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, Nicholas Joseph Birkett

    Related profiles found in government register
  • Smith, Nicholas Joseph Birkett
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hawsons Chartered Accountants, Pegasus House, 463a Glossop Road, Sheffield, S10 2QD, England

      IIF 1
  • Smith, Nicholas Joseph Birkett
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Cedars Mews, London, SW4 0PL, England

      IIF 2
    • icon of address 62/63, Westborough, Scarborough, North Yorkshire, YO11 1TS

      IIF 3
  • Mr Nicholas Joseph Birkett Smith
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 4
    • icon of address Suite 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 5
    • icon of address 463a, Glossop Road, Sheffield, S10 2QD, England

      IIF 6
    • icon of address Pegasus House, 463a Glossop Road, Sheffield, S10 2QD, England

      IIF 7
    • icon of address Pegasus House, 463a Glossop Road, Sheffield, S10 2QD, United Kingdom

      IIF 8
  • Smith, Nicholas Joseph Birkett
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62/63, Westborough, Scarborough, YO11 1TS, United Kingdom

      IIF 9
    • icon of address 463a, Glossop Road, Sheffield, S10 2QD, United Kingdom

      IIF 10
    • icon of address Pegasus House, 463a Glossop Road, Sheffield, S Yorkshire, S10 2QD, United Kingdom

      IIF 11
    • icon of address Pegasus House 463a, Glossop Road, Sheffield, S10 2QD, United Kingdom

      IIF 12
  • Smith, Nicholas Joseph Birkett
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, The Square, Gillingham, Dorset, SP8 4AR

      IIF 13
  • Smith, Nicholas Joseph Birkett
    British construction project manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cedars Mews, London, SW4 0PL, England

      IIF 14
  • Smith, Nicholas Joseph Birkett
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, Hampshire, GU14 6XR, United Kingdom

      IIF 15
    • icon of address 62/63, Westborough, Scarborough, YO11 1TS, United Kingdom

      IIF 16
    • icon of address Pegasus House, Glossop Road, Sheffield, S10 2QD, England

      IIF 17
  • Smith, Nicholas Joseph Birkett
    British landlord born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-5, Rickmansworth Road, Watford, Hertfordshire, WD18 0GX

      IIF 18
  • Smith, Nicholas Joseph Birkett
    British landlord

    Registered addresses and corresponding companies
    • icon of address 3-5, Rickmansworth Road, Watford, Hertfordshire, WD18 0GX

      IIF 19
  • Birkett Smith, Nicholas Joseph
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 463a, Glossop Road, Sheffield, S10 2QD, England

      IIF 20
    • icon of address Pegasus House, 463a Glossop Road, Sheffield, S10 2QD, United Kingdom

      IIF 21
  • Birkett Smith, Nicholas Joseph
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62/63 Westborough, Westborough, Scarborough, North Yorkshire, YO11 1TS, England

      IIF 22
  • Smith, Nicholas Joseph Birkett

    Registered addresses and corresponding companies
    • icon of address Shroton House, Telegraph Street, Shroton, Dorset, DT11 8QQ

      IIF 23
  • Nicholas Joseph Birkett Smith
    British born in June 1970

    Registered addresses and corresponding companies
    • icon of address La Tonnelle House, Les Banques, St.sampson, GY1 3HS, Guernsey

      IIF 24 IIF 25
  • Mr Nicholas Joseph Birkett Smith
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brennan House, Farnborough Aerospace Centre Business Park, Farnborough, Hampshire, GU14 6XR, United Kingdom

      IIF 26
    • icon of address 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS, United Kingdom

      IIF 27
    • icon of address Pegasus House, 463a Glossop Road, Sheffield, S Yorkshire, S10 2QD, United Kingdom

      IIF 28
    • icon of address Pegasus House, 463a Glossop Road, Sheffield, S10 2QD

      IIF 29
    • icon of address Pegasus House 463a, Glossop Road, Sheffield, S10 2QD, United Kingdom

      IIF 30
  • Nicholas Joseph Birkett Smith
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 463a, Glossop Road, Sheffield, S10 2QD, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Pegasus House 463a Glossop Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 2
    icon of address La Tonnelle House, Les Banques, St.sampson, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2014-03-27 ~ now
    IIF 25 - Has significant influence or controlOE
  • 3
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -978,495 GBP2018-09-30
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address La Tonnelle House, Les Banques, St.sampson, Guernsey
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2014-03-27 ~ now
    IIF 24 - Has significant influence or controlOE
  • 5
    icon of address 463a Glossop Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    417,796 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2018-07-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 6
    icon of address Pegasus House, 463a Glossop Road, Sheffield, S Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    24,815 GBP2024-12-31
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 7
    icon of address Pegasus House, 463a Glossop Road, Sheffield, S Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,785,579 GBP2025-05-31
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    icon of address Pegasus House, 463a Glossop Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    323,641 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 9
    icon of address Charlton House, Charlton, Shaftesbury, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    99,587 GBP2024-08-31
    Officer
    icon of calendar 2025-10-20 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PERTHLINK LIMITED - 1998-10-22
    icon of address 3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-14 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2005-02-04 ~ dissolved
    IIF 19 - Secretary → ME
  • 13
    icon of address Pegasus House, 463a Glossop Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 16 - Director → ME
  • 14
    STUDIO 192 LIMITED - 2015-08-19
    icon of address 463a Glossop Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    674,333 GBP2025-03-31
    Officer
    icon of calendar 2015-08-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 15
    icon of address Pegasus House, 463a Glossop Road, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -47,599 GBP2018-02-28
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 16
    icon of address Pegasus House, Glossop Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2020-08-31
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 17 - Director → ME
Ceased 4
  • 1
    icon of address Pegasus House, 463a Glossop Road, Sheffield, S Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    24,815 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-09
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Pegasus House 463a Glossop Road, Sheffield, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-03 ~ 2025-09-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ 2025-09-14
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 3
    icon of address Pegasus House, 463a Glossop Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    17,561 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2018-04-01 ~ 2018-12-21
    IIF 3 - Director → ME
    icon of calendar 2005-11-18 ~ 2014-05-19
    IIF 23 - Secretary → ME
  • 4
    icon of address 32 The Square, Gillingham, Dorset, England
    Active Corporate (8 parents)
    Equity (Company account)
    89,434 GBP2024-04-30
    Officer
    icon of calendar 2012-05-01 ~ 2014-11-13
    IIF 13 - 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.