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 Smith

    Related profiles found in government register
  • Mr Paul Smith
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 1
  • Mr Paul Smith
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38, Mill End Lane, Alrewas, Burton-on-trent, DE13 7BY, England

      IIF 2
    • 57 Southend Road, Grays, RM17 5NL, England

      IIF 3
  • Mr Paul Smith
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 4
  • Mr Paul Smith
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 132 Frankwell, Shrewsbury, Shropshire, SY3 8JX

      IIF 5
  • Mr Paul Smith
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Spinney, Manor Lane, Great Sutton, Ellesmere Port, Cheshire, CH66 2LZ, United Kingdom

      IIF 6
  • Mr Paul Smith
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, Ashbourne Road, Derby, DE22 3FS, England

      IIF 7
    • Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 8
  • Paul Smith
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 9
  • Smith, Paul
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Tormentil Crescent, Balmedie, Aberdeen, Aberdeenshire, AB23 8SY, United Kingdom

      IIF 10
  • Mr Paul Smith
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 11
  • Paul Robert Smith
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 51, Putney Road, Enfield, EN3 6NN, England

      IIF 16
    • 57 Southend Road, Grays, RM17 5NL, England

      IIF 17
    • Millbank Tower, 21-24 Millbank, London, SW1P 4PQ, England

      IIF 18
  • Smith, Paul
    British group financial controller born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Millbank Tower, 21-24 Millbank, Westminster, London, England

      IIF 19
    • 4th Floor Millbank Tower, 21-24 Millbank, Westminster, London, SW1P 4QP, England

      IIF 20
  • Mr Paul Robert Smith
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sixth Floor, Cavendish Building, 1 Agard Street, Derby, Derbyshire, DE1 1DZ, England

      IIF 21
  • Smith, Paul
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Pimlico Academy, Lupus Street, London, SW1V 3AT, United Kingdom

      IIF 22
  • Smith, Paul
    British ceo born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The White Horse Federation, Plymouth Street, Swindon, Wiltshire, SN1 2LB

      IIF 23
  • Smith, Paul
    British ceo educational trust born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Future Academies, Lupus Street, London, SW1V 3AT, England

      IIF 24
  • Smith, Paul
    British chief executive born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Bushey Academy, London Road, Bushey, WD23 3AA, England

      IIF 25
  • Smith, Paul
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Pimlico Academy, Lupus Street, London, SW1V 3AT

      IIF 26
  • Smith, Paul
    British head teacher born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Parbold Douglas Church Of England Academy, Lancaster Lane, Parbold, Lancashire, WN8 7HS

      IIF 27
  • Smith, Paul
    British principal born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 28
    • Parbold Dougas Church Of England Academy, Lancaster Lane, Parbold, Wigan, Lancashire, WN8 7HS

      IIF 29
  • Smith, Paul Robert
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 30
    • Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 31
    • Sixth Floor, Cavendish Building, 1 Agard Street, Derby, Derbyshire, DE1 1DZ, England

      IIF 32 IIF 33 IIF 34
  • Smith, Paul Robert
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6 St Peters Close, Burnham, Berkshire, SL1 7HT

      IIF 36
    • 6, St Peters Close, Burnham, Buckinghamshire, SL1 7HT, England

      IIF 37
    • 6, St Peters Close, Burnham, Bucks, SL1 7HT, England

      IIF 38
  • Mr Paul Smith
    United Kingdom born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wansford Mews, Wansford, Peterborough, PE8 6LJ, England

      IIF 39
  • Smith, Paul
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 115, Peterborough Road, Ailsworth, Peterborough, PE5 7AJ, England

      IIF 40
  • Smith, Paul
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Spinney, Manor Lane, Great Sutton, Ellesmere Port, Cheshire, CH66 2LZ, United Kingdom

      IIF 41
  • Smith, Paul
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 42
  • Smith, Paul
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, Ashbourne Road, Derby, DE22 3FS, England

      IIF 43
    • Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 44
  • Smith, Paul
    British chartered surveyor born in December 1947

