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
    Harris, Gary John
    Born in May 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-08-05 ~ now
    OF - Director → CIF 0
    Mr Gary John Harris
    Born in May 1970
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Hillman, Paul Eason
    Born in May 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ now
    OF - Director → CIF 0
    Mr Paul Hillman
    Born in May 1958
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
Ceased 19
  • 1
    Hammond, Roy
    Company Director born in May 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ 2022-08-08
    OF - Director → CIF 0
    Mr Roy Hammond
    Born in May 1962
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2019-02-05 ~ 2022-08-08
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Johnston, Andrew James
    Chartered Surveyor born in October 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-07-09 ~ 2009-12-31
    OF - Director → CIF 0
  • 3
    O'sullivan, Michael James
    Director born in October 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2009-12-31
    OF - Director → CIF 0
  • 4
    Chan, Frances
    Accountant born in May 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2007-02-05 ~ 2008-07-09
    OF - Director → CIF 0
    icon of calendar 2009-12-31 ~ 2018-04-20
    OF - Director → CIF 0
  • 5
    Walsh, Thomas Gerard
    Director born in July 1961
    Individual (30 offsprings)
    Officer
    icon of calendar 2007-02-05 ~ 2008-07-09
    OF - Director → CIF 0
    icon of calendar 2009-12-31 ~ 2013-07-01
    OF - Director → CIF 0
  • 6
    Wood, David Lewis
    Director born in May 1971
    Individual (148 offsprings)
    Officer
    icon of calendar 2016-07-01 ~ 2018-04-20
    OF - Director → CIF 0
  • 7
    Pope, Nigel Howard
    Chartered Accountant born in July 1964
    Individual (83 offsprings)
    Officer
    icon of calendar 2008-07-09 ~ 2009-12-31
    OF - Director → CIF 0
  • 8
    Duffield, David Mark Johnston
    Solicitor born in March 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-27 ~ 2007-02-05
    OF - Director → CIF 0
  • 9
    Austen, Jonathan Martin
    Finance Director born in June 1956
    Individual (64 offsprings)
    Officer
    icon of calendar 2013-06-03 ~ 2016-07-01
    OF - Director → CIF 0
  • 10
    Grundy, Kenneth Wright
    Director born in April 1944
    Individual
    Officer
    icon of calendar 2006-08-09 ~ 2006-11-27
    OF - Director → CIF 0
    Grundy, Kenneth Wright
    Accountant born in April 1944
    Individual
    icon of calendar 2007-02-05 ~ 2008-07-09
    OF - Director → CIF 0
  • 11
    Greene, Nicholas James Freeman
    Chartered Surveyor born in August 1962
    Individual
    Officer
    icon of calendar 2006-11-27 ~ 2008-06-02
    OF - Director → CIF 0
  • 12
    Chater, Beth Salena
    Accountant born in May 1961
    Individual
    Officer
    icon of calendar 2006-11-27 ~ 2007-02-05
    OF - Director → CIF 0
    Chater, Beth Salena
    Accountant born in March 1961
    Individual
    Officer
    icon of calendar 2008-07-09 ~ 2008-10-31
    OF - Director → CIF 0
  • 13
    Mohanlal, Satish
    Finance Director born in April 1964
    Individual
    Officer
    icon of calendar 2008-10-31 ~ 2009-09-30
    OF - Director → CIF 0
  • 14
    Read, Jonathan David
    Chartered Secretary born in August 1969
    Individual
    Officer
    icon of calendar 2006-11-27 ~ 2007-02-05
    OF - Director → CIF 0
  • 15
    URBAN&CIVIC (SECRETARIES) LIMITED - now
    TERRACE HILL (SECRETARIES) LIMITED - 2015-09-22
    icon of addressJames Sellars House, 144-146 West George Street, Glasgow
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2006-08-09 ~ 2006-11-27
    PE - Secretary → CIF 0
  • 16
    SHELFCO (NO. 3151) LIMITED - 2006-01-19
    icon of address50, New Bond Street, London, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-08-09 ~ 2019-02-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 17
    SHELFCO (NO. 3152) LIMITED - 2006-01-20
    icon of address50, New Bond Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-08-09 ~ 2019-02-05
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 18
    ACHADONN PROPERTIES LIMITED - now
    CRUIVE III LIMITED - 2004-07-08
    M M & S (2256) LIMITED - 1995-04-26
    icon of address4th Floor, 115 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (7 parents, 185 offsprings)
    Officer
    2009-12-31 ~ 2018-04-22
    PE - Secretary → CIF 0
  • 19
    ARLINGTON (LEICESTER) LIMITED - 2005-12-06
    NESCOTIN LIMITED - 1998-09-17
    icon of addressArlington House, Arlington Business Park, Theale, Berkshire
    Active Corporate (6 parents, 114 offsprings)
    Officer
    2006-11-27 ~ 2009-12-31
    PE - Secretary → CIF 0
parent relation
Company in focus

NIMBUS (AEROPARK) MANAGEMENT LIMITED

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
Brief company account
Average Number of Employees
22024-01-01 ~ 2024-12-31
22023-01-01 ~ 2023-12-31
Current Assets
34,912 GBP2024-12-31
39,445 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-41,081 GBP2024-12-31

  • NIMBUS (AEROPARK) MANAGEMENT LIMITED
    Info
    Registered number 05901389
    icon of address7 Hillcroft Road, Penn, High Wycombe HP10 8EA
    PRIVATE COMPANY LIMITED BY GUARANTEE WITHOUT SHARE CAPITAL incorporated on 2006-08-09 (19 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-29
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.