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

Thomas, Sharon

    Related profiles found in government register
  • Thomas, Sharon
    British hair stylist born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Hesketh Road, Stafford, ST17 9NF, United Kingdom

      IIF 1
  • Smith, Paul
    British electrician born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, England

      IIF 2
  • Mr Paul Smith
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Welham Road, London, SW16 6QH, England

      IIF 3
  • Sharon Morris
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 4
  • Smith, Paul
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Wirral, CH62 4XE, England

      IIF 5
  • Mr Paul Smith
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Greendale Road, Wirral, CH62 4XE, England

      IIF 6
  • Smith, Paul
    British heating engineer born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ, United Kingdom

      IIF 7
    • icon of address 84a, Norsey Road, Billericay, CM11 1AT, England

      IIF 8
  • Mr Paul Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Guildprime Business Park, Southend Road, Billericay, Essex, CM11 2PZ

      IIF 9 IIF 10
  • Smith, Paul
    English car dealer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Newfield Way, St. Albans, AL4 0GB, England

      IIF 11
  • Smith, Paul
    English company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Newfield Way, St. Albans, Hertfordshire, AL4 0GB

      IIF 12
  • Morris, Sharon
    British hair stylist born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Rowley Bank, Stafford, ST17 9BG, United Kingdom

      IIF 13
  • Morris, Sharon
    British hair stylist and beautician born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 14
  • Mr Paul Smith
    English born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Burrowfield, Burrowfield Industrial Estate, Welwyn Garden City, Hertfordshire, AL7 4SS

      IIF 15
  • Smith, Paul Anthony
    British consultant born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Ledran Close, Lower Earley, Reading, Berkshire, RG6 4JF, United Kingdom

      IIF 16
  • Smith, Paul Anthony
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ledratek Ltd, 124 City Road, London, EC1V 2NX, England

      IIF 17
  • Smith, Paul
    British broker born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Paul
    British director born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 352, Rochester Road, Aylesford, ME20 7ED, United Kingdom

      IIF 21
    • icon of address Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 22 IIF 23 IIF 24
    • icon of address Tottington Barn, 352 Rochester Road, Aylesford, Maidstone, Kent, ME20 7ED, United Kingdom

      IIF 25 IIF 26
  • Smith, Paul
    British financial consultant born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 27
  • Smith, Paul
    British n a born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 4, The Courtyard, Holding Street, Rainham, Kent, ME8 7HE

      IIF 28
  • Smith, Paul
    British none born in May 1973

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Lavender House, Main Road, Aylesby, Ne Lincolnshire, DN37 7AW, Uk

      IIF 29
  • Mr Paul Anthony Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ledratek Ltd, 124 City Road, London, EC1V 2NX, England

      IIF 30
    • icon of address 1, The Green, Tadley, RG26 3PD, England

      IIF 31
  • Smith, Paul
    British director born in February 1965

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Paul
    British nione born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 28, Whites Road, Cleethorpes, N E Lincs, DN3 8RN

      IIF 36
  • Smith, Paul
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64-68, Blackburn Street, Blackburn Street Radcliffe, Manchester, M26 2JS, United Kingdom

      IIF 37
    • icon of address 85, London Road, Tunbridge Wells, Kent, TN1 1EA, United Kingdom

      IIF 38
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • icon of address Tottington Barn, 352 Rochester Road, Aylesford, Kent, ME20 7ED

      IIF 39
  • Morris, Sharon

    Registered addresses and corresponding companies
    • icon of address Paul Reynolds Centre, Foregate Street, Stafford, ST16 2PJ, England

      IIF 40
  • Mrs Sharon Morris
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Rowley Bank, Stafford, ST17 9BG, United Kingdom

      IIF 41
  • Mr Steven Paul Smith
    English born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 42
  • Smith, Paul
    born in August 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT

      IIF 43
  • Smith, Paul
    born in September 1976

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2 The Parklands, Bolton, Lancashire, BL6 4SE

      IIF 44
  • Smith, Paul
    English director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Aveling Close, Purley, Surrey, CR8 4DX, United Kingdom

      IIF 45
  • Smith, Steven Paul
    British carpenter born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, MK9 1NA, United Kingdom

      IIF 46
  • Smith, Paul Christopher
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, United Kingdom

      IIF 47
  • Smith, Paul Christopher
    British educational services born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, United Kingdom

      IIF 48
  • Mr Paul Christopher Smith
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, England

      IIF 49
    • icon of address 26, The Green, Kings Norton, Birmingham, B38 8SD, United Kingdom

