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 Thomson

    Related profiles found in government register
  • Smith, Paul Thomson
    British accountant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul Thomson
    British chartered surveyor born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Reynards Copse, Colchester, CO4 9UR, United Kingdom

      IIF 8
  • Smith, Paul Thomson
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul Thomson
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul Thomson
    British group commercial director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, 33 Sheepen Road, Colchester, CO3 3WG, United Kingdom

      IIF 40
    • icon of address Rowan House, 33 Sheepen Road, Colchester, Essex, CO3 3WG, England

      IIF 41 IIF 42 IIF 43
  • Smith, Paul Thomson
    British managing director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Thomson Smith
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Reynards Copse, Colchester, CO4 9UR, England

      IIF 54
    • icon of address 22, Reynards Copse, Colchester, CO4 9UR, United Kingdom

      IIF 55
  • Smith, Paul Thomson
    British

    Registered addresses and corresponding companies
  • Smith, Paul Thomson
    British managing director

    Registered addresses and corresponding companies
    • icon of address 22 Reynards Copse, Colchester, Essex, CO4 9UR

      IIF 61
  • Smith, Paul Thomson

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 22 Reynards Copse, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 22 Reynards Copse, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-26 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 22 Reynards Copse, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-29 ~ dissolved
    IIF 35 - Director → ME
Ceased 53
  • 1
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2003-11-24 ~ 2004-02-10
    IIF 26 - Director → ME
  • 2
    BRIARCLIFF LIMITED - 1988-09-21
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2002-09-10
    IIF 27 - Director → ME
  • 3
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-10-22 ~ 1994-04-05
    IIF 1 - Director → ME
  • 4
    COMPANY DEVELOPMENTS (HOMES) LIMITED - 1977-12-31
    MONSELL YOUELL CONTRACTS DIVISION LIMITED - 1987-10-22
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-06 ~ 1996-03-29
    IIF 4 - Director → ME
    icon of calendar ~ 1992-11-02
    IIF 60 - Secretary → ME
  • 5
    RABBETTS & COMPANY LIMITED - 1988-11-30
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-09-19 ~ 1994-09-27
    IIF 3 - Director → ME
    icon of calendar ~ 1993-10-01
    IIF 56 - Secretary → ME
  • 6
    SEYMOUR STREET DEVELOPMENT LIMITED - 1989-02-28
    SENIORSTAND LIMITED - 1988-11-09
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2001-10-31
    IIF 20 - Director → ME
  • 7
    icon of address 2 Garden End, Melbourn, Royston, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    14,214 GBP2024-09-30
    Officer
    icon of calendar 1996-11-30 ~ 2002-12-04
    IIF 12 - Director → ME
  • 8
    CASTLE ENERGY (COLCHESTER) LIMITED - 2017-10-24
    icon of address Rowan House, 33 Sheepen Road, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-27 ~ 2023-01-31
    IIF 41 - Director → ME
    icon of calendar 2021-07-19 ~ 2022-08-02
    IIF 63 - Secretary → ME
  • 9
    CASTLE HOMES (COLCHESTER) LIMITED - 2017-10-24
    icon of address Rowan House, 33 Sheepen Road, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-27 ~ 2023-01-31
    IIF 43 - Director → ME
    icon of calendar 2021-07-19 ~ 2022-08-02
    IIF 64 - Secretary → ME
  • 10
    CASTLE TRADING (COLCHESTER) LIMITED - 2017-10-24
    icon of address Rowan House, 33 Sheepen Road, Colchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-27 ~ 2023-01-31
    IIF 42 - Director → ME
    icon of calendar 2021-07-19 ~ 2022-08-02
    IIF 65 - Secretary → ME
  • 11
    icon of address Rowan House, 33 Sheepen Road, Colchester, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2021-02-01 ~ 2023-01-31
    IIF 40 - Director → ME
    icon of calendar 2021-07-21 ~ 2022-08-02
