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

    Related profiles found in government register
  • Mitchell, Paul
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coachworks, 420 Ashton Old Road, Openshaw, Manchester, M11 2DT, England

      IIF 1
  • Mitchell, Paul
    British accountant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Meadow, Snelson Lane Marthall, Knutsford, Cheshire, WA16 8SR

      IIF 2
  • Mitchell, Paul
    British chartered accountant born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Meadow, Snelson Lane Marthall, Knutsford, Cheshire, WA16 8SR

      IIF 3
  • Mitchell, Paul
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Meadow, Snelson Lane Marthall, Knutsford, Cheshire, WA16 8SR

      IIF 4
  • Mitchell, Paul
    British corporate financier born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mitchell, Paul
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mitchell, Paul
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coachworks, 420 Ashton Old Road, Openshaw, Manchester, M11 2DT, England

      IIF 23
  • Mitchell, Paul
    born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Meadow, Snelson Lane, Marthall, Knutsford, WA16 8SR

      IIF 24
  • Mitchell, Paul
    British born in May 1951

    Registered addresses and corresponding companies
    • icon of address Gorst Cottage Knutsford Road, Alderley Edge, Cheshire, SK9 7SW

      IIF 25
  • Mitchell, Paul
    British chartered accountant born in May 1951

    Registered addresses and corresponding companies
    • icon of address Gorst Cottage Knutsford Road, Alderley Edge, Cheshire, SK9 7SW

      IIF 26 IIF 27
  • Mitchell, Paul Raymond
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10th Floor, Centurion House, 129 Deansgate, Manchester, M3 3WR, United Kingdom

      IIF 28
  • Mitchell, Paul Raymond
    British corporate financier born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, Cross Street, Sale, M33 7BU, United Kingdom

      IIF 29
  • Mitchell, Paul Raymond
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire, WA3 7PB, England

      IIF 30
    • icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT

      IIF 31
  • Mitchell, Paul
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centurion House, Deansgate, Manchester, M3 3WR, United Kingdom

      IIF 32
  • Mr Paul Mitchell
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Breeze, 2 Kelvin Close, Birchwood, Warrington, Cheshire, WA3 7PB

