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, Paul Raymond

    Related profiles found in government register
  • Smith, Paul Raymond
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Marson Grove, Luton, LU3 4BQ, United Kingdom

      IIF 1
    • Westfield Farm, Great North Road, Buckden, St. Neots, Cambridgeshire, PE19 5XJ, United Kingdom

      IIF 2
  • Smith, Paul
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dering St Mary, Station Road, Pluckley, Ashford, Kent, TN27 0RP, England

      IIF 3
    • The Equine Clinic, Rathmell, Settle, BD24 0LA, United Kingdom

      IIF 4
  • Smith, Paul
    British builder born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr Paul Raymond Smith
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield Farm, Great North Road, Buckden, St. Neots, PE19 5XJ, United Kingdom

      IIF 6
  • Mr Paul Smith
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dering St Mary, Station Road, Pluckley, Ashford, Kent, TN27 0RP, England

      IIF 7
    • The Equine Clinic, Rathmell, Settle, BD24 0LA, United Kingdom

      IIF 8
  • Smith, Paul Raymond
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13 High Street, Harpenden, Hertfordshire, AL5 2RT, England

      IIF 9
    • 7 Monks Cottages, Hunts End, Buckden, St. Neots, PE19 5ST, England

      IIF 10
    • 7 Monks Cottages, Hunts End, St. Neots, PE19 5ST, United Kingdom

      IIF 11
  • Smith, Paul Raymond
    British builder born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ames Close, Luton, LU3 4AS, England

      IIF 12
  • Smith, Paul Raymond
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Westfield Farm, Great North Road, Buckden, PE19 5XJ, England

      IIF 13
  • Smith, Paul Raymond
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 153 Manor Road, Barton Le Clay, Bedfordshire, MK45 4NU, England

      IIF 14
    • 4 Highlands Lodge, Gravenhurst Road, Campton, Shefford, Bedfordshire, SG17 5PQ, England

      IIF 15
  • Smith, Paul Raymond
    British project manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ames Close, Luton, LU3 4AS, United Kingdom

      IIF 16
  • Smith, Paul Anthony
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 17
    • Work.life, 33, Kings Road, Reading, RG1 3AR, England

      IIF 18
  • Smith, Paul Anthony
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29 Beech Close, Beech Close, Faringdon, SN7 7EN, United Kingdom

      IIF 19
  • Mr Paul Raymond Smith
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 153 Manor Road, Barton Le Clay, Bedfordshire, MK45 4NU, England

      IIF 20
    • Westfield Farm, Great North Road, Buckden, PE19 5XJ, England

      IIF 21
    • 13 High Street, Harpenden, Hertfordshire, AL5 2RT, England

      IIF 22
    • 4 Highlands Lodge, Gravenhurst Road, Campton, Shefford, Bedfordshire, SG17 5PQ, England

      IIF 23
    • 7 Monks Cottages, Hunts End, Buckden, St. Neots, PE19 5ST, England

      IIF 24
    • 7 Monks Cottages, Hunts End, St. Neots, PE19 5ST, United Kingdom

      IIF 25
  • Smith, Paul
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Calyx House, South Road, Taunton, Somerset, TA1 3DU, England

      IIF 26
  • Mr Paul Smith
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Equine Clinic, Rathmell, Settle, North Yorkshire, BD24 0LA, England

      IIF 27
  • Mr Paul Anthony Smith
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29 Beech Close, Beech Close, Faringdon, SN7 7EN, United Kingdom

      IIF 28
    • The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 29
    • Work.life, 33, Kings Road, Reading, RG1 3AR, England

      IIF 30
  • Smith, Paul

    Registered addresses and corresponding companies
    • 5, Ames Close, Luton, LU3 4AS, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    160 Eureka Park Upper Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,415 GBP2024-04-30
    Officer
    2019-04-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    Westfield Farm, Great North Road, Buckden, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    72 Southview Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 1 - Director → ME
  • 4
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 12 - Director → ME
  • 5
    7 Monks Cottages, Hunts End, St. Neots, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    10,458 GBP2024-05-31
    Officer
    2016-02-09 ~ now
    IIF 17 - Director → ME
  • 7
    29 Beech Close Beech Close, Faringdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    Work.life, 33 Kings Road, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -109,326 GBP2024-05-31
    Officer
    2021-01-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    The Equine Clinic, Rathmell, Settle, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,063 GBP2024-01-31
    Officer
    2015-10-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    5 Ames Close, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 16 - Director → ME
    2015-04-13 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 13
    7 Monks Cottages Hunts End, Buckden, St. Neots, England
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 14
    The Equine Clinic, Rathmell, Settle, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2020-10-09 ~ 2024-03-17
    IIF 5 - Director → ME
  • 2
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2020-08-16 ~ 2024-03-17
    IIF 2 - Director → ME
    Person with significant control
    2020-08-16 ~ 2023-08-31
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    23-27 King Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,368,495 GBP2023-02-28
    Officer
    2017-06-09 ~ 2018-07-02
    IIF 9 - Director → ME
    Person with significant control
    2017-06-09 ~ 2019-06-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    10,458 GBP2024-05-31
    Person with significant control
    2017-11-01 ~ 2024-01-31
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - 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.