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 director born in September 1967

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 21, Broxbourne Road, Orpington, BR6 0AZ, England

      IIF 1
  • Mitchell, Paul
    British motor mechanic born in December 1963

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 12, Quarrybrook Close, South Marston, Swindon, Wiltshire, SM3 4UP, England

      IIF 2
  • Mitchell, Paul
    British commercial consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glen Parva, Luffenhall, Walkern, Hertfordshire, SG2 7PU, England

      IIF 3
  • Mitchell, Paul
    British retail consultant born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Ormonde Road, Hythe, Kent, CT21 6DW, England

      IIF 4
  • Mitchell, Paul
    British ecommerce born in December 1982

    Resident in United Kingdom

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

      IIF 5
  • Mitchell, Paul
    British commercial consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • Glen Parva, Luffenhall, Stevenage, Hertfordshire, SG2 7PU, England

      IIF 6
  • Mitchell, Paul
    British sales professional born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124-128 City Road, City Road, London, EC1V 2NX, England

      IIF 7
  • Mitchell, Paul
    British window cleaning at height born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 40, Swallow Rise, Chatham, Kent, ME5 7PR, England

      IIF 8
  • Mitchell, Paul David
    British director born in January 1975

    Resident in United Kingdom

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

      IIF 9
  • Mitchell, Paul
    British director born in January 1975

    Resident in England

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

      IIF 10
    • 320, London Road, Hazel Grove, Stockport, SK7 4RF, England

      IIF 11
  • Mitchell, Paul David
    born in January 1975

    Resident in United Kingdom

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

      IIF 12
  • 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 13
  • Mr Paul Mitchell
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Severn Farm Industrial Estate, Welshpool, Powys, SY21 7DF, Wales

      IIF 14
  • Mitchell, Paul William
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 19, Broom Grove, Knebworth, SG3 6BZ, England

      IIF 15
  • Mitchell, Paul William
    British managing director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20th, Floor, Tolworth Tower Ewell Road, Surbiton, Surrey, KT6 7EL, United Kingdom

      IIF 16
  • Mr Paul Mitchell
    British born in December 1982

    Resident in United Kingdom

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

      IIF 17
  • Mitchell, Paul David
    British

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

      IIF 18
  • Mitchell, Paul David
    British accountant

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

      IIF 19 IIF 20
  • 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 21
  • Mr Paul David Mitchell
    British born in January 1975

    Resident in United Kingdom

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

      IIF 22
  • Paul Mitchell
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 22, Victoria Road, Hythe, CT21 6DR, England

      IIF 23
  • Mitchell, Paul William

    Registered addresses and corresponding companies
    • 19, Broom Grove, Knebworth, SG3 6BZ, England

      IIF 24
  • Mitchell, Paul William
    British managing director born in January 1964

    Registered addresses and corresponding companies
    • Flat 1, 95 Crawford Street, London, W1H 2HH

      IIF 25
  • Mr Paul Mitchell
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 40, Swallow Rise, Kent, ME5 7PR, England

      IIF 26
  • 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 27
  • Mr Paul Mitchell
    British born in January 1975

    Resident in England

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

      IIF 28
  • Mr Paul David Mitchell
    British born in January 1975

    Resident in England

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

      IIF 29
  • Mitchell, Paul

    Registered addresses and corresponding companies
    • 22, Victoria Road, Hythe, CT21 6DR, England

      IIF 30
    • 320, London Road, Hazel Grove, Stockport, SK7 4RF, England

      IIF 31
    • Glen Parva, Luffenhall, Walkern, Hertfordshire, SG2 7PU, England

      IIF 32
  • Mr Paul William Mitchell
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124-128 City Road, City Road, London, EC1V 2NX, England

