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 born in May 1960

    Resident in United Kingdom

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

      IIF 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
    • 2, Hines Lane, Comberton, Cambridge, CB23 7BZ, United Kingdom

      IIF 6
  • 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 7
  • 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 8
    • 12, Goodliffe Avenue, Balsham, Cambridge, CB21 4AD, England

      IIF 9
  • 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 10
    • Hampstead House, Blandys Lane, Upper Basildon, Reading, RG8 8PH, England

      IIF 11
    • 4 Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 12
  • 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 13 IIF 14
  • 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 15
    • 4 Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 16 IIF 17
  • 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 18
    • 4 Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 19
  • 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 20
    • 38 West Wickham Road, West Wickham Road, Balsham, Cambridge, Cambridgeshire, CB21 4DZ, United Kingdom

      IIF 21
    • Suite 3, 46, Kneesworth Street, Royston, SG8 5AQ, England

      IIF 22
    • 14, High Street, Saffron Walden, Essex, CB10 1AY, England

      IIF 23
  • 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 24
    • Flavel Centre, Flavel Place, Dartmouth, Devon, TQ6 9ND

      IIF 25
    • 64 Warwick Road, St Albans, Hertfordshire, AL1 4DL

      IIF 26
  • 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 27
  • 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 28
    • 37, Clarence Hill, Dartmouth, TQ6 9NY, United Kingdom

      IIF 29
  • Smith, Paul
    British engineer born in May 1960

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

      IIF 30
  • 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 31
  • 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 32
  • 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 33
    • Hampstead House, Blandys Lane, Upper Basildon, Reading, RG8 8PH

      IIF 34
    • Hampstead House, Blandys Lane, Upper Basildon, Reading, RG8 8PH, England

      IIF 35
  • Smith, Paul
    British business person

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

      IIF 36
  • 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 37
  • Smith, Paul Stephen

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

      IIF 38
  • Smith, Paul Stephen
    British chartered surveyor

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

      IIF 39
  • Smith, Paul Stephen
    British company director

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

      IIF 40 IIF 41
  • Smith, Stephen Paul
    British electrician born in May 1960

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

      IIF 42
  • Smith, Stephen Paul
    British retired born in May 1960

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

      IIF 43
  • 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 44
  • Smith, Paul

