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

Smeed, Nicholas Anthony

    Related profiles found in government register
  • 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 1
    • 19c, Stock Industrial Park, Stock Road, Southend-on-sea, SS2 5QN, England

      IIF 2
    • 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 3
  • 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 4 IIF 5
    • 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 6
  • 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 7
    • 301, High Road, Benfleet, SS7 5HA, England

      IIF 8
    • 4e Armstrong Road, Manor Trading Estate, Benfleet, Essex, SS7 4PW, England

      IIF 9
    • 186, Wanstead Park Road, Ilford, Essex, IG1 3TR

      IIF 10
    • 186, Wanstead Park Road, Ilford, Essex, IG1 3TR, England

      IIF 11
    • 186, Wanstead Park Road, Ilford, Essex, IG1 3TR, United Kingdom

      IIF 12 IIF 13 IIF 14
    • 186, Wanstead Park Road, Ilford, IG1 3TR, England

      IIF 17
    • 186, Wanstead Park Road, Ilford, IG1 3TR, United Kingdom

      IIF 18
    • 424, London Road, Westcliff On Sea, Essex, SS0 9LA, United Kingdom

      IIF 19
    • 424, London Road, Westcliff-on-sea, Essex, SS0 9LA, United Kingdom

      IIF 20
    • 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 21 IIF 22 IIF 23
  • Smeed, Nicholas Anthony
    British diretor born in December 1957

    Resident in England

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

      IIF 32
  • Smeed, Nicholas Anthony
    British dorector born in December 1957

    Resident in England

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

      IIF 33
  • Smeed, Nicholas
    British director born in December 1957

    Resident in England

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

      IIF 34
  • 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 35
    • 4e Armstrong Road, Manor Trading Estate, Benfleet, Essex, SS7 4PW, England

      IIF 36
    • 186, Wanstead Park Road, Ilford, Essex, IG1 3TR

      IIF 37 IIF 38
    • 186, Wanstead Park Road, Ilford, Essex, IG1 3TR, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 186, Wanstead Park Road, Ilford, IG1 3TR, United Kingdom

      IIF 42
    • 19c, Stock Industrial Estate, Stock Road, Southend-on-sea, SS2 5QN, England

      IIF 43
    • 424, London Road, Westcliff On Sea, Essex, SS0 9LA, United Kingdom

      IIF 44
    • 424, London Road, Westcliff-on-sea, Essex, SS0 9LA, United Kingdom

      IIF 45
    • 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 46 IIF 47 IIF 48
  • 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 57
  • Smeed, Nicholas Anthony
    British secretary

