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 February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 1
    • icon of address The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, United Kingdom

      IIF 2
    • icon of address 505 Great Western Road, Glasgow, Lanarkshire, G12 8HN

      IIF 3
  • Smith, Paul
    British bricklayer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downland View, Skeats Bush, East Hendred, Wantage, Oxfordshire, OX12 8LH, United Kingdom

      IIF 4
  • Smith, Paul
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 Melness Road, Hazlerigg, Newcastle Upon Tyne, Tyne & Wear, NE13 7BL

      IIF 5
    • icon of address 11, Wellbrow Drive, Longridge, Preston, Lancs, PR3 3TB, England

      IIF 6
  • Smith, Paul
    British director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, Scotland

      IIF 7
    • icon of address 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, United Kingdom

      IIF 8
  • Smith, Paul
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Church Street, Stoke-on-trent, ST4 1AA, England

      IIF 9
  • Smith, Paul
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tooting High Street, London, SW17 0RG, England

      IIF 10
  • Smith, Paul
    British driving instructor born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Damyns Hall Cottages, Aveley Road, Upminster, RM14 2TQ, England

      IIF 11
  • Smith, Paul
    Scottish self employed born in April 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Dine, Golf Course Road, Dailly, Girvan, Ayrshire, KA26 9GD, Scotland

      IIF 12
  • Smith, Paul
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Springfield Road, Castle Bromwich, Birmingham, B36 0DS, United Kingdom

      IIF 13
  • Smith, Paul
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copperfield Stables, Fane, Benfleet, SS7 3NQ, United Kingdom

      IIF 14
    • icon of address Copperfield Stables, Fane Road, Benfleet, Essex, SS7 3NQ, England

      IIF 15
  • Smith, Paul
    British nurse born in April 1974

    Resident in England

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

      IIF 16
  • Smith, Paul
    English born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bluebell Road, Redcar, TS10 5FJ, England

      IIF 17
  • Smith, Paul
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Downing, Fox Road, Bourn, Cambridge, CB23 2TY, England

      IIF 18
    • icon of address Stirling House, Denny End Road, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 19
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 20 IIF 21
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 22 IIF 23
  • Smith, Paul
    British builder born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Easting Down House, Fox Road, Bourn, Cambridge, CB23 2TY, England

      IIF 24
    • icon of address 7, Valley Court Offices, Lower Road Croydon, Royston, Hertfordshire, SG8 0HF, United Kingdom

      IIF 25
  • Smith, Paul
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Mayflower Way, Barnsley, S73 0AJ, England

      IIF 26
    • icon of address 59, Coronation Street, Cambridge, CB2 1HJ, England

      IIF 27
    • icon of address One Zero, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 28
  • Smith, Paul David
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc722786 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 29
  • Smith, Paul David
    British ceo born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10b, Royal Circus, Edinburgh, Edinburgh, East Lothian, EH3 6SR, Scotland

      IIF 30
  • Smith, Paul David
    British director born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10b, Royal Circus, Edinburgh, EH3 6SR, United Kingdom

      IIF 31
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
  • Mr Paul Smith
    British born in February 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 505, Great Western Road, Glasgow, G12 8HN

      IIF 33
    • icon of address The Cooper Building, 505 Great Western Road, Glasgow, G12 8HN, Scotland

      IIF 34
    • icon of address 505 Great Western Road, Glasgow, Lanarkshire, G12 8HN

      IIF 35
  • Smith, Paul
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downland View, Skeats Bush, Newbury Road, East Hendred, Oxon, OX12 8LH

      IIF 36
  • Smith, Paul
    British bricklayer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downland View, Skeats Bush, Newbury Road, East Hendred, Oxon, OX12 8LH

      IIF 37
  • Smith, Paul
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Blenheim Way, Flimwell, East Sussex, TN5 7PQ

      IIF 38
  • Smith, Paul
    British electrical installation born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Avery Square, Haydock, St Helens, Merseyside, WA11 0XB