      IIF 50
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Paul Smith, 99 Aveling Close, Purley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-07-05 ~ now
    IIF 45 - Director → ME
  • 2
    icon of address 26 The Green, Kings Norton, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,096 GBP2024-09-30
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Vista Place, Coy Pond Buisiness Park Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-05 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 5
    ANTSTOP LIMITED - 1981-12-31
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address 29 Rowley Bank, Stafford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    GAS & HEATING SOUTHEAST LIMITED - 2013-06-03
    icon of address 1 Guildprime Business Park, Southend Road, Billericay, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    464,002 GBP2024-05-31
    Officer
    icon of calendar 2006-11-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Guildprime Business Park, Southend Road, Billericay, Essex
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 64-68 Blackburn Street, Blackburn Street Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 37 - Director → ME
  • 11
    icon of address 26 The Green, Kings Norton, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,773 GBP2025-06-30
    Officer
    icon of calendar 2006-06-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Granary, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-05 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address Ledratek Ltd, 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13 GBP2021-01-31
    Officer
    icon of calendar 2011-10-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 27 Newfield Way, St. Albans, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-06 ~ now
    IIF 11 - Director → ME
  • 15
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 26 - Director → ME
  • 16
    PAUL SMITH EDUCATION TRAINING AND SKILLS SERVICES LTD LTD - 2015-02-27
    PAUL SMITH EDUCATION TRAINING AND SKILL SERVICES LTD - 2015-02-27
    icon of address 26 The Green, Kings Norton, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    289 GBP2016-02-28
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 25 Burrowfield, Burrowfield Industrial Estate, Welwyn Garden City, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    103,317 GBP2024-09-30
    Officer
    icon of calendar 2003-05-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    REGAL ESTATES (MAIDSTONE) LIMITED - 2005-06-23
    icon of address Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-14 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-29 ~ dissolved
    IIF 22 - Director → ME
  • 20
    RESTORE LTD. - 2010-07-21
    icon of address Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 32 - Director → ME
  • 21
    icon of address 84a Norsey Road, Billericay, England
    Active Corporate (3 parents)
    Equity (Company account)
    895 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 8 - Director → ME
  • 22
    icon of address 95 Greendale Road, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    72 GBP2024-09-30
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    icon of address C/o Hillier Hopkins Llp, 249 Silbury Boulevard, Milton Keynes, Bucks, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    211 GBP2024-11-30
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Paul Reynolds Centre, Foregate Street, Stafford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,673 GBP2024-01-31
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 14 - Director → ME
    icon of calendar 2012-01-25 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    THE HENGIST RESTUARANT LIMITED - 2008-12-01
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 23 - Director → ME
  • 26
    icon of address Kiln Lane, Stallingborough, South Humberside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 29 - Director → ME
Ceased 11
  • 1
    BERKLEY JACOBS FINANCIAL SERVICES LIMITED - 1992-11-06
    icon of address 1 Gresham Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-30 ~ 1995-12-22
    IIF 27 - Director → ME
    icon of calendar 1995-01-31 ~ 1995-11-29
    IIF 39 - Secretary → ME
  • 2
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2006-10-10 ~ 2013-09-01
    IIF 24 - Director → ME
  • 3
    KEOGHS SOLICITORS (NO.2) LLP - 2006-10-25
    icon of address 5th Floor 20 Gracechurch Street, London, England
    Active Corporate (169 parents, 3 offsprings)
    Officer
    icon of calendar 2011-10-17 ~ 2014-07-21
    IIF 44 - LLP Member → ME
  • 4
    REGAL ESTATES (CANTERBURY) LIMITED - 2000-03-27
    REGAL ESTATES ELLIOTT & GODDARD LIMITED - 2007-03-05
    icon of address 57 Castle Street, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -408,155 GBP2024-12-29
    Officer
    icon of calendar 1999-12-06 ~ 2003-04-01
    IIF 19 - Director → ME
  • 5
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2013-09-01
    IIF 28 - Director → ME
    icon of calendar 2010-01-12 ~ 2011-01-28
    IIF 21 - Director → ME
  • 6
    icon of address Begbies Traynor (central) Llp, 32 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-02 ~ 2001-11-16
    IIF 20 - Director → ME
  • 7
    JCCO 262 LIMITED - 2011-03-09
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2012-05-18
    IIF 34 - Director → ME
  • 8
    icon of address 2c Reynolds Centre, 43 Foregate Street, Stafford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,747 GBP2016-07-31
    Officer
    icon of calendar 2011-06-08 ~ 2011-12-31
    IIF 1 - Director → ME
  • 9
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-06 ~ 2021-12-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 85 London Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    94,872 GBP2023-12-31
    Officer
    icon of calendar 2008-12-01 ~ 2013-09-01
    IIF 38 - Director → ME
  • 11
    SILBURY 226 LIMITED - 2001-03-29
    icon of address 2nd Floor 7 - 10 Chandos Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2016-08-25
    IIF 35 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.