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

Nicholas Spencer Conn

    Related profiles found in government register
  • Nicholas Spencer Conn
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 1 IIF 2
    • Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 3 IIF 4
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 5
  • Mr Nicholas Spenser Conn
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 6
    • The Pharmacy, Battlers Green Farm, Radlett, WD7 8PH, United Kingdom

      IIF 7
  • Nicholas Conn
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Thorndale Terrace, Watling Street, Radlett, WD7 7FB, United Kingdom

      IIF 8
  • Conn, Nicholas Spencer
    British co director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Novello Way, Borehamwood, WD6 5RT, United Kingdom

      IIF 9
  • Conn, Nicholas Spencer
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 10 IIF 11
    • Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, United Kingdom

      IIF 12
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 13
  • Conn, Nicholas Spencer
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, EN4 9EE

      IIF 14
    • 7, Novello Way, Borehamwood, Hertfordshire, WD6 5RT, England

      IIF 15
    • 7 Novello Way, Borehamwood, WD6 5RT, England

      IIF 16
    • 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 17
    • The Pharmacy, Battlers Green Farm, Radlett, WD7 8PH, United Kingdom

      IIF 18
  • Conn, Nicholas Spencer
    British founder born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 19
  • Conn, Nicholas Spencer
    British healthcare born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 20
  • Conn, Nicholas Spencer
    British managing director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pentrich House Ltd, Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 21
    • 2 Thorndale Terrace, Watling Street, Radlett, WD7 7FB, United Kingdom

      IIF 22
  • Conn, Nicholas Spencer
    British md born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Holmesley Road, Borehamwood, WD6 1FU, England

      IIF 23
  • Nicholas Spencer Conn
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 24
  • Mr Nicholas Spencer Conn
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, EN4 9EE

      IIF 25
    • Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 26
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 27 IIF 28 IIF 29
  • Conn, Nicholas Spencer
    born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, United Kingdom

      IIF 30
  • Conn, Nicholas Spencer
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 36, Coleridge Way, Borehamwood, Herts, WD6 2AR, England

      IIF 31
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 32 IIF 33
  • Conn, Nicholas Spencer
    British designated member born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 34 IIF 35
  • Mr Nicholas Conn
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 36
  • Conn, Nicholas

    Registered addresses and corresponding companies
    • 2 Thorndale Terrace, Watling Street, Radlett, WD7 7FB, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-02-14 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 29 - Has significant influence or controlOE
  • 2
    Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,704 GBP2022-08-31
    Officer
    2019-08-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-08-13 ~ dissolved
    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
  • 3
    3rd Floor, Vyman House, 104 College Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2020-03-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-03-12 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Ata Associates Llp, 156a Burntoak Broadway, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-08 ~ dissolved
    IIF 9 - Director → ME
  • 5
    ECHEART LIMITED - 2014-04-23
    C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-08-04 ~ dissolved
    IIF 15 - Director → ME
  • 6
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,121 GBP2023-11-30
    Officer
    2013-11-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 7
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2023-07-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    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
  • 9
    Pentrich House Ltd Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-05-31 ~ dissolved
    IIF 21 - Director → ME
  • 10
    Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove membersOE
  • 11
    2 Hadleigh Close, Radlett, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-24 ~ dissolved
    IIF 31 - Director → ME
  • 12
    3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-28 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-09-28 ~ dissolved
    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
  • 13
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2023-07-26 ~ now
    IIF 34 - Director → ME
  • 14
    2 Thorndale Terrace, Watling Street, Radlett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-17 ~ dissolved
    IIF 22 - Director → ME
    2018-07-17 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
  • 15
    ADDICTED AWARE LIMITED - 2024-02-18
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2024-02-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Northside House, Mount Pleasant, Barnet
    Dissolved Corporate (3 parents)
    Officer
    2013-05-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-03-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-03-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -15,356 GBP2021-10-31
    Officer
    2020-10-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-10-09 ~ 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
  • 19
    Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    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
Ceased 4
  • 1
    Unit 2 Norfolk House Lion Barn Industrial Estate, Needham Market, Ipswich, England
    Active Corporate (10 parents)
    Equity (Company account)
    205,708 GBP2020-03-31
    Officer
    2019-06-26 ~ 2020-02-26
    IIF 23 - Director → ME
  • 2
    Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-26 ~ 2023-01-24
    IIF 30 - LLP Designated Member → ME
  • 3
    Davis Bonley, Northside House, Barnet
    Dissolved Corporate (1 parent)
    Officer
    2014-06-26 ~ 2016-04-18
    IIF 16 - Director → ME
  • 4
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Person with significant control
    2023-07-26 ~ 2023-09-27
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.