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

Mr Paul Andrew Nicholls

    Related profiles found in government register
  • Mr Paul Andrew Nicholls
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 1
    • icon of address Office 5, Poseiden House, Neptune Park, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 2 IIF 3
    • icon of address Poseidon House, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 4
    • icon of address Unit 66, Faraday Mill Business Park, Cattewater Road, Plymouth, PL4 0ST, England

      IIF 5
  • Mr Paul Andrew Nicholls
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN

      IIF 6
  • Mr Paul Andrew Nicholls
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, Greater London, EC4A 2AB, England

      IIF 7
  • Mr Andrew Paul Nicholls
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5e, No. 1 Mill, The Wharf, Shardlow, Derby, DE72 2GH, England

      IIF 8
    • icon of address Office 5e, No. 1 Mill The Wharf, Shardlow, Derby, DE72 2GH, United Kingdom

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Nicholls, Andrew Paul
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5e, No. 1 Mill, The Wharf, Shardlow, Derby, DE72 2GH, England

      IIF 11
    • icon of address Office 5e, No. 1 Mill The Wharf, Shardlow, Derby, DE72 2GH, United Kingdom

      IIF 12
  • Nicholls, Andrew Paul
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5e, No. 1 Mill, The Wharf, Shardlow, Derby, DE72 2GH, England

      IIF 13
  • Nicholls, Paul Andrew
    British chief executive born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5, Poseiden House, Neptune Park, Plymouth, Devon, PL4 0SJ, United Kingdom

      IIF 14 IIF 15
    • icon of address Poseidon House, Maxwell Road, Plymouth, PL4 0SN, England

      IIF 16
    • icon of address Poseidon House, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 17
  • Nicholls, Paul Andrew
    British commercial director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Southernhay West, Exeter, EX1 1JG

      IIF 18
  • Nicholls, Paul Andrew
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 66, Faraday Mill Business Park, Cattewater Road, Plymouth, PL4 0ST, England

      IIF 19
  • Nicholls, Paul Andrew
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 20
    • icon of address Poseidon House, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 21 IIF 22
    • icon of address Parc An Chy, Scorrier, Redruth, TR16 5AU, England

      IIF 23
  • Paul Andrew Nicholls
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
  • Nicholls, Paul Andrew
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 203, West Street, Fareham, Hampshire, PO16 0EN

      IIF 25
  • Nicholls, Paul Andrew
    British commercial director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roodscroft, Hatt, Saltash, Cornwall, PL12 6PJ, England

      IIF 26
  • Nicholls, Paul Andrew
    British dircetor born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107-111, Fleet Street, London, Greater London, EC4A 2AB, England

      IIF 27
  • Nicholls, Paul Andrew
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recycle It Global, Unit 2, Faraday Mill Business Park, Plymouth, PL4 0ST, United Kingdom

      IIF 28
  • Nicholls, Paul
    British commercial director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 66, Faraday Mill Business Park, Cattewater Road, Plymouth, PL4 0ST, England

      IIF 29
  • Nicholls, Paul Andrew
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Office 5e, No. 1 Mill The Wharf, Shardlow, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,416,454 GBP2024-11-30
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Office 5e No. 1 Mill The Wharf, Shardlow, Derby, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address 203 West Street, Fareham, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Recycle It Global, Unit 2, Faraday Mill Business Park, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 28 - Director → ME
  • 6
    P & H FAMILY OFFICE LTD - 2025-04-17
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    913 GBP2024-06-30
    Officer
    icon of calendar 2023-06-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    HARD ROCK AGGREGATES LTD - 2022-06-01
    icon of address Poseidon House, Neptune Park, Plymouth, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,144,904 GBP2024-03-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 21 - Director → ME
  • 8
    icon of address Poseidon House, Maxwell Road, Plymouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 16 - Director → ME
  • 9
    RIG TREDINNICK LIMITED - 2025-02-06
    icon of address Poseidon House, Neptune Park, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    RIG NORTH CORNWALL LIMITED - 2024-07-11
    icon of address Office 5 Poseiden House, Neptune Park, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Poseidon House, Neptune Park, Plymouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Office 5 Poseiden House, Neptune Park, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 15 - Director → ME
  • 13
    ROUTE ONE BOOKING LTD - 2023-08-07
    icon of address Parc An Chy, Scorrier, Redruth, England
    Active Corporate (4 parents)
    Equity (Company account)
    92,786 GBP2024-03-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 23 - Director → ME
Ceased 8
  • 1
    icon of address Office 5e, No. 1 Mill The Wharf, Shardlow, Derby, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,416,454 GBP2024-11-30
    Officer
    icon of calendar 2018-11-12 ~ 2024-02-16
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2019-08-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-06-14 ~ 2024-02-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BRUNEL SKIPS LTD - 2014-07-24
    icon of address Roodscroft, Hatt, Saltash, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    1,843,183 GBP2024-09-30
    Officer
    icon of calendar 2019-04-12 ~ 2020-03-09
    IIF 26 - Director → ME
  • 3
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,881 GBP2025-01-31
    Officer
    icon of calendar 2020-06-02 ~ 2023-10-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2023-10-13
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    PANOPTIC CONSULTANCY LTD - 2023-07-26
    icon of address 107-111 Fleet Street, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,703 GBP2025-01-31
    Officer
    icon of calendar 2019-10-12 ~ 2023-10-13
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ 2021-05-04
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,445 GBP2023-01-31
    Officer
    icon of calendar 2020-06-03 ~ 2023-10-13
    IIF 29 - Director → ME
  • 6
    RIG NORTH CORNWALL LIMITED - 2024-07-11
    icon of address Office 5 Poseiden House, Neptune Park, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-08 ~ 2024-10-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Office 5 Poseiden House, Neptune Park, Plymouth, Devon, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-10-30
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    REPORTWASTE LIMITED - 1999-05-13
    icon of address Haines Watts Exeter Llp, 3 Southernhay West, Exeter
    Active Corporate (4 parents)
    Equity (Company account)
    1,476,615 GBP2024-05-30
    Officer
    icon of calendar 2016-04-17 ~ 2019-03-15
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.