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

Smeeth, Paul

    Related profiles found in government register
  • Smeeth, Paul
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Malvern House, New Road, Solihull, B91 3DL, England

      IIF 1
    • icon of address Suite 6 Malvern House, New Road, Solihull, B91 3DL, England

      IIF 2
  • Smeeth, Paul
    British consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 3
    • icon of address 12, Bryans Crescent, North Crawley, Newport Pagnell, MK16 9LR, England

      IIF 4 IIF 5
    • icon of address Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road, Rochester, ME2 4FX, United Kingdom

      IIF 6
    • icon of address Suite 1 Christchurch House, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FX, England

      IIF 7 IIF 8 IIF 9
  • Smeeth, Paul
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4FX, England

      IIF 10
  • Smeeth, Paul
    British entreprenour born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Bryans Crescent, North Crawley, Newport Pagnell, MK16 9LR, England

      IIF 11
  • Smeeth, Paul
    British financial services born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Southridge Rise, Crowborough, East Sussex, TN6 1LJ, England

      IIF 12
  • Smeeth, Paul
    British property and finance director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Lampits Hill, Corringham, Stanford-le-hope, SS17 9AA, England

      IIF 13
  • Smeeth, Paul
    British property consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Southridge Rise, Crowborough, East Sussex, TN6 1LJ, England

      IIF 14
    • icon of address Suite 1 Christchurch House, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FX, England

      IIF 15 IIF 16
  • Mr Paul Smeeth
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Southridge Rise, Crowborough, TN6 1LJ, England

      IIF 17
    • icon of address 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 18
    • icon of address Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road, Rochester, ME2 4FX, United Kingdom

      IIF 19
    • icon of address Suite 1 Christchurch House, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FX, England

      IIF 20 IIF 21
  • Mr Paul Smeeth
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4FX, England

      IIF 22
  • Smeeth, Paul

    Registered addresses and corresponding companies
    • icon of address 84, Southridge Rise, Crowborough, East Sussex, TN6 1LJ, England

      IIF 23
    • icon of address 12, Bryans Crescent, North Crawley, Newport Pagnell, Bucks, MK16 9LR

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 15 Lampits Hill, Corringham, Stanford-le-hope, England
    Active Corporate (3 parents)
    Equity (Company account)
    687,358 GBP2024-10-31
    Officer
    icon of calendar 2016-04-27 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Suite 1 Christchurch House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -292 GBP2023-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    icon of address 84 Southridge Rise, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Suite 6 Malvern House, New Road, Solihull, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,083,483 GBP2022-05-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,447 GBP2024-09-30
    Officer
    icon of calendar 2011-09-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road, Rochester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 12 Bryans Crescent, North Crawley, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,348,000 GBP2024-12-31
    Officer
    icon of calendar 2019-08-23 ~ 2022-01-11
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ 2022-01-11
    IIF 21 - Has significant influence or control OE
  • 2
    icon of address 12 Bryans Crescent, North Crawley, Newport Pagnell, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    6,806,837 GBP2024-12-31
    Officer
    icon of calendar 2018-11-11 ~ 2022-01-11
    IIF 16 - Director → ME
    icon of calendar 2021-08-11 ~ 2022-01-11
    IIF 24 - Secretary → ME
  • 3
    icon of address 12 Bryans Crescent, North Crawley, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    375,001 GBP2023-12-31
    Officer
    icon of calendar 2019-08-06 ~ 2022-01-13
    IIF 11 - Director → ME
  • 4
    icon of address 12 Bryans Crescent, North Crawley, Newport Pagnell, Bucks
    Active Corporate (5 parents)
    Equity (Company account)
    2,117,759 GBP2023-12-31
    Officer
    icon of calendar 2012-10-29 ~ 2013-03-27
    IIF 14 - Director → ME
    icon of calendar 2012-10-29 ~ 2014-10-01
    IIF 23 - Secretary → ME
  • 5
    icon of address 12 Bryans Crescent, North Crawley, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    600,000 GBP2024-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2022-01-13
    IIF 4 - Director → ME
  • 6
    icon of address 12 Bryans Crescent, North Crawley, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,918,000 GBP2024-12-31
    Officer
    icon of calendar 2019-08-23 ~ 2022-01-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ 2022-01-11
    IIF 17 - Has significant influence or control OE
  • 7
    CHERISH MARKETING LTD - 2020-11-24
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,376 GBP2024-03-31
    Officer
    icon of calendar 2021-01-11 ~ 2024-09-04
    IIF 1 - Director → ME
  • 8
    icon of address 12 Bryans Crescent, North Crawley, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,001 GBP2024-12-31
    Officer
    icon of calendar 2019-08-14 ~ 2022-01-13
    IIF 5 - Director → ME
  • 9
    icon of address 12 Bryans Crescent, North Crawley, Newport Pagnell, Bucks
    Active Corporate (1 parent)
    Equity (Company account)
    1,084,750 GBP2024-12-31
    Officer
    icon of calendar 2020-04-27 ~ 2022-01-11
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.