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

Nicholson-smith, James Timothy

    Related profiles found in government register
  • Nicholson-smith, James Timothy

    Registered addresses and corresponding companies
    • King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS, England

      IIF 1
  • Nicholson Smith, James Timothy

    Registered addresses and corresponding companies
    • Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9PX

      IIF 2
  • Nicholson-smith, James Timothy
    British director

    Registered addresses and corresponding companies
    • Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9PX

      IIF 3
  • Nicholson Smith, James Timothy
    British

    Registered addresses and corresponding companies
    • Kings Farm, Stockwell Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 4QB

      IIF 4
  • Nicholson Smith, James Timothy
    British company director

    Registered addresses and corresponding companies
    • Kings Farm, Stockwell Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 4QB

      IIF 5
  • Nicholson Smith, James Timothy
    English accountant

    Registered addresses and corresponding companies
    • Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9PX, United Kingdom

      IIF 6
  • Nicholson-smith, James Timothy
    British chartered accountant born in March 1968

    Registered addresses and corresponding companies
    • Kings Farm, Stockwell Lane, Woodmancote, Cheltenham, GL52 9QB

      IIF 7
  • Nicholson Smith, James Timothy
    British chartered accountant born in March 1968

    Registered addresses and corresponding companies
    • Kings Farm, Stockwell Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 4QB

      IIF 8
  • Nicholson Smith, James Timothy
    British company director born in March 1968

    Registered addresses and corresponding companies
    • Kings Farm, Stockwell Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 4QB

      IIF 9 IIF 10 IIF 11
  • Nicholson Smith, James Timothy
    British director born in March 1968

    Registered addresses and corresponding companies
    • Kings Farm, Stockwell Lane, Woodmancote, Cheltenham, Gloucestershire, GL52 4QB

      IIF 12 IIF 13
  • Nicholson Smith, James Timothy
    British chartered accountant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 40 Scotts Lane, Shortlands, Bromley, Kent, BR2 0LL

      IIF 14
  • Nicholson Smith, James Timothy
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 40 Scotts Lane, Shortlands, Bromley, Kent, BR2 0LL

      IIF 15
  • Nicholson-smith, James Timothy
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS, England

      IIF 16 IIF 17
  • Nicholson-smith, James Timothy
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellinis, New Road, New Road, Woodmancote, Cheltenham, GL52 9PX, England

      IIF 18
    • Ellinis, New Road, Woodmancote, Cheltenham, GL52 9PX, United Kingdom

      IIF 19
    • Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9PX, United Kingdom

      IIF 20 IIF 21
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 22
    • King Charles House, 2 Castle Hill, Dudley, DY1 4PS, United Kingdom

      IIF 23 IIF 24
    • King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS

      IIF 25
    • King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS, England

      IIF 26 IIF 27
    • King Charles House, Castlehill, Dudley, West Midlands, DY1 4PS, United Kingdom

      IIF 28
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Nicholson-smith, James Timothy
    British chartered accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershirew, GL52 9PX, England

      IIF 30
  • Nicholson-smith, James Timothy
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225a, 225a, Bristol Road, Birmingham, West Midlands, B5 7UB, United Kingdom

      IIF 31
  • Nicholson-smith, James Timothy
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellinis, New Road, Woodmancote, Cheltenham, GL52 9PX, United Kingdom

      IIF 32
    • King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS, England

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Nicholson Smith, James Timothy
    English born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9PX

      IIF 35
  • Nicholson Smith, James Timothy
    English accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9PX

      IIF 36
  • Nicholson Smith, James Timothy
    English co director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9PX, England

      IIF 37
  • Nicholson Smith, James Timothy
    English finance director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • King Charles House, 2 Castle Hill, Dudley, DY1 4PS, England

      IIF 38
  • Mr James Nicholson Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS

      IIF 39
  • Mr James Timothy Nicholson-smith
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225a, 225a, Bristol Road, Birmingham, West Midlands, B5 7UB, United Kingdom

      IIF 40
    • Ellinis, New Road, New Road, Woodmancote, Cheltenham, GL52 9PX, England

      IIF 41
    • Ellinis, New Road, Woodmancote, Cheltenham, GL52 9PX, United Kingdom

      IIF 42 IIF 43
    • Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershire, GL52 9PX, United Kingdom

      IIF 44
    • King Charles House, Castle Hill, Dudley, DY1 4PS, England

      IIF 45
    • King Charles House, Castle Hill, Dudley, DY1 4PS, United Kingdom

      IIF 46
    • King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS

      IIF 47 IIF 48
    • King Charles House, Castle Hill, Dudley, West Midlands, DY1 4PS, England

