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
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lincoln Road, Fenton, Lincoln, LN1 2EP, England

      IIF 1
    • Waynflete House, 139 Eastgate, Louth, LN11 9QQ, England

      IIF 2
    • 1, Billing Road, Northampton, NN1 5AL, United Kingdom

      IIF 3
    • The Former St James Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG

      IIF 4
    • The Former Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG

      IIF 5
    • The Former Vicarage, Vicarage Lane, Westhead, Ormskirk, L40 6HG, England

      IIF 6
    • C/o Crasl, Carlton Park House, Saxmundham, Suffolk, IP17 2NL, England

      IIF 7
  • Smith, Paul
    British chartered surveyor born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • Threlfalls Farm Vicarage Lane, Lathom, Lancashire, L40 6HG

      IIF 8
    • The Former St James Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG

      IIF 9
  • Smith, Paul
    British director born in November 1966

    Resident in England

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

      IIF 10
    • 29, Furzton Lakeside, Furzton, Milton Keynes, Buckinghamshire, MK4 1GA, United Kingdom

      IIF 11
    • 7 Mickleton, Down Head Park, Milton Keynes, Buckinghamshire, MK15 9AT, England

      IIF 12
    • The Former St James Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG

      IIF 13
  • Smith, Paul
    British self employed born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 7 Bowling Leys, Middleton, Milton Keynes, Buckinghamshire, MK10 9BD

      IIF 14
  • Mr Paul Smith
    British born in November 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Billing Road, Northampton, NN1 5AL, United Kingdom

      IIF 15
    • The Former Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG, United Kingdom

      IIF 16
    • The Former Vicarage, Vicarage Lane, Westhead, Ormskirk, L40 6HG, England

      IIF 17
    • C/o Crasl, Carlton Park House, Saxmundham, Suffolk, IP17 2NL, England

      IIF 18
  • Smith, Paul
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lumiere, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, United Kingdom

      IIF 19
    • Lumiere, Elstree Way, Borehamwood, Herts, WD6 1JH

      IIF 20
  • Smith, Paul
    British director born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Former Vicarage, Vicarage Lane, Ormskirk, Lancashire, L40 6HG, United Kingdom

      IIF 21
    • C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 22
  • Smith, Paul

    Registered addresses and corresponding companies
    • 7 Bowling Leys, Middleton, Milton Keynes, Buckinghamshire, MK10 9BD

      IIF 23
  • Mr Paul Smith
    British born in November 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dsg, Chartered Accountants, 43 Castle Street, Liverpool, L2 9TL, United Kingdom

      IIF 24
    • The Former St. James Vicarage, Vicarage Lane, Lathom, Nr. Ormskirk, Lancashire, L40 6HG, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 13
  • 1
    1 Billing Road, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    652,688 GBP2024-04-30
    Officer
    2007-04-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    EUROPEAN COMBUSTIONS LIMITED - 2007-09-13
    Unit 6, Peel Road, Skelmersdale, Lancs
    Active Corporate (2 parents)
    Equity (Company account)
    518,231 GBP2024-03-31
    Officer
    1995-06-18 ~ now
    IIF 4 - Director → ME
  • 3
    CONSULTANT GAS ENGINEERS LIMITED - 1991-09-03
    Unit 6, Peel Road Industrial Estate, Skelmersdale, Lancs
    Dissolved Corporate (3 parents)
    Officer
    1995-06-18 ~ dissolved
    IIF 9 - Director → ME
  • 4
    44 Old Hall Street, Liverpool, Merseyside
    Liquidation Corporate (3 parents)
    Officer
    1995-06-18 ~ now
    IIF 8 - Director → ME
  • 5
    Lumiere, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-06-28 ~ now
    IIF 19 - Director → ME
  • 6
    Lumiere, Elstree Way, Borehamwood, Herts
    Active Corporate (8 parents)
    Equity (Company account)
    788,458 GBP2017-10-31
    Officer
    2019-08-14 ~ now
    IIF 20 - Director → ME
  • 7
    The Former Vicarage Vicarage Lane, Westhead, Ormskirk, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    C/o Crasl, Carlton Park House, Saxmundham, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -478,377 GBP2024-03-31
    Officer
    2020-03-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-03-20 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Waynflete House, 139 Eastgate, Louth, England
    Active Corporate (5 parents)
    Equity (Company account)
    32,589 GBP2024-12-31
    Officer
    2024-04-22 ~ now
    IIF 2 - Director → ME
  • 10
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-21 ~ dissolved
    IIF 10 - Director → ME
  • 11
    29 Furzton Lakeside Furzton, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2015-10-31
    Officer
    2014-10-24 ~ dissolved
    IIF 12 - Director → ME
  • 12
    1 Lincoln Road, Fenton, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,160 GBP2024-06-30
    Officer
    2023-06-09 ~ now
    IIF 1 - Director → ME
  • 13
    The Former Vicarage Vicarage Lane, Westhead, Ormskirk, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,774 GBP2024-03-31
    Officer
    2007-01-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 7
  • 1
    DOYLESTER 97 LIMITED - 2019-03-04
    Aw Nielsen Road, M62 Trading Estate, Goole, East Yorkshire, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,155,916 GBP2023-08-31
    Officer
    2019-02-26 ~ 2024-06-10
    IIF 22 - Director → ME
    Person with significant control
    2019-02-26 ~ 2024-06-10
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 2
    C/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    2018-11-08 ~ 2018-11-08
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 3
    Neil Sinclair, Keepers Cottage High Street, Weston Underwood, Olney, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2008-02-06 ~ 2008-12-19
    IIF 14 - Director → ME
  • 4
    WEB OFFICE SYSTEMS LIMITED - 2017-11-07
    BALLINGER MEDIA SOLUTIONS LIMITED - 2007-09-10
    Ground Floor Bell House, Seebeck Place, Knowl Hill, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,500 GBP2021-08-31
    Officer
    2011-02-23 ~ 2015-03-19
    IIF 11 - Director → ME
  • 5
    JACK LEG FARM LIMITED - 2017-09-22
    The Former Vicarage Vicarage Lane, Westhead, Ormskirk, England
    Active Corporate (1 parent)
    Officer
    2016-08-23 ~ 2019-05-14
    IIF 21 - Director → ME
  • 6
    Brunel Business Park, Jessop Close, Newark, Notts, England
    Active Corporate (3 parents)
    Officer
    2009-03-01 ~ 2009-11-16
    IIF 23 - Secretary → ME
  • 7
    Unit 6 Peel Road, West Pimbo, Skelmersdale, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2020-08-31
    Officer
    2005-08-24 ~ 2005-11-15
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.