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 Thomas Iain Nicholson

    Related profiles found in government register
  • Mr Thomas Iain Nicholson
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fishery House, Fishery House, Newbie, Annan, DG12 5QY, United Kingdom

      IIF 1
    • icon of address Fishery House, Newbie, Annan, DG12 5QY, Scotland

      IIF 2 IIF 3 IIF 4
    • icon of address Nivens Quay, Port Street, Annan, DG12 6BN, Scotland

      IIF 5
    • icon of address Nivens Quay, Port Street, Annan, DG12 6BN, United Kingdom

      IIF 6
    • icon of address Nivens Quay, Port Street, Annan, Dumfries & Galloway, DG12 6BN, Scotland

      IIF 7
    • icon of address Nivens Quay, Port Street, Annan, Dumfriesshire, DG12 6BN, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 1, Nivens Quay, Port Street, Annan, Dumfriesshire, DG12 6BU, United Kingdom

      IIF 13
    • icon of address Mickledore, Westlinton, Carlisle, Cumbria, CA6 6AA, England

      IIF 14
  • Nicholson, Thomas Iain
    British comp director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs, WN8 9TG

      IIF 15
  • Nicholson, Thomas Iain
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fishery House, Fishery House, Newbie, Annan, DG12 5QY, United Kingdom

      IIF 16
    • icon of address Fishery House, Newbie, Annan, DG12 5QY, United Kingdom

      IIF 17
    • icon of address Fishery House, Newbie, Annan, Dumfries & Galloway, DG12 5QY, Scotland

      IIF 18 IIF 19 IIF 20
    • icon of address Fishery House, Newbie, Annan, Dumfriesshire, DG12 5QY

      IIF 21 IIF 22
    • icon of address Fishery House, Newbie, Annan, Dumfriesshire, DG12 5QY, United Kingdom

      IIF 23
    • icon of address Nivens Quay, Port Street, Annan, DG12 6BN

      IIF 24
    • icon of address Nivens Quay, Port Street, Annan, DG12 6BN, Scotland

      IIF 25
    • icon of address Nivens Quay, Port Street, Annan, Dumfriesshire, DG12 6BN, United Kingdom

      IIF 26
  • Nicholson, Thomas Iain
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fishery House, Newbie, Annan, Dumfriesshire, DG12 5QY

      IIF 27
  • Nicholson, Thomas Iain
    British fisherman born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fishery House, Newbie, Annan, Dumfriesshire, DG12 5QY

      IIF 28
    • icon of address Nivens Quay, Port Street, Annan, DG12 6BN, United Kingdom

      IIF 29
    • icon of address Nivens Quay, Port Street, Annan, Dumfries & Galloway, DG12 6BN, Scotland

      IIF 30
    • icon of address Nivens Quay, Port Street, Annan, Dumfriesshire, DG12 6BN, Scotland

      IIF 31 IIF 32 IIF 33
  • Nicholson, Thomas Iain
    British fishing boat skipper born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fishery House, Newbie, Annan, Dumfriesshire, DG12 5QY

      IIF 36
  • Nicholson, Thomas Iain
    British m.f.v. owner/director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fishery House, Newbie, Annan, Dumfriesshire, DG12 5QY

      IIF 37
  • Nicholson, Thomas Iain
    British company director

    Registered addresses and corresponding companies
    • icon of address Fishery House, Newbie, Annan, Dumfriesshire, DG12 5QY

      IIF 38
  • Nicholson, Thomas Iain
    British fisherman

    Registered addresses and corresponding companies
    • icon of address Fishery House, Newbie, Annan, Dumfriesshire, DG12 5QY

      IIF 39
  • Nicholson, Thomas Iain
    British m.f.v. owner/director

    Registered addresses and corresponding companies
    • icon of address Fishery House, Newbie, Annan, Dumfriesshire, DG12 5QY

