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

Paul Smith

    Related profiles found in government register
  • Paul Smith
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10b, Royal Circus, Edinburgh, EH36SR, United Kingdom

      IIF 1
    • Sc722786 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 2
  • Mr Paul Smith
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, Scotland

      IIF 3
    • 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, United Kingdom

      IIF 4
  • Mr Paul Smith
    British born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 505, Great Western Road, Glasgow, G12 8HN

      IIF 5
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 6
    • 505 Great Western Road, Glasgow, Lanarkshire, G12 8HN

      IIF 7
  • Mr Paul Smith
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 8 IIF 9
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 10
  • Mr Paul Smith
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 52, Springfield Road, Castle Bromwich, Birmingham, B36 0DS, United Kingdom

      IIF 11
  • Mr Paul Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 12
    • Downland View, Skeats Bush, East Hendred, Wantage, OX12 8LH, England

      IIF 13
  • Mr Paul Smith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4 Damyns Hall Cottages, Aveley Road, Upminster, RM14 2TQ, England

      IIF 14
  • Smith, Paul
    British director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, Scotland

      IIF 15
    • 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, United Kingdom

      IIF 16
  • Mr Paul Smiith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tooting High Street, London, SW17 0RG, England

      IIF 17
  • Mr Paul Smiith
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • 100, Church Street, Stoke-on-trent, ST4 1AA, England

      IIF 18
  • Smith, Paul David
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc722786 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 19
  • Smith, Paul David
    British ceo born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10b, Royal Circus, Edinburgh, Edinburgh, East Lothian, EH3 6SR, Scotland

      IIF 20
  • Smith, Paul David
    British director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10b, Royal Circus, Edinburgh, EH3 6SR, United Kingdom

      IIF 21
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 22
  • Mr Paul Edward Smith
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 23
  • Mr Paul Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Lings, Doncaster, DN3 3RH, United Kingdom

      IIF 24
  • Paul Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, New Road, Benfleet, Essex, SS7 2RL, United Kingdom

      IIF 25
    • Copperfield Stables, Fane Road, Benfleet, SS7 3NQ, United Kingdom

      IIF 26
  • Mr Paul Anthony Smith
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Aviation House, Beehive Ring Road, Crawley, West Sussex, RH6 0YR, England

      IIF 27
    • 3, Willowcroft Drive, Hambleton, Poulton-le-fylde, FY6 9EJ, England

      IIF 28
  • Mr Paul Smith
    English born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bluebell Road, Redcar, TS10 5FJ, England

      IIF 29
  • Smith, Paul
    British born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 30
    • The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 31
    • 505 Great Western Road, Glasgow, Lanarkshire, G12 8HN

      IIF 32
  • Smith, Paul
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • East Downing, Fox Road, Bourn, Cambridge, CB23 2TY, England

      IIF 33
    • Stirling House, Denny End Road, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 34
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 35 IIF 36
    • Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 37 IIF 38
  • Smith, Paul
    British builder born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Easting Down House, Fox Road, Bourn, Cambridge, CB23 2TY, England

      IIF 39
    • 7, Valley Court Offices, Lower Road Croydon, Royston, Hertfordshire, SG8 0HF, United Kingdom

      IIF 40
  • Smith, Paul
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 26, Mayflower Way, Barnsley, S73 0AJ, England

      IIF 41
    • 59, Coronation Street, Cambridge, CB2 1HJ, England

      IIF 42
    • One Zero, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 43
  • Mr Paul Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Balin Distribution Park, Harvey Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1YY, England

      IIF 44
    • 1349-1353, London Road, Leigh-on-sea, Essex, SS9 2AB, England

      IIF 45
  • Paul David Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 46 IIF 47
  • Smith, Paul Anthony
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Park High School, Thistlecroft Gardens, Stanmore, Middlesex, HA7 1PL

      IIF 48
  • Smith, Paul Anthony
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3, Willowcroft Drive, Hambleton, Poulton-le-fylde, FY6 9EJ, England

