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 Handran

    Related profiles found in government register
  • Smith, Nicholas Handran

    Registered addresses and corresponding companies
  • Smith, Nicolas Handran

    Registered addresses and corresponding companies
    • icon of address 14, Fenlock Court, Lower Road, Long Hanborough, Oxfordshire, OX29 8LN, England

      IIF 14
  • Smith, Nicholas Handran
    British

    Registered addresses and corresponding companies
    • icon of address 25 Crown Reach, 145 Grosvenor Road, London, SW1V 3JU

      IIF 15
  • Smith, Nicholas Handran
    Australian

    Registered addresses and corresponding companies
    • icon of address Flat 2, 19 Netherhall Gardens, Hampstead, London, NW3 5RL

      IIF 16 IIF 17 IIF 18
    • icon of address 24 Crown Reach, 145 Grosvenor Road, London, SW1V 3JU

      IIF 20
    • icon of address Flat 5, 24 Warrington Crescent, London, W9 1EL

      IIF 21 IIF 22
    • icon of address 15 Fenlock Court, Lower Road, Long Hanborough, Oxfordshire, OX29 8LN

      IIF 23
  • Smith, Nicholas Handran
    Australian solicitor

    Registered addresses and corresponding companies
  • Smith, Nicholas Handran
    Australian solicitor born in March 1949

    Registered addresses and corresponding companies
  • Smith, Nicholas Handran
    Australian legal director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Fenlock Court, Lower Road, Long Hanborough, Oxfordshire, OX29 8LN

      IIF 64 IIF 65
  • Smith, Nicholas Handran
    Australian solicitor born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Crown Reach, 145 Grosvenor Road, London, SW1V 3JU

      IIF 66 IIF 67
    • icon of address 24, Crown Reach, 145 Grosvenor Road, London, SW1V 3JU, United Kingdom

      IIF 68
    • icon of address 15 Fenlock Court, Lower Road, Long Hanborough, Oxfordshire, OX29 8LN

      IIF 69
    • icon of address 15, Fenlock Court, Lower Road, Long Hanborough, Oxfordshire, OX29 8LN, England

