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 James Mitson

    Related profiles found in government register
  • Mr Paul James Mitson
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186b, Lower Blandford Road, Broadstone, BH18 8DP, England

      IIF 1
    • icon of address 186b Lower Blandford Road, Broadstone, Dorset, BH18 8DP, United Kingdom

      IIF 2 IIF 3
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 4 IIF 5 IIF 6
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 7
    • icon of address 24, Station Road, Swanage, BH19 1AF, England

      IIF 8
  • Mr Paul Mitson
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186b, Lower Blandford Road, Broadstone, BH18 8DP, England

      IIF 9
  • Mr Paul James Mitson
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186b Lower Blandford Road, Broadstone, Dorset, BH18 8DP, United Kingdom

      IIF 10
  • Mitson, Paul James
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186b, Lower Blandford Road, Broadstone, BH18 8DP, England

      IIF 11
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 12 IIF 13
    • icon of address 24, Station Road, Swanage, BH19 1AF, England

      IIF 14
  • Mitson, Paul James
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186b Lower Blandford Road, Broadstone, Dorset, BH18 8DP, United Kingdom

      IIF 15
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 16
  • Mitson, Paul James
    British estate agent born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186b Lower Blandford Road, Broadstone, Dorset, BH18 8DP, United Kingdom

      IIF 17
    • icon of address 1580, Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 18
  • Mitson, Paul
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186b, Lower Blandford Road, Broadstone, BH18 8DP, England

      IIF 19
  • Mitson, Paul James
    British property company director born in July 1962

    Registered addresses and corresponding companies
    • icon of address Pheasant Cottage Hockett Lane, Cookham Dean, Maidenhead, Berkshire, SL6 9UF

      IIF 20
  • Mitson, Paul James
    British property developer born in July 1962

    Registered addresses and corresponding companies
    • icon of address Pheasant Cottage Hockett Lane, Cookham Dean, Maidenhead, Berkshire, SL6 9UF

      IIF 21
  • Mitson, Paul James
    British property co director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL18DF, England

      IIF 22
  • Mitson, Paul James
    British property compie director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodside Cottage, Blueys Farm Finnamore Lane, Marlow, Bucks, SL7 2HT

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 186b Lower Blandford Road, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -93,318 GBP2021-06-30
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -83,031 GBP2022-07-31
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ALBURY & HALL ESTATE AGENTS LIMITED - 2019-07-22
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    121,086 GBP2022-02-28
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,471 GBP2021-10-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    ALBURY & HALL LIMITED - 2019-07-22
    icon of address 186b Lower Blandford Road, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,654 GBP2022-02-28
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 186b Lower Blandford Road, Broadstone, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -137,889 GBP2016-01-31
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 186b Lower Blandford Road, Broadstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 186b Lower Blandford Road, Broadstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    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
Ceased 6
  • 1
    icon of address Upper Culham Farm, Upper Culham, Wargrave, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,984 GBP2024-06-23
    Officer
    icon of calendar 2003-09-29 ~ 2004-07-12
    IIF 20 - Director → ME
  • 2
    ALBURY & HALL LIMITED - 2019-07-22
    icon of address 186b Lower Blandford Road, Broadstone, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,654 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address 186b Lower Blandford Road, Broadstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-26 ~ 2022-12-23
    IIF 14 - Director → ME
  • 4
    icon of address Inwood Manor, Seale, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-30 ~ 2009-08-06
    IIF 23 - Director → ME
  • 5
    icon of address Boundary Cottage Grubwood Lane, Cookham, Maidenhead, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    71,467 GBP2025-06-30
    Officer
    icon of calendar 1995-05-11 ~ 2006-02-28
    IIF 21 - Director → ME
  • 6
    ROPEMILL LIMITED - 1990-02-22
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,177 GBP2018-03-31
    Officer
    icon of calendar 2000-05-21 ~ 2010-02-01
    IIF 22 - 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.