      IIF 39
  • Smith, Paul
    British builder born in November 1975

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 7a, Lower Road, Croydon, Royston, Hertfordshire, SG8 0HF, England

      IIF 40 IIF 41
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 3, Blenheim Way, Flimwell, East Sussex, TN5 7PQ

      IIF 42
    • icon of address 16, Dyke Vale Place, Sheffield, S12 4EP, United Kingdom

      IIF 43
    • icon of address 4 Avery Square, Haydock, St Helens, Merseyside, WA11 0XB

      IIF 44
  • Smith, Paul
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Review House, Websters Way, Rayleigh, SS6 8JQ, United Kingdom

      IIF 45
  • Smith, Paul
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copperfield Stables, Fane Road, Benfleet, SS7 3NQ, United Kingdom

      IIF 46
    • icon of address 1349-1353, London Road, Leigh-on-sea, Essex, SS9 2AB, England

      IIF 47
  • Mr Paul Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 48
    • icon of address Downland View, Skeats Bush, East Hendred, Wantage, OX12 8LH, England

      IIF 49
  • Mr Paul Smith
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, Scotland

      IIF 50
    • icon of address 10b, Royal Circus, New Town, Edinburgh, EH3 6SR, United Kingdom

      IIF 51
  • Paul Smith
    British born in November 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10b, Royal Circus, Edinburgh, EH36SR, United Kingdom

      IIF 52
    • icon of address Sc722786 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 53
  • Smith, Paul
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Lings, Armthorpe, Doncaster, DN3 3RH, United Kingdom

      IIF 54
    • icon of address 16, Dyke Vale Place, Sheffield, S12 4EP, United Kingdom

      IIF 55 IIF 56
  • Smith, Paul
    British head of customer services born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41b, Park Road, New Barnet, EN4 9QD, United Kingdom

      IIF 57
  • Smith, Paul
    British managing director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Lings, Armthorpe, Doncaster, South Yorkshire, DN3 3RH, United Kingdom

      IIF 58
  • Smith, Paul Edward
    British builder

    Registered addresses and corresponding companies
    • icon of address Easting Down House, Fox Road, Bourn, Cambridge, CB3 7TY, United Kingdom

      IIF 59
  • Smith, Paul Edward
    British subcontractor

    Registered addresses and corresponding companies
    • icon of address Easting Down House, Fox Road, Bourn, Cambridge, CB23 2TY, United Kingdom

      IIF 60
  • Smith, Paul Anthony
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park High School, Thistlecroft Gardens, Stanmore, Middlesex, HA7 1PL

      IIF 61
  • Smith, Paul Anthony
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Willowcroft Drive, Hambleton, Poulton-le-fylde, FY6 9EJ, England

      IIF 62
  • Mr Paul Smith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Damyns Hall Cottages, Aveley Road, Upminster, RM14 2TQ, England

      IIF 63
  • Mr Paul Smiith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tooting High Street, London, SW17 0RG, England

      IIF 64
  • Mr Paul Smiith
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Church Street, Stoke-on-trent, ST4 1AA, England

      IIF 65
  • Mr Paul Smith
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Springfield Road, Castle Bromwich, Birmingham, B36 0DS, United Kingdom

      IIF 66
  • Mr Paul Smith
    English born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Bluebell Road, Redcar, TS10 5FJ, England

      IIF 67
  • Mr Paul Smith
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, England

      IIF 68 IIF 69
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 70
  • Smith, Paul
    English no occupation born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, St Vincent Drive, St. Albans, Hertfordshire, AL1 5SJ, United Kingdom

      IIF 71
  • Smith, Paul

    Registered addresses and corresponding companies
    • icon of address The Greenhouse, Stratton Way, Abingdon, Oxon, OX14 3QP, United Kingdom

      IIF 72 IIF 73
    • icon of address Copperfield Stables, Fane Road, Benfleet, SS7 3NQ, United Kingdom

      IIF 74
    • icon of address 15, The Lings, Armthorpe, Doncaster, South Yorkshire, DN3 3RH, United Kingdom

