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

Moglia, Nicholas Julian

    Related profiles found in government register
  • Moglia, Nicholas Julian
    British finance director

    Registered addresses and corresponding companies
    • icon of address Markstone, Browns Lane, Charlbury, Oxfordshire, OX7 3QW

      IIF 1 IIF 2
  • Moglia, Nicholas Julian
    British director born in November 1959

    Registered addresses and corresponding companies
    • icon of address Markstone, Browns Lane, Charlbury, Oxfordshire, OX7 3QW

      IIF 3
  • Moglia, Nicholas Julian
    British finance director born in November 1959

    Registered addresses and corresponding companies
  • Moglia, Nicholas Julian
    British financial director born in November 1959

    Registered addresses and corresponding companies
    • icon of address Markstone, Browns Lane, Charlbury, Oxfordshire, OX7 3QW

      IIF 10
  • Moglia, Nicholas Julian

    Registered addresses and corresponding companies
    • icon of address Markstone, Browns Lane, Charlbury, Oxfordshire, OX7 3QW

      IIF 11
  • Moglia, Nicholas Julian
    British director born in November 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Wellington House, Cotswold Business Park, Kemble, Cirencester, GL7 6BQ, England

      IIF 12
  • Moglia, Nicholas Julian
    British company director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Specialeffect, The Stable Block, Cornbury Park, Charlbury, Oxfordshire, OX7 3EH

      IIF 13
  • Moglia, Nicholas Julian
    British director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eagle House, Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, GL7 5XL, England

      IIF 14 IIF 15 IIF 16
    • icon of address Inda House, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ, United Kingdom

      IIF 17
    • icon of address India House, The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ, United Kingdom

      IIF 18
    • icon of address Unit 1, Hillmead Enterprise Park, Langley Road, Swindon, Wiltshire, SN5 5WN, United Kingdom

      IIF 19
  • Moglia, Nicholas Julian
    British hardware distribution born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inda House, The Mallards South Cerney, Cirencester, GL7 5TQ, England

      IIF 20
    • icon of address 1, Western Gate, Hillmead Enterprise Park, Langley Road, Swindon, SN5 5WN, England

      IIF 21 IIF 22
  • Moglia, Nicholas Julian
    British managing director born in November 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Inda House The Mallards, Broadway Lane South Cerney, Cirencester, Gloucestershire, GL7 5TQ

      IIF 23
    • icon of address Inda House, The Mallards South Cerney, Cirencester, Gloucestershire, GL7 5TQ

      IIF 24
    • icon of address 1 Western Gate, Hillmead Enterprise Park, Langley Road, Swindon, Wiltshire, SN5 5WN

      IIF 25
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Inda House, The Mallards South Cerney, Cirencester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 1 Western Gate, Hillmead Enterprise Park, Langley Road, Swindon, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 21 - Director → ME
Ceased 19
  • 1
    RBR GROUP LIMITED - 2000-03-06
    TEETHING OPPORTUNITIES LIMITED - 1997-03-18
    icon of address Chandlers House, Wilkinson Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-25 ~ 2001-03-20
    IIF 5 - Director → ME
    icon of calendar 1998-12-23 ~ 2001-03-20
    IIF 2 - Secretary → ME
  • 2
    RBR NETWORKS LIMITED - 2000-03-02
    RBR GROUP LTD - 1997-03-18
    R & B RESOURCES LIMITED - 1995-10-11
    icon of address Chandlers House, Wilkinsons Road, Cirencester, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-11-25 ~ 2001-03-20
    IIF 6 - Director → ME
    icon of calendar 1998-12-23 ~ 2001-03-20
    IIF 1 - Secretary → ME
  • 3
    SPEED 3759 LIMITED - 1993-09-10
    icon of address Vicarage Court, 160 Ermin Street, Swindon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    418,162 GBP2024-12-31
    Officer
    icon of calendar 2001-10-18 ~ 2002-08-23
    IIF 9 - Director → ME
  • 4
    HARDWARE.COM GROUP LIMITED - 2014-12-11
    OVAL (2257) LIMITED - 2012-11-08
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2022-03-01
    IIF 12 - Director → ME
  • 5
    SIMIAN LOGISTICS LIMITED - 2014-12-11
    icon of address C/o Bishop Flemming Llp, Brook House, Manor Drive, Clyst St. Mary, Exeter, Devon
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2015-04-27
    IIF 22 - Director → ME
  • 6
    INFINIGATE GLOBAL SERVICES UK LTD - 2024-04-15
    NUVIAS GLOBAL SERVICES LIMITED - 2024-04-12
    ZYCKO LIMITED - 2018-10-01
    BEFACTO LIMITED - 1999-12-22
    icon of address Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-07-16 ~ 2015-12-01
    IIF 23 - Director → ME
  • 7
    HARDWARE UK LIMITED - 2022-05-26
    HARDWARE.COM LIMITED - 2014-11-19
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-12-06 ~ 2015-04-27
    IIF 19 - Director → ME
    icon of calendar 2001-04-10 ~ 2001-12-06
    IIF 11 - Secretary → ME
  • 8
    STAR TECHNOLOGY GROUP LIMITED - 2004-09-08
    FACTPART LIMITED - 1999-09-16
    icon of address 100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-09 ~ 1999-12-07
    IIF 7 - Director → ME
  • 9
    STARLABS LIMITED - 2000-03-02
    BENCHFOLD LIMITED - 1999-09-22
    icon of address 100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-09-03 ~ 1999-12-07
    IIF 4 - Director → ME
  • 10
    PROLABS NEWCO LIMITED - 2013-07-09
    icon of address Two Snowhill, Snow Hill, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-25 ~ 2017-06-21
    IIF 15 - Director → ME
  • 11
    ZYCKO GROUP LIMITED - 2013-07-09
    OVAL (2255) LIMITED - 2012-11-08
    icon of address Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-31 ~ 2017-06-21
    IIF 14 - Director → ME
  • 12
    icon of address Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-16 ~ 2017-06-21
    IIF 16 - Director → ME
  • 13
    STAFFDOOR LIMITED - 2006-06-26
    icon of address Ladyswood House, Sherston, Malmesbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2002-05-22 ~ 2006-07-05
    IIF 3 - Director → ME
  • 14
    icon of address Units 9-12, Southill Business Park Cornbury Park, Charlbury, Chipping Norton, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2019-03-21
    IIF 13 - Director → ME
  • 15
    STAR INTERNET LIMITED - 2004-09-03
    ST@R INTERNET LIMITED - 2000-07-20
    icon of address 110 High Holborn, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-11-25 ~ 1999-12-07
    IIF 8 - Director → ME
  • 16
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-06 ~ 2015-04-27
    IIF 17 - Director → ME
  • 17
    ZYCKO HOLDINGS LIMITED - 2004-04-28
    HOWLAND ENGINEERING LIMITED - 2000-12-05
    icon of address Wellington House Cotswold Business Park, Kemble, Cirencester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2015-04-27
    IIF 25 - Director → ME
    icon of calendar 2001-07-24 ~ 2002-08-14
    IIF 10 - Director → ME
  • 18
    ZYCKO NEWCO LIMITED - 2013-07-09
    icon of address Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-25 ~ 2015-12-01
    IIF 18 - Director → ME
  • 19
    icon of address Lakeview House The Mallards, South Cerney, Cirencester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-24 ~ 2015-07-03
    IIF 24 - 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.