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, Stuart

    Related profiles found in government register
  • Mitchell, Stuart
    born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Howard Court, Nerston Ind Est, East Kilbride, G74 4QZ

      IIF 1
  • Mitchell, Stuart
    Uk civil engineer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Haugh Road, Glasgow, G3 8TX, United Kingdom

      IIF 2
  • Mitchell, Stuart
    Uk director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-5, The Downs, Altrincham, WA14 2QD, England

      IIF 3
  • Mitchell, Stuart
    British civil engineer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G75

      IIF 4
    • icon of address 29, Brandon Street, Hamilton, Lanarkshire, ML3 6DA, Scotland

      IIF 5
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Waverley House, Caird Street, Hamilton Business Park, Hamilton, ML3 0QA, United Kingdom

      IIF 9
  • Mitchell, Stuart
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Beech Hill Avenue, Wigan, Lancashire, WN6 7QD, England

      IIF 10
  • Mitchell, Stuart
    British civil engineer born in October 1969

    Registered addresses and corresponding companies
    • icon of address The Square, 95 Morrison Street, Glasgow, G5 8LD

      IIF 11
  • Mitchell, Stuart John
    British civil engineer born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ainslie Road, Glasgow, G52 4RU, United Kingdom

      IIF 12
    • icon of address Innovation Centre, Ainslie Road, Glasgow, G52 4RU, United Kingdom

      IIF 13
    • icon of address Innovation Centre, Ainslie Road, Hillington, Glasgow, G52 4RU, United Kingdom

      IIF 14
    • icon of address Two Barns, Arpochill Farm, Auldhouse, Glasgow, Lanarkshire, G75 0QL, United Kingdom

      IIF 15
  • Mitchell, Stuart John
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Carnegie Road, Glasgow, G52 4NA, Scotland

      IIF 16
  • Mitchell, Stuart
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Church Road, Warton, Preston, Lancashire, PR4 1BD, England

      IIF 17
  • Mitchell, Stuart
    British civil engineer

    Registered addresses and corresponding companies
    • icon of address 29, Brandon Street, Hamilton, South Lanarkshire, ML3 6DA, United Kingdom

      IIF 18
  • Mitchell, Stuart John

    Registered addresses and corresponding companies
    • icon of address 1, Ainslie Road, Glasgow, G52 4RU, United Kingdom

      IIF 19
    • icon of address Two Barns, Arpochill Farm, Auldhouse, Glasgow, Lanarkshire, G75 0QL, United Kingdom

      IIF 20
  • Mr Stuart Mitchell
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Beech Hill Avenue, Wigan, WN6 7QD, England

      IIF 21
  • Mr Stuart John Mitchell
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Carnegie Road, Glasgow, G52 4NA, Scotland

      IIF 22
    • icon of address Fox Yard, 69 Haugh Road, Glasgow, G3 8TX

      IIF 23
    • icon of address Innovation Centre, Ainslie Road, Glasgow, G52 4RU, United Kingdom

      IIF 24
    • icon of address Two Barns, Arpochill Farm, Auldhouse, Glasgow, Lanarkshire, G75 0QL, United Kingdom

      IIF 25
    • icon of address Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Innovation Centre, Ainslie Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 230 Carnegie Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    677,119 GBP2023-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Two Barns Arpochill Farm, Auldhouse, Glasgow, Lanarkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    54,276 GBP2024-03-31
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-09-13 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 Ainslie Road, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-03 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2021-06-03 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 4 - Director → ME
  • 6
    QUARTER PROPERTY DEVELOPMENTS LTD - 2007-07-12
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-08 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2006-05-08 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    icon of address Fox Yard, 69 Haugh Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 8
    HALOGYM LTD. - 2012-01-27
    OAK GREEN FACILITIES MANAGEMENT LIMITED - 2011-07-20
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 29 Brandon Street, Hamilton, South Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    149,538 GBP2016-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    icon of address Innovation Centre Ainslie Road, Hillington, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Oak Green, Basepoint Innovation Centre 110 Butterfield, Great Marlings, Luton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address 160 Dundee Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address 1a Harbour Lane, Warton, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,641 GBP2019-03-31
    Officer
    icon of calendar 2016-03-22 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address Tenby Place, 102 Selby Road, West Bridgford, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,312 GBP2019-06-30
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-10 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    OAK FIT OUT LIMITED - 2015-06-09
    icon of address 4385, 09078911: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-10 ~ 2018-05-30
    IIF 2 - Director → ME
  • 2
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    149,538 GBP2016-04-30
    Officer
    icon of calendar 2012-04-16 ~ 2018-05-30
    IIF 5 - Director → ME
  • 3
    icon of address 1-5 The Downs, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ 2014-02-10
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.