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

Naismith, Nicholas John Ewen

    Related profiles found in government register
  • Naismith, Nicholas John Ewen
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guidables, Guidables Lanes, Crockham Hill, Kent, TN8 6QU, United Kingdom

      IIF 1
    • icon of address Guidables, Guildables Lane, Crockham Hill, Edenbridge, Kent, TN8 6QU, England

      IIF 2
    • icon of address 2, Quadrum Park, Old Portsmouth Road Peasmarsh, Guildford, Surrey, GU3 1LU, England

      IIF 3
    • icon of address Unit 2, Quadrum Park, Old Portsmouth Road, Peasmarsh, Guildford, Surrey, GU3 1LU, United Kingdom

      IIF 4
  • Naismith, Nicholas John Ewen
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guildables, Guildables Lanel, Crockham Hill, Kent, TN8 6QU, United Kingdom

      IIF 5
    • icon of address Guidables, Guildables Lane, Crockham Hill, Edenbridge, Kent, TN8 6QU, England

      IIF 6
    • icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, NN12 8AX, England

      IIF 7
    • icon of address Westerham Brewery, Beggars Lane, Westerham, Kent, TN16 1QP, England

      IIF 8
  • Naismith, Nicolas John Ewen
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guidables, Guidables Lane, Crockham Hill, Kent, TN8 6QU, England

      IIF 9
    • icon of address Orchard Barn, Priory Farm, Sandy Lane, South Nutfield, Surrey, RH1 4EJ, United Kingdom

      IIF 10
  • Naismith, Nicholas
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guidables, Guidables Lanes, Crockham Hill, Kent, TN8 6QU, United Kingdom

      IIF 11
  • Naismith, Nicholas
    British director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guidables, Guidables Lanes, Crockham Hill, Kent, TN8 6QU, United Kingdom

      IIF 12
  • Naismith, Nicholas John Ewen
    British director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guildables, Guildables Lane, Crockham Hill, Kent, TN8 6QU, England

      IIF 13
  • Naismith, Nicholas John, Ewen
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 South End, 16 South End, Croydon, CR0 1DN, England

      IIF 14
    • icon of address 16 South End, 16 South End, Croydon, CR0 1DN, United Kingdom

      IIF 15
    • icon of address 16, South End, Croydon, CR0 1DN, England

      IIF 16
  • Naismith, Nicholas John Ewen
    British chief executive officer born in January 1961

    Registered addresses and corresponding companies
  • Naismith, Nicholas John Ewen
    British company director born in January 1961

    Registered addresses and corresponding companies
    • icon of address The White House, Clinton Lane, Bough Beech, Kent, TN8 7PP

      IIF 22
  • Naismith, Nicholas John Ewan
    British director born in January 1961

    Registered addresses and corresponding companies
    • icon of address Crossways, Crockham Hill, Kent, TN8 6RQ

      IIF 23
  • Mr Nicholas John Ewen Naismith
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guidables, Guidables Lanes, Crockham Hill, Kent, TN8 6QU, United Kingdom

      IIF 24 IIF 25
  • Mr Nicholas Naismith
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guidables, Guidables Lane, Crockham Hill, Kent, TN8 6QU, England

      IIF 26
    • icon of address Guidables, Guidables Lanes, Crockham Hill, Kent, TN8 6QU, United Kingdom

      IIF 27 IIF 28
  • Naismith, Nicholas
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guidables, Guildables Lane, Edenbridge, TN8 6QU, England

      IIF 29
  • Mr Nicholas John Ewen Naismith
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Guildables, Guildables Lane, Crockham Hill, Kent, TN8 6QU, England

      IIF 30
  • Mr Nicholas John, Ewen Naismith
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Averillo & Associates, 16, South End, Croydon, CR0 1DN, England

      IIF 31
    • icon of address Guidables, Guildables Lane, Edenbridge, TN8 6QU, England

