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, Andrew John

    Related profiles found in government register
  • Mitchell, Andrew John
    British chemist born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Lea Croft, Crowthorne, Berkshire, RG45 6RJ

      IIF 1
    • icon of address Unit 5e, Barnfield Way, Millenium City Park, Preston, Lancashire, PR2 5DB

      IIF 2
    • icon of address Unit 5e, Barnfield Way, Milleniun City Park, Preston, Lancashire, PR2 5DB, United Kingdom

      IIF 3
  • Mitchell, Andrew John
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charter House, Pittman Way, Preston, Lancs, PR2 9ZD

      IIF 4
  • Mitchell, Andrew John
    British none born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Lea Croft, Crowthorne, Berkshire, RG45 6RJ, United Kingdom

      IIF 5
  • Mitchell, Andrew John
    English business consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, England

      IIF 6
  • Mitchell, Andrew John
    English company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashleigh Road, Glenfield, Leicester, LE3 8DA, United Kingdom

      IIF 7
  • Mitchell, Andrew John
    English director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roydsdale House, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE, United Kingdom

      IIF 8
    • icon of address Ransom Hall South, Southwell Road West, Rainworth, Mansfield, NG21 0HJ, England

      IIF 9 IIF 10
    • icon of address 46, Kempson Avenue, Wylde Green, Sutton Coldfield, West Midlands, B72 1HE

      IIF 11
  • Mitchell, Andrew John
    English none born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Kempson Avenue, Wylde Green, Sutton Coldfield, West Midlands, B72 1HE, United Kingdom

      IIF 12
  • Mitchell, Andrew John
    English self employed born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walmley Golf Club (wylde Green), Limited Brooks Road, Wylde Green Sutton Coldfield, Warwickshire, B72 1HR

      IIF 13
  • Mitchell, Andrew John
    British chemist born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astec House, Unit 5e Barnfield Way, Millenium City Park, Preston, Lancashire, PR2 5DB, United Kingdom

      IIF 14
  • Mitchell, Andrew John
    British

    Registered addresses and corresponding companies
    • icon of address 33, Lea Croft, Crowthorne, Berkshire, RG45 6RJ

      IIF 15
  • Mr Andrew John Mitchell
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Lea Croft, Crowthorne, RG45 6RJ, England

      IIF 16
    • icon of address Unit 5e, Barnfield Way, Millenium City Park, Preston, Lancashire, PR2 5DB

      IIF 17
  • Mitchell, Andrew John

    Registered addresses and corresponding companies
    • icon of address Ransom Hall South, Southwell Road West, Rainworth, Mansfield, NG21 0HJ, England

      IIF 18
  • Mr Andrew John Mitchell
    English born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Kempson Avenue, Wylde Green, Sutton Coldfield, West Midlands, B72 1HE, United Kingdom

      IIF 19
  • Andrew John Mitchell
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Astec House, Unit 5e Barnfield Way, Millenium City Park, Preston, PR2 5DB, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    ENSCO 859 LIMITED - 2011-06-21
    icon of address 46 Kempson Avenue, Wylde Green, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,695 GBP2017-03-31
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Astec House, Unit 5e Barnfield Way Millenium City Park, Preston, Lancashire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,485,735 GBP2024-10-31
    Officer
    icon of calendar 2000-04-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Shorrock House 1 Faraday Court, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,737 GBP2024-03-31
    Officer
    icon of calendar 2017-09-26 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Smith Cooper Limited, 158 Edmund Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 33 Lea Croft, Crowthorne, Berkshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,484 GBP2025-02-28
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 5 - Director → ME
    icon of calendar 2011-06-08 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 6
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Unit 5e Barnfield Way, Milleniun City Park, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    201 GBP2025-02-28
    Officer
    icon of calendar 2012-02-23 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 33 Lea Croft, Crowthorne, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    31,750 GBP2025-02-28
    Officer
    icon of calendar 2016-02-29 ~ now
    IIF 1 - Director → ME
  • 9
    PRODIARY LIMITED - 2001-09-11
    icon of address Charter House, Pittman Way, Preston, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-04 ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address Ashleigh Road, Glenfield, Leicester, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 7 - Director → ME
Ceased 4
  • 1
    icon of address Shorrock House 1 Faraday Court, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,737 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-09-26 ~ 2019-09-26
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Ransom Hall South Southwell Road West, Rainworth, Mansfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -530 GBP2021-03-31
    Officer
    icon of calendar 2017-12-13 ~ 2018-01-19
    IIF 9 - Director → ME
    icon of calendar 2016-03-11 ~ 2017-10-04
    IIF 10 - Director → ME
    icon of calendar 2016-03-11 ~ 2017-10-04
    IIF 18 - Secretary → ME
  • 3
    HILL HIRE PLC - 2012-03-26
    LEVELRAPID LIMITED - 1990-10-12
    icon of address C/o Forvis Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2011-06-08
    IIF 8 - Director → ME
  • 4
    icon of address Walmley Golf Club (wylde Green), Limited Brooks Road, Wylde Green Sutton Coldfield, Warwickshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -65,043 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-02-27 ~ 2024-02-07
    IIF 13 - 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.