      IIF 49
  • Mr Paul Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downland View, Newbury Road, East Hendred, Oxon, OX12 8LH, United Kingdom

      IIF 50
    • Downland View, Skeats Bush, Newbury Road, East Hendred, Oxon, OX12 8LH

      IIF 51 IIF 52
  • Smith, Paul
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 52, Springfield Road, Castle Bromwich, Birmingham, B36 0DS, United Kingdom

      IIF 53
  • Smith, Paul
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Copperfield Stables, Fane, Benfleet, SS7 3NQ, United Kingdom

      IIF 54
    • Copperfield Stables, Fane Road, Benfleet, Essex, SS7 3NQ, England

      IIF 55
  • Smith, Paul
    British nurse born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU

      IIF 56
  • Smith, Paul
    British builder born in November 1975

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 7a, Lower Road, Croydon, Royston, Hertfordshire, SG8 0HF, England

      IIF 57 IIF 58
  • Smith, Paul
    Scottish self employed born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Dine, Golf Course Road, Dailly, Girvan, Ayrshire, KA26 9GD, Scotland

      IIF 59
  • Mr Paul Anthony Smith
    English born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Camborne Court, Blackpool, FY3 9NS, England

      IIF 60
  • Smith, Paul
    British bricklayer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Downland View, Skeats Bush, East Hendred, Wantage, Oxfordshire, OX12 8LH, United Kingdom

      IIF 61
  • Smith, Paul
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 104 Melness Road, Hazlerigg, Newcastle Upon Tyne, Tyne & Wear, NE13 7BL

      IIF 62
    • 11, Wellbrow Drive, Longridge, Preston, Lancs, PR3 3TB, England

      IIF 63
  • Smith, Paul
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 100, Church Street, Stoke-on-trent, ST4 1AA, England

      IIF 64
  • Smith, Paul
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tooting High Street, London, SW17 0RG, England

      IIF 65
  • Smith, Paul
    British driving instructor born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4 Damyns Hall Cottages, Aveley Road, Upminster, RM14 2TQ, England

      IIF 66
  • Mr Paul Edward Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Zero Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 67
    • Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 68
  • Smith, Paul Anthony
    English born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Camborne Court, Blackpool, FY3 9NS, England

      IIF 69
  • Matthew Paul Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, Suffolk, IP1 2HA

      IIF 70
  • Smith, Paul
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Lings, Armthorpe, Doncaster, DN3 3RH, United Kingdom

      IIF 71
    • 16, Dyke Vale Place, Sheffield, S12 4EP, United Kingdom

      IIF 72 IIF 73
  • Smith, Paul
    British head of customer services born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41b, Park Road, New Barnet, EN4 9QD, United Kingdom

      IIF 74
  • Smith, Paul
    British managing director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, The Lings, Armthorpe, Doncaster, South Yorkshire, DN3 3RH, United Kingdom

      IIF 75
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • 3, Blenheim Way, Flimwell, East Sussex, TN5 7PQ

      IIF 76
    • 16, Dyke Vale Place, Sheffield, S12 4EP, United Kingdom

      IIF 77
    • 4 Avery Square, Haydock, St Helens, Merseyside, WA11 0XB

      IIF 78
  • Smith, Paul
    English born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 29, Bluebell Road, Redcar, TS10 5FJ, England

      IIF 79
  • Smith, Paul David
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 80
  • Mr Paul Robert Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Hemmells, Basildon, SS15 6ED, England

      IIF 81
  • Smith, Paul Edward
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Easting Down House, Fox Road, Bourn, Cambridge, CB23 2TY, United Kingdom

      IIF 82
    • Easting Down House, Fox Road, Bourn, Cambridge, CB3 7TY, United Kingdom

      IIF 83
  • Smith, Paul Edward
    British builder born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Easting Down House, Fox Road, Bourn, Cambridge, CB3 7TY

      IIF 84
  • Smith, Paul Edward
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Zero Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 85
    • One Zero, Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 86
  • Mr Paul Matthew Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Softwater Lane, Benfleet, SS7 2NE, United Kingdom

