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, Steven

    Related profiles found in government register
  • Mitchell, Steven

    Registered addresses and corresponding companies
    • Jtd Accountants, Office 6, 251 - 255 Church Road, Benfleet, SS7 4QP, England

      IIF 1
    • 23a, High Street, Welford, Northampton, NN6 6HT, England

      IIF 2
  • Mitchell, Steven James
    British

    Registered addresses and corresponding companies
    • 22, Hanover Close, Slough, Berkshire, SL1 2AP, United Kingdom

      IIF 3
  • Mitchell, Steven Jason
    British

    Registered addresses and corresponding companies
    • 100, St. James Road, Northampton, NN5 5LF

      IIF 4
  • Mitchell, Steven Jason
    British manager

    Registered addresses and corresponding companies
    • Mulberry House, Langton Road, Great Bowden, Market Harborough, Leicestershire, LE16 7EZ

      IIF 5
  • Mitchell, Steve
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Nene House, 4 Rushmills, Northampton, NN4 7YB, England

      IIF 6 IIF 7
  • Mitchell, Steven Jason
    British director born in September 1970

    Registered addresses and corresponding companies
    • Birch House 22 Main Street, Great Bowden, Market Harborough, LE16 7HB

      IIF 8
  • Mitchell, Steven Jason
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23a, High Street, Welford, Northampton, NN6 6HT, England

      IIF 9
  • Mitchell, Steven Jason
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mitchell, Steven Jason
    British land and operations director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 7 Rinkway Business Park, Rink Drive, Swadlincote, Derbyshire, DE11 8JL

      IIF 42 IIF 43
  • Mitchell, Steven Jason
    British manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, Langton Road, Great Bowden, Market Harborough, Leicestershire, LE16 7EZ

      IIF 44
  • Mitchell, Steven Jason
    British none born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Units 3-4, Twigden Barns, Creaton, Creaton, Northamptonshire, NN6 8NN, England

      IIF 45
  • Mitchell, Steven
    British management consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jtd Accountants, Office 6, 251 - 255 Church Road, Benfleet, SS7 4QP, England

      IIF 46
  • Mitchell, James
    British director born in December 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Hanover Close, Slough, Berkshire, SL1 2AP

      IIF 47
  • Mitchell, Steven James
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Clifton Moor Business, Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, United Kingdom

      IIF 48
  • Mitchell, Steven James
    British manager removels and storage born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, England

      IIF 49
  • Mitchell, Steven James
    British plumber born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Blanchard Avenue, Gosport, PO13 8NF, United Kingdom

      IIF 50
  • Mitchell, Steven James
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Edmund Court, Shenley Church End, Milton Keynes, MK5 6DB, England

      IIF 51
  • Mitchell, Steven James
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52 IIF 53 IIF 54
    • 14 Edmund Court, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6DB, England

      IIF 56
    • 22, Hanover Close, Slough, Berkshire, SL1 2AP, United Kingdom

      IIF 57
  • Mr Steven Jason Mitchell
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Mulberry House, 22a Langton Road, Great Bowden, Market Harborough, LE16 7EZ, England

      IIF 58
    • 23a, High Street, Welford, Northampton, NN6 6HT, England

      IIF 59
  • Mr Steven Mitchell
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jtd Accountants, Office 6, 251 - 255 Church Road, Benfleet, SS7 4QP, England

      IIF 60
  • Mr Steven James Mitchell
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church View, Burythorpe, Malton, North Yorkshire, YO17 9LF, United Kingdom

      IIF 61
    • 2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, YO30 4XG, England

      IIF 62
  • Mr Steven James Mitchell
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Blanchard Avenue, Gosport, PO13 8NF, United Kingdom

      IIF 63
  • Mr Steven James Mitchell
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64 IIF 65 IIF 66
    • 14 Edmund Court, Shenley Church End, Milton Keynes, Buckinghamshire, MK5 6DB, England

      IIF 68
    • 14 Edmund Court, Shenley Church End, Milton Keynes, MK5 6DB, England