      IIF 33
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Breeze 2 Kelvin Close, Birchwood, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,142 GBP2020-04-30
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Churchill House, Regent Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 22 - Director → ME
  • 3
    icon of address The Coachworks 420 Ashton Old Road, Openshaw, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address The Coachworks 420 Ashton Old Road, Openshaw, Manchester, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 23 - Director → ME
  • 5
    ILLINGWORTH & HENRIQUES, RICKITT LIMITED - 1983-08-25
    ILLINGWORTH & HENRIQUES RICKITT LIMITED - 1976-12-31
    I H RICKITT & PARTNERS LIMITED - 1986-09-11
    icon of address 10th Floor Centurion House, 129 Deansgate, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,045,812 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
Ceased 26
  • 1
    icon of address Unit 1 Chichester Food Park, Bognor Road, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,547,066 GBP2023-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2022-12-21
    IIF 31 - Director → ME
  • 2
    CLAREMONT GROUP INTERIORS LIMITED - 2004-04-29
    HALLCO 955 LIMITED - 2003-11-18
    CLAREMONT BUSINESS ENVIRONMENTS (EUROPE) LIMITED - 2005-04-04
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,712,950 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2023-06-16
    IIF 5 - Director → ME
  • 3
    NCC GROUP PERFORMANCE TESTING LIMITED - 2018-04-03
    SITE CONFIDENCE LIMITED - 2012-06-01
    HERDNORTH LTD - 2000-10-27
    icon of address 610 Wharfedale Road, Winnersh, Wokingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2010-11-08
    IIF 21 - Director → ME
  • 4
    TANGOLAKE LIMITED - 1989-09-01
    icon of address The Royal Exchange, St Anns Square, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -2,193 GBP2023-03-31
    Officer
    icon of calendar ~ 1994-09-28
    IIF 25 - Director → ME
  • 5
    KNARESBOROUGH INVESTMENTS (VC1) LIMITED - 2017-09-01
    CENTRAL SQUARE HOLDINGS LIMITED - 2018-11-09
    icon of address C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,248,622 GBP2017-05-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-07-31
    IIF 29 - Director → ME
  • 6
    MANCHESTER ASSETS LIMITED - 1999-02-16
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    203,639 GBP2024-08-31
    Officer
    icon of calendar 1999-07-14 ~ 2009-06-17
    IIF 14 - Director → ME
  • 7
    MATRIX PROPERTY INVESTMENT (MANCHESTER1) LIMITED - 2004-07-22
    icon of address St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2005-10-17 ~ 2009-06-17
    IIF 10 - Director → ME
  • 8
    THE HOLLINS MURRAY GROUP LIMITED - 2013-02-11
    REALTAPE LIMITED - 1990-04-27
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    1,163,539 GBP2024-08-31
    Officer
    icon of calendar 1999-07-14 ~ 2009-06-24
    IIF 9 - Director → ME
  • 9
    NORTHERN REALTY COMPANY LIMITED - 1999-02-16
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    24,532,736 GBP2024-08-31
    Officer
    icon of calendar 1999-07-14 ~ 2009-06-17
    IIF 8 - Director → ME
  • 10
    HOLLINS MURRAY GROUP LIMITED(THE) - 1990-04-09
    HOLLINS MURRAY LIMITED - 1999-02-16
    NORTHERN REALTY INVESTMENTS LIMITED - 1978-12-31
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    -11,413 GBP2024-08-31
    Officer
    icon of calendar 1999-07-14 ~ 2009-06-17
    IIF 7 - Director → ME
  • 11
    MARPLACE (NUMBER 693) LIMITED - 2007-01-26
    icon of address St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    -5,824 GBP2024-08-31
    Officer
    icon of calendar 2006-12-27 ~ 2009-06-17
    IIF 13 - Director → ME
  • 12
    GREEN MOUNT ESTATE COMPANY LIMITED(THE) - 1999-02-16
    icon of address St John's House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,806,382 GBP2024-08-31
    Officer
    icon of calendar 1999-07-14 ~ 2009-06-17
    IIF 6 - Director → ME
  • 13
    SLATERSHELFCO 170 LIMITED - 1989-03-09
    icon of address St Johns House, Barrington Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,218,676 GBP2024-08-31
    Officer
    icon of calendar 2007-08-01 ~ 2009-06-17
    IIF 12 - Director → ME
  • 14
    icon of address 15 Manor Road, Cheadle Hulme, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-10 ~ 2011-10-14
    IIF 3 - Director → ME
  • 15
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-07-31 ~ 2013-04-05
    IIF 24 - LLP Designated Member → ME
  • 16
    THE NCC GROUP LIMITED - 2004-06-25
    NCC GROUP LIMITED - 2000-09-08
    MARPLACE (NUMBER 446) LIMITED - 1999-07-05
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1999-06-01 ~ 2003-04-11
    IIF 2 - Director → ME
    icon of calendar 2010-02-04 ~ 2010-11-08
    IIF 18 - Director → ME
  • 17
    MARPLACE (NUMBER 492) LIMITED - 2000-06-28
    icon of address Manchester Technology Centre, Oxford Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-19 ~ 2005-02-16
    IIF 4 - Director → ME
  • 18
    NCC ESCROW INTERNATIONAL LIMITED - 2012-06-01
    MARPLACE (364) LIMITED - 1995-11-22
    THE ENGINEERING CENTRE LIMITED - 1996-03-13
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2010-11-08
    IIF 16 - Director → ME
  • 19
    EVER 2001 LIMITED - 2003-06-04
    THE NCC GROUP (HOLDINGS) LIMITED - 2004-06-25
    NCC GROUP LIMITED - 2004-06-29
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-28 ~ 2017-05-31
    IIF 20 - Director → ME
  • 20
    NGS SECURE LIMITED - 2012-06-01
    NCC GROUP SECURE TEST LIMITED - 2010-09-02
    VIGILANTE UK LIMITED - 2002-10-16
    SECURETEST LIMITED - 2008-09-08
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2010-11-08
    IIF 15 - Director → ME
  • 21
    MARPLACE (NUMBER 324) LIMITED - 1994-03-24
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2010-11-08
    IIF 17 - Director → ME
  • 22
    icon of address St Ann's Square, Manchester
    Active Corporate (8 parents)
    Equity (Company account)
    6,000 GBP2023-03-31
    Officer
    icon of calendar ~ 1994-09-28
    IIF 27 - Director → ME
  • 23
    ROYAL EXCHANGE THEATRE CATERING LIMITED - 2019-08-16
    icon of address Royal Exchange Theatre, St. Anns Square, Manchester
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar ~ 1994-09-28
    IIF 26 - Director → ME
  • 24
    STYLES & WOOD HOLDINGS LIMITED - 2006-10-18
    STYLES & WOOD GROUP PLC - 2018-03-19
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-18 ~ 2018-07-31
    IIF 11 - Director → ME
  • 25
    BRADITE LIMITED - 2009-10-28
    icon of address The Coachworks 420 Ashton Old Road, Openshaw, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-03 ~ 2014-03-04
    IIF 32 - Director → ME
  • 26
    NEXT GENERATION SECURITY SOFTWARE LIMITED - 2012-06-07
    ARTEMIS INTERNET LIMITED - 2018-01-05
    icon of address Xyz Building 2 Hardman Boulevard, Spinningfields, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2010-11-08
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.