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 William Forrest Smith

    Related profiles found in government register
  • Mr Paul William Forrest Smith
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Orpington Road, Cramlington, NE23 2YQ, United Kingdom

      IIF 1
    • icon of address Unit 383h, Jedburgh Court, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0BQ

      IIF 2
    • icon of address 45, Wark Avenue, North Shields, Tyne And Wear, NE29 7EN

      IIF 3
  • Smith, Paul William Forrest
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Orpington Road, Cramlington, NE23 2YQ, United Kingdom

      IIF 4
  • Smith, Paul William Forrest
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Orpington Road, Cramlington, NE23 2YQ

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 383h, Jedburgh Court, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0BQ

      IIF 8
    • icon of address 45, Wark Avenue, North Shields, Tyne And Wear, NE29 7EN, United Kingdom

      IIF 9 IIF 10
  • Mr Paul Smith
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. Charles Road, Brentwood, CM14 4TS, United Kingdom

      IIF 11 IIF 12
  • Mr Paul Smith
    English born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Bayswater Avenue, Sunderland, SR5 4HG, United Kingdom

      IIF 13
    • icon of address Bollin House, Bollin Link, Wilmslow, SK9 1DP, England

      IIF 14
  • Mr Paul Geoffrey Smith
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, Essex, RM17 6BU, England

      IIF 15
  • Smith, Paul Geoffrey
    British director welder born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, The Spinneys, Orsett, Essex, RM16 3EJ, Uk

      IIF 16
  • Smith, Paul Geoffrey
    British pipeworker born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 The Spinney, Orsett, Essex, RM16 3EJ

      IIF 17
  • Smith, Paul Geoffrey
    British welder born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, The Spinney, Orsett, Essex, RM16 3EJ, United Kingdom

      IIF 18
  • Smith, Paul
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Wark Avenue, North Shields, NE29 7EN, United Kingdom

      IIF 19
  • Smith, Paul
    British project manager born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, St. Charles Road, Brentwood, CM14 4TS, United Kingdom

      IIF 20 IIF 21
  • Smith, Paul Jonathan
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haylocks Barn, West End, Northwold, Thetford, Norfolk, IP26 5LG, United Kingdom

      IIF 22
  • Mr Paul Smith
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spinney, Manor Lane, Great Sutton, Ellesmere Port, Cheshire, CH66 2LZ, United Kingdom

      IIF 23
  • Mr Paul Smith
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132 Frankwell, Shrewsbury, Shropshire, SY3 8JX

      IIF 24
  • Mr Paul Smith
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Ashton Hall Drive, Boston, Lincolnshire, PE21 7TG, England

      IIF 25
  • Mr Paul Smith
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Mill End Lane, Alrewas, Burton-on-trent, DE13 7BY, England

      IIF 26
    • icon of address 57 Southend Road, Grays, RM17 5NL, England

      IIF 27
  • Mr Paul Smith
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 28
  • Paul Smith
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, Essex, RM17 6BU

      IIF 29
  • Smith, Paul
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Millbank Tower, 21 - 24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 30
  • Smith, Paul
    British finance director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Colling Drive, Lichfield, Staffordshire, WS13 8FJ, England

      IIF 31
  • Smith, Paul
    English director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Bayswater Avenue, Sunderland, SR5 4HG, United Kingdom

      IIF 32
  • Smith, Paul
    English shipwright born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Bayswater Avenue, Sunderland, SR5 4HG, United Kingdom

      IIF 33
  • Paul Smith
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 34
  • Mr Paul Smith
    United Kingdom born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wansford Mews, Wansford, Peterborough, PE8 6LJ, England

      IIF 35
  • Smith, Paul
    English director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Lydd Caravan Park, Jurys Gap Road, Romney Marsh, Kent, TN29 9JN, United Kingdom

      IIF 36
  • Smith, Paul Geoffrey
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Bridge Road, Grays, Essex, RM17 6BU, England

      IIF 37
  • Smith, Paul
    British senior regulator manager born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Benedict's Hospice, St. Benedicts Way, Ryhope, Sunderland, SR2 0NY

      IIF 38
    • icon of address Wearside Masonic Temple, Burdon Rd, Sunderland, Tyne & Wear, SR2 7DX

      IIF 39
  • Smith, Paul
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 40
  • Smith, Paul
    British engineering consultant born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spinney, Manor Lane, Great Sutton, Ellesmere Port, Cheshire, CH66 2LZ, United Kingdom

      IIF 41
  • Smith, Paul
    British management consultant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 115, Peterborough Road, Ailsworth, Peterborough, PE5 7AJ, England

      IIF 42
  • Smith, Paul
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Ashton Hall Drive, Boston, Lincolnshire, PE21 7TG, England

      IIF 43
  • Smith, Paul
    British change management consultant born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Tormentil Crescent, Balmedie, Aberdeen, Aberdeenshire, AB23 8SY, United Kingdom

      IIF 44
  • Smith, Paul
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Putney Road, Enfield, EN3 6NN, England