      IIF 49 IIF 50
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 51
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
    • Lytchett House, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 53
child relation
Offspring entities and appointments
Active 18
  • 1
    King Charles House, Castle Hill, Dudley, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2018-03-08 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 2
    LAPERTY LIMITED - 2017-04-27
    King Charles House, Castle Hill, Dudley, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,679 GBP2024-04-30
    Officer
    2015-12-31 ~ now
    IIF 28 - Director → ME
  • 3
    Blackacres Management Ltd, King Charles House, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -999 GBP2024-04-30
    Officer
    2018-05-01 ~ now
    IIF 23 - Director → ME
  • 4
    WESTBEST LIMITED - 2020-01-20
    King Charles House, Castle Hill, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -349 GBP2024-04-30
    Officer
    2015-12-23 ~ now
    IIF 24 - Director → ME
  • 5
    DLT MODULAR LIMITED - 2016-01-18
    King Charles House, Castle Hill, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    350,480 GBP2024-04-30
    Officer
    2015-12-22 ~ now
    IIF 16 - Director → ME
  • 6
    DLT ENTERPRISES LIMITED - 2016-01-18
    DLT INTERNATIONAL REAL ESTATE LIMITED - 2010-10-15
    King Charles House, Castle Hill, Dudley, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    1,875,332 GBP2024-04-30
    Officer
    2015-12-22 ~ now
    IIF 26 - Director → ME
  • 7
    DLT MANAGEMENT (UK) LIMITED - 2016-01-18
    King Charles House, Castle Hill, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    127,158 GBP2024-04-30
    Officer
    2015-12-22 ~ now
    IIF 27 - Director → ME
  • 8
    D.L. THOMAS PROPERTIES LIMITED - 2016-01-18
    COMBAT SECURE LIMITED - 2001-02-08
    King Charles House, Castle Hill, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    616,992 GBP2024-04-30
    Officer
    2015-12-22 ~ now
    IIF 17 - Director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    Lytchett House Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,066,658 GBP2024-03-31
    Officer
    2007-02-12 ~ now
    IIF 35 - Director → ME
    2007-02-12 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    King Charles House, Castle Hill, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-04-30
    Officer
    2016-03-09 ~ dissolved
    IIF 33 - Director → ME
    2016-03-09 ~ dissolved
    IIF 1 - Secretary → ME
  • 12
    CARDSWITCH LIMITED - 2005-07-13
    King Charles House, Castle Hill, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    417,781 GBP2024-04-30
    Officer
    2017-01-18 ~ now
    IIF 25 - Director → ME
  • 13
    KERA ENERGY LIMITED - 2021-06-08
    ACTION FRAUD RECOVERY LTD - 2021-05-27
    Ellinis New Road, Woodmancote, Cheltenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    376,102 GBP2019-03-31
    Officer
    1993-03-01 ~ dissolved
    IIF 14 - Director → ME
  • 15
    DIRECT ACCOUNTING REINSURANCE MANAGERS LIMITED - 1995-11-15
    CONTRACO LIMITED - 1984-02-17
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (3 parents)
    Equity (Company account)
    125,234 GBP2019-03-31
    Officer
    2019-05-31 ~ now
    IIF 22 - Director → ME
  • 16
    LVIB LIMITED - 2015-11-06
    Ellinis, New Road New Road, Woodmancote, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,605 GBP2024-03-31
    Officer
    2015-11-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 17
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 18
    VIVID REALMS LTD - 2026-01-13
    Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    C/o Hcr Legal Cornerblock, 2 Cornwall Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,878 GBP2023-12-31
    Officer
    2021-06-21 ~ 2022-05-17
    IIF 31 - Director → ME
    Person with significant control
    2021-06-21 ~ 2022-05-17
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    LAPERTY LIMITED - 2017-04-27
    King Charles House, Castle Hill, Dudley, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    187,679 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2019-04-30
    IIF 49 - Has significant influence or control OE
  • 3
    WESTBEST LIMITED - 2020-01-20
    King Charles House, Castle Hill, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -349 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2019-04-30
    IIF 50 - Has significant influence or control OE
  • 4
