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 11
  • 1
    Goldman, Mark Louis
    Born in May 1954
    Individual (25 offsprings)
    Officer
    2015-06-18 ~ now
    OF - Director → CIF 0
  • 2
    Winward, Deborah Ann
    Born in May 1970
    Individual (19 offsprings)
    Officer
    2022-11-03 ~ 2025-10-24
    OF - Director → CIF 0
  • 3
    May, Graham Philip
    Individual (19 offsprings)
    Officer
    2015-06-18 ~ 2025-04-22
    OF - Secretary → CIF 0
  • 4
    Willmett, Simon
    Born in November 1979
    Individual (31 offsprings)
    Officer
    2016-03-29 ~ now
    OF - Director → CIF 0
  • 5
    Mr Craig Reeves
    Born in March 1973
    Individual (37 offsprings)
    Person with significant control
    2016-07-01 ~ 2017-07-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Kateb, Ghassan Dominique
    Businessman born in January 1958
    Individual (10 offsprings)
    Officer
    2015-06-18 ~ 2016-03-22
    OF - Director → CIF 0
  • 7
    Head, David Peter
    Businessman born in September 1953
    Individual (21 offsprings)
    Officer
    2015-06-18 ~ 2022-11-03
    OF - Director → CIF 0
  • 8
    Titley, Gordon William
    Born in December 1964
    Individual (12 offsprings)
    Officer
    2015-06-18 ~ now
    OF - Director → CIF 0
  • 9
    Shah, Chirag Piyush
    Born in January 1983
    Individual (23 offsprings)
    Officer
    2015-06-18 ~ now
    OF - Director → CIF 0
    Mr Chirag Piyush Shah
    Born in January 1983
    Individual (23 offsprings)
    Person with significant control
    2025-10-24 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2016-07-01 ~ 2017-07-01
    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
  • 10
    HAWKSMOOR PARTNERS LIMITED
    - now 08432357
    FINSOFT MARKETING LIMITED - 2013-11-15
    1 Charterhouse Mews, London, United Kingdom
    Active Corporate (5 parents, 90 offsprings)
    Officer
    2025-04-22 ~ now
    OF - Secretary → CIF 0
  • 11
    12-14, Finch Road, Douglas, Isle Of Man, United Kingdom
    Corporate (2 offsprings)
    Person with significant control
    2017-07-01 ~ 2018-06-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

NUCLEUS COMMERCIAL HOLDINGS LIMITED

Period: 2015-06-18 ~ now
Company number: 09646728
Registered name
NUCLEUS COMMERCIAL HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Administrative Expenses
-63,658 GBP2024-04-01 ~ 2025-03-31
-1,334,202 GBP2023-04-01 ~ 2024-03-31
Profit/Loss on Ordinary Activities Before Tax
-63,658 GBP2024-04-01 ~ 2025-03-31
-1,334,202 GBP2023-04-01 ~ 2024-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2024-04-01 ~ 2025-03-31
0 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
-63,658 GBP2024-04-01 ~ 2025-03-31
-1,334,202 GBP2023-04-01 ~ 2024-03-31
Comprehensive Income/Expense
-63,658 GBP2024-04-01 ~ 2025-03-31
-1,334,202 GBP2023-04-01 ~ 2024-03-31
Fixed Assets - Investments
4,632,101 GBP2025-03-31
4,633,401 GBP2024-03-31
Debtors
2,624,873 GBP2025-03-31
1,501,601 GBP2024-03-31
Cash at bank and in hand
8,525 GBP2025-03-31
1,178,712 GBP2024-03-31
Current Assets
2,633,398 GBP2025-03-31
2,680,313 GBP2024-03-31
Creditors
Current, Amounts falling due within one year
-30,643 GBP2025-03-31
-15,200 GBP2024-03-31
Net Current Assets/Liabilities
2,602,755 GBP2025-03-31
2,665,113 GBP2024-03-31
Total Assets Less Current Liabilities
7,234,856 GBP2025-03-31
7,298,514 GBP2024-03-31
Equity
Called up share capital
100 GBP2025-03-31
100 GBP2024-03-31
100 GBP2023-03-31
Share premium
1,199,911 GBP2025-03-31
1,199,911 GBP2024-03-31
1,199,911 GBP2023-03-31
Retained earnings (accumulated losses)
6,034,845 GBP2025-03-31
6,098,503 GBP2024-03-31
7,432,705 GBP2023-03-31
Equity
7,234,856 GBP2025-03-31
7,298,514 GBP2024-03-31
Profit/Loss
Retained earnings (accumulated losses)
-63,658 GBP2024-04-01 ~ 2025-03-31
-1,334,202 GBP2023-04-01 ~ 2024-03-31
Audit Fees/Expenses
23,699 GBP2024-04-01 ~ 2025-03-31
25,987 GBP2023-04-01 ~ 2024-03-31
Average Number of Employees
02024-04-01 ~ 2025-03-31
02023-04-01 ~ 2024-03-31
Amounts Owed by Group Undertakings
Current
2,624,873 GBP2025-03-31
1,501,499 GBP2024-03-31
Other Debtors
Current
0 GBP2025-03-31
102 GBP2024-03-31
Debtors
Current, Amounts falling due within one year
2,624,873 GBP2025-03-31
1,501,601 GBP2024-03-31
Amounts owed to group undertakings
Current
200 GBP2025-03-31
200 GBP2024-03-31
Accrued Liabilities/Deferred Income
Current
30,443 GBP2025-03-31
15,000 GBP2024-03-31
Creditors
Current
30,643 GBP2025-03-31
15,200 GBP2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-04-01 ~ 2025-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2025-03-31
100 shares2024-03-31

