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

Mr Nigel James Smith

    Related profiles found in government register
  • Mr Nigel James Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121-123, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 1 IIF 2
    • Fox House, Borwick Lane, Borwick, Carnforth, Lancashire, LA6 1JU, England

      IIF 3
  • Mr Nigel James Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Child Street, Lambourn, Hungerford, RG17 8NZ, United Kingdom

      IIF 4
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr Nigel Paul Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C, Compass House, Huntworth Way, North Petherton, Bridgwater, Somerset, TA6 6FA, United Kingdom

      IIF 6
  • Mr Nigel Smith
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charthan House, 43 Child St, Lambourn, RG17 8NZ, United Kingdom

      IIF 7 IIF 8
  • Mr Nigel James Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Greenlands Country Barn, Greenlands Farm Village, Tewitfield, Carnforth, LA6 1JH, United Kingdom

      IIF 9
  • Mrs Jane Smith
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charthan House, 43 Child St, Lambourn, RG17 8NZ, United Kingdom

      IIF 10 IIF 11
  • Smith, Nigel James
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121-123, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 12
    • Greenlands Country Barn, Greenlands Farm Village, Tewitfield, Carnforth, LA6 1JH, United Kingdom

      IIF 13
  • Smith, Nigel James
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121-123, Duke Street, Barrow In Furness, LA14 1XA, United Kingdom

      IIF 14
    • 7, Swan House, Tewitfield Marina, Carnforth, Lancashire, LA6 1GS, United Kingdom

      IIF 15
    • Fox House, Borwick Lane, Borwick, Carnforth, Lancashire, LA6 1JU, England

      IIF 16
  • Mrs Jane Helen Smith
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Smith, Nigel James
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Child Street, Lambourn, Hungerford, RG17 8NZ

      IIF 18
  • Smith, Nigel James
    British company director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Mr Smith Nigel
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenlands Country Barn, Greenlands Farm Village, Tewitfield, Carnforth, LA6 1JH, United Kingdom

      IIF 20
  • Smith, Nigel Paul
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite C, Compass House, Huntworth Way, North Petherton, Bridgwater, Somerset, TA6 6FA, United Kingdom

      IIF 21
  • Mr Nigel Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, The Marsh, Henstridge, Templecombe, BA8 0TF, England

      IIF 22
  • Smith, Jane Helen
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23
  • Smith, Jane
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charthan House, 43 Child St, Lambourn, Berkshire, RG17 8NZ, United Kingdom

      IIF 24 IIF 25
  • Smith, Nigel
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charthan House, 43 Child St, Lambourn, Berkshire, RG17 8NZ, United Kingdom

      IIF 26 IIF 27
  • Smith, Nigel James
    British engineer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 97, Main Street, Warton, Carnforth, Lancashire, LA5 9PJ, United Kingdom

      IIF 28
  • Mrs Jane Smith
    English born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Lintons, Sandon, Chelmsford, CM2 7UA, England

      IIF 29
  • Smith, Nigel
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, The Marsh, Henstridge, Templecombe, BA8 0TF, England

      IIF 30
  • Smith, Jane
    English born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14, The Lintons, Sandon, Chelmsford, CM2 7UA, England

      IIF 31
  • Smith, Jane Helen
    British

    Registered addresses and corresponding companies
    • 43 Child Street, Lambourn, Hungerford, RG17 8NZ

      IIF 32
  • Smith, Jane

    Registered addresses and corresponding companies
    • Charthan House, 43 Child St, Lambourn, Berkshire, RG17 8NZ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 13
  • 1
    ALLIUM PRODUCTS LTD
    12736578
    43 Child Street, Lambourn, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26,549 GBP2024-07-30
    Officer
    2020-07-13 ~ dissolved
    IIF 23 - Director → ME
    IIF 19 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AUTOSPRAY ARC LTD
    12532965
    Suite C, Compass House Huntworth Way, North Petherton, Bridgwater, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,379 GBP2024-03-31
    Officer
    2020-03-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    AUTOSPRAY VSS LIMITED
    07246484
    Suite C, Compass House Huntworth Way, North Petherton, Bridgwater, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,916 GBP2024-05-31
    Officer
    2023-09-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-09-16 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
  • 4
    CHARTHAN CONSULTANCY LIMITED
    15919869
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 27 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHARTHAN HOUSE LIMITED
    06215297
    43 Child Street, Lambourn, Hungerford
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258 GBP2024-10-31
    Officer
    2007-04-17 ~ now
    IIF 18 - Director → ME
    2007-04-17 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    CHARTHAN PROPERTIES LIMITED
    15462622
    Charthan House, 43 Child St, Lambourn, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-02 ~ now
    IIF 24 - Director → ME
    IIF 26 - Director → ME
    2024-02-02 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CRAZY GOLF @ GREENLANDS LTD
    12795638
    Unit 14 Tewitfield, Carnforth, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,589 GBP2024-07-31
    Officer
    2020-08-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-08-06 ~ 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
  • 8
    G & E (NETWORK) LIMITED
    - now 03133675
    MEMBERDALE LIMITED - 1996-01-17
    14 The Lintons, Sandon, Chelmsford, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,336 GBP2024-03-31
    Officer
    2020-01-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-01-04 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    KELLQUIP AGPART LIMITED
    - now 04815915
    S & J G ENGINEERING LIMITED - 2006-09-21
    Intack Farm Unit 3, Nether Kellet, Carnforth, Lancashire
    Dissolved Corporate (7 parents)
    Officer
    2009-09-16 ~ dissolved
    IIF 28 - Director → ME
  • 10
    KELLQUIP LIMITED
    - now 07547851
    KELLQUIP NHBC LIMITED
    - 2019-12-10 07547851
    NH BUILDING CONSTRUCTION LTD
    - 2012-12-18 07547851
    Fox House Borwick Lane, Borwick, Carnforth, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148,444 GBP2021-03-31
    Officer
    2011-03-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 11
    KELLQUIP STORAGE SOLUTIONS LIMITED
    08012132
    7 Swan House, Tewitfield Marina, Carnforth, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 15 - Director → ME
  • 12
    LAKEWOOD STOVES LIMITED
    10868651
    Greenlands Country Barn Greenlands Farm Village, Tewitfield, Carnforth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    31,901 GBP2024-07-31
    Officer
    2017-07-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-07-17 ~ 2018-07-01
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    SMITH NH HOLDINGS LTD
    12795538
    121-123 Duke Street, Barrow In Furness, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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.