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, Nigel Robert

    Related profiles found in government register
  • Smith, Nigel Robert
    British

    Registered addresses and corresponding companies
  • Smith, Nigel Robert
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Flat 2, 45 Howard Road, Bournemouth, Dorset, BH8 9EA

      IIF 7
    • icon of address 302 Charminster Road, Bournemouth, Dorset, BH8 9RT

      IIF 8
  • Smith, Nigel Robert

    Registered addresses and corresponding companies
    • icon of address Sandbourne House, 302 Charminster Road, Bournemouth, Dorset, BH8 9RU

      IIF 9
    • icon of address 302 Charminster Road, Bournemouth, Dorset, BH8 9RU

      IIF 10
    • icon of address Building 412, South Dispersal, Rnas Yeovilton, Ilchester, Somerset, BA22 8HT, United Kingdom

      IIF 11
    • icon of address Building 412, Royal Naval Air Station, Yeovilton, Yeovil, Somerset, BA22 8HT, England

      IIF 12
  • Smith, Nigel Robert
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 45 Howard Road, Bournemouth, Dorset, BH8 9EA

      IIF 13
    • icon of address Flat 2, 45 Howard Road, Bournemouth, Dorset, BH8 9EA, United Kingdom

      IIF 14
  • Smith, Nigel Robert
    British solicitor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Borough Chambers, Fir Vale Road, Bournemouth, Dorset, BH1 2JJ, England

      IIF 15
    • icon of address C/o Ellis Jones Solicitors Llp, 302, Charminster Road, Bournemouth, BH8 9RU, England

      IIF 16 IIF 17
    • icon of address Flat 2, 45 Howard Road, Bournemouth, Dorset, BH8 9EA

      IIF 18 IIF 19 IIF 20
    • icon of address Flat 2, 45 Howard Road, Bournemouth, Dorset, BH8 9EA, United Kingdom

      IIF 21
    • icon of address 302 Charminster Road, Bournemouth, Dorset, BH8 9RT

      IIF 22
    • icon of address 302 Charminster Road, Bournemouth, Dorset, BH8 9RU

      IIF 23
    • icon of address Building 412, South Dispersal, Rnas Yeovilton, Ilchester, Somerset, BA22 8HT, United Kingdom

      IIF 24
    • icon of address 14a, Haven Road, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 25 IIF 26
    • icon of address Manorside Academy, Evering Avenue, Poole, Dorset, BH12 4JG, England

      IIF 27
    • icon of address Building 412, Royal Naval Air Station, Yeovilton, Yeovil, Somerset, BA22 8HT, England

      IIF 28
  • Smith, Nigel Robert
    British co director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Rowton Drive, Stregtly, Sutton Coldfield, West Midlands, B74 2AG

      IIF 29
  • Smith, Nigel Robert
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 30
  • Smith, Nigel Robert
    British managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Boldmere Road, Sutton Coldfield, B73 5UY, England

      IIF 31
  • Mr Nigel Robert Smith
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Charminster Road, Bournemouth, Dorset, BH8 9RU

      IIF 32 IIF 33
    • icon of address C/o Ellis Jones Solicitors Llp, 302 Charminster Road, Bournemouth, BH8 9RU

      IIF 34
    • icon of address C/o Ellis Jones Solicitors Llp, 302, Charminster Road, Bournemouth, BH8 9RU, England

      IIF 35 IIF 36
    • icon of address Sandbourne House, 302 Charminster Road, Bournemouth, Dorset, BH8 9RU

      IIF 37
    • icon of address 302 Charminster Road, Bournemouth, Dorset, BH8 9RT

      IIF 38
    • icon of address 302 Charminster Road, Bournemouth, Dorset, BH8 9RU

      IIF 39
    • icon of address 14a, Haven Road, Poole, Dorset, BH13 7LP, United Kingdom

      IIF 40 IIF 41
  • Mr Nigel Robert Smith
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Boldmere Road, Sutton Coldfield, B73 5UY, England

      IIF 42
    • icon of address Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY

      IIF 43
  • Mr Nigel Robert Smith
    British born in May 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manorside Academy, Evering Avenue, Poole, Dorset, BH12 4JG, England

