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, Paul Watt

    Related profiles found in government register
  • Mitchell, Paul Watt

    Registered addresses and corresponding companies
    • icon of address South Road, Fraserburgh, AB43 5HU

      IIF 1
    • icon of address South Road, Fraserburgh, AB43 9HU

      IIF 2
    • icon of address 20, Woodlands Crescent, Cults, Aberdeen, AB15 9DH, Scotland

      IIF 3
    • icon of address Badentoy Road, Badentoy Park, Portlethen, Aberdeen, AB12 4YA, United Kingdom

      IIF 4
    • icon of address Ramco, Badentoy Road, Badentoy Park, Portlethen, Aberdeen, AB12 4YA, Scotland

      IIF 5
    • icon of address Ramco Building, Badentoy Road, Portlethen, Aberdeen, AB12 4YA, Scotland

      IIF 6
    • icon of address South Road, Fraserburgh, Aberdeen, AB43 5HU, United Kingdom

      IIF 7
    • icon of address South Road, Fraserburgh, Aberdeenshire, AB43 5HU

      IIF 8
    • icon of address South Road, Fraserburgh, AB43 5HU, United Kingdom

      IIF 9
    • icon of address South Road, Fraserburgh, Aberdeenshire, AB43 9HU, United Kingdom

      IIF 10
    • icon of address Houstons Corner, Ballyearl, Newtownabbey, Co.antrim

      IIF 11
    • icon of address Badentoy Road, Badentoy Park, Portlethen, Aberdeen, AB1 4YA

      IIF 12
    • icon of address Badentoy Road, Badentoy Park, Portlethen, Aberdeen, AB12 4YA

      IIF 13 IIF 14
    • icon of address C/0 Ramco, Badentoy Road, Badentoy Park, Portlethen, Aberdeen, AB12 4YA

      IIF 15
  • Mitchell, Paul

    Registered addresses and corresponding companies
    • icon of address Badentoy Road, Badentoy Industrial Estate, Portlethen, Aberdeen, AB12 4YA, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mitchell, Paul
    British none born in November 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 66, Queens Road, Aberdeen, AB15 4YE

      IIF 19
  • Mitchell, Paul
    British designer born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Rubislaw Den South, Aberdeen, AB15 4BD, Scotland

      IIF 20
  • Mitchell, Paul
    British director born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 23, Oakhill Road, Aberdeen, AB15 5ER, United Kingdom

      IIF 21
    • icon of address 5, Carden Place, Aberdeen, AB10 1UT, Scotland

      IIF 22
  • Mitchell, Paul Watt
    British cfo born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Woodlands Crescent, Cults, Aberdeen, AB15 9DH, Scotland

      IIF 23
  • Mitchell, Paul Watt
    British company director born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balmoral Park, Loirston, Aberdeen, AB12 3GY

      IIF 24 IIF 25 IIF 26
    • icon of address Balmoral Park, Loirston, Aberdeen, AB12 3GY, Scotland

      IIF 33
    • icon of address Balmoral Park, Loirston, Aberdeen, AB12 3GY, United Kingdom

      IIF 34
    • icon of address Balmoral Park, Loirston, Aberdeen, Grampian, AB12 3GY

      IIF 35
    • icon of address 6, Elm Road, West Chirton North Ind/est, North Shields, Tyne&wear, NE29 8SE

      IIF 36
    • icon of address Balmoral Tanks Limited, Barrowfield Road, Thurnscoe, Rotherham, S63 0EW, England

      IIF 37
    • icon of address C/o Balmoral Tanks Limited, Barrowfield Road, Thurnscoe, Rotherham, S63 0EW, England

      IIF 38
  • Mitchell, Paul Watt
    British director born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address South Road, Fraserburgh, AB43 5HU

      IIF 39
    • icon of address 20, Woodlands Crescent, Cults, Aberdeen, AB15 9DH, Scotland

      IIF 40
    • icon of address Badentoy Road, Badentoy Industrial Estate, Portlethen, Aberdeen, AB12 4YA, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Badentoy Road, Badentoy Park, Portlethen, Aberdeen, AB12 4YA, United Kingdom

      IIF 44
    • icon of address Blackwood House, Union Grove Lane, Aberdeen, AB10 6XU, United Kingdom

      IIF 45
    • icon of address Ramco, Badentoy Road, Badentoy Industrial Estate, Portlethen, Aberdeen, AB12 4YA, Scotland

      IIF 46
    • icon of address Ramco Building, Badentoy Road, Portlethen, Aberdeen, AB12 4YA, Scotland

      IIF 47
    • icon of address South Road, Fraserburgh, Aberdeenshire, AB43 5HU

      IIF 48
    • icon of address South Road, Fraserburgh, AB43 5HU, United Kingdom

      IIF 49
  • Mitchell, Paul Watt
    British finance director born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Balmoral Park, Loirston, Aberdeen, AB12 3GY

      IIF 50 IIF 51
    • icon of address Balmoral Park, Loirston, Aberdeen, AB12 3GY, Scotland

