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 Adam Smith

    Related profiles found in government register
  • Mr Paul Adam Smith
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Paul Adam Smith
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Fairview Avenue, Gillingham, Kent, ME8 0QL, England

      IIF 25
  • Mr Paul Adam Smith
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Revenge Road, Chatham, Kent, ME5 8UD

      IIF 26
  • Smith, Paul Adam
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul Adam
    British company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul Adam
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul Adam
    British quantity surveyor born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Revenge Road, Chatham, Kent, ME5 8UD

      IIF 56
  • Smith, Paul Adam
    born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Revenge Road, Chatham, Kent, ME5 8UD, England

      IIF 57
  • Smith, Paul Adam
    born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Fairview Avenue, Gillingham, Kent, ME8 0QL, United Kingdom

      IIF 58
  • Smith, Paul Adam
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Lordswood Industrial Estate, Revenge Road, Chatham, Kent, ME5 8UD, England

      IIF 59
    • 340, Deansgate, Manchester, M3 4LY

      IIF 60
  • Smith, Paul Adam
    British company director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Fairview Avenue, Gillingham, Kent, ME8 0QL, England

      IIF 61
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 62
  • Smith, Paul Adam
    British quantity surveyor born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Swallow Rise, Chatham, Kent, ME5 7PR, England

      IIF 63
    • 6-8, Revenge Road, Chatham, Kent, ME5 8UD

      IIF 64
    • 6-8, Revenge Road, Chatham, Kent, ME5 8UD, England

      IIF 65
    • Ridge House, Hoe Lane, Nazeing, Essex, EN9 2RJ

      IIF 66
    • 8, Fairview Avenue, Gillingham, Kent, ME8 0QL, England

      IIF 67
  • Smith, Paul Adam
    British surveyor born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Fairview Avenue, Gillingham, Kent, ME8 0QL, United Kingdom

