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

    Related profiles found in government register
  • Smith, Paul
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Farringdon Street, London, EC4A 4AB, England

      IIF 1
  • Smith, Paul
    British chartered surveyor born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 280, High Holborn, London, WC1V 7EE, United Kingdom

      IIF 2
  • Smith, Paul
    British company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Heron Grove, Rainford, St. Helens, Merseyside, WA11 8BD, United Kingdom

      IIF 3
  • Smith, Paul Leslie
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallett Court Lodge, Southernden Road, Headcorn, Kent, TN27 9LN, United Kingdom

      IIF 4
  • Smith, Paul Leslie
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Headcorn Business Park, Maidstone Road Headcorn, Ashford, Kent, TN27 9PJ, England

      IIF 5
    • icon of address Unit 9 Headcorn Business Park, Barradale Farm, Headcorn, Kent, TN27 9PJ, England

      IIF 6
  • Smith, Paul Leslie
    British managing director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-33 Albion Place, Sittingbourne Road, Maidstone, Kent, ME14 5DZ, United Kingdom

      IIF 7
  • Mr Paul Smith
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Farringdon Street, London, EC4A 4AB, England

      IIF 8
  • Smith, Paul Christopher
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hatfield, Hertfordshire, AL9 5BG, England

      IIF 9
    • icon of address Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, United Kingdom

      IIF 10
    • icon of address 78, Loughborough Road, Quorn, Leicestershire, LE12 8DX, United Kingdom

      IIF 11
  • Smith, Paul Christopher
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vale House, 6 Home Close, South Croxton, Leicestershire, LE8 0JT

      IIF 12
  • Mr Paul Leslie Smith
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wallett Court Lodge, Southernden Road, Headcorn, Kent, TN27 9LN, United Kingdom

      IIF 13
    • icon of address 31-33 Albion Place, Sittingbourne Road, Maidstone, Kent, ME14 5DZ, United Kingdom

      IIF 14
  • Mr Paul Smith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Headcorn Business Park, Maidstone Road Headcorn, Ashford, Kent, TN27 9PJ

      IIF 15
    • icon of address Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, United Kingdom

      IIF 16
  • Mr Paul Christopher Smith
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westwood House, 78 Loughborough Road, Quorn, Loughborough, Leicestershire, LE12 8DX, United Kingdom

      IIF 17
  • Smith, Paul Christopher
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hatfield, Hertfordshire, AL9 5BG, England

      IIF 18
    • icon of address Biam House, Braunstone Lane East, Leicester, LE3 2FD, England

      IIF 19
  • Mr Paul Leslie Smith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 20
  • Mr Paul Christopher Smith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Main Street, Cossington, Leicestershire, LE7 4UX, England

      IIF 21
    • icon of address Biam House, Biam Yard, Leicester, Leicestershire, LE3 2FD, England

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 26a Eden Avenue, Rainford, St. Helens
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,892 GBP2019-11-30
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 20 Farringdon Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,859 GBP2024-03-31
    Officer
    icon of calendar 2018-07-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    925,604 GBP2025-04-30
    Officer
    icon of calendar 2018-10-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Biam House, Biam Yard, Leicester, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    380,389 GBP2025-04-30
    Officer
    icon of calendar 1999-05-01 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Broad House 1 The Broadway, Old Hatfield, Hatfield, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address Broad House 1 The Broadway, Old Hatfield, Hatfield, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    566 GBP2025-03-31
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Wallett Court Lodge, Southernden Road, Headcorn, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,246 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    75,180 GBP2016-01-31
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    925,604 GBP2025-04-30
    Person with significant control
    icon of calendar 2018-10-16 ~ 2018-12-31
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    icon of address Biam House, Biam Yard, Leicester, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    380,389 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    G L HEARN HOLDINGS LIMITED - 2000-05-23
    icon of address Wsp House, 70 Chancery Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Fixed Assets (Company account)
    20,813 GBP2021-12-31
    Officer
    icon of calendar 2013-06-01 ~ 2015-07-07
    IIF 2 - Director → ME
  • 4
    icon of address 78 Loughborough Road, Quorn, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    81,011 GBP2025-04-30
    Officer
    icon of calendar 2009-04-20 ~ 2012-02-01
    IIF 12 - Director → ME
  • 5
    B2B4VMA.COM LIMITED - 2021-11-17
    icon of address C/o Begbies Traynor, 5 Prospect House Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -192,563 GBP2023-12-31
    Officer
    icon of calendar 2000-10-25 ~ 2023-03-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-03-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    75,180 GBP2016-01-31
    Officer
    icon of calendar 1995-01-18 ~ 2017-09-30
    IIF 6 - Director → ME
  • 7
    icon of address 31-33 Albion Place Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-04 ~ 2018-04-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2017-05-04
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% 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.