      IIF 40
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Nivens Quay, Port Street, Annan, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,148 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    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
  • 2
    icon of address Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,391 GBP2017-12-31
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 27 - Director → ME
  • 3
    PHILOMENA TRAWLERS LTD - 2019-09-04
    TN PHILOMENA LTD - 2016-10-27
    icon of address Nivens Quay, Port Street, Annan, Dumfriesshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    8,980 GBP2022-10-31
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 8 - Has significant influence or controlOE
  • 4
    icon of address Linden Lea, Westlinton, Carlisle, England
    Active Corporate (1 parent)
    Equity (Company account)
    408,014 GBP2023-04-30
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Dee Fish, Dee Walk, Kirkcudbright, Dumfries & Galloway, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 20 - Director → ME
  • 6
    TN38 LTD - 2016-10-07
    GEORG LOU N LIMITED - 2013-06-05
    MACKINCO (50) LIMITED - 2006-04-19
    icon of address Nivens Quay, Port Street, Annan, Dumfriesshire
    Active Corporate (1 parent)
    Equity (Company account)
    775,522 GBP2022-10-31
    Officer
    icon of calendar 2006-03-17 ~ now
    IIF 21 - Director → ME
    icon of calendar 2006-03-17 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 The Chesters, North Berwick, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    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
  • 8
    TN NOORDZEE LTD - 2016-10-27
    icon of address Nivens Quay, Port Street, Annan, Dumfriesshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,214,388 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 12 - Has significant influence or controlOE
  • 9
    TN35 LTD - 2016-10-07
    OLIVIA JEAN LIMITED - 2013-06-17
    icon of address Nivens Quay, Port Street, Annan
    Active Corporate (2 parents)
    Equity (Company account)
    293,997 GBP2022-10-31
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Nivens Quay, Port Street, Annan, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -780 GBP2022-07-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    BAS (ONE HUNDRED AND TWENTY FIVE) LIMITED - 2006-08-22
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-08 ~ dissolved
    IIF 15 - Director → ME
  • 12
    TN SEA LADY LTD - 2016-10-27
    icon of address Nivens Quay, Port Street, Annan, Dumfriesshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    638,252 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 9 - Has significant influence or controlOE
  • 13
    icon of address Nivens Quay, Port Street, Annan, Dumfriesshire, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,366,413 GBP2023-10-31
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Nivens Quay, Port Street, Annan, Dumfries & Galloway, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 15
    icon of address Nivens Quay, Port Street, Annan, Dumfriesshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 16
    TN2 LTD
    - now
    SOLWAY PROVIDER LIMITED - 2013-06-05
    icon of address Nivens Quay Port Street, Annan, Dumfriesshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-11 ~ dissolved
    IIF 22 - Director → ME
  • 17
    TN37 LTD
    - now
    PHILOMENA LTD - 2013-06-05
    icon of address Nivens Quay, Port Street, Annan, Dumfriesshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 26 - Director → ME
Ceased 9
  • 1
    icon of address Nivens Quay, Port Street, Annan, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,148 GBP2023-09-30
    Officer
    icon of calendar 2016-09-13 ~ 2016-09-13
    IIF 25 - Director → ME
  • 2
    BRESA LTD
    - now
    JJ MARINE ENGINEERING SERVICES LIMITED - 2014-12-29
    icon of address Kepstorn Solicitors, Refresh Recovery Limited, 7 St James Terrace Lochwinnoch Road, Kilmacolm
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-01 ~ 2014-12-31
    IIF 37 - Director → ME
    icon of calendar 2001-12-01 ~ 2014-12-31
    IIF 40 - Secretary → ME
  • 3
    NEWBIE SERVICES ANNAN LTD LTD. - 2019-05-02
    TN20 LTD - 2014-12-10
    SOLEA LTD - 2013-06-05
    icon of address Nivens Quay, Port Street, Annan, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    354,254 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2019-04-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-02
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    TN NOORDZEE LTD - 2016-10-27
    icon of address Nivens Quay, Port Street, Annan, Dumfriesshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,214,388 GBP2022-10-31
    Officer
    icon of calendar 2016-06-13 ~ 2019-01-14
    IIF 31 - Director → ME
  • 5
    icon of address 3 Kimmeter Wynd, Annan, Dumfriesshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ 2014-12-01
    IIF 18 - Director → ME
  • 6
    TN SEA LADY LTD - 2016-10-27
    icon of address Nivens Quay, Port Street, Annan, Dumfriesshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    638,252 GBP2022-10-31
    Officer
    icon of calendar 2016-06-13 ~ 2019-01-22
    IIF 35 - Director → ME
  • 7
    icon of address 51 Rae Street, Dumfries
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2008-09-16
    IIF 28 - Director → ME
  • 8
    STALLBEAM LIMITED - 2003-07-04
    icon of address Unit 1 Nivens Quay, Port Street, Annan, Dumfriesshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2002-05-20 ~ 2019-10-01
    IIF 36 - Director → ME
    icon of calendar 2002-07-20 ~ 2014-10-13
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 13 - Has significant influence or control OE
  • 9
    icon of address Mickledore, Westlinton, Carlisle, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2015-07-02 ~ 2018-03-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.