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

Nicholls, Jim

    Related profiles found in government register
  • Nicholls, Jim

    Registered addresses and corresponding companies
  • Nicholls, Jim
    British businessman born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, London Bridge, London, SE1 9RA

      IIF 3
    • 2, London Bridge, London, SE1 9RA, England

      IIF 4
  • Nicholls, Jim
    British non-exec director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 286, Kennington Road, London, SE11 5DU, United Kingdom

      IIF 5
  • Murray Wells, Jamie Nicholas
    British

    Registered addresses and corresponding companies
    • Pond Farm, Shipton Moyne, Tetbury, Gloucestershire, GL8 8PX

      IIF 6
  • Murray Wells, James Nicholas
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7a, Palace Court, London, W2 4LP, England

      IIF 7
  • Murray Wells, James Nicholas
    British internet entrepreneur born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Elsley Court Third Floor, 20-22 Great Titchfield Street, London, W1W 8BE

      IIF 8
  • Murray Wells, James Nicholas
    English advertising consultant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 9
  • Murray Wells, James Nicholas
    English director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159 Mortlake Road, Richmond, Surrey, TW9 4AW

      IIF 10
  • Murray Wells, James Nicholas
    English entrepreneur born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pond Farm, Shipton Moyne, Tetbury, Gloucestershire, Pond Farm, Shipton Moyne, Tetbury, Gloucestershire, GL8 8PX, England

      IIF 11
  • Murray Wells, Jamie Nicholas
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

      IIF 12
    • Pond Farm, Shipton Moyne, Tetbury, Gloucestershire, GL8 8PX

      IIF 13
  • Murray Wells, Jamie Nicholas
    British non-exec director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Perry Way, Witham, CM8 3SX, England

      IIF 14
  • Murray Wells, Jamie Nicholas
    British non-executive director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 15
  • Murray Wells, James Nicholas
    British,american director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 142b, Park Drive, Milton Park, Abingdon, Oxon, OX14 4SE, England

      IIF 16
    • Pond Farm, Shipton Moyne, Tetbury, GL8 8PX, England

      IIF 17
  • Mr James Nicholas Murray Wells
    English born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 18
  • Mr James Nicholas Murray Wells
    British,american born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Pond Farm, Shipton Moyne, Tetbury, GL8 8PX, England

      IIF 19
    • Pond Farm, Shipton Moyne, Tetbury, Gloucestershire, Pond Farm, Shipton Moyne, Tetbury, Gloucestershire, GL8 8PX, England

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    GAME SHOW LTD. - 2012-06-22
    Elsley Court Third Floor, 20-22 Great Titchfield Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-09-29 ~ dissolved
    IIF 8 - director → ME
  • 2
    3rd Floor, 86-90 Paul Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -33,241 GBP2018-08-31
    Officer
    2018-01-05 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-01-05 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    HONEYBIRD LTD - 2021-02-03
    Pond Farm, Shipton Moyne, Tetbury, Gloucestershire Pond Farm, Shipton Moyne, Tetbury, Gloucestershire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    RM PLC
    - now
    RESEARCH MACHINES PLC - 1994-11-25
    RESEARCH MACHINES (HOLDINGS) LIMITED - 1984-03-01
    142b Park Drive, Milton Park, Abingdon, Oxon, England
    Corporate (8 parents, 7 offsprings)
    Officer
    2023-11-01 ~ now
    IIF 16 - director → ME
  • 5
    2 London Bridge, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-17 ~ dissolved
    IIF 4 - director → ME
  • 6
    2 London Bridge, London
    Dissolved corporate (2 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 3 - director → ME
    2016-10-01 ~ dissolved
    IIF 1 - secretary → ME
  • 7
    C/o Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading
    Corporate (4 parents)
    Equity (Company account)
    -215,574 GBP2023-04-30
    Officer
    2021-04-01 ~ now
    IIF 15 - director → ME
  • 8
    Pond Farm, Shipton Moyne, Tetbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    BILLERICAY DENTAL SUPPLY CO. LIMITED - 2020-01-29
    6 Perry Way, Witham, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-10-09 ~ 2023-04-06
    IIF 14 - director → ME
  • 2
    BLACKFIRE LTD - 2018-04-03
    HELLFIRE DRINKS LTD - 2016-02-09
    The Robbins Building, Albert Street, Rugby, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    -46,123 GBP2023-10-31
    Officer
    2015-10-22 ~ 2023-10-20
    IIF 12 - director → ME
  • 3
    THE BUILDERSITE LIMITED - 2008-11-25
    1st Floor, 100 St. John Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,312,636 GBP2023-12-31
    Officer
    2010-01-01 ~ 2011-05-31
    IIF 7 - director → ME
  • 4
    PRESCRIPTION EYEWEAR LIMITED - 2013-07-08
    1 Wrights Lane, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2004-05-27 ~ 2013-11-29
    IIF 13 - director → ME
    2005-01-24 ~ 2007-11-08
    IIF 6 - secretary → ME
  • 5
    PROSPER HOLD CO LIMITED - 2014-03-21
    Unit 8 The Courtyard Gaulby Lane, Stoughton, Leicestershire, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -430,216 GBP2023-06-30
    Officer
    2014-06-13 ~ 2014-06-13
    IIF 5 - director → ME
  • 6
    3 Water Lane, Richmond, Surrey, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -10,565,000 GBP2024-01-27
    Officer
    2019-05-31 ~ 2020-04-27
    IIF 10 - director → ME
  • 7
    2 London Bridge, London
    Dissolved corporate (2 parents)
    Officer
    2015-05-21 ~ 2016-10-01
    IIF 2 - 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.