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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Burton, Nicholas Stuart

    Related profiles found in government register
  • Burton, Nicholas Stuart
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Heyes Lodge, Dark Lane, Whittle-le-woods, Chorley, Lancashire, PR6 8AH

      IIF 1 IIF 2
    • 10, Heys Lodge Dark Lane, Whittle Le Springs, Chorley, Lancashire, PR6 8AH, England

      IIF 3
    • 15, Buckingham Street, Chorley, PR6 0HD, England

      IIF 4
  • Burton, Nicholas Stuart
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Heyes Lodge, Dark Lane, Whittle-le-woods, Chorley, Lancashire, PR6 8AH

      IIF 5
    • 10 Heys Lodge, Whittle-le-woods, Chorley, Lancashire, PR6 8AH, United Kingdom

      IIF 6
    • 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA

      IIF 7
    • Astley Lodge, 2 Queens Road, Lancashire, Chorley, PR7 1JU, England

      IIF 8
  • Burton, Nicholas Stuart
    British mastic and sealant application born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Heyes Lodge, Dark Lane, Whittle-le-woods, Chorley, Lancashire, PR6 8AH

      IIF 9
  • Burton, Nicholas Stuart
    British property refurbishment born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-27, Bolton Street, Chorley, Lancs, PR7 3AA, United Kingdom

      IIF 10
  • Burton, Nicholas
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Askwith Grove, St Ives, Cambridge, PE27 6TQ, United Kingdom

      IIF 11
    • 38, Askwith Grove, St. Ives, PE27 6TQ, England

      IIF 12
  • Burton, Nicholas
    British ac engineer born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Mitchcroft Road, Cambridge, CB24 3BF, United Kingdom

      IIF 13
  • Burton, Nicholas Stuart
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA, England

      IIF 14
  • Mr Nicholas Burton
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astley Lodge, 2 Queens Road, Lancashire, Chorley, PR7 1JU, England

      IIF 15
  • Mr Nicholas Stuart Burton
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Dark Lane, Whittle-le-woods, Chorley, PR6 8AH, United Kingdom

      IIF 16 IIF 17
    • 15, Buckingham Street, Chorley, PR6 0HD, England

      IIF 18
  • Mr Nicholas Burton
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Askwith Grove, St Ives, Cambridge, PE27 6TQ, United Kingdom

      IIF 19
    • 90, Mitchcroft Road, Cambridge, CB24 3BF, United Kingdom

      IIF 20
  • Burton, Nick Stuart
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10 Heys Lodge, Dark Lane, Whittle-le-woods, Chorley, PR6 8AH, England

      IIF 21
  • Burton, Nicholas Stuart
    British

    Registered addresses and corresponding companies
    • 10 Heyes Lodge, Dark Lane, Whittle-le-woods, Chorley, Lancashire, PR6 8AH

      IIF 22
    • 23-27, Bolton Street, Chorley, Lancashire, PR7 3AA

      IIF 23
  • Burton, Nicholas
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 38, Askwith Grove, St. Ives, PE27 6TQ, England

      IIF 24
  • Burton, Nicholas
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 38, Askwith Grove, St. Ives, PE27 6TQ, England

      IIF 25
  • Burton, Nicholas
    British general builder born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 90, Mitchcroft Road, Longstanton, Cambridgeshire, CB24 3BF, England

      IIF 26
  • Mr Nicholas Burton
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 17, Old Brewery Close, Ely, CB7 4QE, England

      IIF 27
    • 38, Askwith Grove, St. Ives, PE27 6TQ, England

      IIF 28 IIF 29
  • Mr Nick Stuart Burton
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 10, Dark Lane, Whittle-le-woods, Chorley, PR6 8AH, United Kingdom

      IIF 30
    • 10 Heys Lodge, Dark Lane, Whittle-le-woods, Chorley, PR6 8AH, England

      IIF 31
  • Burton, Nicholas

    Registered addresses and corresponding companies
    • 38, Askwith Grove, St Ives, Cambridge, PE27 6TQ, United Kingdom

      IIF 32
  • Burton, Nick

    Registered addresses and corresponding companies
    • 10, Heys Lodge Dark Lane, Whittle Springs, Lancashire, PR6 8AH, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 17
  • 1
    BETABET LIMITED
    08308313
    23-27 Bolton Street, Chorley, Lancs, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 10 - Director → ME
  • 2
    CAMBRIDGE AIR CONDITIONING LTD
    10303127 12567341
    90 Mitchcroft Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 3
    CAMBRIDGE AIRCONDITIONING LIMITED
    12567341 10303127
    17 Old Brewery Close, Ely, England
    Active Corporate (3 parents)
    Officer
    2020-05-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    COLLIERS ARMS LIMITED
    06034449
    23-27 Bolton Street, Chorley, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2006-12-20 ~ dissolved
    IIF 5 - Director → ME
    2006-12-20 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    DARK LANE DEVELOPMENTS LIMITED
    09490274
    25 Rylands Road, Chorley, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-03-14 ~ dissolved
    IIF 6 - Director → ME
  • 6
    EASTERN SOLAR CO UK LTD
    07069094
    90 Mitchcroft Road, Longstanton, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-06 ~ dissolved
    IIF 26 - Director → ME
  • 7
    EVOKE ELECTRICAL LTD
    11182634
    38 Askwith Grove, St Ives, Cambridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-02-01 ~ now
    IIF 11 - Director → ME
    2018-02-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    N S B DEVELOPMENTS LIMITED
    06541309
    15 Buckingham Street, Chorley, England
    Liquidation Corporate (4 parents)
    Officer
    2008-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    NEXT STEPS (NW) LIMITED
    12677916
    10 Heys Lodge Dark Lane, Whittle-le-woods, Chorley, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    NSB (NW) LIMITED
    11565498
    15 Buckingham Street, Chorley, England
    Active Corporate (1 parent)
    Officer
    2018-09-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    NSB CONSTRUCTION SERVICES LIMITED
    - now 04257853
    NSB SEALANTS LIMITED
    - 2005-08-25 04257853
    C/o Refresh Recovery Limited West Lancashire Investment Centre, Maple View White Moss Business Park, Skelmersdale, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    2001-07-24 ~ dissolved
    IIF 9 - Director → ME
  • 12
    NSB INSTALLATIONS LIMITED
    04861254
    Bellshire Accountancy Ltd, 23-27 Bolton Street, Chorley
    Active Corporate (6 parents)
    Officer
    2003-08-08 ~ 2010-11-29
    IIF 1 - Director → ME
  • 13
    NSB PROPERTY HOLDINGS LIMITED
    08183511
    15 Buckingham Street, Chorley, England
    Active Corporate (2 parents)
    Officer
    2012-08-17 ~ now
    IIF 3 - Director → ME
    2012-08-17 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    SIMPLEE LOVELEE LTD
    11226771
    28a Moor Road, Chorley, Lanacshire, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-02-27 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firm OE
  • 15
    SOLAR ENERGY CAMBRIDGE LTD
    14530629
    38 Askwith Grove, St. Ives, England
    Active Corporate (1 parent)
    Officer
    2022-12-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-12-08 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    SOLAR PANELS CAMBRIDDGE LTD
    14509069
    38 Askwith Grove, St. Ives, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    WETROOMS 4 U LIMITED
    07093781
    C/o Bellshire Accountants, 23-27 Bolton Street, Chorley, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 14 - Director → ME
    2009-12-03 ~ 2010-08-09
    IIF 7 - Director → ME
    2009-12-03 ~ 2010-08-09
    IIF 23 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.