    Registered addresses and corresponding companies
    • 18 Westway, Tranmere Park, Guiseley, Leeds, LS20 8JX

      IIF 45
    • 18 Westway, Guiseley, Leeds, LS20 8JX

      IIF 46
  • Smith, Paul
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Colling Drive, Lichfield, Staffordshire, WS13 8FJ, England

      IIF 47
  • Smith, Paul
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor Millbank Tower, 21 - 24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 48
  • Smith, Paul
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 49
  • Smith, Paul Robert
    British

    Registered addresses and corresponding companies
    • 6 St Peters Close, Burnham, Berkshire, SL1 7HT

      IIF 50
  • Smith, Paul Robert
    British catering director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Huntercombe Lane North, Taplow, Maidenhead, Berkshire, SL6 0LW, United Kingdom

      IIF 51
  • Smith, Paul Robert
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oppidan, Huntercombe Lane North, Taplow, Berkshire, SL6 0LW, England

      IIF 52
  • Smith, Paul
    British real estate consultant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Firbeck, Harden, Bingley, West Yorkshire, BD16 1LP

      IIF 53
  • Smith, Paul Jonathan
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haylocks Barn, West End, Northwold, Thetford, Norfolk, IP26 5LG, United Kingdom

      IIF 54
  • Smith, Edward Beamond

    Registered addresses and corresponding companies
    • 31 Mount Street, Shrewsbury, Salop, SY3 8QH

      IIF 55
  • Smith, Paul Robert

    Registered addresses and corresponding companies
    • Els Advisory Limited, 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 56
  • Mr Paul Edward Beamond Smith
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132 Frankwell, Shrewsbury, Shropshire, SY3 8JX

      IIF 57
  • Smith, Paul
    English director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lydd Caravan Park, Jurys Gap Road, Romney Marsh, Kent, TN29 9JN, United Kingdom

      IIF 58
  • Smith, Paul

    Registered addresses and corresponding companies
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 59
    • 19, Colling Drive, Lichfield, Staffordshire, WS13 8FJ, England

