10 - Director → ME
  • 4
    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 26 - Director → ME
    2014-07-25 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 36 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 5
    Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    885,448 GBP2024-03-31
    Officer
    1993-03-01 ~ now
    IIF 23 - Director → ME
    2000-03-13 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 6
    Dan Y Graig Crickhowell Road, Gilwern, Abergavenny, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2020-09-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    10 Hall Farm Close, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    270,894 GBP2024-06-30
    Officer
    2020-06-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-06-08 ~ now
    IIF 37 - Has significant influence or controlOE
  • 8
    Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    2012-09-07 ~ now
    IIF 15 - Director → ME
  • 9
    Unit 3 Heads Of The Valley Industrial Estate, Rhymney, Tredegar, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-05-13 ~ dissolved
    IIF 32 - Director → ME
    2015-05-13 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    NINA TAYLOR BEAUTY LIMITED - 2025-11-11
    Unit 24 Unit 24, Capital Valley Eco Park, Rhymney, Tredegar, Please Select A Region, State Or Province., United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2020-12-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    PEVONIA EUROPE LIMITED - 2022-02-03
    5 B Parr Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    136,585 GBP2024-03-31
    Officer
    2023-12-01 ~ now
    IIF 17 - Director → ME
  • 12
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,372,614 GBP2021-03-31
    Officer
    2016-04-26 ~ now
    IIF 25 - Director → ME
  • 13
    Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Active Corporate (2 parents)
    Officer
    2025-11-11 ~ now
    IIF 21 - Director → ME
  • 14
    MANDACO 556 LIMITED - 2008-03-28
    Related registration: 07301434
    5 B Parr Road, Stanmore, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -354,562 GBP2023-09-29
    Officer
    2008-03-27 ~ now
    IIF 13 - Director → ME
    2008-03-27 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SOUNDMASTER LIMITED - 1998-04-16
    5 B Parr Road, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -140,608 GBP2023-09-29
    Officer
    ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 45 - Right to appoint or remove directorsOE
  • 16
    OVAL (1141) LIMITED - 1997-04-28
    5b Parr Road, 5 B Parr Road, Stanmore, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    1999-01-26 ~ now
    IIF 12 - Director → ME
  • 17
    5b Parr Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2018-09-21 ~ now
    IIF 18 - Director → ME
  • 18
    5b Parr Road, Stanmore, England
    Active Corporate (3 parents)
    Officer
    2024-08-03 ~ now
    IIF 22 - Director → ME
  • 19
    Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,088,163 GBP2024-03-31
    Officer
    2002-05-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 40 - Has significant influence or controlOE
Ceased 12
  • 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
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2008-04-10 ~ 2017-12-05
    IIF 29 - 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 7 - Secretary → ME
  • 3
    Hyefield House, 36 Hagley Road, Halesowen, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    1999-04-14 ~ 2019-08-06
    IIF 27 - Director → ME
    1999-04-14 ~ 2019-07-08
    IIF 5 - Secretary → ME
    Person with significant control
    2017-03-01 ~ 2019-08-06
    IIF 50 - Right to appoint or remove directors OE
  • 4
    LEIGHTON DENNY LIMITED - 2020-07-24
    Related registration: 12772861
    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 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-05-31
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,457 GBP2020-12-31
    Officer
    2017-12-08 ~ 2018-12-10
    IIF 14 - Director → ME
    Person with significant control
    2017-12-08 ~ 2018-12-10
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 6
    Suite 221, 179 Whiteladies Road, Clifton, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,260 GBP2021-10-31
    Officer
    2019-10-29 ~ 2022-01-01
    IIF 34 - Director → ME
    Person with significant control
    2019-10-29 ~ 2022-01-01
    IIF 35 - Has significant influence or control OE
  • 7
    2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -52,700 GBP2020-02-29
    Officer
    2019-08-07 ~ 2021-02-03
    IIF 31 - 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 9 - Director → ME
    2015-10-15 ~ 2017-09-01
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2017-09-01
    IIF 51 - 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
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -140,608 GBP2023-09-29
    Officer
    2008-03-28 ~ 2020-05-15
    IIF 4 - Secretary → ME
  • 10
    5b Parr Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    2018-09-21 ~ 2025-11-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    5b Parr Road, Stanmore, England
    Active Corporate (3 parents)
    Person with significant control
    2024-08-03 ~ 2025-05-31
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Unit 24 Capital Valley Eco Park, Rhymney, Tredegar, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2,088,163 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-06-25
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.