      IIF 87
  • Smith, Paul
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Review House, Websters Way, Rayleigh, SS6 8JQ, United Kingdom

      IIF 88
  • Smith, Paul
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copperfield Stables, Fane Road, Benfleet, SS7 3NQ, United Kingdom

      IIF 89
    • 1349-1353, London Road, Leigh-on-sea, Essex, SS9 2AB, England

      IIF 90
  • Smith, Paul Edward
    British builder

    Registered addresses and corresponding companies
    • Easting Down House, Fox Road, Bourn, Cambridge, CB3 7TY, United Kingdom

      IIF 91
  • Smith, Paul Edward
    British subcontractor

    Registered addresses and corresponding companies
    • Easting Down House, Fox Road, Bourn, Cambridge, CB23 2TY, United Kingdom

      IIF 92
  • Smith, Paul
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downland View, Skeats Bush, Newbury Road, East Hendred, Oxon, OX12 8LH

      IIF 93
  • Smith, Paul
    British bricklayer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downland View, Skeats Bush, Newbury Road, East Hendred, Oxon, OX12 8LH

      IIF 94
  • Smith, Paul
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Blenheim Way, Flimwell, East Sussex, TN5 7PQ

      IIF 95
  • Smith, Paul
    British electrical installation born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Avery Square, Haydock, St Helens, Merseyside, WA11 0XB

      IIF 96
  • Smith, Paul
    English no occupation born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, St Vincent Drive, St. Albans, Hertfordshire, AL1 5SJ, United Kingdom

      IIF 97
  • Smith, Paul Matthew
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Softwater Lane, Benfleet, Essex, SS7 2NE, United Kingdom

      IIF 98
  • Smith, Paul Robert
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Hemmells, Basildon, SS15 6ED, England

      IIF 99
    • 27, New Road, Benfleet, Essex, SS7 2RL, United Kingdom

      IIF 100 IIF 101
    • 27, New Road, Benfleet, SS7 2RL, United Kingdom

      IIF 102
  • Smith, Paul Robert
    British none born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, New Road, Hadleigh, Essex, SS7 2RL

      IIF 103
  • Smith, Paul Robert
    British web programmer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, New Road, Hadleigh, Essex, SS7 2RL, United Kingdom

      IIF 104
  • Smith, Paul

    Registered addresses and corresponding companies
    • The Greenhouse, Stratton Way, Abingdon, Oxon, OX14 3QP, United Kingdom

      IIF 105 IIF 106
    • Copperfield Stables, Fane Road, Benfleet, SS7 3NQ, United Kingdom

      IIF 107
    • 15, The Lings, Armthorpe, Doncaster, South Yorkshire, DN3 3RH, United Kingdom

      IIF 108
    • 10b, Royal Circus, Edinburgh, Edinburgh, East Lothian, EH3 6SR, Scotland

      IIF 109
    • Review House, Websters Way, Rayleigh, SS6 8JQ, United Kingdom

      IIF 110
  • Smith, Matthew Paul
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, Suffolk, IP1 2HA

