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, Antony Paul

    Related profiles found in government register
  • Smith, Antony Paul
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 1 IIF 2
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS, United Kingdom

      IIF 3
    • Aspect House, Honywood Road, Basildon, SS14 3DS, United Kingdom

      IIF 4
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 5
  • Smith, Antony Paul
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200 Furtherwick Road, Canvey Island, SS8 7BL

      IIF 6
  • Smith, Paul
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 7
  • Smith, Paul
    British chartered engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 8
    • The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 9
  • Smith, Paul
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2d, Derby Road, Sandiacre, Nottingham, NG10 5HS, United Kingdom

      IIF 10
    • 210, Cowick Road, Tooting, SW178LL, United Kingdom

      IIF 11
  • Smith, Paul
    British transport manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Keepers Coombe, Bracknell, RG12 0TN, England

      IIF 12
  • Smith, Paul
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Trispen Close, Liverpool, L26 7YR, England

      IIF 13
    • Usk House, Langstone Park, Newport, NP18 2LH, United Kingdom

      IIF 14
  • Smith, Paul
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Buckingham Road, Bicester, Oxfordshire, OX26 3ES, England

      IIF 15 IIF 16
    • Unit 8b, Pethericks Mill, Bude, Cornwall, EX23 8TF, England

      IIF 17
  • Smith, Paul
    British electrician born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Buckingham Road, Bicester, OX26 3ES, United Kingdom

      IIF 18
    • 89, Trispen Close, Halewood, Liverpool, Merseyside, L267YR, England

      IIF 19
    • 91 Buckingham Road, None, OX263ES, England

      IIF 20
    • 91, Buckingham Rd, Oxford, OX26 3ES, United Kingdom

      IIF 21
  • Smith, Paul
    British project engineer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Buckingham Road, Bicester, OX263ES, United Kingdom

      IIF 22
  • Smith, Paul
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Oakfield Road, Blackwater, Camberley, Surrey, GU17 9EA

      IIF 23
  • Smith, Paul
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Sheldonfield Road, Sheldon, Birmingham, B26 3RS

      IIF 24
    • The Old Barn, Dowke Farm, Newcastle, Craven Arms, Shropshire, SY7 8PG, England

      IIF 25
  • Smith, Paul
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Holdenby Drive, Priors Hall Park, Weldon, Northants, NN17 5EH, England

      IIF 26 IIF 27
  • Smith, Paul
    British agent born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Monarch Way, Heanor, Derbyshire, DE75 7SZ

      IIF 28
  • Smith, Paul
    British plumber born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 102 St Helliers Road, Blackpool, FY1 6JD, United Kingdom

      IIF 29
  • Smith, Paul
    British self employed born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69b, Banks Road, West Kirby, Wirral, Merseyside, CH48 0RA, United Kingdom

      IIF 30
  • Mr Antony Paul Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS, United Kingdom

      IIF 31
    • Aspect House, Honywood Road, Basildon, SS14 3DS, United Kingdom

      IIF 32
  • Smith, Antony Paul
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 194, Furtherwick Road, Canvey Island, SS8 7BL, England

      IIF 33
  • Smith, Paul Andrew
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 49, Northumberland Street, Alnmouth, Alnwick, Northumberland, NE66 2RJ, United Kingdom

      IIF 34 IIF 35
  • Smith, Paul Andrew
    British engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Heath Lane, Common Road, Fakenham, Norfolk, NR21 8LN, United Kingdom

      IIF 36
    • 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 37 IIF 38
  • Smith, Paul James
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millennium Court, First Avenue, Burton-on-trent, Staffordshire, DE14 2WH, United Kingdom

      IIF 39
  • Smith, Paul Robert
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 40
  • Smith, Antony Paul
    British company director born in November 1970

    Registered addresses and corresponding companies
    • 6 Venlo Road, Canvey Island, Essex, SS8 8DH

      IIF 41
  • Smith, Antony
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Aspect House, Honywood Road, Basildon, SS14 3DS, England

      IIF 42
  • Smith, Paul
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 43
  • Mr Paul Andrew Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 49, Northumberland Street, Alnmouth, Alnwick, NE66 2RJ, United Kingdom

      IIF 44 IIF 45
  • Mr Paul Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Scarr End Mill, Scarr End Lane, Earlsheaton, Dewsbury, WF12 8LN, England

      IIF 46
    • The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 47 IIF 48
    • 22, Norfolk Street, Glossop, Derbyshire, SK13 8BS, United Kingdom

