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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nicholas Anthony Smeed

    Related profiles found in government register
  • Mr Nicholas Anthony Smeed
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 301, High Road, Benfleet, SS7 5HA, England

      IIF 1
    • 4e Armstrong Road, Manor Trading Estate, Benfleet, Essex, SS7 4PW, England

      IIF 2
    • 186, Wanstead Park Road, Ilford, Essex, IG1 3TR

      IIF 3 IIF 4
    • 186, Wanstead Park Road, Ilford, Essex, IG1 3TR, United Kingdom

      IIF 5 IIF 6 IIF 7
    • 186, Wanstead Park Road, Ilford, IG1 3TR, United Kingdom

      IIF 8
    • 19c, Stock Industrial Estate, Stock Road, Southend-on-sea, SS2 5QN, England

      IIF 9
    • 424, London Road, Westcliff On Sea, Essex, SS0 9LA, United Kingdom

      IIF 10
    • 424, London Road, Westcliff-on-sea, Essex, SS0 9LA, United Kingdom

      IIF 11
    • 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 12 IIF 13 IIF 14
  • Mr Nicholas Smeed
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 24
  • Smeed, Nicholas Anthony
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Smeed, Nicholas Anthony
    British accountant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 186 Wanstead Park Road, Ilford, Essex, IG1 3TR

      IIF 39
    • 19c, Stock Industrial Park, Stock Road, Southend-on-sea, SS2 5QN, England

      IIF 40
    • 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 41
  • Smeed, Nicholas Anthony
    British chartered accountant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 186, Wanstead Park Road, Ilford, Essex, IG1 3TR, United Kingdom

      IIF 42 IIF 43
    • 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 44
  • Smeed, Nicholas Anthony
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 60, Kathleen Ferrier Crescent, Basildon, SS15 5QR, United Kingdom

      IIF 45
    • 301, High Road, Benfleet, SS7 5HA, England

      IIF 46
    • 4e Armstrong Road, Manor Trading Estate, Benfleet, Essex, SS7 4PW, England

      IIF 47
    • 186, Wanstead Park Road, Ilford, Essex, IG1 3TR

      IIF 48
    • 186, Wanstead Park Road, Ilford, Essex, IG1 3TR, England

      IIF 49
    • 186, Wanstead Park Road, Ilford, Essex, IG1 3TR, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 186, Wanstead Park Road, Ilford, IG1 3TR, England

      IIF 55
    • 186, Wanstead Park Road, Ilford, IG1 3TR, United Kingdom

      IIF 56
    • 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 57 IIF 58
  • Smeed, Nicholas
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 59
  • Smeed, Nicholas Anthony
    British secretary

    Registered addresses and corresponding companies
    • 186 Wanstead Park Road, Ilford, Essex, IG1 3TR