      IIF 111
child relation
Offspring entities and appointments 65
  • 1
    A T K WHOLESALERS LTD
    14310080
    100 Church Street, Stoke-on-trent, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-11 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 18 - Has significant influence or control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    AQUART-JEWELLERY LIMITED
    07334194
    Wisteria, Camrose House, 2a Camrose Avenue, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-03 ~ dissolved
    IIF 74 - Director → ME
  • 3
    ATT RE MAEL LIMITED
    11639190
    Aviation House, Beehive Ring Road, Crawley, West Sussex, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2018-10-24 ~ 2024-04-29
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Has significant influence or control over the trustees of a trust OE
  • 4
    AUTO KEYS (WADHURST) LIMITED
    05001124
    The Clock House, High Street, Wadhurst, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2003-12-22 ~ dissolved
    IIF 95 - Director → ME
    2003-12-22 ~ dissolved
    IIF 76 - Secretary → ME
  • 5
    AUXILIA CAPITAL LTD
    13133116 13259679
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2021-01-14 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    AYRSHIRE CATERING LTD
    SC476687
    Dine Golf Course Road, Dailly, Girvan, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    2014-05-02 ~ dissolved
    IIF 59 - Director → ME
  • 7
    BIFF SMITH LIMITED
    09949283
    11 Wellbrow Drive, Longridge, Preston, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-13 ~ dissolved
    IIF 63 - Director → ME
  • 8
    BIZ TECH SUPPLIES LIMITED
    08951033
    1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 55 - Director → ME
    2015-04-15 ~ 2016-02-04
    IIF 103 - Director → ME
  • 9
    BREAKSPEARS YARD GROVE MANAGEMENT LTD
    14542517
    Stoney Hedge House, Skeats Bush, Newbury Road, East Hendred, Oxon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-12-15 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CHARLTON ROAD MANAGEMENT (WANTAGE) COMPANY LIMITED
    07424191
    47b Charlton Road, Wantage, England
    Active Corporate (4 parents)
    Officer
    2010-10-29 ~ 2019-11-08
    IIF 105 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-08
    IIF 50 - Has significant influence or control OE
  • 11
    CIGREK CAPITAL LTD
    SC722786
    C/o Quantuma Advisory Limited, Third Floor, Turnberry House 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    2022-02-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-02-10 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    CLOSE END DRAYTON MANAGEMENT LIMITED
    11629720
    5 Close End, Drayton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-10-18 ~ 2023-12-06
    IIF 94 - Director → ME
    Person with significant control
    2018-10-18 ~ 2025-10-30
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CORE CONSTRUCTION SERVICES UK LIMITED
    06710620
    7 Valley Court Offices, Lower Road Croydon, Royston
    Dissolved Corporate (4 parents)
    Officer
    2008-09-30 ~ 2012-09-29
    IIF 84 - Director → ME
  • 14
    CORE TECHNICAL LIMITED
    - now 07268725
    HERCO ACCOUNTING LIMITED
    - 2011-12-09 07268725
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (5 parents)
    Officer
    2011-11-11 ~ 2012-01-02
    IIF 40 - Director → ME
    2010-06-01 ~ 2011-02-28
    IIF 42 - Director → ME
  • 15
    COST (UK) LTD
    06751930
    24 Wilton Drive, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-11-18 ~ dissolved
    IIF 100 - Director → ME
  • 16
    E.D. INSTALLATIONS (NORTH WEST) LIMITED
    02711868
    10 Ketterer Court, Jackson Street, St Helens, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    1992-05-05 ~ 2016-09-26
    IIF 96 - Director → ME
    2000-03-31 ~ 2016-09-26
    IIF 78 - Secretary → ME
  • 17
    ELLHAM PROPERTY LIMITED
    15846864
    11 Softwater Lane, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-18 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 18
    ESSEX PROPERTY AND LETTING LIMITED
    11563878
    Copperfield Stables, Fane Road, Benfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 89 - Director → ME
    2018-09-11 ~ dissolved
    IIF 107 - Secretary → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 19
    F T R CONSULTANCY SERVICES LTD
    14384885
    1 Tooting High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Has significant influence or control over the trustees of a trust OE
  • 20
    FIELD VIEW COURT MANAGEMENT COMPANY 2023 LIMITED
    14733991 14645773
    Stirling House, Denny End Road Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    2023-03-16 ~ now
