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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smeeth, Paul

    Related profiles found in government register
  • Smeeth, Paul

    Registered addresses and corresponding companies
    • 84, Southridge Rise, Crowborough, East Sussex, TN6 1LJ, England

      IIF 1
    • 12, Bryans Crescent, North Crawley, Newport Pagnell, Bucks, MK16 9LR

      IIF 2
  • Smeeth, Paul
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 3
    • 12, Bryans Crescent, North Crawley, Newport Pagnell, MK16 9LR, England

      IIF 4
    • Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4FX, England

      IIF 5
    • Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road, Rochester, ME2 4FX, United Kingdom

      IIF 6
    • Suite 1 Christchurch House, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FX, England

      IIF 7 IIF 8
    • Suite 6 Malvern House, New Road, Solihull, B91 3DL, England

      IIF 9
  • Smeeth, Paul
    British company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 10
  • Smeeth, Paul
    British consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bryans Crescent, North Crawley, Newport Pagnell, MK16 9LR, England

      IIF 11
    • Suite 1 Christchurch House, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FX, England

      IIF 12
  • Smeeth, Paul
    British entreprenour born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Bryans Crescent, North Crawley, Newport Pagnell, MK16 9LR, England

      IIF 13
  • Smeeth, Paul
    British financial services born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Southridge Rise, Crowborough, East Sussex, TN6 1LJ, England

      IIF 14
  • Smeeth, Paul
    British property and finance director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Lampits Hill, Corringham, Stanford-le-hope, SS17 9AA, England

      IIF 15
  • Smeeth, Paul
    British property consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Southridge Rise, Crowborough, East Sussex, TN6 1LJ, England

      IIF 16
    • Suite 1 Christchurch House, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FX, England

      IIF 17 IIF 18
  • Mr Paul Smeeth
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Christchurch House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4FX, England

      IIF 19
  • Mr Paul Smeeth
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Southridge Rise, Crowborough, TN6 1LJ, England

      IIF 20
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 21
    • Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road, Rochester, ME2 4FX, United Kingdom

      IIF 22
    • Suite 1 Christchurch House, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FX, England

      IIF 23 IIF 24
child relation
Offspring entities and appointments 16
  • 1
    ANGLO AMERICAN SYSTEMS LTD
    12151798
    12 Bryans Crescent, North Crawley, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,348,000 GBP2024-12-31
    Officer
    2019-08-23 ~ 2022-01-11
    IIF 8 - Director → ME
    Person with significant control
    2019-09-02 ~ 2022-01-11
    IIF 24 - Has significant influence or control OE
  • 2
    CARRADINE GROUP LIMITED
    10674693
    12 Bryans Crescent, North Crawley, Newport Pagnell, Bucks
    Active Corporate (5 parents)
    Equity (Company account)
    6,806,837 GBP2024-12-31
    Officer
    2018-11-11 ~ 2022-01-11
    IIF 18 - Director → ME
    2021-08-11 ~ 2022-01-11
    IIF 2 - Secretary → ME
  • 3
    CHARLES JAMES DEVELOPMENTS LIMITED
    04939679
    15 Lampits Hill, Corringham, Stanford-le-hope, England
    Active Corporate (8 parents)
    Equity (Company account)
    687,358 GBP2024-10-31
    Officer
    2016-04-27 ~ 2025-10-17
    IIF 15 - Director → ME
  • 4
    CROWBOROUGH IMAGES LIMITED
    12142123
    12 Bryans Crescent, North Crawley, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    375,001 GBP2023-12-31
    Officer
    2019-08-06 ~ 2022-01-13
    IIF 13 - Director → ME
  • 5
    CSY (SOUTHAMPTON) LIMITED
    14159982
    Suite 1 Christchurch House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -292 GBP2023-06-30
    Officer
    2022-06-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 6
    DIGITAL & GENERAL PUBLISHING LONDON LIMITED
    08272226
    12 Bryans Crescent, North Crawley, Newport Pagnell, Bucks
    Active Corporate (6 parents)
    Equity (Company account)
    2,117,759 GBP2023-12-31
    Officer
    2012-10-29 ~ 2013-03-27
    IIF 16 - Director → ME
    2012-10-29 ~ 2014-10-01
    IIF 1 - Secretary → ME
  • 7
    ECOMMERCE NEWS LIMITED
    12155760
    12 Bryans Crescent, North Crawley, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    600,000 GBP2024-12-31
    Officer
    2019-08-14 ~ 2022-01-13
    IIF 4 - Director → ME
  • 8
    ECOMMERCENEWS TV LIMITED
    07880838
    84 Southridge Rise, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2011-12-14 ~ dissolved
    IIF 14 - Director → ME
  • 9
    EPAYPOINT GROUP LTD
    12151916
    12 Bryans Crescent, North Crawley, Newport Pagnell, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,918,000 GBP2024-12-31
    Officer
    2019-08-23 ~ 2022-01-11
    IIF 7 - Director → ME
    Person with significant control
    2019-08-26 ~ 2022-01-11
    IIF 20 - Has significant influence or control OE
  • 10
    GAP DEVELOPMENT FINANCE DIRECT LIMITED
    - now 06739450
    CHERISH MARKETING LTD - 2020-11-24
    Malvern House, New Road, Solihull, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,376 GBP2024-03-31
    Officer
    2021-01-11 ~ 2024-09-04
    IIF 10 - Director → ME
  • 11
    GLOBAL ASSET PORTFOLIO LIMITED
    11992369
    Suite 6 Malvern House, New Road, Solihull, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,083,483 GBP2022-05-31
    Officer
    2020-01-29 ~ 2025-10-25
    IIF 9 - Director → ME
  • 12
    GROSVENOR PROPERTY CONSULTANTS LTD
    07788386
    Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -16,447 GBP2024-09-30
    Officer
    2011-09-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 13
    ME PARTNERS LIMITED
    15186289
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-10-04 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PARK HOUSE GALLERY LIMITED
    12155815
    12 Bryans Crescent, North Crawley, Newport Pagnell, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,001 GBP2024-12-31
    Officer
    2019-08-14 ~ 2022-01-13
    IIF 11 - Director → ME
  • 15
    SPAULY TRADING LTD
    15190441
    Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road, Rochester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-10-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 16
    STELLA STUDIOS LIMITED
    10515570
    12 Bryans Crescent, North Crawley, Newport Pagnell, Bucks
    Active Corporate (2 parents)
    Equity (Company account)
    1,084,750 GBP2024-12-31
    Officer
    2020-04-27 ~ 2022-01-11
    IIF 12 - Director → 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.