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, Brenda Evelyn

    Related profiles found in government register
  • Mitchell, Brenda Evelyn
    British

    Registered addresses and corresponding companies
    • icon of address 202 Sandbanks Road, Poole, Dorset, BH14 8HA

      IIF 1 IIF 2
    • icon of address 4, Joshuas Vista, 202 Sandbanks Road, Lilliput Poole, Dorset, BH13 7PH, England

      IIF 3
    • icon of address 16a, Banks Road, Poole, Dorset, BH13 7QB, England

      IIF 4
    • icon of address 16a, Banks Road, Poole, Dorset, BH13 7QB, United Kingdom

      IIF 5 IIF 6
    • icon of address 16a, Banks Road, Sandbanks, Poole, Dorset, BH13 7QB, United Kingdom

      IIF 7
    • icon of address 202, Sandbanks Road, Lilliput, Poole, Dorset, BH14 8HA, Uk

      IIF 8
    • icon of address 25a, Ringwood Road, Poole, Dorset, BH14 0RF, England

      IIF 9
    • icon of address Unit C1b (fty Lab), Poole Retail Park, Redlands, Poole, Dorset, United Kingdom

      IIF 10
    • icon of address The Old Town Ahll, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 11
  • Mitchell, Brenda Evelyn
    Other

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 12
  • Mitchell, Brenda Evelyn

    Registered addresses and corresponding companies
    • icon of address 11, Haven Road, Poole, Dorset, BH13 7LE, United Kingdom

      IIF 13
    • icon of address 31/33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 14
    • icon of address Unit 4, Joshuas Vista, 202 Sandbanks Road, Lilliput, Poole, Dorset, BH14 8HA, England

      IIF 15
    • icon of address Unit C1b (fty Lab), Poole Retail Park, Redlands, Poole, Dorset, BH12 1DN, United Kingdom

      IIF 16
    • icon of address Water Music 5a Shore Road, Poole, Dorset, BH13 7PH

      IIF 17 IIF 18
    • icon of address Watermusic 5a, Shore Road, Poole, Dorset, BH13 7PH, England

      IIF 19
  • Timberlake, Brenda Evelyn
    British

    Registered addresses and corresponding companies
    • icon of address 3 Storm, 85 Banks Road Sandbanks, Poole, Dorset, BH13 7PP

      IIF 20
  • Mitchell, Brenda Evelyn
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C1b (fty Lab), Poole Retail Park, Redlands, Poole, Dorset, BH12 1DN, United Kingdom

      IIF 21 IIF 22
    • icon of address Unit C1b (fty Lab), Poole Retail Park, Redlands, Poole, Dorset, United Kingdom

      IIF 23
  • Mitchell, Brenda

    Registered addresses and corresponding companies
    • icon of address Joshuas Vista, 202 Sandbanks Road, Lilliput Poole, Dorset, BH14 8HA, United Kingdom

      IIF 24
    • icon of address 11, Haven Road, Poole, Dorset, BH13 7LE, England

      IIF 25
    • icon of address 16a, Banks Road, Poole, Dorset, BH13 7QB, England

      IIF 26
    • icon of address Joshuas Vista 202, Sandbanks Ro, Lilliput, Poole, Dorset, BH14 8HA, United Kingdom

      IIF 27
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 28 IIF 29
  • Timberlake, Brenda Evelyn

    Registered addresses and corresponding companies
    • icon of address 3 Storm, 85 Banks Road Sandbanks, Poole, Dorset, BH13 7PP

      IIF 30
  • Mitchell, Brenda Evelyn
    British accounts manager born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Banks Road, Poole, Dorset, BH13 7QB, England

      IIF 31
    • icon of address Watermusic 5a, Shore Road, Poole, Dorset, BH13 7PH, England

      IIF 32 IIF 33
  • Mitchell, Brenda Evelyn
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Joshuas Vista 202, Sandbanks Ro, Lilliput, Poole, Dorset, BH14 8HA, United Kingdom

      IIF 34
  • Mitchell, Brenda Evelyn
    British office manager born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202 Sandbanks Road, Poole, Dorset, BH14 8HA

      IIF 35
  • Mitchell, Brenda Evelyn
    British personal assistant born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31/33, Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 36
  • Mrs Brenda Evelyn Mitchell
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C1b (fty Lab), Poole Retail Park, Redlands, Poole, Dorset, BH12 1DN, United Kingdom