      IIF 49
  • Mr Paul Smith
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Trispen Close, Halewood, Liverpool, L26 7YR

      IIF 50
    • Usk House, Langstone Park, Newport, NP18 2LH, United Kingdom

      IIF 51
  • Mr Paul Smith
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG, United Kingdom

      IIF 52
  • Mr Paul Smith
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Dowke Farm, Newcastle, Craven Arms, Shropshire, SY7 8PG, England

      IIF 53
  • Mr Paul Smith
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 102 St Helliers Road, Blackpool, FY1 6JD, United Kingdom

      IIF 54
  • Paul Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Keepers Coombe, Bracknell, RG12 0TN, England

      IIF 55
  • Smith, Paul
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    British company manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS

      IIF 60
  • Smith, Paul
    British local government officer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 81, Sweetbriar Way, Cannock, Staffordshire, WS12 2UL, Uk

      IIF 61
  • Smith, Paul
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34, Kinfare Rise, Dudley, DY3 2BD, England

      IIF 62
  • Smith, Paul
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 63
  • Mr Paul James Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millennium Court, First Avenue, Burton-on-trent, Staffordshire, DE14 2WH, United Kingdom

      IIF 64
  • Smith, Paul
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 65
    • 74, Brodrick Road, Eastbourne, BN22 9NS, England

      IIF 66
  • Smith, Paul
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 48, Church Street, Brierley, Barnsley, S72 9HT, England

      IIF 67
  • Smith, Paul
    British auditor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 91, Wyver, Crescent, Coventry, West Midlands, CV2 5LU, England

      IIF 68
  • Smith, Paul
    British insurance consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Holmes Street, Heanor, Derbyshire, DE75 7FS, United Kingdom

      IIF 69
  • Smith, Paul
    British internet marketing consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sackville Gardens, Ilford, Essex, IG1 3LH

      IIF 70
  • Mr Antony Paul Smith
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 71 IIF 72
    • Aspect House, Honywood Road, Basildon, SS14 3DS, England

      IIF 73
    • 194, Furtherwick Road, Canvey Island, SS8 7BL, England

      IIF 74
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 75
  • Smith, Paul
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 76
    • Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, United Kingdom

      IIF 77
  • Smith, Paul
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 204 Burntwood Lane, Caterham, Surrey, CR3 6TB

      IIF 78
  • Smith, Paul
    British technician bodywork born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit G2, Kg Business Centre, Kingsfield Close, Northampton, NN5 7QS, United Kingdom

      IIF 79
  • Smith, Paul
    British company director born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 32, St. Marys Close, Newtown, SY16 2BG, Wales

      IIF 80
  • Smith, Paul
    British builder and joiner born in May 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Clover Cottage, Common Road, Brierley, Barnsley, South Yorkshire, S72 9EA, Great Britain

      IIF 81
  • Smith, Paul Antony
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Russell Avenue, Plymouth, PL3 5RA, United Kingdom

      IIF 82
  • Smith, Paul Antony
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stevensons Road, Longstanton, Cambridge, Cambridgeshire, CB24 3GY, United Kingdom

      IIF 83
  • Smith, Paul Antony
    British heating engineer born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stevensons Road, Longstanton, Cambridge, CB24 3GY, England

      IIF 84
  • Smith, Paul Andrew
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Durban Close, Romsey, SO51 7LJ, United Kingdom

      IIF 85
  • Smith, Paul Robert
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Scarr End Mill, Scarr End Lane, Earlsheaton, Dewsbury, WF12 8LN, England

      IIF 86
  • Mr Paul Antony Smith
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44, South Down Road, Beacon Park, Plymouth, PL2 3HW, England

      IIF 87
  • Mr Paul Antony Smith
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stevensons Road, Longstanton, Cambridge, CB24 3GY, England

      IIF 88
    • 17, Stevensons Road, Longstanton, Cambridge, Cambridgeshire, CB24 3GY, United Kingdom

      IIF 89
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • 20, Sheldonfield Road, Sheldon, Birmingham, West Midlands, B26 3RS

      IIF 90
  • Smith, Paul Andrew
    British

    Registered addresses and corresponding companies
    • 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 91
  • Smith, Paul Andrew
    British managing director

    Registered addresses and corresponding companies
    • 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 92
  • Mr Paul Smith
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 93
  • Mr Paul Smith
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 94
    • 74, Brodrick Road, Eastbourne, BN22 9NS, England

