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 Andrew Smith

    Related profiles found in government register
  • Paul Andrew Smith
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Broombank Park, Chesterfield, S41 9RT, England

      IIF 1
  • Mr Paul Andrew Smith
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Broombank Park, Chesterfield, S41 9RT, England

      IIF 2
  • Mr Paul Andrew Smith
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Turners Hill, Cheshunt, Hertfordshire, EN8 9BH, United Kingdom

      IIF 3
    • icon of address 167, Turners Hill, Cheshunt, Herts, EN8 9BH

      IIF 4
  • Mr Paul Andrew Smith
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Summer House, 3 West Farm Close, Normanby, Middlesbrough, Cleveland, TS6 0NE, England

      IIF 5
  • Mr Paul Andrew Smith
    Uk born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Smith, Paul Andrew
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Broombank Park, Chesterfield, S41 9RT, England

      IIF 7
  • Smith, Paul Andrew
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Broombank Park, Chesterfield, S41 9RT, England

      IIF 8
  • Mr Paul Andrew Smith
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Smith, Paul Andrew
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4 Brookside House Business, Centre Spring Road, Ibstock, Leicestershire, LE67 6LR

      IIF 10
  • Smith, Paul Andrew
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Turners Hill, Cheshunt, Hertfordshire, EN8 9BH, United Kingdom

      IIF 11
    • icon of address 167, Turners Hill, Cheshunt, Herts, EN8 9BH

      IIF 12
  • Mr Paul Andrew Smith
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Turners Hill, Cheshunt, Hertfordshire, EN8 9BH, United Kingdom

      IIF 13
  • Smith, Paul Andrew
    British maintenance supervisor born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Summer House, 3 West Farm Close, Normanby, Middlesbrough, Cleveland, TS6 0NE, England

      IIF 14
  • Mr Paul Andrew Smith
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Smith, Paul Andrew
    British director born in September 1961

    Registered addresses and corresponding companies
    • icon of address 25 Cavendish Crescent, Hugglescote, Coalville, LE67 2GY

      IIF 16
    • icon of address 28 Garendon Road, Shepshed, Loughborough, Leicestershire, LE12 9NX

      IIF 17
  • Smith, Paul Andrew
    British international courier born in September 1961

    Registered addresses and corresponding companies
    • icon of address The Old Farmhouse Worthington Field, Nottingham Road, Staunton Harold, Leicestershire, LE65 1SE

      IIF 18
  • Smith, Paul Andrew
    British sales director born in September 1961

    Registered addresses and corresponding companies
    • icon of address 28 Garendon Road, Shepshed, Loughborough, Leicestershire, LE12 9NX

      IIF 19
  • Smith, Paul Andrew
    Uk computer consultant born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Smith, Paul Andrew
    British company director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
  • Smith, Paul Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 25 Cavendish Crescent, Hugglescote, Coalville, LE67 2GY

      IIF 22
  • Smith, Paul Andrew
    British international courier

    Registered addresses and corresponding companies
    • icon of address The Old Farmhouse Worthington Field, Nottingham Road, Staunton Harold, Leicestershire, LE65 1SE

      IIF 23
  • Smith, Paul Andrew
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167, Turners Hill, Cheshunt, Waltham Cross, EN8 9BH, United Kingdom

      IIF 24
    • icon of address 18, North Drive, High Cross, Ware, SG11 1AR, England

      IIF 25
  • Smith, Paul Andrew
    British rope access team leader born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    FOXWATER RECYLING LIMITED - 2019-01-22
    icon of address 167 Turners Hill, Cheshunt, Waltham Cross, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -385,967 GBP2023-01-31
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 25 Cavendish Crescent, Hugglescote, Coalville
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-12 ~ dissolved
    IIF 16 - Director → ME
  • 4
    LIQUITECH FLUID HANDLING LTD - 2013-10-31
    icon of address Suite 4 Brookside House Business, Centre Spring Road, Ibstock, Leicestershire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    51,002 GBP2024-08-31
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 10 - Director → ME
  • 5
    TAYLOR CONTRACTS LIMITED - 2013-05-22
    icon of address 167 Turners Hill, Cheshunt, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    287,946 GBP2024-05-31
    Officer
    icon of calendar 2012-11-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 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
  • 6
    icon of address 167 Turners Hill, Cheshunt, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address The Summer House 3 West Farm Close, Normanby, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 18 Lace Gardens, Ruddington, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    A & R ESTATES LIMITED - 2020-07-08
    icon of address Unit 11 Broombank Park, Chesterfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,257 GBP2023-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 11 Broombank Park, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    ASHSTOCK 1706 LIMITED - 1999-01-27
    icon of address Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-04 ~ 2002-10-24
    IIF 19 - Director → ME
  • 2
    icon of address Building 111 East Midlands, Airport, Castle Donington, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-27 ~ 2002-10-24
    IIF 17 - Director → ME
  • 3
    icon of address 25 Cavendish Crescent, Hugglescote, Coalville
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-21 ~ 2010-01-01
    IIF 22 - Secretary → ME
  • 4
    icon of address 18 North Drive, High Cross, Ware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,744 GBP2023-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2021-08-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2020-07-20
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 5
    icon of address 51 Vulcan Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-04 ~ 2005-10-03
    IIF 18 - Director → ME
    icon of calendar 2002-11-04 ~ 2005-10-03
    IIF 23 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.