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

Branch, Nicholas Michael

    Related profiles found in government register
  • Branch, Nicholas Michael
    British

    Registered addresses and corresponding companies
    • icon of address Wivelrod Farmhouse, Wivelrod, Alton, Hampshire, GU34 4AS

      IIF 1
    • icon of address West View Cottage, Trinity Road, Bentworth, Hampshire, GU34 5NN

      IIF 2 IIF 3 IIF 4
  • Branch, Nicholas Michael
    British director

    Registered addresses and corresponding companies
    • icon of address West View Cottage, Trinity Road, Bentworth, Hampshire, GU34 5NN

      IIF 5
  • Branch, Nicholas Michael
    British accountant born in December 1938

    Registered addresses and corresponding companies
    • icon of address Wivelrod Farmhouse, Wivelrod, Alton, Hampshire, GU34 4AS

      IIF 6
  • Branch, Nicholas Michael
    British business executive born in December 1938

    Registered addresses and corresponding companies
    • icon of address 24-26 Baltic Street, London, EC1Y 0UH

      IIF 7
  • Branch, Nicholas Michael
    British consultant born in December 1938

    Registered addresses and corresponding companies
  • Branch, Nicholas Michael
    British financial consultant born in December 1938

    Registered addresses and corresponding companies
    • icon of address Wivelrod Farmhouse, Wivelrod, Alton, Hampshire, GU34 4AS

      IIF 13
  • Branch, Nicholas Michael

    Registered addresses and corresponding companies
    • icon of address Wivelrod Farmhouse, Wivelrod, Alton, Hampshire, GU34 4AS

      IIF 14
  • Branch, Nicholas Michael
    British retired born in December 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Brackenbury Gardens, Boyneswood Road, Medstead, Alton, GU34 5EA, England

      IIF 15
  • Branch, Nicholas Michael
    British consultant born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West View Cottage, Trinity Road, Bentworth, Hampshire, GU34 5NN

      IIF 16
  • Branch, Nicholas Michael
    British director born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West View Cottage, Trinity Road, Bentworth, Hampshire, GU34 5NN

      IIF 17
  • Branch, Nicholas Michael
    British retired accountant born in December 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West View Cottage, Trinity Road, Bentworth, Hampshire, GU34 5NN

      IIF 18
  • Branch, Nicholas Michael
    British district councillor born in December 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alton Community Centre, Amery Street, Alton, Hampshire, GU34 1HN

      IIF 19
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Alton Community Centre, Amery Street, Alton, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-02 ~ dissolved
    IIF 19 - Director → ME
Ceased 13
  • 1
    THE GREAT RAIL EXPRESS CO. LIMITED - 1997-02-14
    POTTIS LIMITED - 1988-11-17
    icon of address St Georges House, Ambrose Street, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1998-04-29
    IIF 7 - Director → ME
  • 2
    icon of address Co Retec Digital Plc Alma Park, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate
    Officer
    icon of calendar 2007-07-25 ~ 2009-03-04
    IIF 3 - Secretary → ME
  • 3
    icon of address 5 Brackenbury Gardens, Boyneswood Road Medstead, Alton, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    10,423 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ 2022-10-30
    IIF 15 - Director → ME
  • 4
    EAST HAMPSHIRE CITIZENS ADVICE BUREAU LIMITED - 2018-11-09
    EAST HAMPSHIRE CAB TRUST LIMITED - 2009-05-13
    icon of address Forest Community Centre, Pinehill Road, Bordon, Hampshire
    Active Corporate (8 parents)
    Equity (Company account)
    563,851 GBP2023-03-31
    Officer
    icon of calendar 2008-09-10 ~ 2010-10-29
    IIF 18 - Director → ME
    icon of calendar 2008-09-10 ~ 2010-10-29
    IIF 2 - Secretary → ME
  • 5
    DOWNLAND WINES PLC - 2000-07-04
    icon of address Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-28 ~ 2001-03-01
    IIF 11 - Director → ME
  • 6
    icon of address Stanlow House 9 The Meadows, Hilderstone, Stone, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    9,577 GBP2015-06-30
    Officer
    icon of calendar 1997-10-03 ~ 2002-12-20
    IIF 12 - Director → ME
    icon of calendar 2001-07-30 ~ 2002-12-20
    IIF 1 - Secretary → ME
  • 7
    CUBICOM SWEETOY LIMITED - 2008-02-29
    icon of address 5 Garden Court, Hanworth Road, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,344 GBP2018-12-31
    Officer
    icon of calendar 1997-02-28 ~ 1999-09-23
    IIF 6 - Director → ME
  • 8
    REFRESH DIGITAL LIMITED - 2006-05-22
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate
    Officer
    icon of calendar 2006-02-07 ~ 2006-06-23
    IIF 17 - Director → ME
    icon of calendar 2006-06-21 ~ 2008-05-19
    IIF 5 - Secretary → ME
  • 9
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-09 ~ 1999-09-23
    IIF 9 - Director → ME
  • 10
    DURAND TECHNOLOGY LIMITED - 2005-11-28
    icon of address The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-08 ~ 1999-09-23
    IIF 10 - Director → ME
  • 11
    REWARDPOINT LIMITED - 1991-08-20
    ELC PUBLISHING LIMITED - 1993-12-10
    BUSINESS RESEARCH GROUP (UK) LIMITED - 2014-06-05
    BUSINESS RESEARCH GROUP LIMITED - 2001-03-26
    PRESCIENT HEALTHCARE GROUP LIMITED - 2015-01-15
    icon of address Cp House, 97-107 Uxbridge Road, Ealing, London
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1991-08-12 ~ 1992-07-21
    IIF 13 - Director → ME
    icon of calendar 1991-08-12 ~ 1991-09-17
    IIF 14 - Secretary → ME
  • 12
    icon of address Old Odiham Road, Alton, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    18,056 GBP2025-03-31
    Officer
    icon of calendar 1999-12-24 ~ 2020-07-07
    IIF 16 - Director → ME
    icon of calendar 2001-07-30 ~ 2020-07-07
    IIF 4 - Secretary → ME
  • 13
    INNOVATION SUPPORT LIMITED - 1999-07-01
    icon of address 52 Shrivenham Hundred Business, Park, Watchfield, Oxfordshire
    Dissolved Corporate
    Officer
    icon of calendar 1997-12-04 ~ 1999-09-23
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.