      IIF 60
child relation
Offspring entities and appointments 35
  • 1
    BE SEEN 1ST LIMITED
    07049887
    186 Wanstead Park Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-20 ~ dissolved
    IIF 49 - Director → ME
  • 2
    BRAINTREE SUPPLIES LTD - now
    LAB2020 LTD
    - 2021-08-06 08144355 15255290... (more)
    424 London Road, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Officer
    2012-07-16 ~ 2021-08-05
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-05
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    CARBON CONSULTANCY & TRADING COMPANY LIMITED
    - now 03543444
    TRAVEL BONDING & INDEMNITY COMPANY LIMITED - 2006-08-07
    74 Worthington Road, Surbiton, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2012-08-06 ~ dissolved
    IIF 52 - Director → ME
  • 4
    CARL ASSOCIATES LTD
    13552824 15404845
    424 London Road, Westcliff-on-sea, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CARL ASSOCIATES LTD
    15404845 13552824
    424 London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    DIRECT LEGAL UK LTD - now
    DIRECT COURT UK LTD
    - 2020-04-29 10842546
    4e Armstrong Road, Manor Trading Estate, Benfleet, Essex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-06-29 ~ 2020-04-27
    IIF 47 - Director → ME
    Person with significant control
    2017-06-29 ~ 2020-04-27
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    DIRECT SECURITY GROUP LTD
    - now 08033350 13036318
    DENPRO SOLUTIONS LIMITED
    - 2020-02-26 08033350
    301 High Road, Benfleet, England
    Dissolved Corporate (3 parents)
    Officer
    2013-04-10 ~ 2023-06-30
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-30
    IIF 1 - Has significant influence or control OE
  • 8
    DOTPRINT LTD
    - now 06283036
    DOTPRINT LITHO (LONDON) LTD
    - 2009-06-04 06283036
    Unit 2 Wash Road, Hutton, Brentwood, England
    Active Corporate (9 parents)
    Officer
    2007-06-19 ~ 2009-07-01
    IIF 60 - Secretary → ME
  • 9
    DPS PRINTING LTD
    - now 08235918 07926026
    HALEBURY TRADING LIMITED
    - 2013-04-19 08235918
    424 London Road, Westcliff-on-sea, England
    Active Corporate (3 parents)
    Officer
    2012-10-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-01-31 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    EMBASSY PAYROLLS AND ACCOUNTING LTD
    - now 08033359
    GROVEMEX TRADING LIMITED
    - 2015-03-03 08033359
    424 London Road, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Officer
    2013-04-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    ENFORCEMENT AGENTS LTD
    10830756
    186 Wanstead Park Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    EURO SCOOTERS LTD
    - now 09555437
    NEWLOG NETWORKS LIMITED
    - 2019-04-24 09555437
    424 London Road, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Officer
    2016-03-01 ~ now
    IIF 32 - Director → ME
  • 13
    EVERYTHING BEAUTY LTD - now
    THE MAD MAKER LTD - 2022-04-28
    EVERYTHING BEAUTY LIMITED
    - 2021-04-12 11586056
    60 Kathleen Ferrier Crescent, Basildon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-01 ~ 2021-02-01
    IIF 45 - Director → ME
  • 14
    FALSE DEMANDS - DO NOT PAY AS SOMEONE ELSE USING COMPANY NAME LTD
    - now 10843886
    COURT ENFORCEMENT UK LTD
    - 2023-03-31 10843886
    424 London Road, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Officer
    2017-06-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 15
    LODA TRADING LIMITED
    09621376
    9 Pollard Close, Chigwell, England
    Active Corporate (3 parents)
    Officer
    2016-03-01 ~ 2019-09-18
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-18
    IIF 6 - Ownership of shares – 75% or more OE
  • 16
    M D DEVELOPMENTS LTD
    08203840
    186 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-09-06 ~ 2014-06-01
    IIF 50 - Director → ME
    2015-06-30 ~ 2015-06-30
    IIF 48 - Director → ME
  • 17
    M D MAINTENANCE (LONDON) LTD
    08203941 10781280
    186 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-09-06 ~ 2014-06-01
    IIF 53 - Director → ME
  • 18
    MARRAKESH LTD
    - now 13517692
    BAB FEZ LTD
    - 2022-06-24 13517692
    NATURES BEAUTY LTD
    - 2022-05-04 13517692
    424 London Road, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 19
    MOBSTER MUNCH LTD
    16259579
    424 London Road, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    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
    IIF 24 - Right to appoint or remove directors OE
  • 20
    PERFECT IMAGING LTD
    - now 09651988 06385204
    SPECIAL EVENTS LONDON LTD
    - 2018-05-17 09651988 07310000
    424 London Road, Westcliff-on-sea, England
    Active Corporate (3 parents)
    Officer
    2015-06-23 ~ 2025-05-31
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 21
    PLUS CURVES LTD
    14075961
    424 London Road, Westcliff-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 22
    RELIABLE CONTRACTORS LONDON LTD
    14428065
    424 London Road, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-10-18 ~ 2023-03-10
    IIF 27 - Director → ME
    Person with significant control
    2022-10-18 ~ 2023-03-10
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 23
    RICARDO'S KITCHEN LIMITED
    15188099
    424 London Road, Westcliff-on-sea, England
    Active Corporate (3 parents)
    Officer
    2024-10-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
  • 24
    RPS SALES LTD
    - now 08130186
    RETAIL PRINTING SOLUTIONS LTD
    - 2015-07-28 08130186
    PROOF IN THE PRINTING LIMITED
    - 2013-08-30 08130186
    424 London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Officer
    2012-07-04 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 25
    SASSY AMOUR LTD
    08875139
    424 London Road, Westcliff-on-sea, England
    Active Corporate (3 parents)
    Officer
    2014-02-04 ~ now
    IIF 35 - Director → ME
  • 26
    SB PRINTING LTD
    - now 09650666
    SUB ZERO PRODUCTS LTD
    - 2017-06-23 09650666
    424 London Road, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Officer
    2015-06-22 ~ 2018-06-30
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 27
    SEBERT LTD
    15095808
    424 London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Officer
    2023-08-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 28
    SMEED & CO LTD
    14056896 08366929
    424 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SPECIAL EVENTS (LONDON) LTD
    - now 07310000 09651988
    GOLDSTONE TRADING LIMITED
    - 2019-12-17 07310000
    424 London Road, Westcliff-on-sea, England
    Active Corporate (3 parents)
    Officer
    2010-07-09 ~ 2024-12-31
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 30
    STARCREST CONSULTANCY LIMITED
    06509479
    186 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2008-06-26 ~ dissolved
    IIF 39 - Director → ME
  • 31
    SUB ZERO HALAL PRODUCTS LTD
    09650624
    186 Wanstead Park Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 32
    TPJ LTD
    07423320
    186 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-10-29 ~ 2017-08-01
    IIF 55 - Director → ME
  • 33
    TW UTILITY SERVICES LIMITED
    09426738
    424 London Road, Westcliff-on-sea, England
    Active Corporate (3 parents)
    Officer
    2021-05-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-05-25 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 34
    VITAL CONSTRUCTION STAFF LTD
    16034913
    424 London Road, Westcliff-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2024-10-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-10-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 35
    WESTCLIFF SERVICES LTD
    - now 08366929
    SMEED & CO LTD
    - 2022-03-30 08366929 14056896
    IBA ACCOUNTING & BUSINESS ADVICE LTD
    - 2022-02-14 08366929
    INFINITY BOOKKEEPING & ACCOUNTING LTD - 2018-01-15
    INFINITY BOOKKEEPING LIMITED - 2014-04-25
    424 London Road, Westcliff-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-06 ~ 2021-01-29
    IIF 40 - Director → ME
    2022-02-11 ~ dissolved
    IIF 41 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.