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 Nicholas David Smith

    Related profiles found in government register
  • Mr Nicholas David Smith
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgford Business Centre, 29 Bridgford Road, West Bridgford, Nottingham, NG2 6AU

      IIF 1
    • icon of address Bridgford Business Centre, Bridgford Road, West Bridgford, Nottingham, NG2 6AU, England

      IIF 2
  • Mr Nicholas Simon Smith
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oak House, Redmarley Road, Newent, Gloucestershire, GL18 1DR, England

      IIF 3
  • Smith, Nicholas David
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pinfold Lane, Plumtree, Nottingham, NG12 5EZ

      IIF 4
  • Smith, Nicholas David
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridgford Business Centre, 29 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AU, England

      IIF 5
  • Smith, Nicholas David
    British publisher born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Nicholas Simon
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oak House, Redmarley Road, Newent, Gloucestershire, GL18 1DR, England

      IIF 9
  • Smith, Nicholas Simon
    British farmer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oak House, Redmarley Road, Newent, GL18 1DR, England

      IIF 10
  • Mr Nicholas Smith
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgford Business Centre, 29 Bridgford Road, West Bridgford, Nottingham, NG2 6AU, United Kingdom

      IIF 11
  • Nicholas Smith
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Welwyn Road, Nottingham, NG8 2DD, United Kingdom

      IIF 12
  • Smith, Nicholas David
    British director born in July 1960

    Registered addresses and corresponding companies
    • icon of address Ty Coch Lisvane Road, Lisvane, Cardiff, South Glamorgan, CF4 5SG

      IIF 13
  • Smith, Nicholas David
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgford Business Centre, 29 Bridgford Road, West Bridgford, Nottingham, NG2 6AU, England

      IIF 14
  • Smith, Nicholas David
    British

    Registered addresses and corresponding companies
  • Smith, Nicholas David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 51 Adventurers Quay, Cardiff Bay, Cardiff, CF10 4NP

      IIF 18
  • Smith, Nicholas David
    British commercial director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 2 & 3 Slough Interchange, Whittenham Close, Slough, Berkshire, SL2 5EP

      IIF 19
    • icon of address Units 2, & 3 Slough Interchange, Whittenham Close, Slough, Berkshire, SL2 5EP, Uk

      IIF 20
    • icon of address Units 2&3, Slough Interchange, Whittenham Close, Slough, Berkshire, SL2 5EP

      IIF 21
  • Smith, Nicholas David
    British company secretary born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Adventurers Quay, Cardiff Bay, Cardiff, CF10 4NP

      IIF 22
  • Smith, Nicholas David
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Adventurers Quay, Cardiff Bay, Cardiff, CF10 4NP

      IIF 23 IIF 24
  • Smith, Nicholas David
    British finance born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Adventurers Quay, Cardiff Bay, Cardiff, CF10 4NP

      IIF 25
  • Smith, Nicholas
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridgford Business Centre, 29 Bridgford Road, West Bridgford, Nottingham, NG2 6AU, United Kingdom

      IIF 26
  • Smith, Nicholas
    British plumber born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Welwyn Road, Nottingham, NG8 2DD, United Kingdom

      IIF 27
  • Smith, Nicholas David, Mr.

    Registered addresses and corresponding companies
    • icon of address Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire, DN15 9YG

      IIF 28
  • Smith, Nicholas David

    Registered addresses and corresponding companies
    • icon of address 32 Plantagenet Street, Cardiff, South Glamorgan, CF1 8RP

      IIF 29
    • icon of address Bridgford Business Centre, 29 Bridgford Road, West Bridgford, Nottingham, NG2 6AU, England

      IIF 30
    • icon of address Bridgford Business Centre, 29 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AU, England

      IIF 31
    • icon of address Units 2 & 3, Slough Interchange, Whittenham Close, Slough, Berkshire, SL2 5EP

      IIF 32 IIF 33 IIF 34
    • icon of address Units 2, & 3 Slough Interchange, Whittenham Close, Slough, Berkshire, SL2 5EP, Uk

      IIF 37
    • icon of address Units 2&3, Slough Interchange, Whittenham Close, Slough, Berkshire, SL2 5EP

