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 John

    Related profiles found in government register
  • Smith, Nicholas John
    British business consultant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Armstrong Street, Bensham, Gateshead, NE8 4ZS, England

      IIF 1
  • Smith, Nicholas John
    British corporate tax manager born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Nicholas John
    British finance director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Fleming Road, Kirkton Campus, Livingston, EH54 7BN

      IIF 10 IIF 11
  • Smith, Nicholas John
    British financial consultant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Denwick Close, Chester Le Street, County Durham, DH2 3TL

      IIF 12
  • Smith, Nicholas John
    British management consultant born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Chichester Road, Durham, DH1 5QG, United Kingdom

      IIF 13
  • Smith, Nicholas John
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Townshend, House, Crown Road, Norwich, NR1 3DT

      IIF 14
  • Smith, Nicholas John
    British finance director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Fleming Road, Kirkton Campus, Livingston, West Lothian, EH54 7NB, United Kingdom

      IIF 15
    • icon of address Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, England

      IIF 16
    • icon of address Fourth Floor, Abbots House, Abbey Street, Reading, Berkshire, RG1 3BD, United Kingdom

      IIF 17
    • icon of address Fourth Floor Abbots House, Abbey Street, Reading, RG1 3BD, England

      IIF 18
  • Smith, Nicholas John
    British

    Registered addresses and corresponding companies
    • icon of address 36, Denwick Close, Chester Le Street, County Durham, DH2 3TL

      IIF 19 IIF 20
  • Smith, Nicholas John
    British consultant

    Registered addresses and corresponding companies
    • icon of address 3a, Fleming Road, Kirkton Campus, Livingston, EH54 7BN

      IIF 21
  • Smith, Nicholas John
    British finance director

    Registered addresses and corresponding companies
    • icon of address 3a, Fleming Road, Kirkton Campus, Livingston, EH54 7BN

      IIF 22
  • Smith, Nicholas John

    Registered addresses and corresponding companies
  • Mr Nicholas John Smith
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Armstrong Street, Bensham, Gateshead, NE8 4ZS, England

