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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Cottrell, Nicholas Andrew

    Related profiles found in government register
  • Cottrell, Nicholas Andrew
    British comoany director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ

      IIF 1
  • Cottrell, Nicholas Andrew
    British company director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
  • Cottrell, Nicholas Andrew
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 The Drive, Alwoodley, Leeds, LS17 7QQ

      IIF 54
    • icon of address Centenary House, Centenary Way, Salford, Manchester, M50 1RF

      IIF 55
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

      IIF 56 IIF 57 IIF 58
    • icon of address Centenary House, Centenary Way, Salford, Manchester, M50 1RF

      IIF 59
    • icon of address Centenary House, Centenary Way, Salford, Manchester, M50 1RF, England

      IIF 60
    • icon of address Centenary House, Centenary Way, Salford, Manchester, M50 1RF, United Kingdom

      IIF 61
  • Cottrell, Nicholas Andrew
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

      IIF 62
child relation
Offspring entities and appointments
Active 32
  • 1
    PETER BLACK ACCESSORIES LIMITED - 2009-05-22
    PETER BLACK HOMEWARE LIMITED - 1988-04-27
    DRAMAFINE LIMITED - 1987-01-13
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 42 - Director → ME
  • 2
    MAJORMADE LIMITED - 1987-01-13
    PETER BLACK FOOTWEAR LIMITED - 2009-05-22
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 38 - Director → ME
  • 3
    MAJORHOLD LIMITED - 1992-02-27
    AIREDALE BUSINESS CENTRE LIMITED - 1992-06-18
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 47 - Director → ME
  • 4
    A.J.KELLY & SON(CHEMISTS)LIMITED - 1980-12-31
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 30 - Director → ME
  • 5
    JEFF & COMPANY LIMITED - 2000-11-10
    IBIS (612) LIMITED - 2000-11-06
    icon of address Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 3 - Director → ME
  • 6
    LAW 2399 LIMITED - 2003-04-11
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address C/o Connect Insolvency Limited Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-30
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address C/o Connect Insolvency Limited Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address Robson Laidler, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 56 - Director → ME
  • 11
    J5 LIMITED - 2010-10-22
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 4 - Director → ME
  • 13
    AXXIS GROUP LIMITED - 2007-12-31
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 62 - Director → ME
  • 15
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 29 - Director → ME
  • 16
    LAKEBRAND LIMITED - 2002-12-18
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 58 - Director → ME
  • 18
    PETER BLACK EXPORT LIMITED - 1990-02-07
    icon of address Second Floor One, Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 43 - Director → ME
  • 19
    FERROSAN (UK) LIMITED - 1997-12-30
    VENDWELL LIMITED - 1991-09-16
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 1 - Director → ME
  • 20
    RAWPOWER LIMITED - 1991-12-10
    FERROSAN OPERATIONS LIMITED - 1998-01-21
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 45 - Director → ME
  • 22
    ENGLISH GRAINS LIMITED - 1981-12-31
    ENGLISH GRAINS (HOLDINGS) LIMITED - 1995-07-01
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 48 - Director → ME
  • 23
    icon of address Second Floor, One Hood Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 46 - Director → ME
  • 24
    NATURE'S WAY HOLDINGS LIMITED - 1989-01-11
    BOOKER NUTRITIONAL PRODUCTS LIMITED - 1991-10-23
    HEALTHCRAFTS LIMITED - 1992-01-21
    NATURE'S WAY LIMITED - 1977-12-31
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 41 - Director → ME
  • 25
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 33 - Director → ME
  • 26
    FLEXGILL LIMITED - 1998-05-22
    icon of address 2nd Floor One Hood Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 25 - Director → ME
  • 27
    BEAUTISTYLE FASHIONS LIMITED - 2007-03-05
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ dissolved
    IIF 31 - Director → ME
  • 28
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 57 - Director → ME
  • 29
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    IIF 35 - Director → ME
  • 30
    MELLDOWN LIMITED - 1997-05-19
    VISAGE LIMITED - 2007-05-22
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 34 - Director → ME
  • 31
    icon of address Robson Laidler Llp, Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-23 ~ dissolved
    IIF 2 - Director → ME
  • 32
    B. & S. DRAPERS LIMITED - 1989-02-28
    VISAGE PROPERTIES LIMITED - 2001-12-17
    icon of address Robson Laidler Llp, Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 37 - Director → ME
Ceased 29
  • 1
    icon of address Unit 3 Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-01 ~ 2018-06-19
    IIF 10 - Director → ME
  • 2
    STOCKJAY LIMITED - 1985-06-03
    FEISTEL FIREWORKS LIMITED - 1988-01-26
    FEISTEL & BENWELL LIMITED - 1992-10-12
    FEISTEL & BENWELL LIMITED - 1992-11-05
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2021-01-31
    IIF 11 - Director → ME
  • 3
    GSCM (UK) LIMITED - 2018-01-19