      IIF 33
  • 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 34
  • 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 35
child relation
Offspring entities and appointments
Active 14
  • 1
    Marlborough, Hillcrest, Helston, England
    Corporate (2 parents)
    Equity (Company account)
    -51,086 GBP2024-03-31
    Officer
    2020-08-26 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-26 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
  • 3
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-16 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-07-16 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 34 - Right to appoint or remove directors as a member of a firmOE
  • 4
    CONSUMER ELECTRONICS SALES (EUROPE) LIMITED - 2020-02-25
    124-128 City Road City Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -283,118 GBP2023-06-30
    Officer
    2018-06-28 ~ now
    IIF 7 - director → ME
    2018-06-28 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2018-06-30 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    SANSUI ELECTRONICS UK LIMITED - 2013-05-20
    19 Broom Grove, Knebworth, England
    Dissolved corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    199,320 GBP2019-05-31
    Officer
    2019-09-05 ~ dissolved
    IIF 15 - director → ME
    2019-08-15 ~ dissolved
    IIF 24 - secretary → ME
  • 6
    40 Swallow Rise, Chatham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-04 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-01-04 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
  • 7
    2nd Floor 2, Woodberry Grove, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-27 ~ dissolved
    IIF 4 - director → ME
  • 8
    43 Park Drive, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2007-10-16 ~ dissolved
    IIF 18 - secretary → ME
  • 9
    Glen Parva, Luffenhall, Walkern, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2010-10-19 ~ dissolved
    IIF 3 - director → ME
    2010-10-19 ~ dissolved
    IIF 32 - secretary → ME
  • 10
    The Mews, St Nicholas Lane, Lewes, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 1 - director → ME
  • 11
    320 London Road, Hazel Grove, Stockport, England
    Corporate (3 parents)
    Equity (Company account)
    209,184 GBP2023-11-30
    Officer
    2016-11-01 ~ now
    IIF 11 - director → ME
    2016-11-01 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    Gresham House, 5-7 St Pauls Street, Leeds
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 13
    4385, 12068226 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2019-06-25 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    43 Park Drive, Harrogate, North Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-21 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-07-21 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    Gresham House, 5 - 7 St. Pauls Street, Leeds, West Yorkshire
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    25,235,539 GBP2024-04-05
    Officer
    2007-11-27 ~ 2023-08-17
    IIF 19 - secretary → ME
  • 2
    KTI INTERNATIONAL PLC - 2012-09-24
    MTI INTERNATIONAL LIMITED - 2007-02-21
    Gable House, 239 Regents Park Road, Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2002-10-07 ~ 2004-06-14
    IIF 25 - director → ME
  • 3
    CONSUMER ELECTRONICS SALES (EUROPE) LIMITED - 2020-02-25
    124-128 City Road City Road, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -283,118 GBP2023-06-30
    Person with significant control
    2018-06-28 ~ 2023-08-08
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 4
    6-8 Freeman Street, Grimsby, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,636 GBP2018-05-31
    Person with significant control
    2017-06-08 ~ 2018-05-16
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    SANSUI ELECTRONICS UK LIMITED - 2013-05-20
    19 Broom Grove, Knebworth, England
    Dissolved corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    199,320 GBP2019-05-31
    Officer
    2012-05-28 ~ 2016-10-03
    IIF 6 - director → ME
  • 6
    12 Quarrybrook Close, South Marston, Swindon, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,944 GBP2016-09-30
    Officer
    2011-07-18 ~ 2012-05-11
    IIF 2 - director → ME
  • 7
    KJH TWENTY ONE LIMITED - 2005-05-19
    Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-05-16 ~ 2010-04-01
    IIF 16 - director → ME
  • 8
    Gresham House, 5-7 St Pauls Street, Leeds
    Corporate (2 parents)
    Officer
    2004-12-10 ~ 2009-03-31
    IIF 12 - llp-designated-member → ME
  • 9
    43 Park Drive, Harrogate, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,002,657 GBP2024-04-05
    Officer
    2007-12-20 ~ 2023-08-17
    IIF 20 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.