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 Nigel Anthony Nicholson

    Related profiles found in government register
  • Mr Nigel Anthony Nicholson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 34, Woodside Avenue, Esher, KT10 8JQ, England

      IIF 1
    • 10-12, Barnes High Street, London, SW13 9LW, England

      IIF 2
    • 76 Coleshill, Pimlico Road, London, SW1W 8LL, England

      IIF 3 IIF 4
    • Suite 62, Hugero Point, Rennie Street, London, SE10 0GS, England

      IIF 5
    • 82 Granville Place, Elm Park Road, Pinner, HA5 3NL, England

      IIF 6
    • 18, Cambrian House, Whitcome Mews, Richmond, TW9 4BT

      IIF 7
    • 18, Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 8 IIF 9
    • 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 10 IIF 11 IIF 12
    • 18, Whitcome Mews, Richmond, TW9 4BT, England

      IIF 16 IIF 17 IIF 18
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 19 IIF 20 IIF 21
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 29 IIF 30 IIF 31
    • Cambrian House, Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 32
    • Cambrian House, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 33
    • The Guildhall, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 34
    • Suite S3, 57 Chippinghouse Road, Sheffield, S8 0ZF, England

      IIF 35
  • Mr Nigel Nicholson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 55, Moss Lane, Pinner, HA5 3AZ, England

      IIF 36
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 37
  • Mr Nigel Nichoson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 160, Kensington Church Street, London, W8 4BN, England

      IIF 38
  • Nicholson, Nigel Anthony
    British accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Nigel Anthony
    British businessman born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Cambrian House, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 58
  • Nicholson, Nigel Anthony
    British chartered accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Gaybrook House, Lye Lane, Cleeve Hill, Cheltenham, GL52 3QD, England

      IIF 59
    • 34, Woodside Avenue, Esher, KT10 8JQ, England

      IIF 60
    • 10-12, Barnes High Street, London, SW13 9LW, England

      IIF 61 IIF 62
    • 160, Kensington Church Street, London, W8 4BN, England

      IIF 63
    • 180, Piccadilly, London, W1J 9HF, United Kingdom

      IIF 64
    • 3 Courtfield House, Courtfield Gardens, London, SW5 0PL, England

      IIF 65
    • 76 Coleshill, Pimlico Road, London, SW1W 8LL, England

      IIF 66
    • Suite 21, 3, Ludgate Square, London, London, EC4M 7AS, England

      IIF 67
    • 55, Moss Lane, Pinner, HA5 3AZ, England

      IIF 68 IIF 69
    • Acorn House, 12 Porth Street, Porth, CF39 9SB, Wales

      IIF 70
    • 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 71 IIF 72 IIF 73
    • 18, Whitcome Mews, Richmond, TW9 4BT, England

      IIF 76 IIF 77
    • Cambrian, House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 78 IIF 79 IIF 80
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 81 IIF 82 IIF 83
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, United Kingdom

      IIF 84
    • Cambrian House, Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 85
    • 57 Chippinghouse Road, Unit S3, 57 Chippinghouse Road, Unit S3, Sheffield, S8 0ZF, England

      IIF 86
  • Nicholson, Nigel Anthony
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 160, Kensington Church Street, London, W8 4BN, England

      IIF 87
    • Suite 21, 3 Ludgate Square, London, EC4M 7AS

      IIF 88
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 89
  • Nicholson, Nigel Anthony
    British consultant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 90
  • Nicholson, Nigel Anthony
    British entrepreneur born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 91
  • Nicholson, Nigel Anthony
    British accountant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 92
  • Nicholson, Nigel Anthony
    British accountant born in July 1953

    Registered addresses and corresponding companies
    • 2 Physic Place, Royal Hospital Road, London, SW3 4HQ

      IIF 93 IIF 94
  • Nicholson, Nigel Anthony
    British accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Cambrian House, Whitcome Mews, Richmond, TW9 4BT, United Kingdom

      IIF 95
  • Nicholson, Nigel Anthony
    British

    Registered addresses and corresponding companies
    • 4th Floor, 17 Waterloo Place, London, SW1Y 4AR