      IIF 52
    • icon of address Badentoy Road, Badentoy Park, Portlethen, Aberdeen, AB1 4YA

      IIF 53
    • icon of address Badentoy Road, Badentoy Park, Portlethen, Aberdeen, AB12 4YA

      IIF 54 IIF 55
    • icon of address C/0 Ramco, Badentoy Road, Badentoy Park, Portlethen, Aberdeen, AB12 4YA

      IIF 56
  • Mitchell, Paul Watt
    British none born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD, United Kingdom

      IIF 57
  • Mr Paul Mitchell
    British born in November 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Rubislaw Den South, Aberdeen, AB15 4BD, Scotland

      IIF 58
  • Mr Paul Watt Mitchell
    British born in September 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Woodlands Crescent, Cults, Aberdeen, AB15 9DH, Scotland

      IIF 59
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 20 Woodlands Crescent, Cults, Aberdeen, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-07-08 ~ now
    IIF 40 - Director → ME
    icon of calendar 2019-09-05 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Balmoral Park, Loirston, Aberdeen, Grampian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 35 - Director → ME
  • 3
    KINGCALL LIMITED - 2002-08-02
    icon of address Balmoral Park, Loirston, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 24 - Director → ME
  • 4
    TALKTERM LIMITED - 2006-05-19
    icon of address Balmoral Park, Loirston, Aberdeen
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 32 - Director → ME
  • 5
    GLENGEM LIMITED - 2008-05-20
    icon of address Balmoral Park, Loirston, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 30 - Director → ME
  • 6
    DUNWILCO (1222) LIMITED - 2005-03-23
    icon of address Balmoral Park, Loirston, Aberdeen
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 50 - Director → ME
  • 7
    ELLENBANK LIMITED - 2006-05-19
    BALMORAL SECTIONAL TANKS LIMITED - 2014-06-25
    REPLACEMENT TANK SERVICES LIMITED - 2007-11-23
    icon of address Balmoral Park, Loirston, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 31 - Director → ME
  • 8
    LEDGE 312 LIMITED - 1997-02-25
    icon of address Balmoral Park, Loirston, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 51 - Director → ME
  • 9
    BALMORAL NAVIGATIONAL AIDS LIMITED - 2025-10-15
    icon of address Balmoral Park, Loirston, Aberdeen
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 27 - Director → ME
  • 10
    DUNWILCO (1223) LIMITED - 2005-03-23
    icon of address Balmoral Park, Loirston, Aberdeen
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 25 - Director → ME
  • 11
    BALMORAL MARINE LIMITED - 1994-07-06
    LEDGE 200 LIMITED - 2000-07-05
    icon of address Balmoral Park, Loirston, Aberdeen
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 28 - Director → ME
  • 12
    ACE WINCHES GROUP LIMITED - 2021-11-12
    icon of address Balmoral Park, Loirston, Aberdeen, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 33 - Director → ME
  • 13
    SOLESEAL LIMITED - 2006-05-18
    icon of address Balmoral Park, Loirston, Aberdeen
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 29 - Director → ME
  • 14
    COMLAW NO. 214 LIMITED - 1990-04-02
    icon of address Balmoral Park, Loirston, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 26 - Director → ME
  • 15
    icon of address 5 Rubislaw Den South, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    26,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 16
    RUBISLAW (XXXXXI) LIMITED - 2011-01-27
    icon of address 5 Carden Place, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,559 GBP2022-01-31
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address C/o Balmoral Tanks Limited Barrowfield Road, Thurnscoe, Rotherham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 38 - Director → ME
  • 18
    CYBERGUIDE LIMITED - 2000-06-16
    icon of address 6 Elm Road, West Chirton North Ind/est, North Shields, Tyne&wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address Balmoral Park, Loirston, Aberdeen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address Balmoral Park, Loirston, Aberdeen, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    3,265,045 GBP2024-02-28
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 52 - Director → ME
  • 21
    icon of address 7 Queens Terrace, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address Nigel Hale And Associates Limited, Omega Court 368 Cemetery Road, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 23 - Director → ME
  • 23
    SOUNDGIFT LIMITED - 1996-09-10
    icon of address Balmoral Tanks Limited Barrowfield Road, Thurnscoe, Rotherham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    286,070 GBP2016-12-31
    Officer
    icon of calendar 2023-03-29 ~ dissolved
    IIF 37 - Director → ME
Ceased 19
  • 1
    BSRPS LIMITED - 1997-06-02
    BRITISH STEEL RAMCO PIPELINE SERVICES LIMITED - 2000-04-26
