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

Mr Paul Smith

    Related profiles found in government register
  • Mr Paul Smith
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Equine Clinic, Rathmell, Settle, North Yorkshire, BD24 0LA, England

      IIF 1
  • Smith, Paul
    English born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Calyx House, South Road, Taunton, Somerset, TA1 3DU, England

      IIF 2
  • Mr Paul Anthony Smith
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29 Beech Close, Beech Close, Faringdon, SN7 7EN, United Kingdom

      IIF 3
    • The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, England

      IIF 4
    • Work.life, 33, Kings Road, Reading, RG1 3AR, England

      IIF 5
  • Mr Paul Raymond Smith
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 153 Manor Road, Barton Le Clay, Bedfordshire, MK45 4NU, England

      IIF 6
    • Westfield Farm, Great North Road, Buckden, PE19 5XJ, England

      IIF 7
    • 13 High Street, Harpenden, Hertfordshire, AL5 2RT, England

      IIF 8
    • 4 Highlands Lodge, Gravenhurst Road, Campton, Shefford, Bedfordshire, SG17 5PQ, England

      IIF 9
    • 7 Monks Cottages, Hunts End, Buckden, St. Neots, PE19 5ST, England

      IIF 10
    • 7 Monks Cottages, Hunts End, St. Neots, PE19 5ST, United Kingdom

      IIF 11
  • Mr Paul Smith
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dering St Mary, Station Road, Pluckley, Ashford, Kent, TN27 0RP, England

      IIF 12
    • The Equine Clinic, Rathmell, Settle, BD24 0LA, United Kingdom

      IIF 13
  • Smith, Paul Anthony
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 14
    • Work.life, 33, Kings Road, Reading, RG1 3AR, England

      IIF 15
  • Smith, Paul Anthony
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 29 Beech Close, Beech Close, Faringdon, SN7 7EN, United Kingdom

      IIF 16
  • Smith, Paul Raymond
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13 High Street, Harpenden, Hertfordshire, AL5 2RT, England

      IIF 17
    • 7 Monks Cottages, Hunts End, Buckden, St. Neots, PE19 5ST, England

      IIF 18
    • 7 Monks Cottages, Hunts End, St. Neots, PE19 5ST, United Kingdom

      IIF 19
  • Smith, Paul Raymond
    British builder born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ames Close, Luton, LU3 4AS, England

      IIF 20
  • Smith, Paul Raymond
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Westfield Farm, Great North Road, Buckden, PE19 5XJ, England

      IIF 21
  • Smith, Paul Raymond
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 153 Manor Road, Barton Le Clay, Bedfordshire, MK45 4NU, England

      IIF 22
    • 4 Highlands Lodge, Gravenhurst Road, Campton, Shefford, Bedfordshire, SG17 5PQ, England

      IIF 23
  • Smith, Paul Raymond
    British project manager born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ames Close, Luton, LU3 4AS, United Kingdom

      IIF 24
  • Mr Paul Raymond Smith
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westfield Farm, Great North Road, Buckden, St. Neots, PE19 5XJ, United Kingdom

      IIF 25
  • Smith, Paul
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dering St Mary, Station Road, Pluckley, Ashford, Kent, TN27 0RP, England

      IIF 26
    • The Equine Clinic, Rathmell, Settle, BD24 0LA, United Kingdom

      IIF 27
  • Smith, Paul
    British builder born in December 1981

    Resident in United Kingdom

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

      IIF 28
  • Smith, Paul Raymond
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Marson Grove, Luton, LU3 4BQ, United Kingdom

      IIF 29
    • Westfield Farm, Great North Road, Buckden, St. Neots, Cambridgeshire, PE19 5XJ, United Kingdom

      IIF 30
  • Smith, Paul

    Registered addresses and corresponding companies
    • 5, Ames Close, Luton, LU3 4AS, United Kingdom

      IIF 31
child relation
Offspring entities and appointments 17
  • 1
    ARABIAN CLOTHING COMPANY LTD
    12940689
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-09 ~ 2024-03-17
    IIF 28 - Director → ME
  • 2
    ARABIAN DEVELOPMENTS LTD
    12815827 08970692
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-16 ~ 2024-03-17
    IIF 30 - Director → ME
    Person with significant control
    2020-08-16 ~ 2023-08-31
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARGYLL CONSTRUCTION MANAGEMENT LTD
    11935723
    Dering St. Mary Station Road, Pluckley, Ashford, England
    Active Corporate (2 parents)
    Officer
    2019-04-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    BEDFORDSHIRE BUILDING SERVICES LTD
    14447999
    Westfield Farm, Great North Road, Buckden, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-10-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 5
    BESPOKE CONSTRUCTION & REFURBISHMENT LTD
    07801941 08864146
    72 Southview Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-07 ~ dissolved
    IIF 29 - Director → ME
  • 6
    BESPOKE CONSTRUCTION & REFURBISHMENT LTD
    08864146 07801941
    Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 20 - Director → ME
  • 7
    BESPOKE LIFESTYLE GROUP LTD
    10620141
    23-27 King Street, Luton, England
    Active Corporate (5 parents)
    Officer
    2017-06-09 ~ 2018-07-02
    IIF 17 - Director → ME
    Person with significant control
    2017-06-09 ~ 2019-06-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    EASY AGGREGATES & BUILDING SUPPLY’S LTD
    16587766
    7 Monks Cottages, Hunts End, St. Neots, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    ELLIS KNIGHT BESPOKE RECRUITMENT LIMITED
    09614877
    1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (4 parents)
    Officer
    2016-02-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-11-01 ~ 2024-01-31
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ENDANGERED COUTURE LTD
    11444190
    29 Beech Close Beech Close, Faringdon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    INCLUDABILITY LIMITED
    13127154
    Work.life, 33 Kings Road, Reading, England
    Active Corporate (3 parents)
    Officer
    2021-01-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-01-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    NORTH WEST EQUINE VETS LTD
    09731215
    The Equine Clinic, Rathmell, Settle, North Yorkshire, England
    Active Corporate (7 parents)
    Officer
    2015-10-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    P&R DEVELOPMENTS LTD
    09538916
    5 Ames Close, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-13 ~ dissolved
    IIF 24 - Director → ME
    2015-04-13 ~ dissolved
    IIF 31 - Secretary → ME
  • 14
    PRS BESPOKE BUILDING SERVICES LIMITED
    11531451
    Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-08-22 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 15
    PRS BESPOKE SERVICES LIMITED
    10474743
    Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    PRS BUILDING SERVICES LTD
    16810772
    7 Monks Cottages Hunts End, Buckden, St. Neots, England
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    PTS SMITH LTD
    15873589
    The Equine Clinic, Rathmell, Settle, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-03 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more 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.