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

Smith, Paul Anthony

    Related profiles found in government register
  • Smith, Paul Anthony
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Room 033 Denise Coates Foundation Building, Keele University, Home Farm Drive, Staffordshire, St5 5ns, Newcastle-under-lyme, Staffordshire, ST5 5NS, England

      IIF 1
    • 90, Weston Road, Meir, Stoke-on-trent, ST3 6AL, England

      IIF 2
    • 90, Weston Road, Meir, Stoke-on-trent, Staffordshire, ST3 6AL, England

      IIF 3
    • 90, Weston Road, Stoke-on-trent, ST3 6AL, England

      IIF 4
    • 16, Landywood Lane, Cheslyn Hay, Walsall, WS6 7AH, England

      IIF 5
  • Smith, Paul Anthony
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 100, Aylesbury Road, Stoke-on-trent, ST2 0LX, England

      IIF 6
  • Smith, Paul Anthony
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Denise Coates Foundation Building, Home Farm Drive, Keele, Newcastle, ST5 5NS, England

      IIF 7
  • Smith, Paul Anthony
    British entrepreneur born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 100, Aylesbury Road, Stoke-on-trent, ST2 0LX, England

      IIF 8
  • Smith, Paul Anthony
    British manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Denise Coates, Room 033, Denise Coates Foundation Building, Home Farm Drive, Keele, Newcastle Under Lyme, ST5 5NS, England

      IIF 9
  • Smith, Paul Anthony
    British managing director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Room 033, Denise Coates Foundation Building, Keele University, Home Farm Drive, Newcastle-under-lyme, Staffordshire, ST5 5NS, United Kingdom

      IIF 10
    • 100, Aylesbury Road, Stoke-on-trent, ST2 0LX, United Kingdom

      IIF 11
  • Smith, Paul Anthony
    British operations manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 100 Aylesbury Road, Aylesbury Road, Stoke-on-trent, ST2 0LX, England

      IIF 12
  • Mr Paul Anthony Smith
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Denise Coates, Room 033, Denise Coates Foundation Building, Home Farm Drive, Keele, Newcastle Under Lyme, ST5 5NS, England

      IIF 13
    • Denise Coates Foundation Building, Home Farm Drive, Keele, Newcastle, ST5 5NS, England

      IIF 14
    • Room 033, Denise Coates Foundation Building, Keele University, Home Farm Drive, Newcastle-under-lyme, Staffordshire, ST5 5NS, United Kingdom

      IIF 15
    • 100, Aylesbury Road, Stoke-on-trent, ST2 0LX, England

      IIF 16 IIF 17
    • 100, Aylesbury Road, Stoke-on-trent, ST2 0LX, United Kingdom

      IIF 18
    • 90, Weston Road, Meir, Stoke-on-trent, ST3 6AL, England

      IIF 19
    • 90, Weston Road, Meir, Stoke-on-trent, Staffordshire, ST3 6AL, England

      IIF 20
    • 90, Weston Road, Stoke-on-trent, ST3 6AL, England

      IIF 21
    • 24, Brookside Business Park, Stone, Staffordshire, ST15 0RZ, England

      IIF 22
    • 16, Landywood Lane, Cheslyn Hay, Walsall, WS6 7AH, England

      IIF 23
  • Smith, Paul Anthony
    British administration born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Landywood Lane, Cheslyn Hay, Walsall, WS6 7AH, England

      IIF 24
  • Smith, Paul Anthony
    British administrator born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Landywood Lane, Cheslyn Hay, Staffs, WS6 7AH

      IIF 25
  • Smith, Paul Anthony

    Registered addresses and corresponding companies
    • Denise Coates Foundation Building, Room 33, Home Farm Drive, Keele University, Newcastle, ST5 5NS, England

      IIF 26
child relation
Offspring entities and appointments 15
  • 1
    AUTOM8 REC LTD
    14786994
    90 Weston Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2023-04-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-04-08 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    D'VOTION MUSIC LTD
    - now 06870206
    D'VOITION MUSIC LTD
    - 2009-04-21 06870206
    Webb Street, Coseley, Bilston, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    2009-04-05 ~ dissolved
    IIF 25 - Director → ME
  • 3
    HAYO ENERGY LTD
    - now 13539130
    VWT GREEN TECHNOLOGIES LTD
    - 2022-11-18 13539130
    24 Brookside Business Park, Stone, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-30 ~ 2024-02-27
    IIF 1 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    INNOV8 AGENCY LTD
    13685907
    90 Weston Road, Meir, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    INVEST8 GROUP LTD
    16836815
    16 Landywood Lane, Cheslyn Hay, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    LIVE AND UNSIGNED UK LTD
    11167562
    International House, 12 Constance Street, London
    Dissolved Corporate (3 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 12 - Director → ME
  • 7
    PA 4 INSPIRATION C.I.C.
    08304484
    39 Lloyd Street, Cannock, Staffordshire
    Dissolved Corporate (7 parents)
    Officer
    2012-11-22 ~ dissolved
    IIF 24 - Director → ME
  • 8
    PA4 INSPIRATION LTD
    11043533
    100 Aylesbury Road, Stoke-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-11-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 9
    PJ WIREFRAMES LTD
    14228183
    Room 033 Denise Coates Foundation Building, Keele University, Home Farm Drive, Newcastle-under-lyme, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    PPE 4 COMMUNITY CIC
    12674148
    90 Weston Road, Meir, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    2020-06-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 11
    PPE KNGS LTD
    12613865
    Denise Coates Room 033, Denise Coates Foundation Building, Home Farm Drive, Keele, Newcastle Under Lyme, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PPE PLASTIC MASK LTD
    12677898
    100 Aylesbury Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    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
  • 13
    PUBLIC-I APP LTD
    13387500
    100 Aylesbury Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 14
    SPS CAPITAL LTD
    15020574
    Flat D2305 371 Deansgate, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2023-07-21 ~ 2024-02-05
    IIF 7 - Director → ME
    Person with significant control
    2023-07-21 ~ 2024-02-02
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    WEB PIXEL COMMUNITY CIC
    15845638
    7 Sillitoe Place, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2024-07-18 ~ now
    IIF 26 - Secretary → 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 5 April 2026 and licensed under the Open Government Licence v3.0.