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 born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Trispen Close, Liverpool, L26 7YR, England

      IIF 1
    • Usk House, Langstone Park, Newport, NP18 2LH, United Kingdom

      IIF 2
  • Smith, Paul
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Buckingham Road, Bicester, Oxfordshire, OX26 3ES, England

      IIF 3 IIF 4
    • Unit 8b, Pethericks Mill, Bude, Cornwall, EX23 8TF, England

      IIF 5
  • Smith, Paul
    British electrician born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Buckingham Road, Bicester, OX26 3ES, United Kingdom

      IIF 6
    • 89, Trispen Close, Halewood, Liverpool, Merseyside, L267YR, England

      IIF 7
    • 91 Buckingham Road, None, OX263ES, England

      IIF 8
    • 91, Buckingham Rd, Oxford, OX26 3ES, United Kingdom

      IIF 9
  • Smith, Paul
    British project engineer born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Buckingham Road, Bicester, OX263ES, United Kingdom

      IIF 10
  • Smith, Paul
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 11
  • Smith, Paul
    British chartered engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 12
    • The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 13
  • Smith, Paul
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2d, Derby Road, Sandiacre, Nottingham, NG10 5HS, United Kingdom

      IIF 14
    • 210, Cowick Road, Tooting, SW178LL, United Kingdom

      IIF 15
  • Smith, Paul
    British transport manager born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Keepers Coombe, Bracknell, RG12 0TN, England

      IIF 16
  • Smith, Paul
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Oakfield Road, Blackwater, Camberley, Surrey, GU17 9EA

      IIF 17
  • Smith, Paul
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Holdenby Drive, Priors Hall Park, Weldon, Northants, NN17 5EH, England

      IIF 18 IIF 19
  • Smith, Paul
    British agent born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Monarch Way, Heanor, Derbyshire, DE75 7SZ

      IIF 20
  • Smith, Paul
    British plumber born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 102 St Helliers Road, Blackpool, FY1 6JD, United Kingdom

      IIF 21
  • Smith, Paul
    British self employed born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69b, Banks Road, West Kirby, Wirral, Merseyside, CH48 0RA, United Kingdom

      IIF 22
  • Smith, Paul
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Sheldonfield Road, Sheldon, Birmingham, B26 3RS

      IIF 23
    • The Old Barn, Dowke Farm, Newcastle, Craven Arms, Shropshire, SY7 8PG, England

      IIF 24
  • Smith, Paul
    born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 25
  • Smith, Paul Andrew
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 49, Northumberland Street, Alnmouth, Alnwick, Northumberland, NE66 2RJ, United Kingdom

      IIF 26 IIF 27
  • Smith, Paul Andrew
    British engineer born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Heath Lane, Common Road, Fakenham, Norfolk, NR21 8LN, United Kingdom

      IIF 28
    • 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 29 IIF 30
  • Smith, Paul James
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millennium Court, First Avenue, Burton-on-trent, Staffordshire, DE14 2WH, United Kingdom

      IIF 31
  • Smith, Paul Robert
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 32
  • Smith, Antony Paul
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 33 IIF 34
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS, United Kingdom

      IIF 35
    • Aspect House, Honywood Road, Basildon, SS14 3DS, United Kingdom

      IIF 36
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 37
  • Mr Paul Smith
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Trispen Close, Halewood, Liverpool, L26 7YR

      IIF 38
    • Usk House, Langstone Park, Newport, NP18 2LH, United Kingdom

      IIF 39
  • Smith, Paul
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34, Kinfare Rise, Dudley, DY3 2BD, England

      IIF 40
  • Mr Paul Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Scarr End Mill, Scarr End Lane, Earlsheaton, Dewsbury, WF12 8LN, England

      IIF 41
    • The Croft, Heath Lane, Fakenham, NR21 8LN, United Kingdom

      IIF 42 IIF 43
    • 22, Norfolk Street, Glossop, Derbyshire, SK13 8BS, United Kingdom

      IIF 44
  • Paul Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Keepers Coombe, Bracknell, RG12 0TN, England

      IIF 45
  • Smith, Paul
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    British company manager born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS

      IIF 50
  • Smith, Paul
    British local government officer born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 81, Sweetbriar Way, Cannock, Staffordshire, WS12 2UL, Uk

      IIF 51
  • Mr Paul Smith
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG, United Kingdom

      IIF 52
  • Mr Paul Smith
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 102 St Helliers Road, Blackpool, FY1 6JD, United Kingdom

