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 Mark

    Related profiles found in government register
  • Smith, Nicholas Mark
    British ceo born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Oozells Square, Brindley Place, Birmingham, B1 2HS

      IIF 1
  • Smith, Nicholas Mark
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lane House, Aqueduct Lane, Barnt Green, West Midlands, B48 7BP

      IIF 2
    • icon of address 225a, Bristol Road, Birmingham, B5 7UB, England

      IIF 3
    • icon of address 225a, Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7UB, United Kingdom

      IIF 4
    • icon of address 227, Bristol Road, Birmingham, B5 7UB, England

      IIF 5 IIF 6
    • icon of address C/o Hcr Legal, Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX, England

      IIF 7
    • icon of address Lane House, Aqueduct Lane, Alvechurch, Birmingham, B48 7BP, England

      IIF 8
    • icon of address 20, Hatherton Street, Walsall, WS4 2LA, England

      IIF 9
  • Smith, Nicholas Mark
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, Tything Road West, Alcester, B49 6ES, England

      IIF 10
    • icon of address 104, - 106 Hagley Road, Edgbaston, Birmingham, B16 8LT, England

      IIF 11
    • icon of address 2, Cornwall Street, Birmingham, B3 2DX, England

      IIF 12
    • icon of address 225a Bristol Road, Birmingham, B5 7UB, United Kingdom

      IIF 13
    • icon of address 225a, Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7UB, United Kingdom

      IIF 14
    • icon of address C/o Hcr Legal, 2 Cornwall Street, Birmingham, B3 2DX, England

      IIF 15 IIF 16 IIF 17
    • icon of address C/o Hcr Legal Cornerblock 2, Cornwall Street, Birmingham, B3 2DX, England

      IIF 18
    • icon of address County Ground, Edgbaston Road, Birmingham, West Midlands, B5 7QU, England

      IIF 19
    • icon of address Elonex Offices, County Ground, Edgbaston, Birmingham, West Midlands, B5 7QU, England

      IIF 20
    • icon of address Lane House, Aqueduct Lane, Barnt Green, Birmingham, West Midlands, B48 7BP, United Kingdom

      IIF 21
    • icon of address Net Lynk 1, Gorsey Lane, Coleshill, Birmingham, West Midlands, B46 1JU

      IIF 22
    • icon of address Net Lynk 1, Gorsey Lane, Coleshill, Birmingham, West Midlands, B46 1JU, England

      IIF 23
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 24
    • icon of address Alliance House, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS, United Kingdom

      IIF 25
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, United Kingdom

      IIF 26
    • icon of address 5, Deansway, Worcester, WR1 2JG, England

      IIF 27
  • Smith, Nicholas Mark
    British manager born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Chenevare Mews, Kinver, Stourbridge, DY7 6HB, England

      IIF 28
  • Smith, Nicholas Mark
    British media/electronics born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lane House, Aqueduct Lane, Alvechurch, Birmingham, B48 7BP, England

      IIF 29
  • Smith, Nicholas Mark
    British none born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Edwards Accountants, Harmony House, 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, United Kingdom

      IIF 30
  • Mr Nicholas Mark Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Oozells Square, Brindley Place, Birmingham, B1 2HS

      IIF 31
    • icon of address 225a, Bristol Road, Birmingham, B5 7UB, England

      IIF 32 IIF 33
    • icon of address 225a Bristol Road, Birmingham, B5 7UB, United Kingdom

      IIF 34
    • icon of address 225a, Bristol Road, Edgbaston, Birmingham, West Midlands, B5 7UB, United Kingdom

      IIF 35
    • icon of address C/o Hcr Legal Cornerblock 2, Cornwall Street, Birmingham, B3 2DX, England

      IIF 36
    • icon of address Elonex Offices, County Ground, Edgbaston, Birmingham, West Midlands, B5 7QU, England

      IIF 37
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, United Kingdom

      IIF 38
  • Smith, Nicholas Mark
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elonex Offices, Edgbaston Stadium, Edgbaston Road, Birmingham, B5 7QU, England

      IIF 39
  • Nicholas Mark Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Bristol Road, Birmingham, B5 7UB, England

      IIF 40
  • Mr Nick Smith
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cornwall Street, Birmingham, B3 2DX, England