      IIF 75
    • icon of address 10b, Royal Circus, Edinburgh, Edinburgh, East Lothian, EH3 6SR, Scotland

      IIF 76
    • icon of address Review House, Websters Way, Rayleigh, SS6 8JQ, United Kingdom

      IIF 77
  • Smith, Paul Anthony
    English born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Camborne Court, Blackpool, FY3 9NS, England

      IIF 78
  • Smith, Paul David
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 79
  • Smith, Paul Robert
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Hemmells, Basildon, SS15 6ED, England

      IIF 80
    • icon of address 27, New Road, Benfleet, Essex, SS7 2RL, United Kingdom

      IIF 81 IIF 82
    • icon of address 27, New Road, Benfleet, SS7 2RL, United Kingdom

      IIF 83
  • Smith, Paul Robert
    British none born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, New Road, Hadleigh, Essex, SS7 2RL

      IIF 84
  • Smith, Paul Robert
    British web programmer born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, New Road, Hadleigh, Essex, SS7 2RL, United Kingdom

      IIF 85
  • Mr Paul Smith
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downland View, Newbury Road, East Hendred, Oxon, OX12 8LH, United Kingdom

      IIF 86
    • icon of address Downland View, Skeats Bush, Newbury Road, East Hendred, Oxon, OX12 8LH

      IIF 87 IIF 88
  • Smith, Matthew Paul
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, Suffolk, IP1 2HA

      IIF 89
  • Smith, Paul Edward
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easting Down House, Fox Road, Bourn, Cambridge, CB23 2TY, United Kingdom

      IIF 90
    • icon of address Easting Down House, Fox Road, Bourn, Cambridge, CB3 7TY, United Kingdom

      IIF 91
  • Smith, Paul Edward
    British builder born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Easting Down House, Fox Road, Bourn, Cambridge, CB3 7TY

      IIF 92
  • Smith, Paul Edward
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Zero Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 93
    • icon of address One Zero, Stirling House, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 94
  • Smith, Paul Matthew
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Softwater Lane, Benfleet, Essex, SS7 2NE, United Kingdom

      IIF 95
  • Mr Paul Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Balin Distribution Park, Harvey Road, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1YY, England

      IIF 96
    • icon of address 1349-1353, London Road, Leigh-on-sea, Essex, SS9 2AB, England

      IIF 97
  • Paul Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, New Road, Benfleet, Essex, SS7 2RL, United Kingdom

      IIF 98
    • icon of address Copperfield Stables, Fane Road, Benfleet, SS7 3NQ, United Kingdom

      IIF 99
  • Mr Paul Edward Smith
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 100
  • Mr Paul Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, The Lings, Doncaster, DN3 3RH, United Kingdom

      IIF 101
  • Matthew Paul Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, London Road, Ipswich, Suffolk, IP1 2HA

      IIF 102
  • Mr Paul Anthony Smith
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aviation House, Beehive Ring Road, Crawley, West Sussex, RH6 0YR, England

      IIF 103
    • icon of address 3, Willowcroft Drive, Hambleton, Poulton-le-fylde, FY6 9EJ, England

      IIF 104
  • Paul David Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 105 IIF 106
  • Mr Paul Anthony Smith
    English born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Camborne Court, Blackpool, FY3 9NS, England

      IIF 107
  • Mr Paul Robert Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Hemmells, Basildon, SS15 6ED, England

      IIF 108
  • Mr Paul Edward Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Zero Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, CB25 9PB, England

      IIF 109
    • icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, CB25 9PB, United Kingdom

      IIF 110
  • Mr Paul Matthew Smith
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Softwater Lane, Benfleet, SS7 2NE, United Kingdom

