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 John Smith

    Related profiles found in government register
  • Mr Paul John Smith
    Irish born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 44, Hereford Road, Southport, PR9 7DX, England

      IIF 1
  • Mr Paul Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 175 Beadon Well Road, Bexley Heath, Kent, DA7 5PU, England

      IIF 2
    • 9a, Chapel House Road, Bradford, West Yorkshire, BD12 0HN

      IIF 3
    • Unit 3, Eagle Point, Telford Way, Wakefield, West Yorkshire, WF2 0XW, England

      IIF 4 IIF 5
  • Mr Paul James Smith
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 9, Empress Way, Darlaston, West Midlands, WS10 8YL

      IIF 6
    • 9, Empress Way, Darlaston, Wednesbury, West Midlands, WS10 8YL, United Kingdom

      IIF 7
  • Mr Paul Smith
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 132 Frankwell, Shrewsbury, Shropshire, SY3 8JX

      IIF 8
  • Mr Paul Smith
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Spinney, Manor Lane, Great Sutton, Ellesmere Port, Cheshire, CH66 2LZ, United Kingdom

      IIF 9
  • Mr Paul Smith
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 38, Mill End Lane, Alrewas, Burton-on-trent, DE13 7BY, England

      IIF 10
    • 57 Southend Road, Grays, RM17 5NL, England

      IIF 11
  • Mr Paul Smith
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 12
  • Smith, Paul John
    Irish company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 25-27, Castle Street, Liverpool, L2 4TA

      IIF 13
  • Mr Paul Robert Smith
    English born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sixth Floor, Cavendish Building, 1 Agard Street, Derby, Derbyshire, DE1 1DZ, England

      IIF 14
  • Mr Paul Smith
    English born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, Ashbourne Road, Derby, DE22 3FS, England

      IIF 15
    • Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 16
  • Paul Robert Smith
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Paul Smith
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 21
  • Smith, Paul Anthony
    Irish director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Corn Exchange, Drury Lane, Liverpool, Merseyside, L2 7QL, England

      IIF 22 IIF 23
  • Mr Paul Smith
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 24
  • Mr Paul John Smith
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mercer House, 15 High Street, Herts, Redbourn, AL3 7LE, England

      IIF 25
  • Mr Paul Smith
    Irish born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Tapton Way, Tapton Way, Liverpool, Merseyside, L131DA, England

      IIF 26
  • Smith, Paul
    Irish business management born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 27
  • Smith, Paul
    Irish call centre management born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 1, Breckfield Road South, Liverpool, L6 5DR, United Kingdom

      IIF 28
  • Smith, Paul
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Eagle Point, Telford Way, Wakefield, West Yorkshire, WF2 0XW, England

      IIF 29 IIF 30
  • Smith, Paul
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Chapel House Road, Bradford, West Yorkshire, BD12 0HN, England

      IIF 31
  • Smith, Paul
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 175 Beadon Well Road, Bexley Heath, Kent, DA7 5PU, England

      IIF 32
  • Smith, Paul
    British sales born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Reva Syke Road, Clayton, Bradford, West Yorkshire, BD14 6QY, England

      IIF 33
  • Smith, Paul James
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 9, Empress Way, Darlaston, Wednesbury, West Midlands, WS10 8YL, United Kingdom

      IIF 34
  • Smith, Paul James
    British retired born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Laburnum Cottage, Rowe Lane, Stanton Long, Much Wenlock, Shropshire, TF13 6LR, England

      IIF 35
    • Fletcher House, 15 College Hill, Shrewsbury, Shropshire, SY1 1LY

      IIF 36
  • Smith, Paul Robert
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 37
    • Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 38
    • Sixth Floor, Cavendish Building, 1 Agard Street, Derby, Derbyshire, DE1 1DZ, England

      IIF 39 IIF 40 IIF 41
  • Smith, Paul Robert
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6 St Peters Close, Burnham, Berkshire, SL1 7HT

      IIF 43
    • 6, St Peters Close, Burnham, Buckinghamshire, SL1 7HT, England

      IIF 44
    • 6, St Peters Close, Burnham, Bucks, SL1 7HT, England

      IIF 45
  • Mr Paul Smith
    United Kingdom born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Wansford Mews, Wansford, Peterborough, PE8 6LJ, England

