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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Paul Mitchell

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

    Resident in United Kingdom

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

      IIF 1
    • 48, The Grove, Ilkley, LS29 9EE, England

      IIF 2
    • 48, The Grove, Ilkley, LS29 9EE, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 48, The Grove, Ilkley, West Yorkshire, LS29 9EE, England

      IIF 7 IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 9 IIF 10
    • Hall Barn, Halton East, Skipton, BD23 6EH, United Kingdom

      IIF 11
  • Mitchell, Paul
    British born in August 1961

    Resident in United Kingdom

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

      IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mitchell, Paul
    British company director born in August 1961

    Resident in United Kingdom

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

      IIF 14
    • 48, The Grove, Ilkley, West Yorkshire, LS29 9EE, England

      IIF 15
    • 48, The Grove, Ilkley, West Yorkshire, LS29 9EE, United Kingdom

      IIF 16 IIF 17
    • Devonshire House, 1 Devonshire Street, London, W1W 5DR

      IIF 18
  • Mitchell, Paul
    British direct born in August 1961

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 20
    • 48, The Grove, Ilkley, West Yorkshire, LS29 9EE, United Kingdom

      IIF 21 IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
    • Hall Barn, Halton East, Skipton, BD23 6EH, United Kingdom

      IIF 24
  • Mitchell, Paul Robert
    British born in August 1961

    Resident in United Kingdom

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

      IIF 25
  • Mr Paul Robert Mitchell
    British born in August 1961

    Resident in England

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

      IIF 26
    • 48, The Grove, Ilkley, West Yorkshire, LS29 9EE, England

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

    Resident in England

    Registered addresses and corresponding companies
    • C/o Inquesta Corporate Recovery & Insolvency, St John's Terrace, 11-15 New Road, Manchester, M26 1LS

      IIF 28
  • Mitchell, Paul Robert
    British commercial director born in August 1961

    Resident in England

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

      IIF 29
  • Mitchell, Paul Robert
    British company director born in August 1961

    Resident in England

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

      IIF 30
  • Mitchell, Paul Robert
    British sales director born in August 1961

    Resident in England

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

      IIF 31
    • Discovery House, Crossley Road Heaton Chapel, Stockport, Cheshire, SK4 5BH

      IIF 32
  • Mitchell, Paul Robert
    British financier born in August 1961

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

      IIF 33
  • Mitchell, Paul

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

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

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

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

      IIF 42
child relation
Offspring entities and appointments 20
  • 1
    ABACUS FRANCHISE MARKETING LIMITED
    13649986
    Hall Barn, Halton East, Skipton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 24 - Director → ME
    2021-09-29 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    ACCENTIA CORPORATE LIMITED
    - now 11167810 09665711
    BUSINESS SALES PLUS LIMITED
    - 2021-03-15 11167810
    48 The Grove, Ilkley, West Yorkshire, England
    Liquidation Corporate (2 parents)
    Officer
    2018-01-24 ~ now
    IIF 12 - Director → ME
    2018-01-24 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2018-01-24 ~ 2021-04-09
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    ACCENTIA FRANCHISE CONSULTANTS LIMITED
    - now 09665711
    ACCENTIA CORPORATE LIMITED
    - 2019-06-10 09665711 11167810
    C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2016-01-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-04-09
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ACCENTIA GROUP LIMITED
    13171027
    48 The Grove, Ilkley, West Yorkshire, England
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    2021-02-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-02-01 ~ 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
  • 5
    BRITISH-AMERICAN BUSINESS COUNCIL - YORKSHIRE - now
    BRITISH-AMERICAN BUSINESS COUNCIL OF YORKSHIRE & THE HUMBER - 2011-11-23
    THE BRITISH-AMERICAN BUSINESS GROUP OF THE NORTH EAST
    - 2000-04-18 03213006
    Parkside House, Park Road, Bingley, West Yorkshire, United Kingdom
    Dissolved Corporate (27 parents)
    Officer
    1996-07-05 ~ 2000-02-15
    IIF 33 - Director → ME
  • 6
    COMPANY SALES PLUS LTD
    14777467
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 23 - Director → ME
    2023-04-03 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    FRANCHISE MARKETING IRELAND LIMITED
    13478374
    48 The Grove, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-25 ~ dissolved
    IIF 21 - Director → ME
    2021-06-25 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 8
    FRANCHISE RADAR LIMITED
    13152332
    48 The Grove, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-22 ~ dissolved
    IIF 17 - Director → ME
    2021-01-22 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    2021-01-22 ~ 2021-04-09
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    FUNDING FOR FRANCHISES LIMITED
    13147738
    48 The Grove, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-20 ~ dissolved
    IIF 16 - Director → ME
    2021-01-20 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2021-01-20 ~ 2021-04-09
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    HOME SALES PLUS LIMITED
    13544613
    48 The Grove, Ilkley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-03 ~ dissolved
    IIF 22 - Director → ME
    2021-08-03 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 11
    LA SALLE & CO (CORPORATE) LIMITED
    - now 02008118
    DIRECT BUSINESS SALES LIMITED - 2006-07-04
    R.T.A. RESIDENTIAL LIMITED - 1996-01-17
    Discovery House, Crossley Road Heaton Chapel, Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2014-09-01 ~ 2015-07-30
    IIF 32 - Director → ME
  • 12
    LA SALLE CORPORATE INTERNATIONAL LIMITED - now
    LASALLE GLOBAL PARTNERSHIP LIMITED
    - 2019-02-18 06786436
    TOWN AND COUNTRY LEISURE LIMITED - 2014-08-12
    Xenon House, 10 School Lane, Manchester, Greater Manchester, United Kingdom
    Active Corporate (9 parents)
    Officer
    2014-09-01 ~ 2015-07-30
    IIF 31 - Director → ME
  • 13
    PLUS FRANCHISE HOLDINGS LTD
    14172457
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-06-14 ~ now
    IIF 13 - Director → ME
    2022-06-14 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    2022-06-14 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    THE ACCENTIA PARTNERSHIP LTD
    11876944
    48 The Grove, Ilkley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ dissolved
    IIF 15 - Director → ME
    2019-03-12 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    2019-03-12 ~ 2021-04-09
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    THE FRANCHISE LEARNING CENTRE LIMITED
    12597762
    48 The Grove, Ilkley, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-05-12 ~ 2021-04-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    TRANSWORLD BUSINESS ADVISORS UK LIMITED
    - now 09638616 09832328
    TRANSWORLD BUSINESS ADVISORS LIMITED - 2015-10-23
    Floor 3 38-39 South Molton Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-09-09 ~ 2017-11-21
    IIF 25 - Director → ME
  • 17
    UK FRANCHISE GROUP LIMITED
    10413503
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (5 parents)
    Officer
    2016-10-06 ~ 2017-11-21
    IIF 18 - Director → ME
  • 18
    UKBFB LTD
    10342820
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-08-23 ~ 2017-11-21
    IIF 19 - Director → ME
  • 19
    YBFB LIMITED
    10377926
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (2 parents)
    Officer
    2016-09-15 ~ 2017-11-21
    IIF 30 - Director → ME
  • 20
    YELLOWTOM U.K. LIMITED
    14461421
    48 The Grove, Ilkley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-04 ~ 2023-10-24
    IIF 29 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    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

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 5 April 2026 and licensed under the Open Government Licence v3.0.