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 Malcolm Gilbert

    Related profiles found in government register
  • Mr Nicholas Malcolm Gilbert
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 1
    • icon of address 26, High Street, Haslemere, Surrey, GU27 2HW

      IIF 2 IIF 3 IIF 4
    • icon of address 26, High Street, Haslemere, Surrey, GU27 2HW, England

      IIF 5
    • icon of address 26 High Street, High Street, Haslemere, GU27 2HW, England

      IIF 6
    • icon of address 26, High Strret, Haslemere, Surrey, GU27 2HW, England

      IIF 7
  • Gilbert, Nicholas Malcolm
    British commercial agent born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Barn Farm Hewshott Lane, Liphook, Hampshire, GU30 7SY

      IIF 8
  • Gilbert, Nicholas Malcolm
    British consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Haslemere, Surrey, GU27 2HW, England

      IIF 9
  • Gilbert, Nicholas Malcolm
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, United Kingdom

      IIF 10
    • icon of address Old Barn Farm Hewshott Lane, Liphook, Hampshire, GU30 7SY

      IIF 11
  • Gilbert, Nicholas Malcolm
    British estate manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Haslemere, Surrey, GU27 2HW, England

      IIF 12
  • Gilbert, Nicholas Malcolm
    British interior design born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Barn Farm Hewshott Lane, Liphook, Hampshire, GU30 7SY

      IIF 13
  • Gilbert, Nicholas Malcolm
    British management consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, High Strret, Haslemere, Surrey, GU27 2HW, England

      IIF 14
  • Gilbert, Nicholas Malcolm
    British property agent born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Barn Farm Hewshott Lane, Liphook, Hampshire, GU30 7SY

      IIF 15
  • Gilbert, Nicholas Malcolm
    British residential lettings born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Barn Farm Hewshott Lane, Liphook, Hampshire, GU30 7SY

      IIF 16
  • Gilbert, Nicholas Malcolm
    British sales consultant born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, High Street, Haslemere, Surrey, GU27 2HW, England

      IIF 17
  • Gilbert, Nicholas Malcolm
    British sales executive born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Barn Farm, Hewshott Lane, Liphook, Hampshire, GU30 7SY, England

      IIF 18 IIF 19
  • Mr Nicolas Gilbert
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Barn Farm Cottage, Hewshott Lane, Liphook, Hampshire, GU30 7SY, United Kingdom

      IIF 20
  • Gilbert, Nicholas Malcolm
    British commercial agent

    Registered addresses and corresponding companies
    • icon of address Old Barn Farm Hewshott Lane, Liphook, Hampshire, GU30 7SY

      IIF 21
  • Gilbert, Nicolas
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Barn Farm Cottage, Hewshott Lane, Liphook, Hampshire, GU30 7SY, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 26 High Street High Street, Haslemere, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,834 GBP2020-02-29
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 26 High Street, Haslemere, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2003-01-29 ~ now
    IIF 11 - Director → ME
  • 3
    icon of address 26 High Street, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,304 GBP2023-03-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 26 High Street, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    900 GBP2023-02-28
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 26 High Street, Haslemere, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -131,013 GBP2024-04-29
    Officer
    icon of calendar 2008-11-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 26 High Street, Haslemere, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-06 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 26 High Street, Haslemere, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,895 GBP2022-11-30
    Officer
    icon of calendar 2015-11-03 ~ dissolved
    IIF 9 - Director → ME
Ceased 6
  • 1
    icon of address 26 High Street, Haslemere, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-07 ~ 2010-08-31
    IIF 8 - Director → ME
    icon of calendar 2009-06-07 ~ 2010-08-31
    IIF 21 - Secretary → ME
  • 2
    icon of address 26 High Street, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215,807 GBP2023-12-31
    Officer
    icon of calendar 1999-03-01 ~ 2009-07-07
    IIF 16 - Director → ME
  • 3
    icon of address 26 High Street, Haslemere, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ 2014-03-05
    IIF 17 - Director → ME
  • 4
    icon of address 26 High Strret, Haslemere, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2023-05-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2023-05-30
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    icon of address Sherwood House, 41 Queens Road, Farnborough, Hants, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-22 ~ 2018-10-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ 2018-10-22
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 26 High Street, Haslemere, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    147,096 GBP2024-07-31
    Officer
    icon of calendar 2010-07-28 ~ 2023-05-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ 2023-02-21
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.