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 3
  • 1
    Jackson, Benjamin Shaun
    Born in February 1984
    Individual (56 offsprings)
    Officer
    icon of calendar 2020-12-10 ~ now
    OF - Director → CIF 0
  • 2
    Morrow, Martin
    Born in November 1967
    Individual (193 offsprings)
    Officer
    icon of calendar 2020-12-10 ~ now
    OF - Director → CIF 0
    Morrow, Andrew Martin
    Individual (193 offsprings)
    Officer
    icon of calendar 2022-01-13 ~ now
    OF - Secretary → CIF 0
  • 3
    icon of address8th Floor Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-12-10 ~ 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
Ceased 13
  • 1
    Heightman, Nicholas John
    Director born in March 1943
    Individual
    Officer
    icon of calendar 2006-07-18 ~ 2012-12-31
    OF - Director → CIF 0
  • 2
    Cameron, Stephen, Dr
    Director born in May 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-07-18 ~ 2023-09-27
    OF - Director → CIF 0
    Cameron, Stephen, Dr
    Director
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-07-18 ~ 2022-01-13
    OF - Secretary → CIF 0
    Dr Stephen Cameron
    Born in May 1951
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-10
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Wood, Tracey Alison, Dr
    Director born in November 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-18 ~ 2010-06-01
    OF - Director → CIF 0
  • 4
    Cameron, Emily Grace Harrison
    Director born in June 1995
    Individual
    Officer
    icon of calendar 2018-06-11 ~ 2020-03-16
    OF - Director → CIF 0
  • 5
    Cameron, Rory James Harrison
    Director born in April 1993
    Individual
    Officer
    icon of calendar 2018-06-11 ~ 2020-12-10
    OF - Director → CIF 0
  • 6
    Bellini, Eve
    Company Director born in October 1965
    Individual
    Officer
    icon of calendar 2006-04-05 ~ 2006-12-22
    OF - Director → CIF 0
  • 7
    Jones, Neil Garth
    Born in June 1966
    Individual (85 offsprings)
    Officer
    icon of calendar 2020-12-10 ~ 2025-09-27
    OF - Director → CIF 0
  • 8
    Lydiatt, Mark David
    Director born in November 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-18 ~ 2016-12-31
    OF - Director → CIF 0
  • 9
    Harrison, Clare Susan
    Director born in July 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-07-18 ~ 2020-12-10
    OF - Director → CIF 0
  • 10
    Cameron, Alice Rose Harrison
    Director born in September 1997
    Individual
    Officer
    icon of calendar 2018-06-11 ~ 2020-12-10
    OF - Director → CIF 0
  • 11
    BELLCHIP LIMITED - 1987-11-12
    CROSS STREET NOMINEES LIMITED - 1995-01-11
    icon of addressOne Forbury Square, The Forbury, Reading
    Active Corporate (3 parents, 40 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2006-04-05 ~ 2006-07-18
    PE - Secretary → CIF 0
  • 12
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2006-04-05 ~ 2006-04-05
    PE - Nominee Director → CIF 0
  • 13
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2006-04-05 ~ 2006-04-05
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NUCLEUS HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • NUCLEUS HOLDINGS LIMITED
    Info
    Registered number 05771207
    icon of address8th Floor, Holborn Gate, Southampton Buildings, London WC2A 1AN
    PRIVATE LIMITED COMPANY incorporated on 2006-04-05 (19 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-16
    CIF 0
  • NUCLEUS HOLDINGS LIMITED
    S
    Registered number 05771207
    icon of address8th Floor, Holborn Gate, Southampton Buildings, London, England, WC2A 1AN
    Limited By Shares in Companies House, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address8th Floor, Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    MEDITECH MEDIA HOLDINGS LIMITED - 2020-03-12
    MEDI-TECH MEDIA HOLDINGS LIMITED - 2001-11-21
    icon of address8th Floor, Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    HEALTH INTERACTIONS HOLDINGS LIMITED - 2016-02-08
    icon of address8th Floor, Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of address8th Floor, Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 5
    ARTICULATESCIENCE HOLDINGS LIMITED - 2014-09-16
    icon of address8th Floor, Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    MTM PUBLIC RELATIONS LIMITED - 2003-09-24
    icon of address8th Floor, Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    icon of address8th Floor, Holborn Gate, Southampton Buildings, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 8
    NUCLEUSX HOLDINGS LIMITED - 2013-11-29
    NUCLEUS X HOLDINGS LIMITED - 2009-03-31
    icon of address8th Floor, Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    MEDI-TECH MEDIA LIMITED - 2001-11-27
    DRAELAUNCH LIMITED - 1987-03-18
    icon of address8th Floor, Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address8th Floor, Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 11
    INTERACTIVE EUROPE LIMITED - 2012-10-01
    icon of address8th Floor, Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    NUCLEUSX LIMITED - 2020-12-24
    icon of address8th Floor, Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 13
    EXPOTECH SERVICES LIMITED - 2012-09-07
    icon of address8th Floor, Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 14
    CLINICAL THINKING HOLDINGS LIMITED - 2013-11-29
    icon of address8th Floor, Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 15
    DIGILIFIC LIMITED - 2016-10-07
    INTERNATIONAL MEDICAL PRESS HOLDINGS LIMITED - 2015-11-25
    SYNAPTIK DIGITAL LIMITED - 2017-02-28
    icon of address8th Floor, Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE

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