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

Smolinski, Paul

    Related profiles found in government register
  • Smolinski, Paul
    British chartered accountant born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gordon House 10, Greencoat Place, London, SW1P 1PH, Uk

      IIF 1
    • icon of address Gordon House, 10, Greencoat Place, London, SW1P 1PH, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Smolinski, Paul
    British chief finance officer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Court, Saxilby Enterprise Park, Skellingthorpe Road, Saxilby, Lincoln, LN1 2LR, England

      IIF 6
    • icon of address 2nd Floor, 25 Golden Square, London, W1F 9LU, United Kingdom

      IIF 7
  • Smolinski, Paul
    British chief financial officer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton Court, Saxilby Enterprise Park, Skellingthorpe Road, Saxilby, Lincoln, LN1 2LR, England

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Forterro Uk Ltd, Second Floor, 25 Golden Square, London, W1F 9LU, England

      IIF 13
    • icon of address C/o Forterro Uk Ltd, Second Floor, 25 Golden Square, London, W1F 9LU, United Kingdom

      IIF 14 IIF 15
  • Smolinski, Paul
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smolinski, Paul
    British financial director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smolinski, Paul
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House 10 Linkway, Camberley, Surrey, GU15 2NH

      IIF 31 IIF 32
  • Smolinski, Paul
    British chartered accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House 10 Linkway, Camberley, Surrey, GU15 2NH

      IIF 33 IIF 34
  • Smolinski, Paul
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House 10 Linkway, Camberley, Surrey, GU15 2NH

      IIF 35
  • Smolinski, Paul
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smolinski, Paul
    British finance director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House 10 Linkway, Camberley, Surrey, GU15 2NH

      IIF 39
  • Smolinski, Paul
    British financial director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address York House 10 Linkway, Camberley, Surrey, GU15 2NH

      IIF 40
  • Smolinski, Paul
    British none supplied born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, School Lane, Stratford St. Mary, Colchester, Essex, CO7 6LZ, England

      IIF 41
  • Smolinski, Paul
    British director born in September 1964

    Registered addresses and corresponding companies
    • icon of address Tall Pines, 42 Ridgewood Drive, Frimley, Surrey, GU16 9QF

      IIF 42
  • Smolinksi, Paul
    British accountant born in September 1964

    Registered addresses and corresponding companies
    • icon of address York House/10, Linkway, Camberley, Surrey, GU15 2NH

