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, Nigel Vaughan

    Related profiles found in government register
  • Smith, Nigel Vaughan
    born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, St Neots, Huntingdon, PE19 5JY

      IIF 1
    • Hail Weston House, Hail Weston, St Neots, Cambridgeshire, PE19 5JY

      IIF 2
    • Hail Weston House, Kimbolton Road, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY

      IIF 3
  • Smith, Nigel Vaughan
    British chariman born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • Hail Weston House, Kimbolton Road, Hail Weston, St. Neots, PE19 5JY, United Kingdom

      IIF 4
  • Smith, Nigel Vaughan
    British chief executive of public comp born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY

      IIF 5
  • Smith, Nigel Vaughan
    British comp consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY

      IIF 6
  • Smith, Nigel Vaughan
    British company director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, St Neots, Cambridgeshire, PE19 5JY

      IIF 7 IIF 8
  • Smith, Nigel Vaughan
    British computer consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY

      IIF 9
  • Smith, Nigel Vaughan
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, Saint Neots, Cambridgeshire, PE19 5JY, United Kingdom

      IIF 10
    • Hail Weston House, Hail Weston, St Neots, Cambridgeshire, PE19 5JY, England

      IIF 11
    • Hail Weston House, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY

      IIF 12
  • Smith, Nigel Vaughan
    British director and company secretary born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, St Neots, Cambs, PE19 5JY

      IIF 13
  • Smith, Nigel Vaughan
    British none born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY

      IIF 14
  • Smith, Nigel
    English retired born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 260 - 270, Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 15
  • Smith, Nigel
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 19-20, Hyde Park Place, London, W2 2LP

      IIF 16
  • Smith, Nigel
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, A1 Business Park, Long Bennington, Grantham, Nottinghamshire, NG23 5JR, England

      IIF 17
    • 3, Blackthorn Road, Stratford-upon-avon, Warwickshire, CV37 6TD, England

      IIF 18
  • Smith, Nigel
    British retired born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1-3, Merstow Green, Evesham, Worcestershire, WR11 4BD, United Kingdom

      IIF 19
  • Mr Nigel Vaughan Smith
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • Hail Weston House, Hail Weston, Huntingdon St Neots, Cambridgeshire, PE19 5JY

      IIF 20
    • Hail Weston House, Hail Weston, Saint Neots, Cambridgeshire, PE19 5JY, United Kingdom

      IIF 21
    • Hail Weston House, Hail Weston, St Neots, Huntingdon, PE19 5JY

      IIF 22
    • Hail Weston House, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY

      IIF 23
    • Hail Weston House, Kimbolton Road, Hail Weston, St. Neots, Cambridgeshire, PE19 5JY

      IIF 24
    • Hail Weston House, Kimbolton Road, Hail Weston, St. Neots, PE19 5JY, United Kingdom

      IIF 25
  • Smith, Nigel
    British retired born in January 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • Welford Primary School, Welford Road, Birmingham, B20 2BL, England

      IIF 26
    • Morgan House 58, Ely Street, Stratford Upon Avon, Warwickshire, CV37 6LN, England

      IIF 27
  • Mr Nigel Smith
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Windsor House, A1 Business Park, Long Bennington, Grantham, Nottinghamshire, NG23 5JR, England

      IIF 28
    • Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 29
  • Smith, Mathew Nigel
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Lindum Business Park, Station Road, Lincoln, Lincolnshire, LN6 3FE, United Kingdom

      IIF 30
  • Smith, Matthew Nigel
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Lindum Business Park, Station Road, Lincoln, Lincolnshire, LN6 3FE, United Kingdom

      IIF 31 IIF 32
    • Unit 7, Station Road, North Hykeham, Lincoln, LN6 3FE, England

      IIF 33
  • Smith, Nigel
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 34
  • Smith, Nigel
    British director & plumber born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 35
  • Smith, Nigel
    British police officer born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Handsworth Wood Road, Handsworth Wood, Birmingham, West Midlands, B20 2DQ

      IIF 36
  • Smith, Nigel
    British retired born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Handsworth Wood Road, Birmingham, B20 2DQ, England

      IIF 37
  • Smith, Nigel
    British trustee born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46-48, Rothesay Road, Luton, Bedfordshire, LU1 1QZ, England

      IIF 38
  • Mr Matthew Nigel Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Lindum Business Park, Station Road, Lincoln, Lincolnshire, LN6 3FE, United Kingdom

      IIF 39
    • Unit 7, Station Road, North Hykeham, Lincoln, LN6 3FE, England

      IIF 40
  • Smith, Nigel
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260-270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 41
  • Mr Nigel Smith
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 260-270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL, England

      IIF 42
  • Mr Nigel Smith
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windsor House, A1 Business Park At, Long Bennington, Nottinghamshire, NG23 5JR, United Kingdom