      IIF 53
  • Smith, Paul
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 54
  • Smith, Paul
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 48, Church Street, Brierley, Barnsley, S72 9HT, England

      IIF 55
  • Smith, Paul
    British auditor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 91, Wyver, Crescent, Coventry, West Midlands, CV2 5LU, England

      IIF 56
  • Smith, Paul
    British insurance consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Holmes Street, Heanor, Derbyshire, DE75 7FS, United Kingdom

      IIF 57
  • Smith, Paul
    British internet marketing consultant born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sackville Gardens, Ilford, Essex, IG1 3LH

      IIF 58
  • Mr Paul Smith
    British born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Barn, Dowke Farm, Newcastle, Craven Arms, Shropshire, SY7 8PG, England

      IIF 59
  • Smith, Paul
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 60
    • 74, Brodrick Road, Eastbourne, BN22 9NS, England

      IIF 61
  • Smith, Paul
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 62
    • Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, United Kingdom

      IIF 63
  • Smith, Paul
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 204 Burntwood Lane, Caterham, Surrey, CR3 6TB

      IIF 64
  • Smith, Paul
    British technician bodywork born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit G2, Kg Business Centre, Kingsfield Close, Northampton, NN5 7QS, United Kingdom

      IIF 65
  • Smith, Paul
    British company director born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 32, St. Marys Close, Newtown, SY16 2BG, Wales

      IIF 66
  • Smith, Paul
    British builder and joiner born in May 1977

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Clover Cottage, Common Road, Brierley, Barnsley, South Yorkshire, S72 9EA, Great Britain

      IIF 67
  • Smith, Antony Paul
    born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200 Furtherwick Road, Canvey Island, SS8 7BL

      IIF 68
  • Mr Antony Paul Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS, United Kingdom

      IIF 69
    • Aspect House, Honywood Road, Basildon, SS14 3DS, United Kingdom

      IIF 70
  • Smith, Paul Antony
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Russell Avenue, Plymouth, PL3 5RA, United Kingdom

      IIF 71
  • Mr Paul Andrew Smith
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 49, Northumberland Street, Alnmouth, Alnwick, NE66 2RJ, United Kingdom

      IIF 72 IIF 73
  • Mr Paul James Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millennium Court, First Avenue, Burton-on-trent, Staffordshire, DE14 2WH, United Kingdom

      IIF 74
  • Smith, Antony
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Aspect House, Honywood Road, Basildon, SS14 3DS, England

      IIF 75
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • 20, Sheldonfield Road, Sheldon, Birmingham, West Midlands, B26 3RS

      IIF 76
  • Smith, Paul Andrew
    British company director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Durban Close, Romsey, SO51 7LJ, United Kingdom

      IIF 77
  • Smith, Paul Robert
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, Scarr End Mill, Scarr End Lane, Earlsheaton, Dewsbury, WF12 8LN, England

      IIF 78
  • Smith, Antony Paul
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • 194, Furtherwick Road, Canvey Island, SS8 7BL, England

      IIF 79
  • Smith, Paul Antony
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stevensons Road, Longstanton, Cambridge, Cambridgeshire, CB24 3GY, United Kingdom

      IIF 80
  • Smith, Paul Antony
    British heating engineer born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stevensons Road, Longstanton, Cambridge, CB24 3GY, England

      IIF 81
  • Smith, Paul Andrew
    British

    Registered addresses and corresponding companies
    • 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 82
  • Smith, Paul Andrew
    British managing director

    Registered addresses and corresponding companies
    • 11 Oak View, South Bretton, Peterborough, Cambridgeshire, PE3 6YE

      IIF 83
  • Paul Smith
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 49 Northumberland St, Northumberland Street, Alnmouth, Alnwick, NE66 2RJ, United Kingdom

      IIF 84
    • The Croft, Heath Lane, Fakenham, Norfolk, NR21 8LN, England

      IIF 85
  • Smith, Antony Paul
    British company director born in November 1970

    Registered addresses and corresponding companies
    • 6 Venlo Road, Canvey Island, Essex, SS8 8DH

      IIF 86
  • Mr Paul Smith
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 87
  • Mr Paul Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Burntwood Lodge, Burntwood Lane, Brierley, Barnsley, S72 9EZ, England

      IIF 88
    • 91, Wyver, Crescent, Coventry, West Midlands, CV2 5LU, England

      IIF 89
  • Mr Paul Smith
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Holmes Street, Heanor, Derbyshire, DE75 7FS, United Kingdom