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 30
  • 1
    24 ROSEMARY GARDENS LTD
    11528423
    6-8 Revenge Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-08-31
    Officer
    2019-12-19 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-12-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 2
    AXIOMATIC INVESTMENT & DEVELOPMENT FUNDING LLP
    OC387552
    Ridge House, Hoe Lane, Nazeing, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-08-30 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 3
    BARNHURST DEVELOPMENTS LTD
    14000207
    6-8 Revenge Road, Chatham, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -29,621 GBP2023-03-31
    Officer
    2022-03-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-03-24 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    BEHOLDCO LIMITED
    16275273
    3a High Street, Clare, Sudbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-04-03 ~ now
    IIF 35 - Director → ME
  • 5
    BRIDGESIDE WHARF LIMITED
    13826386
    6-8 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-01-31
    Officer
    2022-01-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    BROWN EUROPE LIMITED
    - now 02563551
    BROWN PESTELL HOLDINGS LIMITED - 1999-06-17
    Unit 33-34 Gleaming Wood Drive, Chatham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,771,525 GBP2024-12-31
    Officer
    2025-04-04 ~ now
    IIF 34 - Director → ME
  • 7
    CHILTON TAVERN LTD
    11974431
    6-8 Revenge Road, Chatham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,212 GBP2020-05-31
    Officer
    2019-05-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 8
    CPF INVESTMENTS LLP
    OC416310
    6-8 Revenge Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-09 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2017-03-09 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CRUMPS FARM WASTE TO ENERGY LTD
    08903391
    Ridge House Hoe Lane, Nazeing, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2014-02-20 ~ dissolved
    IIF 66 - Director → ME
  • 10
    EDNA CONSTRUCTION I.T. LTD
    08671096
    Ridge House, Hoe Lane, Nazeing, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 68 - Director → ME
  • 11
    EVERGREEN FARM DEVELOPMENTS LTD
    15185409
    6-8 Revenge Road, Chatham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-03 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    GARDEN COTTAGE PROPERTY LIMITED
    11327542
    6-8 Revenge Road, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2018-04-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    HMF DESIGNS LTD
    09581125
    8 Beauchamp Place, Knightsbridge, London
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HOG CONTRACTORS LIMITED
    10827630
    6-8 Revenge Road, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -101,707 GBP2020-06-30
    Officer
    2017-06-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    IDSE LTD
    - now 08903169
    AXIOMATIC INVESTMENTS LTD
    - 2018-04-23 08903169
    340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    288,091 GBP2021-03-31
    Officer
    2014-02-19 ~ now
    IIF 60 - Director → ME
  • 16
    IDSE PROPERTY LIMITED
    12484384
    6-8 Revenge Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    INCARTUS DEVELOPMENT SOUTH EAST LTD
    08809947
    6-8 Lordswood Industrial Estate, Revenge Road, Chatham, Kent
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    150,909 GBP2023-12-31
    Officer
    2013-12-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    LATYMER INVESTMENTS LTD
    10176001
    6-8 Revenge Road, Chatham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,269 GBP2021-05-31
    Officer
    2016-05-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LOOKOUT ENERGY LIMITED
    14044558
    Charlotte House Norfolk Street, Suite 4102, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-07 ~ dissolved
    IIF 55 - Director → ME
  • 20
    MAY ROSE DEVELOPMENTS LTD
    10661475
    6-8 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -161,140 GBP2022-03-31
    Officer
    2017-03-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 21
    NAZEING PREMIER DEMENTIA CARE LTD
    08671145
    Ridge House, Hoe Lane, Nazeing, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-09-02 ~ dissolved
    IIF 69 - Director → ME
  • 22
    NRD PROPERTY LIMITED
    11505505
    6-8 Revenge Road, Chatham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -738,438 GBP2024-08-31
    Officer
    2018-12-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-12-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 23
    PD ENERGY HOLDINGS LIMITED
    14404750
    6-8 Revenge Road, Chatham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-10-07 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    SCREACH PROPERTY LIMITED
    09609280
    6-8 Revenge Road Lordswood, Chatham, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -35,068 GBP2024-05-31
    Officer
    2020-05-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 25
    SLEEP TIGHT KENT LTD
    10683490
    6-8 Revenge Road, Chatham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2017-03-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    SOUTH EAST ENERGY LIMITED
    14404786 14120580
    6-8 Revenge Road, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-07 ~ dissolved
    IIF 38 - Director → ME
  • 27
    STONESHOT DEVELOPMENT LIMITED
    11384284
    6-8 Revenge Road, Chatham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -14 GBP2024-05-31
    Officer
    2018-05-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-05-26 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 28
    WIGMORE FISH SHOP LTD
    11448221
    6-8 Revenge Road, Chatham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 29
    WORTH CENTRE HOLDINGS LIMITED
    13613431
    6-8 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 30
    WROTHAM DEVELOPMENTS LTD
    13995986
    6-8 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2022-03-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-03-22 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    CRUMPS FARM DEVELOPMENTS LIMITED
    10604258
    7b High Street, Clare, Sudbury, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,678 GBP2019-02-28
    Officer
    2017-03-07 ~ 2019-11-30
    IIF 46 - Director → ME
  • 2
    CRUMPS FARM RECOVERY LIMITED
    10607262
    7b High Street, Clare, Sudbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,025 GBP2019-02-28
    Officer
    2017-03-07 ~ 2019-11-30
    IIF 45 - Director → ME
  • 3
    DANIK LIMITED
    08597200
    15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-02-26 ~ 2016-10-20
    IIF 62 - Director → ME
  • 4
    HMF DESIGNS LTD
    09581125
    8 Beauchamp Place, Knightsbridge, London
    Dissolved Corporate (2 parents)
    Officer
    2015-05-13 ~ 2017-05-02
    IIF 61 - Director → ME
  • 5
    HOG CONSTRUCTION LTD
    - now 02894660
    HOG INTERIORS LIMITED. - 2015-07-31
    HARRIS OFFICE GROUP LIMITED - 2001-07-20
    Units 3 & 4 Holts Court Offices, Threshers Bush, Harlow, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,002 GBP2024-03-31
    Officer
    2015-08-26 ~ 2018-02-26
    IIF 67 - Director → ME
  • 6
    IDSE LTD
    - now 08903169
    AXIOMATIC INVESTMENTS LTD
    - 2018-04-23 08903169
    340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    288,091 GBP2021-03-31
    Person with significant control
    2016-06-01 ~ 2023-02-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    LITTLESTONE DEVELOPMENTS LIMITED
    11048372
    4385, 11048372 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,806 GBP2023-11-30
    Officer
    2017-11-06 ~ 2025-03-01
    IIF 52 - Director → ME
    Person with significant control
    2017-11-06 ~ 2025-03-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    LYNSTED DEVELOPMENTS LTD
    12022837
    6-8 Revenge Road, Chatham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -274,229 GBP2023-05-31
    Officer
    2019-05-29 ~ 2025-01-01
    IIF 42 - Director → ME
    Person with significant control
    2019-05-29 ~ 2025-01-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 9
    MAKE ENERGY LTD
    - now 14120579
    CENTRAL ENERGY LTD
    - 2023-04-24 14120579
    102 Lichfield Street, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-10-05 ~ 2023-09-01
    IIF 37 - Director → ME
  • 10
    NRD PROPERTY LIMITED
    11505505
    6-8 Revenge Road, Chatham, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -738,438 GBP2024-08-31
    Officer
    2018-08-08 ~ 2018-11-28
    IIF 44 - Director → ME
    Person with significant control
    2018-08-08 ~ 2018-11-28
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    PGMI FINCHLEY LIMITED
    09570363
    183 Angel Place, Fore Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,824,803 GBP2024-12-31
    Officer
    2019-02-18 ~ 2021-06-07
    IIF 54 - Director → ME
  • 12
    SOUTH WEST ENERGY LTD
    14120580 14404786
    6-8 Revenge Road, Chatham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ 2023-09-01
    IIF 40 - Director → ME
  • 13
    SRH BUILDING SERVICES LTD
    08257938
    4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (1 parent)
    Officer
    2013-08-01 ~ 2015-03-16
    IIF 65 - Director → ME
    2013-07-23 ~ 2013-08-09
    IIF 63 - Director → ME
  • 14
    STEP RESOURCING LIMITED
    14342276
    6-8 Revenge Road, Chatham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,933 GBP2024-11-30
    Officer
    2022-09-07 ~ 2023-01-31
    IIF 49 - Director → ME
    Person with significant control
    2022-09-07 ~ 2023-01-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE

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.