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 Smith

    Related profiles found in government register
  • Mr Nicholas Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Gauge Developments Group Ltd, South Street, Ashton-under-lyne, Lancashire, OL7 0HX, England

      IIF 1
    • Gdg House, South Street, Ashton-under-lyne, Lancashire, OL7 0FW, England

      IIF 2
  • Mr Nicholas Smith
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Blind Pig, 50red Lion Street, Aylsham, Norfolk, NR11 6ER, United Kingdom

      IIF 3
  • Mr Nicholas James Smith
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Inspire Partnership Academy Trust, Foxfield Primary School, Sandbach Place, London, SE18 7EX, United Kingdom

      IIF 4
  • Smith, Nicholas
    British engineer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Gauge Developments Group Ltd, South Street, Ashton-under-lyne, Lancashire, OL7 0HX, England

      IIF 5
    • Gdg House, South Street, Ashton-under-lyne, Lancashire, OL7 0FW, England

      IIF 6
    • Langham Street, Ashton-under-lyne, OL7 9AX

      IIF 7
    • Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 8 IIF 9
  • Smith, Nicholas James
    British bank director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Fort Pitt Grammar School, Fort Pitt Hill, Chatham, Kent, ME4 6TJ

      IIF 10
  • Smith, Nicholas
    British chef born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • The Blind Pig, 50red Lion Street, Aylsham, Norfolk, NR11 6ER, United Kingdom

      IIF 11
  • Smith, Nicholas

    Registered addresses and corresponding companies
    • 34, Castle Hill Avenue, Berkhamsted, HP4 1HJ

      IIF 12
    • 34, Castle Hill Avenue, Berkhamsted, Hertfordshire, HP4 1HJ, England

      IIF 13 IIF 14 IIF 15
    • 34 Castle Hill Avenue, Berkhamsted, Herts, HP4 1HJ, United Kingdom

      IIF 17
    • 8-10, South Street, Epsom, Surrey, KT18 7PF, England

      IIF 18
    • Innovation House, 39 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 19 IIF 20
    • 34 Castle Hill Avenue, Berkhamstead, Herts, HP4 1HJ

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    FORT PITT THOMAS AVELING ACADEMIES - 2021-07-26
    FORT PITT GRAMMAR SCHOOL ACADEMY TRUST - 2015-12-21
    Fort Pitt Grammar School, Fort Pitt Hill, Chatham, Kent
    Corporate (12 parents)
    Officer
    2024-09-01 ~ now
    IIF 10 - director → ME
  • 2
    The Blind Pig, 50red Lion Street, Aylsham, Norfolk, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-24 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-07-24 ~ now
    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
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    GAUGE DEVELOPMENTS LIMITED - 2015-07-22
    Gdg House, South Street, Ashton-under-lyne, Lancashire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    273,807 GBP2024-04-30
    Officer
    ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    Mynshull House, Churchgate, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2015-07-23 ~ now
    IIF 8 - director → ME
  • 5
    Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2015-03-18 ~ now
    IIF 9 - director → ME
  • 6
    MPOWER1 INTERNATIONAL LIMITED - 2014-09-23
    Innovation House, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    23 GBP2021-12-31
    Officer
    2015-03-15 ~ dissolved
    IIF 20 - secretary → ME
  • 7
    BRADLEY WIGGINS RIGHTS LIMITED - 2002-10-02
    Innovation House, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    154,068 GBP2021-12-31
    Officer
    2015-03-15 ~ dissolved
    IIF 19 - secretary → ME
  • 8
    20 Mallusk Road, Newtownabbey
    Corporate (4 parents)
    Officer
    2003-07-26 ~ now
    IIF 21 - secretary → ME
  • 9
    GD HYDRAULICS LIMITED - 2019-02-14
    Gauge Developments Group Ltd, South Street, Ashton-under-lyne, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-02-17 ~ now
    IIF 5 - director → ME
    Person with significant control
    2019-02-13 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Williams & Co - Chartered Accountants, 8-10 South Street, Epsom, Surrey
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -342,415 GBP2021-12-31
    Officer
    2015-03-15 ~ dissolved
    IIF 18 - secretary → ME
Ceased 5
  • 1
    Inspire Partnership Academy Trust Foxfield Primary School, Sandbach Place, London, United Kingdom
    Corporate (9 parents)
    Person with significant control
    2023-11-30 ~ 2024-08-31
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    MPOWER1 INTERNATIONAL LIMITED - 2014-09-23
    Innovation House, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    23 GBP2021-12-31
    Officer
    2015-02-16 ~ 2015-03-11
    IIF 13 - secretary → ME
    2015-01-01 ~ 2015-02-16
    IIF 16 - secretary → ME
  • 3
    BRADLEY WIGGINS RIGHTS LIMITED - 2002-10-02
    Innovation House, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    154,068 GBP2021-12-31
    Officer
    2015-02-16 ~ 2015-03-11
    IIF 14 - secretary → ME
    2015-01-01 ~ 2015-01-16
    IIF 12 - secretary → ME
  • 4
    COASTPLEX LIMITED - 1990-02-13
    Unit 6 Stechford Trading Estate, Lyndon Road, Stechford, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2010-09-21 ~ 2015-02-16
    IIF 7 - director → ME
  • 5
    Williams & Co - Chartered Accountants, 8-10 South Street, Epsom, Surrey
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -342,415 GBP2021-12-31
    Officer
    2015-02-16 ~ 2015-03-11
    IIF 15 - secretary → ME
    2014-12-15 ~ 2015-02-16
    IIF 17 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.