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

Smeed, Nicholas Anthony

    Related profiles found in government register
  • Smeed, Nicholas Anthony
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Smeed, Nicholas Anthony
    British accountant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186 Wanstead Park Road, Ilford, Essex, IG1 3TR

      IIF 13
    • icon of address 19c, Stock Industrial Park, Stock Road, Southend-on-sea, SS2 5QN, England

      IIF 14
    • icon of address 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 15
  • Smeed, Nicholas Anthony
    British chartered accountant born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186, Wanstead Park Road, Ilford, Essex, IG1 3TR, United Kingdom

      IIF 16 IIF 17
    • icon of address 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 18
  • Smeed, Nicholas Anthony
    British director born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Kathleen Ferrier Crescent, Basildon, SS15 5QR, United Kingdom

      IIF 19
    • icon of address 301, High Road, Benfleet, SS7 5HA, England

      IIF 20
    • icon of address 4e Armstrong Road, Manor Trading Estate, Benfleet, Essex, SS7 4PW, England

      IIF 21
    • icon of address 186, Wanstead Park Road, Ilford, Essex, IG1 3TR

      IIF 22
    • icon of address 186, Wanstead Park Road, Ilford, Essex, IG1 3TR, England

      IIF 23
    • icon of address 186, Wanstead Park Road, Ilford, Essex, IG1 3TR, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 186, Wanstead Park Road, Ilford, IG1 3TR, England

      IIF 29
    • icon of address 186, Wanstead Park Road, Ilford, IG1 3TR, United Kingdom

      IIF 30
    • icon of address 424, London Road, Westcliff-on-sea, Essex, SS0 9LA, United Kingdom

      IIF 31
    • icon of address 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 32 IIF 33
  • Smeed, Nicholas Anthony
    British dorector born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 186 Wanstead Park Road, Ilford, Essex, IG1 3TR, United Kingdom

      IIF 34
  • Smeed, Nicholas
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 35
  • Mr Nicholas Anthony Smeed
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nicholas Smeed
    British born in December 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 424, London Road, Westcliff-on-sea, SS0 9LA, England

      IIF 59
  • Smeed, Nicholas Anthony
    British secretary

    Registered addresses and corresponding companies
    • icon of address 186 Wanstead Park Road, Ilford, Essex, IG1 3TR

