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 February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downland View, Newbury Road, East Hendred, Oxon, OX12 8LH, United Kingdom

      IIF 1
    • icon of address Downland View, Skeats Bush, Newbury Road, East Hendred, Oxon, OX12 8LH

      IIF 2 IIF 3
  • Mr Paul Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 4
    • icon of address Downland View, Skeats Bush, East Hendred, Wantage, OX12 8LH, England

      IIF 5
  • Mr Paul Smith
    British born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 505, Great Western Road, Glasgow, G12 8HN

      IIF 6
    • icon of address The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 7
    • icon of address 505 Great Western Road, Glasgow, Lanarkshire, G12 8HN

      IIF 8
  • Smith, Paul
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downland View, Skeats Bush, Newbury Road, East Hendred, Oxon, OX12 8LH

      IIF 9
  • Smith, Paul
    British bricklayer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downland View, Skeats Bush, Newbury Road, East Hendred, Oxon, OX12 8LH

      IIF 10
  • Smith, Paul
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Blenheim Way, Flimwell, East Sussex, TN5 7PQ

      IIF 11
  • Smith, Paul
    British electrical installation born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Avery Square, Haydock, St Helens, Merseyside, WA11 0XB

      IIF 12
  • Mr Paul Smith
    English born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bluebell Road, Redcar, TS10 5FJ, England

      IIF 13
  • Smith, Paul
    British born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 14
    • icon of address The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 15
    • icon of address 505 Great Western Road, Glasgow, Lanarkshire, G12 8HN

      IIF 16
  • Smith, Paul
    British bricklayer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downland View, Skeats Bush, East Hendred, Wantage, Oxfordshire, OX12 8LH, United Kingdom

      IIF 17
  • Smith, Paul
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Melness Road, Hazlerigg, Newcastle Upon Tyne, Tyne & Wear, NE13 7BL

      IIF 18
    • icon of address 11, Wellbrow Drive, Longridge, Preston, Lancs, PR3 3TB, England

      IIF 19
  • Smith, Paul
    English born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bluebell Road, Redcar, TS10 5FJ, England

      IIF 20
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 3, Blenheim Way, Flimwell, East Sussex, TN5 7PQ

      IIF 21
    • icon of address 4 Avery Square, Haydock, St Helens, Merseyside, WA11 0XB

      IIF 22
  • Smith, Paul

    Registered addresses and corresponding companies
    • icon of address The Greenhouse, Stratton Way, Abingdon, Oxon, OX14 3QP, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address The Clock House, High Street, Wadhurst, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-22 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2003-12-22 ~ dissolved
    IIF 21 - Secretary → ME
  • 2
    icon of address 11 Wellbrow Drive, Longridge, Preston, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address Stoney Hedge House, Skeats Bush, Newbury Road, East Hendred, Oxon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 47b Charlton Road, Wantage, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    icon of address 5 Close End, Drayton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    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
  • 6
    icon of address The Cooper Building, 505 Great Western Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address 505 Great Western Road, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    189,078 GBP2024-11-30
    Officer
    icon of calendar 1996-11-04 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 505 Great Western Road, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2008-10-21 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    427,144 GBP2021-12-31
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    icon of address 29 Bluebell Road, Redcar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of address 17 Canterbury Way, Woodlands Park, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-10 ~ dissolved
    IIF 18 - Director → ME
Ceased 4
  • 1
    icon of address 47b Charlton Road, Wantage, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2010-10-29 ~ 2019-11-08
    IIF 23 - Secretary → ME
  • 2
    icon of address 5 Close End, Drayton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2023-12-06
    IIF 10 - Director → ME
  • 3
    icon of address 10 Ketterer Court, Jackson Street, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,316 GBP2016-09-30
    Officer
    icon of calendar 1992-05-05 ~ 2016-09-26
    IIF 12 - Director → ME
    icon of calendar 2000-03-31 ~ 2016-09-26
    IIF 22 - Secretary → ME
  • 4
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-16 ~ 2017-09-04
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-22
    IIF 5 - Has significant influence or control OE

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.