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 6
  • 1
    Howell, Mark Andrew
    Director born in November 1972
    Individual (18 offsprings)
    Officer
    icon of calendar 2017-02-14 ~ now
    OF - Director → CIF 0
  • 2
    Clayton, Paul
    Director born in September 1981
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Wright, David Paul
    Accountant born in November 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2017-02-14 ~ now
    OF - Director → CIF 0
  • 4
    Beardmore, James Richard
    Director born in October 1980
    Individual (38 offsprings)
    Officer
    icon of calendar 2025-06-01 ~ now
    OF - Director → CIF 0
  • 5
    Heath, Scott Daniel
    Director born in February 1981
    Individual (65 offsprings)
    Officer
    icon of calendar 2025-06-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressThe Glades, Festival Way, Stoke-on-trent, Staffordshire, United Kingdom
    Corporate
    Person with significant control
    icon of calendar 2025-06-01 ~ 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 5
  • 1
    Cook, Christopher Royston
    Chartered Accountant born in April 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-02-14 ~ 2020-05-01
    OF - Director → CIF 0
    Mr Christopher Royston Cook
    Born in April 1955
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2017-02-14 ~ 2020-05-01
    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
  • 2
    Mr Mark Andrew Howell
    Born in November 1972
    Individual (18 offsprings)
    Person with significant control
    icon of calendar 2019-05-01 ~ 2025-06-01
    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
  • 3
    Mr David Paul Wright
    Born in November 1965
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2019-05-01 ~ 2025-06-01
    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
  • 4
    Owen, Harvey John
    Chartered Accountant born in March 1951
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-02-14 ~ 2019-05-01
    OF - Director → CIF 0
    Mr Harvey John Owen
    Born in March 1951
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2017-02-14 ~ 2019-05-01
    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
  • 5
    Steele, Christopher Kenneth
    Accountant born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-14 ~ 2017-03-21
    OF - Director → CIF 0
parent relation
Company in focus

NICKLIN ACCOUNTANTS GROUP LIMITED

Previous name
NICKLIN PRIVATE CLIENTS LIMITED - 2023-08-28
Standard Industrial Classification
70221 - Financial Management
Brief company account
Cash at bank and in hand
600 GBP2024-04-30
600 GBP2023-04-30
Net Assets/Liabilities
600 GBP2024-04-30
600 GBP2023-04-30
Number of shares allotted
Class 1 ordinary share
600 shares2023-05-01 ~ 2024-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-05-01 ~ 2024-04-30
Equity
600 GBP2024-04-30
600 GBP2023-04-30

Related profiles found in government register
  • NICKLIN ACCOUNTANTS GROUP LIMITED
    Info
    NICKLIN PRIVATE CLIENTS LIMITED - 2023-08-28
    Registered number 10617634
    icon of addressChurch Court, Stourbridge Road, Halesowen, West Midlands B63 3TT
    Private Limited Company incorporated on 2017-02-14 (8 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-15
    CIF 0
  • NICKLIN ACCOUNTANTS GROUP LIMITED
    S
    Registered number 10617634
    icon of addressChurch Court, Stourbridge Road, Halesowen, England, B63 3TT
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • NICKLIN ACCOUNTANTS GROUP LIMITED
    S
    Registered number 10617634
    icon of addressChurch Court, Stourbridge Road, Halesowen, West Midlands, England, B63 3TT
    Private Company Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    NICKLIN LIMITED - 2005-04-11
    HSPNICKLIN LIMITED - 2010-05-18
    icon of addressChurch Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    691,107 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    NICKLIN COMPUTER CONSULTANTS LIMITED - 1998-10-12
    NICKLIN COMPUTER SOLUTIONS LIMITED - 2000-01-27
    icon of addressChurch Court Stourbridge Road, Halesowen, West Midlands
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    178,227 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of addressChurch Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    219,236 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressChurch Court, Stourbridge Road, Halesowen
    Active Corporate (5 parents)
    Equity (Company account)
    95,769 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    NICKLIN LIMITED - 2005-04-11
    HSPNICKLIN LIMITED - 2010-05-18
    icon of addressChurch Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    691,107 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-11-01 ~ 2023-11-03
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    NICKLIN COMPUTER CONSULTANTS LIMITED - 1998-10-12
    NICKLIN COMPUTER SOLUTIONS LIMITED - 2000-01-27
    icon of addressChurch Court Stourbridge Road, Halesowen, West Midlands
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    178,227 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2023-11-01 ~ 2023-11-03
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of addressChurch Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    219,236 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    icon of calendar 2023-11-01 ~ 2023-11-03
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    NICKLIN FINANCIAL SERVICES LIMITED - 2025-06-06
    icon of addressChurch Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    59,576 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-11-01 ~ 2023-11-03
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2024-04-30 ~ 2025-05-29
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 5
    FINELOGIC LIMITED - 2012-07-06
    NICKLIN MANAGEMENT SERVICES LIMITED - 2025-06-06
    icon of addressChurch Court, Stourbridge Road, Halesowen, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    205,750 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-11-01 ~ 2023-11-03
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    icon of calendar 2024-04-30 ~ 2025-05-29
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE

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.