    TIMEC 1604 LIMITED - 2017-06-30
    icon of address Centenary House, Centenary Way, Salford, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-13 ~ 2018-06-13
    IIF 60 - Director → ME
  • 4
    GSCM HOLDING (UK) LIMITED - 2018-01-30
    TIMEC 1608 LIMITED - 2017-08-17
    icon of address Centenary House, Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-16 ~ 2018-06-13
    IIF 61 - Director → ME
  • 5
    FUNG RETAILING ADVISORY (UK) LIMITED - 2018-11-13
    FUNG CAPITAL EUROPE ADVISORY LIMITED - 2017-12-07
    icon of address Centenary House, Centenary Way, Salford, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ 2021-01-31
    IIF 53 - Director → ME
  • 6
    PETER BLACK DISTRIBUTION LIMITED - 2003-10-01
    LF LOGISTICS (UK) LIMITED - 2022-02-22
    IDS LOGISTICS (UK) LIMITED - 2012-04-17
    DICEPACK LIMITED - 1987-12-09
    PB LOGISTICS LIMITED - 2007-09-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2021-01-31
    IIF 16 - Director → ME
    icon of calendar ~ 1998-07-01
    IIF 54 - Director → ME
  • 7
    LF LOGISTICS HOLDINGS (UK) LIMITED - 2022-03-09
    CLAMPOINT LIMITED - 2007-08-28
    IDS LOGISTICS (UK) LIMITED - 2007-09-26
    IDS GROUP (UK) LIMITED - 2012-05-17
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2021-01-31
    IIF 18 - Director → ME
  • 8
    HTL FASHIONS (UK) LIMITED - 2012-08-09
    BB139 LIMITED - 2011-11-08
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2021-01-31
    IIF 12 - Director → ME
  • 9
    LI & FUNG (LONDON) LIMITED - 2008-08-07
    icon of address Centenary House, Centenary Way, Salford, Manchester
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2021-01-31
    IIF 51 - Director → ME
  • 10
    PB BEAUTY LIMITED - 2012-12-04
    LF BEAUTY (UK) LIMITED - 2009-06-30
    AXXIS PERSONAL CARE LIMITED - 2009-05-22
    icon of address C/o Connect Insolvency Limited 30/32 Aston House, Redburn Road Westerhope, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-17 ~ 2021-01-31
    IIF 22 - Director → ME
  • 11
    888 UK LIMITED - 2016-12-05
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2021-01-31
    IIF 23 - Director → ME
  • 12
    VISAGE IMPORTS LIMITED - 2007-05-22
    VISAGE LIMITED - 2020-07-29
    MACS WHOLESALE FASHIONS LIMITED - 1989-02-28
    FOREHATCH LIMITED - 1981-12-31
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 20 - Director → ME
  • 13
    LI & FUNG (BANGLADESH) LIMITED - 2002-06-25
    CONDUIT TRADING COMPANY LIMITED(THE) - 1985-01-02
    DODWELL EXPORT LIAISON SERVICES LIMITED - 1996-04-01
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2021-01-31
    IIF 9 - Director → ME
  • 14
    DODWELL OVERSEAS LIMITED - 1996-04-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2021-01-31
    IIF 21 - Director → ME
  • 15
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2018-06-19
    IIF 50 - Director → ME
  • 16
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2018-06-19
    IIF 49 - Director → ME
  • 17
    NETWORK MANAGEMENT LIMITED - 2006-08-30
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2018-06-18
    IIF 52 - Director → ME
  • 18
    PETER BLACK TOILETRIES LIMITED - 1995-07-01
    LF BEAUTY (UK) LIMITED - 2018-12-03
    ESCORT MANUFACTURING CO.LIMITED - 1983-02-04
    PB BEAUTY LIMITED - 2009-06-30
    PETER BLACK TOILETRIES & COSMETICS LIMITED - 2001-02-09
    AXXIS INTERNATIONAL LIMITED - 2004-02-02
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2018-06-18
    IIF 6 - Director → ME
  • 19
    IMAGINE POS UK LIMITED - 2018-12-03
    INPLACE COSMETICS LIMITED - 2013-06-25
    icon of address Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-03-28 ~ 2018-06-18
    IIF 59 - Director → ME
  • 20
    PETER BLACK (KEIGHLEY) LIMITED - 1995-06-26
    icon of address C/o Connect Insolvency Limited 30/32 Aston House, Redburn Road Westerhope, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2021-01-31
    IIF 55 - Director → ME
  • 21
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 7 - Director → ME
  • 22
    WORLD TOTAL LIMITED - 2006-07-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 17 - Director → ME
  • 23
    PETER BLACK ADVANCED TECHNOLOGIES LIMITED - 2006-12-11
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 8 - Director → ME
  • 24
    PETER BLACK LEISUREWEAR LIMITED - 1988-06-30
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 13 - Director → ME
  • 25
    icon of address C/o Connect Insolvency Limited, 30/32 Aston House Redburn Road Westerhope, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2021-01-31
    IIF 19 - Director → ME
  • 26
    ITD CORPORATE GIFTS LTD - 2002-10-07
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 15 - Director → ME
  • 27
    BROOMCO (3856) LIMITED - 2005-09-26
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 5 - Director → ME
  • 28
    NATURELLE LIMITED - 1990-08-03
    DICEKIRK LIMITED - 1987-12-09
    PETER BLACK FOOTWEAR & ACCESSORIES (KEIGHLEY) LIMITED - 2010-05-25
    KERAT LIMITED - 1992-04-28
    OVAL (618) LIMITED - 1990-10-05
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 14 - Director → ME
  • 29
    VISAGE HOLDINGS LIMITED - 2020-08-04
    icon of address Centenary House Centenary Way, Salford, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-15 ~ 2021-01-31
    IIF 24 - Director → 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.