      IIF 90
  • Paul Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 16 Holdenby Drive, Priors Hall Park, Weldon, Northants, NN17 5EH, England

      IIF 91
  • Mr Paul Smith
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 92
    • 74, Brodrick Road, Eastbourne, BN22 9NS, England

      IIF 93
  • Mr Paul Smith
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 204, Burntwood Lane, Caterham, Surrey, CR3 6TB, England

      IIF 94
  • Paul Smith
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Kingsfield Close, Kings Heath Industrial Estate, Northampton, Northamptonshire, NN5 7QS

      IIF 95
  • Paul Smith
    British born in June 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 32, St. Marys Close, Newtown, SY16 2BG, Wales

      IIF 96
  • Mr Paul Smith
    English born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34, Kinfare Rise, Dudley, West Midlands, DY3 2BD, England

      IIF 97
  • Smith, Paul

    Registered addresses and corresponding companies
    • 91, Buckingham Road, Bicester, OX263ES, United Kingdom

      IIF 98
    • Colony One, Silk Street, Manchester, M4 6LZ, England

      IIF 99
  • Mr Antony Paul Smith
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 100 IIF 101
    • Aspect House, Honywood Road, Basildon, SS14 3DS, England

      IIF 102
    • 194, Furtherwick Road, Canvey Island, SS8 7BL, England

      IIF 103
    • Aspect House, Honywood Road, Basildon, Essex, SS14 3DS

      IIF 104
  • Mr Paul Antony Smith
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44, South Down Road, Beacon Park, Plymouth, PL2 3HW, England

      IIF 105
  • Mr Paul Robert Smith
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

      IIF 106
  • Mr Paul Antony Smith
    British born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stevensons Road, Longstanton, Cambridge, CB24 3GY, England

      IIF 107
    • 17, Stevensons Road, Longstanton, Cambridge, Cambridgeshire, CB24 3GY, United Kingdom