      IIF 96
    • Suite 21, 3 Ludgate Square, London, EC4M 7AS

      IIF 97
  • Nicholson, Nigel Anthony

    Registered addresses and corresponding companies
  • Nicholson, Nigel

    Registered addresses and corresponding companies
    • 3, Ludgate Square, Flat 21, London, EC4M 7AS, England

      IIF 100
child relation
Offspring entities and appointments
Active 31
  • 1
    10-12 Barnes High Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-02-21 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    10-12 Barnes High Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,006 GBP2023-01-31
    Officer
    2022-08-08 ~ dissolved
    IIF 62 - director → ME
  • 3
    CURRENCY ADVISORY CORPORATION LIMITED - 2010-11-22
    HAMPTON FINANCIAL LIMITED - 2002-03-11
    RAPSODI FINANCIAL LIMITED - 1992-11-25
    HAMPTON-NICHOLSON ASSOCIATES LIMITED - 1991-08-08
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Corporate (1 parent)
    Equity (Company account)
    76,025 GBP2024-04-30
    Officer
    ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    76 Coleshill Pimlico Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    961 GBP2024-03-31
    Person with significant control
    2024-12-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    CHORUS ENERGY (UK) PLC - 2014-06-04
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved corporate (1 parent)
    Officer
    2001-08-13 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Cambrian House, Whitcome Mews, Richmond, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    CLUBB ASSOCIATES (INVESTOR RELATIONS) LIMITED - 1995-04-03
    CHARCO 392 LIMITED - 1993-10-12
    4-12 Regent Street, 4th Floor Rex House, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    132,534 GBP2023-11-30
    Officer
    2019-01-31 ~ now
    IIF 64 - director → ME
  • 8
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-09-25 ~ dissolved
    IIF 57 - director → ME
  • 9
    CLUB FASHIONISTA LIMITED - 2022-09-29
    18 Whitcome Mews, Richmond, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    940 GBP2024-11-30
    Officer
    2020-11-11 ~ now
    IIF 73 - director → ME
  • 10
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    18 Whitcome Mews, Richmond, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -86 GBP2024-09-30
    Officer
    2019-09-26 ~ now
    IIF 91 - director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SHADOW BOX LIMITED - 2017-09-15
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Corporate (1 parent)
    Equity (Company account)
    49,796 GBP2024-08-31
    Officer
    2015-04-17 ~ now
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    57 Chippinghouse Road, Unit S3 57 Chippinghouse Road, Unit S3, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    230,964 GBP2023-10-31
    Officer
    2017-10-11 ~ now
    IIF 86 - director → ME
  • 14
    18 Whitcome Mews, Richmond, Surrey
    Corporate (1 parent)
    Equity (Company account)
    927 GBP2024-11-30
    Officer
    2014-11-10 ~ now
    IIF 43 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    HUMANKINDNESS FOUNDATION LIMITED - 2018-04-30
    HUMANKIND FOUNDATION LIMITED - 2017-05-17
    KISSBANK FOUNDATION LIMITED - 2016-09-08
    18 Whitcome Mews, Richmond, Surrey
    Corporate (4 parents)
    Equity (Company account)
    -47 GBP2024-10-31
    Officer
    2014-10-08 ~ now
    IIF 44 - director → ME
  • 16
    Suite 21 3, Ludgate Square, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 67 - director → ME
  • 17
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Corporate (2 parents)
    Equity (Company account)
    191 GBP2024-01-31
    Officer
    2011-01-20 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    NICHOLSON INDUSTRIES LIMITED - 2023-02-08
    CRUCIBLE CONSULTING LIMITED - 2022-08-30
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    940 GBP2024-05-31
