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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bull, Nicholas James Douglas

    Related profiles found in government register
  • Bull, Nicholas James Douglas
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spencer Park, London, SW18 2SZ

      IIF 1 IIF 2
    • Long Acre, London, WC2E 9JD, England

      IIF 3
  • Bull, Nicholas James Douglas
    British alternate director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Hay Lane, Basset Down, Swindon, Wiltshire, SN4 9QP, England

      IIF 4
  • Bull, Nicholas James Douglas
    British banker born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 5
    • Court, Kintbury, Hungerford, Berkshire, RG17 9SA

      IIF 6
    • Spencer Park, London, SW18 2SZ

      IIF 7
  • Bull, Nicholas James Douglas
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland Place, London, London, W1B 1PU, England

      IIF 8 IIF 9
    • Kensington High Street, London, W8 6AG, England

      IIF 10
  • Bull, Nicholas James Douglas
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Hay Lane, Basset Down, Wiltshire, SN4 9QP, England

      IIF 11
    • Spencer Park, London, SW18 2SZ

      IIF 12
    • Cavendish Square, London, W1G 0PW

      IIF 13 IIF 14
    • Floor, 14 Aldermanbury Square, London, EC2V 7HS, England

      IIF 15
    • House, Hay Lane, Basset Down, Swindon, Wiltshire, SN4 9QP, United Kingdom

      IIF 16
  • Bull, Nicholas James Douglas
    British none born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Angel Court, London, EC2R 7HJ, England

      IIF 17
    • Gate, Millfield Lane, Lower Kingswood, Tadworth, Surrey, KT20 6RP

      IIF 18
  • Mr Nicholas James Douglas Bull
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court, Kintbury, Hungerford, Berkshire, RG17 9SA

      IIF 19
    • 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ, England

      IIF 20
    • House, 81 Fulham Road, London, SW3 6RD

      IIF 21
  • Bull, Nicholas James Douglas
    British banker born in April 1952

    Registered addresses and corresponding companies
    • Drayton Gardens, London, SW10 9SA

      IIF 22
  • Bull, Nicholas James Douglas
    British company director born in April 1952

    Registered addresses and corresponding companies
    • Drayton Gardens, London, SW10 9SA

      IIF 23
  • Bull, Nicholas James Douglas
    British

    Registered addresses and corresponding companies
    • Drayton Gardens, London, SW10 9SA

      IIF 24
  • Mr Nicholas James Douglas Bull
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Court, Kintbury, Hungerford, Berkshire, RG17 9SA

      IIF 25
  • Bull, Nicholas
    British merchant banker born in April 1952

    Registered addresses and corresponding companies
    • 12, Drayton Gardens, London, SW10 9RX

