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

Mr Paul Stephen Smith

    Related profiles found in government register
  • Mr Paul Stephen Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG, England

      IIF 1
    • Hampstead House, Blandys Lane, Upper Basildon, Reading, RG8 8PH

      IIF 2
    • Hampstead House, Blandys Lane, Upper Basildon, Reading, RG8 8PH, England

      IIF 3
  • Mr Paul Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Goodliffe Avenue, Balsham, Cambridge, CB21 4AD, England

      IIF 4
    • 38 West Wickham Road, West Wickham Road, Balsham, Cambridge, Cambridgeshire, CB21 4DZ, United Kingdom

      IIF 5
    • Suite 3, 46, Kneesworth Street, Royston, SG8 5AQ, England

      IIF 6
    • 14, High Street, Saffron Walden, Essex, CB10 1AY, England

      IIF 7
  • Smith, Paul Stephen
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG, England

      IIF 8
    • Hampstead House, Blandys Lane, Upper Basildon, Reading, RG8 8PH, England

      IIF 9
    • 4 Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 10
  • Smith, Paul Stephen
    British chartered surveyor born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 11 IIF 12
  • Smith, Paul Stephen
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 13
    • 4 Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 14 IIF 15
  • Smith, Paul Stephen
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Network House, Basing View, Basingstoke, Hampshire, RG21 4HG

      IIF 16
    • 4 Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 17
  • Mr Paul Stephen Smith
    United Kingdom born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Hampstead House, Blandys Lane, Upper Basildon, Reading, RG8 8PH

      IIF 18
  • Mr Paul Smith
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 32 Taunton Road, Pedwell, Bridgwater, Somerset, TA7 9BG, England

      IIF 19
  • Smith, Paul
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, High Street, Saffron Walden, Essex, CB10 1AY, England

      IIF 20
  • Smith, Paul
    British business person born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Goodliffe Avenue, Balsham, Cambridge, Cambridgeshire, CB1 6AD

      IIF 21
  • Smith, Paul
    British businessman born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hampstead House, Blandys Lane, Upper Basildon, RG8 8PH, United Kingdom

      IIF 22
  • Smith, Paul
    British manager born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Home Rule Road, Locks Heath, Southampton, Hampshire, SO31 6LG, United Kingdom

      IIF 23
  • Smith, Paul
    British marketeer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Goodliffe Avenue, Cambridge, CB21 4AD, United Kingdom

      IIF 24
    • 2, Hines Lane, Comberton, Cambridge, CB23 7BZ, United Kingdom

      IIF 25
  • Smith, Paul
    British marketer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 West Wickham Road, West Wickham Road, Balsham, Cambridge, Cambridgeshire, CB21 4DZ, United Kingdom

      IIF 26
  • Smith, Paul
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Goodliffe Avenue, Balsham, Cambridgeshire, CB21 4AD

      IIF 27
    • 12, Goodliffe Avenue, Balsham, Cambridge, CB21 4AD, England

      IIF 28
  • Mr Paul Smith
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 91, Addington Road, West Wickham, Kent, BR4 9BG, England

      IIF 29
  • Smith, Stephen Paul
    British electrician born in May 1960

    Registered addresses and corresponding companies
    • 91a Sheepwalk Lane, Townville, Castleford, West Yorkshire, WF10 3QQ

      IIF 30
  • Smith, Stephen Paul
    British retired born in May 1960

    Registered addresses and corresponding companies
    • 91a Sheepwalk Lane, Townville, Castleford, West Yorkshire, WF10 3QQ

      IIF 31
  • Smith, Paul
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 37 Clarence Street, Clarence Hill, Dartmouth, TQ6 9NY, England

      IIF 32
    • Flavel Centre, Flavel Place, Dartmouth, Devon, TQ6 9ND

      IIF 33
    • 64 Warwick Road, St Albans, Hertfordshire, AL1 4DL

      IIF 34
  • Smith, Paul
    British architectural designer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 32 Taunton Road, Pedwell, Bridgwater, Somerset, TA7 9BG, England

      IIF 35
  • Smith, Paul
    British consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Old Bank Chambers, 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands, B24 9ND, United Kingdom

      IIF 36
    • 37, Clarence Hill, Dartmouth, TQ6 9NY, United Kingdom

      IIF 37
  • Smith, Paul Stephen
    British chartered surveyor

    Registered addresses and corresponding companies
    • 4, Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 38
  • Smith, Paul Stephen
    British company director

    Registered addresses and corresponding companies
    • 4 Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 39 IIF 40
  • Smith, Stephen Paul
    British

    Registered addresses and corresponding companies
    • 91a Sheepwalk Lane, Townville, Castleford, West Yorkshire, WF10 3QQ

      IIF 41 IIF 42
  • Smith, Stephen Paul
    British retired

    Registered addresses and corresponding companies
    • 91a Sheepwalk Lane, Townville, Castleford, West Yorkshire, WF10 3QQ

