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

Mr Paul Robert Mitchell

    Related profiles found in government register
  • Mr Paul Robert Mitchell
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, The Grove, Ilkley, LS29 9EE, England

      IIF 1
    • icon of address 48, The Grove, Ilkley, West Yorkshire, LS29 9EE, England

      IIF 2
  • Mitchell, Paul Robert
    British commercial director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, The Grove, Ilkley, LS29 9EE, England

      IIF 3
  • Mitchell, Paul Robert
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 4
    • icon of address C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 5
  • Mitchell, Paul Robert
    British sales director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74, Dickenson Road, Rusholme, Manchester, M14 5HF

      IIF 6
    • icon of address Discovery House, Crossley Road Heaton Chapel, Stockport, Cheshire, SK4 5BH

      IIF 7
  • Paul Mitchell
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Grove, Ilkley, LS29 8EE, United Kingdom

      IIF 8
    • icon of address 48, The Grove, Ilkley, LS29 9EE, England

      IIF 9
    • icon of address 48, The Grove, Ilkley, LS29 9EE, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 48, The Grove, Ilkley, West Yorkshire, LS29 9EE, England

      IIF 14 IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16 IIF 17
    • icon of address Hall Barn, Halton East, Skipton, BD23 6EH, United Kingdom

      IIF 18
  • Mitchell, Paul Robert
    British financier born in August 1961

    Registered addresses and corresponding companies
    • icon of address Burnhill House, Doncaster Road, East Hardwick, West Yorkshire, WF8 3EQ

      IIF 19
  • Mitchell, Paul Robert
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 20
  • Mitchell, Paul
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Grove, Ilkley, LS29 9EE, England

      IIF 21
    • icon of address 48, The Grove, Ilkley, West Yorkshire, LS29 9EE, England

      IIF 22 IIF 23
    • icon of address 48, The Grove, Ilkley, West Yorkshire, LS29 9EE, United Kingdom

      IIF 24 IIF 25
    • icon of address Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 26
  • Mitchell, Paul
    British direct born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Convention House, St Mary St, Leeds, LS9 7DP, United Kingdom

      IIF 27
  • Mitchell, Paul
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, The Grove, Ilkley, West Yorkshire, LS29 8EE, United Kingdom

      IIF 28
    • icon of address 48, The Grove, Ilkley, West Yorkshire, LS29 9EE, United Kingdom

      IIF 29 IIF 30
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31 IIF 32
    • icon of address Hall Barn, Halton East, Skipton, BD23 6EH, United Kingdom

      IIF 33
  • Mitchell, Paul

    Registered addresses and corresponding companies
    • icon of address 48, The Grove, Ilkley, West Yorkshire, LS29 9EE, England

      IIF 34 IIF 35
    • icon of address 48, The Grove, Ilkley, West Yorkshire, LS29 9EE, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40 IIF 41
    • icon of address Hall Barn, Halton East, Skipton, BD23 6EH, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Hall Barn, Halton East, Skipton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-29 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2021-09-29 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    BUSINESS SALES PLUS LIMITED - 2021-03-15
    icon of address 48 The Grove, Ilkley, West Yorkshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,376 GBP2021-01-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 23 - Director → ME
    icon of calendar 2018-01-24 ~ now
    IIF 34 - Secretary → ME
  • 3
    ACCENTIA CORPORATE LIMITED - 2019-06-10
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,524 GBP2021-01-31
    Officer
    icon of calendar 2016-01-10 ~ now
    IIF 5 - Director → ME
  • 4
    icon of address 48 The Grove, Ilkley, West Yorkshire, England
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2023-04-03 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 48 The Grove, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2021-06-25 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 7
    icon of address 48 The Grove, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2021-01-22 ~ dissolved
    IIF 38 - Secretary → ME
  • 8
    icon of address 48 The Grove, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2021-01-20 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    icon of address 48 The Grove, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2021-08-03 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 31 - Director → ME
    icon of calendar 2022-06-14 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 48 The Grove, Ilkley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2019-03-12 ~ dissolved
    IIF 35 - Secretary → ME
  • 12
    icon of address 48 The Grove, Ilkley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address 48 The Grove, Ilkley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    BUSINESS SALES PLUS LIMITED - 2021-03-15
    icon of address 48 The Grove, Ilkley, West Yorkshire, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,376 GBP2021-01-31
    Person with significant control
    icon of calendar 2018-01-24 ~ 2021-04-09
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    ACCENTIA CORPORATE LIMITED - 2019-06-10
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    In Administration Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,524 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRITISH-AMERICAN BUSINESS COUNCIL OF YORKSHIRE & THE HUMBER - 2011-11-23
    THE BRITISH-AMERICAN BUSINESS GROUP OF THE NORTH EAST - 2000-04-18
    icon of address Parkside House, Park Road, Bingley, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-05 ~ 2000-02-15
    IIF 19 - Director → ME
  • 4
    icon of address 48 The Grove, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-04-09
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of address 48 The Grove, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-20 ~ 2021-04-09
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    DIRECT BUSINESS SALES LIMITED - 2006-07-04
    R.T.A. RESIDENTIAL LIMITED - 1996-01-17
    icon of address Discovery House, Crossley Road Heaton Chapel, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2015-07-30
    IIF 7 - Director → ME
  • 7
    LASALLE GLOBAL PARTNERSHIP LIMITED - 2019-02-18
    TOWN AND COUNTRY LEISURE LIMITED - 2014-08-12
    icon of address Xenon House, 10 School Lane, Manchester, Greater Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2015-07-30
    IIF 6 - Director → ME
  • 8
    icon of address 48 The Grove, Ilkley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-12 ~ 2021-04-09
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    icon of address 48 The Grove, Ilkley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-05-12 ~ 2021-04-09
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    TRANSWORLD BUSINESS ADVISORS LIMITED - 2015-10-23
    icon of address Floor 3 38-39 South Molton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-09 ~ 2017-11-21
    IIF 20 - Director → ME
  • 11
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2017-11-21
    IIF 26 - Director → ME
  • 12
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ 2017-11-21
    IIF 27 - Director → ME
  • 13
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-15 ~ 2017-11-21
    IIF 4 - Director → ME
  • 14
    icon of address 48 The Grove, Ilkley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-04 ~ 2023-10-24
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.