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

Mr Neil Edward Smith

    Related profiles found in government register
  • Mr Neil Edward Smith
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

      IIF 1
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY, England

      IIF 2
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

      IIF 3
    • Swallow House, Shilton Industrial Estate, Shilton, Nr Coventry, CV7 9JY

      IIF 4
  • Mr Neil Smith
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Wraysbury Hall, Ferry Lane, Staines-upon-thames, Berkshire, TW19 6HG, England

      IIF 5
    • Puzzlefreight Limited, Unit 2b, Office 3, Polar Park, Bath Road, West Drayton, Sipson, UB7 0DG, England

      IIF 6
  • Smith, Neil Edward
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, West Midlands, CV7 9JY

      IIF 7
  • Smith, Neil Edward
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

      IIF 8
  • Smith, Neil Edward
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

      IIF 9 IIF 10
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY, England

      IIF 11
    • Bradley Green Cottage, Green Lane, Grendon, Warwickshire, CV9 3DN

      IIF 12
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

      IIF 13 IIF 14
    • Swallow House, Shilton Industrial Estate, Shilton, Nr.coventry, CV7 9JY

      IIF 15
  • Smith, Neil Edward
    British engineer born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Swallow House, Shilton Industrial Estate, Shilton, Nr Coventry, West Midlands, CV7 9JY

      IIF 16
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

      IIF 17
    • Swallow House, Shilton Industrial Estate, Shilton, Nr.coventry, CV7 9JY

      IIF 18
    • 5, Buttington Cross Enterprise Park, Buttington, Welshpool, Powys, SY21 8SL

      IIF 19
  • Smith, Neil Edward
    British none born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY, United Kingdom

      IIF 20
  • Mr Neil Edward Smith
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 21
    • 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 22
  • Mr Neil Smith
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Office 3, Polar Park, Bath Road, Sipson, West Drayton, UB7 0DG, England

      IIF 23
  • Smith, Neil Edward
    born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unicol Engineering, Green Road, Headington, Oxford, OX3 8EU

      IIF 24
  • Smith, Neil
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Wraysbury Hall, Ferry Lane, Staines-upon-thames, Berkshire, TW19 6HG, England

      IIF 25
    • Puzzlefreight Limited, Unit 2b, Office 3, Polar Park, Bath Road, West Drayton, Sipson, UB7 0DG, England

      IIF 26
  • Smith, Neil Edward
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallow House, Shilton, Coventry, CV7 9JY, United Kingdom

      IIF 27
    • Swallow House, Shilton, Coventry, Warwickshire, CV7 9JY

      IIF 28
  • Smith, Neil Edward
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unicol House, Green Road, Headington, Oxford, OX3 8EU, England

      IIF 29
  • Smith, Neil Edward
    British engineer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallow House, Shilton, Coventry, Warwickshire, CV7 9JY

      IIF 30 IIF 31
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

      IIF 32
    • Swallow House, Shilton Industria, Estate, Bulkington Road, Shilton, Coventry, West Midlands, CV7 9JY

      IIF 33
  • Smith, Neil Edward
    British director

    Registered addresses and corresponding companies
    • Swallow House, Shilton, Coventry, Warwickshire, CV7 9JY

      IIF 34
  • Smith, Neil Edward
    British engineer

    Registered addresses and corresponding companies
    • Swallow House, Shilton, Coventry, Warwickshire, CV7 9JY

      IIF 35 IIF 36 IIF 37
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

      IIF 38
  • Smith, Neil
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2b, Office 3, Polar Park, Bath Road, Sipson, West Drayton, UB7 0DG, England

      IIF 39
  • Smith, Neil Edward
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 40
    • 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 41
  • Neil John Smith
    English born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15649530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Smith, Neil
    British director born in July 1977

    Registered addresses and corresponding companies
    • 15a, Mandeville Road, Shepperton, Middlesex, TW17 0AL, United Kingdom