      IIF 70
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address St Alphage House, 2 Fore Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1998-05-13 ~ now
    IIF 46 - Director → ME
    icon of calendar 1998-05-13 ~ now
    IIF 9 - Secretary → ME
Ceased 38
  • 1
    icon of address 100 St. James Road, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2008-12-16
    IIF 66 - Director → ME
    icon of calendar 2004-11-02 ~ 2008-12-16
    IIF 20 - Secretary → ME
  • 2
    icon of address Frp Advisory Llp, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2016-01-29
    IIF 70 - Director → ME
    icon of calendar 2012-01-24 ~ 2016-01-29
    IIF 13 - Secretary → ME
  • 3
    AXIS INTERMODAL (UK) LIMITED - 2011-08-23
    TAILORED HIRE LIMITED - 2007-01-04
    TAYLORED HIRE LIMITED - 2005-08-04
    icon of address C/o Frp Advisory Llp 2nd Floor 120, Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2016-01-29
    IIF 64 - Director → ME
    icon of calendar 2017-01-31 ~ 2017-10-24
    IIF 11 - Secretary → ME
    icon of calendar 2005-07-11 ~ 2016-01-29
    IIF 23 - Secretary → ME
  • 4
    AXIS INTERMODAL PLC - 2009-02-13
    INTERMODAL RESOURCE PLC - 2007-01-04
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2005-05-10 ~ 2016-02-22
    IIF 69 - Director → ME
    icon of calendar 2005-05-10 ~ 2016-02-22
    IIF 36 - Secretary → ME
    icon of calendar 2017-01-31 ~ 2017-10-24
    IIF 14 - Secretary → ME
  • 5
    icon of address 400 Capability Green, Luton, Bedfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2000-11-17
    IIF 59 - Director → ME
    icon of calendar 1998-05-13 ~ 2000-08-01
    IIF 32 - Secretary → ME
  • 6
    RENTCO INTERNATIONAL LIMITED - 1989-03-22
    VISORHEAD LIMITED - 1987-09-25
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-15
    IIF 17 - Secretary → ME
  • 7
    CENTRAL TRANSPORT RENTAL GROUP LIMITED - 2019-09-17
    TIPHOOK PLC - 1994-12-13
    TIPHOOK HOLDINGS LIMITED - 1985-05-14
    PACEYARD LIMITED - 1982-11-26
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-03-10
    IIF 39 - Director → ME
    icon of calendar ~ 1994-03-16
    IIF 18 - Secretary → ME
  • 8
    icon of address Unit 2 Genesis Business Park Albert Drive, Sheerwater, Woking, Surrey, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2000-11-17
    IIF 49 - Director → ME
    icon of calendar 1998-05-13 ~ 2000-08-01
    IIF 34 - Secretary → ME
  • 9
    LEASING PARTNERS LIMITED - 1991-09-02
    MALL TRADE LIMITED - 1983-08-08
    icon of address 4th Floor, Union House, 182-194 Union Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-12-23 ~ 1997-06-02
    IIF 63 - Director → ME
  • 10
    icon of address 5-6 The Courtyard, East Park, Crawley, West Sussex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2001-09-30
    IIF 48 - Director → ME
    icon of calendar 1998-05-13 ~ 2000-08-01
    IIF 29 - Secretary → ME
  • 11
    EVODE GROUP LIMITED - 1997-03-11
    EVODE HOLDINGS PUBLIC LIMITED COMPANY - 1982-05-13
    icon of address - Clayton Lane, Clayton, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2001-09-30
    IIF 53 - Director → ME
    icon of calendar 1998-05-13 ~ 2000-08-01
    IIF 28 - Secretary → ME
  • 12
    DEGUSSA AMALGAMATION LIMITED - 2009-06-01
    LAPORTE AMALGAMATION PLC - 2003-05-20
    LAPORTE PLC - 1992-05-22
    LAPORTE INDUSTRIES (HOLDINGS) PUBLIC LIMITED COMPANY - 1989-05-31
    icon of address - Clayton Lane, Clayton, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-08-01 ~ 2001-09-30
    IIF 58 - Director → ME
    icon of calendar 1998-05-13 ~ 2000-08-01
    IIF 5 - Secretary → ME
  • 13
    LAPORTE CHEMICALS LIMITED - 2018-10-29
    icon of address - Clayton Lane, Clayton, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2001-09-30
    IIF 42 - Director → ME
    icon of calendar 1998-05-13 ~ 2000-08-01
    IIF 7 - Secretary → ME
  • 14
    LAPORTE INDUSTRIES LIMITED - 2018-10-29
    icon of address Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-08-01 ~ 2001-09-30
    IIF 41 - Director → ME
    icon of calendar 1998-05-13 ~ 2000-08-01
    IIF 10 - Secretary → ME
  • 15
    LAPORTE SPECIALITY ORGANICS LIMITED - 2009-06-01
    LAPORTE PERFORMANCE CHEMICALS LIMITED - 1999-10-18
    INSPEC GROUP PLC - 1999-04-07
    NOVABURST LIMITED - 1992-06-04
    icon of address - Clayton Lane, Clayton, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-09-04 ~ 2001-09-30
    IIF 50 - Director → ME
  • 16
    EVONIK DEGUSSA UK HOLDINGS LIMITED - 2015-07-01
    DEGUSSA UK HOLDINGS LIMITED - 2007-10-11
    LAPORTE PLC - 2001-07-02
    LAPORTE 1992 PLC - 1992-05-22
    icon of address - Clayton Lane, Clayton, Manchester, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 1997-11-11 ~ 2001-09-11
    IIF 22 - Secretary → ME
  • 17
    TRACEBREW LIMITED - 1981-12-31
    icon of address - -, Seal Sands, Middlesbrough, Cleveland
    Active Corporate (5 parents)
    Equity (Company account)
    -179,580,000 GBP2024-12-31
    Officer
    icon of calendar 1998-05-13 ~ 2001-09-30
    IIF 40 - Director → ME
    icon of calendar 1998-05-13 ~ 2000-08-01
    IIF 27 - Secretary → ME
  • 18
    CMC MATERIALS UPC LIMITED - 2024-12-31
    KMG ULTRA PURE CHEMICALS LIMITED - 2020-10-02
    OM GROUP ULTRA PURE CHEMICALS LIMITED - 2013-06-25
    ROCKWOOD ELECTRONIC MATERIALS LIMITED - 2008-02-05
    MICRO-IMAGE TECHNOLOGY LIMITED - 2001-03-15
    icon of address 8th Floor 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2000-11-17