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    LANSTOP PLC - 2005-06-07
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-17 ~ dissolved
    IIF 13 - Director → ME
  • 2
    CULLIGAN (UK) LIMITED - 2014-04-04
    CULLIGAN COMMERCIAL & INDUSTRIAL (UK) LIMITED - 2011-08-02
    CULLIGAN ACQUISITION UK LIMITED - 2010-08-18
    CDRC ACQUISITION UK LIMITED - 2005-07-22
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 8 Armstrong Street, Bensham, Gateshead, England
    Active Corporate (2 parents)
    Equity (Company account)
    954 GBP2023-12-31
    Officer
    icon of calendar 2001-05-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    CULLIGAN UK ACQUISITION LIMITED - 2018-09-19
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-11 ~ 2020-03-31
    IIF 17 - Director → ME
  • 2
    STOCKCREATE LIMITED - 2003-04-04
    icon of address 3a Fleming Road, Kirkton Campus, Livingston
    Active Corporate (3 parents)
    Equity (Company account)
    2,228,605 GBP2024-03-31
    Officer
    icon of calendar 2008-04-03 ~ 2022-11-15
    IIF 10 - Director → ME
    icon of calendar 2008-04-03 ~ 2022-11-15
    IIF 22 - Secretary → ME
  • 3
    PECKSURE LIMITED - 1999-10-07
    icon of address Meadowhead Wastewater Treatment, Works & Sludge Treatment Centre, Meadowhead Road, Irvine, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-08-16 ~ 2008-04-03
    IIF 6 - Director → ME
  • 4
    BEEFORCE LIMITED - 2000-01-10
    icon of address Meadowhead Wastewater Treatment, Works & Sludge Treament Centre, Meadowheadroad, Irvine, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-07 ~ 2005-11-21
    IIF 5 - Director → ME
  • 5
    icon of address Northumbria House, Abbey Road Pity Me, Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-24 ~ 2005-11-21
    IIF 2 - Director → ME
  • 6
    icon of address Northumbria House, Abbey Road Pity Me, Durham
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-16 ~ 2008-04-03
    IIF 8 - Director → ME
  • 7
    RANDOTTE (NO.368) LIMITED - 1995-05-31
    icon of address C/o Celts Ltd, Elm Park, Methilhaven Road, Methil, Leven, Fife
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-08-16 ~ 2008-04-03
    IIF 12 - Director → ME
  • 8
    CULLIGAN (UK) LIMITED - 2023-03-31
    LEITH WATER LIMITED - 2014-04-04
    CULLIGAN COMMERCIAL (UK) LIMITED - 2024-09-06
    icon of address Office 2.05,clockwise, Old Town Hall, 30 Tweedy Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,287,263 GBP2023-12-31
    Officer
    icon of calendar 2018-04-03 ~ 2020-03-31
    IIF 16 - Director → ME
    icon of calendar 2014-02-27 ~ 2018-03-12
    IIF 15 - Director → ME
  • 9
    icon of address 3a Fleming Road, Kirkton Campus, Livingston
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,007,094 GBP2024-03-31
    Officer
    icon of calendar 2008-04-03 ~ 2022-11-15
    IIF 11 - Director → ME
    icon of calendar 2008-03-06 ~ 2022-11-15
    IIF 21 - Secretary → ME
  • 10
    FIRST NATIONAL CONTRACT HIRE LIMITED - 2002-07-29
    KELDA CONTRACT HIRE LIMITED - 1997-08-07
    SCHEMECITY LIMITED - 1990-10-02
    KELDA CONTRACT HIRE LIMITED - 1997-08-11
    LLOYDS TSB AUTOLEASE (CH) LIMITED - 2013-09-23
    icon of address 25 Gresham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-03-22 ~ 1995-04-28
    IIF 4 - Director → ME
  • 11
    icon of address Fourth Floor Abbots House, Abbey Street, Reading, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    7,168,441 GBP2023-12-31
    Officer
    icon of calendar 2018-07-16 ~ 2020-03-31
    IIF 18 - Director → ME
  • 12
    MASTFOOT LIMITED - 1998-01-29
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-08-25 ~ 1998-09-22
    IIF 9 - Director → ME
  • 13
    GEOTECHNICAL & TESTING SERVICES LIMITED - 1994-10-14
    SHAPEVAST LIMITED - 1990-10-02
    NORTHUMBRIAN LYONNAISE INTERNATIONAL LIMITED - 1998-04-20
    HAMPSHIRE ENVIRONMENTAL MANAGEMENT LIMITED - 1996-05-01
    NORTHUMBRIAN LYONNAISE PROJECTS LIMITED - 2003-06-19
    icon of address Northumbria House, Abbey Road, Pity Me, Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-27 ~ 2001-04-06
    IIF 7 - Director → ME
  • 14
    TOTAL FLOW SURVEYS LIMITED - 1994-10-14
    SUEZ INDUSTRIAL WATER LTD - 2023-02-22
    HAMPSHIRE WASTE MANAGEMENT LIMITED - 1998-09-03
    NORTHUMBRIAN WATER COMMERCIAL SERVICES LIMITED - 2001-08-01
    ONDEO INDUSTRIAL SOLUTIONS LIMITED - 2016-04-21
    SECTORFACTOR LIMITED - 1990-10-02
    icon of address C/o Nijhuis Saur Industries Uk And Ireland Nanjerrick Court, Allet, Truro, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,267,445 GBP2023-12-31
    Officer
    icon of calendar 2006-02-06 ~ 2009-03-02
    IIF 25 - Secretary → ME
  • 15
    HAMSARD 2407 LIMITED - 2007-10-15
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ 2009-03-02
    IIF 24 - Secretary → ME
  • 16
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-01 ~ 2009-03-02
    IIF 23 - Secretary → ME
  • 17
    PURITE LIMITED - 1990-03-02
    icon of address Unit C Bandet Way, Thame Industrial Estate, Chinnor Road, Thame Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2009-03-02
    IIF 20 - Secretary → ME
  • 18
    PURITE LIMITED - 2016-04-21
    NORMANSTAR LIMITED - 1980-12-31
    SUEZ WATER PURIFICATION SYSTEMS LTD - 2022-12-22
    R.O. CHEMICALS & CO. LIMITED - 1990-03-02
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-12-01 ~ 2009-03-02
    IIF 19 - Secretary → ME
  • 19
    BEATDRUM LIMITED - 1999-12-23
    icon of address Meadowhead Wastement Treatment, Works & Sludge Treatment Centre, Meadowhead Road, Irvine, Ayrshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-16 ~ 2008-04-03
    IIF 3 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.