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, Clive Sidney

    Related profiles found in government register
  • Mitchell, Clive Sidney
    British company director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mitchell, Clive Sidney
    British finance director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Balliol House, Southernhay Gardens, Exeter, EX1 1NP

      IIF 4
    • Unit 8, The Oid Saw Mills, Hawkerland Road Colaton Raleigh, Sidmouth, Devon, EX10 0HP, United Kingdom

      IIF 5
    • Unit 8 The Old Saw Mills, Hawkerland Road, Colaton Raleigh, Colaton Raleigh, Sidmouth, EX10 0HP, United Kingdom

      IIF 6
    • Riddon Brake, Postbridge, Yelverton, Devon, PL20 6TR

      IIF 7 IIF 8 IIF 9
  • Mitchell, Clive Sidney
    British none born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Riddon Brake, Bellever, Near Postbridge, Devon, PL20 6TR

      IIF 11
  • Mitchell, Clive
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Wandlebury Country Park, Gog Magog Hills, Cambridge, CB22 3AE, United Kingdom

      IIF 12
  • Mitchell, Clive
    British head of finance and operations born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Wandlebury Ring, Gog Magog Hills Estate, Babraham, Cambridge, Cambridgeshire, CB22 3AE

      IIF 13
  • Mitchell, Clive Sidney
    British

    Registered addresses and corresponding companies
    • Riddon Brake, Postbridge, Yelverton, Devon, PL20 6TR

      IIF 14 IIF 15
  • Mitchell, Clive Sidney
    British company secretary & director

    Registered addresses and corresponding companies
    • Riddon Brake, Postbridge, Yelverton, Devon, PL20 6TR

      IIF 16
  • Mitchell, Clive Sidney
    British director

    Registered addresses and corresponding companies
    • Riddon Brake, Postbridge, Yelverton, Devon, PL20 6TR

      IIF 17
  • Mitchell, Clive Sidney
    British finance director

    Registered addresses and corresponding companies
    • Riddon Brake, Postbridge, Yelverton, Devon, PL20 6TR

      IIF 18
  • Mitchell, Clive
    British accountant born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riddon Brake, Bellever, Postbridge, PL206TR, United Kingdom

      IIF 19
  • Mitchell, Clive
    British

    Registered addresses and corresponding companies
    • Balliol House, Southernhay Gardens, Exeter, EX1 1NP

      IIF 20
  • Mitchell, Clive Sidney

    Registered addresses and corresponding companies
    • Riddon Brake, Postbridge, Yelverton, Devon, PL20 6TR

      IIF 21
  • Mitchell, Clive Sydney

    Registered addresses and corresponding companies
    • Balliol House, Southernhay Gardens, Exeter, EX1 1NP

      IIF 22
    • Unit 8, The Oid Saw Mills, Hawkerland Road Colaton Raleigh, Sidmouth, Devon, EX10 0HP, United Kingdom

      IIF 23
    • Unit 8 The Old Saw Mills, Hawkerland Road, Colaton Raleigh, Colaton Raleigh, Sidmouth, EX10 0HP, United Kingdom

      IIF 24
  • Mitchell, Clive

    Registered addresses and corresponding companies
    • Wandlebury Country Park, Gog Magog Hills, Cambridge, CB22 3AE, United Kingdom

      IIF 25
    • Wandlebury Ring, Gog Magog Hills Estate, Babraham, Cambridge, CB22 3AE, England

      IIF 26
    • Wandlebury Ring, Gog Magog Hills Estate, Babraham, Cambridge, Cambridgeshire, CB22 3AE

