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 2
  • 1
    Murphy, Alan George
    Born in June 1948
    Individual (35 offsprings)
    Officer
    icon of calendar 1998-12-23 ~ now
    OF - Director → CIF 0
  • 2
    icon of address44, 44 Esplade, St Helier, Jersey, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Robinson, Stephen Paul
    Accounting born in August 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-03-08 ~ 2021-04-16
    OF - Director → CIF 0
    Robinson, Stephen Paul
    Accountant
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2021-04-16
    OF - Secretary → CIF 0
  • 2
    Fitzgerald, David Sean
    Solicitor born in January 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-11-16 ~ 1998-12-23
    OF - Director → CIF 0
  • 3
    Fee, Richard John
    Chairman & Investment Officer born in October 1967
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2024-09-03
    OF - Director → CIF 0
  • 4
    Andrew, Thomas David
    Individual
    Officer
    icon of calendar 1998-12-23 ~ 2002-11-30
    OF - Secretary → CIF 0
  • 5
    Murphy, Anthony
    Director born in July 1941
    Individual
    Officer
    icon of calendar 2003-01-02 ~ 2009-04-06
    OF - Director → CIF 0
  • 6
    Middleton, Alan David
    Director born in February 1956
    Individual (19 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2005-09-12
    OF - Director → CIF 0
  • 7
    Cochrane, Michael
    Director born in August 1950
    Individual
    Officer
    icon of calendar 2003-01-02 ~ 2024-09-20
    OF - Director → CIF 0
    Cochrane, Michael
    Individual
    Officer
    icon of calendar 2003-01-02 ~ 2006-01-27
    OF - Secretary → CIF 0
  • 8
    Brandwood, Christopher Mark
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-11-16 ~ 1998-12-23
    OF - Secretary → CIF 0
  • 9
    Boland, Jason Paul
    Cfo born in May 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ 2024-09-20
    OF - Director → CIF 0
  • 10
    Payne, Nicholas Stuart
    Director born in January 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2003-01-02 ~ 2021-01-28
    OF - Director → CIF 0
parent relation
Company in focus

NIKAL LTD

Previous names
NIKAL INVESTMENTS LIMITED - 2004-05-10
MARPLACE (NUMBER 435) LIMITED - 2003-01-07
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate

Related profiles found in government register
  • NIKAL LTD
    Info
    NIKAL INVESTMENTS LIMITED - 2004-05-10
    MARPLACE (NUMBER 435) LIMITED - 2004-05-10
    Registered number 03668294
    icon of addressC/o Begbies Traynor (central) Llp, 340, Deansgate, Manchester M3 4LY
    PRIVATE LIMITED COMPANY incorporated on 1998-11-16 (27 years 1 month). The company status is In Administration.
    The last date of confirmation statement was made at 2023-11-16
    CIF 0
  • NIKAL LIMITED
    S
    Registered number 3668294
    icon of addressMynshulls House, 14 Cateaton Street, Manchester, England, M3 1SQ
    CIF 1
  • NIKAL LTD
    S
    Registered number 03668294
    icon of addressMynshulls House, 14 Cateaton Street, Manchester, England, M3 1SQ
    Private Company Limited By Shares in Registrar Of Companies (England And Wales), United Kingdom
    CIF 2
    Private Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of addressQueens House, 34 Wellington Street, Leeds
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of addressUnit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,599,900 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163,221 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 4
    DAVID MCLEAN NIKAL LIMITED - 2009-03-18
    BROOMCO (3277) LIMITED - 2003-10-27
    icon of addressUnit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,427 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    DMN (ALTRINCHAM) LTD - 2009-03-18
    icon of addressUnit 7 Greenacre Street, Clitheroe, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -6,758,151 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of addressMynshulls House, 14 Cateaton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    CIF 6 - Has significant influence or control as a member of a firmOE
  • 7
    icon of addressK Docks Developments Limited, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -915,191 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-11 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 8
    NIKAL 101 LIMITED - 2012-10-05
    icon of addressC/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -343,854 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressUnit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address20 Market Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    JCCO 374 LIMITED - 2018-08-17
    NIKAL (MYNSHULLS) LIMITED - 2021-09-09
    icon of addressMynshulls House, 14 Cateaton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    NIKAL (CHINA) LIMITED - 2021-09-09
    LOREI LIMITED - 2014-01-15
    icon of addressMynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 13
    NIKAL (CITY REACH) LIMITED - 2018-08-17
    icon of addressMynshulls House/14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressMynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressC/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    502 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 16
    MARPLACE (NUMBER 692) LIMITED - 2007-01-03
    icon of addressUnit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,134 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 17
    MARPLACE (NUMBER 742) LIMITED - 2008-12-22
    icon of addressUnit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -487,779 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 18
    NIKAL RESIDENTIAL LIMITED - 2020-12-09
    icon of addressC/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -269,111 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -203,481 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of addressC/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 6
  • 1
    JCCO 366 LIMITED - 2015-05-14
    icon of addressUnit 7 Greenacre Street, Clitheroe, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    -3,338,033 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-13
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressUnit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-20 ~ 2017-02-20
    CIF 7 - Has significant influence or control as a member of a firm OE
  • 3
    icon of addressK Docks Developments Limited, 340 Deansgate, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -915,191 GBP2024-03-31
    Officer
    icon of calendar 2021-05-27 ~ 2025-03-10
    CIF 1 - Director → ME
  • 4
    NIKAL (CHINA) LIMITED - 2014-01-14
    icon of address340 Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,068 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-06-30 ~ 2024-09-03
    CIF 23 - Ownership of shares – 75% or more OE
  • 5
    MASSHOUSE SITE 3 MANAGEMENT LIMITED - 2021-09-09
    NIKAL (BLACKPOOL ESTATE CO) LIMITED - 2022-08-08
    MASSHOUSE MANAGEMENT LIMITED - 2016-01-29
    icon of addressUnit 7 Greenacre Street, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-15 ~ 2022-11-09
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 6
    NIKAL (ECCLESHALL ROAD) LIMITED - 2016-12-19
    icon of addressC/o Begbies Traynor 340, Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,637,534 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-03
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.