      IIF 38
  • Smith, Nicholas

    Registered addresses and corresponding companies
    • icon of address 5, Welwyn Road, Nottingham, NG8 2DD, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Richard Marsh, Westcombe, Avon Court Folly Hill, Bigbury On Sea, Kingsbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,055 GBP2024-12-31
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 6 Clinton Avenue, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-19 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address Bridgford Business Centre 29 Bridgford Road, West Bridgford, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    301 GBP2017-10-31
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-10-04 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address Bridgford Business Centre 29 Bridgford Road, West Bridgford, Nottingham, Nottinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    804 GBP2020-04-30
    Officer
    icon of calendar 2013-04-23 ~ now
    IIF 5 - Director → ME
    icon of calendar 2013-04-23 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 86 Newport Rd, Caldicot, Gwent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-09-24 ~ now
    IIF 13 - Director → ME
  • 6
    CITY LIFE MAGAZINE LIMITED - 2013-11-19
    icon of address Redman Nichols Butler, Normanby Gateway, Lysaghts Way, Scunthorpe, North Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2012-03-31 ~ dissolved
    IIF 28 - Secretary → ME
  • 7
    icon of address 5 Welwyn Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2023-02-22 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    ASPIRE FAMING LTD - 2018-04-18
    icon of address The Oak House, Redmarley Road, Newent, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bridgford Business Centre 29 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    PROTECTIVE REGISTRATION LIMITED - 2001-11-20
    NIONIX LIMITED - 2001-09-05
    PROTECTIVE REGISTRATION LIMITED - 2000-07-21
    FAMILYGENETIX LIMITED - 2000-06-29
    icon of address Amaray House, Arkwright Road, Corby, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2012-09-19
    IIF 35 - Secretary → ME
  • 2
    MEADWESTVACO EUROPE - 2010-10-18
    MEADWESTVACO EUROPE - 2008-07-30
    MEADWESTVACO EUROPE LIMITED - 2008-07-21
    icon of address 8 Berghem Mews, Blythe Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ 2012-09-19
    IIF 19 - Director → ME
    icon of calendar 2012-08-01 ~ 2012-09-19
    IIF 33 - Secretary → ME
  • 3
    AGI MEDIA PACKAGING EUROPE LIMITED - 2010-11-11
    IMPAC EUROPE LIMITED - 2001-01-29
    TINSLEY ROBOR LIMITED - 1999-04-01
    TINSLEY-ROBOR GROUP P L C - 1988-03-30
    icon of address 9 Berghem Mews, Blythe Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2012-08-01 ~ 2012-09-19
    IIF 20 - Director → ME
    icon of calendar 2012-08-01 ~ 2012-09-19
    IIF 37 - Secretary → ME
  • 4
    FILCOMBE LIMITED - 2009-05-14
    SCANCELL HOLDINGS LIMITED - 2008-04-14
    icon of address Units 2 & 3 Slough Interchange, Whittenham Close, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2012-09-19
    IIF 32 - Secretary → ME
  • 5
    icon of address The Cotton Loft 30 Market Place, Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-27 ~ 2012-07-03
    IIF 6 - Director → ME
  • 6
    icon of address Mulberry House, 23 High Street, Bottesford, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,292 GBP2021-03-31
    Officer
    icon of calendar 2008-03-27 ~ 2012-03-27
    IIF 8 - Director → ME
  • 7
    icon of address Severn House, Hazell Drive, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-22 ~ 2012-09-19
    IIF 23 - Director → ME
    icon of calendar 2008-03-27 ~ 2008-03-27
    IIF 17 - Secretary → ME
  • 8
    icon of address Unit 8 Berghem Mews, Blythe Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2012-08-01 ~ 2012-09-19
    IIF 36 - Secretary → ME
  • 9
    THE DU BOIS LIMITED - 1997-01-13
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -339,788 GBP2023-12-31
    Officer
    icon of calendar 2012-08-01 ~ 2012-09-19
    IIF 34 - Secretary → ME
  • 10
    FRAMERTON SERVICES LIMITED - 1995-10-31
    icon of address Bdo Llp, Bridgewater House, Finzels Reach, Counterslip, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-28 ~ 2012-09-19
    IIF 22 - Director → ME
    icon of calendar 1995-10-19 ~ 2012-09-19
    IIF 18 - Secretary → ME
  • 11
    icon of address 86 Newport Rd, Caldicot, Gwent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-10-30 ~ 1993-10-21
    IIF 29 - Secretary → ME
  • 12
    icon of address 8 Berghem Mews, Blythe Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2012-09-19
    IIF 24 - Director → ME
    icon of calendar 1999-12-21 ~ 2012-09-19
    IIF 15 - Secretary → ME
  • 13
    icon of address 8 Berghem Mews, Blythe Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-30 ~ 2012-09-19
    IIF 25 - Director → ME
    icon of calendar 2004-06-01 ~ 2012-09-19
    IIF 16 - Secretary → ME
  • 14
    MUTANDERIS (222) LIMITED - 1995-03-20
    icon of address 8 Berghem Mews, Blythe Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2012-09-19
    IIF 21 - Director → ME
    icon of calendar 2012-08-01 ~ 2012-09-19
    IIF 38 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.