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, Neil Edward

    Related profiles found in government register
  • Smith, Neil Edward
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow House, Shilton, Coventry, CV7 9JY, United Kingdom

      IIF 1
    • icon of address Swallow House, Shilton, Coventry, Warwickshire, CV7 9JY

      IIF 2
  • Smith, Neil Edward
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unicol House, Green Road, Headington, Oxford, OX3 8EU, England

      IIF 3
  • Smith, Neil Edward
    British engineer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swallow House, Shilton, Coventry, Warwickshire, CV7 9JY

      IIF 4 IIF 5
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

      IIF 6
    • icon of address Swallow House, Shilton Industria, Estate, Bulkington Road, Shilton, Coventry, West Midlands, CV7 9JY

      IIF 7
  • Smith, Neil Edward
    British carpenter born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 8
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 9
  • Smith, Neil Edward
    British information governance manager born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Croft Avenue, Bingley, BD16 2DT, England

      IIF 10
  • Smith, Neil Edward
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Coventry, West Midlands, CV7 9JY

      IIF 11
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

      IIF 12
  • Smith, Neil Edward
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

      IIF 13 IIF 14
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY, England

      IIF 15
    • icon of address Bradley Green Cottage, Green Lane, Grendon, Warwickshire, CV9 3DN

      IIF 16
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

      IIF 17 IIF 18
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Nr.coventry, CV7 9JY

      IIF 19
  • Smith, Neil Edward
    British engineer born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Nr Coventry, West Midlands, CV7 9JY

      IIF 20
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

      IIF 21
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Nr.coventry, CV7 9JY

      IIF 22
    • icon of address 5, Buttington Cross Enterprise Park, Buttington, Welshpool, Powys, SY21 8SL

      IIF 23
  • Smith, Neil Edward
    British none born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY, United Kingdom

      IIF 24
  • Smith, Neil John
    English office furniture wholesaler born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15649530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Mr Neil Edward Smith
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 26
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 27
  • Smith, Neil Edward
    British consultant born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 28
  • Smith, Neil Edward
    born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unicol Engineering, Green Road, Headington, Oxford, OX3 8EU

      IIF 29
  • Smith, Neil Edward
    British director

    Registered addresses and corresponding companies
    • icon of address Swallow House, Shilton, Coventry, Warwickshire, CV7 9JY

      IIF 30
  • Smith, Neil Edward
    British engineer

    Registered addresses and corresponding companies
    • icon of address Swallow House, Shilton, Coventry, Warwickshire, CV7 9JY

      IIF 31 IIF 32 IIF 33
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

      IIF 34
  • Smith, Neil
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Puzzlefreight Limited, Unit 2b, Office 3, Polar Park, Bath Road, West Drayton, Sipson, UB7 0DG, England

      IIF 35
  • Smith, Neil
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wraysbury Hall, Ferry Lane, Staines-upon-thames, Berkshire, TW19 6HG, England

      IIF 36
  • Mr Neil Edward Smith
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

      IIF 37
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY, England

      IIF 38
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Coventry, CV7 9JY

      IIF 39
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Nr Coventry, CV7 9JY

      IIF 40
  • Neil John Smith
    English born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15649530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Smith, Neil
    British director born in July 1977

    Registered addresses and corresponding companies
    • icon of address 15a, Mandeville Road, Shepperton, Middlesex, TW17 0AL, United Kingdom

      IIF 42
  • Mr Neil Smith
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wraysbury Hall, Ferry Lane, Staines-upon-thames, Berkshire, TW19 6HG, England

      IIF 43
    • icon of address Puzzlefreight Limited, Unit 2b, Office 3, Polar Park, Bath Road, West Drayton, Sipson, UB7 0DG, England

      IIF 44
  • Smith, Neil
    English operations director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Office 3, Polar Park, Bath Road, Sipson, West Drayton, UB7 0DG, England

      IIF 45
  • Mr Neil Edward Smith
    British born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 46
  • Smith, Neil Edward

    Registered addresses and corresponding companies
    • icon of address Swallow House, Shilton Industrial Estate, Shilton, Coventry, West Midlands, CV7 9JY, United Kingdom

      IIF 47
  • Mr Neil Smith
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2b, Office 3, Polar Park, Bath Road, Sipson, West Drayton, UB7 0DG, England

