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

Chalmers, Nichola Lynn

    Related profiles found in government register
  • Chalmers, Nichola Lynn
    British business consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Haven, Robins Lane, Lolworth, Cambridge, CB23 8HH, United Kingdom

      IIF 1
  • Chalmers, Nichola Lynn
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Chalmers, Nichola
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Alloway House, 6 Alloway Place, Ayr, South Ayrshire, KA7 2AA, Scotland

      IIF 10
    • icon of address 7 Alloway House, 6 Alloway Place, Ayr, South Ayrshire, KA7 2AA, United Kingdom

      IIF 11
    • icon of address Unit 1c, 6 Dow Road, Prestwick International Aerospace Park, Monkton, Prestwick, South Ayrshire, KA9 2TU, Scotland

      IIF 12 IIF 13
  • Chalmers, Nichola
    British hr director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Unit 1c Dow Riad, Prestwick International Aerospace Park, Prestwick, Ayrshire, KA9 2TU, Scotland

      IIF 14
  • Chalmers, Nichola Lynn
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 15
    • icon of address Benton House, Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne And Wear, NE12 9SW, England

      IIF 16
    • icon of address Benton House, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SW, United Kingdom

      IIF 17
  • Chalmers, Nichola Lynn
    British director and company secretary born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12 Quay Level, St. Peters Wharf, Newcastle Upon Tyne, NE6 1TZ, United Kingdom

      IIF 18
  • Ms Nichola Chalmers
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Alloway House, 6 Alloway Place, Ayr, South Ayrshire, KA7 2AA, United Kingdom

      IIF 19
    • icon of address Unit 1c, Unit 1c Dow Riad, Prestwick International Aerospace Park, Prestwick, Ayrshire, KA9 2TU, Scotland

      IIF 20
  • Ms Nichola Lynn Chalmers
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Haven, Robins Lane, Lolworth, Cambridge, CB23 8HH, United Kingdom

      IIF 21 IIF 22
    • icon of address Prayors Farm, Morris Green, Sible Hedingham, Halstead, CO9 3LS, England

      IIF 23
  • Miss Nichola Lynn Chalmers
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Benton House, Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne And Wear, NE12 9SW, England

      IIF 24
    • icon of address Benton House, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SW, United Kingdom

      IIF 25
    • icon of address Unit 12 Quay Level, St. Peters Wharf, Newcastle Upon Tyne, NE6 1TZ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Unit 1c Unit 1c Dow Riad, Prestwick International Aerospace Park, Prestwick, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-03-22 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    NC GLOBAL MANAGEMENT LTD - 2024-01-19
    icon of address Unit 12 Quay Level, St. Peters Wharf, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Little Haven Robins Lane, Lolworth, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 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
  • 4
    icon of address Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 15 - Director → ME
Ceased 15
  • 1
    icon of address Unit 1c Unit 1c Dow Riad, Prestwick International Aerospace Park, Prestwick, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-22 ~ 2019-05-31
    IIF 14 - Director → ME
  • 2
    icon of address Greenstead Hall Estate Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-19 ~ 2019-01-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ 2019-01-05
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 1c 6 Dow Road, Prestwick International Aerospace Park, Monkton, Prestwick, South Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ 2018-11-20
    IIF 13 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ 2020-12-17
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ 2020-12-17
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 1c 6 Dow Road, Prestwick International Aerospace Park, Monkton, Prestwick, South Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ 2018-11-29
    IIF 12 - Director → ME
  • 6
    icon of address Unit 1c 6 Dow Road, Prestwick International Aerospace Park, Monkton, Prestwick, South Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ 2018-11-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ 2018-11-20
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-05-21 ~ 2018-12-12
    IIF 6 - Director → ME
  • 8
    icon of address Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-05-21 ~ 2018-10-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2018-10-04
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    icon of address Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-05-21 ~ 2018-10-04
    IIF 5 - Director → ME
  • 10
    icon of address Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-05-21 ~ 2018-10-04
    IIF 7 - Director → ME
  • 11
    icon of address Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-05-21 ~ 2018-11-20
    IIF 8 - Director → ME
  • 12
    icon of address Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-05-21 ~ 2018-11-29
    IIF 3 - Director → ME
  • 13
    icon of address Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-05-22 ~ 2018-10-04
    IIF 4 - Director → ME
  • 14
    R&C MARINE SERVICES LIMITED - 2024-06-26
    icon of address The Quadrus Centre Woodstock Way, Boldon Business Park, Boldon Colliery, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    63,547 GBP2024-06-30
    Officer
    icon of calendar 2020-06-29 ~ 2023-01-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2023-12-07
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PRESTWICK AIRPORT GROUP LIMITED - 2018-02-15
    icon of address Unit 1c 6 Dow Road, Prestwick International Aerospace Park, Monkton, Prestwick, South Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ 2018-11-20
    IIF 10 - 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.