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 Richard

    Related profiles found in government register
  • Smith, Paul Richard
    born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pilgrims Way, Guildford, Surrey, GU4 8AW

      IIF 1
    • icon of address 20, Savile Row, London, W1S 3PR

      IIF 2
    • icon of address 315 Chester House 1-3, Brixton Road, London, SW9 6DE, United Kingdom

      IIF 3
    • icon of address 50, George Street, London, W1U 7GA, England

      IIF 4
    • icon of address Chantry Lodge, Pilgrims Way, Surrey, Guildford, GU4 8AW

      IIF 5
  • Smith, Paul Richard
    British chartered surveyor born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry Cottage, Pilgrims Way, Guildford, Surrey, GU4 8AW

      IIF 6
    • icon of address Chantry Lodge, Pilgrims Way, Guildford, Surrey, GU4 8AW

      IIF 7 IIF 8
    • icon of address Chantry Lodge, Pilgrims Way, Guildford, Surrey, GU4 8AW, United Kingdom

      IIF 9
    • icon of address 20, Savile Row, London, W1S 3PR, Uk

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
  • Smith, Paul Richard
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB

      IIF 12
  • Smith, Paul Richard
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pilgrims Way, Guildford, GU4 8AW, England

      IIF 13
  • Smith, Paul Richard
    British none born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pilgrims Way, Guildford, Surrey, GU4 8AW, United Kingdom

      IIF 14
  • Smith, Paul Richard
    British animator born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Friar Gate, Derby, DE1 1EZ, England

      IIF 15
  • Smith, Paul Richard
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Friar Gate, Derby, DE1 1EZ, England

      IIF 16 IIF 17
    • icon of address 99, Friar Gate, Derby, DE1 1EZ, United Kingdom

      IIF 18
    • icon of address Penthouse, Friar Gate Studios, Ford Street, Derby, DE1 1EE, United Kingdom

      IIF 19 IIF 20
  • Mr Paul Richard Smith
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry Lodge, Pilgrims Way, Guildford, Surrey, GU4 8AW, England

      IIF 21
    • icon of address Chantry Lodge, Pilgrims Way, Guildford, Surrey, GU4 8AW, United Kingdom

      IIF 22
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB

      IIF 23
  • Mr Paul Richard Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,324 GBP2024-04-30
    Officer
    icon of calendar 2016-04-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2019-06-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 4
    RX LONDON LIMITED - 2022-02-28
    icon of address 315 Chester House 1-3 Brixton Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-03-25
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 13 - Director → ME
  • 5
    REAL ESTATE EXPERIENCE LONDON LLP - 2022-03-01
    icon of address 315 Chester House 1-3 Brixton Road, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-01-13 ~ now
    IIF 3 - LLP Designated Member → ME
  • 6
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,880,574 GBP2017-12-31
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 7 - Director → ME
  • 7
    NORTHERN STAR PROPERTY INVESTMENTS LIMITED - 2013-05-24
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -151,037 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 99 Friar Gate, Derby, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    21,880 GBP2024-09-30
    Officer
    icon of calendar 2009-02-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    PDS DIGITAL MEDIA LTD - 2013-10-23
    icon of address 99 Friar Gate, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -192,467 GBP2024-09-30
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 19 - Director → ME
  • 10
    BOUNCE ENTERTAINMENT SOFTWARE LIMITED - 2017-05-17
    STRAWDOG LIMITED - 2008-05-01
    icon of address 99 Friar Gate, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,141 GBP2024-09-30
    Officer
    icon of calendar 2005-11-27 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 99 Friar Gate, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    468,855 GBP2024-09-30
    Officer
    icon of calendar 2003-07-01 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address 99 Friar Gate, Derby, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,008,636 GBP2023-12-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 18 - Director → ME
Ceased 11
  • 1
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-10 ~ 2014-06-15
    IIF 14 - Director → ME
  • 2
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-06-15 ~ 2020-09-30
    IIF 4 - LLP Member → ME
  • 3
    STRAWDOG ENTERTAINMENT SOFTWARE LTD - 2010-11-16
    icon of address C/o Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -132,204 GBP2017-07-31
    Officer
    icon of calendar 2009-02-11 ~ 2014-08-28
    IIF 20 - Director → ME
  • 4
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2011-01-24
    IIF 5 - LLP Designated Member → ME
    IIF 2 - LLP Designated Member → ME
  • 5
    HODNETT MARTIN LIMITED - 1990-03-12
    HODNETT LIMITED - 1987-07-24
    KELDUTCH LIMITED - 1986-06-03
    icon of address 125 Old Broad Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2014-11-05
    IIF 8 - Director → ME
  • 6
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2011-01-24
    IIF 1 - LLP Designated Member → ME
  • 7
    PDS DIGITAL MEDIA LTD - 2013-10-23
    icon of address 99 Friar Gate, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -192,467 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-14 ~ 2020-11-14
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    BOUNCE ENTERTAINMENT SOFTWARE LIMITED - 2017-05-17
    STRAWDOG LIMITED - 2008-05-01
    icon of address 99 Friar Gate, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,141 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-27 ~ 2021-05-21
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 99 Friar Gate, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    468,855 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-07-01
    IIF 24 - Has significant influence or control OE
  • 10
    icon of address 99 Friar Gate, Derby, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,008,636 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-23 ~ 2020-09-09
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Myo / Wpa, 3 New Street Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,334 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2016-11-14
    IIF 10 - Director → 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.