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 4
  • 1
    Bateman, Stuart Andrew
    Born in May 1976
    Individual (118 offsprings)
    Officer
    icon of calendar 2024-11-14 ~ now
    OF - Director → CIF 0
  • 2
    Klein, Tom
    Born in January 1987
    Individual (64 offsprings)
    Officer
    icon of calendar 2024-08-21 ~ now
    OF - Director → CIF 0
  • 3
    Robbins, David Francis
    Born in December 1967
    Individual (109 offsprings)
    Officer
    icon of calendar 2014-07-09 ~ now
    OF - Director → CIF 0
  • 4
    Mr Nicolas James Roach
    Born in August 1970
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2016-04-30 ~ 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
Ceased 5
  • 1
    Lakin, Ian Michael
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-11-19 ~ 2009-08-13
    OF - Secretary → CIF 0
  • 2
    Pilcher, Robert Eric
    Solicitor born in October 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-10-17 ~ 2007-11-19
    OF - Director → CIF 0
  • 3
    Bateman, Stuart Andrew
    Individual (118 offsprings)
    Officer
    icon of calendar 2009-08-13 ~ 2024-11-14
    OF - Secretary → CIF 0
  • 4
    Roach, Nicolas James
    Director born in August 1970
    Individual (33 offsprings)
    Officer
    icon of calendar 2007-11-19 ~ 2019-02-01
    OF - Director → CIF 0
  • 5
    MINORSTOCK LIMITED - 1987-11-18
    icon of address51 Eastcheap, London
    Active Corporate (4 parents, 283 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2007-10-17 ~ 2007-11-19
    PE - Secretary → CIF 0
parent relation
Company in focus

NICOLAS JAMES TRUSTEE (NO.2) LIMITED

Previous name
MINMAR (868) LIMITED - 2007-11-19
Standard Industrial Classification
66190 - Activities Auxiliary To Financial Intermediation N.e.c.
Brief company account
Debtors
1 GBP2024-12-31
1 GBP2023-12-31
Net Current Assets/Liabilities
1 GBP2024-12-31
1 GBP2023-12-31
Equity
Called up share capital
1 GBP2024-12-31
1 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Other Debtors
Amounts falling due within one year
1 GBP2024-12-31
1 GBP2023-12-31

Related profiles found in government register
  • NICOLAS JAMES TRUSTEE (NO.2) LIMITED
    Info
    MINMAR (868) LIMITED - 2007-11-19
    Registered number 06402189
    icon of addressHarbour House, 1 Town Quay, Southampton SO14 2AQ
    PRIVATE LIMITED COMPANY incorporated on 2007-10-17 (18 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-17
    CIF 0
  • NICOLAS JAMES TRUSTEE (NO.2) LIMITED
    S
    Registered number 06402189
    icon of addressHarbour House, 1 Town Quay, Southampton, England, SO14 2AQ
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    MANOR HOUSE CARE LLP - 2008-07-17
    icon of addressHarbour House, 1 Town Quay, Southampton, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    759,335 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    CIF 5 - Right to surplus assets - 75% or moreOE
    CIF 5 - Right to appoint or remove membersOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2007-11-22 ~ now
    CIF 3 - LLP Designated Member → ME
  • 2
    icon of addressHarbour House, 1 Town Quay, Southampton, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    CIF 8 - Right to surplus assets - 75% or moreOE
    CIF 8 - Right to appoint or remove membersOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2011-10-20 ~ now
    CIF 1 - LLP Designated Member → ME
  • 3
    icon of addressHarbour House, 1 Town Quay, Southampton, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    217,171 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    CIF 7 - Right to appoint or remove members as a member of a firmOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to surplus assets - 75% or moreOE
    Officer
    icon of calendar 2008-11-27 ~ now
    CIF 2 - LLP Designated Member → ME
  • 4
    WISPERS ESTATE LLP - 2013-05-10
    icon of address1,radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    422,602 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    CIF 6 - Right to appoint or remove members as a member of a firmOE
    CIF 6 - Right to surplus assets - 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    CIF 4 - LLP Designated 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 12 November 2025 and licensed under the Open Government Licence v3.0.