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

Mizen, Paul John

    Related profiles found in government register
  • Mizen, Paul John
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House Orbital 24, Oldham Street, Denton, Manchester, M34 3SU, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Mizen, Paul
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, Orbital, 24 Oldham Street, Denton, Manchester, M34 3SU, United Kingdom

      IIF 4
  • Mizen, Paul
    British ceo born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, Orbital 24, Oldham Street, Denton, Manchester, M34 3SU, England

      IIF 5
  • Mizen, Paul
    British managing director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Willow House, Orbital 24, Oldham Street, Denton, Manchester, M34 3SU, England

      IIF 6 IIF 7
  • Mizen, Paul John
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency Court, 62-66 Deansgate, Manchester, Greater Manchester, M3 2EN, United Kingdom

      IIF 8
    • icon of address C/o Gorvins Solicitors, Tiviot Dale, Stockport, SK1 1TA, England

      IIF 9
  • Mr Paul John Mizen
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mizen, Paul John
    English born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 55, 12 Southbridge, Edinburgh, EH1 1DD, Scotland

      IIF 17
  • Mizen, Paul John
    English ceo born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House, Orbital, 24 Oldham Street, Denton, Manchester, M34 3SU, United Kingdom

      IIF 18
  • Mizen, Paul John
    English chief executive born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House, Orbital 24, Oldham Street, Denton, Manchester, M34 3SU

      IIF 19
    • icon of address Willow House, Orbital, 24 Oldham Street, Denton, Manchester, M34 3SU, United Kingdom

      IIF 20 IIF 21
  • Mizen, Paul John
    English director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House, Orbital 24, Oldham Street, Denton, Manchester, M34 3SU, United Kingdom

      IIF 22
    • icon of address 22, Sceptre Way, Bamber Bridge, Preston, PR5 6AW, England

      IIF 23
  • Mizen, Paul John
    English managing director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House, Oldham Street, Denton, Manchester, M34 3SU, England

      IIF 24
  • Mr Paul John
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parklands Court 24, Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, England

      IIF 25
  • Mr Paul John Mizen
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency Court, 62-66 Deansgate, Manchester, Greater Manchester, M3 2EN, United Kingdom

      IIF 26
    • icon of address Parklands Court 24, Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, England

      IIF 27
  • Mr Paul John Mizen
    English born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow House, Orbital 24, Oldham Street, Denton, Manchester, M34 3SU

      IIF 28
child relation
Offspring entities and appointments
Active 12
  • 1
    INDICATE CLOTHING LIMITED - 2016-09-20
    icon of address C/o Gorvins Solicitors, Tiviot Dale, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    219,948 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address Willow House, Orbital 24 Oldham Street, Denton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 3
    icon of address Willow House, Orbital 24 Oldham Street, Denton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50 GBP2022-01-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Willow House Orbital 24, Oldham Street, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-30 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Willow House, Orbital 24 Oldham Street, Denton, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Willow House Orbital 24, Oldham Street, Denton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Ef (scotland) Limited, Suite 55 12 Southbridge, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address Willow House Orbital 24, Oldham Street, Denton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 9
    icon of address 22 Sceptre Way, Bamber Bridge, Preston, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    38,014 GBP2020-04-30
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Regency Court, 62-66 Deansgate, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -32,614 GBP2025-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Willow House, Orbital 24 Oldham Street, Denton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of address Willow House, Orbital 24 Oldham Street, Denton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ dissolved
    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
Ceased 6
  • 1
    icon of address Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    72,959 GBP2022-09-30
    Officer
    icon of calendar 2021-02-26 ~ 2024-10-01
    IIF 2 - Director → ME
  • 2
    icon of address Parklands Court 24 Parklands, Rubery, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,443,801 GBP2022-09-30
    Officer
    icon of calendar 2004-11-24 ~ 2024-10-01
    IIF 5 - Director → ME
  • 3
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    19,696 GBP2022-09-30
    Officer
    icon of calendar 2019-08-19 ~ 2024-10-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2022-06-30
    IIF 27 - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-19 ~ 2019-08-19
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 4
    icon of address Willow House Orbital 24, Oldham Street, Denton, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-19
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Manor Lodge, 1-3 Manor Lane, Holmes Chapel, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,742 GBP2024-01-31
    Officer
    icon of calendar 2017-07-25 ~ 2022-02-23
    IIF 19 - Director → ME
  • 6
    icon of address Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,082 GBP2022-09-30
    Officer
    icon of calendar 2021-02-26 ~ 2024-10-01
    IIF 1 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.