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

Smith, Neil Paul

    Related profiles found in government register
  • Smith, Neil Paul
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews Business Centre, Queens Lane, Bromfield Industrial Estate, Mold, CH7 1XB, United Kingdom

      IIF 1 IIF 2
    • icon of address 143a, High Street, Prestatyn, Denbighshire, LL19 9AS, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Smith, Neil Paul
    British it consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Byrom Street, Manchester, M3 4PF

      IIF 6
    • icon of address 19 St Andrews Business Centre, 19 St Andrews Business Centre, Bromfield Industrial Estate, Mold, CH7 1XB, Wales

      IIF 7
    • icon of address 19 St Andrews Business Centre, Queens Lane, Bromfield Industrial Estate, Mold, CH7 1XB, Wales

      IIF 8
    • icon of address St Andrews Business Centre, Queens Lane, Bromfield Industrial Estate, Mold, CH7 1XB, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mr Neil Paul Smith
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Byrom Street, Manchester, M3 4PF

      IIF 12
    • icon of address 19 St Andrews Business Centre, Queens Lane, Bromfield Industrial Estate, Mold, CH7 1XB, Wales

      IIF 13
    • icon of address St Andrews Business Centre, Queens Lane, Bromfield Industrial Estate, Mold, CH7 1XB, United Kingdom

      IIF 14 IIF 15
    • icon of address 143a, High Street, Prestatyn, Denbighshire, LL19 9AS, United Kingdom

      IIF 16 IIF 17
  • Smith, Neil Paul Francois
    British

    Registered addresses and corresponding companies
    • icon of address 20 Shavington Avenue, Chester, Cheshire, CH2 3RD

      IIF 18
  • Smith, Neil Paul Francois

    Registered addresses and corresponding companies
    • icon of address 143a, High Street, Prestatyn, Denbighshire, LL19 9AS, United Kingdom

      IIF 19
  • Mr Neil Smith
    British born in May 1982

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 34, Rectory Road, Steppingley, Bedford, MK45 5AT, United Kingdom

      IIF 20
  • Smith, Neil
    British paramedic born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Branchal Road, Walsall, WS9 8SH, United Kingdom

      IIF 21
  • Smith, Neil Paul Francois
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 St Andrews Business Centre, Queens Lane, Bromfield Industrial Estate, Mold, CH7 1XB, Wales

      IIF 22
  • Smith, Neil Paul Francois
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Shavington Avenue, Chester, Cheshire, CH2 3RD

      IIF 23 IIF 24 IIF 25
    • icon of address Suite 99, Friars Court, 43 White Friars, Chester, CH1 1NZ, England

      IIF 26
    • icon of address Suite 99, Friars Court, White Friars, Chester, CH1 1NZ, England

      IIF 27
    • icon of address St Andrews Business Centre, Queens Lane, Bromfield Industrial Estate, Mold, CH7 1XB, United Kingdom

      IIF 28
  • Smith, Neil Paul Francois
    British general manager born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Andrews Business Centre, Queens Lane, Bromfield Industrial Estate, Mold, CH7 1XB, United Kingdom

      IIF 29
  • Smith, Neil
    United Kingdom sustainability officer born in May 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Gerard Ruttenhof 29, Amsterdam, 1087 EL, Netherlands

      IIF 30
  • Smith, Neil

    Registered addresses and corresponding companies
    • icon of address 19 St Andrews Business Centre, Queens Lane, Bromfield Industrial Estate, Mold, CH7 1XB, Wales

      IIF 31
  • Smith, Ginette Janine Paule

    Registered addresses and corresponding companies
  • Mr Neil Ghadially
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Branchal Road, Walsall, WS9 8SH, United Kingdom

      IIF 35
  • Smith, Ginette Janine Paule
    French

    Registered addresses and corresponding companies
    • icon of address Woodbank Farm, Shotwick, Cheshire, CH1 6HU

      IIF 36
  • Mr Neil Paul Francois Smith
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Friars Court, White Friars, Chester, CH1 1NZ, England

      IIF 37
    • icon of address Suite 99, Friars Court, White Friars, Chester, CH1 1NZ, England

      IIF 38
    • icon of address 19 St Andrews Business Centre, 19 St Andrews Business Centre, Bromfield Industrial Estate, Mold, CH7 1XB, Wales

      IIF 39
    • icon of address St Andrews Business Centre, Queens Lane, Bromfield Industrial Estate, Mold, CH7 1XB, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Ghadially, Neil

    Registered addresses and corresponding companies
    • icon of address 15, Branchal Road, Walsall, WS9 8SH, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 18
  • 1
    CHEMSOFT LIMITED - 2023-10-20
    icon of address 27 Byrom Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    46,444 GBP2022-07-29
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address St Andrews Business Centre Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 19 St Andrews Business Centre Queens Lane, Bromfield Industrial Estate, Mold, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 13 - Has significant influence or controlOE
  • 4
    icon of address St Andrews Business Centre Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2005-02-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 19, St Andrews Business Centre Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,398 GBP2023-07-29
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 15 - Right to appoint or remove directorsOE
  • 6
    icon of address 19, St Andrews Business Centre Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    26,118 GBP2023-07-27
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address St Andrews Business Centre Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 45 - Has significant influence or controlOE
  • 8
    icon of address St Andrews Business Centre Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2005-02-04 ~ now
    IIF 24 - Director → ME
    icon of calendar 2005-02-04 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 19 St Andrews Business Centre Queens Lane, Bromfield Industrial Estate, Mold, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -106,063 GBP2024-05-22
    Officer
    icon of calendar 2000-07-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2009-11-25 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 10
    icon of address 34 Rectory Road, Steppingley, Bedford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67 GBP2019-10-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 15 Branchal Road, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,440 GBP2019-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2017-04-03 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 12
    icon of address St Andrews Business Centre Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address St Andrews Business Centre Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -190,097 GBP2024-03-24
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 1 - Director → ME
  • 14
    icon of address St Andrews Business Centre Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 23 - Director → ME
    icon of calendar 2006-03-31 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 19 St Andrews Business Centre 19 St Andrews Business Centre, Bromfield Industrial Estate, Mold, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 16
    icon of address St Andrews Business Centre Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite 99 Friars Court, White Friars, Chester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 18
    icon of address St Andrews Business Centre Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address St Andrews Business Centre Queens Lane, Bromfield Industrial Estate, Mold, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2005-02-04 ~ 2015-04-20
    IIF 36 - Secretary → ME
  • 2
    icon of address Prior House, 129 High Street, Prestatyn, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    274,733 GBP2023-11-30
    Officer
    icon of calendar 2018-03-31 ~ 2018-09-07
    IIF 3 - Director → ME
  • 3
    icon of address Prior House, 129 High Street, Prestatyn, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    630,220 GBP2023-10-31
    Officer
    icon of calendar 2018-03-31 ~ 2018-09-07
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2018-09-07
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Prior House, 129 High Street, Prestatyn, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2022-11-30
    Officer
    icon of calendar 2018-03-31 ~ 2018-09-07
    IIF 4 - Director → ME
    icon of calendar 2018-05-16 ~ 2018-09-07
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-09-07
    IIF 17 - Has significant influence or control OE
  • 5
    icon of address 19 St Andrews Business Centre Queens Lane, Bromfield Industrial Estate, Mold, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -106,063 GBP2024-05-22
    Officer
    icon of calendar 2005-12-23 ~ 2009-11-25
    IIF 33 - Secretary → ME
    icon of calendar 2000-06-05 ~ 2002-08-01
    IIF 18 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.