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

Irwin, Nicolas Alexander Montague

    Related profiles found in government register
  • Irwin, Nicolas Alexander Montague
    British accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bryanston Square, Flat 4, London, W1H 2DP, England

      IIF 1
    • icon of address 4 / 17, Bryanston Square, London, W1H 2DP, England

      IIF 2 IIF 3
    • icon of address 4 Flat, 17bryanston Square, London, W1H 2DP, United Kingdom

      IIF 4
    • icon of address Flat 4, 17 Bryanston Square, London, W1H 2DP, England

      IIF 5 IIF 6
    • icon of address 147, Monkton Road, Minster, Kent, CT12 4JB

      IIF 7
    • icon of address 147, Monkton Road, Minster, Ramsgate, CT12 4JB, England

      IIF 8
    • icon of address 147, Monkton Road, Minster, Ramsgate, England

      IIF 9
    • icon of address 147, Monkton Road, Minster, Ramsgate, Kent, CT12 4JB

      IIF 10
    • icon of address 147, Monkton Road, Minster, Ramsgate, Kent, CT12 4JB, England

      IIF 11
    • icon of address 147, Monkton Road, Minster, Ramsgate, Kent, CT12 4JB, United Kingdom

      IIF 12 IIF 13
  • Irwin, Nicolas Alexander Montague
    British administrator born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 / 17, Bryanston Square, London, W1H 2DP, England

      IIF 14
  • Irwin, Nicolas Alexander Montague
    British chartered accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hoo Farmhouse, Monkton Road Minster, Ramsgate, Kent, CT12 4JB

      IIF 15
  • Irwin, Nicolas Alexander Montague
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 17 Bryanston Square, London, W1H 2DP, England

      IIF 16
    • icon of address 147, Monkton Road, Minster, Ramsgate, Kent, CT12 4JB, England

      IIF 17
  • Mr Nicolas Alexander Montague Irwin
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Flat, 17bryanston Square, London, W1H 2DP, United Kingdom

      IIF 18
    • icon of address 147, Monkton Road, Minster, Kent, CT12 4JB

      IIF 19
    • icon of address 147, Monkton Road, Minster, Ramsgate, CT12 4JB, England

      IIF 20
    • icon of address 147, Monkton Road, Minster, Ramsgate, England

      IIF 21
    • icon of address 147, Monkton Road, Minster, Ramsgate, Kent, CT12 4JB, England

      IIF 22
  • Irwin, Nicolas Alexander Montague
    British

    Registered addresses and corresponding companies
    • icon of address 147 Monkton Road, Minster, Ramsgate, Kent, CT12 4JB

      IIF 23
    • icon of address Hoo Farmhouse, Monkton Road Minster, Ramsgate, Kent, CT12 4JB

      IIF 24
  • Irwin, Nicolas
    British accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bryanston Square, London, W1H 2DP, England

      IIF 25
    • icon of address 4, 17 Bryanston Square, London, W1H 2DP, England

      IIF 26
  • Irwin, Nicolas Alexander Montague

    Registered addresses and corresponding companies
    • icon of address 147, Monkton Road, Minster, Kent, CT12 4JB

      IIF 27
    • icon of address 147, Monkton Road, Minster, Ramsgate, Kent, CT12 4JB

      IIF 28
    • icon of address 147, Monkton Road, Minster, Ramsgate, Kent, CT12 4JB, England

      IIF 29
  • Mr Nicolas Montague Irwin
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4/4a Bloomsbury Square, Bloomsbury Square, London, WC1A 2RP, England

      IIF 30
  • Irwin, Nicolas

    Registered addresses and corresponding companies
    • icon of address 17, Bryanston Square, London, W1H 2DP, England