      IIF 32
    • icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex, RH17 6AS

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 16 South End, Croydon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address C/o Averillo & Associates, 16, South End, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Averillo & Associates, 16, South End, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -83,143 GBP2023-12-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Unit 2 Quadrum Park Old Portsmouth Road, Peasmarsh, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    CTN COMPONENTS LIMITED - 2020-06-19
    icon of address C/o Averillo & Associates, 16, South End, Croydon, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    365,354 GBP2024-03-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    G & H PRECISION ENGINEERING LIMITED - 2015-05-06
    icon of address 16 South End 16 South End, Croydon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    360,784 GBP2020-10-31
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 2 Quadrum Park, Old Portsmouth Road Peasmarsh, Guildford, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    400,511 GBP2023-12-31
    Officer
    icon of calendar 2010-08-12 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester, Northamptonshire, England
    Active Corporate (16 parents)
    Equity (Company account)
    147,754 GBP2024-10-31
    Officer
    icon of calendar 2009-09-02 ~ now
    IIF 7 - Director → ME
  • 9
    THE WHEATSHEAF (BOUGH BEACH) LIMITED - 2013-10-14
    icon of address C/o Averillo & Associates, 16, South End, Croydon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -291,279 GBP2023-12-31
    Officer
    icon of calendar 2013-10-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 16 South End 16 South End, Croydon, England
    Active Corporate (4 parents)
    Equity (Company account)
    381,053 GBP2021-04-30
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address C/o Averillo & Associates, 16, South End, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,055,073 GBP2024-03-31
    Officer
    icon of calendar 2010-02-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    UK DEFENDER LIMITED - 2017-09-23
    icon of address C/o Averillo & Associates, 16, South End, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,240 GBP2024-03-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Victoria House, Stanbridge Park, Staplefield Lane, Staplefield, Haywards Heath, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    14,419 GBP2024-09-30
    Officer
    icon of calendar 2009-01-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-03 ~ 2007-08-16
    IIF 20 - Director → ME
  • 2
    A.V.S. (UK) LIMITED - 1988-12-12
    icon of address 12 Amber Business Village, Amber Close Amington, Tamworth, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    253,300 GBP2024-03-31
    Officer
    icon of calendar 1999-12-09 ~ 2007-06-30
    IIF 22 - Director → ME
  • 3
    AUTOMATIC VENDING ASSOCIATION OF BRITAIN - 2000-05-11
    icon of address Concept House Cromwell Office Park, York Road, Wetherby, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    740,530 GBP2024-12-31
    Officer
    icon of calendar 2001-05-23 ~ 2003-05-21
    IIF 23 - Director → ME
  • 4
    icon of address C/o Averillo & Associates, 16, South End, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -83,143 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-10-15 ~ 2020-12-03
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -136,968 GBP2021-05-31
    Officer
    icon of calendar 2016-12-14 ~ 2019-04-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2019-03-25
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    BORDER VENDING GROUP PLC - 2006-03-30
    BORDER VENDING & CATERING LTD. - 1996-04-16
    BORDER VENDING AND CATERING SUPPLIES LIMITED - 1985-09-17
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-11 ~ 2007-08-16
    IIF 21 - Director → ME
  • 7
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-24 ~ 2007-08-16
    IIF 18 - Director → ME
  • 8
    CRAYGLOW LIMITED - 1987-02-02
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-08-16
    IIF 17 - Director → ME
  • 9
    icon of address East Wing 14th Floor, 389 Chiswick High Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2007-08-16
    IIF 19 - Director → ME
  • 10
    DYNAVEND (READING) LIMITED - 1987-07-23
    ONEGAN LIMITED - 1980-01-02
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    359,328 GBP2024-12-31
    Officer
    icon of calendar 2010-10-04 ~ 2025-04-08
    IIF 4 - Director → ME
  • 11
    KYLEMORE ASSOCIATES LIMITED - 2005-07-26
    icon of address Orchard Barn Priory Farm, Sandy Lane, South Nutfield, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-19 ~ 2019-07-21
    IIF 10 - Director → ME
  • 12
    icon of address Westerham Brewery, Beggars Lane, Westerham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    511,769 GBP2023-12-31
    Officer
    icon of calendar 2011-09-16 ~ 2023-04-19
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.