      IIF 37
    • icon of address Unit C1b (fty Lab), Poole Retail Park, Redlands, Poole, Dorset, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 20
  • 1
    GRAFTPLOT LIMITED - 1995-08-02
    icon of address 202 Sandbanks Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-24 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-05-19 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    icon of address 16a Banks Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2013-11-20 ~ dissolved
    IIF 26 - Secretary → ME
  • 4
    icon of address Unit C1b (fty Lab) Poole Retail Park, Redlands, Poole, Dorset, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,041,718 GBP2023-12-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-03-08 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 37 - Has significant influence or controlOE
  • 5
    ELITE SKILLS STUDIO LIMITED - 2014-11-17
    icon of address Unit C1b (fty Lab) Poole Retail Park, Redlands, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -659,692 GBP2023-12-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 23 - Director → ME
    icon of calendar 2014-11-07 ~ now
    IIF 10 - Secretary → ME
  • 6
    icon of address 16a Banks Road, Sandbanks, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    LUCY'S HILL INVESTMENT CO LTD - 2013-08-30
    GRAFTPLOT LIMITED - 2004-10-15
    icon of address 202 Sandbanks Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-07 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2005-04-25 ~ dissolved
    IIF 1 - Secretary → ME
  • 8
    icon of address 25a Ringwood Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-31 ~ dissolved
    IIF 9 - Secretary → ME
  • 9
    SEVEN DEVELOPMENTS LIMITED - 2015-01-20
    icon of address 31/33 Commercial Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-09 ~ dissolved
    IIF 14 - Secretary → ME
  • 10
    icon of address The Old Town Ahll, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,137 GBP2020-07-31
    Officer
    icon of calendar 2014-01-11 ~ dissolved
    IIF 11 - Secretary → ME
  • 11
    SILVER ARROW DEVELOPMENTS LTD. - 2014-08-20
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 28 - Secretary → ME
  • 12
    TM SPORTS LIMITED - 2006-04-21
    icon of address 16a Banks Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-07 ~ dissolved
    IIF 4 - Secretary → ME
  • 13
    icon of address 16a Banks Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-29 ~ dissolved
    IIF 6 - Secretary → ME
  • 14
    SEVEN DEVELOPMENTS PROJECT MANAGEMENT LIMITED - 2011-04-05
    icon of address 4 Joshuas Vista, 202 Sandbanks Road, Lilliput Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-20 ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    icon of address 202 Sandbanks Road, Lilliput, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 8 - Secretary → ME
  • 16
    icon of address Unit C1b (fty Lab) Poole Retail Park, Redlands, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -260,386 GBP2023-12-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 22 - Director → ME
  • 17
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -130,698 GBP2020-07-31
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 29 - Secretary → ME
  • 18
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-22 ~ dissolved
    IIF 12 - Secretary → ME
  • 19
    icon of address 16a Banks Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 5 - Secretary → ME
  • 20
    icon of address Unit 4 Joshuas Vista, 202 Sandbanks Road, Lilliput, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 15 - Secretary → ME
Ceased 12
  • 1
    icon of address Vitality Stadium Dean Court, Kings Park, Bournemouth, Dorset, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2013-08-30
    IIF 19 - Secretary → ME
  • 2
    icon of address Goldsands Stadium, Dean Court, Bournemouth, Dorset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2013-08-30
    IIF 24 - Secretary → ME
  • 3
    POOLE COMMUNITY RADIO LTD - 2020-06-20
    icon of address 376 Ringwood Road, Poole, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,323 GBP2024-11-30
    Officer
    icon of calendar 2012-02-01 ~ 2013-12-12
    IIF 32 - Director → ME
  • 4
    ELITE SKILLS STUDIO LIMITED - 2014-11-17
    icon of address Unit C1b (fty Lab) Poole Retail Park, Redlands, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -659,692 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-26 ~ 2021-08-27
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SEVEN DEVELOPMENTS LIMITED - 2015-01-20
    icon of address 31/33 Commercial Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-07 ~ 2014-10-31
    IIF 36 - Director → ME
  • 6
    HILL FARM IWERNE MINSTER LIMITED - 2002-07-26
    BROMBYS MANAGEMENT LIMITED - 1998-11-27
    icon of address 2 Hilltop Barns, Iwerne Minster, Blandford Forum, Dorset
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-04-25 ~ 2002-04-13
    IIF 18 - Secretary → ME
  • 7
    PLACEMANOR LIMITED - 2003-02-26
    icon of address Captains Club Hotel, Wick Ferry Wick Lane, Christchurch, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -918,025 GBP2019-03-31
    Officer
    icon of calendar 2003-02-13 ~ 2007-04-24
    IIF 17 - Secretary → ME
  • 8
    icon of address 27 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    226,387 GBP2024-09-28
    Officer
    icon of calendar 1994-02-23 ~ 1994-08-11
    IIF 30 - Secretary → ME
  • 9
    icon of address 11a Haven Road, Canford Cliffs, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -291,208 GBP2024-08-31
    Officer
    icon of calendar 2013-03-14 ~ 2014-04-03
    IIF 25 - Secretary → ME
  • 10
    icon of address 11a Haven Road, Canford Cliffs, Poole, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -183,160 GBP2024-08-31
    Officer
    icon of calendar 2008-12-09 ~ 2014-04-03
    IIF 13 - Secretary → ME
  • 11
    icon of address 6 Storm 85 Banks Road, Poole, England
    Active Corporate (9 parents)
    Equity (Company account)
    17,240 GBP2024-06-24
    Officer
    icon of calendar 1994-03-31 ~ 1994-09-23
    IIF 20 - Secretary → ME
  • 12
    icon of address Suite 2, 376 Ringwood Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-12-12
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.