Related profiles found in government register
  • NUCLEUS COMMERCIAL HOLDINGS LIMITED
    Info
    Registered number 09646728
    120 Regent Street, London W1B 5FE
    PRIVATE LIMITED COMPANY incorporated on 2015-06-18 (10 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-18
    CIF 0
  • NUCLEUS COMMERCIAL HOLDINGS LIMITED
    S
    Registered number 09646728
    120, Regent Street, London, England, W1B 5FE
    Limited Liability Company in Companies Registry, England
    CIF 1
  • NUCLEUS COMMERCIAL HOLDINGS LIMITED
    S
    Registered number 9646728
    120 Regent Street, London, United Kingdom, W1B 5FE
    Limited Company in Companies Registry England And Wales, England
    CIF 2
    Limited Liability Company in Companies Registry, England
    CIF 3
child relation
Offspring entities and appointments 17
  • 1
    NCF REALISATIONS (2024) LIMITED
    - now 07829566
    NUCLEUS COMMERCIAL FINANCE LIMITED
    - 2024-10-11 07829566 14143216... (more)
    120 Regent Street, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-11-01 ~ 2025-10-30
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    NUCLEUS ASSET FINANCE LIMITED
    09718435 10547891
    Mezzanine Floor, St Albans House, 57-59 Haymarket, London, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-09-01 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 3
    NUCLEUS ASSET FINANCE1 LIMITED
    10547891 09718435
    Mezzanine Floor, St Albans House, 57-59 Haymarket, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-04-10 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 4
    NUCLEUS BUSINESS CASH ADVANCE LIMITED
    - now 10546776
    NUCLEUS CASH FLOW FINANCE1 LIMITED
    - 2017-11-24 10546776 11748071... (more)
    120 Regent Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2017-04-10 ~ 2023-03-28
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    NUCLEUS CASH FLOW FINANCE LIMITED
    09990385 16723242... (more)
    120 Regent Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2017-07-01 ~ 2025-10-17
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    NUCLEUS CASH FLOW FINANCE1 LIMITED
    11748071 10546776... (more)
    120 Regent Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2019-11-12 ~ 2020-08-05
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 7
    NUCLEUS CASH FLOW FINANCE2 LIMITED
    10999923 16723242... (more)
    120 Regent Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2021-02-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    NUCLEUS CASH FLOW FINANCE3 LIMITED
    11748130 16723242... (more)
    120 Regent Street, London, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2022-05-09 ~ 2023-03-20
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 9
    NUCLEUS CASH FLOW FINANCE5 LIMITED
    14143211 16723242... (more)
    120 Regent Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2022-09-22 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    NUCLEUS CASH FLOW FINANCE6 LIMITED
    16723242 14143216... (more)
    120 Regent Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-09-17 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 11
    NUCLEUS COMMERCIAL FINANCE LIMITED
    - now 14143216 07829566... (more)
    NUCLEUS CASH FLOW FINANCE6 LIMITED
    - 2024-10-14 14143216 16723242... (more)
    120 Regent Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2022-09-22 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    NUCLEUS COMMERCIAL FINANCE1 LIMITED
    08564200 07829566... (more)
    Mezzanine Floor, St Albans House, 57-59 Haymarket, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-07-01 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 13
    NUCLEUS COMMERCIAL FINANCE2 LIMITED
    10542552 07829566... (more)
    Mezzanine Floor, St Albans House, 57-59 Haymarket, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-04-10 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 14
    NUCLEUS PROPERTY FINANCE LIMITED
    09747438 10993690... (more)
    120 Regent Street, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2017-09-01 ~ 2025-10-30
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 15
    NUCLEUS PROPERTY FINANCE1 LIMITED
    10546567 09747438... (more)
    120 Regent Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-04-10 ~ 2022-07-29
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 16
    NUCLEUS PROPERTY FINANCE2 LIMITED
    10993690 09747438... (more)
    Mezzanine Floor, St Albans House, 57-59 Haymarket, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-06-30 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 17
    NUCLEUS SERVICES LIMITED
    09914635
    120 Regent Street, London, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2018-01-01 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE

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.