      IIF 46
  • Mr Paul Smith
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 47
    • 3, Valley View, Shawforth, Near Rochdale, OL12 8NH, United Kingdom

      IIF 48
  • Smith, Paul
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • 9, Empress Way, Darlaston, West Midlands, WS10 8YL, England

      IIF 49
  • Smith, Paul
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 115, Peterborough Road, Ailsworth, Peterborough, PE5 7AJ, England

      IIF 50
  • Smith, Paul
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Spinney, Manor Lane, Great Sutton, Ellesmere Port, Cheshire, CH66 2LZ, United Kingdom

      IIF 51
  • Smith, Paul
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 52
  • Smith, Paul
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 51, Putney Road, Enfield, EN3 6NN, England

      IIF 53
    • 57 Southend Road, Grays, RM17 5NL, England

      IIF 54
    • Millbank Tower, 21-24 Millbank, London, SW1P 4PQ, England

      IIF 55
  • Smith, Paul
    British group financial controller born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, Millbank Tower, 21-24 Millbank, Westminster, London, England

      IIF 56
    • 4th Floor Millbank Tower, 21-24 Millbank, Westminster, London, SW1P 4QP, England

      IIF 57
  • Smith, Paul
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Pimlico Academy, Lupus Street, London, SW1V 3AT, United Kingdom

      IIF 58
  • Smith, Paul
    British ceo born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • The White Horse Federation, Plymouth Street, Swindon, Wiltshire, SN1 2LB

      IIF 59
  • Smith, Paul
    British ceo educational trust born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Future Academies, Lupus Street, London, SW1V 3AT, England

      IIF 60
  • Smith, Paul
    British chief executive born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • The Bushey Academy, London Road, Bushey, WD23 3AA, England

      IIF 61
  • Smith, Paul
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Pimlico Academy, Lupus Street, London, SW1V 3AT

      IIF 62
  • Smith, Paul
    British head teacher born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Parbold Douglas Church Of England Academy, Lancaster Lane, Parbold, Lancashire, WN8 7HS

      IIF 63
  • Smith, Paul
    British principal born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 64
    • Parbold Dougas Church Of England Academy, Lancaster Lane, Parbold, Wigan, Lancashire, WN8 7HS

      IIF 65
  • Mr Paul Smith
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 66
    • C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, United Kingdom

      IIF 67
  • Smith, Paul
    English born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oakhurst House, Ashbourne Road, Derby, DE22 3FS, England

      IIF 68
    • Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 69
  • Smith, Paul John
    Irish director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Guion Street, Liverpool, L6 9DT, United Kingdom

      IIF 70
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 71
  • Smith, Paul John
    United Kingdom director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, Tapton Way, Tapton Way, Liverpool, Merseyside, L13 1DA, England

      IIF 72
  • Paul David John Smith
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Valley View, Rochdale, OL12 8NH, England

      IIF 73
  • Smith, Paul
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Tormentil Crescent, Balmedie, Aberdeen, Aberdeenshire, AB23 8SY, United Kingdom

      IIF 74
  • Smith, Paul James
    British local government officer born in December 1955

    Registered addresses and corresponding companies
    • 4 Lower Orchard, Tibberton, Gloucester, GL19 3AX

      IIF 75
  • Smith, Paul James
    British local govt officer born in December 1955

    Registered addresses and corresponding companies
    • Whiteleas, Dursley Cross May Hll, Longhope, Gloucestershire, GL17 0RD

      IIF 76
  • Smith, Paul John
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Hayes Lane, Beckenham, BR3 6QS, United Kingdom

      IIF 77
    • Mercer House, 15 High Street, Herts, Redbourn, AL3 7LE, England

      IIF 78
    • 52, Great Eastern Street, London, EC2A 3EP, England

      IIF 79
  • Smith, Paul Robert
    British

    Registered addresses and corresponding companies
    • 6 St Peters Close, Burnham, Berkshire, SL1 7HT

      IIF 80
  • Smith, Paul
    British chartered surveyor born in December 1947

    Registered addresses and corresponding companies
    • 18 Westway, Tranmere Park, Guiseley, Leeds, LS20 8JX

