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

    Registered addresses and corresponding companies
    • icon of address 14, 14 Victoria Road, Hythe, Kent, CT21 6DR, England

      IIF 1
    • icon of address Glen Parva, Luffenhall, Walkern, Hertfordshire, SG2 7PU, England

      IIF 2
  • Mitchell, Paul William

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

      IIF 3
  • Mitchell, Paul
    British born in January 1964

    Resident in England

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

      IIF 4
    • icon of address 124-128 City Road, City Road, London, EC1V 2NX, England

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

    Resident in England

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

      IIF 6
  • Mitchell, Paul William
    British managing director born in January 1964

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

      IIF 7
  • Mitchell, Paul
    British commercial consultant born in January 1964

    Resident in United Kingdom

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

      IIF 8
  • Mitchell, Paul
    British retail consultant born in January 1964

    Resident in United Kingdom

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

      IIF 9
  • Mitchell, Paul William
    British company director born in February 1963

    Resident in England

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

      IIF 10
  • Mitchell, Paul William
    British managing director born in January 1964

    Resident in England

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

      IIF 11
  • Paul Mitchell
    British born in January 1964

    Resident in England

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

      IIF 12
  • Mr Paul Mitchell
    British born in January 1964

    Resident in England

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

      IIF 13
  • Mr Paul Mitchell
    British born in January 1964

    Resident in United Kingdom

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

      IIF 14
  • Mr Paul William Mitchell
    British born in January 1964

    Resident in England

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

      IIF 15
  • Mitchell, Paul
    British director born in September 1967

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

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

      IIF 16
  • Mitchell, Paul
    British motor mechanic born in December 1963

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

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

      IIF 17
child relation
Offspring entities and appointments
Active 6
  • 1
    CONSUMER ELECTRONICS SALES (EUROPE) LIMITED - 2020-02-25
    icon of address 124-128 City Road City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -481,478 GBP2024-12-31
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-06-28 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-30 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    SANSUI ELECTRONICS UK LIMITED - 2013-05-20
    icon of address 19 Broom Grove, Knebworth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    199,320 GBP2019-05-31
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-08-15 ~ dissolved
    IIF 3 - Secretary → ME
  • 3
    icon of address 40 Swallow Rise, Chatham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    818 GBP2025-01-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of address 2nd Floor 2, Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Glen Parva, Luffenhall, Walkern, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2010-10-19 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    icon of address The Mews, St Nicholas Lane, Lewes, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 16 - Director → ME
Ceased 6
  • 1
    MTI INTERNATIONAL LIMITED - 2007-02-21
    KTI INTERNATIONAL PLC - 2012-09-24
    icon of address Gable House, 239 Regents Park Road, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-07 ~ 2004-06-14
    IIF 7 - Director → ME
  • 2
    CONSUMER ELECTRONICS SALES (EUROPE) LIMITED - 2020-02-25
    icon of address 124-128 City Road City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -481,478 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-28 ~ 2023-08-08
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,636 GBP2018-05-31
    Person with significant control
    icon of calendar 2017-06-08 ~ 2018-05-16
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SANSUI ELECTRONICS UK LIMITED - 2013-05-20
    icon of address 19 Broom Grove, Knebworth, England
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    199,320 GBP2019-05-31
    Officer
    icon of calendar 2012-05-28 ~ 2016-10-03
    IIF 6 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2011-07-18 ~ 2012-05-11
    IIF 17 - Director → ME
  • 6
    KJH TWENTY ONE LIMITED - 2005-05-19
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2010-04-01
    IIF 11 - 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.