      IIF 27
    • Riddon Brake, Bellever, Bellever, Postbridge, PL206TR, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 3
  • 1
    EAGLEBEACH LIMITED - 2011-02-07
    1 Westwood Units, Grace Road South Marsh Barton, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 19 - Director → ME
    2011-01-11 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    Other registered number: 08895793
    SAIL POWERED ENERGY LIMITED - 2014-08-05
    Related registration: 08895793
    Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (2 parents)
    Officer
    2014-08-12 ~ dissolved
    IIF 4 - Director → ME
    2014-08-12 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    Balliol House, Southernhay Gardens, Exeter
    Dissolved Corporate (6 parents)
    Officer
    2009-12-09 ~ dissolved
    IIF 11 - Director → ME
    2011-09-12 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 13
  • 1
    BIT COMPUTER SERVICES LIMITED - 1988-07-13
    Related registration: 02168644
    FINCHBOURNE LIMITED - 1984-01-24
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1997-01-08 ~ 1998-02-02
    IIF 9 - Director → ME
    1997-10-01 ~ 1998-02-02
    IIF 15 - Secretary → ME
  • 2
    CAMBRIDGE PRESERVATION SOCIETY(THE) - 2009-08-04
    Related registration: 07148442
    Wandlebury Ring Gog Magog Hills Estate, Babraham, Cambridge, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2021-02-01 ~ 2022-10-27
    IIF 26 - Secretary → ME
  • 3
    EARTHVALUE LIMITED - 1997-12-17
    Meadowcroft Lane, Halifax Road, Ripponden, Sowerby Bridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    651,820 GBP2020-09-08
    Officer
    1998-01-08 ~ 1999-06-14
    IIF 2 - Director → ME
    1998-01-08 ~ 2000-06-16
    IIF 21 - Secretary → ME
  • 4
    TOREX GROUP LIMITED - 2009-04-29
    Related registration: 01007428
    TOREX LIMITED - 1997-06-09
    Related registrations: 01007428, 02784241
    SPEED 6163 LIMITED - 1997-03-17
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    1997-03-03 ~ 1998-03-31
    IIF 16 - Secretary → ME
  • 5
    TOREX LIMITED - 2009-04-29
    Related registrations: 02784241, 03319542
    TOREX GROUP PLC - 1997-06-09
    Related registration: 03319542
    TOREX HIRE PLC - 1996-04-11
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1998-01-02
    IIF 1 - Director → ME
    1996-05-07 ~ 1998-01-02
    IIF 14 - Secretary → ME
  • 6
    TOREX SERVICES LIMITED - 2009-04-29
    Related registrations: 01007428, 03319542
    INTEGRATED CABLING SYSTEMS LIMITED - 1998-12-24
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1997-01-08 ~ 1998-02-02
    IIF 8 - Director → ME
  • 7
    ORCHARD HOUSE PUBLISHING LIMITED - 1993-08-31
    LAWBROOK LIMITED - 1992-10-30
    Wandlebury Country Park, Gog Magog Hills, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    507,625 GBP2020-12-31
    Officer
    2021-06-22 ~ 2022-11-01
    IIF 12 - Director → ME
    2021-06-22 ~ 2022-11-01
    IIF 25 - Secretary → ME
  • 8
    2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    302,457 GBP2015-12-31
    Officer
    2014-08-12 ~ 2015-12-17
    IIF 6 - Director → ME
    2014-08-12 ~ 2015-12-17
    IIF 24 - Secretary → ME
  • 9
    Other registered number: 08779231
    TRADEWIND PRECISION LIMITED - 2014-08-05
    Related registration: 08779231
    2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    354,902 GBP2015-12-31
    Officer
    2014-08-12 ~ 2015-12-17
    IIF 5 - Director → ME
    2014-08-12 ~ 2015-12-17
    IIF 23 - Secretary → ME
  • 10
    SWITCHMAX LIMITED - 1990-02-02
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1996-03-19 ~ 1997-12-31
    IIF 3 - Director → ME
  • 11
    Other registered number: 00239835
    Cps Office, Wandlebury Ring Gog Magog Hills Estate Babraham, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    2021-02-01 ~ 2022-11-01
    IIF 13 - Director → ME
    2021-02-01 ~ 2022-11-01
    IIF 27 - Secretary → ME
  • 12
    WARWICK COMPUTERS LIMITED - 1989-11-14
    Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1996-12-20 ~ 1997-12-31
    IIF 7 - Director → ME
    1996-12-20 ~ 1997-12-31
    IIF 18 - Secretary → ME
  • 13
    TOREX RETAIL SOLUTIONS LIMITED - 2005-05-10
    TOREX RETAIL LIMITED - 2004-02-17
    Related registration: 05034556
    THE BIT GROUP LTD - 1997-12-29
    BIT MICROSKIL LIMITED - 1995-12-15
    BIT COMPUTER SERVICES LIMITED - 1991-09-09
    Related registration: 01775659
    BIT (NORTH WEST) LIMITED - 1988-07-13
    Oracle Parkway, Thames Valley Park, Reading, Berkshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1997-01-08 ~ 1998-02-02
    IIF 10 - Director → ME
    1997-10-01 ~ 1998-02-02
    IIF 17 - 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.