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

Cole, Nicholas Johnathan

    Related profiles found in government register
  • Cole, Nicholas Johnathan
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Sollershott West, Letchworth Garden City, Hertfordshire, SG6 3PX

      IIF 1 IIF 2
    • icon of address 32, Sollershott West, Letchworth Garden City, Hertfordshire, SG6 3PX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Jubilee House, Jubilee Road, Letchworth Garden City, SG6 1WU, England

      IIF 6
  • Cole, Nicholas Johnathan
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubliee, House, Jubilee Road, Letchworth Garden City, Herts, SG6 1WU, United Kingdom

      IIF 7
  • Cole, Nicolas Jonathan
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Jubilee Road, Letchworth Garden City, Hertfordshire, SG6 1WU, United Kingdom

      IIF 8
  • Cole, Nicolas Jonathan
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Sollershott West, Letchworth Garden City, Hertfordshire, SG6 3PX, United Kingdom

      IIF 9
  • Mr Nicholas Johnathan Cole
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Jubilee Road, Letchworth Garden City, Hertfordshire, SG6 1WU, England

      IIF 10
    • icon of address Jubliee, House, Jubilee Road, Letchworth Garden City, Herts, SG6 1WU

      IIF 11
  • Cole, Nicholas Johnathan
    British director

    Registered addresses and corresponding companies
    • icon of address 32 Sollershott West, Letchworth Garden City, Hertfordshire, SG6 3PX

      IIF 12 IIF 13
  • Cole, Nicholas Jonathan
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 14
  • Mr Nicolas Jonathan Cole
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Sollershott West, Letchworth Garden City, Hertfordshire, SG6 3PX, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Jubilee House, Jubilee Road, Letchworth Garden City, Hertfordshire, SG6 1WU, United Kingdom

      IIF 18
  • Cole, John
    British chief executive born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Baldock Road, Letchworth, Hertfordshire, SG6 3LB

      IIF 19
  • Cole, John
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
  • Cole, Nicholas Jonathan

    Registered addresses and corresponding companies
    • icon of address 32, Sollershott West, Letchworth Garden City, Hertfordshire, SG6 3PX, United Kingdom

      IIF 26
  • Cole, Nicolas Johnathan

    Registered addresses and corresponding companies
    • icon of address 32, Sollershott West, Letchworth Garden City, Hertfordshire, SG6 3PX, United Kingdom

      IIF 27
  • Cole, John
    British company director born in May 1945

    Registered addresses and corresponding companies
    • icon of address The Manor House 105 Norton Road, Letchworth, Hertfordshire, SG6 1AG

      IIF 28
  • Cole, John
    British director born in May 1945

    Registered addresses and corresponding companies
    • icon of address The Manor House 105 Norton Road, Letchworth, Hertfordshire, SG6 1AG

      IIF 29
  • Cole, John
    British sales director born in May 1945

    Registered addresses and corresponding companies
    • icon of address Norton Manor, 104 Norton Road, Letchworth, Hertfordshire, SG6

      IIF 30
    • icon of address The Manor House 105 Norton Road, Letchworth, Hertfordshire, SG6 1AG

      IIF 31 IIF 32 IIF 33
  • Nicholas Jonathan Cole
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Jubilee Road, Letchworth Garden City, SG6 1WU, England

      IIF 34
  • Cole, John
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Baldock Road, Letchworth, Hertfordshire, SG6 3LB