    IIF 34 - Director → ME
  • 21
    FIELD VIEW COURT MANAGEMENT COMPANY LTD
    14645773 14733991
    One Zero, Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    2023-02-07 ~ dissolved
    IIF 86 - Director → ME
  • 22
    GO ALPHA GROUP LTD
    SC715164
    10b Royal Circus, Edinburgh, Edinburgh, East Lothian, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2021-11-16 ~ dissolved
    IIF 20 - Director → ME
    2021-11-16 ~ dissolved
    IIF 109 - Secretary → ME
  • 23
    GREEN FOOTPRINT SERVICES LIMITED
    10507147
    Balin Distribution Park Harvey Road, Burnt Mills Industrial Estate, Basildon, Essex, England
    Active Corporate (1 parent)
    Officer
    2016-12-01 ~ now
    IIF 88 - Director → ME
    2016-12-01 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 24
    HARRISON HILL LTD
    07566509
    26 Mayflower Way, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 41 - Director → ME
  • 25
    HERCO CAMBRIDGE LIMITED
    07503517
    7a Lower Road, Croydon, Royston, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-24 ~ dissolved
    IIF 57 - Director → ME
  • 26
    KIN KHAO LTD
    12428960
    One Zero Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-28 ~ dissolved
    IIF 43 - Director → ME
  • 27
    LOLA PROPERTIES LTD
    SC656160
    The Cooper Building, 505 Great Western Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2020-03-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 28
    MACONDO LTD - now
    ZEN4 LIMITED - 2016-06-23
    CORE SOFTWARE SOLUTIONS (CAMBRIDGE) LIMITED - 2014-01-13
    CORE RESIDENTIAL LIMITED
    - 2012-07-30 07501628
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2011-01-21 ~ 2012-07-01
    IIF 39 - Director → ME
  • 29
    MAZZOZA LIMITED
    09624244
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2017-06-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-06-15 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MEDAL ROOM UK LTD
    10649054
    3 Willowcroft Drive, Hambleton, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Officer
    2017-03-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 60 - Has significant influence or control OE
  • 31
    MEDIC SUPPLIES LTD
    10115552
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-10 ~ dissolved
    IIF 54 - Director → ME
  • 32
    NESTROVO LTD
    14671314
    1 London Road, Ipswich, Suffolk
    Active Corporate (1 parent)
    Officer
    2023-02-17 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 33
    NEWNHAM 35 LTD
    - now 13124902
    ISWING LTD
    - 2023-03-13 13124902
    Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Officer
    2021-01-11 ~ now
    IIF 37 - Director → ME
  • 34
    NEXUS EQUITY PARTNERS LTD
    14869717
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 35
    NORSIDE LIMITED
    SC169548
    505 Great Western Road, Glasgow, Lanarkshire
    Active Corporate (5 parents)
    Officer
    1996-11-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 36
    NORSIDE SCAFFOLDING LTD.
    SC350206
    505 Great Western Road, Glasgow
    Active Corporate (3 parents)
    Officer
    2008-10-21 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 37
    OFFICE EXPRESS LIMITED
    09237219
    8 Hemmells, Basildon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-26 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Right to appoint or remove directors OE
  • 38
    OFFICE EXPRESS SOLUTIONS LTD
    09687315
    35 Websters Way, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-15 ~ 2016-11-07
    IIF 101 - Director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    P & M MEDIA LIMITED
    08310423
    16 Dyke Vale Place, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-28 ~ dissolved
    IIF 72 - Director → ME
  • 40
    PACKHORSE LANE MANAGEMENT LIMITED
    09266832
    International House, 12 Constance Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2014-10-16 ~ 2017-09-04
    IIF 106 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-22
    IIF 13 - Has significant influence or control OE
  • 41
    PAPER&PACKAGING LTD
    08061843
    24 Wilton Drive, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 104 - Director → ME
  • 42
    PARK HIGH SCHOOL
    07689613
    Park High School, Thistlecroft Gardens, Stanmore, Middlesex
    Active Corporate (44 parents)
    Officer
    2025-07-01 ~ now
    IIF 48 - Director → ME
  • 43
    PASEV TOURS LTD
    12410275
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 97 - Director → ME
  • 44
    PAUL SMITH DEVELOPMENTS EAST HENDRED LIMITED
    07290017
    601 High Road Leytonstone, London
