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

Mr Nicholas Criado-perez

    Related profiles found in government register
  • Mr Nicholas Criado-perez
    United Kingdom born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Gloucester Road, London, SW7 4SS, United Kingdom

      IIF 1
  • Mr Nicholas Criado-perez
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St. Giles, Oxford, OX1 3LE

      IIF 2
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 3 IIF 4 IIF 5
  • Mr Nicholas Criado-perez
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Thurloe Square, London, SW7 2TA, England

      IIF 6
  • Criado-perez, Nicholas
    United Kingdom director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St Giles', Oxford, OX1 3LE, United Kingdom

      IIF 7
  • Criado-perez, Nicholas
    United Kingdom sustainable energy consultant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 8
  • Criado-perez, Nick
    United Kingdom director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Gloucester Road, London, SW7 4SS, United Kingdom

      IIF 9
  • Mr Nicholas Criado - Perez
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 10
  • Mr Nick Criado-perez
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Nicholas Criado Perez
    British,brazilian born in May 1982

    Registered addresses and corresponding companies
    • icon of address C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 17
  • Perez, Nick Criado
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St. Giles, Oxford, OX1 3LE, United Kingdom

      IIF 18
  • Criado-perez, Nicholas
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Queens Gate, London, SW7 5EL

      IIF 19
    • icon of address Lower Ground Floor Flat, Queen's Gate, London, SW7 5EL, England

      IIF 20
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 21
  • Criado-perez, Nicholas
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St Giles', Oxford, OX1 3LE

      IIF 22
    • icon of address 30, St Giles', Oxford, OX1 3LE, United Kingdom

      IIF 23
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 24
  • Perez, Nicholas Criado
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, England

      IIF 25 IIF 26
  • Criado-perez, Nick
    United Kingdom director born in May 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 27
  • Criado-perez, Nicholas
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Dunchideock Barton, Dunchideock, Exeter, EX2 9UA, England

      IIF 28
    • icon of address 30, St Giles, Oxford, OX1 3LE, United Kingdom

      IIF 29
  • Criado-perez, Nicholas
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Queen's Gate, London, SW7 5EL, England

      IIF 30
    • icon of address 9, Queen's Gate, Lower Ground Flat, London, SW7 5EL, England

      IIF 31
  • Criado-perez, Nick
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Giles, Oxford, OX1 3LE, England

      IIF 32
  • Criado-perez, Nick
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 33
  • Criado-perez, Nick
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Giles, Oxford, OX1 3LE, England

      IIF 34
    • icon of address 30, St. Giles, Oxford, OX1 3LE, United Kingdom

      IIF 35
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 36
    • icon of address 1 Yarm Lane, Yarm Lane, Stockton-on-tees, TS18 1ET, England

      IIF 37
  • Criado-perez, Nicholas
    British director born in May 1982

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 5, Hugo Road, London, N195EU, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    ALL ECO SLOUGH LIMITED - 2014-04-09
    icon of address 30 St. Giles, Oxford
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    56,358 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ETW SOLAR LIMITED - 2020-03-27
    ECOTEC HEALTH LTD - 2022-06-22
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,581 GBP2024-01-31
    Officer
    icon of calendar 2013-08-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Office No. 02 On 28th Floor Ho King Commercial Centre, No. 2-16 Fa Yuen Street, Kowloon, Hong Kong, Hong Kong
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-12-24 ~ now
    IIF 17 - Ownership of voting rights - More than 25%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Ownership of shares - More than 25%OE
  • 5
    icon of address 30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 7 - Director → ME
  • 6
    CHALGROVE STORE LIMITED - 2016-11-02
    icon of address 30 St. Giles, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Has significant influence or controlOE
  • 7
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -58,953 GBP2024-08-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -396,324 GBP2024-08-31
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 28 - Director → ME
  • 9
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,083 GBP2024-08-31
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 29 - Director → ME
  • 10
    icon of address Glen House Northgate, Pinchbeck, Spalding, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 11
    icon of address 30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 23 - Director → ME
  • 12
    ECOETHIC DEVELOPMENTS LTD - 2016-10-17
    HOGGRILLS SOLAR FARM LTD - 2016-05-20
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -460,802 GBP2024-08-31
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 9 Queens Gate, London
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,910 GBP2024-08-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Lansdowne House City Forum, 250 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 38 - Director → ME
Ceased 12
  • 1
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ 2025-01-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-03-20
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    SALAMANCA ENERGY LIMITED - 2017-06-28
    ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS LIMITED - 2017-06-29
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2014-09-03 ~ 2016-12-16
    IIF 8 - Director → ME
  • 3
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2014-03-31
    IIF 18 - Director → ME
  • 4
    icon of address 8 Bond Street Court, Spalding, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -479,663 GBP2018-02-28
    Officer
    icon of calendar 2010-08-02 ~ 2018-04-01
    IIF 31 - Director → ME
  • 5
    icon of address 11a Bond Street Court, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -233,625 GBP2021-04-30
    Officer
    icon of calendar 2016-07-04 ~ 2016-08-01
    IIF 22 - Director → ME
  • 6
    ECOTECWORLD ENVIRONMENTAL PRODUCTS LIMITED - 2022-06-22
    NEWCASTLE SPV 1 LIMITED - 2018-10-31
    icon of address 1 Yarm Lane, Yarm Lane, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -328 GBP2023-08-31
    Officer
    icon of calendar 2017-05-25 ~ 2024-09-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2018-06-05
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ECOETHIC DEVELOPMENTS LTD - 2016-10-17
    HOGGRILLS SOLAR FARM LTD - 2016-05-20
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -460,802 GBP2024-08-31
    Officer
    icon of calendar 2016-02-26 ~ 2016-02-26
    IIF 34 - Director → ME
  • 8
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,358 GBP2024-09-30
    Officer
    icon of calendar 2016-09-14 ~ 2018-12-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2018-05-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,579,660 GBP2024-06-30
    Officer
    icon of calendar 2021-05-26 ~ 2023-01-19
    IIF 25 - Director → ME
  • 11
    MAP SOLAR 1 LIMITED - 2016-02-27
    MAP SOLAR PLC - 2022-12-22
    MAP SOLAR LIMITED - 2016-12-02
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    428,132 GBP2024-06-30
    Officer
    icon of calendar 2021-05-26 ~ 2022-12-23
    IIF 26 - Director → ME
  • 12
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,910 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-01-17 ~ 2018-06-05
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.