      IIF 95
  • Mr Paul Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Burntwood Lodge, Burntwood Lane, Brierley, Barnsley, S72 9EZ, England

      IIF 96
    • 91, Wyver, Crescent, Coventry, West Midlands, CV2 5LU, England

      IIF 97
  • Mr Paul Smith
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Holmes Street, Heanor, Derbyshire, DE75 7FS, United Kingdom

      IIF 98
  • Paul Smith
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 49 Northumberland St, Northumberland Street, Alnmouth, Alnwick, NE66 2RJ, United Kingdom

      IIF 99
    • The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 100
  • Mr Paul Robert Smith
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 101
  • Mr Paul Smith
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 204, Burntwood Lane, Caterham, Surrey, CR3 6TB, England

      IIF 102
  • Paul Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16 Holdenby Drive, Priors Hall Park, Weldon, Northants, NN17 5EH, England

      IIF 103
  • Paul Smith
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Kingsfield Close, Kings Heath Industrial Estate, Northampton, Northamptonshire, NN5 7QS

      IIF 104
  • Paul Smith
    British born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 32, St. Marys Close, Newtown, SY16 2BG, Wales

      IIF 105
  • Mr Paul Smith
    English born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34, Kinfare Rise, Dudley, West Midlands, DY3 2BD, England

      IIF 106
  • Smith, Paul

    Registered addresses and corresponding companies
    • 91, Buckingham Road, Bicester, OX263ES, United Kingdom

      IIF 107
    • Colony One, Silk Street, Manchester, M4 6LZ, England

      IIF 108
child relation
Offspring entities and appointments
Active 58
Ceased 12
  • 1
    Aspect House, Honywood Road, Basildon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -120,035 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2016-10-20 ~ 2025-05-30
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-07-04 ~ 2024-07-17
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 3
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2002-03-12 ~ 2004-07-15
    IIF 91 - Secretary → ME
  • 4
    Redhill Chambers, 2d High Street, Redhill, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,940 GBP2024-03-31
    Officer
    2000-09-26 ~ 2007-06-25
    IIF 78 - Director → ME
  • 5
    3 Foley Grove, Foley Business Park, Kidderminster, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2013-10-14 ~ 2015-03-31
    IIF 61 - Director → ME
  • 6
    17 Stevensons Road, Longstanton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate
    Equity (Company account)
    0 GBP2023-05-10
    Officer
    2015-09-29 ~ 2022-03-31
    IIF 83 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-03-31
    IIF 89 - Has significant influence or control OE
  • 7
    48 Church Street, Brierley, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,656 GBP2025-07-31
    Officer
    2015-07-09 ~ 2017-03-17
    IIF 81 - Director → ME
  • 8
    17 Stevensons Road, Longstanton, Cambridge, England
    Dissolved Corporate
    Equity (Company account)
    -1,185 GBP2023-09-30
    Officer
    2020-05-18 ~ 2023-09-30
    IIF 84 - Director → ME
    Person with significant control
    2020-05-18 ~ 2023-09-30
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
  • 9
    CHEQUER HOUSE DEVELOPMENT LTD - 2018-04-04
    Unit 216 C/o Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -307,269 GBP2024-03-31
    Officer
    2017-08-04 ~ 2018-04-04
    IIF 10 - Director → ME
  • 10
    CHIPSAWAY NORTHAMPTON LIMITED - 2010-09-20
    Unit 1 Kingsfield Close, Kings Heath Industrial Estate, Northampton, Northamptonshire
    Active Corporate (1 parent)
    Equity (Company account)
    5,275 GBP2025-03-31
    Officer
    2009-11-28 ~ 2020-02-21
    IIF 79 - Director → ME
    Person with significant control
    2016-06-30 ~ 2020-02-21
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MULTILINK SERVICES LIMITED - 2003-06-10
    Unit 2 Olympic Business Centre, Paycocke Road, Basildon, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,909,532 GBP2025-03-31
    Officer
    2003-04-17 ~ 2004-07-02
    IIF 41 - Director → ME
  • 12
    RECTRESS LIMITED - 1989-11-16
    7 Swan Court Cygnet Park, Hampton, Peterborough
    Active Corporate (1 parent)
    Equity (Company account)
    460 GBP2024-03-31
    Officer
    2017-05-11 ~ 2018-08-01
    IIF 36 - Director → ME
    2006-06-12 ~ 2012-12-04
    IIF 37 - Director → ME
    2004-08-02 ~ 2006-06-12
    IIF 92 - Secretary → 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.