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 12
  • 1
    Boland, Jason Paul
    Cfo born in May 1970
    Individual (11 offsprings)
    Officer
    2021-09-01 ~ 2024-09-20
    OF - Director → CIF 0
  • 2
    Payne, Nicholas Stuart
    Director born in January 1967
    Individual (81 offsprings)
    Officer
    2003-01-02 ~ 2021-01-28
    OF - Director → CIF 0
  • 3
    Brandwood, Christopher Mark
    Individual (58 offsprings)
    Officer
    1998-11-16 ~ 1998-12-23
    OF - Secretary → CIF 0
  • 4
    Murphy, Anthony
    Director born in July 1941
    Individual (3 offsprings)
    Officer
    2003-01-02 ~ 2009-04-06
    OF - Director → CIF 0
  • 5
    Cochrane, Michael
    Director born in August 1950
    Individual (1 offspring)
    Officer
    2003-01-02 ~ 2024-09-20
    OF - Director → CIF 0
    Cochrane, Michael
    Individual (1 offspring)
    Officer
    2003-01-02 ~ 2006-01-27
    OF - Secretary → CIF 0
  • 6
    Middleton, Alan David
    Director born in February 1956
    Individual (70 offsprings)
    Officer
    2003-01-02 ~ 2005-09-12
    OF - Director → CIF 0
  • 7
    Murphy, Alan George
    Born in June 1948
    Individual (35 offsprings)
    Officer
    1998-12-23 ~ now
    OF - Director → CIF 0
  • 8
    Fee, Richard John
    Chairman & Investment Officer born in October 1967
    Individual (60 offsprings)
    Officer
    2020-04-01 ~ 2024-09-03
    OF - Director → CIF 0
  • 9
    Fitzgerald, David Sean
    Solicitor born in January 1960
    Individual (57 offsprings)
    Officer
    1998-11-16 ~ 1998-12-23
    OF - Director → CIF 0
  • 10
    Andrew, Thomas David
    Individual (1 offspring)
    Officer
    1998-12-23 ~ 2002-11-30
    OF - Secretary → CIF 0
  • 11
    Robinson, Stephen Paul
    Accounting born in August 1963
    Individual (65 offsprings)
    Officer
    2004-03-08 ~ 2021-04-16
    OF - Director → CIF 0
    Robinson, Stephen Paul
    Accountant
    Individual (65 offsprings)
    Officer
    2006-01-27 ~ 2021-04-16
    OF - Secretary → CIF 0
  • 12
    44, 44 Esplade, St Helier, Jersey, United Kingdom
    Corporate (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

NIKAL LTD

Period: 2004-05-10 ~ now
Company number: 03668294
Registered names
NIKAL LTD - now 06614538... (more)
MARPLACE (NUMBER 435) LIMITED - 2003-01-07 03607199... (more)
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
    C/o Begbies Traynor (central) Llp, 340, Deansgate, Manchester M3 4LY
    PRIVATE LIMITED COMPANY incorporated on 1998-11-16 (27 years 4 months). The status of the company number is In Administration.
    The last date of confirmation statement was made at 2023-11-16
    CIF 0
  • NIKAL LIMITED
    S
    Registered number 3668294
    Mynshulls House, 14 Cateaton Street, Manchester, England, M3 1SQ
    CIF 1
  • NIKAL LTD
    S
    Registered number 03668294
    Mynshulls 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 25
  • 1
    ABSTRACT NIKAL MANAGEMENT LIMITED
    06736650 06993200
    Queens House, 34 Wellington Street, Leeds
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    BURO SERVICES LIMITED
    05875433
    Elementary Studios Suite 12.1 Blue Tower, Media City Uk, Salford, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    EVORA APARTMENTS LIMITED
    07451552
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 4
    EVORA DEVELOPMENTS LTD.