      IIF 26
child relation
Offspring entities and appointments 23
  • 1
    BARTON COURT FARM LIMITED
    - now 08825906
    TERENCE CONRAN LIMITED - 2015-12-03
    Barton Court, Kintbury, Hungerford, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2021-11-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BENCHMARK WOODWORKING LIMITED
    02084779
    Barton Court, Kintbury, Hungerford, Berkshire
    Active Corporate (12 parents, 1 offspring)
    Person with significant control
    2020-09-12 ~ 2024-08-09
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    BIBENDUM RESTAURANT LIMITED
    - now 01971267
    SWIFT 1330 LIMITED - 1986-02-28
    Michelin House, 81 Fulham Road, London
    Active Corporate (17 parents)
    Person with significant control
    2022-04-25 ~ 2025-05-21
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHL 2022 LIMITED
    - now 02836732 09386380... (more)
    CONRAN HOLDINGS LIMITED
    - 2024-01-23 02836732 02488068... (more)
    C/o Opus Restructuring Ltd, 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (21 parents, 8 offsprings)
    Officer
    2019-09-24 ~ 2024-11-08
    IIF 4 - Director → ME
  • 5
    CL 2022 LIMITED
    - now 02480658 09386380... (more)
    CONRAN LIMITED
    - 2022-06-17 02480658
    TERENCE CONRAN LIMITED - 2001-12-13
    BLAKERANGE LIMITED - 1990-07-23
    Salthrop House Hay Lane, Basset Down, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2021-10-06 ~ dissolved
    IIF 16 - Director → ME
  • 6
    COATS GROUP PLC
    - now 00103548 09454406
    GUINNESS PEAT GROUP PLC - 2015-02-26
    BRUNEL HOLDINGS PLC - 2002-12-13
    B M GROUP PLC - 1995-01-03
    BRAHAM MILLAR GROUP PLC - 1985-05-01
    4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (54 parents, 27 offsprings)
    Officer
    2015-04-10 ~ 2024-05-22
    IIF 15 - Director → ME
  • 7
    CONRAN IP LIMITED
    13622523
    1-7 1-7 Rostrevor Mews, Fulham, London, England
    Active Corporate (5 parents)
    Person with significant control
    2021-09-15 ~ 2024-07-11
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CREATIVE EDUCATION TRUST
    - now 07617529 07368180... (more)
    CREATIVE EDUCATION ACADEMIES TRUST - 2015-03-18
    67-68 Long Acre, London, England
    Active Corporate (35 parents, 2 offsprings)
    Officer
    2018-09-01 ~ now
    IIF 3 - Director → ME
  • 9
    CRL 2022 LIMITED
    - now 02374858 09386380... (more)
    CONRAN ROCHE LTD
    - 2023-10-04 02374858 01536568
    HOTSORT LIMITED - 1989-09-20
    Salthrop House, Hay Lane, Basset Down, Wiltshire, England
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2021-10-06 ~ dissolved
    IIF 11 - Director → ME
  • 10
    DB UK BANK LIMITED - now
    MORGAN GRENFELL & CO. LIMITED
    - 2004-04-05 00315841 03077356
    21 Moorfields, London, United Kingdom
    Active Corporate (240 parents, 1 offspring)
    Officer
    ~ 1997-07-01
    IIF 12 - Director → ME
  • 11
    DELBYCREST LIMITED
    01737519
    13 Crescent Place, London, Greater London, England
    Active Corporate (26 parents)
    Officer
    ~ 1992-03-11
    IIF 23 - Director → ME
    ~ 1992-03-11
    IIF 24 - Secretary → ME
  • 12
    EREVED FINANCE NO 3 LIMITED
    - now 06448650 06448657... (more)
    DE VERE FINANCE NO 3 LIMITED
    - 2015-03-18 06448650 06448657... (more)
    AHG VENICE FINANCE NO. 3 LIMITED - 2010-11-29
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    2014-08-07 ~ 2015-09-29
    IIF 14 - Director → ME
  • 13
    EREVED GROUP LIMITED
    - now 06798902 00014504... (more)
    DE VERE GROUP LIMITED
    - 2015-03-18 06798902 00014504... (more)
    AHG VENICE GROUP LIMITED
    - 2011-09-13 06798902
    BROOMCO (4175) LIMITED - 2010-02-23
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2010-03-12 ~ 2015-09-29
    IIF 8 - Director → ME
  • 14
    DE VERE LIMITED
    - 2015-03-18 06798895 06139080... (more)
    DE VERE GROUP HOLCO LIMITED
    - 2011-09-13 06798895
    AHG VENICE HOLDINGS LIMITED
    - 2010-11-29 06798895
    BROOMCO (4176) LIMITED - 2010-02-05
    Hill House, 1 Little New Street, London
    Dissolved Corporate (15 parents)
    Officer
    2010-03-12 ~ 2015-09-29
    IIF 9 - Director → ME
  • 15
    FIDELITY CHINA SPECIAL SITUATIONS PLC
    - now 07133583
    FIDELITY CHINA SPECIAL SITUATIONS LIMITED
    - 2010-02-24 07133583
    Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey
    Active Corporate (21 parents)
    Officer
    2010-02-04 ~ 2022-07-20
    IIF 18 - Director → ME
  • 16
    MICHELIN HOUSE INVESTMENT COMPANY LIMITED
    - now 02336457
    DEALTACK LIMITED - 1989-02-23
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    2020-09-13 ~ 2024-07-19
    IIF 5 - Director → ME
  • 17
    RETAIL HOLDINGS 2020 LIMITED - now
    CONRAN RETAIL AND BRAND HOLDINGS LIMITED - 2020-04-03
    CONRAN SHOP HOLDINGS LIMITED
    - 2015-04-27 02488068 02836732
    LOGANCREST LIMITED - 1990-06-13
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (28 parents, 3 offsprings)
    Officer
    1992-11-03 ~ 1993-05-04
    IIF 2 - Director → ME
  • 18
    RETAIL SHOPS 2020 LIMITED - now
    CONRAN SHOP LIMITED(THE)
    - 2020-04-01 01217186
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (32 parents)
    Officer
    ~ 1992-11-03
    IIF 22 - Director → ME
  • 19
    SMITH'S CORPORATE ADVISORY LIMITED
    - now 03673248
    SMITH RELATIONS LIMITED - 2002-12-11
    SMITHS I R LIMITED - 2001-06-07
    J M S RELATIONSHIP MANAGEMENT LIMITED - 1999-03-26
    Heron Tower 20th Floor, 110 Bishopsgate, London
    Dissolved Corporate (18 parents)
    Officer
    2009-10-28 ~ 2012-03-02
    IIF 17 - Director → ME
  • 20
    THE CONRAN FOUNDATION
    02333772
    30 Westbourne Park Road, London, England
    Active Corporate (16 parents)
    Officer
    1996-03-15 ~ 2024-05-24
    IIF 1 - Director → ME
  • 21
    THE DESIGN MUSEUM
    02325092
    224-238 Kensington High Street, London, England
    Active Corporate (76 parents, 1 offspring)
    Officer
    2012-02-07 ~ 2024-03-25
    IIF 10 - Director → ME
    1992-12-05 ~ 1993-03-03
    IIF 26 - Director → ME
  • 22
    THE GREAT RIVER RACE
    - now 02873637
    ARIES CHALCOT LIMITED - 1994-03-07
    C/o Mr V Griffiths (grr Ltd), The Hut, Retreat Road, Richmond, Surrey
    Dissolved Corporate (28 parents)
    Officer
    2003-08-13 ~ 2010-12-08
    IIF 7 - Director → ME
  • 23
    VUR VILLAGE HOTELS LIMITED - now
    DE VERE VILLAGE HOTELS LIMITED
    - 2014-11-27 02695921 00047435... (more)
    DE VERE HOTELS (MANAGEMENT) LIMITED - 2010-11-08
    LOCALFREE LIMITED - 1992-05-22
    Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2014-08-07 ~ 2014-11-25
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.