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

Jones, Nicholas Fraser

    Related profiles found in government register
  • Jones, Nicholas Fraser
    Uk company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dryad House, Dryad Street, London, SW15 1BF

      IIF 1
    • icon of address Dryad House, Dryad Street, London, SW151BF, United Kingdom

      IIF 2
  • Jones, Nicholas Fraser
    Uk director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Nicholas Fraser
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profile West, 950 Great West Road, Brentford, Middlesex, TW8 9ES

      IIF 10
    • icon of address Tythe Barn, Addington, Buckingham, MK18 2JR, England

      IIF 11 IIF 12
    • icon of address 12, Ogle Street, London, W1W 6HU, United Kingdom

      IIF 13
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 14
    • icon of address 99, Queens Road, London, SW19 8NR, England

      IIF 15
  • Jones, Nicholas Fraser
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57a, Dan-y-bryn Avenue, Radyr, Cardiff, CF15 8DQ, Wales

      IIF 16
    • icon of address 12, Ogle Street, London, England

      IIF 17
    • icon of address 12, Ogle Street, London, W1W 6HU, United Kingdom

      IIF 18
    • icon of address 31, Coalecroft Road, London, SW15 6LW, United Kingdom

      IIF 19
  • Jones, Nicholas Fraser
    United Kingdom company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 20
  • Jones, Nicholas Fraser
    United Kingdom director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, United Kingdom

      IIF 21
    • icon of address 14, Earls Court Gardens, London, SW5 0SZ, United Kingdom

      IIF 22 IIF 23
    • icon of address 31, Coalecroft Road, London, SW15 6LW, United Kingdom

      IIF 24
  • Jones, Nicholas Fraser
    United Kingdom investment born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Ogle Street, London, W1W 6HU, England

      IIF 25
  • Mr Nicholas Jones
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Ogle Street, London, W1W 6HU, United Kingdom

      IIF 26
  • Mr Nicholas Fraser Jones
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Ogle Street, London, W1W 6HU, United Kingdom

      IIF 27
  • Jones, Nicholas Fraser
    Uk director

    Registered addresses and corresponding companies
    • icon of address Dryad House, Dryad Street, London, SW15 1BF

      IIF 28
  • Jones, Nicholas
    British director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Vansittart Road, Windsor, Berkshire, SL4 5DG, England

      IIF 29
  • Mr Nicholas Jones
    Uk born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Ogle Street, London, W1W 6HU, England

      IIF 30
  • Mr Nicholas Jones
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Queens Road, London, SW19 8NR, England

      IIF 31
  • Mr Nicholas Fraser Jones
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tythe Barn, Addington, Buckingham, MK18 2JR, England

      IIF 32 IIF 33
  • Mr Nicholas Fraser Jones
    United Kingdom born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Earls Court Gardens, London, SW5 0SZ, United Kingdom

      IIF 34
    • icon of address 5, Fleet Place, London, EC4M 7RD, England

      IIF 35
  • Mr Nicholas Jones
    British born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dept 1916a, 196 High Road, Wood Green, London, N22 8HH, United Kingdom

      IIF 36
  • Nicholas Jones
    English born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Cottenham Park Road, London, SW20 0RZ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 31 Coalecroft Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address Simon Maxwell-scott, 10 Willow Lodge, 195 Cedars Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address 14 Earls Court Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 4
    icon of address 99 Queens Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0.03 GBP2021-04-30
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address 12 Ogle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 6
    icon of address 5 Fleet Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    icon of address 10 Willows Lodge 195 Cedars Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 2 - Director → ME
  • 8
    icon of address 42 St Georges Drive, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 5 - Director → ME
  • 9
    icon of address 12 Ogle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Ogle Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 17 - Director → ME
  • 11
    BLOCKPAINT LIMITED - 2008-09-16
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-27 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-12 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address 314-316 Upper Richmond Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-16 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address 314-316 Upper Richmond Road, Putney, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-02 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address 12 Ogle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 16
    icon of address 14 Earls Court Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address Tythe Barn, Addington, Buckingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 18
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address Dept 1916a 196 High Road, Wood Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    0P1 LTD
    - now
    0RIGIN PRINCIPAL LIMITED - 2021-10-08
    icon of address 22 Cottenham Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Person with significant control
    icon of calendar 2018-07-19 ~ 2019-07-01
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    icon of address 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow Middlesex
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    998,696 GBP2023-12-31
    Officer
    icon of calendar 2015-09-18 ~ 2023-03-06
    IIF 21 - Director → ME
  • 3
    WB CO (1394) LIMITED - 2007-05-24
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2011-08-31
    IIF 1 - Director → ME
  • 4
    icon of address Tythe Barn, Addington, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    241,225 GBP2024-08-31
    Officer
    icon of calendar 2023-08-01 ~ 2023-08-12
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ 2023-08-09
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 5
    icon of address 5a Millars Brook Business Park, Molly Millars Lane, Wokingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    77,899 GBP2024-06-30
    Officer
    icon of calendar 2018-12-21 ~ 2019-10-31
    IIF 10 - Director → ME
  • 6
    PROZONE GROUP LIMITED - 2017-03-21
    SPORT ASSET GROUP LIMITED - 2007-06-05
    icon of address The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ 2005-01-25
    IIF 3 - Director → ME
  • 7
    PROZONE SPORTS LIMITED - 2017-03-14
    PROZONE GROUP LIMITED - 2007-06-05
    PROZONE HOLDINGS LIMITED - 2005-05-24
    CMS NEXT WAVE LIMITED - 1999-12-14
    icon of address The Point 37 North Wharf Road, Paddington, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-12 ~ 2005-03-15
    IIF 7 - Director → ME
  • 8
    icon of address Workspace, Albert Road, Penarth, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -2,697,524 GBP2023-04-30
    Officer
    icon of calendar 2020-08-01 ~ 2025-01-29
    IIF 16 - Director → ME
  • 9
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2017-08-31
    Officer
    icon of calendar 2016-08-24 ~ 2017-12-14
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.