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
    Adu-gyamfi, Jennifer
    Born in December 1977
    Individual (2 offsprings)
    Officer
    2020-10-30 ~ now
    OF - Director → CIF 0
    Adu-gyamfi, Jennifer
    Individual (2 offsprings)
    Officer
    2020-10-30 ~ now
    OF - Secretary → CIF 0
    Mrs Jennifer Adu-gyamfi
    Born in December 1975
    Individual (2 offsprings)
    Person with significant control
    2023-06-03 ~ 2023-06-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mrs Jennifer Adu-gyamfi
    Born in December 1977
    Individual (2 offsprings)
    Person with significant control
    2023-07-03 ~ 2023-07-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Nicholls, Catherine Sian
    Manager born in June 1962
    Individual (2 offsprings)
    Officer
    2014-05-06 ~ 2020-10-30
    OF - Director → CIF 0
    Nicholls, Catherine Sian
    Individual (2 offsprings)
    Officer
    2003-03-22 ~ 2020-10-30
    OF - Secretary → CIF 0
    Mrs Catherine Sian Nicholls
    Born in June 1962
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-10-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Adu-gyamfi, Desmond Kwabena
    Born in September 1975
    Individual (2 offsprings)
    Officer
    2020-10-30 ~ now
    OF - Director → CIF 0
    Mr Desmond Kwabena Adu-gyamfi
    Born in September 1975
    Individual (2 offsprings)
    Person with significant control
    2023-07-03 ~ 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
    Mr Desmond Kwabena Adu-gyamfi
    Born in October 2020
    Individual (2 offsprings)
    Person with significant control
    2020-10-30 ~ 2023-07-03
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Gardiner, John Philip
    Director Of Internet Business born in November 1984
    Individual (3 offsprings)
    Officer
    2012-04-02 ~ 2016-04-01
    OF - Director → CIF 0
  • 5
    Langford, Paul Andrew
    Pharmacist born in August 1965
    Individual (2 offsprings)
    Officer
    2007-07-03 ~ 2014-05-06
    OF - Director → CIF 0
  • 6
    Nicholls, Stuart John
    Pharmacist born in March 1955
    Individual (3 offsprings)
    Officer
    2003-03-22 ~ 2020-09-30
    OF - Director → CIF 0
    Mr Stuart John Nicholls
    Born in March 1955
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-10-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 7
    HANOVER DIRECTORS LIMITED
    03797486
    44 Upper Belgrave Road, Bristol
    Dissolved Corporate (9 parents, 18117 offsprings)
    Officer
    2003-03-19 ~ 2003-03-20
    OF - Nominee Director → CIF 0
  • 8
    HCS SECRETARIAL LIMITED
    - now 03802775
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (8 parents, 20634 offsprings)
    Officer
    2003-03-19 ~ 2003-03-20
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

NICHOLLS DOUBLE L LIMITED

Period: 2003-03-19 ~ now
Company number: 04702863
Registered name
NICHOLLS DOUBLE L LIMITED - now
Standard Industrial Classification
47730 - Dispensing Chemist In Specialised Stores
Brief company account
Intangible Assets
810,000 GBP2025-03-31
810,000 GBP2024-03-31
Property, Plant & Equipment
191,306 GBP2025-03-31
198,200 GBP2024-03-31
Fixed Assets
1,001,306 GBP2025-03-31
1,008,200 GBP2024-03-31
Total Inventories
84,875 GBP2025-03-31
58,440 GBP2024-03-31
Debtors
103,822 GBP2025-03-31
94,722 GBP2024-03-31
Cash at bank and in hand
1,269 GBP2025-03-31
16,520 GBP2024-03-31
Current Assets
189,966 GBP2025-03-31
169,682 GBP2024-03-31
Net Current Assets/Liabilities
92,363 GBP2025-03-31
68,754 GBP2024-03-31
Total Assets Less Current Liabilities
1,093,669 GBP2025-03-31
1,076,954 GBP2024-03-31
Net Assets/Liabilities
283,323 GBP2025-03-31
244,950 GBP2024-03-31
Equity
Called up share capital
7 GBP2025-03-31
7 GBP2024-03-31
Retained earnings (accumulated losses)
283,316 GBP2025-03-31
244,943 GBP2024-03-31
Equity
283,323 GBP2025-03-31
244,950 GBP2024-03-31
Average Number of Employees
92024-04-01 ~ 2025-03-31
62023-04-01 ~ 2024-03-31
Intangible Assets - Gross Cost
Goodwill
810,000 GBP2025-03-31
810,000 GBP2024-03-31
Intangible Assets
Goodwill
810,000 GBP2025-03-31
810,000 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
337,296 GBP2025-03-31
337,296 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
145,990 GBP2025-03-31
139,096 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,894 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
191,306 GBP2025-03-31
198,200 GBP2024-03-31
Trade Debtors/Trade Receivables
88,512 GBP2025-03-31
80,848 GBP2024-03-31
Other Debtors
15,310 GBP2025-03-31
13,874 GBP2024-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
58,236 GBP2025-03-31
60,517 GBP2024-03-31
Taxation/Social Security Payable
Amounts falling due within one year
37,457 GBP2025-03-31
39,673 GBP2024-03-31
Other Creditors
Amounts falling due within one year
1,910 GBP2025-03-31
738 GBP2024-03-31
Bank Borrowings
Amounts falling due after one year
589,521 GBP2025-03-31
681,727 GBP2024-03-31
Other Creditors
Amounts falling due after one year
220,825 GBP2025-03-31
150,277 GBP2024-03-31

Related profiles found in government register
  • NICHOLLS DOUBLE L LIMITED
    Info
    Registered number 04702863
    1 Fyfield Drive, South Ockendon RM15 5QE
    PRIVATE LIMITED COMPANY incorporated on 2003-03-19 (23 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
  • NICHOLLS DOUBLE L LIMITED
    S
    Registered number 4702863
    2 Forge Cottages, High Street, Marden, Tonbridge, Kent, England, TN12 9DP
    CIF 1
child relation
Offspring entities and appointments 1
  • 1
    KENT COMMUNITY PHARMACY LLP
    OC381022
    112 Guildhall Street, Folkestone, Kent, England
    Dissolved Corporate (48 parents)
    Officer
    2012-12-14 ~ 2020-11-05
    CIF 1 - LLP Member → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.