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Jubilee House, Jubilee Road, Letchworth Garden City
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    279,661 GBP2023-12-31
    Officer
    icon of calendar 2011-01-11 ~ now
    IIF 3 - Director → ME
    icon of calendar 2011-01-11 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 21 Jubilee Trade Centre, Jubilee Road, Letchworth, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address Unit 21 Jubilee Trade Centre, Jubilee Road, Letchworth, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    392,331 GBP2024-12-31
    Officer
    icon of calendar 1999-11-15 ~ now
    IIF 2 - Director → ME
    icon of calendar 1999-11-15 ~ now
    IIF 13 - Secretary → ME
  • 4
    icon of address Jubilee House, Jubilee Road, Letchworth Garden City, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-05-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 5
    BENCHMARK FABRICATION LIMITED - 1997-07-03
    icon of address Jubilee House, Jubilee Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -110,889 GBP2022-02-01 ~ 2023-01-31
    Officer
    icon of calendar 1994-10-20 ~ now
    IIF 1 - Director → ME
    icon of calendar 1994-10-20 ~ now
    IIF 12 - Secretary → ME
  • 6
    icon of address Lcr House, Harrow Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    icon of address Jubilee House, Jubilee Road, Letchworth Garden City, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    25,357 GBP2024-12-31
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 6 - Director → ME
  • 8
    KBHT2 LIMITED - 2015-08-19
    icon of address Unit 21 Jubilee Trade Centre, Jubilee Road, Letchworth, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,146 GBP2024-12-31
    Officer
    icon of calendar 2015-08-05 ~ now
    IIF 4 - Director → ME
  • 9
    BOWMAN AND SANDERSON LIMITED - 2009-02-26
    icon of address Jubilee House, Jubilee Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    547,421 GBP2024-12-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-07-31 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address Unit 21 Jubilee Trade Centre, Jubilee Road, Letchworth, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-08
    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
  • 2
    icon of address Unit 21 Jubilee Trade Centre, Jubilee Road, Letchworth, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    392,331 GBP2024-12-31
    Officer
    icon of calendar 1999-11-15 ~ 2000-12-01
    IIF 29 - Director → ME
  • 3
    BENCHMARK FABRICATION LIMITED - 1997-07-03
    icon of address Jubilee House, Jubilee Road, Letchworth Garden City, Hertfordshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -110,889 GBP2022-02-01 ~ 2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-23
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    icon of address Co Retec Digital Plc Alma Park, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate
    Officer
    icon of calendar 2009-03-04 ~ 2010-07-01
    IIF 22 - Director → ME
  • 5
    icon of address I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-16
    IIF 31 - Director → ME
  • 6
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,369 GBP2019-12-31
    Officer
    icon of calendar 2015-10-28 ~ 2020-11-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Letchworth Golf Club, Letchworth Lane, Letchworth Garden City, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,232,302 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-04-30
    IIF 28 - Director → ME
    icon of calendar 2008-10-25 ~ 2011-08-14
    IIF 19 - 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 2008-05-19 ~ 2010-07-01
    IIF 24 - Director → ME
  • 9
    THE LARGER PROFILE LTD - 2023-02-17
    icon of address Unit 31 Jubilee Trade Centre, Jubilee Road, Letchworth Garden City, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    329,632 GBP2024-06-30
    Officer
    icon of calendar 2011-06-15 ~ 2023-01-31
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ 2023-01-31
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2010-07-01
    IIF 25 - Director → ME
  • 11
    icon of address 60 Great Portland Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-01 ~ 2010-07-01
    IIF 21 - Director → ME
  • 12
    MUSICUNSIGNED HOLDINGS PLC - 2001-05-30
    ELITE STRATEGIES PLC - 2006-09-19
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-08-19 ~ 2011-03-31
    IIF 20 - Director → ME
  • 13
    RETEC (EUROPE) LIMITED - 2004-11-01
    icon of address Two, Snowhill, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-08 ~ 2010-07-01
    IIF 23 - Director → ME
    icon of calendar 1999-10-08 ~ 2006-09-11
    IIF 35 - Secretary → ME
  • 14
    SHOWCARD SYSTEMS (HOLDINGS) LIMITED - 1993-04-15
    icon of address I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-16
    IIF 33 - Director → ME
  • 15
    SHOWCARD SYSTEMS ENGINEERING LIMITED - 1992-02-26
    icon of address I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-16
    IIF 30 - Director → ME
  • 16
    icon of address I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-16
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.