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 director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Seaton Grove, St. Helens, WA9 5LP, England

      IIF 1
  • Smith, Paul
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity Park, Bickenhill Lane, Birmingham, B37 7ES

      IIF 2
  • Smith, Paul
    English director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beach Avenue, Birchington, CT7 9JS, England

      IIF 3
  • Smith, Paul
    British finance born in October 1970

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Unit 9-11, Cambridge South, West Way, Sawston, Cambridgeshire, CB22 3FG, United Kingdom

      IIF 4
  • Smith, Paul Andrew
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Melchett Road, Kings Norton, Birmingham, West Midlands, B30 3HX, United Kingdom

      IIF 5
    • icon of address 66, Melchett Road, Kings Norton Business Centre, Birmingham, West Midlands, B30 3HX, United Kingdom

      IIF 6
    • icon of address 66, Melchett Road, Kings Norton Business Centre Kings Norton, Birmingham, West Midlands, B30 3HX, England

      IIF 7
  • Smith, Andrew Paul
    British accountant born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C12 Marquis Court, Marquisway, Team Valley Trading Estate, Gateshead, NE11 0RU

      IIF 8
  • Smith, Andrew Paul
    British commercial director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Oak Court, Pilgrims Walk, Prologis Park, Coventry, CV6 4QH, England

      IIF 9
  • Smith, Andrew Paul
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Glynwood Park, Bolton, Lancashire, BL4 7SX

      IIF 10
    • icon of address 39, Wynchgate, London, N14 6RH, United Kingdom

      IIF 11
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Smith, Andrew Paul
    British loss assessor born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 13
  • Smith, Paul Andrew
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Harwich Industrial Estate, Europa Way, Harwich, CO12 4PT, England

      IIF 14 IIF 15
  • Mr Paul Smith
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Seaton Grove, St. Helens, WA9 5LP, England

      IIF 16
  • Noble, Andrew Paul
    British company director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Glynwood Park, Farnworth, Bolton, BL4 7SX, England

      IIF 17
  • Noble, Andrew Paul
    British food retail born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Glynwood Park, Farnworth, Bolton, BL4 7SX, England

      IIF 18
  • Noble, Andrew Paul
    British sales manager born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Glynwood Park, Farnworth, Bolton, BL4 7SX, England

      IIF 19
  • Mr Andrew Paul Noble
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Glynwood Park, Farnworth, Bolton, BL4 7SX, England

      IIF 20
    • icon of address C/o Andrew Noble, Unit F6a, The Lowry Outlet Mall, Salford Quays, Manchester, M50 3AH, England

      IIF 21
  • Mr Andrew Paul Smith
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Market Place, Belper, Derbyshire, DE56 1FZ, United Kingdom

      IIF 22
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23
  • Smith, Andrew Paul
    British

    Registered addresses and corresponding companies
    • icon of address 28 Glynwood Park, Bolton, Lancashire, BL4 7SX

      IIF 24
  • Smith, Paul Andrew
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Smith, Paul Andrew

    Registered addresses and corresponding companies
    • icon of address Unit 10 Harwich Industrial Estate, Europa Way, Harwich, CO12 4PT, England

      IIF 26
  • Mr Paul Andrew Smith
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Harwich Industrial Estate, Europa Way, Harwich, CO12 4PT, England

      IIF 27 IIF 28
  • Smith, Andrew Paul
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 29
  • Smith, Paul Andrew
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Grange Way Busines Park, Grange Way, Colchester, Essex, CO2 8HF, England

      IIF 30
  • Mr Andrew Paul Smith
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 31
  • Mr Paul Andrew Smith
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Mr Paul Andrew Smith
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Grange Way Busines Park, Grange Way, Colchester, Essex, CO2 8HF, England

      IIF 33
child relation
Offspring entities and appointments
Active 19
  • 1
    ADI BUILDING MANAGEMENT SYSTEMS LIMITED - 2016-01-19
    icon of address 66 Melchett Road, Kings Norton Business Centre Kings Norton, Birmingham, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 7 - Director → ME
  • 2
    ADI CARBON NET ZERO LIMITED - 2023-05-16
    icon of address 66 Melchett Road, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address C12 Marquis Court Marquisway, Team Valley Trading Estate, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 28 Glynwood Park, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,194.95 GBP2024-03-31
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,392 GBP2024-01-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 10 Harwich Industrial Estate, Europa Way, Harwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    503,233 GBP2024-02-27
    Officer
    icon of calendar 2014-02-03 ~ now
    IIF 15 - Director → ME
    icon of calendar 2020-03-28 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 10 Harwich Industrial Estate, Europa Way, Harwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 40 Market Place, Belper, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,910 GBP2024-03-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 5-9 Eden Street, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    110 GBP2024-12-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 9-11 Cambridge South, West Way, Sawston, Cambridgeshire, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -5,893,852 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 4 - Director → ME
  • 11
    DELIFRESH FOODS LTD - 2012-05-03
    icon of address 28 Glynwood Park, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2011-10-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SPORTSOUP LIMITED - 2013-04-16
    icon of address 4 Beach Avenue, Birchington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address Unit 1 Grange Way Busines Park, Grange Way, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2018-12-31
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 28 Glynwood Park, Farnworth, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,255.40 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,467 GBP2020-09-30
    Officer
    icon of calendar 2019-12-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 9 Seaton Grove, St. Helens, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-30 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2002-06-25 ~ dissolved
    IIF 24 - Secretary → ME
  • 18
    icon of address 66 Melchett Road, Kings Norton Business Centre, Birmingham, West Midlands
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 6 - Director → ME
  • 19
    icon of address 5 Oak Court Pilgrims Walk, Prologis Park, Coventry, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 9 - Director → ME
Ceased 2
  • 1
    icon of address 5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,344 GBP2024-12-31
    Officer
    icon of calendar 2013-01-09 ~ 2019-09-01
    IIF 11 - Director → ME
  • 2
    PM FOOD ENGINEERING LIMITED - 2003-03-06
    icon of address Trinity Park, Bickenhill Lane, Birmingham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2019-12-06
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.