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 Nicholas James Smith

    Related profiles found in government register
  • Mr Nicholas James Smith
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Inspire Partnership Academy Trust, Foxfield Primary School, Sandbach Place, London, SE18 7EX, United Kingdom

      IIF 1
  • Mr Nicholas Smith
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Blind Pig, 50red Lion Street, Aylsham, Norfolk, NR11 6ER, United Kingdom

      IIF 2
  • Mr Nicholas Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gauge Developments Group Ltd, South Street, Ashton-under-lyne, Lancashire, OL7 0HX, England

      IIF 3
    • icon of address Gdg House, South Street, Ashton-under-lyne, Lancashire, OL7 0FW, England

      IIF 4
  • Smith, Nicholas James
    British bank director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fort Pitt Grammar School, Fort Pitt Hill, Chatham, Kent, ME4 6TJ

      IIF 5
  • Smith, Nicholas
    British chef born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Blind Pig, 50red Lion Street, Aylsham, Norfolk, NR11 6ER, United Kingdom

      IIF 6
  • Smith, Nicholas
    British engineer born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gauge Developments Group Ltd, South Street, Ashton-under-lyne, Lancashire, OL7 0HX, England

      IIF 7
    • icon of address Gdg House, South Street, Ashton-under-lyne, Lancashire, OL7 0FW, England

      IIF 8
    • icon of address Langham Street, Ashton-under-lyne, OL7 9AX

      IIF 9
    • icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ, England

      IIF 10 IIF 11
  • Smith, Nicholas

    Registered addresses and corresponding companies
    • icon of address 34, Castle Hill Avenue, Berkhamsted, HP4 1HJ

      IIF 12
    • icon of address 34, Castle Hill Avenue, Berkhamsted, Hertfordshire, HP4 1HJ, England

      IIF 13 IIF 14 IIF 15
    • icon of address 34 Castle Hill Avenue, Berkhamsted, Herts, HP4 1HJ, United Kingdom

      IIF 17
    • icon of address 8-10, South Street, Epsom, Surrey, KT18 7PF, England

      IIF 18
    • icon of address Innovation House, 39 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 19 IIF 20
    • icon of address 34 Castle Hill Avenue, Berkhamstead, Herts, HP4 1HJ

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    FORT PITT GRAMMAR SCHOOL ACADEMY TRUST - 2015-12-21
    FORT PITT THOMAS AVELING ACADEMIES - 2021-07-26
    icon of address Fort Pitt Grammar School, Fort Pitt Hill, Chatham, Kent
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address The Blind Pig, 50red Lion Street, Aylsham, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GAUGE DEVELOPMENTS LIMITED - 2015-07-22
    icon of address Gdg House, South Street, Ashton-under-lyne, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    273,807 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Mynshull House, Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address Mynshull House, 78 Churchgate, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2015-03-18 ~ now
    IIF 11 - Director → ME
  • 6
    MPOWER1 INTERNATIONAL LIMITED - 2014-09-23
    icon of address Innovation House, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23 GBP2021-12-31
    Officer
    icon of calendar 2015-03-15 ~ dissolved
    IIF 20 - Secretary → ME
  • 7
    BRADLEY WIGGINS RIGHTS LIMITED - 2002-10-02
    icon of address Innovation House, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154,068 GBP2021-12-31
    Officer
    icon of calendar 2015-03-15 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    icon of address 20 Mallusk Road, Newtownabbey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2003-07-26 ~ now
    IIF 21 - Secretary → ME
  • 9
    GD HYDRAULICS LIMITED - 2019-02-14
    icon of address Gauge Developments Group Ltd, South Street, Ashton-under-lyne, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Williams & Co - Chartered Accountants, 8-10 South Street, Epsom, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -342,415 GBP2021-12-31
    Officer
    icon of calendar 2015-03-15 ~ dissolved
    IIF 18 - Secretary → ME
Ceased 5
  • 1
    icon of address Inspire Partnership Academy Trust Foxfield Primary School, Sandbach Place, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2023-11-30 ~ 2024-08-31
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    MPOWER1 INTERNATIONAL LIMITED - 2014-09-23
    icon of address Innovation House, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23 GBP2021-12-31
    Officer
    icon of calendar 2015-02-16 ~ 2015-03-11
    IIF 13 - Secretary → ME
    icon of calendar 2015-01-01 ~ 2015-02-16
    IIF 16 - Secretary → ME
  • 3
    BRADLEY WIGGINS RIGHTS LIMITED - 2002-10-02
    icon of address Innovation House, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154,068 GBP2021-12-31
    Officer
    icon of calendar 2015-02-16 ~ 2015-03-11
    IIF 14 - Secretary → ME
    icon of calendar 2015-01-01 ~ 2015-01-16
    IIF 12 - Secretary → ME
  • 4
    COASTPLEX LIMITED - 1990-02-13
    icon of address Unit 6 Stechford Trading Estate, Lyndon Road, Stechford, Birmingham
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2010-09-21 ~ 2015-02-16
    IIF 9 - Director → ME
  • 5
    icon of address Williams & Co - Chartered Accountants, 8-10 South Street, Epsom, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -342,415 GBP2021-12-31
    Officer
    icon of calendar 2015-02-16 ~ 2015-03-11
    IIF 15 - Secretary → ME
    icon of calendar 2014-12-15 ~ 2015-02-16
    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 26 August 2025 and licensed under the Open Government Licence v3.0.