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 Herbert Smith

    Related profiles found in government register
  • Mr Paul Herbert Smith
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, United Kingdom

      IIF 1
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Herts, HP4 1EF, England

      IIF 2
    • icon of address 42-46, Station Road, Edgware, HA8 7AB, England

      IIF 3
    • icon of address 83, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 4 IIF 5
    • icon of address Bridge House, London Bridge, London, SE1 9QR

      IIF 6
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 7 IIF 8
    • icon of address Clive Charles Construction Limited, 31a Frogmore, Park Street, St Albans, AL2 2NG, United Kingdom

      IIF 9
    • icon of address Unit 5a, Shakespeare Ind Est, Shakespeare Street, Watford, WD24 5RR, United Kingdom

      IIF 10
  • Mr Paul Herbert Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 11
  • Smith, Paul Herbert
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a, Shakespeare Ind Est, Shakespeare Street, Watford, WD24 5RR, United Kingdom

      IIF 12
  • Paul Smith
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Tetbury Road, Bristol, BS15 8AS, England

      IIF 13
  • Mr Paul John Smith
    British born in August 1972

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 3 Cedardean, Cedardean, Cinderford, GL14 2XW, England

      IIF 14
  • Mr Paul Smith
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2c Shakespeare Industrial Estate, Shakespeare Street, Watford, WD24 5RR, United Kingdom

      IIF 15
  • Mr Paul Smith
    British born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 16
  • Smith, Paul
    British hgv driver born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Tetbury Road, Bristol, BS15 8AS, England

      IIF 17
  • Smith, Paul John
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Sea Road, East Preston, Littlehampton, BN16 1NX, England

      IIF 18
  • Smith, Paul John
    British lettings director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Sea Road, Sea Road, East Preston, Littlehampton, BN16 1NX, England

      IIF 19
  • Smith, Paul Herbert
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 20
    • icon of address Clive Charles Construction Limited, 31a Frogmore, Park Street, St Albans, AL2 2NG, United Kingdom

      IIF 21
  • Smith, Paul Herbert
    British construction director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 22
  • Smith, Paul Herbert
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, England

      IIF 23
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF, United Kingdom

      IIF 24
    • icon of address Hardy House, Northbridge Road, Berkhamsted, Herts, HP4 1EF, England

      IIF 25
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 26
    • icon of address Bridge House, London Bridge, London, SE1 9QR

      IIF 27
  • Smith, Paul Herbert
    British managing director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amore, Kingshill Way, Berkhamsted, Hertfordshire, HP4 3TP

      IIF 28
  • Smith, Paul Herbert
    British none born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amore, Kingshill Way, Berkhamsted, Herts, HP4 3TP, United Kingdom

      IIF 29
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 30
  • Smith, Paul Herbert
    British shop fitter born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amore, Kingshill Way, Berkhamsted, Herts, HP4 3TP, United Kingdom

      IIF 31
    • icon of address Olympia House, Armitage Road, London, NW11 8RQ

      IIF 32
  • Mr John Paul Smith
    Irish born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 02, Hazelbank Drive, Kilkeel, Newry, BT34 4WG, Northern Ireland

      IIF 33
  • Smith, Paul John
    British cleaning services born in August 1972

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address 3 Cedardean, Cinderford, Gloucestershire, GL14 2XW

      IIF 34
  • Smith, Paul
    British cleaning services born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Stonehills Court, Runcorn, Cheshire, WA7 5XU, United Kingdom

      IIF 35
  • Smith, Paul
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Coopers Row, Iver, Buckinghamshire, SL0 0HP, United Kingdom

      IIF 36
    • icon of address Unit 2c Shakespeare Industrial Estate, Shakespeare Street, Watford, WD24 5RR, United Kingdom

      IIF 37
  • Smith, Paul
    British heating engineer born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, The Mead, Watford, WD19 5BU, England

      IIF 38
  • Smith, Paul
    British none born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Penates, Littleworth Common Road, Esher, Surrey, KT10 0EL, United Kingdom

      IIF 39
  • Smith, Paul
    British director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 40
  • Smith, John Paul
    Irish company director born in September 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 73, Main Street, Newcastle, Down, BT33 0AE, Northern Ireland

      IIF 41
  • Smith, Paul

    Registered addresses and corresponding companies
    • icon of address 5 Penates, Littleworth Common Road, Esher, Surrey, KT10 0EL, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    373,264 GBP2016-09-30
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 02 Hazelbank Drive, Kilkeel, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95,040 GBP2024-04-30
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 3
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    558 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    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
  • 4
    icon of address 113 Sea Road, East Preston, Littlehampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 18 - Director → ME
  • 5
    BRENNAN AND CHATTERTON PROPERTY MANAGEMENT LIMITED - 2023-03-17
    icon of address 113 Sea Road, East Preston, Littlehampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,766 GBP2024-02-29
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 19 - Director → ME
  • 6
    ROOM CANDY LIMITED - 2020-05-01
    icon of address Clive Charles Construction Limited 31a Frogmore, Park Street, St Albans, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    163,521 GBP2024-03-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 7
    icon of address 19 Tetbury Road, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,677 GBP2021-01-31
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 83 High Street, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address The Old Post Office Main Street, Twyford, Buckingham, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2010-11-09 ~ now
    IIF 38 - Director → ME
  • 11
    icon of address 83 High Street, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    46,324 GBP2019-12-31
    Officer
    icon of calendar 2010-01-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 5 Penates Littleworth Common Road, Esher, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,443 GBP2024-04-30
    Officer
    icon of calendar 2010-10-19 ~ now
    IIF 39 - Director → ME
    icon of calendar 2016-03-08 ~ now
    IIF 42 - Secretary → ME
  • 14
    icon of address Reflections House, 3 Cedardean, Cinderford, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,547 GBP2018-03-31
    Officer
    icon of calendar 2004-03-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Hardy House, Northbridge Road, Berkhamsted, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-04-30
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,438,306 GBP2018-12-31
    Officer
    icon of calendar 1995-11-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 18
    icon of address 4 Stonehills Court, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 35 - Director → ME
  • 19
    icon of address Hillier Hopkins Llp, 32 Duke Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-27 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address 337 Bath Road, Slough
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-21 ~ dissolved
    IIF 36 - Director → ME
Ceased 6
  • 1
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    373,264 GBP2016-09-30
    Officer
    icon of calendar 2011-07-15 ~ 2013-04-04
    IIF 29 - Director → ME
  • 2
    icon of address 42-46 Station Road, Edgware, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    558 GBP2024-05-31
    Officer
    icon of calendar 2020-05-07 ~ 2020-05-07
    IIF 23 - Director → ME
  • 3
    icon of address Hillier Hopkins, 3rd Floor North 32 Duke Street, St James's, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-13 ~ 2015-02-11
    IIF 31 - Director → ME
  • 4
    BELGRAVE MEWS PROPERTIES LIMITED - 2020-06-20
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,384 GBP2023-12-31
    Officer
    icon of calendar 2016-07-07 ~ 2020-06-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2020-06-02
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,122 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2023-01-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ 2023-01-25
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    icon of address 83 High Street, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    458,281 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2022-04-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-04-01
    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
    IIF 4 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.