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, Paul

    Related profiles found in government register
  • Smith, Paul
    Northern Irish builder born in June 1983

    Registered addresses and corresponding companies
    • 33 Crossgar Road, Dromara, Co Down, BT25 2JT

      IIF 1
  • Smith, Paul
    British company director born in July 1960

    Registered addresses and corresponding companies
    • Meadowview, North Road, Gedney Hill, Spalding, Lincolnshire, PE12 0NL

      IIF 2
  • Smith, Paul
    British born in June 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 84, Castlewellan Road, Dromara, Dromore, BT25 2JN, Northern Ireland

      IIF 3
  • Smith, Paul
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21 Hyns An Vownder, Newquay, Cornwall, TR8 4GB, England

      IIF 4
  • Smith, Paul
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Salisbury Road, Baldock, SG7 5BY, England

      IIF 5
  • Smith, Paul
    British painter born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19b, Thistle Industrial Estate, Church Street, Cowdenbeath, Fife, KY4 8LP, Scotland

      IIF 6
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • 23 Castlewellan Road, Hilltown, Co.down, BT34 5UY

      IIF 7
  • Smith, Paul
    British fast food outlet proprietor born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 23 Castlewellan Road, Hilltown, Co.down, BT34 5UY

      IIF 8
  • Smith, Paul
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitegate, Littleborough, Greater Manchester, OL15 8PU, England

      IIF 9
  • Smith, Paul
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitegate, Littleborough, Lancashire, OL15 8PU, England

      IIF 10
    • 73, Watson Road, Stevenage, Hertfordshire, SG1 2LS, United Kingdom

      IIF 11
  • Smith, Paul

    Registered addresses and corresponding companies
    • 57, Castlewellan Road, Newcastle, County Down, BT33 0JX, Northern Ireland

      IIF 12
    • Meadowview, North Road, Gedney Hill, Spalding, Lincolnshire, PE12 0NL

      IIF 13
  • Smith, Paul James
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Stevendale House, Primett Road, Stevenage, SG1 3EE, England

      IIF 14
  • Smith, Paul
    British headmaster born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hereford Cathedral School, Cathedral Close, Hereford, HR1 2NG, United Kingdom

      IIF 15
  • Smith, Paul
    English born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Castlewellan Road, Newcastle, County Down, BT33 0JX, Northern Ireland

      IIF 16
  • Mr Paul Smith
    British born in June 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 84, Castlewellan Road, Dromara, Dromore, BT25 2JN, Northern Ireland

      IIF 17
  • Smith, Paul Anthony
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cardiff Road, Llandaff, Cardiff, CF5 2YH

      IIF 18
  • Mr Paul Smith
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Salisbury Road, Baldock, SG7 5BY, England

      IIF 19
    • 21 Hyns An Vownder, Newquay, Cornwall, TR8 4GB, England

      IIF 20
  • Mr Paul Smith
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitegate, Littleborough, Greater Manchester, OL15 8PU, England

      IIF 21
  • Smith, Paul Anthony
    British head teacher born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Deanery, Hereford Cathedral School, The Cathedral Close, Hereford, Herefordshire, HR1 2NG, United Kingdom

      IIF 22
  • Smith, Paul Anthony
    British headmaster born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Deanery, Cathedral Close, Hereford, HR1 2NG, United Kingdom

      IIF 23
  • Mr Paul James Smith
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Stevendale House, Primett Road, Stevenage, SG1 3EE, England

      IIF 24
  • Mr Paul Smith
    Northern Irish born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 34, Rushmere Shopping Centre, Craigavon, Co Armagh, BT64 1AA

      IIF 25
  • Smith, Paul Anthony
    English born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Castlewellan Road, Newcastle, BT33 0JX, Northern Ireland

      IIF 26
  • Smith, Paul Anthony
    English director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Shanlieve Court, Hilltown, Newry, County Down, BT34 5YP, Northern Ireland

      IIF 27
  • Smith, Paul Anthony
    English property owner born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Castlewellan Road, Newcastle, County Down, BT33 0JX, United Kingdom

      IIF 28
  • Paul Smith
    English born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Castlewellan Road, Newcastle, BT33 0JX, Northern Ireland

      IIF 29
  • Mr Paul Anthony Smith
    English born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Castlewellan Road, Newcastle, BT33 0JX, Northern Ireland

      IIF 30
    • 57, Castlewellan Road, Newcastle, County Down, BT33 0JX, United Kingdom