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

      IIF 45
  • Smith, Stephen Paul
    British

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

      IIF 46 IIF 47
  • Smith, Stephen Paul
    British retired

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

      IIF 48
  • 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 49
child relation
Offspring entities and appointments
Active 12
  • 1
    ACADEMY OF EXECUTIVE COACHING UK LIMITED - 2003-02-10
    64 Warwick Road, St Albans, Hertfordshire
    Active Corporate (8 parents)
    Equity (Company account)
    246,624 GBP2024-09-30
    Officer
    2024-09-04 ~ now
    IIF 26 - Director → ME
  • 2
    ACTIVE SOLUTIONS EUROPE LIMITED - 2012-04-24
    BURLINGTON HOUSE LAW (1) LIMITED - 2009-01-12
    Belvedere House, Basing View, Basingstoke, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,533 GBP2024-04-30
    Officer
    2008-10-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Network House, Basing View, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2008-10-09 ~ dissolved
    IIF 18 - Director → ME
  • 4
    38 West Wickham Road West Wickham Road, Balsham, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-08-11 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    2 Hines Lane, Comberton, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-19 ~ dissolved
    IIF 6 - Director → ME
  • 6
    14 High Street, Saffron Walden, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57 GBP2024-08-31
    Officer
    2022-08-31 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Hampstead House Blandys Lane, Upper Basildon, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,390 GBP2024-12-31
    Officer
    2009-07-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Unit 1 32 Taunton Road, Pedwell, Bridgwater, Somerset, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,617 GBP2016-12-31
    Officer
    2015-07-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    91 Addington Road, West Wickham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 10
    NIGHTINGALE HOME SUPPORT SERVICES LTD - 2018-03-27
    Hampstead House Blandys Lane, Upper Basildon, Reading
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,050 GBP2019-12-31
    Officer
    2013-06-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-06-12 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    HN HOLDINGS LIMITED - 2009-03-12
    Hampstead House Blandys Lane, Upper Basildon, Reading
    Active Corporate (2 parents)
    Equity (Company account)
    91,980 GBP2024-09-30
    Officer
    1995-11-23 ~ now
    IIF 12 - Director → ME
    1995-11-23 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    68c High Street, Bassingbourn, Royston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -211 GBP2024-10-31
    Officer
    2009-10-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-10-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    Caspian House, Whitacre Road, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,907 GBP2024-04-30
    Officer
    1996-01-03 ~ 2007-02-16
    IIF 30 - Director → ME
  • 2
    AGAR (LONDON) LIMITED - 2016-07-28
    Unit 5a - Calibre Scientific House, R-evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    427,278 GBP2022-12-31
    Officer
    2015-07-31 ~ 2016-01-04
    IIF 4 - Director → ME
    2015-08-10 ~ 2016-01-04
    IIF 45 - Secretary → ME
  • 3
    T4 COACHING LTD - 2003-01-13
    James Cowper Llp, 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2004-04-01 ~ 2005-07-11
    IIF 16 - Director → ME
    2004-04-16 ~ 2005-07-11
    IIF 41 - Secretary → ME
  • 4
    WILLAROOS LTD - 2023-09-04
    WILAROOS LIMITED - 2018-10-11
    5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    734,481 GBP2023-06-30
    Officer
    2023-05-23 ~ 2023-10-29
    IIF 24 - Director → ME
  • 5
    Ppk Accountants Ltd, Sandhurst House 297 Yorktown Road, College Town, Sandhurst, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2004-01-20 ~ 2006-03-31
    IIF 17 - Director → ME
    2005-01-01 ~ 2006-03-31
    IIF 40 - Secretary → ME
  • 6
    1 High Street, Cottenham, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -80 GBP2019-06-30
    Officer
    2017-06-09 ~ 2017-12-31
    IIF 5 - Director → ME
  • 7
    BURLINGTON HOUSE LAW (2) LIMITED - 2008-11-21
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2008-10-09 ~ 2008-11-19
    IIF 19 - Director → ME
  • 8
    23 Hauxton Road, Little Shelford, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-03-25 ~ 2010-07-19
    IIF 8 - Director → ME
  • 9
    Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,127,916 GBP2024-09-30
    Officer
    2024-03-26 ~ 2025-03-03
    IIF 29 - Director → ME
  • 10
    Old Bank Chambers 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,613 GBP2024-09-30
    Officer
    2024-03-26 ~ 2025-03-03
    IIF 28 - Director → ME
  • 11
    THE VOICE FACTORY LIMITED - 2020-12-31
    C/o Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,681,897 GBP2023-12-31
    Officer
    2009-04-01 ~ 2012-12-01
    IIF 15 - Director → ME
  • 12
    Flavel Centre, Flavel Place, Dartmouth, Devon
    Active Corporate (9 parents)
    Officer
    2024-09-18 ~ 2025-11-20
    IIF 25 - Director → ME
  • 13
    5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    80 GBP2021-10-31
    Officer
    2017-01-17 ~ 2018-08-28
    IIF 31 - Director → ME
  • 14
    Suite 3, 46 Kneesworth Street, Royston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,550 GBP2020-01-31
    Officer
    2004-01-08 ~ 2017-01-31
    IIF 2 - Director → ME
    2004-01-08 ~ 2017-01-31
    IIF 36 - Secretary → ME
    Person with significant control
    2016-12-01 ~ 2017-02-01
    IIF 22 - Has significant influence or control OE
  • 15
    Basil De Ferranti House, Aldermaston Road, Basingstoke, Hampshire
    Active Corporate (10 parents)
    Officer
    1993-03-05 ~ 1998-03-31
    IIF 14 - Director → ME
    1992-10-05 ~ 1993-03-05
    IIF 39 - Secretary → ME
  • 16
    ST. MICHAEL'S HOSPICE (NORTH HAMPSHIRE) RETAIL LIMITED - 2014-03-19
    HOSTBUILD LIMITED - 1992-08-26
    Basil De Ferranti House, Aldermaston Road, Basingstoke, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    1992-08-31 ~ 2001-11-12
    IIF 13 - Director → ME
  • 17
    41 Lidgate Close, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    60,457 GBP2024-02-28
    Officer
    2005-04-04 ~ 2016-05-21
    IIF 47 - Secretary → ME
  • 18
    C/o Torevell Dent Ltd Hope Park, Trevor Foster Way, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,306 GBP2024-12-31
    Officer
    2003-06-10 ~ 2004-06-21
    IIF 43 - Director → ME
    2003-06-10 ~ 2004-06-21
    IIF 48 - Secretary → ME
  • 19
    217 Horbury Road, Wakefield, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,905 GBP2024-12-31
    Officer
    ~ 2002-03-06
    IIF 42 - Director → ME
    ~ 2002-03-06
    IIF 46 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.