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

Mr Stephen Murray Mitchell

    Related profiles found in government register
  • Mr Stephen Murray Mitchell
    British born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 Ashley Gardens, Thirleby Road, London, SW1P 1HG

      IIF 1 IIF 2 IIF 3
    • 75, Ashley Gardens Thirleby Road, London, SW1P 1HG, England

      IIF 4
    • 75 Ashley Gardens, Thirleby Road, London, SW1P 1HG, United Kingdom

      IIF 5 IIF 6
  • Mr Stephen Murray Mitchell
    British born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 7
  • Mitchell, Stephen Murray
    British born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Tachbrook Street, London, SW1V 2NE, England

      IIF 8
    • 75 Ashley Gardens, Thirleby Road, London, SW1P 1HG

      IIF 9
  • Mitchell, Stephen Murray
    British c.e.o born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Baker's Row, London, EC1R 3BD, England

      IIF 10
    • 75 Ashley Gardens, Thirleby Road, London, SW1P 1HG, England

      IIF 11
  • Mitchell, Stephen Murray
    British company director born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Upper Berkeley Street, London, W1H 5QJ, United Kingdom

      IIF 12
    • 75 Ashley Gardens, Thirleby Road, London, SW1P 1HG, United Kingdom

      IIF 13
  • Mitchell, Stephen Murray
    British consultant born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Ashley Gardens, London, SW1P 1GH, England

      IIF 14
    • 75, Ashley Gardens, Thirleby Road, London, SW1P 1HG

      IIF 15
    • 75 Ashley Gardens, Thirleby Road, London, SW1P 1HG, England

      IIF 16
    • 75 Ashley Gardens, Thirleby Road, London, SW1P 1HG, United Kingdom

      IIF 17
  • Mitchell, Stephen Murray
    British director born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Ashley Gardens, Thirleby Road, London, SW1P 1HG, United Kingdom

      IIF 18
    • 9 Norland Square, London, W11 4PX

      IIF 19 IIF 20 IIF 21
    • Flat 17 Petersham House, 29-37 Harrington Road, London, SW7 3HD

      IIF 25
    • 75, Ashley Gardens, Thirleby Road, London, SW1P 1HG, United Kingdom

      IIF 26
  • Mitchell, Stephen Murray
    British lawyer born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Norland Square, London, W11 4PX

      IIF 27
  • Mitchell, Stephen Murray
    British solicitor born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mitchell, Stephen
    British consultant born in September 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 Ashley Gardens, 75 Ashley Gardens, Thirleby Road, 75 Ashley Gardens, Thirleby Road, London, SW1P 1HG, England

      IIF 33
  • Mitchell, Stephen Murray
    British business consultant born in September 1939

    Resident in England

    Registered addresses and corresponding companies
    • Midway House, Herrick Way, Staverton, Cheltenham, GL51 6TQ, England

      IIF 34
  • Mitchell, Stephen Murray
    British

    Registered addresses and corresponding companies
    • 3/4 St Saviours Wharf, Mill Street, London, SE1 2BH

      IIF 35
    • 75, Ashley Gardens, Thirleby Road, London, SW1P 1HG, United Kingdom

      IIF 36
  • Mitchell, Stephen Murray
    British solicitor

    Registered addresses and corresponding companies
    • 9 Norland Square, London, W11 4PX

      IIF 37
  • Mitchell, Stephen

    Registered addresses and corresponding companies
    • 75, Ashley Gardens, Thirleby Road, London, SW1P 1HG, United Kingdom

      IIF 38
    • Meridien House, 42 Upper Berkeley Street, 5th Floor, London, W1H 5QJ, England

