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

Nicholas Joseph Birkett Smith

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Glossop Road, Sheffield, S10 2QD, United Kingdom

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

    Resident in United Kingdom

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

      IIF 2
    • Westborough, Scarborough, North Yorkshire, YO11 1TS, United Kingdom

      IIF 3
    • House, 463a Glossop Road, Sheffield, S Yorkshire, S10 2QD, United Kingdom

      IIF 4
    • House, 463a Glossop Road, Sheffield, S10 2QD

      IIF 5
    • House 463a, Glossop Road, Sheffield, S10 2QD, United Kingdom

      IIF 6
  • Smith, Nicholas Joseph Birkett
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westborough, Scarborough, YO11 1TS, United Kingdom

      IIF 7
    • Glossop Road, Sheffield, S10 2QD, United Kingdom

      IIF 8
    • House, 463a Glossop Road, Sheffield, S Yorkshire, S10 2QD, United Kingdom

      IIF 9
    • House 463a, Glossop Road, Sheffield, S10 2QD, United Kingdom

      IIF 10
  • Smith, Nicholas Joseph Birkett
    British company director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Square, Gillingham, Dorset, SP8 4AR

      IIF 11
  • Smith, Nicholas Joseph Birkett
    British construction project manager born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedars Mews, London, SW4 0PL, England

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

    Resident in United Kingdom

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

      IIF 13
    • Westborough, Scarborough, YO11 1TS, United Kingdom

      IIF 14
    • House, Glossop Road, Sheffield, S10 2QD, England

      IIF 15
  • Smith, Nicholas Joseph Birkett
    British landlord born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rickmansworth Road, Watford, Hertfordshire, WD18 0GX

      IIF 16
  • Mr Nicholas Joseph Birkett Smith
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 17
    • 500, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 18
    • Glossop Road, Sheffield, S10 2QD, England

      IIF 19
    • House, 463a Glossop Road, Sheffield, S10 2QD, England

      IIF 20
    • House, 463a Glossop Road, Sheffield, S10 2QD, United Kingdom

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

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

      IIF 22 IIF 23
  • Smith, Nicholas Joseph Birkett
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Hawsons Chartered Accountants, Pegasus House, 463a Glossop Road, Sheffield, S10 2QD, England

      IIF 24
  • Smith, Nicholas Joseph Birkett
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cedars Mews, London, SW4 0PL, England

      IIF 25
    • Westborough, Scarborough, North Yorkshire, YO11 1TS

      IIF 26
  • Smith, Nicholas Joseph Birkett
    British landlord

    Registered addresses and corresponding companies
    • Rickmansworth Road, Watford, Hertfordshire, WD18 0GX

      IIF 27
  • Birkett Smith, Nicholas Joseph
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Glossop Road, Sheffield, S10 2QD, England

      IIF 28
    • House, 463a Glossop Road, Sheffield, S10 2QD, United Kingdom

      IIF 29
  • Birkett Smith, Nicholas Joseph
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Westborough, Westborough, Scarborough, North Yorkshire, YO11 1TS, England

      IIF 30
  • Smith, Nicholas Joseph Birkett

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

      IIF 31
child relation
Offspring entities and appointments 19
  • 1
    180615 LTD
    16260252
    Pegasus House 463a Glossop Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    BIRKETT ESTATES LIMITED
    OE015019
    La Tonnelle House, Les Banques, St.sampson, Guernsey
    Registered Corporate (3 parents, 1 offspring)
    Beneficial owner
    2014-03-27 ~ now
    IIF 23 - Has significant influence or control OE
  • 3
    BOWOOD HOMES ASCOT LTD
    09770870
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2015-12-03 ~ dissolved
    IIF 25 - Director → ME
  • 4
    CHELSEA ESTATES LIMITED
    OE021980
    La Tonnelle House, Les Banques, St.sampson, Guernsey
    Registered Corporate (3 parents, 2 offsprings)
    Beneficial owner
    2014-03-27 ~ now
    IIF 22 - Has significant influence or control OE
  • 5
    CONNOR RYAN LIMITED
    11461094
    463a Glossop Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 6
    DALESIDE ESTATES LIMITED
    08131912
    Pegasus House, 463a Glossop Road, Sheffield, S Yorkshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2012-07-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-09
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    2025-07-14 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    DANIEL LAMBERT LIMITED
    08091210
    Pegasus House, 463a Glossop Road, Sheffield, S Yorkshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-05-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 4 - Right to appoint or remove directors OE
    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
  • 8
    ME SPACE LIMITED
    11441750
    Pegasus House, 463a Glossop Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 9
    MILJAM PROPERTIES LIMITED
    03095083
    Charlton House, Charlton, Shaftesbury, Dorset
    Active Corporate (8 parents)
    Officer
    2025-10-20 ~ now
    IIF 24 - Director → ME
  • 10
    NAMECO (NO. 1236) LIMITED
    09157719 09197733... (more)
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 11
    OSC MANAGEMENT COMPANY LIMITED
    13370733
    Pegasus House 463a Glossop Road, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2021-05-03 ~ 2025-09-14
    IIF 13 - Director → ME
    Person with significant control
    2021-05-03 ~ 2025-09-14
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    OVERDALE FARMS LIMITED
    05627919
    Pegasus House, 463a Glossop Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-04-01 ~ 2018-12-21
    IIF 26 - Director → ME
    2005-11-18 ~ 2014-05-19
    IIF 31 - Secretary → ME
  • 13
    PORTMAN HUNT LIMITED
    07467555
    32 The Square, Gillingham, Dorset, England
    Active Corporate (24 parents)
    Officer
    2012-05-01 ~ 2014-11-13
    IIF 11 - Director → ME
  • 14
    SMITH CONCEPT LIMITED
    07212040
    Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    2010-04-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SMITH STREET ESTATES LIMITED
    - now 03638065
    PERTHLINK LIMITED
    - 1998-10-22 03638065
    3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    1998-10-14 ~ dissolved
    IIF 16 - Director → ME
    2005-02-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 16
    SMITH STREET LIMITED
    08069821
    Pegasus House, 463a Glossop Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 14 - Director → ME
  • 17
    STUDIO 912 LIMITED
    - now 09737940 16040765... (more)
    STUDIO 192 LIMITED
    - 2015-08-19 09737940 11796847... (more)
    463a Glossop Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2015-08-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 18
    TOWERVIEW WEST SUSSEX LIMITED
    10024885
    Pegasus House, 463a Glossop Road, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    2016-10-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 19
    TOWERVIEW WEST SUSSEX MANAGEMENT COMPANY LIMITED
    11521448
    Pegasus House, Glossop Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.