      IIF 81
    • 18 Westway, Guiseley, Leeds, LS20 8JX

      IIF 82
  • Mr Paul Edward Beamond Smith
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132 Frankwell, Shrewsbury, Shropshire, SY3 8JX

      IIF 83
  • Smith, Paul
    British real estate consultant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Firbeck, Harden, Bingley, West Yorkshire, BD16 1LP

      IIF 84
  • Smith, Paul
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Colling Drive, Lichfield, Staffordshire, WS13 8FJ, England

      IIF 85
  • Smith, Paul
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd, Floor Millbank Tower, 21 - 24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 86
  • Smith, Paul
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 87
    • C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, United Kingdom

      IIF 88
  • Smith, Paul
    British carpenter/multi-trade born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, St. Lukes Close, London, SE25 4SY, United Kingdom

      IIF 89
  • Smith, Paul
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, United Kingdom

      IIF 90
  • Smith, Paul
    British director of care and senior children's care consul born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Valley View, Shawforth, Near Rochdale, Lancashire, OL12 8NH, United Kingdom

      IIF 91
  • Smith, Paul Jonathan
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haylocks Barn, West End, Northwold, Thetford, Norfolk, IP26 5LG, United Kingdom

      IIF 92
  • Smith, Paul Robert

    Registered addresses and corresponding companies
    • Els Advisory Limited, 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 93
  • Smith, Paul Robert
    British catering director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Huntercombe Lane North, Taplow, Maidenhead, Berkshire, SL6 0LW, United Kingdom

      IIF 94
  • Smith, Paul Robert
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Oppidan, Huntercombe Lane North, Taplow, Berkshire, SL6 0LW, England

      IIF 95
  • Smith, Edward Beamond

    Registered addresses and corresponding companies
    • 31 Mount Street, Shrewsbury, Salop, SY3 8QH

      IIF 96
  • Smith, Paul
    English director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lydd Caravan Park, Jurys Gap Road, Romney Marsh, Kent, TN29 9JN, United Kingdom

      IIF 97
  • Smith, Paul David John
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Valley View, Rochdale, OL12 8NH, England

      IIF 98
  • Smith, Paul

    Registered addresses and corresponding companies
    • Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 99
    • 19, Colling Drive, Lichfield, Staffordshire, WS13 8FJ, England

      IIF 100
  • Smith, Paul Edward Beamond
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Frankwell, Shrewsbury, SY3 8JX, United Kingdom