      IIF 39
    • 75, Ashley Gardens, Thirleby Road, London, SW1P 1HG, United Kingdom

      IIF 40
child relation
Offspring entities and appointments 27
  • 1
    A. M. QATTAN FOUNDATION - now
    A M QATTAN FOUNDATION - 2018-11-19
    THE A.M. QATTAN FOUNDATION LIMITED
    - 1995-07-10 02171893
    PLEDGEMEASURE LIMITED
    - 1990-07-10 02171893
    Tower House, 226 Cromwell Road, London
    Active Corporate (21 parents, 1 offspring)
    Officer
    ~ 1994-01-18
    IIF 29 - Director → ME
    ~ 1995-04-25
    IIF 35 - Secretary → ME
  • 2
    BELL THEATRE SERVICES LIMITED
    - now 02129237
    COINFACIT LIMITED - 1989-02-13
    9b Chester Road, Borehamwood, Hertfordshire
    Active Corporate (11 parents, 2 offsprings)
    Profit/Loss (Company account)
    234,481 GBP2024-04-01 ~ 2025-03-31
    Officer
    1994-11-10 ~ 2021-10-04
    IIF 28 - Director → ME
  • 3
    BLOCK 6 ASHLEY GARDENS LIMITED
    01793712 01642717
    140 Tachbrook Street, London, England
    Active Corporate (42 parents)
    Profit/Loss (Company account)
    1,691 GBP2023-03-25 ~ 2024-03-24
    Officer
    2017-04-18 ~ now
    IIF 8 - Director → ME
  • 4
    EUROPEAN CARE & LIFESTYLES (UK) LTD - now
    EUROPEAN CARE LTD
    - 2008-02-11 03856015 03856062, 07625914
    RONREED LIMITED - 1999-10-27
    Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2000-11-01 ~ 2004-03-31
    IIF 19 - Director → ME
  • 5
    FUTURE LIFE ALL LIMITED - now
    EMBRACE ALL LIMITED - 2017-07-12
    EUROPEAN CARE (GB) LIMITED
    - 2014-07-03 04301212
    SILVERSTAR CARS LIMITED
    - 2003-07-03 04301212
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2002-06-24 ~ 2003-09-15
    IIF 20 - Director → ME
  • 6
    GLOBAL AVIATION AND TRANSPORT SYSTEMS GROUP LIMITED
    - now 10626122
    FUJAIRAH AVIATION AND MARINE GROUP LIMITED
    - 2017-10-06 10626122
    Midway House Herrick Way, Staverton, Cheltenham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    2017-02-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-02-17 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GRANITE WEALD LTD
    - now 06669108
    TOOLEY CONSULTING LIMITED
    - 2008-11-19 06669108
    Meridien House, 42 Upper Berkeley Street, London
    Dissolved Corporate (5 parents)
    Officer
    2008-10-20 ~ dissolved
    IIF 36 - Secretary → ME
  • 8
    INTERNATIONAL CORPORATE FINANCE LIMITED
    - now 02965918
    ASSESSCORP LIMITED - 1994-11-29
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (8 parents, 44 offsprings)
    Equity (Company account)
    186,773,997 GBP2024-03-31
    Officer
    1999-08-19 ~ 2004-03-31
    IIF 32 - Director → ME
  • 9
    LAWDEPOT LIMITED
    - now 06583260
    HAYS MANAGEMENT LIMITED
    - 2008-07-17 06583260
    75 Ashley Gardens, Thirleby Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2011-04-01 ~ now
    IIF 9 - Director → ME
    2008-07-11 ~ 2011-03-09
    IIF 15 - Director → ME
    Person with significant control
    2016-05-02 ~ now
    IIF 2 - Has significant influence or control OE
  • 10
    LINCOLN RESOLVE LIMITED
    09310317
    1-3 Dufferin Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-13 ~ dissolved
    IIF 10 - Director → ME
  • 11
    MERIDIEN LAW LTD
    07353936
    Meridien House 5th Floor, 42 Upper Berkeley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-23 ~ dissolved
    IIF 18 - Director → ME
    2010-08-23 ~ dissolved
    IIF 38 - Secretary → ME
  • 12
    MILLBROOK TRADING LIMITED
    05059474
    43a Queen Mary Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2004-03-01 ~ 2012-11-21
    IIF 25 - Director → ME
  • 13
    NATURE-WRAP LTD
    11913649
    The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,920 GBP2024-03-31
    Officer
    2019-03-29 ~ 2019-06-28
    IIF 33 - Director → ME
  • 14
    NO 1 ASHLEY GARDENS LTD
    14448468
    75 Ashley Gardens Thirleby Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    NUBIA INVEST LTD
    08140466
    Portland House , 16th Floor , Bressenden Place, Bressenden Place, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-07-31
    Officer
    2012-07-12 ~ 2012-08-14
    IIF 12 - Director → ME
  • 16
    OIL SERVICES W/W LIMITED
    09184304
    75 Ashley Gardens Thirleby Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    PEARL BRIDGE SOLUTIONS LTD
    07171694
    Meridien House 42 Upper Berkeley Street, 5th Floor, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-26 ~ dissolved
    IIF 39 - Secretary → ME
  • 18
    R.H.M. OUTHWAITE (UNDERWRITING AGENCIES) LIMITED
    01180993
    62 Wilson Street, London
    Dissolved Corporate (14 parents)
    Officer
    ~ 2013-09-01
    IIF 31 - Director → ME
  • 19
    RIVIERA RENTALS LIMITED
    - now 03651350
    GREYPARK MANAGEMENT LTD
    - 1998-12-24 03651350
    Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (11 parents)
    Officer
    1998-11-06 ~ 1999-10-01
    IIF 27 - Director → ME
  • 20
    SANCTUARY CARE (ENGLAND) LIMITED - now
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED
    - 2004-12-20 04530029
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (24 parents)
    Officer
    2002-12-10 ~ 2004-03-31
    IIF 21 - Director → ME
  • 21
    SANCTUARY CARE (SOUTH WEST) LIMITED - now
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD.
    - 2014-07-01 04117347
    AEROSHORE LIMITED - 2001-01-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (23 parents)
    Officer
    2002-03-31 ~ 2003-08-08
    IIF 23 - Director → ME
    2003-08-20 ~ 2004-03-31
    IIF 22 - Director → ME
  • 22
    SANCTUARY CARE (UK) LIMITED - now
    EMBRACE (UK) LIMITED - 2018-04-07
    EUROPEAN CARE (UK) LIMITED
    - 2014-06-30 03856062
    EUROPEAN CARE 2000 LTD
    - 2000-06-20 03856062 03856015, 07625914
    TIMEFOOT LTD - 1999-11-17
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    2002-09-24 ~ 2004-03-31
    IIF 24 - Director → ME
    2000-06-01 ~ 2000-11-08
    IIF 37 - Secretary → ME
  • 23
    SANITARIUMS WORLD WIDE LTD
    12439549
    75 Ashley Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-03 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    SEARCH 4 SPACE LTD
    04022643
    9b Chester Road, Borehamwood, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    2,553,521 GBP2025-03-31
    Officer
    2000-07-27 ~ 2022-10-14
    IIF 30 - Director → ME
  • 25
    SMARDEN SUPPLIES UK LTD
    11272731
    Sbc House Restmor Way, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 26
    YARRAN (UK) LIMITED
    09237862 07758023
    75 Ashley Gardens, Thirleby Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 27
    YARRAN UK LIMITED
    07758023 09237862
    42 Upper Berkeley Street, Meridien House, London
    Dissolved Corporate (1 parent)
    Officer
    2011-08-31 ~ dissolved
    IIF 26 - Director → ME
    2011-08-31 ~ dissolved
    IIF 40 - Secretary → ME

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.