      IIF 43
  • Smith, Neil Edward

    Registered addresses and corresponding companies
    • Swallow House, Shilton Industrial Estate, Shilton, Coventry, West Midlands, CV7 9JY, United Kingdom

      IIF 44
  • Smith, Neil John
    English office furniture wholesaler born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15649530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
child relation
Offspring entities and appointments
Active 8
  • 1
    ASPECT LOFT CONVERSIONS LTD
    09220623
    3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,608 GBP2024-09-30
    Officer
    2014-09-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    EVENWOOD INDUSTRIES LIMITED
    - now 05703294
    CARDFLOOR LIMITED
    - 2006-03-28 05703294
    Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2006-03-27 ~ dissolved
    IIF 12 - Director → ME
  • 3
    EVENWOOD PROPERTY LLP
    OC318702
    Unicol Engineering, Green Road, Headington, Oxford
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    974 GBP2020-03-31
    Officer
    2006-03-28 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 4
    MOVEMENTS GROUP LIMITED
    15677078
    Wraysbury Hall, Ferry Lane, Staines-upon-thames, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2024-04-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    NEIL FURNITURE MART LTD
    15649530
    4385, 15649530 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    PUZZLE FBA & FULFILMENT LTD
    12293261
    Puzzlefreight Limited Unit 2b, Office 3, Polar Park, Bath Road, West Drayton, Sipson, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,675 GBP2024-11-30
    Officer
    2019-11-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    PUZZLE FREIGHT LIMITED
    10579266
    Unit 2b, Office 3 Polar Park, Bath Road, Sipson, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    685,142 GBP2024-12-31
    Officer
    2018-01-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    STUART EDWARDS LTD
    13807311
    3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    166 GBP2024-09-30
    Officer
    2021-12-17 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-12-17 ~ 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
Ceased 21
  • 1
    AUTOLIFT LIMITED
    03789828
    Units B & C Colliery Lane, Bayton Road Ind Est, Coventry, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    586,626 GBP2024-07-31
    Officer
    2009-03-03 ~ 2021-07-30
    IIF 28 - Director → ME
  • 2
    BIRMINGHAM SWALLOW INVESTMENTS LIMITED
    - now 07009643
    HICORP 61 LIMITED
    - 2009-11-16 07009643 00544390, 02868320, 06402148... (more)
    Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-09-30
    Officer
    2009-11-13 ~ 2021-12-25
    IIF 7 - Director → ME
  • 3
    BUILDINGS BY BESPOKE LIMITED
    08726828
    Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -660,183 GBP2024-03-31
    Officer
    2013-10-10 ~ 2021-12-25
    IIF 27 - Director → ME
  • 4
    BVBM HOLDINGS LTD - now
    XKE HOLDINGS LTD
    - 2023-01-30 07116088
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-09-03 ~ 2021-12-25
    IIF 13 - Director → ME
  • 5
    BVBM SHILTON LIMITED - now
    XKE SHILTON LIMITED
    - 2023-01-30 12134798
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -80,902 GBP2021-12-31
    Officer
    2019-08-01 ~ 2021-12-25
    IIF 11 - Director → ME
    Person with significant control
    2019-08-01 ~ 2021-09-20
    IIF 2 - Has significant influence or control OE
  • 6
    CASTALUM LIMITED
    - now 06771963
    HICORP 46 LIMITED
    - 2009-06-04 06771963 00544390, 02868320, 06402148... (more)
    5 Buttington Cross Enterprise Park, Buttington, Welshpool, Powys
    Active Corporate (9 parents)
    Equity (Company account)
    5,864,481 GBP2024-12-31
    Officer
    2009-06-02 ~ 2021-12-25
    IIF 19 - Director → ME
  • 7
    GLOBAL WAREHOUSING SERVICES LIMITED
    06857532