      IIF 69
child relation
Offspring entities and appointments
Active 28
  • 1
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2022-11-16 ~ now
    IIF 55 - director → ME
    Person with significant control
    2022-11-16 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2022-11-14 ~ now
    IIF 53 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 3
    14 Edmund Court Shenley Church End, Milton Keynes, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2016-10-03 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    7 Rinkway Business Park, Rink Drive, Swadlincote, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2017-09-20 ~ dissolved
    IIF 43 - director → ME
  • 5
    14 Edmund Court Shenley Church End, Milton Keynes, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    31,562 GBP2016-04-30
    Officer
    2015-04-28 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 6
    MITCHELL PROPERTY DEVELOPMENT & LAND LTD - 2022-05-30
    23a High Street, Welford, Northampton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    56,275 GBP2024-05-31
    Officer
    2022-05-09 ~ now
    IIF 9 - director → ME
    2022-05-09 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GELLAW 310 LIMITED - 2009-03-13
    100 St. James Road, Northampton
    Dissolved corporate (2 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 12 - director → ME
    2009-06-01 ~ dissolved
    IIF 4 - secretary → ME
  • 8
    HOWPER 683 LIMITED - 2009-03-30
    Mulberry House Dirft, Crick Road, Kilsby, Rugby, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2009-06-24 ~ dissolved
    IIF 11 - director → ME
  • 9
    Nene House, Rushmills, Northampton, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    200 GBP2020-03-31
    Officer
    2016-04-27 ~ dissolved
    IIF 35 - director → ME
  • 10
    23a High Street, Welford, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-17 ~ now
    IIF 10 - director → ME
  • 11
    OCULUS CHARNWOOD LIMITED - 2023-09-28
    23a High Street, Welford, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    -2,773,648 GBP2023-12-31
    Officer
    2023-08-24 ~ now
    IIF 18 - director → ME
  • 12
    OCULUS DALLINGTON LIMITED - 2023-09-28
    23a High Street, Welford, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    -126,662 GBP2023-12-31
    Officer
    2023-08-24 ~ now
    IIF 14 - director → ME
  • 13
    OCULUS DRAGON PARADE LIMITED - 2023-09-28
    23a High Street, Welford, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    55,223 GBP2023-12-31
    Officer
    2023-08-24 ~ now
    IIF 20 - director → ME
  • 14
    OCULUS DUDLEY STREET LIMITED - 2023-09-28
    23a High Street, Welford, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    -49,927 GBP2023-12-31
    Officer
    2023-08-24 ~ now
    IIF 17 - director → ME
  • 15
    OCULUS FOSSE ROAD LIMITED - 2023-09-28
    23a High Street, Welford, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    -1,705,034 GBP2023-12-31
    Officer
    2023-08-24 ~ now
    IIF 19 - director → ME
  • 16
    OCULUS GEDLING ROAD LIMITED - 2023-09-28
    23a High Street, Welford, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    48,169 GBP2023-12-31
    Officer
    2023-08-24 ~ now
    IIF 16 - director → ME
  • 17
    OCULUS LINEGATE LIMITED - 2023-09-28
    23a High Street, Welford, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    -6,526 GBP2023-12-31
    Officer
    2023-08-24 ~ now
    IIF 15 - director → ME
  • 18
    23a High Street, Welford, Northampton, England
    Corporate (4 parents, 11 offsprings)
    Officer
    2023-08-02 ~ now
    IIF 24 - director → ME
  • 19
    OCULUS OAKHILL PARK LIMITED - 2023-09-28
    23a High Street, Welford, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    -866,300 GBP2023-12-31
    Officer
    2023-08-24 ~ now
    IIF 22 - director → ME
  • 20
    OCULUS RYELANDS CRESCENT LIMITED - 2023-09-28
    23a High Street, Welford, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    28,759 GBP2023-12-31
    Officer
    2023-08-24 ~ now
    IIF 13 - director → ME
  • 21
    OCULUS TRINITY CHAPEL LIMITED - 2023-09-28
    23a High Street, Welford, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    -133,108 GBP2023-12-31
    Officer
    2023-08-24 ~ now
    IIF 23 - director → ME
  • 22
    OCULUS WESTCOTES LIMITED - 2023-09-30
    OCULUS WILLOWBANK LIMITED - 2021-09-03
    23a High Street, Welford, Northampton, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -3,000 GBP2023-12-31
    Officer
    2023-08-24 ~ dissolved
    IIF 21 - director → ME
  • 23
    The Sanderson Center Lees Lane, Unit A30, Gosport, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    63,220 GBP2024-01-31
    Officer
    2017-01-30 ~ now
    IIF 50 - director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 24
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    126,255 GBP2024-02-28
    Officer
    2014-02-03 ~ now
    IIF 54 - director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 25
    1 Sterling Court, Loddington, Kettering, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2006-03-29 ~ dissolved
    IIF 47 - director → ME
    IIF 57 - director → ME
    2006-03-29 ~ dissolved
    IIF 3 - secretary → ME
  • 26
    7 Rinkway Business Park, Rink Drive, Swadlincote, Derbyshire
    Dissolved corporate (3 parents)
    Officer