      IIF 108
child relation
Offspring entities and appointments 65
  • 1
    23 AUTOMOTIVE LIMITED
    06853745
    Headway, Great Oakley, Corby, Northants, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    922,452 GBP2025-03-31
    Officer
    2009-03-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 2
    23 AUTOMOTIVE SMART REPAIR LIMITED
    11138902
    Headway, Great Oakley, Corby, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -155,638 GBP2025-03-31
    Officer
    2018-01-08 ~ now
    IIF 18 - Director → ME
  • 3
    A C SMITH & SON LIMITED
    04505399
    Market House, 21 Lenten Street, Alton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,841 GBP2024-03-31
    Officer
    2002-08-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-08-07 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    ALL PROPERTIES LIMITED
    10608931
    C/o Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,730 GBP2019-03-31
    Officer
    2017-02-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 5
    ALL PROPERTY TRADING LLP
    OC419982
    The Barn, 3 Theatre Street, Swaffham, England
    Active Corporate (4 parents)
    Officer
    2017-11-20 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2017-11-20 ~ now
    IIF 43 - Right to surplus assets - 75% or more OE
    IIF 43 - Right to appoint or remove members OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 6
    ALL PROPERTY VENTURES LIMITED
    10669992
    The Barn, 3 Theatre Street, Swaffham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -210,072 GBP2024-03-31
    Officer
    2017-03-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ASPECT CONTRACTS (ASBESTOS) LIMITED
    - now 02144974
    IDENGROVE LIMITED - 1988-03-24
    Aspect House, Honywood Road, Basildon, Essex
    Active Corporate (20 parents, 1 offspring)
    Equity (Company account)
    3,862,669 GBP2024-03-31
    Officer
    2001-01-04 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 104 - Has significant influence or control OE
  • 8
    ASPECT CONTRACTS LIMITED
    - now 06459279 OC316724
    DUNWILCO (1522) LIMITED - 2008-03-10 SC277042, SC368881, SC166073... (more)
    Aspect House, Honywood Road, Basildon, Essex
    Active Corporate (23 parents)
    Equity (Company account)
    8,825,417 GBP2024-03-31
    Officer
    2008-03-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ASPECT CONTRACTS LLP
    OC316724 06459279
    Aspect House, Honywood, Basildon, Essex
    Dissolved Corporate (29 parents)
    Officer
    2006-03-31 ~ dissolved
    IIF 68 - LLP Designated Member → ME
  • 10
    ASTRAL PS LTD
    - now 07818356
    HS 556 LIMITED - 2011-12-01 05074770, 08208729, 06108332... (more)
    22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,874 GBP2024-03-31
    Officer
    2024-07-17 ~ now
    IIF 47 - Director → ME
  • 11
    BIOSUN ENERGY LIMITED
    09193475
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    370 GBP2024-09-30
    Officer
    2014-09-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 12
    COLLECTIVE ENTERPRISES LIMITED
    - now 02131825
    BESTFAWN LIMITED - 1987-06-17
    22 Norfolk Street, Glossop, Derbyshire, England
    Active Corporate (11 parents, 7 offsprings)
    Equity (Company account)
    1,856,635 GBP2024-03-31
    Officer
    2024-07-17 ~ now
    IIF 46 - Director → ME
  • 13
    ELMWOOD SITE SOLUTIONS LIMITED
    10693670
    Aspect House, Honywood Road, Basildon, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-11 ~ dissolved
    IIF 75 - Director → ME
  • 14
    ENVIRONMENTAL GROUP HOLDINGS LIMITED
    13923566
    Aspect House, Honywood Road, Basildon, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2022-02-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-02-17 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    ENVIRONMENTAL GROUP LIMITED
    10439076
    Aspect House, Honywood Road, Basildon, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -120,035 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-10-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-10-20 ~ 2025-05-30
    IIF 70 - Ownership of shares – 75% or more OE
  • 16
    FOUNDATIONS EMPLOYEE OWNERSHIP TRUST LIMITED
    15820073
    22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-07-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-07-04 ~ 2024-07-17
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 17
    FOUNDATIONS INDEPENDENT LIVING TRUST LIMITED
    - now 04593407
    FOUNDATIONS TRUST LIMITED - 2004-05-12
    22 Norfolk Street, Glossop, England
    Active Corporate (27 parents)
    Officer
    2024-11-20 ~ now
    IIF 99 - Secretary → ME
  • 18
    GLOBAL MACHINERY SALES LTD
    08315393
    8 Leofric Square, Vicarage Farm Rd, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-03 ~ dissolved
    IIF 77 - Director → ME
  • 19
    GLOBAL REBAR SERVICES LIMITED
    04391160
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (5 parents)
    Officer
    2002-03-11 ~ dissolved
    IIF 30 - Director → ME
    2002-03-12 ~ 2004-07-15
    IIF 82 - Secretary → ME
  • 20
    GRADE 3 LIMITED
    04693854
    Bendel House, Temple Street, Hull
    Active Corporate (14 parents)
    Equity (Company account)
    5,164,324 GBP2024-03-31
    Person with significant control
    2017-01-10 ~ now
    IIF 102 - Has significant influence or control OE
  • 21
    GRANTIS GROUP LIMITED
    - now 06459288
    DUNWILCO (1523) LIMITED - 2008-03-10 SC277042, SC368881, SC166073... (more)