    Officer
    2021-05-06 ~ now
    IIF 83 - director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    IPDIGITAL LIMITED - 2004-03-10
    CAMBRIAN PRODUCTIONS LIMITED - 2001-02-20
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -444,209 GBP2024-05-31
    Officer
    1998-05-06 ~ now
    IIF 50 - director → ME
    Person with significant control
    2019-12-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 20
    ROSLINK ADVISORY CORPORATION LIMITED - 2012-11-14
    ST PETERSBURG LEISURE LIMITED - 2001-04-06
    THE LONDON HAVEN LIMITED - 1999-03-10
    18 Cambrian House, Whitcome Mews, Richmond
    Corporate (1 parent)
    Equity (Company account)
    -297,693 GBP2023-12-31
    Officer
    2006-08-07 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    MILLENNIAL TECHNOLOGIES LIMITED - 2024-04-07
    Cambrian House, 18 Whitcome Mews, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    974 GBP2024-02-28
    Officer
    2022-02-19 ~ now
    IIF 72 - director → ME
    Person with significant control
    2022-02-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 22
    MILLENNIAL TECHNOLOGIES MANAGEMENT LIMITED - 2024-04-10
    CAMBRIAN ADVISORY INTERNATIONAL LIMITED - 2022-08-03
    BULLET BLOCKCHAIN LIMITED - 2022-04-22
    MATRIX ADVISORY INTERNATIONAL LIMITED - 2021-04-22
    BULLET BLOCKCHAIN LIMITED - 2021-04-15
    BBL CORPORATE SERVICES LIMITED - 2021-01-20
    ELECTROCO LIMITED - 2021-01-08
    ROSLINK LIMITED - 2011-09-22
    18 Whitcome Mews, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    -336 GBP2024-12-31
    Officer
    2013-04-13 ~ now
    IIF 76 - director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 23
    BBL ADMINISTRATIVE SERVICES LIMITED - 2022-08-02
    BULLET BLOCKCHAIN LIMITED - 2021-01-20
    18 Whitcome Mews, Richmond, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    738 GBP2024-12-31
    Officer
    2020-12-24 ~ now
    IIF 75 - director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 24
    55 Moss Lane, Pinner, England
    Corporate (2 parents)
    Equity (Company account)
    -244,448 GBP2023-12-31
    Officer
    2023-08-01 ~ now
    IIF 68 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CALVERT22 MEDIA LIMITED - 2024-02-20
    34 Woodside Avenue, Esher, England
    Corporate (2 parents)
    Equity (Company account)
    -207 GBP2024-01-31
    Officer
    2019-10-16 ~ now
    IIF 60 - director → ME
  • 26
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-07-31
    Officer
    2011-07-01 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 27
    18 Whitcome Mews, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    -48,337 GBP2024-08-31
    Officer
    2022-10-20 ~ now
    IIF 77 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    18 Whitcome Mews, Richmond, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    948 GBP2023-06-30
    Officer
    2019-06-11 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20 GBP2023-03-31
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -1,958 GBP2024-12-31
    Officer
    2020-12-06 ~ now
    IIF 82 - director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 31
    ALGORITHM INTERNATIONAL LIMITED - 2023-01-18
    18 Whitcome Mews, Richmond, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    927 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 74 - director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    Office 1 77/78 Hannah Street, Porth, Wales
    Corporate (4 parents)
    Equity (Company account)
    4,485,092 GBP2020-10-31
    Officer
    2013-05-01 ~ 2019-03-13
    IIF 70 - director → ME
  • 2
    Office 1 77/78 Hannah Street, Porth, Wales
    Corporate (4 parents)
    Equity (Company account)
    666 GBP2020-10-31
    Officer
    2016-05-23 ~ 2019-06-21
    IIF 46 - director → ME
    Person with significant control