    IIF 62 - Secretary → ME
  • 12
    icon of address Price & Company, 30-32 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2002-05-17 ~ 2003-01-21
    IIF 50 - Director → ME
  • 13
    QUAINTCREST DEVELOPMENTS LIMITED - 1988-08-31
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2001-10-31
    IIF 16 - Director → ME
  • 14
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2001-10-31
    IIF 15 - Director → ME
  • 15
    icon of address 1 Coopers Gate, Colney Heath, St. Albans, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,165 GBP2024-05-31
    Officer
    icon of calendar 2003-11-24 ~ 2004-05-14
    IIF 34 - Director → ME
  • 16
    MITEXTRA LIMITED - 1989-01-27
    icon of address Bdo Llp, Two Snowhill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2001-10-31
    IIF 21 - Director → ME
  • 17
    icon of address Persimmon House, Fulford, York
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-10-22 ~ 1994-04-05
    IIF 59 - Secretary → ME
  • 18
    icon of address Burlington House Botleigh Grange Business Park, Hedge End, Southampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2002-05-17 ~ 2003-01-21
    IIF 49 - Director → ME
  • 19
    icon of address C/o Kent Property Management Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2002-05-17 ~ 2003-01-21
    IIF 51 - Director → ME
  • 20
    PEACO NO. 3 LIMITED - 1989-04-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2002-09-10
    IIF 28 - Director → ME
  • 21
    icon of address 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-02-02 ~ 2007-11-06
    IIF 46 - Director → ME
  • 22
    FURLONG BROTHERS (HOLDINGS) LIMITED - 1994-06-17
    PYREAD LIMITED - 1990-08-24
    icon of address 30 High Street, Westerham, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-24 ~ 2004-05-14
    IIF 24 - Director → ME
  • 23
    FURLONG BROTHERS (CONSTRUCTION) LIMITED - 1994-06-17
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-24 ~ 2004-05-14
    IIF 29 - Director → ME
  • 24
    GALLIFORD HOMES LIMITED - 1984-02-01
    DOWNMARK DEVELOPMENTS LIMITED - 1983-04-18
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2002-09-10
    IIF 52 - Director → ME
  • 25
    INGLEBY (664) LIMITED - 1993-04-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2002-05-28 ~ 2002-09-10
    IIF 47 - Director → ME
  • 26
    GALLIFORD SEARS HOMES LIMITED - 1994-03-01
    GALLIFORD DEVELOPMENTSLIMITED - 1984-02-01
    GALLIFORD HOMES LIMITED - 1986-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2002-09-10
    IIF 45 - Director → ME
  • 27
    GALLIFORD SEARS PROPERTIES LIMITED - 1993-04-14
    GALLIFORD PROPERTIES LIMITED - 1986-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2002-09-10
    IIF 32 - Director → ME
  • 28
    GALLIFORD SEARS (SOUTHERN) LIMITED - 1993-04-15
    A.J.WAIT & CO. LIMITED - 1984-02-01
    GALLIFORD HOMES (SOUTHERN) LIMITED - 1986-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-28 ~ 2002-09-10
    IIF 44 - Director → ME
  • 29
    DIALMANE PROPERTIES LIMITED - 1989-08-24
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2001-10-31
    IIF 14 - Director → ME
  • 30
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-11-30
    Officer
    icon of calendar 2003-11-24 ~ 2004-05-14
    IIF 38 - Director → ME
  • 31
    icon of address Eastlight House, Charter Way, Braintree, England
    Active Corporate (3 parents)
    Equity (Company account)
    148,260 GBP2022-03-31
    Officer
    icon of calendar 2004-09-09 ~ 2005-05-20
    IIF 53 - Director → ME
    icon of calendar 2004-09-09 ~ 2005-05-20
    IIF 61 - Secretary → ME
  • 32
    PITCOMP 86 LIMITED - 1993-10-11
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-14 ~ 2001-10-31
    IIF 19 - Director → ME
  • 33
    HARVEST COURT (MANAGEMENT COMPANY) LIMITED - 2002-06-17
    icon of address 6 Shelley Road, Bockings Elm, Clacton On Sea, Essex
    Dissolved Corporate (19 parents)
    Officer
    icon of calendar 2002-05-17 ~ 2003-01-21
    IIF 48 - Director → ME
  • 34
    BRADVIEW LIMITED - 1991-08-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-10-22 ~ 1994-04-05
