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 8
  • 1
    Gainsford, Lisa Helen
    Company Director born in September 1964
    Individual (10 offsprings)
    Officer
    2016-05-01 ~ 2022-01-06
    OF - Director → CIF 0
  • 2
    Harris, Vera Jane
    Individual (4 offsprings)
    Officer
    ~ 2008-08-14
    OF - Secretary → CIF 0
  • 3
    Smith, Paul Anthony
    Born in March 1969
    Individual (14 offsprings)
    Officer
    2024-03-01 ~ now
    OF - Director → CIF 0
  • 4
    Cragg, Nicholas George William
    Born in May 1949
    Individual (31 offsprings)
    Officer
    (before 1992-02-22) ~ now
    OF - Director → CIF 0
    Mr Nicholas George William Cragg
    Born in May 1949
    Individual (31 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Allen, Bruce John
    Born in September 1966
    Individual (25 offsprings)
    Officer
    2014-09-29 ~ now
    OF - Director → CIF 0
  • 6
    Kendall, Kelly Louise
    Director born in June 1974
    Individual (5 offsprings)
    Officer
    2024-04-11 ~ 2025-03-14
    OF - Director → CIF 0
  • 7
    Cook, Maureen Anne
    Individual (3 offsprings)
    Officer
    1998-07-14 ~ 2011-10-27
    OF - Secretary → CIF 0
  • 8
    Gribben, Victoria Jane Elizabeth
    Chartered Accountant born in November 1981
    Individual (6 offsprings)
    Officer
    2015-04-02 ~ 2017-02-01
    OF - Director → CIF 0
parent relation
Company in focus

NICHOLAS ASSOCIATES HOLDINGS LIMITED

Period: 2016-03-01 ~ now
Company number: 01296650
Registered names
NICHOLAS ASSOCIATES HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
78300 - Human Resources Provision And Management Of Human Resources Functions
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
    8 Europa View, Sheffield Business Park, Sheffield S9 1XH
    PRIVATE LIMITED COMPANY incorporated on 1977-02-02 (49 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-02
    CIF 0
  • NICHOLAS ASSOCIATE HOLDINGS LIMITED
    S
    Registered number 01296650
    Reginald 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
    2 Percy Street, Percy Street, Rotherham, England, S65 1ED
    Limited Company in England
    CIF 2
  • NICHOLAS ASSOCIATES HOLDINGS LIMITED
    S
    Registered number 01296650
    Reginald Arthur House, Percy Street, Rotherham, England, S65 1ED
    Limited in England
    CIF 3
child relation
Offspring entities and appointments 9
  • 1
    ARISTOTLE PARTNERSHIPS LIMITED
    - now 11823357
    ARISTOTLE NA LIMITED
    - 2022-09-29 11823357
    8 8 Europa View, Sheffield Business Park, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    2019-02-12 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    ASHLEY KATE HR LIMITED
    - now 04186135 07790725
    ASHLEY KATE ASSOCIATES LIMITED - 2011-10-14
    8 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    CRA-CRO TECHNICAL SERVICES LIMITED
    01336278
    8 Europa View, Sheffield Business Park, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    EASYDEMO LIMITED
    - now 04029079
    NO 1 RECRUITMENT LIMITED - 2003-01-16
    8 Europa View, Sheffield, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    EASYTRAINER.COM LIMITED
    04095198
    8 Europa View, Sheffield, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    GRADUATE TALENT SOLUTIONS LIMITED
    - now 07511790
    XL GRADUATE PLACEMENT LIMITED
    - 2017-01-05 07511790
    8 Europa View, Sheffield, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    NICHOLAS ASSOCIATES GROUP LIMITED
    - now 03606174
    STAFFORCE PERSONNEL LIMITED - 2016-03-01
    NICHOLAS ASSOCIATES LEISURE LIMITED - 1999-01-14
    8 Europa View, Sheffield Business Park, Sheffield, South Yorkshire, England
    Active Corporate (17 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 8
    SMART TEMPORARY SOLUTIONS LTD
    - now 11310392
    KITTLE HR LTD - 2020-06-16
    8 Europa View, Sheffield Business Park, Sheffield, England
    Active Corporate (5 parents)
    Person with significant control
    2025-01-31 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    STAFFORCE LIMITED
    - now 03371503 02186475
    ADVANTAGE STAFFORCE LIMITED - 2013-04-19
    STAFFORCE EDUCATION LIMITED - 2007-05-02
    QUALITY EDUCATION DIRECTORATE LIMITED - 2003-01-22
    Reginald Arthur House, Percy Street, Rotherham, South Yorkshire
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.