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, Mark James

    Related profiles found in government register
  • Mitchell, Mark James
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 1 IIF 2 IIF 3
    • Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Mitchell, Mark James
    British director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 7
    • Unit 1, C Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire, BD20 7AA, England

      IIF 8
    • Unit 1c, Riparian Way The Crossings Business Park, Cross Hills, Keighley, West Yorkshire, BD20 7AA

      IIF 9 IIF 10
    • Unit 1c, Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Rsm Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds, LS1 4DL

      IIF 17
    • Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 18
  • Mitchell, Mark James
    born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 19
    • Mitchell Farrar Group, Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, BD20 7BW, United Kingdom

      IIF 20
    • Unit 1c, Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 21 IIF 22
    • Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 23
    • Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 24
    • Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 25 IIF 26
  • Mitchell, Mark James
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Court House, 26a Church Street, Bishop's Stortford, Hertfordshire, CM23 2LY, United Kingdom

      IIF 27
    • The Mermaid, The Mermaid, 2 Puddle Dock, London, EC4V 3DB, England

      IIF 28
    • Tudor Park, Off Snakes Lane, Ugley Green, Hertfordshire, CM22 6HL, United Kingdom

      IIF 29
  • Mitchell, Mark James
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1c, Riparian Way, The Crossings Business Centre Cross Hills, Keighley, West Yorkshire, BD20 7AA, England

      IIF 30
  • Mitchell, Mark James
    British manager born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pepples Farm, Wimbish, Saffron Walden, Essex, CB10 2XB

      IIF 31
  • Mitchell, Mark James
    British

    Registered addresses and corresponding companies
    • Pepples Farm, Wimbish, Saffron Walden, Essex, CB10 2XB

      IIF 32
  • Mr Mark James Mitchell
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • Tudor Park, Ugley Green, Bishop's Stortford, CM22 6HL, England

      IIF 33 IIF 34 IIF 35
    • Mitchell Farrar Group, Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, BD20 7BW, United Kingdom

      IIF 38
    • Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, BD20 7AA, United Kingdom

      IIF 39
    • The Mermaid, The Mermaid, 2 Puddle Dock, London, EC4V 3DB, England

      IIF 40
    • Suite G3, Birkbeck, Water Street, Skipton, BD23 1PB, United Kingdom

      IIF 41 IIF 42
  • Mr Mark James Mitchell
    British born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Court House, 26a Church Street, Bishop's Stortford, Hertfordshire, CM23 2LY, United Kingdom