      IIF 60
  • Smith, Paul Edward Beamond
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Frankwell, Shrewsbury, SY3 8JX, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 25
  • 1
    The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-13 ~ now
    IIF 16 - Director → ME
  • 2
    ATTHERACES PLC - 2004-04-28
    Millbank Tower, 21 24 Millbank, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-02-28 ~ now
    IIF 18 - Director → ME
  • 3
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 4
    132 Frankwell, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    22,712 GBP2024-12-31
    Officer
    2006-10-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 5
    Haylocks Barn West End, Northwold, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 54 - Director → ME
  • 6
    13-15 Donegall Square, Belfast
    Converted / Closed Corporate (4 parents)
    Officer
    2000-04-11 ~ now
    IIF 45 - Director → ME
  • 7
    80 Friars Wharf, Green Lane, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    2008-06-18 ~ dissolved
    IIF 36 - Director → ME
    2008-06-18 ~ dissolved
    IIF 50 - Secretary → ME
  • 8
    Riverside Chambers, Full Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,525 GBP2024-01-30
    Officer
    2013-11-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2020-08-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 8 - Has significant influence or controlOE
  • 10
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    221,746 GBP2024-01-31
    Officer
    2014-09-04 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,590,739 GBP2024-01-31
    Officer
    2015-05-06 ~ now
    IIF 33 - Director → ME
  • 12
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,257 GBP2024-01-30
    Officer
    2014-09-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,541 GBP2024-01-30
    Officer
    2011-11-02 ~ now
    IIF 30 - Director → ME
    2011-11-02 ~ now
    IIF 59 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    OUSTIN LIMITED - 2019-06-18
    MRSMITHVENTURES LIMITED - 2019-06-17
    Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    362,219 GBP2024-01-31
    Officer
    2015-05-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Oakhurst House, Ashbourne Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-04-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 7 - Has significant influence or controlOE
  • 16
    57 Southend Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    228,742 GBP2025-03-31
    Officer
    2019-07-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-07-13 ~ now
    IIF 3 - Has significant influence or controlOE
  • 17
    The Spinney Manor Lane, Great Sutton, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    77,128 GBP2024-03-31
    Officer
    2019-07-04 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    7 Wansford Mews, Wansford, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,290 GBP2024-02-28
    Officer
    2010-02-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    2 Meadow Court, Allerton, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-03-12 ~ dissolved
    IIF 53 - Director → ME
  • 20
    11 Lydd Caravan Park, Jurys Gap Road, Romney Marsh, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-25 ~ dissolved
    IIF 58 - Director → ME
  • 21
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    38 Mill End Lane, Alrewas, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2012-04-24 ~ now
    IIF 47 - Director → ME
    2012-04-24 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    The Bushey Academy, London Road, Bushey, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-31 ~ dissolved
    IIF 25 - Director → ME
  • 24
    C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    2021-09-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-09-20 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 25
    Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,076,606 GBP2024-01-31
    Officer
    2016-12-12 ~ now
    IIF 56 - Secretary → ME
Ceased 17
  • 1
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-03-03 ~ 2024-07-11
    IIF 28 - Director → ME
  • 2
    132 Frankwell, Shrewsbury, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    22,712 GBP2024-12-31
    Officer
    2006-10-20 ~ 2014-02-25
    IIF 55 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-12-02
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 3
    Pimlico Academy, Lupus Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    2016-05-10 ~ 2022-07-22
    IIF 26 - Director → ME
  • 4
    Pimlico Academy, Lupus Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-05-03 ~ 2022-08-31
    IIF 22 - Director → ME
  • 5
    RUNGIFT LIMITED - 1990-12-04
    1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    1994-12-08 ~ 2004-12-31
    IIF 46 - Director → ME
  • 6
    PGS DN LIMITED - 2015-11-11
    272 Bath Street, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    -18,044 GBP2019-03-31
    Officer
    2010-08-09 ~ 2021-03-04
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-03-04
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Riverside Chambers, Full Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,525 GBP2024-01-30
    Officer
    2011-11-03 ~ 2012-06-01
    IIF 38 - Director → ME
  • 8
    83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2010-06-10 ~ 2012-12-31
    IIF 37 - Director → ME
  • 9
    119-120 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,401 GBP2024-06-24
    Officer
    2011-06-16 ~ 2012-08-13
    IIF 51 - Director → ME
  • 10
    Parbold Douglas Church Of England Academy Lancaster Lane, Parbold, Wigan, Lancashire, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2011-07-21 ~ 2014-07-31
    IIF 29 - Director → ME
  • 11
    Lancaster Lane, Parbold, Wigan, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    12,000 GBP2023-08-31
    Officer
    2013-03-28 ~ 2014-07-31
    IIF 27 - Director → ME
  • 12
    First Floor, 10 Queen Street Place, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    6,620 GBP2023-08-31
    Officer
    2021-11-03 ~ 2023-09-10
    IIF 24 - Director → ME
  • 13
    71 Queen Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    2013-12-23 ~ 2018-01-01
    IIF 48 - Director → ME
  • 14
    80 Friars Wharf, Green Lane, Gateshead, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-07 ~ 2012-12-31
    IIF 52 - Director → ME
  • 15
    4th Floor, Millbank Tower, 21-24 Millbank, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,672,798 GBP2024-12-31
    Officer
    2017-07-31 ~ 2021-09-30
    IIF 19 - Director → ME
  • 16
    BROUGH PARK GREYHOUNDS LIMITED - 2001-09-05
    THE REGAL SUNDERLAND STADIUM LIMITED - 1999-03-19
    BROUGH PARK GREYHOUNDS LIMITED - 1997-04-30
    MAJORAGE LIMITED - 1984-09-24
    4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,185,729 GBP2024-12-31
    Officer
    2017-07-31 ~ 2021-09-30
    IIF 20 - Director → ME
  • 17
    The White Horse Federation, Plymouth Street, Swindon, Wiltshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2022-09-16 ~ 2024-03-31
    IIF 23 - 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.