    2017-03-01 ~ 2019-03-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    Office 1 77/78 Hannah Street, Porth, Wales
    Corporate (4 parents)
    Equity (Company account)
    386 GBP2020-10-31
    Officer
    2013-05-01 ~ 2019-03-13
    IIF 42 - director → ME
  • 4
    CURRENCY ADVISORY CORPORATION LIMITED - 2010-11-22
    HAMPTON FINANCIAL LIMITED - 2002-03-11
    RAPSODI FINANCIAL LIMITED - 1992-11-25
    HAMPTON-NICHOLSON ASSOCIATES LIMITED - 1991-08-08
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Corporate (1 parent)
    Equity (Company account)
    76,025 GBP2024-04-30
    Person with significant control
    2016-10-01 ~ 2024-01-28
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    76 Coleshill Pimlico Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    961 GBP2024-03-31
    Officer
    2021-03-24 ~ 2022-07-31
    IIF 66 - director → ME
    Person with significant control
    2021-03-24 ~ 2022-07-31
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    CLUBB ASSOCIATES (INVESTOR RELATIONS) LIMITED - 1995-04-03
    CHARCO 392 LIMITED - 1993-10-12
    4-12 Regent Street, 4th Floor Rex House, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    132,534 GBP2023-11-30
    Officer
    1996-05-07 ~ 2003-09-18
    IIF 94 - director → ME
    1996-06-19 ~ 2000-07-03
    IIF 96 - secretary → ME
  • 7
    4385, 05640696 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,864 GBP2024-11-30
    Officer
    2022-08-12 ~ 2022-10-15
    IIF 59 - director → ME
    2019-07-20 ~ 2021-03-01
    IIF 79 - director → ME
    2010-03-01 ~ 2019-03-20
    IIF 55 - director → ME
  • 8
    FASHIONISTA FOOD LIMITED - 2022-09-27
    UAF FASHION LIMITED - 2020-08-24
    HOME SLEEP HOME LIMITED - 2017-09-26
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,013 GBP2023-08-31
    Officer
    2020-10-16 ~ 2022-10-15
    IIF 81 - director → ME
    2015-02-24 ~ 2020-09-30
    IIF 90 - director → ME
  • 9
    GUILDHALL ADVISORY PARTNERS LIMITED - 2002-10-02
    Office 1 77/78 Hannah Street, Porth, Wales
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,974 GBP2020-10-31
    Officer
    2002-09-18 ~ 2020-03-01
    IIF 56 - director → ME
    Person with significant control
    2016-09-01 ~ 2020-03-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved corporate (1 parent)
    Officer
    2004-08-10 ~ 2015-06-01
    IIF 84 - director → ME
    2004-08-10 ~ 2013-03-01
    IIF 97 - secretary → ME
  • 11
    XCHANGE TRACE LIMITED - 2019-08-19
    GREYLIST RESEARCH AND INVESTIGATION LIMITED - 2018-05-22
    SHADOW BOX DEVELOPMENTS LIMITED - 2017-09-15
    NEWSSOURCE LIMITED - 2016-12-05
    55 Moss Lane, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    -446 GBP2024-11-30
    Officer
    2007-11-08 ~ 2021-03-19
    IIF 49 - director → ME
    1996-05-23 ~ 2007-04-11
    IIF 40 - director → ME
    1996-05-23 ~ 2008-04-01
    IIF 98 - secretary → ME
    Person with significant control
    2016-09-01 ~ 2021-03-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    57 Chippinghouse Road, Unit S3 57 Chippinghouse Road, Unit S3, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    230,964 GBP2023-10-31
    Person with significant control
    2017-10-11 ~ 2019-09-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    3 Courtfield House, Courtfield Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    961 GBP2024-03-31
    Officer
    2021-03-23 ~ 2022-07-31
    IIF 65 - director → ME
    Person with significant control
    2021-03-23 ~ 2022-07-31
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 14
    HUMANKINDNESS FOUNDATION LIMITED - 2018-04-30
    HUMANKIND FOUNDATION LIMITED - 2017-05-17
    KISSBANK FOUNDATION LIMITED - 2016-09-08
    18 Whitcome Mews, Richmond, Surrey
    Corporate (4 parents)
    Equity (Company account)
    -47 GBP2024-10-31
    Person with significant control
    2016-09-01 ~ 2017-05-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    IRIS WATER LIMITED - 2021-11-15