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 147 Monkton Road, Minster, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 147 Monkton Road, Minster, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 21 - Has significant influence or controlOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Hoo Farm House Hoo Farm House, 147 Monkton Road, Minster, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    363,736 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 24 - Secretary → ME
  • 4
    icon of address 147 Monkton Road, Minster, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-08-10 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    icon of address 147 Monkton Road, Minster, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 147 Monkton Road, Minster, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-02-28
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2019-08-02 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 147 Monkton Road, Minster, Ramsgate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 8 - Director → ME
Ceased 17
  • 1
    icon of address Hoo Farm House Hoo Farm House, 147 Monkton Road, Minster, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    363,736 GBP2024-09-30
    Officer
    icon of calendar 1988-06-23 ~ 2003-08-19
    IIF 15 - Director → ME
  • 2
    SCHNEIDER BROTHERS PARTNERS LTD - 2014-04-24
    SCHNEIDER FINANCE LTD - 2012-11-22
    ETHNIC COSMETIC GROUP LTD - 2012-05-04
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    icon of calendar 2014-01-15 ~ 2016-12-01
    IIF 3 - Director → ME
  • 3
    icon of address 147 Monkton Road, Minster, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2017-01-01
    IIF 13 - Director → ME
  • 4
    HERBERT CRAMP & CO. LIMITED - 1995-08-11
    icon of address Unit 10 Invicta Way, Manston Park, Ramsgate, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    867,242 GBP2024-03-31
    Officer
    icon of calendar 2016-04-20 ~ 2018-10-01
    IIF 29 - Secretary → ME
  • 5
    icon of address 147 Monkton Road, Minster, Ramsgate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-29
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    SCHNEIDER CREDIT LIMITED - 2016-12-13
    ROUTHWELL FINANCE LTD - 2016-01-15
    icon of address 145-157 Evolution House Ground Floor, Office 11, Cardiff, Wales
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-14 ~ 2016-07-31
    IIF 26 - Director → ME
  • 7
    icon of address 6 Westcliff Mansions, Cliff Street, Ramsgate, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-03 ~ 2016-02-19
    IIF 11 - Director → ME
  • 8
    icon of address 38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2016-12-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ 2016-12-15
    IIF 18 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    SCHNEIDER BROTHERS LIMITED - 2017-06-15
    BHM COMMODITIES LTD - 2014-10-14
    SEINE SIDE LIMITED - 2013-11-13
    SBP INVESTMENTS LTD - 2013-05-10
    PJP INVESTMENTS LTD - 2012-05-04
    icon of address 4385, 06783924 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    5,000 GBP2020-12-31
    Officer
    icon of calendar 2014-12-08 ~ 2016-12-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-10-30
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    icon of address 38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2016-01-06 ~ 2016-12-01
    IIF 6 - Director → ME
  • 11
    icon of address 4/4a Bloomsbury Square Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ 2016-12-01
    IIF 5 - Director → ME
  • 12
    icon of address 4/4a Bloomsbury Square Bloomsbury Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-15 ~ 2016-12-01
    IIF 14 - Director → ME
  • 13
    icon of address Flat 4 17 Bryanston Square, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2017-07-31
    Officer
    icon of calendar 2016-07-21 ~ 2016-12-15
    IIF 16 - Director → ME
  • 14
    icon of address 38 Edison House Flambard Way, Godalming, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-11-30
    Officer
    icon of calendar 2015-11-12 ~ 2016-12-01
    IIF 1 - Director → ME
  • 15
    icon of address 6 Horseshoe Road, Pangbourne, Reading, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2006-08-17 ~ 2009-03-29
    IIF 23 - Secretary → ME
  • 16
    SCHNEIDER FINANCE MAURITIUS LIMITED - 2019-11-01
    SCHNEIDER VALOR LTD. - 2020-03-06
    VALOR FINANCIAL LTD - 2024-06-06
    icon of address 3rd Floor 45 Albemarle Street, Mayfair, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,500,000 GBP2024-05-31
    Officer
    icon of calendar 2016-05-10 ~ 2016-12-01
    IIF 31 - Secretary → ME
  • 17
    icon of address 4/4a Bloomsbury Square Bloomsbury Square, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,488 GBP2015-11-30
    Officer
    icon of calendar 2016-05-27 ~ 2016-12-06
    IIF 25 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.