      IIF 31
    • 21, Shanlieve Court, Hilltown, Newry, BT34 5YP, Northern Ireland

      IIF 32
child relation
Offspring entities and appointments 19
  • 1
    AVSR LIMITED
    07896579
    Invision House, Wilbury Way, Hitchin, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 11 - Director → ME
  • 2
    BROTHERS GREEN LTD
    12800907
    2 Salisbury Road, Baldock, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ERSKINE 4 LIMITED
    NI710795
    21 Shanlieve Court, Hilltown, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2024-02-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HCS EDUCATIONAL SERVICES LIMITED
    11613027
    The Old Deanery, Cathedral Close, Hereford, United Kingdom
    Active Corporate (24 parents)
    Officer
    2018-10-09 ~ 2021-08-26
    IIF 23 - Director → ME
  • 5
    HMC - THE HEADS' CONFERENCE - now
    THE HEADMASTERS' AND HEADMISTRESSES' CONFERENCE
    - 2023-01-11 00101760
    HEADMASTERS' CONFERENCE(THE) - 1996-01-16
    12 The Point Rockingham Road, Market Harborough, Leicestershire
    Active Corporate (360 parents, 1 offspring)
    Officer
    2010-09-01 ~ 2012-08-31
    IIF 15 - Director → ME
  • 6
    HOLLYBUSH PROPERTY MANAGEMENT LIMITED
    NI719406
    57 Castlewellan Road, Newcastle, County Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-08-02 ~ now
    IIF 16 - Director → ME
    2024-08-02 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2024-08-02 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    HOLLYBUSH RENTAL LTD
    NI703581
    57 Castlewellan Road, Newcastle, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2023-10-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 8
    NATIONWIDE PACKAGING LTD
    05692989
    Blake Tower Floor Lg 12, Barbican, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,618 GBP2024-10-31
    Officer
    2006-01-31 ~ 2006-11-30
    IIF 2 - Director → ME
    2006-01-31 ~ 2006-11-30
    IIF 13 - Secretary → ME
  • 9
    NLS DEVELOPMENTS LIMITED
    NI061820
    1a Donaghadee Road, Groomsport, County Down
    Live but Receiver Manager on at least one charge Corporate (7 parents)
    Officer
    2006-11-20 ~ now
    IIF 1 - Director → ME
  • 10
    P S BUILDING CONTRACTS LIMITED
    NI721764
    84 Castlewellan Road, Dromara, Dromore, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-09-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-09-26 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    PAUL DAVID SMITH LIMITED
    - now 06744662
    THE LITTLE SEARCH COMPANY LTD
    - 2010-07-07 06744662
    21 Hyns An Vownder, Newquay, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,207 GBP2024-10-31
    Officer
    2008-11-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 12
    S&S AUTOVALET AND COACHWORKS LIMITED
    SC430214
    19b Thistle Industrial Estate, Church Street, Cowdenbeath, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-08-13 ~ dissolved
    IIF 6 - Director → ME
  • 13
    SMITH CATERING LTD.
    - now NI051191
    SMITH & NEESON CATERING LIMITED
    - 2015-06-12 NI051191
    Unit 34 Rushmere Shopping Centre, Craigavon, Co Armagh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    44,652 GBP2021-07-31
    Officer
    2004-07-14 ~ dissolved
    IIF 8 - Director → ME
    2004-07-14 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Has significant influence or control OE
  • 14
    SMITHS MAINTENANCE LTD
    15424774
    Stevendale House, Primett Road, Stevenage, England
    Active Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 15
    SOURCE CHEMICALS LTD
    10362537
    49 Whitegate, Littleborough, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,052 GBP2024-09-30
    Officer
    2016-09-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 16
    TBAR LTD
    NI684491
    57 Castlewellan Road, Newcastle, County Down, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-12-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 17
    THE CATHEDRAL SCHOOL (LLANDAFF) LIMITED
    05091977
    Cardiff Road, Llandaff, Cardiff
    Active Corporate (35 parents)
    Officer
    2021-11-22 ~ now
    IIF 18 - Director → ME
  • 18
    THE CHOIR SCHOOLS' ASSOCIATION BURSARY TRUST LIMITED
    06307873
    Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (31 parents)
    Officer
    2013-09-01 ~ 2021-09-01
    IIF 22 - Director → ME
  • 19
    WEB TRADE PRO LTD
    07763352
    C/o Abc Accounting Services, Market Place, Hyde, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-06 ~ dissolved
    IIF 10 - 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.