      IIF 43
  • Smith, Paul
    British engineer born in May 1960

    Registered addresses and corresponding companies
    • 92 Yewdale Crescent, Potters Green, Coventry, Warwickshire, CV2 2FL

      IIF 44
  • Smith, Paul
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 45
  • Smith, Paul
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 91, Addington Road, West Wickham, Kent, BR4 9BG, England

      IIF 46
  • Smith, Paul Stephen

    Registered addresses and corresponding companies
    • Hampstead House, Blandys Lane, Upper Basildon, Reading, RG8 8PH, England

      IIF 47
  • Smith, Paul
    British business person

    Registered addresses and corresponding companies
    • 12 Goodliffe Avenue, Balsham, Cambridge, Cambridgeshire, CB1 6AD

      IIF 48
  • Smith, Paul

    Registered addresses and corresponding companies
    • 12, Goodliffe Avenue, Balsham, Cambridge, Cambridgeshire, CB21 4AD, England

      IIF 49
child relation
Offspring entities and appointments 31
  • 1
    ACADEMY OF EXECUTIVE COACHING LIMITED
    - now 04534640 04388561... (more)
    ACADEMY OF EXECUTIVE COACHING UK LIMITED - 2003-02-10
    64 Warwick Road, St Albans, Hertfordshire
    Active Corporate (32 parents)
    Officer
    2024-09-04 ~ now
    IIF 34 - Director → ME
  • 2
    ACCRANUT COMPANY LIMITED(THE)
    01654852
    Caspian House, Whitacre Road, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    1996-01-03 ~ 2007-02-16
    IIF 44 - Director → ME
  • 3
    ACTIVE INFORMATICS LTD
    - now 06720040
    ACTIVE SOLUTIONS EUROPE LIMITED
    - 2012-04-24 06720040
    BURLINGTON HOUSE LAW (1) LIMITED
    - 2009-01-12 06720040 06719832
    Belvedere House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (7 parents)
    Officer
    2008-10-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AGAR INTERNATIONAL LIMITED - now
    AGAR (LONDON) LIMITED
    - 2016-07-28 09712386
    Unit 5a - Calibre Scientific House, R-evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2015-07-31 ~ 2016-01-04
    IIF 23 - Director → ME
    2015-08-10 ~ 2016-01-04
    IIF 49 - Secretary → ME
  • 5
    APIAN COACHING LIMITED
    - now 04459011
    T4 COACHING LTD - 2003-01-13
    James Cowper Llp, 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    2004-04-01 ~ 2005-07-11
    IIF 14 - Director → ME
    2004-04-16 ~ 2005-07-11
    IIF 40 - Secretary → ME
  • 6
    BIG YARD LTD
    - now 10827416
    WILLAROOS LTD
    - 2023-09-04 10827416
    WILAROOS LIMITED - 2018-10-11
    5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (6 parents)
    Officer
    2023-05-23 ~ 2023-10-29
    IIF 32 - Director → ME
  • 7
    BIOPHARMA PRACTICE LIMITED
    05018414
    Ppk Accountants Ltd, Sandhurst House 297 Yorktown Road, College Town, Sandhurst, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2004-01-20 ~ 2006-03-31
    IIF 15 - Director → ME
    2005-01-01 ~ 2006-03-31
    IIF 39 - Secretary → ME
  • 8
    BURLINGTON HOUSE LAW (3) LIMITED
    06719832 06720040
    Network House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2008-10-09 ~ dissolved
    IIF 16 - Director → ME
  • 9
    CAMBRIDGE BEER COMPANY LIMITED
    10912022
    38 West Wickham Road West Wickham Road, Balsham, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CAMBRIDGE COFFEE COMPANY LIMITED
    10971336
    2 Hines Lane, Comberton, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 25 - Director → ME
  • 11
    CAMBRIDGE HACK LIMITED
    10812051
    1 High Street, Cottenham, Cambridge, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-09 ~ 2017-12-31
    IIF 24 - Director → ME
  • 12
    CAMCREATIVES CIC
    14328446
    14 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    2022-08-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CAPITA MEMBERSHIP MANAGEMENT ONLINE LIMITED - now
    BURLINGTON HOUSE LAW (2) LIMITED
    - 2008-11-21 06719822
    1 More London Place, London
    Dissolved Corporate (13 parents)
    Officer
    2008-10-09 ~ 2008-11-19
    IIF 17 - Director → ME
  • 14
    CASTCOMPANY.COM LTD
    06858888
    23 Hauxton Road, Little Shelford, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    2009-03-25 ~ 2010-07-19
    IIF 27 - Director → ME
  • 15
    DARTMOUTH SAILING CLUB (HOLDINGS) LIMITED
