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 headmaster born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hereford Cathedral School, Cathedral Close, Hereford, HR1 2NG, United Kingdom

      IIF 1
  • Smith, Paul
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitegate, Littleborough, Greater Manchester, OL15 8PU, England

      IIF 2
    • icon of address 49, Whitegate, Littleborough, Lancashire, OL15 8PU, England

      IIF 3
    • icon of address 73, Watson Road, Stevenage, Hertfordshire, SG1 2LS, United Kingdom

      IIF 4
  • Smith, Paul
    English director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Castlewellan Road, Newcastle, County Down, BT33 0JX, Northern Ireland

      IIF 5
  • Smith, Paul Anthony
    British head teacher born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Deanery, Hereford Cathedral School, The Cathedral Close, Hereford, Herefordshire, HR1 2NG, United Kingdom

      IIF 6
  • Smith, Paul Anthony
    British headmaster born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Deanery, Cathedral Close, Hereford, HR1 2NG, United Kingdom

      IIF 7
  • Smith, Paul Anthony
    English director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Castlewellan Road, Newcastle, BT33 0JX, Northern Ireland

      IIF 8
    • icon of address 21, Shanlieve Court, Hilltown, Newry, County Down, BT34 5YP, Northern Ireland

      IIF 9
  • Smith, Paul Anthony
    English property owner born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Castlewellan Road, Newcastle, County Down, BT33 0JX, United Kingdom

      IIF 10
  • Smith, Paul
    British fast food outlet proprietor born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 23 Castlewellan Road, Hilltown, Co.down, BT34 5UY

      IIF 11
  • Mr Paul Smith
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitegate, Littleborough, Greater Manchester, OL15 8PU, England

      IIF 12
  • Smith, Paul
    British company director born in July 1960

    Registered addresses and corresponding companies
    • icon of address Meadowview, North Road, Gedney Hill, Spalding, Lincolnshire, PE12 0NL

      IIF 13
  • Smith, Paul
    British builder born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stevendale House, Primett Road, Stevenage, SG1 3EE, England

      IIF 14
  • Smith, Paul
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Salisbury Road, Baldock, SG7 5BY, England

      IIF 15
  • Smith, Paul
    British marketing born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Hyns An Vownder, Newquay, Cornwall, TR8 4GB, England

      IIF 16
  • Smith, Paul
    British painter born in June 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19b, Thistle Industrial Estate, Church Street, Cowdenbeath, Fife, KY4 8LP, Scotland

      IIF 17
  • Paul Smith
    English born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Castlewellan Road, Newcastle, BT33 0JX, Northern Ireland

      IIF 18
  • Smith, Paul
    British joiner born in June 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 84, Castlewellan Road, Dromara, Dromore, BT25 2JN, Northern Ireland

      IIF 19
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 23 Castlewellan Road, Hilltown, Co.down, BT34 5UY

      IIF 20
  • Smith, Paul Anthony
    British retired born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cardiff Road, Llandaff, Cardiff, CF5 2YH

      IIF 21
  • Smith, Paul
    Northern Irish builder born in June 1983

    Registered addresses and corresponding companies
    • icon of address 33 Crossgar Road, Dromara, Co Down, BT25 2JT

      IIF 22
  • Mr Paul Anthony Smith
    English born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Castlewellan Road, Newcastle, BT33 0JX, Northern Ireland

      IIF 23
    • icon of address 57, Castlewellan Road, Newcastle, County Down, BT33 0JX, United Kingdom

      IIF 24
    • icon of address 21, Shanlieve Court, Hilltown, Newry, BT34 5YP, Northern Ireland

      IIF 25
  • Mr Paul Smith
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Salisbury Road, Baldock, SG7 5BY, England

      IIF 26
    • icon of address 21 Hyns An Vownder, Newquay, Cornwall, TR8 4GB, England

      IIF 27
    • icon of address Stevendale House, Primett Road, Stevenage, SG1 3EE, England

      IIF 28
  • Smith, Paul

    Registered addresses and corresponding companies
    • icon of address 57, Castlewellan Road, Newcastle, County Down, BT33 0JX, Northern Ireland

      IIF 29
    • icon of address Meadowview, North Road, Gedney Hill, Spalding, Lincolnshire, PE12 0NL

      IIF 30
  • Mr Paul Smith
    British born in June 1983

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 84, Castlewellan Road, Dromara, Dromore, BT25 2JN, Northern Ireland

      IIF 31
  • Mr Paul Smith
    Northern Irish born in July 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 34, Rushmere Shopping Centre, Craigavon, Co Armagh, BT64 1AA

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Invision House, Wilbury Way, Hitchin, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address 2 Salisbury Road, Baldock, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 21 Shanlieve Court, Hilltown, Newry, County Down, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 57 Castlewellan Road, Newcastle, County Down, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 5 - Director → ME
    icon of calendar 2024-08-02 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 57 Castlewellan Road, Newcastle, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 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 1a Donaghadee Road, Groomsport, County Down
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2006-11-20 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address 84 Castlewellan Road, Dromara, Dromore, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 8
    THE LITTLE SEARCH COMPANY LTD - 2010-07-07
    icon of address 21 Hyns An Vownder, Newquay, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,207 GBP2024-10-31
    Officer
    icon of calendar 2008-11-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 19b Thistle Industrial Estate, Church Street, Cowdenbeath, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 17 - Director → ME
  • 10
    SMITH & NEESON CATERING LIMITED - 2015-06-12
    icon of address Unit 34 Rushmere Shopping Centre, Craigavon, Co Armagh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44,652 GBP2021-07-31
    Officer
    icon of calendar 2004-07-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2004-07-14 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Stevendale House, Primett Road, Stevenage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 12
    icon of address 49 Whitegate, Littleborough, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,052 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 57 Castlewellan Road, Newcastle, County Down, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Cardiff Road, Llandaff, Cardiff
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address C/o Abc Accounting Services, Market Place, Hyde, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 3 - Director → ME
Ceased 4
  • 1
    icon of address The Old Deanery, Cathedral Close, Hereford, United Kingdom
    Active Corporate (16 parents)
    Officer
    icon of calendar 2018-10-09 ~ 2021-08-26
    IIF 7 - Director → ME
  • 2
    THE HEADMASTERS' AND HEADMISTRESSES' CONFERENCE - 2023-01-11
    HEADMASTERS' CONFERENCE(THE) - 1996-01-16
    icon of address 12 The Point Rockingham Road, Market Harborough, Leicestershire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2012-08-31
    IIF 1 - Director → ME
  • 3
    icon of address Blake Tower Floor Lg 12, Barbican, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,618 GBP2024-10-31
    Officer
    icon of calendar 2006-01-31 ~ 2006-11-30
    IIF 13 - Director → ME
    icon of calendar 2006-01-31 ~ 2006-11-30
    IIF 30 - Secretary → ME
  • 4
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2021-09-01
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.