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

Nicholds, David

    Related profiles found in government register
  • Nicholds, David
    British

    Registered addresses and corresponding companies
  • Nicholds, David
    British solicitor

    Registered addresses and corresponding companies
  • Nicholas, David
    British solicitor

    Registered addresses and corresponding companies
    • King Edward House New Street, Birmingham, West Midlands, B2 4QW

      IIF 19
  • Nicholds, David
    British solicitor born in December 1965

    Registered addresses and corresponding companies
  • Nicholas, David
    British solicitor born in December 1965

    Registered addresses and corresponding companies
    • King Edward House New Street, Birmingham, West Midlands, B2 4QW

      IIF 30
  • Nicholds, David

    Registered addresses and corresponding companies
    • Scarlett Cottage, 46 Westlands Lane, Beanacre, SN12 7QE, United Kingdom

      IIF 31
    • 6 Abbey Meadow, Tewkesbury, Gloucestershire, GL20 5FF

      IIF 32
  • Nichols, David
    British solicitor born in December 1965

    Registered addresses and corresponding companies
    • Rees Edwards Maddox Solicitors, King Edward House New Street, Birmingham, B2 4QW

      IIF 33 IIF 34
  • Nicholds, David William
    British solicitor

    Registered addresses and corresponding companies
    • 303 Reservoir Road, Selly Oak, Birmingham, West Midlands, B29 6TB

      IIF 35
  • Nichols, David

    Registered addresses and corresponding companies
    • Rees Edwards Maddox Solicitors, King Edward House New Street, Birmingham, B2 4QW

      IIF 36
  • Nicholds, David William
    British solicitor born in December 1965

    Registered addresses and corresponding companies
    • 303 Reservoir Road, Selly Oak, Birmingham, West Midlands, B29 6TB

      IIF 37
    • 128 Mayfield Close, Catshill, Bromsgr0ve, Worcestershire, B61 0NP

      IIF 38
  • Nicholds, David
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Upper Norwood Street, Cheltenham, GL53 0DS, United Kingdom

      IIF 39
    • 15, Queens Road, Evesham, Worcestershire, WR11 4JN

      IIF 40
  • Nicholds, David William
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Font, 20 Croft Road, Greenhill, Evesham, WR11 4NE, England

      IIF 41
  • Nicholds, David William
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bridge Street, Evesham, Worcestershire, WR114SQ, United Kingdom

      IIF 42
  • Nicholds, David William
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scarlett Cottage, 46 Westlands Lane, Beanacre, SN12 7QE, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Granta Lodge, 71 Graham Road, Malvern, WR14 2JS, England

      IIF 46
    • 4, Western Hill Road, Beckford, Tewkesbury, Gloucestershire, GL20 7AJ, England

      IIF 47 IIF 48
  • Mr David Nicholds
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 15 Queens Road, 15 Queens Road, Evesham, Worcestershire, WR11 4JN, United Kingdom

      IIF 49
    • 15, Queens Road, Evesham, WR11 4JN, England

      IIF 50
  • David Nicholds
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Western Hill Rd, Little Beckford, Tewkesbury, GL20 7AJ, England

      IIF 51
  • Mr David William Nicholds
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Font, 20 Croft Road, Greenhill, Evesham, WR11 4NE, England

      IIF 52
  • Mr David William Nicholds
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Queens Road, Evesham, WR11 4JN, England

