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

Gautier, Nicolas Morgan

    Related profiles found in government register
  • Gautier, Nicolas Morgan
    Swiss company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craven House, 16 Northumberland Avenue, London, England

      IIF 1
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, England

      IIF 2
  • Gautier, Nicolas Morgan
    Swiss director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Georges Square, Bath Street, Bristol, BS1 6BA, United Kingdom

      IIF 3
    • icon of address 8, Limerston Street, London, SW10 0HH, England

      IIF 4 IIF 5
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, England

      IIF 6
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom

      IIF 7
  • Gautier, Nicolas Morgan
    Swiss director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Goalrun Limited, Second Floor, 3-42 Little Portland Street, London, W1W 7JB, United Kingdom

      IIF 8
  • Gautier, Nicolas Morgan
    Swiss managing director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Upper Residences, 61 Portland Street, Holland Park, London, W11 4LJ, United Kingdom

      IIF 9
  • Gautier, Nicolas Morgan
    Swiss none born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP

      IIF 10 IIF 11
  • Gautier, Nicolas Morgan
    born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP

      IIF 12 IIF 13
  • Gautier, Nicolas
    Swiss businessman born in August 1978

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 8, Rue Lou Hemmer, Senningerberg, L - 1748, Luxembourg

      IIF 14
  • Gautier, Nicolas
    Swiss managing director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Upper Residences, 61 Portland Street, Holland Park, London, W11 4LJ, United Kingdom

      IIF 15 IIF 16
  • Mr Nicolas Morgan Gautier
    Swiss born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Shawfield Street, London, SW3 4BD

      IIF 17
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP

      IIF 18
    • icon of address Craven House, 16 Northumberland Avenue, London, WC2N 5AP, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 6
  • 1
    VANTEDGE PARTNERS LIMITED - 2012-06-21
    icon of address C/o Goalrun Limited, Second Floor, 3-42 Little Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address Craven House, 16 Northumberland Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,333 GBP2016-04-30
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Rh4 1qt, 288 High Street, Dorking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 288 High Street, Dorking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Second Floor, 3 - 4a Little Portland Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-19 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 4385, 08216238: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,865,259 GBP2015-09-30
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 5 - Director → ME
Ceased 10
  • 1
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    419,178 GBP2016-08-31
    Officer
    icon of calendar 2015-10-15 ~ 2018-10-31
    IIF 10 - Director → ME
  • 2
    icon of address 8 Rue Lou Hemmer, Senningerberg, Luxembourg
    Registered Corporate (3 parents)
    Officer
    Responsible for appointed member of the board of managers of eduko education propco s.a r.l.
    icon of calendar 2022-08-30 ~ 2023-07-27
    IIF 14 - Managing Officer → ME
  • 3
    BUTTONS DAY NURSERY BOURNEMOUTH LLP - 2019-04-26
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2018-10-31
    IIF 13 - LLP Designated Member → ME
  • 4
    LES ENFANTS (BROMLEY) LIMITED - 2019-04-26
    KINDRED EDUCATION (LES ENFANTS) LIMITED - 2023-07-18
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    886,137 GBP2016-11-30
    Officer
    icon of calendar 2017-02-16 ~ 2018-10-31
    IIF 6 - Director → ME
  • 5
    SATNAM PARHAR ASSOCIATES LIMITED - 2019-04-26
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    164,874 GBP2015-09-01 ~ 2016-08-31
    Officer
    icon of calendar 2015-10-15 ~ 2018-10-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    IIF 18 - Has significant influence or control OE
  • 6
    LLEYC LIMITED - 2019-04-26
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    628,868 GBP2017-03-31
    Officer
    icon of calendar 2017-05-25 ~ 2018-10-31
    IIF 2 - Director → ME
  • 7
    BUTTONS DAY NURSERY TEDDINGTON LLP - 2019-04-26
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2018-10-31
    IIF 12 - LLP Designated Member → ME
  • 8
    EDUKO EDUCATION LIMITED - 2019-04-26
    BUTTONS OPERATIONS LIMITED - 2015-10-19
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 26 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,120,171 GBP2016-08-31
    Officer
    icon of calendar 2015-08-28 ~ 2018-10-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-31
    IIF 19 - Has significant influence or control 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
  • 9
    icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,068 GBP2017-09-30
    Officer
    icon of calendar 2012-09-17 ~ 2016-05-31
    IIF 4 - Director → ME
  • 10
    icon of address 1 Rushmills Bedford Road, Northampton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2018-02-28 ~ 2018-09-28
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.