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2018-08-22
    IIF 47 - Director → ME
    icon of calendar 2018-01-29 ~ 2018-08-22
    IIF 6 - Secretary → ME
  • 2
    RAMCO PIPETECH LIMITED - 2025-06-27
    icon of address 19 Woodside Crescent, Glasgow, Scotland
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-17 ~ 2018-09-10
    IIF 41 - Director → ME
    icon of calendar 2014-02-17 ~ 2018-09-10
    IIF 17 - Secretary → ME
  • 3
    icon of address South Road, Fraserburgh, Aberdeen
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-16 ~ 2013-04-30
    IIF 7 - Secretary → ME
  • 4
    icon of address South Road, Fraserburgh, Aberdeenshire
    Active Corporate (4 parents)
    Equity (Company account)
    9,260,881 GBP2024-04-26
    Officer
    icon of calendar 2011-11-16 ~ 2013-04-30
    IIF 10 - Secretary → ME
  • 5
    icon of address South Road, Fraserburgh
    Active Corporate (5 parents)
    Equity (Company account)
    6,642,108 GBP2024-04-26
    Officer
    icon of calendar 2011-11-16 ~ 2013-04-30
    IIF 2 - Secretary → ME
  • 6
    icon of address Gray & Adams(ireland) Ltd Houstons Corner, Ballyearl, Newtownabbey, Co Antrim, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    4,525,333 GBP2024-04-26
    Officer
    icon of calendar 2011-11-16 ~ 2013-04-30
    IIF 11 - Secretary → ME
  • 7
    SF 031209 LIMITED - 2010-11-18
    BLP 2002-27 LIMITED - 2002-08-06
    GRAY & ADAMS HOLDINGS LIMITED - 2010-05-25
    icon of address Gray & Adams Group Ltd, South Road, Fraserburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    17,428,574 GBP2024-04-26
    Officer
    icon of calendar 2011-11-16 ~ 2013-04-30
    IIF 48 - Director → ME
    icon of calendar 2011-11-16 ~ 2013-04-30
    IIF 8 - Secretary → ME
  • 8
    SF 031209 LIMITED - 2010-05-25
    icon of address South Road, South Road, Fraserburgh, Aberdeenshire, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,487,268 GBP2023-04-29 ~ 2024-04-26
    Officer
    icon of calendar 2011-11-16 ~ 2013-04-30
    IIF 49 - Director → ME
    icon of calendar 2011-11-16 ~ 2013-04-30
    IIF 9 - Secretary → ME
  • 9
    icon of address Gray & Adams, South Road, Fraserburgh, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    53,529,799 GBP2024-04-26
    Officer
    icon of calendar 2011-11-16 ~ 2013-04-30
    IIF 39 - Director → ME
    icon of calendar 2011-11-16 ~ 2013-04-30
    IIF 1 - Secretary → ME
  • 10
    icon of address 6 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-18 ~ 2018-09-10
    IIF 43 - Director → ME
    icon of calendar 2014-02-18 ~ 2018-09-10
    IIF 16 - Secretary → ME
  • 11
    icon of address 19 Woodside Crescent, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-02-18 ~ 2018-09-10
    IIF 42 - Director → ME
    icon of calendar 2014-02-18 ~ 2018-09-10
    IIF 18 - Secretary → ME
  • 12
    BLACKWOOD SHELF (NO.7) LIMITED - 2013-03-04
    icon of address C/o Alvarez & Marsal Europe Llp Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-04 ~ 2018-09-10
    IIF 45 - Director → ME
  • 13
    DMWS 731 LIMITED - 2005-11-23
    icon of address Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2013-06-04 ~ 2018-09-10
    IIF 46 - Director → ME
    icon of calendar 2013-10-31 ~ 2018-09-10
    IIF 5 - Secretary → ME
  • 14
    icon of address Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-10 ~ 2018-09-10
    IIF 44 - Director → ME
    icon of calendar 2018-05-10 ~ 2018-09-10
    IIF 4 - Secretary → ME
  • 15
    icon of address Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -6,067,000 GBP2023-06-30
    Officer
    icon of calendar 2013-11-25 ~ 2018-09-10
    IIF 55 - Director → ME
    icon of calendar 2013-10-31 ~ 2018-09-10
    IIF 13 - Secretary → ME
  • 16
    HAZAR OIL SERVICES LIMITED - 1994-08-16
    icon of address Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,133,000 GBP2023-06-30
    Officer
    icon of calendar 2013-11-25 ~ 2018-09-10
    IIF 56 - Director → ME
    icon of calendar 2013-10-31 ~ 2018-09-10
    IIF 15 - Secretary → ME
  • 17
    RAMCO CARLSON PIPELINE SERVICES LIMITED - 1991-09-23
    HISTLEE LIMITED - 1984-12-31
    icon of address Brodies House, 31-33 Union Grove, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2018-09-10
    IIF 54 - Director → ME
    icon of calendar 2013-10-31 ~ 2018-09-10
    IIF 14 - Secretary → ME
  • 18
    RESOLEAF LIMITED - 1986-07-16
    icon of address C/o Alvarez & Marsal Europe Llp Sutherland House, 149 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-25 ~ 2018-09-10
    IIF 53 - Director → ME
    icon of calendar 2013-10-31 ~ 2018-09-10
    IIF 12 - Secretary → ME
  • 19
    MM&S (5615) LIMITED - 2010-10-25
    icon of address 13 Queen's Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-21 ~ 2010-10-21
    IIF 19 - Director → ME
    icon of calendar 2010-10-21 ~ 2011-06-30
    IIF 57 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.