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

      IIF 58
child relation
Offspring entities and appointments
Active 22
  • 1
    186 Wanstead Park Road, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-10-20 ~ dissolved
    IIF 11 - director → ME
  • 2
    TRAVEL BONDING & INDEMNITY COMPANY LIMITED - 2006-08-07
    74 Worthington Road, Surbiton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2012-08-06 ~ dissolved
    IIF 14 - director → ME
  • 3
    424 London Road, Westcliff-on-sea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    424 London Road, Westcliff-on-sea, England
    Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 5
    HALEBURY TRADING LIMITED - 2013-04-19
    424 London Road, Westcliff-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    19,852 GBP2023-10-31
    Officer
    2012-10-02 ~ now
    IIF 28 - director → ME
    Person with significant control
    2021-01-31 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    GROVEMEX TRADING LIMITED - 2015-03-03
    424 London Road, Westcliff-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    1,841 GBP2024-04-30
    Officer
    2013-04-10 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    186 Wanstead Park Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 8
    NEWLOG NETWORKS LIMITED - 2019-04-24
    424 London Road, Westcliff-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2016-03-01 ~ now
    IIF 25 - director → ME
  • 9
    COURT ENFORCEMENT UK LTD - 2023-03-31
    424 London Road, Westcliff-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    -21,265 GBP2023-06-30
    Officer
    2017-06-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    BAB FEZ LTD - 2022-06-24
    NATURES BEAUTY LTD - 2022-05-04
    424 London Road, Westcliff-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 11
    424 London Road, Westcliff-on-sea, England
    Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 12
    SPECIAL EVENTS LONDON LTD - 2018-05-17
    424 London Road, Westcliff-on-sea, England
    Corporate (3 parents)
    Equity (Company account)
    1,635 GBP2024-02-29
    Officer
    2015-06-23 ~ now
    IIF 6 - director → ME
  • 13
    424 London Road, Westcliff-on-sea, England
    Dissolved corporate (2 parents)
    Officer
    2022-04-28 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 14
    RETAIL PRINTING SOLUTIONS LTD - 2015-07-28
    PROOF IN THE PRINTING LIMITED - 2013-08-30
    424 London Road, Westcliff-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    4,782 GBP2023-07-31
    Officer
    2012-07-04 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    424 London Road, Westcliff-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    376 GBP2024-02-29
    Officer
    2014-02-04 ~ now
    IIF 32 - director → ME
  • 16
    424 London Road, Westcliff-on-sea, England
    Corporate (1 parent)
    Officer
    2023-08-25 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    424 London Road, Westcliff On Sea, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    942 GBP2024-04-30
    Officer
    2022-04-20 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 18
    186 Wanstead Park Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-06-26 ~ dissolved
    IIF 1 - director → ME
  • 19
    186 Wanstead Park Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    2015-06-22 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 20
    424 London Road, Westcliff-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    19,834 GBP2024-03-31
    Officer
    2021-05-19 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-05-25 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 21
    424 London Road, Westcliff-on-sea, England
    Corporate (2 parents)
    Officer
    2024-10-22 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 22
    SMEED & CO LTD - 2022-03-30
    IBA ACCOUNTING & BUSINESS ADVICE LTD - 2022-02-14
    INFINITY BOOKKEEPING & ACCOUNTING LTD - 2018-01-15
    INFINITY BOOKKEEPING LIMITED - 2014-04-25
    424 London Road, Westcliff-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    1,351 GBP2024-01-31
    Officer
    2022-02-11 ~ now
    IIF 3 - director → ME
Ceased 14
  • 1
    LAB2020 LTD - 2021-08-06
    424 London Road, Westcliff-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2012-07-16 ~ 2021-08-05
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-08-05
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    DIRECT COURT UK LTD - 2020-04-29
    4e Armstrong Road, Manor Trading Estate, Benfleet, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    102 GBP2020-06-30
    Officer
    2017-06-29 ~ 2020-04-27
    IIF 9 - director → ME
    Person with significant control
    2017-06-29 ~ 2020-04-27
    IIF 36 - Ownership of shares – 75% or more OE
  • 3
    DENPRO SOLUTIONS LIMITED - 2020-02-26
    301 High Road, Benfleet, England
    Corporate (1 parent)
    Equity (Company account)
    369 GBP2024-04-30
    Officer
    2013-04-10 ~ 2023-06-30
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-30
    IIF 35 - Has significant influence or control OE
  • 4
    DOTPRINT LITHO (LONDON) LTD - 2009-06-04
    Unit 2 Wash Road, Hutton, Brentwood, England
    Corporate (4 parents)
    Equity (Company account)
    -8,538 GBP2024-03-31
    Officer
    2007-06-19 ~ 2009-07-01
    IIF 58 - secretary → ME
  • 5
    THE MAD MAKER LTD - 2022-04-28
    EVERYTHING BEAUTY LIMITED - 2021-04-12
    60 Kathleen Ferrier Crescent, Basildon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-02-01 ~ 2021-02-01
    IIF 7 - director → ME
  • 6
    9 Pollard Close, Chigwell, England
    Corporate (1 parent)
    Equity (Company account)
    -3,184 GBP2024-03-31
    Officer
    2016-03-01 ~ 2019-09-18
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-18
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    186 Wanstead Park Road, Ilford, Essex
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1,258 GBP2016-09-30
    Officer
    2015-06-30 ~ 2015-06-30
    IIF 10 - director → ME
    2012-09-06 ~ 2014-06-01
    IIF 12 - director → ME
  • 8
    186 Wanstead Park Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,082 GBP2017-09-28
    Officer
    2012-09-06 ~ 2014-06-01
    IIF 15 - director → ME
  • 9
    SPECIAL EVENTS LONDON LTD - 2018-05-17
    424 London Road, Westcliff-on-sea, England
    Corporate (3 parents)
    Equity (Company account)
    1,635 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 10
    424 London Road, Westcliff-on-sea, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-18 ~ 2023-03-10
    IIF 20 - director → ME
    Person with significant control
    2022-10-18 ~ 2023-03-10
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 11
    SUB ZERO PRODUCTS LTD - 2017-06-23
    424 London Road, Westcliff-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    13,273 GBP2023-06-30
    Officer
    2015-06-22 ~ 2018-06-30
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-30
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    GOLDSTONE TRADING LIMITED - 2019-12-17
    424 London Road, Westcliff-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    801 GBP2024-07-31
    Officer
    2010-07-09 ~ 2024-12-31
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-12-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 13
    186 Wanstead Park Road, Ilford, Essex
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    662 GBP2016-10-31
    Officer
    2010-10-29 ~ 2017-08-01
    IIF 17 - director → ME
  • 14
    SMEED & CO LTD - 2022-03-30
    IBA ACCOUNTING & BUSINESS ADVICE LTD - 2022-02-14
    INFINITY BOOKKEEPING & ACCOUNTING LTD - 2018-01-15
    INFINITY BOOKKEEPING LIMITED - 2014-04-25
    424 London Road, Westcliff-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    1,351 GBP2024-01-31
    Officer
    2020-04-06 ~ 2021-01-29
    IIF 2 - director → 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.