    IIF 51 - Director → ME
    icon of calendar 1998-05-13 ~ 2000-08-01
    IIF 35 - Secretary → ME
  • 19
    ASHSTONE LIMITED - 1978-12-31
    icon of address Po Box 4 Earl Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2001-09-30
    IIF 56 - Director → ME
  • 20
    INORGPIGMENTS LIMITED - 1994-08-04
    DON ALUM LIMITED - 1994-04-11
    icon of address Oxerra Uk Limited Liverpool Road East, Kidsgrove, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100,000 GBP2023-12-31
    Officer
    icon of calendar 1998-05-13 ~ 2000-11-17
    IIF 43 - Director → ME
    icon of calendar 1998-05-13 ~ 2000-08-01
    IIF 4 - Secretary → ME
  • 21
    TRUSHELFCO (NO. 2112) LIMITED - 1995-10-12
    icon of address Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2001-09-30
    IIF 54 - Director → ME
    icon of calendar 1998-05-13 ~ 2000-08-01
    IIF 33 - Secretary → ME
  • 22
    SOVEREIGN CHEMICAL INDUSTRIES LIMITED - 1997-01-14
    icon of address Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2001-09-30
    IIF 62 - Director → ME
    icon of calendar 1998-05-13 ~ 2000-08-01
    IIF 26 - Secretary → ME
  • 23
    TRUSHELFCO (NO. 1776) LIMITED - 1992-03-19
    icon of address Po Box 695, 8 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-13 ~ 2000-08-01
    IIF 21 - Secretary → ME
  • 24
    icon of address Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2001-09-30
    IIF 45 - Director → ME
    icon of calendar 1998-05-13 ~ 2000-08-01
    IIF 30 - Secretary → ME
  • 25
    LAPORTE ESD LIMITED - 1999-01-04
    REDDISH SAVILLES GROUP LIMITED - 1990-04-09
    PROFITSHINE LIMITED - 1990-03-09
    icon of address Winnington Avenue, Northwich, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-13 ~ 1998-12-31
    IIF 55 - Director → ME
    icon of calendar 1998-05-13 ~ 1998-12-31
    IIF 1 - Secretary → ME
  • 26
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -179,441 GBP2016-10-07
    Officer
    icon of calendar 2011-03-10 ~ 2016-04-28
    IIF 68 - Director → ME
    icon of calendar 2011-03-10 ~ 2016-04-28
    IIF 15 - Secretary → ME
  • 27
    LAPORTE WAY PROPERTY TRADING (2) LIMITED - 2002-08-01
    LUTON INVESTCO (2) LIMITED - 2002-04-23
    FLOWBOOK LIMITED - 2001-05-02
    icon of address Graham House, 7 Wyllyotts Place, Potters Bar, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-03-31
    Officer
    icon of calendar 2001-04-05 ~ 2001-09-12
    IIF 8 - Secretary → ME
  • 28
    ALPHAGARY LIMITED - 2016-02-15
    LAPORTE ALPHAGARY LIMITED - 1999-08-26
    EVODE PLASTICS LIMITED - 1997-04-28
    ERIELAKE LIMITED - 1981-12-31
    icon of address C/o Mexichem 8 Beler Way, Leicester Road Industrial Estate, Melton Mowbray, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2000-11-17
    IIF 60 - Director → ME
    icon of calendar 1998-05-13 ~ 2000-08-01
    IIF 2 - Secretary → ME
  • 29
    SEA AXIS LIMITED - 2013-11-01
    IRFIN LIMITED - 2010-09-01
    icon of address 15 High Street, Brackley, England
    Active Corporate (3 parents)
    Equity (Company account)
    471,969 GBP2023-12-31
    Officer
    icon of calendar 2009-04-21 ~ 2013-09-19
    IIF 65 - Director → ME
    icon of calendar 2006-05-12 ~ 2013-09-19
    IIF 12 - Secretary → ME
  • 30
    VENATOR PIGMENTS UK LIMITED - 2023-04-13
    HUNTSMAN PIGMENTS (UK) LIMITED - 2018-03-19
    ROCKWOOD PIGMENTS (UK) LIMITED - 2014-10-16
    LAPORTE PIGMENTS (UK) LIMITED - 2000-12-22
    G.P.V. (U.K.) LIMITED - 2000-01-04
    icon of address Oxerra Uk Limited Liverpool Road East, Kidsgrove, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -345,395 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-08-04 ~ 2000-11-17
    IIF 47 - Director → ME
    icon of calendar 1998-05-22 ~ 2000-08-01
    IIF 3 - Secretary → ME
  • 31
    icon of address Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2001-09-30
    IIF 61 - Director → ME
    icon of calendar 1998-05-13 ~ 2000-08-01
    IIF 6 - Secretary → ME
  • 32
    icon of address C/o Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2001-09-30
    IIF 57 - Director → ME
    icon of calendar 1998-05-13 ~ 2000-08-01
    IIF 24 - Secretary → ME
  • 33
    LAPORTE ABSORBENTS (BAULKING) LIMITED - 2000-12-22
    LAPORTE EARTHS (BAULKING) LIMITED - 1991-03-15
    BRETT BENTONITE LIMITED - 1986-08-12
    icon of address C/o Rockwood Additives Limited, Moorfield Road, Widnes, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2000-11-17
    IIF 44 - Director → ME
    icon of calendar 1998-05-13 ~ 2000-08-01
    IIF 31 - Secretary → ME
  • 34
    icon of address Tego House, Chippenham Drive Kingston, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-05-13 ~ 2001-09-30
    IIF 52 - Director → ME
    icon of calendar 1998-05-13 ~ 2000-08-01
    IIF 25 - Secretary → ME
  • 35
    icon of address 3rd Floor Victoria House, Bloomsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-01 ~ 2007-12-11
    IIF 67 - Director → ME
  • 36
    ANGLECROWN LIMITED - 1988-02-12
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-15
    IIF 19 - Secretary → ME
  • 37
    ALNERY NO. 1056 LIMITED - 1991-04-22
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1994-04-15
    IIF 37 - Director → ME
    icon of calendar ~ 1994-04-15
    IIF 16 - Secretary → ME
  • 38
    UNIVERSAL BULK-HANDLING EQUIPMENT LIMITED - 1990-08-20
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-15
    IIF 38 - 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.