    Aspect House, Honywood Road, Basildon, Essex
    Active Corporate (12 parents)
    Equity (Company account)
    -10,905,551 GBP2024-03-31
    Officer
    2008-03-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 101 - Has significant influence or control OE
  • 22
    HANAVAN LIMITED
    10495145
    81 Westbourne Road, West Kirby, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-11-24 ~ dissolved
    IIF 22 - Director → ME
  • 23
    HEALESMITH PROPERTY LIMITED
    12663522
    194 Furtherwick Road, Canvey Island, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    HEAT PUMP DESIGNER LIMITED
    16645341
    74 Brodrick Road, Eastbourne, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 25
    HIGH SILVER DEVELOPMENT LIMITED
    - now 11091473
    PITT FARM DEVELOPMENT LTD
    - 2019-01-03 11091473
    VALLEY FARM DEVELOPMENT LTD
    - 2018-04-25 11091473
    8 Fusion Court, Aberford Road, Garforth, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2017-12-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 26
    IGLOO ELECTRICAL LIMITED
    08032779
    91 Buckingham Road, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 4 - Director → ME
  • 27
    IGNIS FIRE AND SECURITY LIMITED
    - now 08529402
    PAUL SMITH FIRE AND SECURITY LTD
    - 2014-05-12 08529402 09865285
    91 Buckingham Road, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-15 ~ dissolved
    IIF 9 - Director → ME
  • 28
    JOMSVIKING HOLDINGS LTD
    - now 07604591
    HS 537 LIMITED - 2011-06-30 05074770, 08208729, 06108332... (more)
    22 Norfolk Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,546 GBP2024-03-31
    Officer
    2024-07-17 ~ now
    IIF 49 - Director → ME
  • 29
    JPS BUSINESS SERVICES LIMITED
    05366130
    20 Sheldonfield Road, Sheldon, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2005-02-16 ~ dissolved
    IIF 23 - Director → ME
    2010-01-02 ~ dissolved
    IIF 76 - Secretary → ME
  • 30
    LIMPSFIELD COURT RESIDENTS ASSOCIATION LIMITED
    - now 02859690
    HOMEFINAL PROPERTY MANAGEMENT LIMITED - 1994-03-29
    Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Active Corporate (16 parents)
    Equity (Company account)
    3,886 GBP2024-12-31
    Officer
    1997-12-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Has significant influence or control OE
  • 31
    LITTLE PARK HOLIDAY HOMES LTD
    16377388
    Millennium Court, First Avenue, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    LL (LUXLODGE) LTD
    15823461
    Flat 1 49, Northumberland Street, Alnmouth, Alnwick, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    LOGICMISSION LIMITED
    04067059
    Redhill Chambers, 2d High Street, Redhill, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    41,940 GBP2024-03-31
    Officer
    2000-09-26 ~ 2007-06-25
    IIF 64 - Director → ME
    2007-06-25 ~ now
    IIF 63 - Director → ME
  • 34
    MEDITATION AND HYPNOSIS WORLDWIDE LTD
    13268866
    32 St. Marys Close, Newtown, Wales
    Dissolved Corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 35
    MONARCH WORKWEAR LIMITED
    06622558
    3 Derby Road, Ripley, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2008-06-18 ~ dissolved
    IIF 20 - Director → ME
  • 36
    OAKLEAF COMMERCIAL SERVICES LIMITED
    08599255
    3 Foley Grove, Foley Business Park, Kidderminster, Worcestershire
    Dissolved Corporate (22 parents)
    Officer
    2013-10-14 ~ 2015-03-31
    IIF 51 - Director → ME
  • 37
    P A INSTALLATIONS LTD
    07410289
    89 Trispen Close, Halewood, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    31,213 GBP2025-03-31
    Officer
    2010-10-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 38
    P S PLUMBING SOLUTIONS LTD
    09799606
    17 Stevensons Road, Longstanton, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-10
    Officer
    2015-09-29 ~ 2022-03-31
    IIF 80 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-03-31
    IIF 108 - Has significant influence or control OE
  • 39
    PASMEDIA LTD.
    07065360
    22 Sackville Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-11-03 ~ dissolved
    IIF 58 - Director → ME
  • 40
    PAUL N SMITH LIMITED
    09854608
    91 Wyver, Crescent, Coventry, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    255 GBP2016-11-30
    Officer
    2015-11-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 41
    PAUL RJ SMITH LIMITED
    09447875
    1 Holmes Street, Heanor, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2018-04-30
    Officer
    2015-02-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-02-18 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 42
    PAUL SMITH BUILDING AND JOINERY LIMITED
    09678486
    48 Church Street, Brierley, Barnsley, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,656 GBP2025-07-31
    Officer
    2015-07-09 ~ 2017-03-17
    IIF 67 - Director → ME
    2018-06-23 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-07-09 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    PAUL SMITH CONSULTING LTD
    10265700
    The Old Barn Dowke Farm, Newcastle, Craven Arms, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 44
    PAUL SMITH ELECTRICAL CONTRACTOR LIMITED
    07562776
    Unit 8b Pethericks Mill, Bude, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-14 ~ dissolved
    IIF 5 - Director → ME
  • 45
    PAUL SMITH FIRE & SECURITY LTD
    09865285 08529402
