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

Smith, Nicholas Craig

    Related profiles found in government register
  • Smith, Nicholas Craig
    British chartered surveyor

    Registered addresses and corresponding companies
  • Smith, Nicholas Craig
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 12 The Brambles, Godalming, Surrey, GU7 2QY

      IIF 17
  • Smith, Nicholas Craig
    British shartered surveyor

    Registered addresses and corresponding companies
    • icon of address 12 The Brambles, Godalming, Surrey, GU7 2QY

      IIF 18
  • Smith, Nicholas Craig
    born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 The Brambles, Godalming, GU7 2QY

      IIF 19
  • Smith, Nicholas Craig
    British bingo club operator born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Falcon Place, Workington, Cumbria, CA14 2EX, United Kingdom

      IIF 20
  • Smith, Nicholas Craig
    British chartered surveyor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Clifford Court, Cooper Way, Parkhouse, Carlisle, CA3 0JG, England

      IIF 21
    • icon of address 12 The Brambles, Godalming, Surrey, GU7 2QY

      IIF 22 IIF 23
    • icon of address The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN, United Kingdom

      IIF 24
  • Smith, Nicholas Craig
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 The Brambles, Godalming, Surrey, GU7 2QY

      IIF 25
  • Smith, Nicholas Craig
    British shartered surveyor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 The Brambles, Godalming, Surrey, GU7 2QY

      IIF 26
  • Smith, Nicholas Craig
    British surveyor born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 The Brambles, Godalming, Surrey, GU7 2QY

      IIF 27
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 16 The Brambles, Godalming, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    1,326 GBP2024-03-31
    Officer
    icon of calendar 2002-01-06 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address 11 Clifford Court Cooper Way, Parkhouse, Carlisle, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-05-24 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 11 Clifford Court Cooper Way, Parkhouse, Carlisle, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-05 ~ now
    IIF 23 - Director → ME
  • 4
    ZORRODEAL LIMITED - 2000-09-28
    icon of address The White House, 2 Meadrow, Godalming, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,087,501 GBP2024-09-30
    Officer
    icon of calendar 2001-02-09 ~ now
    IIF 24 - Director → ME
Ceased 21
  • 1
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2005-11-15 ~ 2008-08-31
    IIF 6 - Secretary → ME
  • 2
    icon of address 16 The Brambles, Godalming, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    1,326 GBP2024-03-31
    Officer
    icon of calendar 1994-05-13 ~ 1997-12-29
    IIF 26 - Director → ME
    icon of calendar 1994-05-13 ~ 1999-01-01
    IIF 18 - Secretary → ME
  • 3
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2005-02-10
    IIF 15 - Secretary → ME
  • 4
    icon of address Chiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2005-02-14
    IIF 11 - Secretary → ME
  • 5
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 2004-02-11 ~ 2005-02-14
    IIF 2 - Secretary → ME
  • 6
    HACKREMCO (NO.555) LIMITED - 1990-03-22
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-25
    Officer
    icon of calendar 2004-02-11 ~ 2005-01-31
    IIF 5 - Secretary → ME
  • 7
    icon of address C/o Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    83 GBP2022-12-31
    Officer
    icon of calendar 2004-02-12 ~ 2005-02-14
    IIF 10 - Secretary → ME
  • 8
    icon of address 2 D'abernon Close, Esher, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-06-24
    Officer
    icon of calendar 2004-02-12 ~ 2005-02-14
    IIF 8 - Secretary → ME
  • 9
    icon of address 323 Kingston Road, Leatherhead, Surrey, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-12-05 ~ 2009-06-26
    IIF 19 - LLP Designated Member → ME
  • 10
    FAIRMOUNT HURST WARNE LIMITED - 1990-10-31
    PETER WARNE & COMPANY LIMITED - 1989-08-21
    FINDGIFT LIMITED - 1989-07-12
    icon of address Victoria House, 18-22 Albert Street, Fleet, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100,793 GBP2015-12-31
    Officer
    icon of calendar 1992-02-14 ~ 2009-06-30
    IIF 25 - Director → ME
  • 11
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-02-11 ~ 2005-02-14
    IIF 3 - Secretary → ME
  • 12
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2005-02-14
    IIF 12 - Secretary → ME
  • 13
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    18,550 GBP2023-12-31
    Officer
    icon of calendar 2004-02-11 ~ 2005-02-14
    IIF 14 - Secretary → ME
  • 14
    HURST WARNE MANAGEMENT LIMITED - 2017-09-27
    AMH PROPERTY MANAGEMENT LIMITED - 2008-01-22
    HURST WARNE MANAGEMENT LIMITED - 2005-08-15
    HALTMAR LIMITED - 1994-01-21
    icon of address Building 4 Dares Farm Business Park, Farnham Road, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    69,629 GBP2016-03-31
    Officer
    icon of calendar 1994-01-13 ~ 2009-06-09
    IIF 22 - Director → ME
    icon of calendar 2004-02-11 ~ 2009-10-02
    IIF 16 - Secretary → ME
  • 15
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-11 ~ 2005-02-15
    IIF 13 - Secretary → ME
  • 16
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    650 GBP2023-12-31
    Officer
    icon of calendar 2004-02-11 ~ 2005-02-14
    IIF 4 - Secretary → ME
  • 17
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-02-11 ~ 2009-03-31
    IIF 9 - Secretary → ME
  • 18
    icon of address C/o Jfm Block & Estate Management Llp, College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-02-11 ~ 2005-02-14
    IIF 7 - Secretary → ME
  • 19
    icon of address Lexham House, 75 High Street North, Dunstable, Beds.
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    358,187 GBP2024-12-29
    Officer
    icon of calendar 2015-06-12 ~ 2021-03-25
    IIF 20 - Director → ME
  • 20
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,099 GBP2016-09-30
    Officer
    icon of calendar 2004-02-11 ~ 2005-02-14
    IIF 1 - Secretary → ME
  • 21
    icon of address C/o Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,557 GBP2023-12-31
    Officer
    icon of calendar 2004-02-11 ~ 2005-12-07
    IIF 17 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.