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 Anthony

    Related profiles found in government register
  • Smith, Paul Anthony
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33f, Number One Industrial Estate, Consett, Co Durham, DH8 6SZ, England

      IIF 1
    • icon of address Castlerigg, Brancepeth, Durham, DH7 8DE, England

      IIF 2 IIF 3
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 4
    • icon of address 4 Tyne View, Lemington, Newcastle Upon Tyne, NE15 8DE, United Kingdom

      IIF 5 IIF 6
    • icon of address Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QJ

      IIF 7
  • Smith, Paul Anthony
    British md born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 8 IIF 9
  • Smith, Paul Anthony
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33f, Number One Industrial Estate, Consett, DH8 6SZ, England

      IIF 10
  • Smith, Paul Anthony
    British home maintenance born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Watling Street, Strood, Rochester, Kent, ME2 3QL, England

      IIF 11
  • Smith, Paul Anthony
    British musician born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Blandford Square, Newcastle Upon Tyne, NE1 4HZ, England

      IIF 12
  • Smith, Paul Andrew
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 13
  • Smith, Paul Andrew
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Csh Consulting, Po Box 7784, Kettering, Northants, NN16 6NU, United Kingdom

      IIF 14
  • Smith, Paul Andrew
    British sales born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Halegate, Wootton, Bedford, MK43 9LD, United Kingdom

      IIF 15
  • Smith, Paul Anthony
    born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 16
  • Mr Paul Anthony Smith
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 33f, Number One Industrial Estate, Consett, Co Durham, DH8 6SZ, England

      IIF 17 IIF 18
    • icon of address Unit 33f, Number One Industrial Estate, Consett, DH8 6SZ, England

      IIF 19
    • icon of address Castlerigg, Brancepeth, Durham, DH7 8DE, England

      IIF 20
    • icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, NE61 1PY, England

      IIF 21
  • Mr Paul Anthony Smith
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Watling Street, Strood, Rochester, Kent, ME2 3QL, England

      IIF 22
  • Smith, Paul Anthony
    British sales man born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Nursery Court, Mears Ashby, Northants, NN6 0EG, England

      IIF 23
  • Smith, Paul Anthony
    born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 180 Westgate Road, Newcastle, Tyne And Wear, NE4 6AL

      IIF 24
  • Mr Paul Andrew Smith
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Halegate, Wootton, Bedford, MK43 9LD, United Kingdom

      IIF 25
    • icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 26
  • Smith, Anthony Paul
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belgrave House, Baird Road, Corby, Northamptonshire, NN17 5ZA, England

      IIF 27
  • Smith, Paul
    English sales man born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 28
  • Mr Paul Smith
    English born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, MK44 2QS, England

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-11-30
    Officer
    icon of calendar 2008-11-10 ~ dissolved
    IIF 8 - Director → ME
  • 2
    BIO-RITE IC LTD - 2016-09-19
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 3
    INNOVATIVE RESEARCH SERVICES LTD - 2010-12-10
    icon of address 4 Tyne View, Lemington, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,095 GBP2024-03-31
    Officer
    icon of calendar 2007-12-05 ~ now
    IIF 24 - LLP Designated Member → ME
  • 5
    icon of address Belgrave House, Baird Road, Corby, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,050,587 GBP2024-06-30
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2005-09-05 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    394 GBP2017-03-31
    Officer
    icon of calendar 2008-05-19 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Tower Buildings, 9 Oldgate, Morpeth, Northumberland, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-31 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Has significant influence or control over the trustees of a trustOE
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address Gregory Wildman The Granary, Crowhill Farm Ravensden Road, Wilden, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    icon of address 160 Watling Street, Strood, Rochester, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    411 GBP2024-07-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Cobalt 3.1 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address Castlerigg, Brancepeth, Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address Castlerigg, Brancepeth, Durham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 14
    T.V. SPORTS NETWORK LTD. - 2009-12-08
    icon of address Unit 33f Number One Industrial Estate, Consett, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    74,458 GBP2017-09-30
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address The Granary Crowhill Farm, Ravensden Road, Wilden, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    346 GBP2024-10-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    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
  • 16
    WORKPLACE ART GALLERY LIMITED - 2016-08-15
    icon of address 12 Blandford Square, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    57,974 GBP2019-03-31
    Officer
    icon of calendar 2016-07-27 ~ now
    IIF 12 - Director → ME
Ceased 4
  • 1
    icon of address C/o Csh Consulting The Barn, 8 Oakley Hay Lodge, Great Folds Road, Corby, Northants, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,629 GBP2023-12-31
    Officer
    icon of calendar 2019-09-04 ~ 2019-10-07
    IIF 14 - Director → ME
  • 2
    icon of address 1 Nursery Court, Mears Ashby, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ 2012-12-03
    IIF 23 - Director → ME
  • 3
    icon of address 26 Lansdowne Terrace, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    64,258 GBP2024-09-30
    Officer
    icon of calendar 2014-09-01 ~ 2017-09-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    T.V. SPORTS NETWORK LTD. - 2009-12-08
    icon of address Unit 33f Number One Industrial Estate, Consett, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    74,458 GBP2017-09-30
    Officer
    icon of calendar 1996-08-20 ~ 2017-09-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-25
    IIF 17 - Ownership of shares – More than 50% but less than 75% 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 24 April 2025 and licensed under the Open Government Licence v3.0.