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

Meade, Nicholas John Charles

    Related profiles found in government register
  • Meade, Nicholas John Charles
    British commercial director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Nautica House, Waters Meeting Road, Bolton, BL1 8SW, United Kingdom

      IIF 1
  • Meade, Nicholas John Charles
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Mount Pleasant Farm, St Ann's Chapel, Callington, Cornwall, PL17 8JA, United Kingdom

      IIF 2
    • icon of address The Pool Innovation Centre, Trevenson Road, Pool, Redruth, TR15 3PL, England

      IIF 3
  • Meade, Nicholas John Charles
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haybourne Cottage, Upper Chute, Andover, Hampshire, SP11 9ER, United Kingdom

      IIF 4 IIF 5
    • icon of address Century House, Vickers Business Centre, Priestley Road, Basingstoke, Hampshire, RG24 9NP, England

      IIF 6
    • icon of address Unit 10, Vickers House, Priestley Road, Basingstoke, Hampshire, RG24 9NP, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 13
  • Meade, Nicholas John Charles
    British marketing born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Vickers Business Centre, Priestley Road, Basingstoke, Hampshire, RG24 9NP, United Kingdom

      IIF 14
  • Meade, Nicholas John Charles
    British business consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, Ravenstone Chambers, 23 High Street, Leighton Buzzard, Bedfordshire, LU7 1DN, England

      IIF 15
  • Meade, Nicholas John Charles
    British businessman born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 391, Ludgershall Road, Tidworth, Hampshire, SP9 7LU, United Kingdom

      IIF 16
  • Meade, Nicholas John Charles
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Ravenstone Chambers, 23 High Street, Leighton Buzzard, Bedfordshire, LU7 1DN, England

      IIF 17
    • icon of address 391, Ludgershall Road, Tidworth, Hampshire, SP9 7LU

      IIF 18
  • Meade, Nicholas John Charles
    British sales director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vickers House, Priestley Road, Vickers Business Centre, Basingstoke, RG24 9NP

      IIF 19
    • icon of address 391 Ludgershall Road, Tidworth, Hampshire, SP9 7LU

      IIF 20
  • Mr Nicholas John Charles Meade
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Nautica House, Waters Meeting Road, Bolton, BL1 8SW, United Kingdom

      IIF 21
    • icon of address Lower Mount Pleasant Farm, St Ann's Chapel, Callington, Cornwall, PL17 8JA, United Kingdom

      IIF 22
    • icon of address The Pool Innovation Centre, Trevenson Road, Pool, Redruth, TR15 3PL, England

      IIF 23
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address The Pool Innovation Centre Trevenson Road, Pool, Redruth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    icon of address Ground Floor, Nautica House, Waters Meeting Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,765 GBP2024-05-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    icon of address Vickers House Priestley Road, Vickers Business Centre, Basingstoke
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address 14-16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Basepoint, Caxton Close, Andover, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 18 - Director → ME
  • 10
    icon of address Unit 10 Vickers House, Priestley Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address 6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -9,500 GBP2014-10-31
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 13 - Director → ME
  • 12
    icon of address Century House, Priestley Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Vickers House, Priestley Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address Vickers House, Priestley Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address Lower Mount Pleasant Farm, St Ann's Chapel, Callington, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 10 Vickers Business Centre, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 14 - Director → ME
Ceased 3
  • 1
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-06 ~ 2010-11-05
    IIF 20 - Director → ME
  • 2
    icon of address 44 Redwing Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2009-03-09 ~ 2012-03-08
    IIF 16 - Director → ME
  • 3
    icon of address Unit 10 Vickers House, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-03 ~ 2013-11-06
    IIF 17 - Director → ME
    icon of calendar 2012-01-19 ~ 2012-03-09
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.