      IIF 53
    • 15, Queens Road, Evesham, Worcestershire, WR11 4JN

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 11
  • 1
    15 Queens Road 15 Queens Road, Evesham, Worcestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    488,622 GBP2024-04-30
    Officer
    2017-10-31 ~ now
    IIF 47 - director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 2
    15 Queens Road, Evesham, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2009-04-28 ~ dissolved
    IIF 3 - secretary → ME
  • 3
    4 Western Hill Road, Beckford, Tewkesbury, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    668,289 GBP2021-04-30
    Officer
    2017-10-31 ~ dissolved
    IIF 48 - director → ME
  • 4
    1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    47 GBP2023-12-31
    Officer
    2025-04-09 ~ now
    IIF 42 - director → ME
  • 5
    CEDARSHIRE LIMITED - 2023-08-07
    The Font 20 Croft Road, Greenhill, Evesham, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-08-03 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    KW WEALTH LIMITED - 2012-11-26
    Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Corporate (6 parents)
    Equity (Company account)
    29,023 GBP2023-06-30
    Officer
    2012-04-04 ~ now
    IIF 39 - director → ME
  • 7
    Granta Lodge, 71 Graham Road, Malvern, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,611,364 GBP2024-04-30
    Officer
    2016-03-01 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    ALLCHURCH BAILEY INVESTMENT CONSULTANTS LIMITED - 2009-07-31
    15 Queens Road, Evesham, Worcestershire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    261,255 GBP2023-06-30
    Officer
    2009-07-31 ~ now
    IIF 44 - director → ME
    2010-04-07 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    ABIC SERVICES LIMITED - 2010-05-12
    15 Queens Road, Evesham, Worcestershire
    Corporate (3 parents)
    Equity (Company account)
    162 GBP2023-06-30
    Officer
    2009-07-31 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 10
    BDSW WEALTH LIMITED - 2010-05-04
    15 Queens Road, Evesham, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    2009-07-06 ~ dissolved
    IIF 40 - director → ME
    2009-05-14 ~ dissolved
    IIF 2 - secretary → ME
  • 11
    THE WEALTH GROUP LIMITED - 2009-07-31
    ABIC HOLDINGS LIMITED - 2009-04-16
    15 Queens Road, Evesham, Worcestershire
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    338,975 GBP2023-06-30
    Officer
    2009-07-31 ~ now
    IIF 45 - director → ME
    2009-01-06 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    POETON HOLDINGS LIMITED - 2024-05-17
    BPE 111 LIMITED - 2000-08-10
    Eastern Avenue, Gloucester, Gloucestershire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,051,894 GBP2023-12-31
    Officer
    2000-07-19 ~ 2000-08-30
    IIF 24 - director → ME
  • 2
    FINANCIAL RESCUE LIMITED - 2022-05-30
    57-58 Russell Square, London
    Corporate (1 parent)
    Equity (Company account)
    238 GBP2023-12-31
    Officer
    2001-01-04 ~ 2001-06-01
    IIF 28 - director → ME
    2001-06-01 ~ 2002-06-20
    IIF 16 - secretary → ME
  • 3
    BEER & PARTNERS RECOVERY FINANCE LIMITED - 2001-03-07
    ASHURST YOUNG LIMITED - 2000-10-25
    15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -172,803 GBP2023-09-30
    Officer
    1998-05-13 ~ 1998-05-18
    IIF 27 - director → ME
    1998-05-18 ~ 2002-06-12
    IIF 9 - secretary → ME
  • 4
    Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    2000-07-19 ~ 2001-02-05
    IIF 29 - director → ME
    2001-02-05 ~ 2001-08-07
    IIF 6 - secretary → ME
  • 5
    BATHSTORE.COM (CHELTENHAM) LIMITED - 2011-01-20
    BPE 121 LIMITED - 2000-12-06
    Kingscott Dix Malvern View, Business Park Stella Way Bishops, Cleeve Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    20,459 GBP2019-06-30
    Officer
    2000-10-05 ~ 2000-11-30
    IIF 10 - secretary → ME
  • 6
    FORMNORTH LIMITED - 2000-04-25
    Devon House West End, Northleach, Cheltenham, Gloucestershire, England
    Dissolved corporate (2 parents)
    Officer
    2000-04-20 ~ 2000-04-20
    IIF 17 - secretary → ME
  • 7
    DCS GROUP (UK) PLC - 2014-01-03
    DCS EUROPE PLC - 2013-12-31
    DCS COMMODITIES LTD - 1998-12-01
    D.C.S. COMMODITIES LTD - 1998-04-17
    SHAKESPEARE PRODUCTS LIMITED - 1997-12-31
    Oceans House, Noral Way, Banbury, England
    Corporate (8 parents)