    King Charles House, 2 Castle Hill, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,212 GBP2024-04-30
    Officer
    2018-05-01 ~ 2024-02-16
    IIF 38 - Director → ME
  • 5
    DLT MODULAR LIMITED - 2016-01-18
    King Charles House, Castle Hill, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    350,480 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2019-04-30
    IIF 48 - Has significant influence or control OE
  • 6
    DLT MANAGEMENT (UK) LIMITED - 2016-01-18
    King Charles House, Castle Hill, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    127,158 GBP2024-04-30
    Person with significant control
    2016-06-01 ~ 2021-08-13
    IIF 39 - Has significant influence or control OE
  • 7
    D.L. THOMAS PROPERTIES LIMITED - 2016-01-18
    COMBAT SECURE LIMITED - 2001-02-08
    King Charles House, Castle Hill, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    616,992 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2021-08-13
    IIF 45 - Has significant influence or control OE
  • 8
    VAULTED LABS LTD - 2024-08-06
    C/o Hcr Legal Cornerblock 2, Cornwall Street, Birmingham, England
    Active Corporate
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-04 ~ 2025-11-13
    IIF 19 - Director → ME
    Person with significant control
    2022-08-04 ~ 2025-06-30
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 9
    EXTREME GREEN INTERNATIONAL LIMITED - 2011-02-28
    C12 Marquis Court Marquisway, Team Valley, Gateshead
    Dissolved Corporate (1 parent)
    Officer
    2008-12-05 ~ 2011-12-31
    IIF 3 - Secretary → ME
  • 10
    TRIXTER EUROPE LIMITED - 2007-09-19
    TRIXTER XTR LIMITED - 2003-03-02
    TRIXTER LIMITED - 2002-10-04
    HOWPER 383 LIMITED - 2002-02-25
    Warren Business Park, Knockdown, Tetbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2003-12-23 ~ 2005-07-15
    IIF 13 - Director → ME
  • 11
    Ellinis, New Road, Woodmancote, Cheltenham, Gloucestershirew, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-04 ~ 2022-01-15
    IIF 30 - Director → ME
  • 12
    CARDSWITCH LIMITED - 2005-07-13
    King Charles House, Castle Hill, Dudley, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    417,781 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2021-08-13
    IIF 47 - Has significant influence or control OE
  • 13
    SUNNYFIELDS DAY NURSERIES LIMITED - 2025-01-15
    SACHA CHILDCARE LIMITED - 2002-11-15
    MCCABE REAY & CO.LIMITED - 2002-05-24
    1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    69,967 GBP2022-03-31
    Officer
    ~ 2002-05-31
    IIF 15 - Director → ME
  • 14
    RHEATECH LIMITED - 2024-03-26
    Unit 3.04, Newark Works 2 Foundry Way, South Quays, Bath, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,014,878 GBP2022-12-31
    Officer
    2001-05-01 ~ 2002-02-18
    IIF 4 - Secretary → ME
  • 15
    TRIXTER EUROPE LIMITED - 2009-06-19
    TRIXTER LIMITED - 2007-09-21
    TRIXTER DEVELOPMENTS LTD - 2006-03-27
    59 Dungannon Road, Coalisland, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    2001-07-16 ~ 2005-08-31
    IIF 7 - Director → ME
  • 16
    MATBRO LIMITED - 1999-12-14
    FORAY 292 LIMITED - 1991-08-16
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    1997-11-08 ~ 1998-05-01
    IIF 10 - Director → ME
  • 17
    BENFORD LIMITED - 2008-06-02
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Active Corporate (3 parents)
    Officer
    1998-05-01 ~ 2000-04-27
    IIF 11 - Director → ME
  • 18
    WRINSTON LIMITED - 2000-06-20
    Ellinis New Road, Woodmancote, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,040 GBP2016-03-31
    Officer
    2000-06-13 ~ 2001-12-12
    IIF 9 - Director → ME
    2002-02-19 ~ 2015-08-15
    IIF 36 - Director → ME
    2000-06-13 ~ 2001-12-12
    IIF 5 - Secretary → ME
    2002-02-19 ~ 2015-08-15
    IIF 6 - Secretary → ME
  • 19
    Barbury House Stonehill Green Business Park, Westlea, Swindon, England
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    349,575 GBP2015-12-31
    Officer
    2008-09-05 ~ 2015-08-14
    IIF 37 - Director → ME
  • 20
    TRIXTER LIMITED - 2003-05-09
    ACRAMAN (302) LIMITED - 2003-04-07
    Warren Business Park, Knockdown, Tetbury, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    2003-05-08 ~ 2005-07-15
    IIF 8 - Director → ME
  • 21
    TRIXTER STUDIOS LIMITED - 2003-02-10
    HOWPER 393 LIMITED - 2002-02-25
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2004-10-18 ~ 2005-07-15
    IIF 12 - 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.