      IIF 60
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 186 Wanstead Park Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-20 ~ dissolved
    IIF 23 - Director → ME
  • 2
    TRAVEL BONDING & INDEMNITY COMPANY LIMITED - 2006-08-07
    icon of address 74 Worthington Road, Surbiton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address 424 London Road, Westcliff-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 424 London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 5
    HALEBURY TRADING LIMITED - 2013-04-19
    icon of address 424 London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,861 GBP2024-10-31
    Officer
    icon of calendar 2012-10-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-01-31 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    GROVEMEX TRADING LIMITED - 2015-03-03
    icon of address 424 London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,841 GBP2024-04-30
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 186 Wanstead Park Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    NEWLOG NETWORKS LIMITED - 2019-04-24
    icon of address 424 London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 6 - Director → ME
  • 9
    COURT ENFORCEMENT UK LTD - 2023-03-31
    icon of address 424 London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,265 GBP2023-06-30
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 10
    BAB FEZ LTD - 2022-06-24
    NATURES BEAUTY LTD - 2022-05-04
    icon of address 424 London Road, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 424 London Road, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 424 London Road, Westcliff-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Cumberland House, 24 - 28 Baxter Avenue, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    614 GBP2024-10-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    RETAIL PRINTING SOLUTIONS LTD - 2015-07-28
    PROOF IN THE PRINTING LIMITED - 2013-08-30
    icon of address 424 London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,306 GBP2024-07-31
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 424 London Road, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    376 GBP2024-02-29
    Officer
    icon of calendar 2014-02-04 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address 424 London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    193 GBP2024-08-31
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 17
    icon of address 424 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    942 GBP2024-04-30
    Officer
    icon of calendar 2022-04-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 186 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 13 - Director → ME
  • 19
    icon of address 186 Wanstead Park Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 424 London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,834 GBP2024-03-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 424 London Road, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 22
    SMEED & CO LTD - 2022-03-30
    INFINITY BOOKKEEPING LIMITED - 2014-04-25
    IBA ACCOUNTING & BUSINESS ADVICE LTD - 2022-02-14
    INFINITY BOOKKEEPING & ACCOUNTING LTD - 2018-01-15
    icon of address 424 London Road, Westcliff-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,351 GBP2024-01-31
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 15 - Director → ME
Ceased 14
  • 1
    LAB2020 LTD - 2021-08-06
    icon of address 424 London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-16 ~ 2021-08-05
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-05
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    DIRECT COURT UK LTD - 2020-04-29
    icon of address 4e Armstrong Road, Manor Trading Estate, Benfleet, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2020-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2020-04-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2020-04-27
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    DENPRO SOLUTIONS LIMITED - 2020-02-26
    icon of address 301 High Road, Benfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    369 GBP2024-04-30
    Officer
    icon of calendar 2013-04-10 ~ 2023-06-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-30
    IIF 36 - Has significant influence or control OE
  • 4
    DOTPRINT LITHO (LONDON) LTD - 2009-06-04
    icon of address Unit 2 Wash Road, Hutton, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,538 GBP2024-03-31
    Officer
    icon of calendar 2007-06-19 ~ 2009-07-01
    IIF 60 - Secretary → ME
  • 5
    THE MAD MAKER LTD - 2022-04-28
    EVERYTHING BEAUTY LIMITED - 2021-04-12
    icon of address 60 Kathleen Ferrier Crescent, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-01
    IIF 19 - Director → ME
  • 6
    icon of address 9 Pollard Close, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,184 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ 2019-09-18
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-18
    IIF 41 - Ownership of shares – 75% or more OE
  • 7
    icon of address 186 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1,258 GBP2016-09-30
    Officer
    icon of calendar 2012-09-06 ~ 2014-06-01
    IIF 24 - Director → ME
    icon of calendar 2015-06-30 ~ 2015-06-30
    IIF 22 - Director → ME
  • 8
    icon of address 186 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,082 GBP2017-09-28
    Officer
    icon of calendar 2012-09-06 ~ 2014-06-01
    IIF 27 - Director → ME
  • 9
    SPECIAL EVENTS LONDON LTD - 2018-05-17
    icon of address 424 London Road, Westcliff-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,635 GBP2024-02-29
    Officer
    icon of calendar 2015-06-23 ~ 2025-05-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 10
    icon of address 424 London Road, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2023-03-10
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ 2023-03-10
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 11
    SUB ZERO PRODUCTS LTD - 2017-06-23
    icon of address 424 London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,389 GBP2024-06-30
    Officer
    icon of calendar 2015-06-22 ~ 2018-06-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    GOLDSTONE TRADING LIMITED - 2019-12-17
    icon of address 424 London Road, Westcliff-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    801 GBP2024-07-31
    Officer
    icon of calendar 2010-07-09 ~ 2024-12-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-12-31
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    icon of address 186 Wanstead Park Road, Ilford, Essex
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    662 GBP2016-10-31
    Officer
    icon of calendar 2010-10-29 ~ 2017-08-01
    IIF 29 - Director → ME
  • 14
    SMEED & CO LTD - 2022-03-30
    INFINITY BOOKKEEPING LIMITED - 2014-04-25
    IBA ACCOUNTING & BUSINESS ADVICE LTD - 2022-02-14
    INFINITY BOOKKEEPING & ACCOUNTING LTD - 2018-01-15
    icon of address 424 London Road, Westcliff-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,351 GBP2024-01-31
    Officer
    icon of calendar 2020-04-06 ~ 2021-01-29
    IIF 14 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.