    00848962
    Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands
    Active Corporate (62 parents, 1 offspring)
    Officer
    2024-03-26 ~ 2025-03-03
    IIF 37 - Director → ME
  • 16
    DYC (TRADING) LTD
    14500135
    Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands, United Kingdom
    Active Corporate (15 parents)
    Officer
    2024-03-26 ~ 2025-03-03
    IIF 36 - Director → ME
  • 17
    EVOLVEIP LTD - now
    THE VOICE FACTORY LIMITED
    - 2020-12-31 06781693
    C/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2009-04-01 ~ 2012-12-01
    IIF 13 - Director → ME
  • 18
    FIRST FRIENDS LIMITED
    06952385
    Hampstead House Blandys Lane, Upper Basildon, Reading, England
    Active Corporate (4 parents)
    Officer
    2009-07-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    FLAVEL CENTRE TRUST
    03901677
    Flavel Centre, Flavel Place, Dartmouth, Devon
    Active Corporate (53 parents)
    Officer
    2024-09-18 ~ 2025-11-20
    IIF 33 - Director → ME
  • 20
    FORM@ ARCHITECTURAL SOLUTIONS LIMITED
    08729790
    Unit 1 32 Taunton Road, Pedwell, Bridgwater, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2015-07-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 21
    GRAULZ LIMITED
    10504841
    91 Addington Road, West Wickham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 22
    HAMPSTEAD HOUSE 1 LIMITED
    - now 08567241
    NIGHTINGALE HOME SUPPORT SERVICES LTD
    - 2018-03-27 08567241
    Hampstead House Blandys Lane, Upper Basildon, Reading
    Dissolved Corporate (1 parent)
    Officer
    2013-06-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-06-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 23
    SAILFISH EQUITY AND MANAGEMENT LTD
    - now 03129922
    HN HOLDINGS LIMITED
    - 2009-03-12 03129922
    Hampstead House Blandys Lane, Upper Basildon, Reading
    Active Corporate (4 parents)
    Officer
    1995-11-23 ~ now
    IIF 10 - Director → ME
    1995-11-23 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SMITH & PARTNER LTD
    09808427
    5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (5 parents)
    Officer
    2017-01-17 ~ 2018-08-28
    IIF 45 - Director → ME
  • 25
    SMITH AND SAUNDERS LIMITED
    05010043
    Suite 3, 46 Kneesworth Street, Royston, England
    Dissolved Corporate (4 parents)
    Officer
    2004-01-08 ~ 2017-01-31
    IIF 21 - Director → ME
    2004-01-08 ~ 2017-01-31
    IIF 48 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2017-02-01
    IIF 6 - Has significant influence or control OE
  • 26
    SPICE CONSULTANTS (LONDON) LIMITED
    07059988
    68c High Street, Bassingbourn, Royston, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 27
    ST MICHAEL'S HOSPICE (NORTH HAMPSHIRE)
    02588395 17081187... (more)
    Basil De Ferranti House, Aldermaston Road, Basingstoke, Hampshire
    Active Corporate (59 parents)
    Officer
    1993-03-05 ~ 1998-03-31
    IIF 12 - Director → ME
    1992-10-05 ~ 1993-03-05
    IIF 38 - Secretary → ME
  • 28
    ST. MICHAEL'S HOSPICE (NORTH HAMPSHIRE) ENTERPRISES LIMITED - now
    ST. MICHAEL'S HOSPICE (NORTH HAMPSHIRE) RETAIL LIMITED
    - 2014-03-19 02725686 17081187... (more)
    HOSTBUILD LIMITED - 1992-08-26
    Basil De Ferranti House, Aldermaston Road, Basingstoke, Hampshire
    Dissolved Corporate (16 parents)
    Officer
    1992-08-31 ~ 2001-11-12
    IIF 11 - Director → ME
  • 29
    THE A.V.O. OWNERS CLUB
    05412163
    41 Lidgate Close, Peterborough
    Active Corporate (10 parents)
    Officer
    2005-04-04 ~ 2016-05-21
    IIF 42 - Secretary → ME
  • 30
    THE ASSOCIATION OF NORTHERN CAR CLUBS LTD
    04789481
    C/o Torevell Dent Ltd Hope Park, Trevor Foster Way, Bradford, England
    Active Corporate (11 parents)
    Officer
    2003-06-10 ~ 2004-06-21
    IIF 31 - Director → ME
    2003-06-10 ~ 2004-06-21
    IIF 43 - Secretary → ME
  • 31
    WAKEFIELD & DISTRICT MOTOR SPORTS CLUB LIMITED
    01215133
    217 Horbury Road, Wakefield, England
    Active Corporate (27 parents)
    Officer
    (before 1991-02-14) ~ 2002-03-06
    IIF 30 - Director → ME
    (before 1992-03-15) ~ 2002-03-06
    IIF 41 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.