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.

Jump to: Offsprings
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
    • 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
    • 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
    • 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
    • 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
    • Unit 9, Headcorn Business Park, Maidstone Road Headcorn, Ashford, Kent, TN27 9PJ, England

      IIF 5
    • 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
    • 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
    • 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
    • Broad House, 1 The Broadway, Old Hatfield, Hatfield, Hertfordshire, AL9 5BG, England

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

      IIF 10
    • 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
    • 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
    • Wallett Court Lodge, Southernden Road, Headcorn, Kent, TN27 9LN, United Kingdom

      IIF 13
    • 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
    • Unit 9, Headcorn Business Park, Maidstone Road Headcorn, Ashford, Kent, TN27 9PJ

      IIF 15
    • 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
    • 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
    • Broad House, 1 The Broadway, Old Hatfield, Hatfield, Hertfordshire, AL9 5BG, England

      IIF 18
    • 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
    • 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
    • 143 Main Street, Cossington, Leicestershire, LE7 4UX, England

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

      IIF 22
child relation
Offspring entities and appointments 13
  • 1
    ATK (UK) LIMITED
    07062402
    26a Eden Avenue, Rainford, St. Helens
    Dissolved Corporate (4 parents)
    Officer
    2009-10-31 ~ dissolved
    IIF 3 - Director → ME
  • 2
    CONSIL LIMITED
    11316635
    20 Farringdon Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-07-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-07-09 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COUNTY DISPLAY (LEICESTER) HOLDINGS LIMITED
    11625250
    Westwood House 78 Loughborough Road, Quorn, Loughborough, Leicestershire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2018-10-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-10-16 ~ 2018-12-31
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    2018-12-31 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    COUNTY DISPLAY (LEICESTER) LIMITED
    03747456
    Biam House, Biam Yard, Leicester, Leicestershire
    Active Corporate (9 parents, 1 offspring)
    Officer
    1999-05-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    EC (LEICESTER BIAM) LIMITED
    15797550
    Broad House 1 The Broadway, Old Hatfield, Hatfield, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-06-23 ~ now
    IIF 9 - Director → ME
  • 6
    EC (UPPINGHAM) LIMITED
    15791983
    Broad House 1 The Broadway, Old Hatfield, Hatfield, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-06-21 ~ now
    IIF 18 - Director → ME
  • 7
    G L HEARN LIMITED
    - now 03798877 03078340
    G L HEARN HOLDINGS LIMITED - 2000-05-23
    Wsp House, 70 Chancery Lane, London, England
    Active Corporate (45 parents, 1 offspring)
    Officer
    2013-06-01 ~ 2015-07-07
    IIF 2 - Director → ME
  • 8
    LEICESTER CONTRACT MACHINING LIMITED
    06880785
    78 Loughborough Road, Quorn, Leicestershire
    Active Corporate (5 parents)
    Officer
    2009-04-20 ~ 2012-02-01
    IIF 12 - Director → ME
  • 9
    LEICESTER FABRICATIONS LIMITED
    11189542
    78 Loughborough Road, Quorn, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-02-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 10
    NETWORK GREEN LTD
    14749123
    Wallett Court Lodge, Southernden Road, Headcorn, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    PRINTBIG LIMITED
    - now 04095953
    B2B4VMA.COM LIMITED
    - 2021-11-17 04095953
    C/o Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (7 parents)
    Officer
    2000-10-25 ~ 2023-03-16
    IIF 5 - Director → ME
    Person with significant control
    2016-06-30 ~ 2021-03-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    VEHICLE MARKETING & ADVERTISING LIMITED
    03010987
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    1995-01-18 ~ 2017-09-30
    IIF 6 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    WE ARE FIRST POINT LIMITED
    10754617
    31-33 Albion Place Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-04 ~ 2018-04-30
    IIF 7 - Director → ME
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.