      IIF 43
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Newton Court, Saxilby Enterprise Park, Skellingthorpe Road, Saxilby, Lincoln, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,919 GBP2022-03-31
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 5 Hagley Court South, The Waterfront, Level Street, Brierley Hill, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,188,334 GBP2024-12-31
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address 5 Hagley Court South, The Waterfront, Brierley Hill, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    847,567 GBP2024-12-31
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 14 - Director → ME
  • 5
    123 INSIGHT LIMITED - 2024-11-13
    RENT-I.T. SYSTEMS UK LIMITED - 2010-01-04
    icon of address Newton Court, Saxilby Enterprise Park Skellingthorpe Road, Saxilby, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,188,290 GBP2024-12-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 2nd Floor 25 Golden Square, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -2,342,121 GBP2022-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 7 - Director → ME
  • 7
    WISE SOFTWARE (UK) LIMITED - 2024-11-13
    icon of address Newton Court, Saxilby Enterprise Park Skellingthorpe Road, Saxilby, Lincoln, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,452,220 GBP2024-12-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address Newton Court, Saxilby Enterprise Park Skellingthorpe Road, Saxilby, Lincoln, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    736,158,748 GBP2024-12-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 26 - Director → ME
  • 9
    icon of address Newton Court, Saxilby Enterprise Park, Skellingthorpe Road, Saxilby, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address Newton Court, Saxilby Enterprise Park Skellingthorpe Road, Saxilby, Lincoln, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address Newton Court, Saxilby Enterprise Park, Skellingthorpe Road, Saxilby, Lincoln, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-07-29 ~ now
    IIF 9 - Director → ME
Ceased 32
  • 1
    BROOMCO (3438) LIMITED - 2004-05-05
    icon of address Yarmouth House 1300 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-26 ~ 2007-01-26
    IIF 31 - Director → ME
  • 2
    BURMET LIMITED - 1987-03-31
    icon of address C/o Hewlett-packard Ltd, Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2002-05-28
    IIF 28 - Director → ME
  • 3
    icon of address C/o Hewlett-packard Ltd, Amen Corner, Cain Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2002-05-28
    IIF 27 - Director → ME
  • 4
    icon of address Hewlett-packard Limited, Amen Corner, Cain Road, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-31 ~ 2002-05-28
    IIF 29 - Director → ME
  • 5
    icon of address 2nd Floor Regis House, King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2020-04-30
    IIF 41 - Director → ME
  • 6
    THE BENEFIT EXPRESS LIMITED - 2020-11-05
    icon of address 1 Tower Place West, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2017-05-31
    IIF 2 - Director → ME
  • 7
    CHELTRADING 404 LIMITED - 2005-03-30
    THOMSONS ONLINE BENEFITS LIMITED - 2020-11-05
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2017-05-31
    IIF 5 - Director → ME
  • 8
    COMPAQ COMPUTER PROPERTIES LIMITED - 2001-04-10
    ALNERY NO. 1023 LIMITED - 1990-11-19
    DIGITAL EQUIPMENT PROPERTIES LIMITED - 2000-06-26
    icon of address 100 Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    103,000 GBP2022-03-31
    Officer
    icon of calendar 2000-05-08 ~ 2000-12-22
    IIF 30 - Director → ME
  • 9
    icon of address Bembridge House, 1300 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2007-01-26
    IIF 38 - Director → ME
  • 10
    NIU SOLUTIONS HOLDINGS LIMITED - 2012-06-19
    ACRAMAN (439) LIMITED - 2010-05-05
    icon of address 35 New Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2011-05-27
    IIF 25 - Director → ME
  • 11
    NIU SOLUTIONS LIMITED - 2012-06-19
    TELINET SOLUTIONS LIMITED - 2011-04-18
    TELINET LIMITED - 1998-07-22
    icon of address 3rd Floor 125 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2011-05-27
    IIF 37 - Director → ME
  • 12
    icon of address 35 New Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2011-05-27
    IIF 24 - Director → ME
  • 13
    EVOLUTION VOICE & DATA PLC - 2008-01-23
    MABLAW 389 LIMITED - 2000-02-29
    icon of address 3rd Floor 125 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2011-05-27
    IIF 21 - Director → ME
  • 14
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-27 ~ 2007-01-26
    IIF 39 - Director → ME
  • 15
    SUREPITCH LIMITED - 1991-07-05
    icon of address 2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,122,395 GBP2016-09-30
    Officer
    icon of calendar 2003-03-18 ~ 2004-03-31
    IIF 42 - Director → ME
  • 16
    PRINCIPAL I.T. LIMITED - 2007-05-15
    icon of address New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2011-05-27
    IIF 22 - Director → ME
  • 17
    WIDETOWN LIMITED - 1994-06-16
    icon of address 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2007-01-26
    IIF 34 - Director → ME
  • 18
    MOTORCARE SERVICES LIMITED - 2004-02-12
    CHANCERECORD LIMITED - 1991-11-25
    TIG EQUALS LIMITED - 2004-04-06
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-18 ~ 2007-01-26
    IIF 36 - Director → ME
  • 19
    NEWBURN CONSULTING PLC. - 2007-12-14
    NEWBURN PROPERTY LIMITED - 1999-07-20
    icon of address 3rd Floor 125 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2011-05-27
    IIF 19 - Director → ME
  • 20
    TELINET LIMITED - 2011-04-18
    THE DIRECT TELECOM COMPANY LIMITED - 1998-07-22
    EQUALONLY LIMITED - 1994-01-19
    icon of address 35 New Broad Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2011-05-27
    IIF 18 - Director → ME
  • 21
    PASPORTE LIMITED - 2012-06-19
    SKILLBRING LIMITED - 2000-09-11
    icon of address 2940 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2011-05-27
    IIF 23 - Director → ME
  • 22
    CHELTRADING 401 LIMITED - 2005-03-30
    icon of address Gordon House, 10 Greencoat Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2017-05-31
    IIF 3 - Director → ME
  • 23
    R.G. TELECOMMUNICATIONS LIMITED - 2001-05-24
    REGENCYGROVE LIMITED - 1985-01-09
    icon of address 3rd Floor 125 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-11 ~ 2011-05-27
    IIF 20 - Director → ME
  • 24
    SOPHOS PUBLIC LIMITED COMPANY - 2010-10-11
    icon of address The Pentagon, Abingdon Science Park, Abingdon, Oxfordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-01-29 ~ 2009-03-31
    IIF 43 - Director → ME
  • 25
    icon of address The Pentagon, Abingdon Science, Park, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-04-16 ~ 2009-03-31
    IIF 32 - Director → ME
  • 26
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-05-28
    IIF 16 - Director → ME
  • 27
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2002-05-28
    IIF 17 - Director → ME
  • 28
    CHELTRADING 398 LIMITED - 2005-02-17
    icon of address Gordon House, Greencoat Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2017-05-31
    IIF 4 - Director → ME
  • 29
    TBX ACQUISITION LIMITED - 2013-07-01
    icon of address 1 Tower Place West, Tower Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-29 ~ 2017-05-31
    IIF 1 - Director → ME
  • 30
    BROOMCO (2650) LIMITED - 2001-10-18
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-18 ~ 2007-01-26
    IIF 40 - Director → ME
  • 31
    THE INNOVATION GROUP PLC - 2016-01-05
    MERLINACE LIMITED - 1999-01-21
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2002-06-18 ~ 2007-01-26
    IIF 35 - Director → ME
  • 32
    TIG ACQUISITION (HOLDINGS) - 2006-10-20
    TIG ACQUISITION HOLDINGS - 2019-04-02
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2007-01-26
    IIF 33 - 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.