      IIF 43
    • Tudor Park, Off Snakes Lane, Ugley Green, Hertfordshire, CM22 6HL, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 28
  • 1
    ALL SQUARE FINANCE LIMITED
    08246245
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-07-29 ~ now
    IIF 5 - Director → ME
  • 2
    ALL SQUARE LAW LIMITED
    - now 07996935
    FINANCIAL ADVISORY LINE (2012) LIMITED
    - 2015-05-06 07996935 OC336963
    SANDCO 1220 LIMITED
    - 2012-03-23 07996935 01389885, 02393861, 02796700... (more)
    Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 15 - Director → ME
  • 3
    AMITY FINANCIAL SOLUTIONS LIMITED
    07991525
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-04-15 ~ dissolved
    IIF 18 - Director → ME
  • 4
    BIG DOG MARKETING LIMITED
    07538163
    Unit 1c Riparian Way The Crossings Business Park, Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 14 - Director → ME
  • 5
    BILL EXPERT LIMITED
    08011638
    Unit 1c Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 13 - Director → ME
  • 6
    BIRCH HALL PARTNERS LLP
    OC413363
    Unit 1c Riparian Way, The Crossings Business Park, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-08-23 ~ dissolved
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove membersOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CAMBRIDGE NATURAL SUPPLEMENTS LIMITED
    - now 13069714
    CAMBRIDGE NUTRASCIENCE LIMITED
    - 2022-05-25 13069714
    Suite 19, Middle Court, Copley Hill Business Park Cambridge Road, Babraham, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,485 GBP2024-12-31
    Officer
    2020-12-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    CHANDLER HART LTD
    07653377
    Unit 1c Riparian Way, Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-04-13 ~ dissolved
    IIF 9 - Director → ME
  • 9
    DEBT ADVISORY LINE (UK) LLP
    - now OC319921 07067381
    DEBT ADVISORY LINE LIMITED LIABILITY PARTNERSHIP
    - 2010-01-13 OC319921
    MITCHELL FARRAR LLP
    - 2007-11-30 OC319921 07769455
    Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-05-22 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 10
    DEBT ADVISORY LINE LIMITED
    - now 07067381 OC319921
    DWF NEWCO LIMITED
    - 2010-01-21 07067381
    C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2009-11-05 ~ dissolved
    IIF 12 - Director → ME
  • 11
    DEBT SETTLEMENT SOLUTIONS LIMITED
    - now 07996790
    SANDCO 1219 LIMITED
    - 2012-03-28 07996790 01389885, 02393861, 02796700... (more)
    Unit 1 C Riparian Way, The Crossings Business Park Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 8 - Director → ME
  • 12
    FINANCIAL ADVISORY LINE LLP
    - now OC336963 07996935
    MORTGAGE ADVISORY LINE LLP
    - 2009-03-26 OC336963
    Central Square 5th Floor, Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-04-30 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 13
    FRANKS BAGELS LTD
    14332181
    The Old Court House, 26a Church Street, Bishop's Stortford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -23,904 GBP2024-07-31
    Officer
    2022-09-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HOMEOWNER REFUND LIMITED
    08148229
    Unit 1c Riparian Way, The Crossings Business Park, Cross Hills, Keighley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-07-29 ~ dissolved
    IIF 11 - Director → ME
  • 15
    INVESTOR COMPENSATION (CLAIMS) LLP
    OC329793
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2007-07-13 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    INVESTOR COMPENSATION (UK) LIMITED
    - now 07769324 04824564
    INVESTOR COMPENSATION (2011) LIMITED
    - 2012-03-21 07769324 04824564
    SANDCO 1202 LIMITED
    - 2011-11-17 07769324 01389885, 02393861, 02796700... (more)
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-11-16 ~ now
    IIF 4 - Director → ME
  • 17
    INVESTOR COMPENSATION LIMITED
    - now 04824564 07769324
    INVESTOR COMPENSATION PLC
    - 2009-09-16 04824564 07769324
    Tudor Park, Ugley Green, Bishop's Stortford, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,327,697 GBP2016-03-31
    Officer
    2004-04-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    MFG 2021 PROPERTY LIMITED
    13128032
    46 Union Road, Rochdale, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    2021-01-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 19
    MITCHELL FARRAR CRICKET FIELD LANE LLP
    - now OC419462
    MITCHELL FARRAR ABBEYFIELD LLP
    - 2017-10-13 OC419462
    Mitchell Farrar Group Resolution House, Unit 1c, Riparian Way, Cross Hills, Keighley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-12 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 38 - Right to appoint or remove membersOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    MITCHELL FARRAR GROUP LLP
    OC345615
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    2009-05-13 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to surplus assets - More than 25% but not more than 50%OE
  • 21
    MITCHELL FARRAR HOLDINGS LIMITED
    - now 07769455
    MITCHELL FARRAR (2011) LIMITED
    - 2012-03-21 07769455 OC319921
    SANDCO 1201 LIMITED
    - 2011-11-17 07769455 01389885, 02393861, 02796700... (more)
    Suite G3 Birkbeck, Water Street, Skipton, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2011-11-16 ~ now
    IIF 6 - Director → ME
  • 22
    MITCHELL FARRAR INSOLVENCY PRACTITIONERS (UK) LIMITED
    - now 07996976 OC343811
    MITCHELL FARRAR INSOLVENCY PRACTITIONERS (2012) LIMITED
    - 2013-01-28 07996976 OC343811
    SANDCO 1221 LIMITED
    - 2012-03-23 07996976 01389885, 02393861, 02796700... (more)
    Rsm Restructuring Advisory Llp, Central Square, 5th Floor 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2012-03-23 ~ dissolved
    IIF 17 - Director → ME
  • 23
    MITCHELL FARRAR INSOLVENCY PRACTITIONERS LLP
    OC343811 07996976
    Central Square, 5th Floor, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 24
    MITCHELL FARRAR PROPERTY LLP
    OC401032
    Tudor Park, Ugley Green, Bishop's Stortford, England
    Active Corporate (2 parents)
    Officer
    2015-07-28 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove membersOE
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    PEPPLES FARM CABINS LTD
    16010365
    Tudor Park, Off Snakes Lane, Ugley Green, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 26
    PEPPLES PROPERTY LTD
    13039274
    Tudor Park, Ugley Green, Bishop's Stortford, England
    Active Corporate (1 parent)
    Officer
    2020-11-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-11-24 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 27
    TECHNOLOGY SOURCING LIMITED
    08762967
    Office 7.17 10 Lower Thames Street, London, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    78,113 GBP2016-03-31
    Officer
    2013-11-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    THE QUICK CASH CLUB LIMITED
    08078991
    Unit 1c Riparian Way, Cross Hills, Keighley
    Dissolved Corporate (3 parents)
    Officer
    2012-06-19 ~ dissolved
    IIF 10 - Director → ME
Ceased 2

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.