      IIF 101
child relation
Offspring entities and appointments 66
  • 1
    2020 MARKETING GROUP LIMITED
    12636107
    44 Hereford Road, Southport, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ARTHENA LTD
    16647858
    The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-13 ~ now
    IIF 53 - Director → ME
  • 3
    ATTHERACES LIMITED
    - now 03896585
    ATTHERACES PLC - 2004-04-28
    Millbank Tower, 21 24 Millbank, London
    Active Corporate (33 parents, 1 offspring)
    Officer
    2024-02-28 ~ now
    IIF 55 - Director → ME
  • 4
    BARTON AND TREDWORTH DEVELOPMENTS LIMITED
    03372004
    99 Barton Street, Gloucester
    Active Corporate (28 parents)
    Officer
    1997-05-16 ~ 2003-06-09
    IIF 75 - Director → ME
  • 5
    BETTER EDUCATION SCHOOLS TRUST LTD
    10039662
    1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-03-03 ~ 2024-07-11
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 6
    BUSINESS & RISK ASSOCIATES LIMITED
    08656801
    9a Chapel House Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-08-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-08-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    CHILDREN CARE CONSULTANT LTD
    16518916
    3 Valley View, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2025-06-15 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-06-15 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 8
    CITIZENS ADVICE SHROPSHIRE
    - now 04099352
    SHREWSBURY AND CENTRAL SHROPSHIRE CITIZENS ADVICE BUREAU - 2003-05-28
    Fletcher House, 15 College Hill, Shrewsbury, Shropshire
    Active Corporate (73 parents)
    Officer
    2012-11-27 ~ 2015-03-25
    IIF 36 - Director → ME
  • 9
    COOL CONSTRUCTION PARTNERSHIP LTD
    08999944
    46 St. Lukes Close, London
    Dissolved Corporate (2 parents)
    Officer
    2014-04-16 ~ dissolved
    IIF 89 - Director → ME
  • 10
    E B SMITH LIMITED
    05974147
    132 Frankwell, Shrewsbury, Shropshire
    Active Corporate (4 parents)
    Officer
    2006-10-20 ~ now
    IIF 101 - Director → ME
    2006-10-20 ~ 2014-02-25
    IIF 96 - Secretary → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2025-12-02
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 11
    EASTERN AIR TESTING LIMITED
    09960085
    Haylocks Barn West End, Northwold, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-20 ~ dissolved
    IIF 92 - Director → ME
  • 12
    FUTURE ACADEMIES
    06543442
    Pimlico Academy, Lupus Street, London
    Active Corporate (27 parents, 1 offspring)
    Officer
    2016-05-10 ~ 2022-07-22
    IIF 62 - Director → ME
  • 13
    FUTURE ACADEMIES TRADING LTD
    09744838
    Pimlico Academy, Lupus Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2016-05-03 ~ 2022-08-31
    IIF 58 - Director → ME
  • 14
    GROVEWIND LIMITED
    06913915
    2 Victoria Hall, Coombe Lane, Axminster, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-04-10 ~ 2014-07-10
    IIF 77 - Director → ME
  • 15
    GT LAW SKELMERSDALE LIMITED
    08131783
    25-27 Castle Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 13 - Director → ME
  • 16
    HALIFAX PREMISES LIMITED
    - now 02355871 NF003521
    RUNGIFT LIMITED - 1990-12-04
    1 More London Place, London
    Dissolved Corporate (38 parents)
    Officer
    1994-12-08 ~ 2004-12-31
    IIF 82 - Director → ME
  • 17
    HALIFAX PREMISES LIMITED
    NF003521 02355871
    13-15 Donegall Square, Belfast
    Converted / Closed Corporate (4 parents)
    Officer
    2000-04-11 ~ now
    IIF 81 - Director → ME
  • 18
    HEWLAND CLASSIC LIMITED
    09069201
    Unit 3, Eagle Point, Telford Way, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Officer
    2018-03-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-06-03 ~ now
    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
  • 19
    INSPIRED COMMS LTD
    - now SC383350
    PGS DN LIMITED
    - 2015-11-11 SC383350
    272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2010-08-09 ~ 2021-03-04
    IIF 74 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-03-04
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    JR QUANTUM MARKETING LTD
    08594746
    Corn Exchange, Drury Lane, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-08 ~ 2013-10-10
    IIF 23 - Director → ME
    2013-07-02 ~ 2013-09-20
    IIF 22 - Director → ME
  • 21
    LEGAL ADVICE ASSIST LTD
    08895367
    1 Breckfield Road South, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 28 - Director → ME
  • 22
    MEWS INVESTMENTS LIMITED
    10309113
    9 Empress Way, Darlaston, Wednesbury, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-08-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MRSMITHEVENTS LIMITED
    06623855
    80 Friars Wharf, Green Lane, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    2008-06-18 ~ dissolved