      IIF 43
  • Mr Mathew Nigel Smith
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Lindum Business Park, Station Road, Lincoln, Lincolnshire, LN6 3FE, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    19-20 Hyde Park Place, London
    Active Corporate (8 parents)
    Equity (Company account)
    24,000 GBP2023-06-30
    Officer
    2018-04-06 ~ now
    IIF 16 - Director → ME
  • 2
    BODYCAM LTD - 2024-05-25
    Hail Weston House, Hail Weston, Saint Neots, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    TENSOR TIME SYSTEMS LLP - 2018-05-25
    Hail Weston House, Hail Weston, St Neots, Huntingdon
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    839,557 GBP2024-03-31
    Officer
    2004-02-18 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Has significant influence or controlOE
  • 4
    260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    155,109 GBP2023-12-31
    Officer
    2016-03-01 ~ now
    IIF 15 - Director → ME
  • 5
    Unit 7 Lindum Business Park, Station Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,949 GBP2021-07-31
    Officer
    2020-04-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    Unit 7 Station Road, North Hykeham, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    87,651 GBP2024-07-31
    Officer
    2020-07-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    Unit 7 Lindum Business Park, Station Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    939,755 GBP2021-06-30
    Officer
    2017-05-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-03-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    NIGEL SMITH PLUMBING AND HEATING CONTRACTORS, LINCOLN LIMITED - 2014-08-13
    Unit 7 Lindum Business Park, Station Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,217,516 GBP2021-06-30
    Officer
    2011-07-04 ~ now
    IIF 30 - Director → ME
  • 9
    Hail Weston House Kimbolton Road, Hail Weston, St. Neots, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2017-08-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
  • 10
    Masonic Hall, Great William Street, Stratford Upon Avon, Warwickshire
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    784,956 GBP2023-12-31
    Officer
    2023-11-30 ~ now
    IIF 18 - Director → ME
  • 11
    Hail Weston House, Hail Weston, St Neots, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2024-06-10 ~ now
    IIF 11 - Director → ME
  • 12
    TENSOR CLOSED CIRCUIT TELEVISION LIMITED - 2020-01-23
    Hail Weston House, Hail Weston, St Neots, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-01-03 ~ now
    IIF 7 - Director → ME
  • 13
    Hail Weston House, Hail Weston, St. Neots, Cambridgeshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,343,230 GBP2024-03-31
    Officer
    1998-11-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 14
    Hail Weston House, Hail Weston, St Neots, Cambs
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-04-21 ~ now
    IIF 13 - Director → ME
  • 15
    Hail Weston House, Hail Weston, Huntingdon St Neots, Cambridgeshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,921,310 GBP2024-03-31
    Officer
    1994-04-29 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 16
    Hail Weston House Kimbolton Road, Hail Weston, St. Neots, Cambridgeshire
    Active Corporate (8 parents)
    Current Assets (Company account)
    3,945,472 GBP2024-03-31
    Officer
    2011-05-03 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Right to appoint or remove membersOE
    IIF 24 - Right to appoint or remove members as a member of a firmOE
  • 17
    260-270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-05-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    HYACINTH FILMS LIMITED - 1999-03-12
    Hail Weston House, Hail Weston, Saint Neots, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    -26,495 GBP2024-03-31
    Officer
    1999-09-23 ~ now
    IIF 14 - Director → ME
Ceased 12
  • 1
    59 Kimbolton Road, Hail Weston, St. Neots, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,836 GBP2024-03-31
    Officer
    1996-11-29 ~ 2016-01-01
    IIF 12 - Director → ME
  • 2
    Anbrian House, 1 The Tything, Worcester, England
    Active Corporate (19 parents, 7 offsprings)
    Officer
    2006-07-05 ~ 2012-06-27
    IIF 5 - Director → ME
  • 3
    Cavendish House, Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,593 GBP2024-03-31
    Officer
    2005-09-19 ~ 2019-11-26
    IIF 36 - Director → ME
  • 4
    BROMFORD (SHAKESPEARE) MANAGEMENT LIMITED - 1983-03-01
    1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    44,843 GBP2023-12-31
    Officer
    2017-04-18 ~ 2022-12-08
    IIF 19 - Director → ME
    2014-03-20 ~ 2014-10-23
    IIF 27 - Director → ME
  • 5
    HEATING SAVE MANAGEMENT LLP - 2016-09-17
    7 Melrose Avenue, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2008-12-17 ~ 2016-03-01
    IIF 2 - LLP Designated Member → ME
  • 6
    Welford Primary School, Welford Road, Birmingham, England
    Active Corporate (9 parents)
    Equity (Company account)
    306,587 GBP2023-03-31
    Officer
    2017-11-08 ~ 2020-07-08
    IIF 26 - Director → ME
  • 7
    260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    155,109 GBP2023-12-31
    Officer
    2016-03-01 ~ 2016-05-28
    IIF 38 - Director → ME
  • 8
    Unit 7 Lindum Business Park, Station Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    15,949 GBP2021-07-31
    Officer
    2020-01-31 ~ 2021-03-01
    IIF 17 - Director → ME
    Person with significant control
    2020-01-31 ~ 2020-03-06
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 9
    Unit 7 Lindum Business Park, Station Road, Lincoln, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    939,755 GBP2021-06-30
    Officer
    2017-05-04 ~ 2021-03-01
    IIF 34 - Director → ME
    Person with significant control
    2017-05-04 ~ 2020-03-06
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    NIGEL SMITH PLUMBING AND HEATING CONTRACTORS, LINCOLN LIMITED - 2014-08-13
    Unit 7 Lindum Business Park, Station Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,217,516 GBP2021-06-30
    Officer
    ~ 2021-03-01
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-20
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    19/20 Hyde Park Place, London
    Dissolved Corporate (5 parents)
    Officer
    2006-08-01 ~ 2013-08-20
    IIF 8 - Director → ME
  • 12
    361 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,500 GBP2024-03-31
    Officer
    2013-02-24 ~ 2020-07-09
    IIF 37 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.