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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul David Mitchell

    Related profiles found in government register
  • Mr Paul David Mitchell
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 12, Station Parade, Harrogate, HG1 1UE, England

      IIF 1
    • 43, Park Drive, Harrogate, North Yorkshire, HG2 9AX, United Kingdom

      IIF 2
    • Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG

      IIF 3
  • Mr Paul Mitchell
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough, Hillcrest, Helston, TR13 8UN, England

      IIF 4
  • Paul Mitchell
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 320, London Road, Hazel Grove, Stockport, SK7 4RF, England

      IIF 5
  • Mitchell, Paul David
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 43, Park Drive, Harrogate, North Yorkshire, HG2 9AX, United Kingdom

      IIF 6
  • Mr Paul Mitchell
    British born in January 1975

    Resident in South Africa

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7
  • Mitchell, Paul
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • Marlborough, Hillcrest, Helston, TR13 8UN, England

      IIF 8
    • 320, London Road, Hazel Grove, Stockport, SK7 4RF, England

      IIF 9
  • Mr Paul Michael Mitchell
    British born in January 1975

    Resident in South Africa

    Registered addresses and corresponding companies
    • 6, Arbroath Road, Befordview, 2008, South Africa

      IIF 10
  • Mitchell, Paul David
    born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 43 Park Drive, Harrogate, , HG2 9AX,

      IIF 11
  • Mitchell, Paul Michael
    British director born in January 1975

    Resident in South Africa

    Registered addresses and corresponding companies
    • 6, Arbroath Road, Befordview, 2008, South Africa

      IIF 12
  • Mitchell, Paul David
    British

    Registered addresses and corresponding companies
    • 43 Park Drive, Harrogate, North Yorkshire, HG2 9AX

      IIF 13
  • Mitchell, Paul David
    British accountant

    Registered addresses and corresponding companies
    • Gresham House, 5 - 7 St. Pauls Street, Leeds, West Yorkshire, LS1 2JG

      IIF 14 IIF 15
  • Mitchell, Paul
    British director born in January 1975

    Resident in South Africa

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
  • Mitchell, Paul

    Registered addresses and corresponding companies
    • 320, London Road, Hazel Grove, Stockport, SK7 4RF, England

      IIF 17
child relation
Offspring entities and appointments 10
  • 1
    EPM HOMES LIMITED
    12839386
    Marlborough, Hillcrest, Helston, England
    Active Corporate (2 parents)
    Officer
    2020-08-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    GLENDON ESTATES
    00322940
    12 Station Parade, Harrogate, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2007-11-27 ~ 2023-08-17
    IIF 14 - Secretary → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    MECH-QUIP LIMITED
    12105176
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors OE
  • 4
    ONE KOOL KID LIMITED
    06400298
    43 Park Drive, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-10-16 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    PRAETORIAN SOLUTIONS LTD
    10455714
    320 London Road, Hazel Grove, Stockport, England
    Active Corporate (3 parents)
    Officer
    2016-11-01 ~ now
    IIF 9 - Director → ME
    2016-11-01 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 6
    SAGARS LLP
    OC310488 02249341
    Gresham House, 5-7 St Pauls Street, Leeds
    Dissolved Corporate (14 parents, 5 offsprings)
    Officer
    2004-12-10 ~ 2009-03-31
    IIF 11 - LLP Designated Member → ME
  • 7
    SPEEDS HOLDINGS
    00720295
    Gresham House, 5-7 St Pauls Street, Leeds
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2023-08-18
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 8
    TITAN METAL LIMITED
    12068226
    4385, 12068226 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-06-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 9
    ULYSSES TAX CONSULTING LTD
    15849791
    43 Park Drive, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-07-21 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    VICARAGE ESTATE COMPANY,LIMITED(THE)
    00162593
    12 Station Parade, Harrogate, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2007-12-20 ~ 2023-08-17
    IIF 15 - Secretary → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.