    88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-03-24 ~ 2009-07-13
    IIF 43 - Director → ME
  • 8
    KENYON FORGE LIMITED
    - now 07010122
    HICORP 59 LIMITED - 2009-11-12 00544390, 02868320, 06402148... (more)
    Unit 18, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,365,870 GBP2024-09-30
    Officer
    2009-11-13 ~ 2021-12-25
    IIF 20 - Director → ME
  • 9
    KENYON FORGE MANAGEMENT COMPANY LIMITED
    - now 07009615
    HICORP 60 LIMITED
    - 2009-11-16 07009615 00544390, 02868320, 06402148... (more)
    Unit 18, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2009-11-13 ~ 2021-12-25
    IIF 8 - Director → ME
  • 10
    MANX WELSHPOOL LTD
    07750569
    Unicol House Green Road, Headington, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    3,254,518 GBP2024-12-31
    Officer
    2011-08-24 ~ 2021-12-25
    IIF 29 - Director → ME
  • 11
    MANXFINA
    10687680
    Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2017-03-23 ~ 2021-12-25
    IIF 10 - Director → ME
    Person with significant control
    2021-03-19 ~ 2021-12-25
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 12
    MANXPROP LTD
    10696819
    Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,390,426 GBP2024-09-30
    Officer
    2017-03-29 ~ 2021-12-25
    IIF 9 - Director → ME
  • 13
    MANXTRAD
    10696845
    Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-03-29 ~ 2021-12-25
    IIF 14 - Director → ME
  • 14
    MEGABROKERS LIMITED
    06271083
    Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -242,494 GBP2024-09-30
    Officer
    2007-06-06 ~ 2021-12-25
    IIF 17 - Director → ME
    2007-06-06 ~ 2021-12-25
    IIF 38 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-18
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    NESPEL LIMITED
    - now 07130858
    BTTJ 18.01.10 LIMITED
    - 2010-03-26 07130858
    Units B & C Colliery Lane, Bayton Road Ind Est, Coventry, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,612 GBP2024-01-31
    Officer
    2010-01-21 ~ 2021-07-30
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-30
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    NEW MANOR DEVELOPMENTS LTD
    05195240
    1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2007-08-31 ~ 2010-11-30
    IIF 30 - Director → ME
  • 17
    PREMIER MOUNTS LIMITED
    - now 03828765
    PROGRESSIVE MARKETING PRODUCTS LTD
    - 2005-01-21 03828765
    Swallow House Shilton Industrial Estate, Bulkington Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    1999-08-20 ~ 2006-04-14
    IIF 31 - Director → ME
    1999-08-20 ~ 2003-07-29
    IIF 36 - Secretary → ME
  • 18
    SHEEPY LAKE LIMITED
    - now 03898202
    DODGY INVESTMENTS LIMITED
    - 2004-11-26 03898202
    Units B & C Colliery Lane, Bayton Road Ind Est, Coventry, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    296,016 GBP2024-12-31
    Officer
    1999-12-22 ~ 2021-12-25
    IIF 33 - Director → ME
    1999-12-22 ~ 2021-12-25
    IIF 35 - Secretary → ME
  • 19
    UNICOL AUDIO VISUAL LIMITED
    - now 01131571
    UNICOL ENGINEERING LIMITED - 1986-02-12 01988697
    ARTBOURNE LIMITED - 1977-12-31
    Unicol Engineering, Green Road, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    1,715,946 GBP2024-06-30
    Officer
    2004-06-30 ~ 2005-06-30
    IIF 34 - Secretary → ME
    2012-03-27 ~ 2021-12-25
    IIF 44 - Secretary → ME
  • 20
    XK ENGINEERING LIMITED
    01870587
    Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,880,424 GBP2020-07-31
    Officer
    ~ 2010-01-25
    IIF 18 - Director → ME
    2019-09-03 ~ 2021-12-25
    IIF 15 - Director → ME
  • 21
    ZYOX LIMITED
    - now 02270075
    UNICOL ASSOCIATES LIMITED
    - 1988-10-27 02270075
    Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,385,690 GBP2024-09-30
    Officer
    ~ 2021-12-25
    IIF 32 - Director → ME
    ~ 2021-12-25
    IIF 37 - 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.