    2017-09-20 ~ dissolved
    IIF 42 - director → ME
  • 27
    Jtd Accountants, Office 6, 251 - 255 Church Road, Benfleet, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,434 GBP2022-03-31
    Officer
    2021-03-19 ~ dissolved
    IIF 46 - director → ME
    2021-03-19 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 28
    MITCHELLS & POCKLINGTON LTD - 2018-08-08
    2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    376 GBP2024-04-30
    Officer
    2002-11-01 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-10-30 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    A5, Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    2017-11-02 ~ 2021-03-15
    IIF 25 - director → ME
  • 2
    Technical Training Centre Catch Facility, Kiln Lane, Stallingborough, North East Lincolnshre, England
    Corporate (3 parents)
    Equity (Company account)
    7,119 GBP2023-12-31
    Officer
    2018-12-12 ~ 2021-07-19
    IIF 52 - director → ME
    Person with significant control
    2018-12-12 ~ 2021-07-20
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Nene House, 4 Rushmills, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    47 GBP2023-09-30
    Officer
    2021-09-02 ~ 2023-04-27
    IIF 31 - director → ME
  • 4
    A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Corporate (2 parents)
    Equity (Company account)
    39 GBP2023-09-30
    Officer
    2017-09-08 ~ 2020-03-27
    IIF 38 - director → ME
  • 5
    STANILAND PLASTERING COMPANY LIMITED - 1981-12-31
    5 Grove Court, Grove Park, Enderby, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1997-02-28 ~ 2012-02-03
    IIF 44 - director → ME
    1998-10-31 ~ 2012-02-03
    IIF 5 - secretary → ME
  • 6
    6 Northfield Avenue, Great Bowden, Market Harborough, England
    Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    2017-09-07 ~ 2021-03-15
    IIF 29 - director → ME
  • 7
    A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Corporate (2 parents)
    Equity (Company account)
    21 GBP2023-09-30
    Officer
    2017-09-08 ~ 2020-03-27
    IIF 36 - director → ME
  • 8
    A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-09-30
    Officer
    2017-09-07 ~ 2020-06-08
    IIF 39 - director → ME
  • 9
    A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    5,832 GBP2023-09-30
    Officer
    2017-09-07 ~ 2023-06-16
    IIF 40 - director → ME
  • 10
    A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Corporate (2 parents)
    Equity (Company account)
    60 GBP2023-12-31
    Officer
    2017-09-07 ~ 2023-02-02
    IIF 37 - director → ME
  • 11
    Nene House, 4 Rushmills, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    67 GBP2023-12-31
    Officer
    2020-12-14 ~ 2023-04-27
    IIF 7 - director → ME
  • 12
    Unit A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-01-31
    Officer
    2019-01-15 ~ 2021-03-17
    IIF 33 - director → ME
  • 13
    A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Corporate (2 parents)
    Equity (Company account)
    85 GBP2024-05-31
    Officer
    2019-05-16 ~ 2021-07-27
    IIF 28 - director → ME
  • 14
    Nene House, 4 Rushmills, Northampton, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    235 GBP2023-12-31
    Officer
    2019-01-15 ~ 2023-04-27
    IIF 32 - director → ME
  • 15
    Nene House, 4 Rushmills, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    77 GBP2024-02-29
    Officer
    2021-02-03 ~ 2023-04-27
    IIF 30 - director → ME
  • 16
    Nene House, 4 Rushmills, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    50 GBP2023-11-30
    Officer
    2020-11-30 ~ 2023-04-27
    IIF 6 - director → ME
  • 17
    Nene House, 4 Rushmills, Northampton, Northamptonshire
    Corporate (4 parents)
    Equity (Company account)
    126 GBP2023-12-31
    Officer
    2019-12-23 ~ 2023-04-27
    IIF 34 - director → ME
  • 18
    2 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    10,830 GBP2024-01-31
    Officer
    2015-09-10 ~ 2022-05-01
    IIF 48 - director → ME
    Person with significant control
    2016-09-09 ~ 2022-05-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    HOWPER 711 LIMITED - 2010-06-15
    Nene House, Rushmills, Northampton, England
    Corporate (7 parents, 21 offsprings)
    Equity (Company account)
    16,662,746 GBP2024-03-31
    Officer
    2011-02-28 ~ 2022-05-17
    IIF 45 - director → ME
  • 20
    23a High Street, Welford, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2023-05-17 ~ 2024-05-16
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 21
    AZTEC HOMES LIMITED - 1981-12-31
    Persimmon House, Fulford, York
    Corporate (4 parents, 2 offsprings)
    Officer
    2003-01-01 ~ 2003-12-31
    IIF 8 - director → ME
  • 22
    A5 Optimum Business Park, Optimum Road, Swadlincote, England
    Corporate (2 parents)
    Equity (Company account)
    85 GBP2023-09-30
    Officer
    2019-09-30 ~ 2021-05-10
    IIF 26 - director → ME
  • 23
    Nene House, 4 Rushmills, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    94 GBP2024-02-29
    Officer
    2021-02-03 ~ 2023-04-27
    IIF 27 - director → ME
  • 24
    A5 Optimum Business Park, Optimum Road, Swadlincote, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    27 GBP2023-09-30
    Officer
    2017-09-07 ~ 2021-08-17
    IIF 41 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.