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address C/o Arj Accountancy Telegraph House, 16 Horns Drove, Rownhams, Southampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 16 Glasshouse Studio, Fryern Court Road, Fordingbridge, Hants
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2018-01-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 16 Glasshouse Studio, Fryern Court Road, Fordingbridge, Hants
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 4
    MISTLEOAK LIMITED - 1984-04-04
    icon of address 302 Charminster Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 23 - Director → ME
    icon of calendar 2015-01-12 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address C/o Ellis Jones Solicitors Llp, 302, Charminster Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address C/o Ellis Jones Solicitors Llp, 302, Charminster Road, Bournemouth, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Ellis Jones Solicitors Llp, 302, Charminster Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2002-06-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    SPEED 4990 LIMITED - 1995-06-16
    icon of address 302 Charminster Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1999-06-30 ~ now
    IIF 20 - Director → ME
    icon of calendar 1999-06-30 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 10
    icon of address Sandbourne House, 302 Charminster Road, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,345 GBP2018-10-31
    Officer
    icon of calendar 2003-10-15 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2015-01-12 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 302 Charminster Road, Bournemouth, Dorset
    Active Corporate (18 parents)
    Profit/Loss (Company account)
    4,359,220 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2009-04-29 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Equity (Company account)
    447,145 GBP2021-06-30
    Officer
    icon of calendar 2018-09-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    icon of address Building 412 Royal Naval Air Station, Yeovilton, Yeovil, Somerset, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 28 - Director → ME
    icon of calendar 2017-10-12 ~ now
    IIF 12 - Secretary → ME
  • 14
    icon of address Centenary House, Peninsula Park, Rydon Lane, Exeter
    Dissolved Corporate (2 parents)
    Equity (Company account)
    659,155 GBP2020-06-30
    Officer
    icon of calendar 2018-09-30 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-30 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 15
    PORLANQUEST LIMITED - 1986-08-27
    icon of address 302 Charminster Road, Bournemouth, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-11-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2002-11-01 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 16
    icon of address 3 Boldmere Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,922 GBP2023-10-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    NAVAL AVIATION LIMITED - 2023-01-03
    CARRIER FIGHTER SQUADRON LIMITED - 2009-12-01
    icon of address Building 412 South Dispersal, Rnas Yeovilton, Ilchester, Somerset
    Active Corporate (3 parents)
    Equity (Company account)
    113,923 GBP2023-12-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 24 - Director → ME
    icon of calendar 2017-10-12 ~ now
    IIF 11 - Secretary → ME
  • 18
    icon of address Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,881 GBP2023-10-31
    Officer
    icon of calendar 2013-10-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    AMBITIONS ACADEMIES TRUST - 2024-06-24
    TREGONWELL MULTI-ACADEMY TRUST - 2014-07-15
    TREGONWELL ACADEMY - 2012-09-27
    icon of address Manorside Academy, Evering Avenue, Poole, Dorset, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-11 ~ 2017-03-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-12-20
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 2
    BREBNILE LIMITED - 1997-03-07
    icon of address International House, 19 Kennet Road, Dartford, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-05-22 ~ 2017-05-23
    IIF 1 - Secretary → ME
  • 3
    BOURNEMOUTH AND DISTRICT INCORPORATED LAW SOCIETY - 1989-02-09
    icon of address Borough Chambers, Fir Vale Road, Bournemouth, Dorset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-04-25 ~ 2018-04-23
    IIF 15 - Director → ME
  • 4
    icon of address 48 Clyde Street, South Elgin Industrial Estate, Clydebank
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-08 ~ 2017-05-23
    IIF 5 - Secretary → ME
  • 5
    BRITANNIA EXPRESS REMOVALS LTD. - 2002-06-11
    DEANACE LIMITED - 1994-02-14
    icon of address 48 Clyde Street, South Elgin Industrial Estate, Clydebank
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2017-05-23
    IIF 4 - Secretary → ME
  • 6
    icon of address 48 Clyde Street, South Elgin Industrial Estate, Clydebank
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2017-05-23
    IIF 2 - Secretary → ME
  • 7
    icon of address International House, 19 Kennet Road, Dartford, Kent
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    2,965,383 GBP2023-12-01
    Officer
    icon of calendar 1998-03-05 ~ 2017-03-30
    IIF 3 - Secretary → ME
  • 8
    icon of address 48 Clyde Street, Clydebank, Strathclyde
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2017-05-23
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.