    91 Buckingham Road, Bicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-10 ~ dissolved
    IIF 10 - Director → ME
    2015-11-10 ~ dissolved
    IIF 98 - Secretary → ME
  • 46
    PHOENIX REFINISHERS LIMITED
    - now 06373863
    TIBSHELF LEISURE LIMITED
    - 2010-03-18 06373863
    L D LEISURE (LEEDS) LIMITED - 2007-12-28
    Ground Floor Offices, Riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -335,942 GBP2022-09-30
    Officer
    2010-03-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-09-18 ~ now
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Has significant influence or control OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 47
    PIFF LTD
    07340980
    89 Trispen Close, Halewood, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-10 ~ dissolved
    IIF 7 - Director → ME
  • 48
    PLUMBING SOLUTIONS (CAMBS) LTD
    12607920
    17 Stevensons Road, Longstanton, Cambridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,185 GBP2023-09-30
    Officer
    2020-05-18 ~ 2023-09-30
    IIF 81 - Director → ME
    Person with significant control
    2020-05-18 ~ 2023-09-30
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
  • 49
    PREMIER FIRE & SECURITY LIMITED
    10279180
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-14 ~ dissolved
    IIF 6 - Director → ME
  • 50
    PS COACH SERVICES LTD
    10959167
    10 Keepers Coombe, Bracknell, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 51
    PS&A PLUMBING LTD
    14131613
    Flat 1 102 St Helliers Road, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 52
    RISK FIRE & SECURITY LIMITED
    09345291
    91 Buckingham Road, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-08 ~ dissolved
    IIF 8 - Director → ME
  • 53
    ROADRUNNER LEAFLET DISTRIBUTION LIMITED
    08479467
    34 Kinfare Rise, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    -11,410 GBP2024-10-31
    Officer
    2013-04-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-04-09 ~ now
    IIF 97 - Has significant influence or control OE
  • 54
    SAFL PROPERTY LTD - now
    CHEQUER HOUSE DEVELOPMENT LTD
    - 2018-04-04 10899741
    Unit 216 C/o Assets For Life Waterhouse Business Centre, 2 Cromar Way, Chelmsford, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -307,269 GBP2024-03-31
    Officer
    2017-08-04 ~ 2018-04-04
    IIF 14 - Director → ME
  • 55
    SATELLITE FINANCE BOOK ONE LIMITED
    15900589
    Usk House, Langstone Park, Newport, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 39 - Has significant influence or control OE
  • 56
    SATELLITE FINANCE LIMITED
    06491894
    Usk House Langstone Park, Langstone, Newport, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    493,373 GBP2024-03-31
    Officer
    2008-02-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2017-02-04 ~ now
    IIF 105 - Has significant influence or control OE
  • 57
    SCARR END MILL FARM ESTATES LIMITED
    - now 07854822
    WHITE ROSE WINTER MAINTENANCE LIMITED
    - 2022-05-10 07854822
    Flat 1, Scarr End Mill Scarr End Lane, Earlsheaton, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,407 GBP2024-11-30
    Officer
    2011-11-21 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 58
    SIMPLY FACILITIES LIMITED
    07756000
    91 Buckingham Road, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 3 - Director → ME
  • 59
    SMART NORTHAMPTON LIMITED
    - now 07089793
    CHIPSAWAY NORTHAMPTON LIMITED
    - 2010-09-20 07089793
    Unit 1 Kingsfield Close, Kings Heath Industrial Estate, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    5,275 GBP2025-03-31
    Officer
    2009-11-28 ~ 2020-02-21
    IIF 65 - Director → ME
    Person with significant control
    2016-06-30 ~ 2020-02-21
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    SMIFFYS-TOURS LTD
    08794273
    210 Cowick Road, Tooting, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-28 ~ dissolved
    IIF 15 - Director → ME
  • 61
    SMITH'S INTERIORS LIMITED
    10135437
    Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,772 GBP2024-04-30
    Officer
    2016-04-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-20 ~ now
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 62
    SNOTTY NOSED CARAVAN CLUB LTD
    15823447
    Flat 1 49, Northumberland Street, Alnmouth, Alnwick, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    SPECTRA ANALYSIS SERVICES LIMITED
    - now 04664619
    MULTILINK SERVICES LIMITED
    - 2003-06-10 04664619
    Unit 2 Olympic Business Centre, Paycocke Road, Basildon, Essex
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    1,909,532 GBP2025-03-31
    Officer
    2003-04-17 ~ 2004-07-02
    IIF 86 - Director → ME
  • 64
    SPIRE HOMES (LG) LIMITED
    - now 04043921
    EAST NORTHAMPTONSHIRE HOUSING LIMITED - 2004-12-20
    1 Crown Court, Crown Way, Rushden, Northamptonshire
    Converted / Closed Corporate (52 parents)
    Officer
    2017-05-10 ~ now
    IIF 50 - Director → ME
  • 65
    THE LEOFRIC SQUARE MANAGEMENT COMPANY LIMITED
    - now 02398534
    RECTRESS LIMITED - 1989-11-16
    7 Swan Court Cygnet Park, Hampton, Peterborough
    Active Corporate (9 parents)
    Equity (Company account)
    460 GBP2024-03-31
    Officer
    2017-05-11 ~ 2018-08-01
    IIF 28 - Director → ME
    2006-06-12 ~ 2012-12-04
    IIF 29 - Director → ME
    2004-08-02 ~ 2006-06-12
    IIF 83 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.