      IIF 111
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address 100 Church Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 65 - Has significant influence or control over the trustees of a trustOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Wisteria, Camrose House, 2a Camrose Avenue, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-03 ~ dissolved
    IIF 57 - Director → ME
  • 3
    icon of address The Clock House, High Street, Wadhurst, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-22 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2003-12-22 ~ dissolved
    IIF 42 - Secretary → ME
  • 4
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Dine Golf Course Road, Dailly, Girvan, Ayrshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,637 GBP2017-05-31
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address 11 Wellbrow Drive, Longridge, Preston, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,184 GBP2016-03-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Stoney Hedge House, Skeats Bush, Newbury Road, East Hendred, Oxon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    150 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 47b Charlton Road, Wantage, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Has significant influence or controlOE
  • 10
    icon of address C/o Quantuma Advisory Limited, Third Floor, Turnberry House 175 West George Street, Glasgow
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5 Close End, Drayton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 24 Wilton Drive, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 81 - Director → ME
  • 13
    icon of address 11 Softwater Lane, Benfleet, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 14
    icon of address Copperfield Stables, Fane Road, Benfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2018-09-11 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 64 - Has significant influence or control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Stirling House, Denny End Road Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address One Zero, Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 94 - Director → ME
  • 18
    icon of address 10b Royal Circus, Edinburgh, Edinburgh, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-16 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2021-11-16 ~ dissolved
    IIF 76 - Secretary → ME
  • 19
    icon of address Balin Distribution Park Harvey Road, Burnt Mills Industrial Estate, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,415 GBP2023-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 45 - Director → ME
    icon of calendar 2016-12-01 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 26 Mayflower Way, Barnsley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 26 - Director → ME
  • 21
    icon of address 7a Lower Road, Croydon, Royston, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 40 - Director → ME
  • 22
    icon of address One Zero Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 28 - Director → ME
  • 23
    icon of address The Cooper Building, 505 Great Western Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 24
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    792,121 GBP2024-03-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 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
  • 25
    icon of address 3 Willowcroft Drive, Hambleton, Poulton-le-fylde, England
    Active Corporate (1 parent)
    Equity (Company account)
    -202 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 107 - Has significant influence or controlOE
  • 26
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-10 ~ dissolved
    IIF 14 - Director → ME
  • 27
    icon of address 1 London Road, Ipswich, Suffolk
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 28
    ISWING LTD - 2023-03-13
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 22 - Director → ME
  • 29
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 505 Great Western Road, Glasgow, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    189,078 GBP2024-11-30
    Officer
    icon of calendar 1996-11-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 505 Great Western Road, Glasgow
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2008-10-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 8 Hemmells, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,216 GBP2016-09-30
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 35 Websters Way, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 16 Dyke Vale Place, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 55 - Director → ME
  • 35
    icon of address 24 Wilton Drive, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 85 - Director → ME
  • 36
    icon of address Park High School, Thistlecroft Gardens, Stanmore, Middlesex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 61 - Director → ME
  • 37
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-17 ~ dissolved
    IIF 71 - Director → ME
  • 38
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    427,144 GBP2021-12-31
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 39
    PAUL SMITH CONSTRUCTION LTD - 2017-10-05
    PSPI LTD - 2017-09-15
    P&S BUILD LTD - 2017-06-12
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    469,611 GBP2024-03-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 21 - Director → ME
  • 40
    icon of address 29 Bluebell Road, Redcar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 41
    icon of address One Zero Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 15 The Lings, Armthorpe, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    301,602 GBP2024-03-31
