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 architectural designer born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 32 Taunton Road, Pedwell, Bridgwater, Somerset, TA7 9BG, England

      IIF 1
  • Smith, Paul
    British consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Bank Chambers, 582-586 Kingsbury Road, Erdington, Birmingham, West Midlands, B24 9ND, United Kingdom

      IIF 2
    • icon of address 37, Clarence Hill, Dartmouth, TQ6 9NY, United Kingdom

      IIF 3
    • icon of address 64 Warwick Road, St Albans, Hertfordshire, AL1 4DL

      IIF 4
  • Smith, Paul
    British executive director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Clarence Street, Clarence Hill, Dartmouth, TQ6 9NY, England

      IIF 5
  • Smith, Paul
    British retired born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flavel Centre, Flavel Place, Dartmouth, Devon, TQ6 9ND

      IIF 6
  • Smith, Paul
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 7
  • Smith, Paul
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Addington Road, West Wickham, Kent, BR4 9BG, England

      IIF 8
  • Smith, Paul
    British engineer born in May 1960

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

      IIF 9
  • Mr Paul Smith
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, 32 Taunton Road, Pedwell, Bridgwater, Somerset, TA7 9BG, England

      IIF 10
  • Smith, Paul
    British business person born in May 1960

    Resident in United Kingdom

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

      IIF 11
  • Smith, Paul
    British businessman born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hampstead House, Blandys Lane, Upper Basildon, RG8 8PH, United Kingdom

      IIF 12
  • Smith, Paul
    British director born in May 1960

    Resident in United Kingdom

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

      IIF 13
  • Smith, Paul
    British manager born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Home Rule Road, Locks Heath, Southampton, Hampshire, SO31 6LG, United Kingdom

      IIF 14
  • Smith, Paul
    British marketeer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Goodliffe Avenue, Cambridge, CB21 4AD, United Kingdom

      IIF 15
    • icon of address 2, Hines Lane, Comberton, Cambridge, CB23 7BZ, United Kingdom

      IIF 16
  • Smith, Paul
    British marketer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 West Wickham Road, West Wickham Road, Balsham, Cambridge, Cambridgeshire, CB21 4DZ, United Kingdom

      IIF 17
  • Smith, Paul
    British none born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Goodliffe Avenue, Balsham, Cambridgeshire, CB21 4AD

      IIF 18
    • icon of address 12, Goodliffe Avenue, Balsham, Cambridge, CB21 4AD, England

      IIF 19
  • Smith, Paul
    British business person

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

      IIF 20
  • Mr Paul Smith
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Addington Road, West Wickham, Kent, BR4 9BG, England

      IIF 21
  • Smith, Paul Stephen
    British chartered surveyor

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

      IIF 22
  • Smith, Paul Stephen
    British company director

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

      IIF 23 IIF 24
  • Smith, Stephen Paul
    British electrician born in May 1960

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

      IIF 25
  • Smith, Stephen Paul
    British retired born in May 1960

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

      IIF 26
  • Smith, Paul Stephen

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

      IIF 27
  • Smith, Paul

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

      IIF 28
  • Smith, Paul Stephen
    British chartered surveyor born in May 1960

    Resident in United Kingdom

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

      IIF 29 IIF 30
  • Smith, Paul Stephen
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 31
    • icon of address 4 Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 32 IIF 33 IIF 34
  • Smith, Paul Stephen
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG, England

      IIF 35
    • icon of address Network House, Basing View, Basingstoke, Hampshire, RG21 4HG

      IIF 36
    • icon of address Hampstead House, Blandys Lane, Upper Basildon, Reading, RG8 8PH, England

      IIF 37
    • icon of address 4 Station Hill, Hampstead Norreys, Thatcham, Berkshire, RG18 0RS

      IIF 38
  • Smith, Stephen Paul
    British

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

      IIF 39 IIF 40
  • Smith, Stephen Paul
    British retired

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

      IIF 41
  • Mr Paul Smith
    British born in May 1960

    Resident in United Kingdom

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

      IIF 42
    • icon of address 38 West Wickham Road, West Wickham Road, Balsham, Cambridge, Cambridgeshire, CB21 4DZ, United Kingdom

      IIF 43
    • icon of address Suite 3, 46, Kneesworth Street, Royston, SG8 5AQ, England

      IIF 44
    • icon of address 14, High Street, Saffron Walden, Essex, CB10 1AY, England

      IIF 45
  • Mr Paul Stephen Smith
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG, England

      IIF 46
    • icon of address Hampstead House, Blandys Lane, Upper Basildon, Reading, RG8 8PH

      IIF 47
    • icon of address Hampstead House, Blandys Lane, Upper Basildon, Reading, RG8 8PH, England

      IIF 48
  • Mr Paul Stephen Smith
    United Kingdom born in May 1960

    Resident in England

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

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