      IIF 45
  • Smith, Paul
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57 Southend Road, Grays, RM17 5NL, England

      IIF 46
  • Smith, Paul
    British finance director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank Tower, 21-24 Millbank, London, SW1P 4PQ, England

      IIF 47
  • Smith, Paul
    British group financial controller born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Millbank Tower, 21-24 Millbank, Westminster, London, England

      IIF 48
    • icon of address 4th Floor Millbank Tower, 21-24 Millbank, Westminster, London, SW1P 4QP, England

      IIF 49
  • Smith, Paul

    Registered addresses and corresponding companies
    • icon of address 16, St. Charles Road, Brentwood, CM14 4TS, United Kingdom

      IIF 50
    • icon of address 19, Colling Drive, Lichfield, Staffordshire, WS13 8FJ, England

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 101a Crow Green Road, Brentwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,539 GBP2024-06-30
    Officer
    icon of calendar 2017-06-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-20 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 43 Bridge Road, Grays, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    392,759 GBP2025-03-31
    Officer
    icon of calendar 2014-09-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 45 - Director → ME
  • 5
    ATTHERACES PLC - 2004-04-28
    icon of address Millbank Tower, 21 24 Millbank, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 47 - Director → ME
  • 6
    icon of address Unit 383h Jedburgh Court, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    105,092 GBP2024-05-31
    Officer
    icon of calendar 2006-05-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 90 Bayswater Avenue, Sunderland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,760 GBP2021-10-31
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 132 Frankwell, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    22,712 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address Haylocks Barn West End, Northwold, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 22 - Director → ME
  • 10
    UKMORTGAGES4YOU LIMITED - 2006-05-03
    icon of address 45 Wark Avenue, North Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -184 GBP2016-06-30
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 101a Crow Green Road, Pilgrims Hatch, Brentwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,115 GBP2024-06-30
    Officer
    icon of calendar 2017-06-26 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-06-26 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 57 Southend Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    228,742 GBP2025-03-31
    Officer
    icon of calendar 2019-07-13 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-07-13 ~ now
    IIF 27 - Has significant influence or controlOE
  • 13
    icon of address The Old Vicarage, Church Close, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Umbrella Accounts Llp, Bollin House, Bollin Link, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address The Spinney Manor Lane, Great Sutton, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    77,128 GBP2024-03-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 7 Wansford Mews, Wansford, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,290 GBP2024-02-28
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 43 Bridge Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,651 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 11 Lydd Caravan Park, Jurys Gap Road, Romney Marsh, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 36 - Director → ME
  • 19
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 38 Mill End Lane, Alrewas, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 31 - Director → ME
    icon of calendar 2012-04-24 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 292 Wennington Road, Rainham, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,150 GBP2025-03-31
    Officer
    icon of calendar 2011-10-10 ~ now
    IIF 16 - Director → ME
  • 22
    icon of address 14 Orpington Road, Cramlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Wearside Masonic Temple, Burdon Rd, Sunderland, Tyne & Wear
    Active Corporate (6 parents)
    Equity (Company account)
    548,646 GBP2024-09-30
    Officer
    icon of calendar 2019-09-29 ~ now
    IIF 39 - Director → ME
Ceased 6
  • 1
    UKMORTGAGES4YOU LIMITED - 2006-05-03
    icon of address 45 Wark Avenue, North Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -184 GBP2016-06-30
    Officer
    icon of calendar 2008-06-19 ~ 2008-08-21
    IIF 7 - Director → ME
    icon of calendar 2005-06-06 ~ 2006-09-09
    IIF 6 - Director → ME
    icon of calendar 2007-05-17 ~ 2008-06-19
    IIF 5 - Director → ME
    icon of calendar 2010-07-15 ~ 2016-05-01
    IIF 9 - Director → ME
    icon of calendar 2010-05-21 ~ 2010-06-02
    IIF 10 - Director → ME
  • 2
    PGS DN LIMITED - 2015-11-11
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    -18,044 GBP2019-03-31
    Officer
    icon of calendar 2010-08-09 ~ 2021-03-04
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-03-04
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2018-01-01
    IIF 30 - Director → ME
  • 4
    SUNDERLAND CANCER RELIEF - 1998-06-24
    icon of address St Benedict's Hospice St. Benedicts Way, Ryhope, Sunderland
    Active Corporate (11 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,884,989 GBP2015-04-05
    Officer
    icon of calendar 2020-02-17 ~ 2021-07-07
    IIF 38 - Director → ME
  • 5
    icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,672,798 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2021-09-30
    IIF 48 - Director → ME
  • 6
    MAJORAGE LIMITED - 1984-09-24
    BROUGH PARK GREYHOUNDS LIMITED - 1997-04-30
    THE REGAL SUNDERLAND STADIUM LIMITED - 1999-03-19
    BROUGH PARK GREYHOUNDS LIMITED - 2001-09-05
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,185,729 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2021-09-30
    IIF 49 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.