      IIF 41 IIF 42
    • icon of address 18, Church Street, Ilkley, LS29 9DS, England

      IIF 43
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address C/o Hcr Legal, 2 Cornwall Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,094 GBP2023-12-31
    Officer
    icon of calendar 2021-05-31 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 225a Bristol Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-09-30
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address C/o Hcr Legal Cornerblock, 2 Cornwall Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,878 GBP2023-12-31
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 7 - Director → ME
  • 4
    BOOH MEDIA PLC - 2024-12-31
    ELONEX SPORTS PLC - 2017-12-18
    icon of address C/o Hcr Legal, 2 Cornwall Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    164,439 GBP2023-12-31
    Officer
    icon of calendar 2011-02-02 ~ now
    IIF 23 - Director → ME
  • 5
    BUYERS & SELLERS MEDIA PLC - 2024-12-31
    BUYERS & SELLERS MEDIA LTD - 2020-08-14
    EQ MEDIA AND MARKETING LTD - 2020-08-14
    OUTDOOR MEDIA SOLUTIONS LTD - 2016-04-26
    icon of address C/o Hcr Legal, 2 Cornwall Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    95,599 GBP2024-12-31
    Officer
    icon of calendar 2013-02-26 ~ now
    IIF 27 - Director → ME
  • 6
    HC PROP 1000 LIMITED - 2007-04-23
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2007-04-19 ~ now
    IIF 21 - Director → ME
  • 7
    DXPS3 PLC - 2013-01-14
    ELONEX CONSUMER ELECTRONICS PLC - 2012-09-20
    icon of address Sixways Stadium, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ dissolved
    IIF 22 - Director → ME
  • 8
    ELONEX SOLUTIONS LIMITED - 2016-07-28
    icon of address Unit 4 Tything Road West, Alcester, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 10 - Director → ME
  • 9
    ONE ASSET LIMITED - 2023-12-20
    HAVANI LIMITED - 2014-09-02
    icon of address C/o Hcr Legal, 2 Cornwall Street, Birmingham, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2,758,550 GBP2023-12-31
    Officer
    icon of calendar 2006-10-26 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address 8 Chenevare Mews, Kinver, Stourbridge, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 28 - Director → ME
  • 11
    BLUE BELUGA LIMITED - 2005-01-26
    icon of address 2 Cornwall Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,178 GBP2023-12-31
    Officer
    icon of calendar 2005-02-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    ONE EXPERIENTIAL LIMITED - 2023-11-02
    icon of address C/o Hcr Legal, 2 Cornwall Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    309,437 GBP2023-12-31
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address 225a Bristol Road, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    icon of address C/o Hcr Legal Cornerblock 2, Cornwall Street, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 15
    icon of address 225a Bristol Road, Edgbaston, Birmingham, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-02 ~ dissolved
    IIF 6 - Director → ME
  • 16
    icon of address 1 Oozells Square, Brindley Place, Birmingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    icon of address Lane House Aqueduct Lane, Alvechurch, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -221,250 GBP2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Cornerblock, 2 Cornwall Street, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    455 GBP2023-12-31
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 19
    icon of address Elonex Offices Edgbaston Stadium, Edgbaston Road, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 39 - Director → ME
  • 20
    CUBE SIGHT AND SOUND LTD - 2024-08-06
    icon of address Hcr Legal, Cornerblock, 2, Cornwall Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 14 - Director → ME
  • 21
    PSNET LTD - 2024-05-24
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 24 - Director → ME
  • 22
    icon of address C/o Edwards Accountants Harmony House, 34 High Street, Aldridge, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-12 ~ dissolved
    IIF 30 - Director → ME
  • 23
    icon of address C/o Hcr Legal, 2 Cornwall Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,881 GBP2023-12-31
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 15 - Director → ME
  • 24
    icon of address 2 Cornwall Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,994 GBP2024-01-31
    Officer
    icon of calendar 2004-08-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    icon of address 1 The Old Orchard, Howe Green, Chelmsford, Essex, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-06-23 ~ 2015-03-10
    IIF 29 - Director → ME
  • 2
    ELONEX ALLIANCE LIMITED - 2021-11-03
    icon of address Alliance House Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-08-24 ~ 2021-10-04
    IIF 25 - Director → ME
  • 3
    VAPEREXPO 365 LIMITED - 2019-01-25
    icon of address 20 Hatherton Street, Walsall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2019-01-24 ~ 2019-09-05
    IIF 9 - Director → ME
  • 4
    ELONEX DIGITAL MALLS LTD - 2018-01-11
    ONE DIGITAL MALLS LTD - 2015-09-04
    icon of address 18 Church Street, Ilkley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,558 GBP2022-12-31
    Officer
    icon of calendar 2013-10-17 ~ 2017-11-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-24
    IIF 43 - Has significant influence or control OE
  • 5
    ONE ASSET LIMITED - 2023-12-20
    HAVANI LIMITED - 2014-09-02
    icon of address C/o Hcr Legal, 2 Cornwall Street, Birmingham, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2,758,550 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-16
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 6
    ELON X POWER LIMITED - 2020-02-19
    icon of address C/o Hcr Legal, 2 Cornwall Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,100 GBP2023-12-31
    Officer
    icon of calendar 2018-09-26 ~ 2020-05-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2020-05-22
    IIF 37 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    icon of address C/o Hcr Law, Cornwall Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,905 GBP2023-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2024-08-01
    IIF 19 - Director → ME
  • 8
    CHAMBER TV LIMITED - 2012-12-11
    icon of address Dmc Recovery Limited 41, Greek Street, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    51,922 GBP2016-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2016-06-20
    IIF 8 - Director → ME
  • 9
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,908 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-05-18 ~ 2023-10-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE

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.