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 Sheridan Smith

    Related profiles found in government register
  • Mr Paul Sheridan Smith
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146 New London Road, New London Road, Chelmsford, CM2 0AW, England

      IIF 1
  • Smith, Paul Sheridan
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Chamber Street, 4ps Marketing, London, E1 8BL, England

      IIF 2
    • icon of address Suite 1a, Gateway Business Centre, Unit 1 Barncoose Gateway Part, Redruth, Cornwall, TR15 3RQ, United Kingdom

      IIF 3
  • Smith, Paul Sheridan
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146 New London Road, New London Road, Chelmsford, CM2 0AW, England

      IIF 4
  • Smith, Paul Sheridan
    British managing director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address E C Carr, New London Road, Chelmsford, CM2 0AW, England

      IIF 5
  • Smith, Paul Sheridan
    British publisher born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Gildredge Road, Eastbourne, BN21 4RL, United Kingdom

      IIF 6
    • icon of address 4a, Gildredge Road, Eastbourne, East Sussex, BN21 4RL

      IIF 7
  • Smith, Ian Hartley
    British ceo born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, 61 Green Lane, Redruth, Cornwall, TR15 1LS, England

      IIF 8
    • icon of address 13a, Kenwyn Street, Truro, Cornwall, TR1 3DJ, England

      IIF 9
  • Smith, Ian Hartley
    British charity ceo born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kehelland Trust, Kehelland, Camborne, Cornwall, TR14 0DD, United Kingdom

      IIF 10
  • Smith, Ian Hartley
    British managing director

    Registered addresses and corresponding companies
    • icon of address South Crofty House, 1 South, Crofty, Tolvaddon Energy Park, Camborne, Cornwall Tr140hx

      IIF 11
    • icon of address Bosgove, Sancreed, Penzance, Cornwall, TR20 8QS

      IIF 12
  • Smith, Ian Hartley
    British project manager

    Registered addresses and corresponding companies
    • icon of address Unit 3 - 4 East Pool, Tolvaddon Energy Park, Tolvaddon, Camborne, Cornwall, TR14 0HX, United Kingdom

      IIF 13
  • Smith, Ian Hartley
    British managing director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Re:source Centre, Bodmin Business Park, Launceston Road, Bodmin, Cornwall, PL31 2RJ, England

      IIF 14
    • icon of address South Crofty House, 1 South, Crofty, Tolvaddon Energy Park, Camborne, Cornwall Tr140hx

      IIF 15
  • Smith, Ian Hartley
    British project manager born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Crofty House 1 South, Crofty Tolvaddon Energy Park, Tolvaddon Camborne, Cornwall, TR14 0HX

      IIF 16
  • Smith, Ian

    Registered addresses and corresponding companies
    • icon of address The Redruth Centre, 5-6 Station Road, Redruth, TR15 2AB, England

      IIF 17
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 4a Gildredge Road, Eastbourne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address The Elms, 61 Green Lane, Redruth, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Kehelland Horticultural Centre Ltd, Kehelland, Camborne, Cornwall, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 146 New London Road New London Road, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    URBANITY LTD. - 2003-03-25
    icon of address E C Carr, New London Road, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    336,723 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 5 - Director → ME
Ceased 9
  • 1
    4PS: MARKETING LIMITED - 2014-07-14
    icon of address 78 Chamber Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,800 GBP2021-12-31
    Officer
    icon of calendar 2017-06-21 ~ 2018-10-22
    IIF 3 - Director → ME
  • 2
    GUAVA LTD - 2014-12-03
    ARTEFACT MARKETING ENGINEERS UK LIMITED - 2024-02-10
    NETBOOSTER UK LIMITED - 2018-10-22
    icon of address 1st Floor The Rex Building, 62-64 Queen Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    -6,291,983 GBP2023-12-31
    Officer
    icon of calendar 2017-05-03 ~ 2018-10-22
    IIF 2 - Director → ME
  • 3
    icon of address Suite C, Milestone House Glenthorne Court, Truro Business Park, Threemilestone, Truro, Cornwall, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1998-03-24 ~ 2012-09-07
    IIF 16 - Director → ME
    icon of calendar 1998-03-24 ~ 2012-09-07
    IIF 13 - Secretary → ME
  • 4
    LOW CARBON FUTURES LIMITED - 2013-08-02
    CORNWALL CLIMATE CHANGE AGENCY LIMITED - 2009-10-27
    icon of address Suite C, Milestone House Truro Business Park, Threemilestone, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,345 GBP2024-03-31
    Officer
    icon of calendar 2005-10-10 ~ 2012-10-01
    IIF 15 - Director → ME
    icon of calendar 2005-10-10 ~ 2012-10-01
    IIF 11 - Secretary → ME
  • 5
    icon of address The Elms, Green Lane, Redruth, England
    Active Corporate (8 parents)
    Equity (Company account)
    33,536 GBP2020-09-30
    Officer
    icon of calendar 2016-02-03 ~ 2018-10-23
    IIF 17 - Secretary → ME
  • 6
    icon of address 1 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -131,902 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ 2012-08-30
    IIF 7 - Director → ME
  • 7
    icon of address Community Energy Plus, 3-4 East Pool, Tolvaddon Energy Park, Camborne, Cornwall
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-09-19 ~ 2012-09-03
    IIF 12 - Secretary → ME
  • 8
    icon of address Re:source Centre Bodmin Business Park, Launceston Road, Bodmin, Cornwall
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2012-09-01
    IIF 14 - Director → ME
  • 9
    SAFER STRONGER CONSORTIA - 2015-02-23
    SAFER STRONGER CONSORTIUM - 2022-08-12
    SAFER STRONGER COMMUNITIES LTD - 2024-03-04
    icon of address The Old Library, Lower Bore Street, Bodmin, England
    Active Corporate (6 parents)
    Equity (Company account)
    -916 GBP2021-04-30
    Officer
    icon of calendar 2015-07-10 ~ 2017-05-30
    IIF 9 - 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.