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, Nigel

    Related profiles found in government register
  • Smith, Nigel
    British consultant born in June 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, The Purey Cust, York, YO1 7AB, England

      IIF 1
  • Smith, Nigel
    British consultant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charthan House, 43 Child St, Lambourn, Berkshire, RG17 8NZ, United Kingdom

      IIF 2 IIF 3
  • Mr Nigel Smith
    British born in June 1964

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1, The Purey Cust, York, YO1 7AB, England

      IIF 4
  • Smith, Nigel
    British general manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Chesford Grange, Woolston, Warrington, WA1 4SZ, England

      IIF 5
  • Smith, Jane
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charthan House, 43 Child St, Lambourn, Berkshire, RG17 8NZ, United Kingdom

      IIF 6 IIF 7
  • Smith, Nigel
    British body sprayer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Marsh, Henstridge, Templecombe, BA8 0TF, England

      IIF 8
  • Smith, Nigel James
    British company director born in April 1965

    Resident in United Kingdom

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

      IIF 9
  • Smith, Nigel James
    British hr consultant born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Child Street, Lambourn, Hungerford, RG17 8NZ

      IIF 10
  • Smith, Nigel Paul
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite C, Compass House, Huntworth Way, North Petherton, Bridgwater, Somerset, TA6 6FA, United Kingdom

      IIF 11
  • Smith, Nigel James
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121-123, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 12 IIF 13
    • icon of address 7, Swan House, Tewitfield Marina, Carnforth, Lancashire, LA6 1GS, United Kingdom

      IIF 14
    • icon of address Fox House, Borwick Lane, Borwick, Carnforth, Lancashire, LA6 1JU, England

      IIF 15
    • icon of address Greenlands Country Barn, Greenlands Farm Village, Tewitfield, Carnforth, LA6 1JH, United Kingdom

      IIF 16
  • Smith, Jane Helen
    British company director born in August 1965

    Resident in United Kingdom

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

      IIF 17
  • Mr Smith Nigel
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenlands Country Barn, Greenlands Farm Village, Tewitfield, Carnforth, LA6 1JH, United Kingdom

      IIF 18
  • Mr Nigel Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charthan House, 43 Child St, Lambourn, RG17 8NZ, United Kingdom

      IIF 19 IIF 20
  • Smith, Nigel James
    British engineer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Main Street, Warton, Carnforth, Lancashire, LA5 9PJ, United Kingdom

      IIF 21
  • Smith, Jane
    English company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Lintons, Sandon, Chelmsford, CM2 7UA, England

      IIF 22
  • Mrs Jane Smith
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charthan House, 43 Child St, Lambourn, RG17 8NZ, United Kingdom

      IIF 23 IIF 24
  • Smith, Jane Helen
    British

    Registered addresses and corresponding companies
    • icon of address 43 Child Street, Lambourn, Hungerford, RG17 8NZ

      IIF 25
  • Mr Nigel Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Marsh, Henstridge, Templecombe, BA8 0TF, England

      IIF 26
  • Mr Nigel James Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Child Street, Lambourn, Hungerford, RG17 8NZ, United Kingdom

      IIF 27
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Mr Nigel Paul Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite C, Compass House, Huntworth Way, North Petherton, Bridgwater, Somerset, TA6 6FA, United Kingdom

      IIF 29
  • Mr Nigel James Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121-123, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 30 IIF 31
    • icon of address Fox House, Borwick Lane, Borwick, Carnforth, Lancashire, LA6 1JU, England

      IIF 32
  • Mrs Jane Helen Smith
    British born in August 1965

    Resident in United Kingdom

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

      IIF 33
  • Smith, Jane

    Registered addresses and corresponding companies
    • icon of address Charthan House, 43 Child St, Lambourn, Berkshire, RG17 8NZ, United Kingdom

      IIF 34
  • Mrs Jane Smith
    English born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, The Lintons, Sandon, Chelmsford, CM2 7UA, England

      IIF 35
  • Mr Nigel James Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenlands Country Barn, Greenlands Farm Village, Tewitfield, Carnforth, LA6 1JH, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 43 Child Street, Lambourn, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,549 GBP2024-07-30
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 17 - Director → ME
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite C, Compass House Huntworth Way, North Petherton, Bridgwater, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,379 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite C, Compass House Huntworth Way, North Petherton, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,916 GBP2024-05-31
    Officer
    icon of calendar 2023-09-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-09-16 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 7 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 43 Child Street, Lambourn, Hungerford
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,970 GBP2023-10-31
    Officer
    icon of calendar 2007-04-17 ~ now
    IIF 10 - Director → ME
    icon of calendar 2007-04-17 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Charthan House, 43 Child St, Lambourn, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ now
    IIF 6 - Director → ME
    IIF 2 - Director → ME
    icon of calendar 2024-02-02 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 14 Tewitfield, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,589 GBP2024-07-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    MEMBERDALE LIMITED - 1996-01-17
    icon of address 14 The Lintons, Sandon, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,336 GBP2024-03-31
    Officer
    icon of calendar 2020-01-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-04 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    S & J G ENGINEERING LIMITED - 2006-09-21
    icon of address Intack Farm Unit 3, Nether Kellet, Carnforth, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-16 ~ dissolved
    IIF 21 - Director → ME
  • 10
    KELLQUIP NHBC LIMITED - 2019-12-10
    NH BUILDING CONSTRUCTION LTD - 2012-12-18
    icon of address Fox House Borwick Lane, Borwick, Carnforth, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148,444 GBP2021-03-31
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 7 Swan House, Tewitfield Marina, Carnforth, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address Greenlands Country Barn Greenlands Farm Village, Tewitfield, Carnforth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,901 GBP2024-07-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 121-123 Duke Street, Barrow In Furness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1 The Purey Cust, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    DESOUTTER LIMITED - 2010-12-23
    DESOUTTER BROTHERS,LIMITED - 1978-12-31
    icon of address Unit 5 Westway 21 Chesford Grange, Woolston, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,716,000 GBP2023-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2020-05-15
    IIF 5 - Director → ME
  • 2
    icon of address Greenlands Country Barn Greenlands Farm Village, Tewitfield, Carnforth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,901 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2018-07-01
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE

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.