    Dissolved Corporate (2 parents)
    Officer
    2010-07-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-06-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 45
    PAUL SMITH PROPERTY LTD
    - now 09999565
    PAUL SMITH CONSTRUCTION LTD
    - 2017-10-05 09999565
    PSPI LTD
    - 2017-09-15 09999565
    P&S BUILD LTD
    - 2017-06-12 09999565
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2017-06-08 ~ now
    IIF 36 - Director → ME
  • 46
    PDSLEC LTD
    16020482
    29 Bluebell Road, Redcar, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-15 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2024-10-15 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 47
    PINNACLE ONE LIMITED
    13647730
    One Zero Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-28 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    PIVOTAL WORLDWIDE GROUP LTD
    11788113
    15 The Lings, Armthorpe, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-25 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 49
    PS CONSTRUCTION LIMITED
    06144386
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (5 parents)
    Officer
    2007-03-07 ~ now
    IIF 83 - Director → ME
    2007-03-07 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 50
    PS DIGITAL MEDIA LIMITED
    08855243
    15 The Lings, Armthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-21 ~ dissolved
    IIF 75 - Director → ME
    2014-01-21 ~ dissolved
    IIF 108 - Secretary → ME
  • 51
    REPUBLIC CAMPAIGN LIMITED
    05891072
    20-22 Wenlock Road, London
    Active Corporate (88 parents)
    Officer
    2019-01-14 ~ 2022-07-14
    IIF 56 - Director → ME
  • 52
    RUFOUS EQUITY PARTNERS LTD
    SC772822
    10b Royal Circus, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-15 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 53
    SALA THONG (STEVENAGE) LIMITED
    09654776
    Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (7 parents)
    Officer
    2015-06-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 8 - Right to appoint or remove directors OE
    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
  • 54
    SALA THONG THAI RESTAURANT (CAMBRIDGE) LIMITED
    05094151
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (5 parents)
    Officer
    2004-04-05 ~ now
    IIF 82 - Director → ME
    2004-04-05 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    SMITH STERIOR LIMITED
    14129631
    4 Damyns Hall Cottages, Aveley Road, Upminster, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 56
    SMITH, MILLS AND SELL PROPERTIES LTD
    - now 14085946
    SMITH & SELL PROPERTY LTD
    - 2023-06-28 14085946
    1349-1353 London Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    SQUAREDEAL WINDOWS & CONSERVATORIES (1998) LIMITED
    03581733
    17 Canterbury Way, Woodlands Park, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    1998-09-10 ~ dissolved
    IIF 62 - Director → ME
  • 58
    UNIVERSAL INK SOLUTIONS LTD
    09633354
    Unit 29 The Base, Victoria Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2015-10-29 ~ 2016-02-04
    IIF 102 - Director → ME
  • 59
    VALUE WARRANTIES LIMITED
    08311125
    16 Dyke Vale Place, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-11-28 ~ dissolved
    IIF 73 - Director → ME
    2012-11-28 ~ dissolved
    IIF 77 - Secretary → ME
  • 60
    VECTOR EXECUTIVE FLIGHT BASED OPERATIONS LTD
    SC715075 SC707010
    10b Royal Circus, New Town, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-11-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    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
  • 61
    VECTOR FLIGHT BASED OPERATIONS LTD
    SC707010 SC715075
    10b Royal Circus, New Town, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 62
    VENTIL8 LIMITED
    11427730
    52 Springfield Road, Castle Bromwich, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-06-21 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    WELWYN JV1 LTD
    12028940
    Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (6 parents)
    Officer
    2019-06-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-06-03 ~ 2019-07-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 64
    WIIVVO LTD - now
    ONE ZERO SERVICES LTD - 2022-03-22
    CORE PROPERTY SERVICES (UK) LIMITED
    - 2020-10-27 07504590
    Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (4 parents)
    Officer
    2011-01-25 ~ 2012-12-31
    IIF 58 - Director → ME
  • 65
    ZEAL GOLF LTD
    14572138
    16 Ash Road, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – 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.