    Officer
    icon of calendar 2007-03-07 ~ now
    IIF 91 - Director → ME
    icon of calendar 2007-03-07 ~ now
    IIF 59 - Secretary → ME
  • 44
    icon of address 15 The Lings, Armthorpe, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2014-01-21 ~ dissolved
    IIF 75 - Secretary → ME
  • 45
    icon of address 10b Royal Circus, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 46
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    243,715 GBP2024-03-31
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 18 - Director → ME
  • 47
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    91,365 GBP2024-03-31
    Officer
    icon of calendar 2004-04-05 ~ now
    IIF 90 - Director → ME
    icon of calendar 2004-04-05 ~ now
    IIF 60 - Secretary → ME
  • 48
    icon of address 4 Damyns Hall Cottages, Aveley Road, Upminster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 49
    SMITH & SELL PROPERTY LTD - 2023-06-28
    icon of address 1349-1353 London Road, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-05-31
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 50
    icon of address 17 Canterbury Way, Woodlands Park, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-10 ~ dissolved
    IIF 5 - Director → ME
  • 51
    icon of address 16 Dyke Vale Place, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2012-11-28 ~ dissolved
    IIF 43 - Secretary → ME
  • 52
    icon of address 10b Royal Circus, New Town, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 10b Royal Circus, New Town, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 52 Springfield Road, Castle Bromwich, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,700 GBP2024-03-31
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    92 GBP2024-03-31
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 23 - Director → ME
  • 56
    icon of address 16 Ash Road, Thornton-cleveleys, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,057 GBP2024-01-31
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    icon of address Aviation House, Beehive Ring Road, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-24 ~ 2024-04-29
    IIF 103 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 103 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 103 - Has significant influence or control over the trustees of a trust OE
    IIF 103 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 2
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,184 GBP2016-03-31
    Officer
    icon of calendar 2015-04-15 ~ 2016-02-04
    IIF 84 - Director → ME
  • 3
    icon of address 47b Charlton Road, Wantage, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2010-10-29 ~ 2019-11-08
    IIF 72 - Secretary → ME
  • 4
    icon of address 5 Close End, Drayton, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2023-10-31
    Officer
    icon of calendar 2018-10-18 ~ 2023-12-06
    IIF 37 - Director → ME
  • 5
    icon of address 7 Valley Court Offices, Lower Road Croydon, Royston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-30 ~ 2012-09-29
    IIF 92 - Director → ME
  • 6
    HERCO ACCOUNTING LIMITED - 2011-12-09
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (1 parent)
    Equity (Company account)
    104 GBP2024-11-30
    Officer
    icon of calendar 2010-06-01 ~ 2011-02-28
    IIF 27 - Director → ME
    icon of calendar 2011-11-11 ~ 2012-01-02
    IIF 25 - Director → ME
  • 7
    icon of address 10 Ketterer Court, Jackson Street, St Helens, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,316 GBP2016-09-30
    Officer
    icon of calendar 1992-05-05 ~ 2016-09-26
    IIF 39 - Director → ME
    icon of calendar 2000-03-31 ~ 2016-09-26
    IIF 44 - Secretary → ME
  • 8
    CORE RESIDENTIAL LIMITED - 2012-07-30
    ZEN4 LIMITED - 2016-06-23
    CORE SOFTWARE SOLUTIONS (CAMBRIDGE) LIMITED - 2014-01-13
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    222,777 GBP2024-03-31
    Officer
    icon of calendar 2011-01-21 ~ 2012-07-01
    IIF 24 - Director → ME
  • 9
    icon of address 35 Websters Way, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2016-11-07
    IIF 82 - Director → ME
  • 10
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2014-10-16 ~ 2017-09-04
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-22
    IIF 49 - Has significant influence or control OE
  • 11
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    301,602 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 12
    icon of address 20-22 Wenlock Road, London
    Active Corporate (9 parents)
    Equity (Company account)
    206,605 GBP2023-12-31
    Officer
    icon of calendar 2019-01-14 ~ 2022-07-14
    IIF 16 - Director → ME
  • 13
    icon of address Stirling House, Denny End Road, Waterbeach, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    243,715 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 14
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    91,365 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Unit 29 The Base, Victoria Road, Dartford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-29 ~ 2016-02-04
    IIF 83 - Director → ME
  • 16
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    92 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-06-03 ~ 2019-07-01
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 17
    CORE PROPERTY SERVICES (UK) LIMITED - 2020-10-27
    ONE ZERO SERVICES LTD - 2022-03-22
    icon of address Stirling House Denny End Road, Waterbeach, Cambridge
    Active Corporate (2 parents)
    Equity (Company account)
    2,466 GBP2025-01-31
    Officer
    icon of calendar 2011-01-25 ~ 2012-12-31
    IIF 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.