    - now 04892737
    DAVID MCLEAN NIKAL LIMITED - 2009-03-18
    BROOMCO (3277) LIMITED - 2003-10-27
    Elementary Studios Suite 12.1 Blue Tower, Media City Uk, Salford, England
    Active Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    EXIGE DEVELOPMENTS LTD
    - now 05523769
    DMN (ALTRINCHAM) LTD - 2009-03-18
    Elementary Studios Suite 12.1 Blue Tower, Media City Uk, Salford, England
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HILLCREST HOMES (EST. 1985) LIMITED
    - now 09351915
    JCCO 366 LIMITED - 2015-05-14
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (9 parents, 8 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-09-13
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    HILLCREST HOMES HURST GREEN MANAGEMENT COMPANY LIMITED
    10628851 10558140
    Elementary Studios Suite 12.1 Blue Tower, Media City Uk, Salford, England
    Active Corporate (7 parents)
    Person with significant control
    2017-02-20 ~ 2017-02-20
    CIF 6 - Has significant influence or control as a member of a firm OE
  • 8
    HILLCREST HOMES WOODLANDS MANAGEMENT COMPANY LIMITED
    10628872
    Mynshulls House, 14 Cateaton Street, Manchester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-02-20 ~ dissolved
    CIF 7 - Has significant influence or control as a member of a firm OE
  • 9
    K DOCK DEVELOPMENTS LIMITED
    11622700
    K Docks Developments Limited, 340 Deansgate, Manchester
    Liquidation Corporate (9 parents)
    Officer
    2021-05-27 ~ 2025-03-10
    CIF 1 - Director → ME
    Person with significant control
    2019-03-11 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 10
    LORE INVESTMENTS LIMITED
    - now 08840156
    NIKAL (CHINA) LIMITED - 2014-01-14
    340 Deansgate, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    2021-06-30 ~ 2024-09-03
    CIF 23 - Ownership of shares – 75% or more OE
  • 11
    MASSHOUSE SITE 3 MANAGEMENT LIMITED
    - now 05400371
    NIKAL (BLACKPOOL ESTATE CO) LIMITED
    - 2022-08-08 05400371
    MASSHOUSE SITE 3 MANAGEMENT LIMITED - 2021-09-09
    MASSHOUSE MANAGEMENT LIMITED - 2016-01-29
    Elementary Studios Suite 12.1 Blue Tower, Media City Uk, Salford, England
    Active Corporate (9 parents)
    Person with significant control
    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
  • 12
    MYBURO LIMITED
    - now 06614538 05871962
    NIKAL 101 LIMITED - 2012-10-05
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 13
    NIDUS RESIDENTIAL LTD
    09209304
    20 Market Street, Altrincham, Cheshire
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-09-09 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    NIKAL (BLACKPOOL CONSTRUCTION) LIMITED
    - now 09485055
    NIKAL (MYNSHULLS) LIMITED
    - 2021-09-09 09485055
    JCCO 374 LIMITED
    - 2018-08-17 09485055 09532932... (more)
    Mynshulls House, 14 Cateaton Street, Manchester, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 15
    NIKAL (BLACKPOOL LAND) LIMITED
    - now 08584141
    NIKAL (CHINA) LIMITED
    - 2021-09-09 08584141 08840156
    LOREI LIMITED - 2014-01-15
    Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 16
    NIKAL (BRITANNIC) LIMITED
    - now 09305951
    NIKAL (CITY REACH) LIMITED
    - 2018-08-17 09305951
    Mynshulls House/14 Cateaton Street, Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 17
    NIKAL (ECCLESALL ROAD) LIMITED
    - now 09327621
    NIKAL (ECCLESHALL ROAD) LIMITED
    - 2016-12-19 09327621
    C/o Begbies Traynor 340, Deansgate, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2024-09-03
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
  • 18
    NIKAL (SALFORD) LIMITED
    06328433
    Mynshulls House, 14 Cateaton Street, Manchester
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 19
    NIKAL ALTRINCHAM LIMITED
    08754975
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 20
    NIKAL HUMBER QUAY LIMITED
    - now 05847293
    MARPLACE (NUMBER 692) LIMITED - 2007-01-03
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 21
    NIKAL INVESTMENTS LIMITED
    - now 06705609 03668294
    MARPLACE (NUMBER 742) LIMITED - 2008-12-22
    Elementary Studios Suite 12.1 Blue Tower, Media City Uk, Salford, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 22
    NIKAL MERCIAN LTD
    - now 09148005
    NIKAL RESIDENTIAL LIMITED
    - 2020-12-09 09148005
    C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 23
    NIKAL SPECIAL PROJECTS LTD
    09162847
    340 Deansgate, Manchester
    Liquidation Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 24
    NKL2 MANAGEMENT LIMITED
    - now 14950291
    MYBURO MANAGEMENT LIMITED
    - 2026-02-17 14950291
    Elementary Studios Suite 12.1 Blue Tower, Media City Uk, Salford, England
    Active Corporate (3 parents)
    Person with significant control
    2023-06-21 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 25
    WATER STREET PROPERTIES LIMITED
    05195450
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Liquidation Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust 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.