      IIF 48
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,608 GBP2024-09-30
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    CARDFLOOR LIMITED - 2006-03-28
    icon of address Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-03-27 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Unicol Engineering, Green Road, Headington, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-28 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 5
    icon of address Wraysbury Hall, Ferry Lane, Staines-upon-thames, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 6
    icon of address 4385, 15649530 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Puzzlefreight Limited Unit 2b, Office 3, Polar Park, Bath Road, West Drayton, Sipson, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,393 GBP2020-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Unit 2b, Office 3 Polar Park, Bath Road, Sipson, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    638,072 GBP2022-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    166 GBP2024-09-30
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address Units B & C Colliery Lane, Bayton Road Ind Est, Coventry, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    586,626 GBP2024-07-31
    Officer
    icon of calendar 2009-03-03 ~ 2021-07-30
    IIF 2 - Director → ME
  • 2
    HICORP 61 LIMITED - 2009-11-16
    icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-09-30
    Officer
    icon of calendar 2009-11-13 ~ 2021-12-25
    IIF 11 - Director → ME
  • 3
    icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -316 GBP2018-03-31
    Officer
    icon of calendar 2013-10-10 ~ 2021-12-25
    IIF 1 - Director → ME
  • 4
    XKE HOLDINGS LTD - 2023-01-30
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-09-03 ~ 2021-12-25
    IIF 17 - Director → ME
  • 5
    XKE SHILTON LIMITED - 2023-01-30
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -80,902 GBP2021-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2021-12-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2021-09-20
    IIF 38 - Has significant influence or control OE
  • 6
    HICORP 46 LIMITED - 2009-06-04
    icon of address 5 Buttington Cross Enterprise Park, Buttington, Welshpool, Powys
    Active Corporate (8 parents)
    Equity (Company account)
    2,559,683 GBP2022-12-31
    Officer
    icon of calendar 2009-06-02 ~ 2021-12-25
    IIF 23 - Director → ME
  • 7
    icon of address 8 Clappentail Park, Lyme Regis, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    40,648 GBP2024-09-30
    Officer
    icon of calendar 2018-03-29 ~ 2019-01-31
    IIF 10 - Director → ME
  • 8
    icon of address 88 Crawford Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-24 ~ 2009-07-13
    IIF 42 - Director → ME
  • 9
    HICORP 59 LIMITED - 2009-11-12
    icon of address Unit 18, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,365,870 GBP2024-09-30
    Officer
    icon of calendar 2009-11-13 ~ 2021-12-25
    IIF 24 - Director → ME
  • 10
    HICORP 60 LIMITED - 2009-11-16
    icon of address Unit 18, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-13 ~ 2021-12-25
    IIF 12 - Director → ME
  • 11
    icon of address Unicol House Green Road, Headington, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    3,788,527 GBP2022-12-31
    Officer
    icon of calendar 2011-08-24 ~ 2021-12-25
    IIF 3 - Director → ME
  • 12
    icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-03-23 ~ 2021-12-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-12-25
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 13
    icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,390,426 GBP2024-09-30
    Officer
    icon of calendar 2017-03-29 ~ 2021-12-25
    IIF 13 - Director → ME
  • 14
    icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-29 ~ 2021-12-25
    IIF 18 - Director → ME
  • 15
    icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -242,494 GBP2024-09-30
    Officer
    icon of calendar 2007-06-06 ~ 2021-12-25
    IIF 21 - Director → ME
    icon of calendar 2007-06-06 ~ 2021-12-25
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-18
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    BTTJ 18.01.10 LIMITED - 2010-03-26
    icon of address Units B & C Colliery Lane, Bayton Road Ind Est, Coventry, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    58 GBP2021-01-31
    Officer
    icon of calendar 2010-01-21 ~ 2021-07-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-30
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-31 ~ 2010-11-30
    IIF 4 - Director → ME
  • 18
    PROGRESSIVE MARKETING PRODUCTS LTD - 2005-01-21
    icon of address Swallow House Shilton Industrial Estate, Bulkington Road, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-20 ~ 2006-04-14
    IIF 5 - Director → ME
    icon of calendar 1999-08-20 ~ 2003-07-29
    IIF 32 - Secretary → ME
  • 19
    DODGY INVESTMENTS LIMITED - 2004-11-26
    icon of address Units B & C Colliery Lane, Bayton Road Ind Est, Coventry, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    298,340 GBP2022-12-31
    Officer
    icon of calendar 1999-12-22 ~ 2021-12-25
    IIF 7 - Director → ME
    icon of calendar 1999-12-22 ~ 2021-12-25
    IIF 31 - Secretary → ME
  • 20
    UNICOL ENGINEERING LIMITED - 1986-02-12
    ARTBOURNE LIMITED - 1977-12-31
    icon of address Unicol Engineering, Green Road, Oxford
    Active Corporate (3 parents)
    Equity (Company account)
    1,715,946 GBP2024-06-30
    Officer
    icon of calendar 2012-03-27 ~ 2021-12-25
    IIF 47 - Secretary → ME
    icon of calendar 2004-06-30 ~ 2005-06-30
    IIF 30 - Secretary → ME
  • 21
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,880,424 GBP2020-07-31
    Officer
    icon of calendar 2019-09-03 ~ 2021-12-25
    IIF 19 - Director → ME
    icon of calendar ~ 2010-01-25
    IIF 22 - Director → ME
  • 22
    UNICOL ASSOCIATES LIMITED - 1988-10-27
    icon of address Unit 2, Kenyon Forge, Kenyon Street, Birmingham, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,385,690 GBP2024-09-30
    Officer
    icon of calendar ~ 2021-12-25
    IIF 6 - Director → ME
    icon of calendar ~ 2021-12-25
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.