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

Mr Paul Andrew Smith

    Related profiles found in government register
  • Mr Paul Andrew Smith
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Grange Way Busines Park, Grange Way, Colchester, Essex, CO2 8HF, England

      IIF 1
  • Mr Paul Andrew Smith
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr Andrew Paul Smith
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 3
  • Mr Paul Andrew Smith
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Harwich Industrial Estate, Europa Way, Harwich, CO12 4PT, England

      IIF 4 IIF 5
  • Smith, Paul Andrew
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Grange Way Busines Park, Grange Way, Colchester, Essex, CO2 8HF, England

      IIF 6
  • Smith, Andrew Paul
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 7
  • Smith, Paul Andrew
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
  • Mr Paul Smith
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Seaton Grove, St. Helens, WA9 5LP, England

      IIF 9
  • Mr Andrew Paul Smith
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 10
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 11
  • Smith, Paul Andrew
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Harwich Industrial Estate, Europa Way, Harwich, CO12 4PT, England

      IIF 12 IIF 13
  • Noble, Andrew Paul
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew Paul
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 17
    • 5 Oak Court, Pilgrims Walk, Prologis Park, Coventry, CV6 4QH, England

      IIF 18
    • 39, Wynchgate, London, N14 6RH, United Kingdom

      IIF 19
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Smith, Andrew Paul
    British accountant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • C12 Marquis Court, Marquisway, Team Valley Trading Estate, Gateshead, NE11 0RU

      IIF 21
  • Smith, Andrew Paul
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28 Glynwood Park, Bolton, Lancashire, BL4 7SX

      IIF 22
  • Smith, Paul Andrew
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 66, Melchett Road, Kings Norton, Birmingham, West Midlands, B30 3HX, United Kingdom

      IIF 23
    • 66, Melchett Road, Kings Norton Business Centre, Birmingham, West Midlands, B30 3HX, United Kingdom

      IIF 24
    • 66, Melchett Road, Kings Norton Business Centre Kings Norton, Birmingham, West Midlands, B30 3HX, England

      IIF 25
  • Mr Andrew Paul Noble
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 28, Glynwood Park, Farnworth, Bolton, BL4 7SX, England

      IIF 26
    • C/o Andrew Noble, Unit F6a, The Lowry Outlet Mall, Salford Quays, Manchester, M50 3AH, England

      IIF 27
  • Smith, Paul Norman
    British finance born in October 1970

    Resident in Switerland

    Registered addresses and corresponding companies
    • 4 Grosvenor Place, London, SW1X 7YL

      IIF 28
  • Smith, Paul Norman
    British born in October 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 1, Cornhill, London, EC3V 3ND, England

      IIF 29
    • 2nd Floor, 110 Cannon Street, London, England, EC4N 6EU

      IIF 30
  • Smith, Paul Norman
    British company director born in October 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 31
  • Smith, Paul
    British born in October 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Unit 9-11, Cambridge South, West Way, Sawston, Cambridgeshire, CB22 3FG, United Kingdom

      IIF 32
  • Smith, Paul
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 9, Seaton Grove, St. Helens, WA9 5LP, England

      IIF 33
  • Smith, Paul
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Trinity Park, Bickenhill Lane, Birmingham, B37 7ES

      IIF 34
  • Smith, Andrew Paul
    British

    Registered addresses and corresponding companies
    • 28 Glynwood Park, Bolton, Lancashire, BL4 7SX

      IIF 35
  • Smith, Paul
    English director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beach Avenue, Birchington, CT7 9JS, England

      IIF 36
  • Smith, Paul Andrew

    Registered addresses and corresponding companies
    • Unit 10 Harwich Industrial Estate, Europa Way, Harwich, CO12 4PT, England

