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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Allen, Bruce John
    Chartered Accountant born in September 1966
    Individual (19 offsprings)
    Officer
    icon of calendar 2014-09-29 ~ now
    OF - Director → CIF 0
  • 2
    Cragg, Nicholas George William
    Engineer born in May 1949
    Individual (22 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mr Nicholas George William Cragg
    Born in May 1949
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Smith, Paul Anthony
    Director born in March 1969
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-03-01 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Harris, Vera Jane
    Individual
    Officer
    icon of calendar ~ 2008-08-14
    OF - Secretary → CIF 0
  • 2
    Kendall, Kelly Louise
    Director born in June 1974
    Individual
    Officer
    icon of calendar 2024-04-11 ~ 2025-03-14
    OF - Director → CIF 0
  • 3
    Cook, Maureen Anne
    Individual
    Officer
    icon of calendar 1998-07-14 ~ 2011-10-27
    OF - Secretary → CIF 0
  • 4
    Gribben, Victoria Jane Elizabeth
    Chartered Accountant born in November 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-02 ~ 2017-02-01
    OF - Director → CIF 0
  • 5
    Gainsford, Lisa Helen
    Company Director born in September 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ 2022-01-06
    OF - Director → CIF 0
parent relation
Company in focus

NICHOLAS ASSOCIATES HOLDINGS LIMITED

Previous name
NICHOLAS ASSOCIATES LIMITED - 2016-03-01
Standard Industrial Classification
78300 - Human Resources Provision And Management Of Human Resources Functions
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
2,675,243 GBP2024-12-31
2,675,243 GBP2023-12-31
Debtors
1,003,314 GBP2024-12-31
1,096,054 GBP2023-12-31
Cash at bank and in hand
222,375 GBP2024-12-31
2,395 GBP2023-12-31
Current Assets
1,225,689 GBP2024-12-31
1,098,449 GBP2023-12-31
Equity
Called up share capital
530 GBP2024-12-31
530 GBP2023-12-31
530 GBP2022-12-31
Share premium
11,621 GBP2024-12-31
11,621 GBP2023-12-31
11,621 GBP2022-12-31
Capital redemption reserve
59 GBP2024-12-31
59 GBP2023-12-31
59 GBP2022-12-31
Other miscellaneous reserve
-151,451 GBP2024-12-31
-3,680 GBP2023-12-31
Retained earnings (accumulated losses)
2,101,060 GBP2024-12-31
2,152,763 GBP2023-12-31
1,567,509 GBP2022-12-31
Equity
1,961,819 GBP2024-12-31
5,883,921 GBP2022-12-31
Profit/Loss
-36,703 GBP2024-01-01 ~ 2024-12-31
2,090,237 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Wages/Salaries
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
2,675,243 GBP2024-12-31
2,675,243 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
195,038 GBP2024-12-31
20,147 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
154,864 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
1,228 GBP2023-12-31
Other Creditors
Current
1,768,213 GBP2024-12-31
1,583,769 GBP2023-12-31
Creditors
Current
1,939,113 GBP2024-12-31
1,612,399 GBP2023-12-31
Bank Overdrafts
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • NICHOLAS ASSOCIATES HOLDINGS LIMITED
    Info
    NICHOLAS ASSOCIATES LIMITED - 2016-03-01
    Registered number 01296650
    icon of addressReginald Arthur House, 4 Percy Street, Rotherham, Sth Yorkshire S65 1ED
    Private Limited Company incorporated on 1977-02-02 (48 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-02
    CIF 0
  • NICHOLAS ASSOCIATE HOLDINGS LIMITED
    S
    Registered number 01296650
    icon of addressReginald Arthur House, Percy Street, Rotherham, England, S65 1ED
    Private Limited Company in England And Wales, United Kingdom
    CIF 1
  • NICHOLAS ASSOCIATES HOLDINGS LIMITED
    S
    Registered number 1296650
    icon of address2 Percy Street, Percy Street, Rotherham, England, S65 1ED
    Limited Company in England
    CIF 2
  • NICHOLAS ASSOCIATES HOLDINGS LIMITED
    S
    Registered number 01296650
    icon of addressReginald Arthur House, Percy Street, Rotherham, England, S65 1ED
    Limited in England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    ARISTOTLE NA LIMITED - 2022-09-29
    icon of addressReginald Arthur House, Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -444,965 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 2
    ASHLEY KATE ASSOCIATES LIMITED - 2011-10-14
    icon of addressReginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    523,958 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressReginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    NO 1 RECRUITMENT LIMITED - 2003-01-16
    icon of addressReginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressReginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    XL GRADUATE PLACEMENT LIMITED - 2017-01-05
    icon of addressReginald Arthur House, 4 Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,448 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    NICHOLAS ASSOCIATES LEISURE LIMITED - 1999-01-14
    STAFFORCE PERSONNEL LIMITED - 2016-03-01
    icon of addressReginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    1,040,056 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    KITTLE HR LTD - 2020-06-16
    icon of addressReginald Arthur House, Percy Street, Rotherham, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,309 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    QUALITY EDUCATION DIRECTORATE LIMITED - 2003-01-22
    STAFFORCE EDUCATION LIMITED - 2007-05-02
    ADVANTAGE STAFFORCE LIMITED - 2013-04-19
    icon of addressReginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE

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 26 August 2025 and licensed under the Open Government Licence v3.0.