    IIF 58 - Secretary → ME
  • 35
    J.M. BLACK LIMITED - 1979-12-31
    LEECH HOMES (NORTH EAST) LIMITED - 1987-03-30
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-10-22 ~ 1994-04-05
    IIF 5 - Director → ME
  • 36
    DEEDVEND LIMITED - 1980-12-31
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-10-22 ~ 1994-04-05
    IIF 2 - Director → ME
  • 37
    STEELHAVEN (12) LIMITED - 1988-10-11
    BEAZER HOMES (YORKSHIRE) LIMITED - 1986-09-03
    STEELHAVEN (12) LIMITED - 1985-11-13
    BEAZER URBAN DEVELOPMENTS (NORTH EAST) LIMITED - 1994-06-20
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-10-22 ~ 1994-04-05
    IIF 7 - Director → ME
  • 38
    SIR ALFRED MCALPINE HOMES WEST LIMITED - 1984-10-03
    LOWE & BRYDONE HOMES LIMITED - 1977-12-31
    SIR ALFRED MCALPINE HOMES EAST LIMITED - 1984-11-27
    FERNDALE HOMES WEST LIMITED - 1983-09-09
    ALFRED MCALPINE HOMES EAST LIMITED - 2001-11-30
    icon of address Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-01 ~ 2001-10-31
    IIF 11 - Director → ME
  • 39
    STAFFORD MARTIN LIMITED - 1987-03-25
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-03 ~ 2002-09-10
    IIF 37 - Director → ME
  • 40
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-03 ~ 2002-09-10
    IIF 33 - Director → ME
  • 41
    ACTMODE LIMITED - 1989-05-16
    NORTH HAVEN DEVELOPMENTS (NORTH EAST) LIMITED - 1989-06-15
    icon of address Persimmon House, Fulford, York
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-10-22 ~ 1994-04-05
    IIF 57 - Secretary → ME
  • 42
    icon of address C/o London Residential Management Ltd, 9a Macklin Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    97 GBP2024-03-31
    Officer
    icon of calendar 2003-11-24 ~ 2004-05-14
    IIF 30 - Director → ME
  • 43
    BEAZER HOMES COLCHESTER LIMITED - 2001-03-23
    FRENCH KIER HOMES LIMITED - 1987-01-12
    KIER (R.B.W.) LIMITED - 1978-12-31
    RODACK DEVELOPMENTS LIMITED - 1979-12-31
    BEAZER HOMES (EAST) LIMITED - 1996-07-01
    icon of address Persimmon House, Fulford, York, North Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-04-05 ~ 1996-03-29
    IIF 6 - Director → ME
  • 44
    GALLIFORD SEARS CONSTRUCTION LIMITED - 1993-04-21
    GALLIFORD SEARS CONSTRUCTION LIMITED - 1993-04-14
    GALLIFORD CONSTRUCTION LIMITED - 1986-10-01
    GALLIFORD CONSTRUCTION LIMITED - 1998-10-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-03 ~ 2002-09-10
    IIF 39 - Director → ME
  • 45
    SUPREMEAIM LIMITED - 1997-09-15
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    26 GBP2024-09-30
    Officer
    icon of calendar 2003-11-24 ~ 2004-05-14
    IIF 25 - Director → ME
  • 46
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    990 GBP2024-12-31
    Officer
    icon of calendar 1996-11-30 ~ 1998-02-12
    IIF 22 - Director → ME
  • 47
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 1996-11-30 ~ 2002-12-04
    IIF 23 - Director → ME
  • 48
    TREATPOISE LIMITED - 1988-07-28
    icon of address The Offices Of Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2001-10-31
    IIF 18 - Director → ME
  • 49
    SPEECHLEY MEWS MANAGEMENT LIMITED - 2002-04-10
    icon of address 7 Speechly Mews, Hackney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-02-29
    Officer
    icon of calendar 2003-11-24 ~ 2004-05-14
    IIF 36 - Director → ME
  • 50
    TABSPOT LIMITED - 1989-04-03
    icon of address The Offices Of Bdo Llp, Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2001-10-31
    IIF 10 - Director → ME
  • 51
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2001-10-31
    IIF 13 - Director → ME
  • 52
    icon of address 2 2 Teazlemeade, Thornwood Epping, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2003-11-24 ~ 2004-05-14
    IIF 31 - Director → ME
  • 53
    BOVIS HOMES SOUTH WEST LIMITED - 1978-12-31
    BOVIS HOMES WESTERN LIMITED - 1977-12-31
    BOVIS HOMES LIMITED - 2020-01-03
    icon of address 11 Tower View, Kings Hill, West Malling, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2008-07-11
    IIF 17 - 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.