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 Smith

    Related profiles found in government register
  • Mr Paul Smith
    British born in July 1968

    Resident in England

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

      IIF 1
  • Paul Smith
    British born in October 1958

    Resident in England

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

      IIF 2
  • Smith, Paul
    British born in July 1968

    Resident in England

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

      IIF 3
  • Mr Paul Geoffrey Smith
    British born in October 1958

    Resident in England

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

      IIF 4
  • Mr Paul Smith
    British born in October 1958

    Resident in United Kingdom

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

      IIF 5 IIF 6
  • Smith, Paul
    British born in October 1958

    Resident in England

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

      IIF 7
    • Wearside Masonic Temple, Burdon Rd, Sunderland, Tyne & Wear, SR2 7DX

      IIF 8
  • Smith, Paul Geoffrey
    British born in October 1958

    Resident in England

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

      IIF 9
  • Mr Paul Smith
    English born in October 1958

    Resident in United Kingdom

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

      IIF 10
    • Bollin House, Bollin Link, Wilmslow, SK9 1DP, England

      IIF 11
  • Smith, Paul
    British born in October 1958

    Resident in United Kingdom

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

      IIF 12 IIF 13
  • Smith, Paul
    British company director born in October 1958

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 15
    • 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
    • 16 The Spinney, Orsett, Essex, RM16 3EJ

      IIF 17
  • Smith, Paul
    English director born in October 1958

    Resident in United Kingdom

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

      IIF 18
  • Smith, Paul
    English shipwright born in October 1958

    Resident in United Kingdom

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

      IIF 19
  • Mr Paul William Forrest Smith
    British born in October 1958

    Resident in United Kingdom

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

      IIF 20
    • Unit 383h, Jedburgh Court, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0BQ

      IIF 21
    • 45, Wark Avenue, North Shields, Tyne And Wear, NE29 7EN

      IIF 22
  • Smith, Paul

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

      IIF 23
  • Smith, Paul William Forrest
    British born in October 1958

    Resident in United Kingdom

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

      IIF 24
    • Unit 383h, Jedburgh Court, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0BQ

      IIF 25
  • Smith, Paul William Forrest
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 13
  • 1
    101a Crow Green Road, Brentwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,539 GBP2024-06-30
    Officer
    2017-06-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-06-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    2003-06-20 ~ dissolved
    IIF 17 - Director → ME
  • 3
    43 Bridge Road, Grays, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    392,759 GBP2025-03-31
    Officer
    2014-09-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    Unit 383h Jedburgh Court, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Active Corporate (2 parents)
    Equity (Company account)
    105,092 GBP2024-05-31
    Officer
    2006-05-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    90 Bayswater Avenue, Sunderland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,760 GBP2021-10-31
    Officer
    2017-10-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    UKMORTGAGES4YOU LIMITED - 2006-05-03
    45 Wark Avenue, North Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -184 GBP2016-06-30
    Officer
    2017-01-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    101a Crow Green Road, Pilgrims Hatch, Brentwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,115 GBP2024-06-30
    Officer
    2017-06-26 ~ now
    IIF 12 - Director → ME
    2017-06-26 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    The Old Vicarage, Church Close, Boston, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2017-10-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    Umbrella Accounts Llp, Bollin House, Bollin Link, Wilmslow, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Has significant influence or controlOE
  • 10
    43 Bridge Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,651 GBP2024-07-31
    Officer
    2019-07-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    292 Wennington Road, Rainham, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,150 GBP2025-03-31
    Officer
    2011-10-10 ~ now
    IIF 16 - Director → ME
  • 12
    14 Orpington Road, Cramlington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    Wearside Masonic Temple, Burdon Rd, Sunderland, Tyne & Wear
    Active Corporate (6 parents)
    Equity (Company account)
    548,646 GBP2024-09-30
    Officer
    2019-09-29 ~ now
    IIF 8 - Director → ME
Ceased 2
  • 1
    UKMORTGAGES4YOU LIMITED - 2006-05-03
    45 Wark Avenue, North Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -184 GBP2016-06-30
    Officer
    2005-06-06 ~ 2006-09-09
    IIF 27 - Director → ME
    2010-05-21 ~ 2010-06-02
    IIF 30 - Director → ME
    2007-05-17 ~ 2008-06-19
    IIF 26 - Director → ME
    2008-06-19 ~ 2008-08-21
    IIF 28 - Director → ME
    2010-07-15 ~ 2016-05-01
    IIF 29 - Director → ME
  • 2
    SUNDERLAND CANCER RELIEF - 1998-06-24
    St Benedict's Hospice St. Benedicts Way, Ryhope, Sunderland
    Active Corporate (8 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,884,989 GBP2015-04-05
    Officer
    2020-02-17 ~ 2021-07-07
    IIF 7 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.