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

Paul Smith

    Related profiles found in government register
  • Paul Smith
    English born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St. James Avenue, Gawsworth, Macclesfield, SK11 9RY, United Kingdom

      IIF 1
  • Smith, Paul Jason
    English born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, St. James Avenue, Gawsworth, Macclesfield, Cheshire, SK11 9RY, United Kingdom

      IIF 2
  • Smith, Paul Jason
    English company director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul Jason
    English managing director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Dunkirk Lane, Hyde, Cheshire, SK14 4NL

      IIF 6 IIF 7
  • Mr Paul Smith
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 227, London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

      IIF 8
    • icon of address 17, The Leys, Berkeley, GL13 9AF, England

      IIF 9
    • icon of address 156, Somerset Avenue, Southampton, SO18 5FT, England

      IIF 10
    • icon of address 156, Somerset Avenue, Southampton, SO18 5FT, United Kingdom

      IIF 11
  • Mr Paul Smith
    British born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 23, St. James Avenue, East Kilbride, Glasgow, G74 5QD, Scotland

      IIF 12
    • icon of address Bolin House, Bollin Walk, Wilmslow, SK9 1DP, England

      IIF 13
  • Mr Paul Anthony Smith
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Rutland Way, Sheffield, S3 8DG, England

      IIF 14
  • Smith, Paul
    British glazer born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Faccette Road, Loudwater, HP10 9UP, United Kingdom

      IIF 15
  • Smith, Paul
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Chambers, 227, London Road, Hadleigh, Benfleet, Essex, SS7 2RF, England

      IIF 16
    • icon of address 156, Somerset Avenue, Southampton, SO18 5FT, England

      IIF 17
    • icon of address 156, Somerset Avenue, Southampton, SO18 5FT, United Kingdom

      IIF 18
  • Smith, Paul
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Leys, Berkeley, GL13 9AF, England

      IIF 19
  • Smith, Paul
    British none born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pitmaston Road, Hall Green, Birmingham, West Midlands, B28 9PP

      IIF 20
  • Smith, Paul
    British social worker born in July 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 21
  • Smith, Paul Anthony
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Rutland Way, Sheffield, S3 8DG, England

      IIF 22
  • Smith, Paul

    Registered addresses and corresponding companies
    • icon of address 14, St. James Avenue, Gawsworth, Macclesfield, Cheshire, SK11 9RY, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 156 Somerset Avenue, Southampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    204,619 GBP2024-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Central Chambers, 227 London Road, Hadleigh, Benfleet, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,880 GBP2024-09-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 17 The Leys, Berkeley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 23 St. James Avenue, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,581 GBP2021-09-30
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Kemp House, 160 City Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2017-08-31
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 156 Somerset Avenue, Southampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 14 St. James Avenue, Gawsworth, Macclesfield, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,224 GBP2024-12-31
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 2 - Director → ME
    icon of calendar 2021-11-23 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 1 - Has significant influence or controlOE
  • 8
    icon of address Unit 4a Rutland Way, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    MATTHEWS ENVIRONMENTAL SOLUTIONS LIMITED - 2024-10-21
    TODAYSURE MATTHEWS LIMITED - 2015-09-21
    LUPFAW 329 LIMITED - 2011-12-19
    icon of address Unit 3 Dunkirk Lane, Hyde, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,888,402 GBP2024-12-31
    Officer
    icon of calendar 2020-02-14 ~ 2021-12-01
    IIF 6 - Director → ME
  • 2
    LUPFAW 280 LIMITED - 2010-03-25
    icon of address Unit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -509,519 GBP2021-09-30
    Officer
    icon of calendar 2020-02-14 ~ 2021-12-01
    IIF 7 - Director → ME
  • 3
    icon of address 16 Station Road, Chesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2013-03-22
    IIF 15 - Director → ME
  • 4
    LUPFAW 281 LIMITED - 2010-05-06
    icon of address Unit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-06-28 ~ 2021-12-01
    IIF 4 - Director → ME
  • 5
    ROBIN HOOD ACADEMY - 2016-07-08
    icon of address Pitmaston Road, Hall Green, Birmingham, West Midlands
    Active Corporate (8 parents)
    Equity (Company account)
    25,615,071 GBP2020-08-31
    Officer
    icon of calendar 2013-09-11 ~ 2016-08-31
    IIF 20 - Director → ME
  • 6
    LUPFAW 331 LIMITED - 2012-01-18
    icon of address Unit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-06-28 ~ 2021-12-01
    IIF 5 - Director → ME
  • 7
    LUPFAW 332 LIMITED - 2012-01-18
    icon of address Unit 3 Dunkirk Lane, Hyde, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2019-06-28 ~ 2021-12-01
    IIF 3 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.