      IIF 37
child relation
Offspring entities and appointments
Active 21
  • 1
    ADI GROUP SERVICES LIMITED
    - now 07426849
    ADI BUILDING MANAGEMENT SYSTEMS LIMITED - 2016-01-19
    66 Melchett Road, Kings Norton Business Centre Kings Norton, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    2022-07-27 ~ now
    IIF 25 - Director → ME
  • 2
    ADI LIFE SCIENCES LIMITED
    - now 13280928
    ADI CARBON NET ZERO LIMITED - 2023-05-16
    66 Melchett Road, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-08-01 ~ now
    IIF 23 - Director → ME
  • 3
    APSS CONSULTING LIMITED
    05166637
    C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    2004-06-30 ~ dissolved
    IIF 21 - Director → ME
  • 4
    BATH TAILS GROOMING LTD
    14706045
    28 Glynwood Park, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,194.95 GBP2024-03-31
    Officer
    2025-04-15 ~ now
    IIF 16 - Director → ME
  • 5
    BOLIFA LTD
    11767682
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,392 GBP2024-01-31
    Officer
    2019-01-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-01-15 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    BUILD PLUMB PLASTICS LTD
    06812387
    Unit 10 Harwich Industrial Estate, Europa Way, Harwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    503,233 GBP2024-02-27
    Officer
    2014-02-03 ~ now
    IIF 13 - Director → ME
    2020-03-28 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    BUILD PLUMB PROPERTIES LTD
    11262059
    Unit 10 Harwich Industrial Estate, Europa Way, Harwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-03-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    CARAVAN ASSESSMENT SERVICES LTD
    11308322
    40 Market Place, Belper, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,910 GBP2024-03-31
    Officer
    2018-04-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    COBIC POPULATION HEALTH LTD
    11037376
    5-9 Eden Street, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    110 GBP2024-12-31
    Officer
    2017-10-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ECHION TECHNOLOGIES LTD
    10680704
    Unit 9-11 Cambridge South, West Way, Sawston, Cambridgeshire, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -5,893,852 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-08-19 ~ now
    IIF 32 - Director → ME
  • 11
    FOODIES NW LTD
    - now 07817620
    DELIFRESH FOODS LTD
    - 2012-05-03 07817620
    28 Glynwood Park, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2011-10-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    GIGSOUP LIMITED
    - now 08244650
    SPORTSOUP LIMITED
    - 2013-04-16 08244650
    4 Beach Avenue, Birchington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2012-10-09 ~ dissolved
    IIF 36 - Director → ME
  • 13
    H2O BUILDING PLASTICS LTD
    10952597
    Unit 1 Grange Way Busines Park, Grange Way, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2018-12-31
    Officer
    2017-09-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HORIZONTE MINERALS PLC
    - now 05676866 05480064
    HORIZONTE MINERALS HOLDINGS PLC - 2006-03-23
    2nd Floor 110 Cannon Street, London, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    2023-12-18 ~ now
    IIF 30 - Director → ME
  • 15
    NOBLE SERVICES LTD
    14718454
    28 Glynwood Park, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,255.40 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-03-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 16
    PROJECT EXECUTION GROUP LIMITED
    12357281
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,467 GBP2020-09-30
    Officer
    2019-12-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 17
    SAS FACADES LTD
    15998685
    9 Seaton Grove, St. Helens, England
    Active Corporate (2 parents)
    Officer
    2024-10-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-10-04 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    SOLGOLD PLC
    - now 05449516
    SOLOMON GOLD PLC - 2012-05-28
    SOLOMON GOLD LIMITED - 2005-12-22
    1 Cornhill, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-03-03 ~ now
    IIF 29 - Director → ME
  • 19
    SOLIFE LIMITED
    04468953
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    2003-06-30 ~ dissolved
    IIF 22 - Director → ME
    2002-06-25 ~ dissolved
    IIF 35 - Secretary → ME
  • 20
    SYSTEMS ADI GROUP LIMITED
    03124499
    66 Melchett Road, Kings Norton Business Centre, Birmingham, West Midlands
    Active Corporate (5 parents, 24 offsprings)
    Officer
    2022-07-27 ~ now
    IIF 24 - Director → ME
  • 21
    THE CATENIAN ASSOCIATION BURSARY FUND LIMITED
    02468843 00894193
    5 Oak Court Pilgrims Walk, Prologis Park, Coventry, England
    Active Corporate (9 parents)
    Officer
    2022-11-22 ~ now
    IIF 18 - Director → ME
Ceased 4
  • 1
    COBIC SOLUTIONS LIMITED
    07915598
    5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,344 GBP2024-12-31
    Officer
    2013-01-09 ~ 2019-09-01
    IIF 19 - Director → ME
  • 2
    PM PROJECT SERVICES LIMITED
    - now 03572078
    PM FOOD ENGINEERING LIMITED - 2003-03-06
    Trinity Park, Bickenhill Lane, Birmingham
    Active Corporate (6 parents)
    Officer
    2017-12-15 ~ 2019-12-06
    IIF 34 - Director → ME
  • 3
    SIBANYE UK LIMITED - now
    LONMIN LIMITED - 2021-03-25 01350140
    LONMIN PUBLIC LIMITED COMPANY
    - 2019-08-27 00103002
    LONRHO PUBLIC LIMITED COMPANY - 1999-03-18
    C/o Bracher Rawlins Llp, 16, High Holborn, London, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2013-09-09 ~ 2015-05-08
    IIF 28 - Director → ME
  • 4
    TRIDENT ROYALTIES LIMITED - now 12498697
    TRIDENT ROYALTIES PLC
    - 2024-10-09 11328666 12498697
    TRIDENT RESOURCES PLC - 2020-07-02 12498697
    C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2021-06-21 ~ 2023-06-29
    IIF 31 - Director → ME

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.