    IIF 43 - Director → ME
    2008-06-18 ~ dissolved
    IIF 80 - Secretary → ME
  • 24
    MRSMITHGROUP LIMITED
    07834550
    Sixth Floor Cavendish Building, 1 Agard Street, Derby, Derbyshire, England
    Active Corporate (4 parents)
    Officer
    2013-11-01 ~ now
    IIF 38 - Director → ME
    2011-11-03 ~ 2012-06-01
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    MRSMITHHOLDINGS LIMITED
    12847804
    Sixth Floor Cavendish Building, 1 Agard Street, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    2020-08-31 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 16 - Has significant influence or control OE
  • 26
    MRSMITHLEISURE LIMITED
    09203340
    Sixth Floor Cavendish Building, 1 Agard Street, Derby, Derbyshire, England
    Active Corporate (6 parents)
    Officer
    2014-09-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 27
    MRSMITHMANAGEMENT LIMITED
    09578315
    Sixth Floor Cavendish Building, 1 Agard Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    2015-05-06 ~ now
    IIF 40 - Director → ME
  • 28
    MRSMITHPROPERTY LIMITED
    09204391
    Sixth Floor Cavendish Building, 1 Agard Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    2014-09-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 29
    MRSMITHPUBS LIMITED
    07279759
    83 Ducie Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-06-10 ~ 2012-12-31
    IIF 44 - Director → ME
  • 30
    MRSMITHRESOURCE LTD
    07831683
    Sixth Floor Cavendish Building, 1 Agard Street, Derby, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    2011-11-02 ~ now
    IIF 37 - Director → ME
    2011-11-02 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    NEWSAIL BUSINESS DEVELOPMENT LTD
    SC623825
    Office 1 9 Newton Place, Technology House, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 32
    OPPIDAN RESIDENTS COMPANY LIMITED
    05454961
    119-120 High Street, Eton, Windsor, England
    Active Corporate (17 parents)
    Officer
    2011-06-16 ~ 2012-08-13
    IIF 94 - Director → ME
  • 33
    OSUTIN LIMITED
    - now 09597828
    OUSTIN LIMITED
    - 2019-06-18 09597828
    MRSMITHVENTURES LIMITED
    - 2019-06-17 09597828
    Sixth Floor Cavendish Building, 1 Agard Street, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    2015-05-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    P&F CLAIMS LTD
    07808084
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-10-12 ~ dissolved
    IIF 71 - Director → ME
  • 35
    PAGANICA LIMITED
    13357114
    Sixth Floor Cavendish Building, 1 Agard Street, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    2021-04-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 15 - Has significant influence or control OE
  • 36
    PARBOLD DOUGLAS CHURCH OF ENGLAND ACADEMY
    07713512
    Parbold Douglas Church Of England Academy Lancaster Lane, Parbold, Wigan, Lancashire, England
    Active Corporate (35 parents, 1 offspring)
    Officer
    2011-07-21 ~ 2014-07-31
    IIF 65 - Director → ME
  • 37
    PARBOLD DOUGLAS NURSERY LIMITED
    08466952
    Lancaster Lane, Parbold, Wigan, Lancashire
    Active Corporate (15 parents)
    Officer
    2013-03-28 ~ 2014-07-31
    IIF 63 - Director → ME
  • 38
    PAUL J SMITH CONTRACTS LIMITED
    12101669
    57 Southend Road, Grays, England
    Active Corporate (1 parent)
    Officer
    2019-07-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-07-13 ~ now
    IIF 11 - Has significant influence or control OE
  • 39
    PAUL J SMITH PROJECT MANAGEMENT LTD
    11715277
    Mercer House, 15 High Street, Redbourn, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-06 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 40
    PAUL SMITH CHILD CARE CONSULTANCY LTD
    14698253
    3 Valley View, Shawforth, Near Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 41
    PAUL SMITH CONSULTANCY LIMITED
    12084325
    The Spinney Manor Lane, Great Sutton, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-07-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2019-07-04 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    PAUL SMITH CONSULTANCY LTD
    08231639 10932421... (more)
    52 Great Eastern Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 79 - Director → ME
  • 43
    PAUL SMITH CONSULTANCY LTD
    10932421 08231639... (more)
    11 Tapton Way, Tapton Way, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-24 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-08-24 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
  • 44
    PAUL SMITH CONSULTANTS LIMITED
    07141892
    7 Wansford Mews, Wansford, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2010-02-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 45
    PAUL SMITH QS CONSULTANCY LTD
    07791924 08231639... (more)