    Officer
    2000-03-01 ~ 2006-08-01
    IIF 18 - secretary → ME
  • 8
    Shipton Ley High Street, Shipton-under-wychwood, Chipping Norton, England
    Corporate (6 parents)
    Officer
    2001-07-30 ~ 2001-07-30
    IIF 26 - director → ME
  • 9
    FRESHCOPY LIMITED - 1999-06-17
    Windrush The Groaten, Ashton-under-hill, Evesham, England
    Dissolved corporate (2 parents)
    Officer
    1999-04-01 ~ 1999-06-30
    IIF 23 - director → ME
  • 10
    BPE 132 LIMITED - 2001-07-13
    Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2001-04-04 ~ 2001-08-30
    IIF 11 - secretary → ME
  • 11
    REAMCITY LIMITED - 2000-06-20
    High Street, Bourton On The Water, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    116,026 GBP2023-12-31
    Officer
    2000-02-24 ~ 2000-06-14
    IIF 32 - secretary → ME
  • 12
    5 Barleyfields, Didcot, Oxfordshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,795 GBP2020-08-31
    Officer
    1996-11-19 ~ 1996-11-27
    IIF 20 - director → ME
    1996-11-19 ~ 1996-11-27
    IIF 15 - secretary → ME
  • 13
    The Birches, Stanford Road, Great Witley, Worcestershire
    Dissolved corporate (2 parents)
    Officer
    1996-01-22 ~ 1996-01-26
    IIF 37 - director → ME
    1996-01-22 ~ 1996-01-26
    IIF 35 - secretary → ME
  • 14
    Riverside Atherstone Street, Fazeley, Tamworth, England
    Corporate (2 parents)
    Equity (Company account)
    683 GBP2023-12-31
    Officer
    1994-11-22 ~ 1995-05-19
    IIF 33 - director → ME
  • 15
    The Diglis Hotel, Severn Street, Worcester, Hereford And Worcester
    Corporate (2 parents)
    Equity (Company account)
    1,850,568 GBP2024-01-31
    Officer
    1993-10-21 ~ 1994-01-04
    IIF 34 - director → ME
    1993-10-21 ~ 1994-01-04
    IIF 36 - secretary → ME
  • 16
    SUMMIT MEDICAL (HOLDINGS) LIMITED - 2002-03-28
    BPE 131 LIMITED - 2001-09-25
    Bourton On The Water Industrial, Park Bourton On The Water, Cheltenham, Gloucestershire
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    23,581,840 GBP2024-03-31
    Officer
    2001-04-03 ~ 2001-09-10
    IIF 7 - secretary → ME
  • 17
    REMCO98 LIMITED - 1997-12-02
    Coppice Garden Centre Limited, Coppice Lane, Middleton, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,738,651 GBP2022-08-31
    Officer
    1997-08-12 ~ 1997-08-13
    IIF 22 - director → ME
    1997-08-12 ~ 1997-08-13
    IIF 14 - secretary → ME
  • 18
    BPE 129 LIMITED - 2001-06-21
    Cotswold House, 1 Crompton Road Groundwell, Swindon, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2001-04-03 ~ 2001-07-16
    IIF 8 - secretary → ME
  • 19
    CDA TRUST LIMITED - 2000-11-20
    BEAMCLAUSE LIMITED - 1999-05-18
    4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3 GBP2023-12-31
    Officer
    1999-04-07 ~ 1999-09-16
    IIF 25 - director → ME
  • 20
    The Old Forge, Hampton Street, Tetbury, Gloucestershire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2006-12-29 ~ 2006-12-30
    IIF 12 - secretary → ME
  • 21
    DUTYBOSS LIMITED - 1998-02-10
    Cotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    1998-01-14 ~ 1998-01-21
    IIF 38 - director → ME
  • 22
    ALLCHURCH BAILEY INVESTMENT CONSULTANTS LIMITED - 2009-07-31
    15 Queens Road, Evesham, Worcestershire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    261,255 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    BPE 123 LIMITED - 2001-06-25
    Lees House, 21-33 Dyke Road, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    2000-10-05 ~ 2001-05-31
    IIF 5 - secretary → ME
  • 24
    Water Orton Lane Minworth, Sutton Coldfield, West Midlands
    Corporate (5 parents, 8 offsprings)
    Officer
    1997-07-29 ~ 1997-09-18
    IIF 21 - director → ME
    1997-07-29 ~ 1997-09-18
    IIF 13 - secretary → ME
  • 25
    WATERCOURSE PROPERTIES LIMITED - 2001-10-04
    BPE 126 LIMITED - 2001-07-27
    1 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -450,343 GBP2018-03-31
    Officer
    2001-04-04 ~ 2001-04-30
    IIF 4 - secretary → ME
  • 26
    HAWKMIND LIMITED - 1996-07-10
    Unit 1, Whitley Court, Whitley Way, Airfield Industrial Estate, Ashbourne, Derbyshire
    Corporate (2 parents)
    Equity (Company account)
    280,502 GBP2023-10-31
    Officer
    1996-04-09 ~ 1996-04-15
    IIF 30 - director → ME
    1996-04-09 ~ 1996-04-15
    IIF 19 - secretary → ME
© 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.