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
    Adu-gyamfi, Desmond Kwabena
    Pharmacist born in September 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-30 ~ now
    OF - Director → CIF 0
    Mr Desmond Kwabena Adu-gyamfi
    Born in September 1975
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Adu-gyamfi, Jennifer
    Manager born in December 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-30 ~ now
    OF - Director → CIF 0
    Adu-gyamfi, Jennifer
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-30 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Nicholls, Stuart John
    Pharmacist born in March 1955
    Individual
    Officer
    icon of calendar 2003-03-22 ~ 2020-09-30
    OF - Director → CIF 0
    Mr Stuart John Nicholls
    Born in March 1955
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-30
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Mr Desmond Kwabena Adu-gyamfi
    Born in October 2020
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-10-30 ~ 2023-07-03
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Mrs Jennifer Adu-gyamfi
    Born in December 1975
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 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
    icon of calendar 2023-07-03 ~ 2023-07-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Gardiner, John Philip
    Director Of Internet Business born in November 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-02 ~ 2016-04-01
    OF - Director → CIF 0
  • 5
    Langford, Paul Andrew
    Pharmacist born in August 1965
    Individual
    Officer
    icon of calendar 2007-07-03 ~ 2014-05-06
    OF - Director → CIF 0
  • 6
    Nicholls, Catherine Sian
    Manager born in June 1962
    Individual
    Officer
    icon of calendar 2014-05-06 ~ 2020-10-30
    OF - Director → CIF 0
    Nicholls, Catherine Sian
    Individual
    Officer
    icon of calendar 2003-03-22 ~ 2020-10-30
    OF - Secretary → CIF 0
    Mrs Catherine Sian Nicholls
    Born in June 1962
    Individual
    Person with significant control
    icon of calendar 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
  • 7
    icon of address44 Upper Belgrave Road, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    2003-03-19 ~ 2003-03-20
    PE - Nominee Director → CIF 0
  • 8
    HANOVER SECRETARIAL LIMITED - 2000-04-19
    icon of address44, Upper Belgrave Road, Clifton, Bristol, Uk
    Dissolved Corporate (4 parents, 38 offsprings)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2003-03-19 ~ 2003-03-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NICHOLLS DOUBLE L LIMITED

Standard Industrial Classification
47730 - Dispensing Chemist In Specialised Stores
Brief company account
Intangible Assets
810,000 GBP2024-03-31
810,000 GBP2023-03-31
Property, Plant & Equipment
198,200 GBP2024-03-31
62,665 GBP2023-03-31
Fixed Assets
1,008,200 GBP2024-03-31
872,665 GBP2023-03-31
Total Inventories
58,440 GBP2024-03-31
55,630 GBP2023-03-31
Debtors
94,722 GBP2024-03-31
78,339 GBP2023-03-31
Cash at bank and in hand
16,520 GBP2024-03-31
85,306 GBP2023-03-31
Current Assets
169,682 GBP2024-03-31
219,275 GBP2023-03-31
Net Current Assets/Liabilities
68,754 GBP2024-03-31
148,894 GBP2023-03-31
Total Assets Less Current Liabilities
1,076,954 GBP2024-03-31
1,021,559 GBP2023-03-31
Net Assets/Liabilities
244,950 GBP2024-03-31
139,288 GBP2023-03-31
Equity
Called up share capital
7 GBP2024-03-31
7 GBP2023-03-31
Retained earnings (accumulated losses)
244,943 GBP2024-03-31
139,281 GBP2023-03-31
Equity
244,950 GBP2024-03-31
139,288 GBP2023-03-31
Average Number of Employees
62023-04-01 ~ 2024-03-31
62022-04-01 ~ 2023-03-31
Intangible Assets - Gross Cost
Goodwill
810,000 GBP2024-03-31
810,000 GBP2023-03-31
Intangible Assets
Goodwill
810,000 GBP2024-03-31
810,000 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
337,296 GBP2024-03-31
194,867 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
139,096 GBP2024-03-31
132,202 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
6,894 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
198,200 GBP2024-03-31
62,665 GBP2023-03-31
Trade Debtors/Trade Receivables
80,848 GBP2024-03-31
63,905 GBP2023-03-31
Other Debtors
13,874 GBP2024-03-31
14,434 GBP2023-03-31
Trade Creditors/Trade Payables
Amounts falling due within one year
60,517 GBP2024-03-31
60,517 GBP2023-03-31
Taxation/Social Security Payable
Amounts falling due within one year
39,673 GBP2024-03-31
9,247 GBP2023-03-31
Other Creditors
Amounts falling due within one year
738 GBP2024-03-31
617 GBP2023-03-31
Bank Borrowings
Amounts falling due after one year
681,727 GBP2024-03-31
789,737 GBP2023-03-31
Other Creditors
Amounts falling due after one year
150,277 GBP2024-03-31
92,534 GBP2023-03-31

Related profiles found in government register
  • NICHOLLS DOUBLE L LIMITED
    Info
    Registered number 04702863
    icon of address1 Fyfield Drive, South Ockendon RM15 5QE
    Private Limited Company incorporated on 2003-03-19 (22 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-01
    CIF 0
  • NICHOLLS DOUBLE L LIMITED
    S
    Registered number 4702863
    icon of address2 Forge Cottages, High Street, Marden, Tonbridge, Kent, England, TN12 9DP
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of address112 Guildhall Street, Folkestone, Kent, England
    Dissolved Corporate (41 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2020-11-05
    CIF 1 - LLP Member → ME

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.