    9 Empress Way, Darlaston, West Midlands
    Active Corporate (2 parents)
    Officer
    2011-09-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    PAUL SMITH REAL ESTATE CONSULTANTS LIMITED
    06153937
    2 Meadow Court, Allerton, Bradford, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-03-12 ~ dissolved
    IIF 84 - Director → ME
  • 47
    PDS RACING LTD
    - now 09102053
    CLASSIC MOTOR RACING TRANSMISSIONS LTD - 2014-08-06
    Unit 3, Eagle Point, Telford Way, Wakefield, West Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2017-01-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-06-03 ~ now
    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
  • 48
    QUEEN STREET GROUP
    11697262
    Cet, 67-69 Long Acre, London, England
    Active Corporate (24 parents)
    Officer
    2021-11-03 ~ 2023-09-10
    IIF 60 - Director → ME
  • 49
    RACECOURSE DATA COMPANY LIMITED
    08819973
    71 Queen Victoria Street, London, England
    Active Corporate (11 parents)
    Officer
    2013-12-23 ~ 2018-01-01
    IIF 86 - Director → ME
  • 50
    RYAN O'TOOLE INTERNATIONAL LTD
    12123307
    11 Lydd Caravan Park, Jurys Gap Road, Romney Marsh, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-25 ~ dissolved
    IIF 97 - Director → ME
  • 51
    SEVERNSIDE HOUSING
    - now 04025816
    SEVERNSIDE HOUSING PARTNERSHIP - 2000-10-02
    Brassey Road, Old Potts Way, Shrewsbury, Shropshire
    Converted / Closed Corporate (71 parents, 3 offsprings)
    Officer
    2013-01-07 ~ 2018-01-01
    IIF 35 - Director → ME
  • 52
    SHEPHERD & DOG LIMITED
    07940018
    80 Friars Wharf, Green Lane, Gateshead, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-07 ~ 2012-12-31
    IIF 95 - Director → ME
  • 53
    SMART RECRUITMENT SOLUTIONS LTD
    07910860
    3 Guion Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 70 - Director → ME
  • 54
    SMITH INTERIORS LTD
    11339469
    175 Beadon Well Road, Bexley Heath, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 55
    SMITH&ATKINS FINANCIALS LIMITED
    09873857
    58 Breckfield Road South, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 27 - Director → ME
  • 56
    SMUDGER SERVICES LIMITED
    11015781
    Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-10-17 ~ dissolved
    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
  • 57
    SUPPLEMENT DEALZ LIMITED
    08188092
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    2012-10-22 ~ 2014-03-18
    IIF 33 - Director → ME
  • 58
    SWANSEA BAY FUTURES LIMITED
    - now 05031328
    SWANSEA FUTURES LIMITED
    - 2007-11-01 05031328
    28 Uplands Crescent, Swansea
    Dissolved Corporate (37 parents)
    Officer
    2006-10-23 ~ 2008-06-02
    IIF 76 - Director → ME
  • 59
    TEAM GREYHOUNDS ( BROUGH PARK ) LIMITED
    03463465 02316121... (more)
    4th Floor, Millbank Tower, 21-24 Millbank, London
    Active Corporate (29 parents)
    Officer
    2017-07-31 ~ 2021-09-30
    IIF 56 - Director → ME
  • 60
    TECHTRAS LIMITED
    08042552
    38 Mill End Lane, Alrewas, Burton-on-trent, England
    Active Corporate (2 parents)
    Officer
    2012-04-24 ~ now
    IIF 85 - Director → ME
    2012-04-24 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 61
    THE MELLER EDUCATIONAL TRUST
    06933010 07992913... (more)
    The Bushey Academy, London Road, Bushey, England
    Dissolved Corporate (21 parents)
    Officer
    2020-01-31 ~ dissolved
    IIF 61 - Director → ME
  • 62
    THE OLD CLINK SW LTD
    17098592
    C3 Apollo Court, Neptune Park, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-17 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2026-03-17 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 63
    THE REGAL SUNDERLAND STADIUM LIMITED
    - now 01804932 02316121... (more)
    BROUGH PARK GREYHOUNDS LIMITED - 2001-09-05
    THE REGAL SUNDERLAND STADIUM LIMITED - 1999-03-19
    BROUGH PARK GREYHOUNDS LIMITED - 1997-04-30
    MAJORAGE LIMITED - 1984-09-24
    4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (25 parents)
    Officer
    2017-07-31 ~ 2021-09-30
    IIF 57 - Director → ME
  • 64
    THE WHITE HORSE FEDERATION
    08075785
    The White Horse Federation, Plymouth Street, Swindon, Wiltshire
    Active Corporate (65 parents, 2 offsprings)
    Officer
    2022-09-16 ~ 2024-03-31
    IIF 59 - Director → ME
  • 65
    VILLAGE TAVERNS PUB CO LIMITED
    13631237
    C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (1 parent)
    Officer
    2021-09-20 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2021-09-20 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 66
    WHO KNEW LIMITED
    10520900
    Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2016-12-12 ~ dissolved
    IIF 93 - 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.