    18 Whitcome Mews, Richmond, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -559 GBP2023-05-31
    Officer
    2021-12-01 ~ 2024-08-01
    IIF 71 - director → ME
  • 16
    ROSLINK ADVISORY CORPORATION LIMITED - 2012-11-14
    ST PETERSBURG LEISURE LIMITED - 2001-04-06
    THE LONDON HAVEN LIMITED - 1999-03-10
    18 Cambrian House, Whitcome Mews, Richmond
    Corporate (1 parent)
    Equity (Company account)
    -297,693 GBP2023-12-31
    Officer
    1998-01-20 ~ 2006-01-01
    IIF 88 - director → ME
  • 17
    MILLENNIAL TECHNOLOGIES MANAGEMENT LIMITED - 2024-04-10
    CAMBRIAN ADVISORY INTERNATIONAL LIMITED - 2022-08-03
    BULLET BLOCKCHAIN LIMITED - 2022-04-22
    MATRIX ADVISORY INTERNATIONAL LIMITED - 2021-04-22
    BULLET BLOCKCHAIN LIMITED - 2021-04-15
    BBL CORPORATE SERVICES LIMITED - 2021-01-20
    ELECTROCO LIMITED - 2021-01-08
    ROSLINK LIMITED - 2011-09-22
    18 Whitcome Mews, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    -336 GBP2024-12-31
    Officer
    1998-01-28 ~ 2012-02-01
    IIF 39 - director → ME
    Person with significant control
    2016-09-01 ~ 2020-10-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 18
    55 Moss Lane, Pinner, England
    Corporate (2 parents)
    Equity (Company account)
    -244,448 GBP2023-12-31
    Officer
    1998-03-02 ~ 2021-03-10
    IIF 41 - director → ME
    Person with significant control
    2016-09-01 ~ 2021-03-10
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    MATRIX ADVISORY INTERNATIONAL LIMITED - 2021-04-08
    ANGLO GEORGIAN HOLDINGS LIMITED - 2001-04-25
    32 Aspect Court Lensbury Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    44,046 GBP2022-04-30
    Officer
    1994-06-01 ~ 2021-03-01
    IIF 87 - director → ME
    Person with significant control
    2019-03-18 ~ 2021-03-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    CALVERT22 MEDIA LIMITED - 2024-02-20
    34 Woodside Avenue, Esher, England
    Corporate (2 parents)
    Equity (Company account)
    -207 GBP2024-01-31
    Person with significant control
    2022-09-01 ~ 2024-10-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-07-31
    Officer
    2011-07-01 ~ 2013-03-01
    IIF 100 - secretary → ME
  • 22
    18 Whitcome Mews, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    -48,337 GBP2024-08-31
    Officer
    2019-04-03 ~ 2021-03-10
    IIF 63 - director → ME
    2007-08-06 ~ 2019-03-13
    IIF 54 - director → ME
    2007-08-06 ~ 2013-03-01
    IIF 99 - secretary → ME
    Person with significant control
    2016-10-01 ~ 2019-03-13
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-25 ~ 2024-03-15
    IIF 17 - Ownership of shares – 75% or more OE
  • 23
    GREENIKO LIMITED - 2023-03-20
    55 Moss Lane, Pinner, England
    Corporate (2 parents)
    Equity (Company account)
    87 GBP2023-07-31
    Officer
    2023-04-21 ~ 2025-02-14
    IIF 69 - director → ME
  • 24
    CARDINGTONROSLINK LIMITED - 2003-04-02
    Suite 5 50-51 Queen's Gate Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,859 GBP2024-06-30
    Officer
    2001-06-01 ~ 2004-03-15
    IIF 93 - director → ME
  • 25
    3 Cohort Close, Ebchester, Consett, England
    Corporate (2 parents)
    Equity (Company account)
    58 GBP2023-06-30
    Officer
    2016-06-23 ~ 2019-03-01
    IIF 45 - director → ME
  • 26
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20 GBP2023-03-31
    Officer
    2015-03-02 ~ 2019-03-13
    IIF 92 - director → ME
  • 27
    Y LTD
    - now
    INVESTIGATION LIMITED - 1999-01-28
    4385, 03604380 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    141,789 GBP2023-12-31
    Officer
    2020-07-01 ~ 2022-10-15
    IIF 85 - director → ME
    1999-05-10 ~ 2019-03-13
    IIF 47 - director → ME
    Person with significant control
    2016-10-01 ~ 2019-03-13
    IIF 32 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.