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

Mr Nicholas Simon Harding

    Related profiles found in government register
  • Mr Nicholas Simon Harding
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Wharf House, The Wharf, Great Linford, Milton Keynes, MK14 5AS

      IIF 1
  • Harding, Nicholas Simon
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Wharf House, Great Linford, Milton Keynes, MK14 5AS, England

      IIF 2
    • icon of address The Old Wharf House, The Wharf, Great Linford, Milton Keynes, MK14 5AS

      IIF 3
  • Harding, Nicholas Simon
    British ceo born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Church Road, Stanmore, Middlesex, HA7 4XR, United Kingdom

      IIF 4
  • Harding, Nicholas Simon
    British ceo of praesepe plc born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Church Street, Birmingham, B3 2RT

      IIF 5
    • icon of address Seebeck House, 1a Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 6
  • Harding, Nicholas Simon
    British chief executive born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1a, Seedbeck Place Knowlhill, Milton Keynes, MK5 8FR, United Kingdom

      IIF 7
  • Harding, Nicholas Simon
    British chief executive officer born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Harding, Nicholas Simon
    British chief executive officer and co born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 20
  • Harding, Nicholas Simon
    British chief executive officer plc born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 21
  • Harding, Nicholas Simon
    British company director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 High Street North, Dunstable, Beds, LU6 1JF

      IIF 22
    • icon of address The Old Wharf House, The Wharf, Great Linford, Buckinghamshire, MK14 5AS

      IIF 23 IIF 24
    • icon of address Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 25
    • icon of address Seebeck House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, Uk

      IIF 26
  • Harding, Nicholas Simon
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Harding, Nicholas Simon
    British finance director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 51
    • icon of address Seebeck House, 1aseebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 52
  • Harding, Nicholas Simon
    British none born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Liberty House, 222 Regent Street, London, W1B 5TR, United Kingdom

      IIF 53
    • icon of address Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 54
    • icon of address Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, Bucks, MK5 8FR, United Kingdom

      IIF 55
  • Harding, Nicholas Simon
    British professional born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Black Friars Lane, London, EC4V 6HD, United Kingdom

      IIF 56
    • icon of address Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 57
  • Harding, Nicholas Simon
    British development director born in July 1958

    Registered addresses and corresponding companies
    • icon of address 8 Bedford Road, Houghton Conquest, Bedford, MK45 3LS

      IIF 58
  • Harding, Nicholas Simon
    British company director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Henrietta Street, London, WC2E 8PS, England

      IIF 59
child relation
Offspring entities and appointments
Active 15
  • 1
    BEACON BINGO LIMITED - 2013-04-19
    CROSSCO (1268) LIMITED - 2012-05-09
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 19 - Director → ME
  • 3
    INTERCEDE 2314 LIMITED - 2009-03-25
    BRADGATE HOLDINGS LIMITED - 2009-07-25
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 48 - Director → ME
  • 4
    BEACON ENTERTAINMENTS HOLDINGS LIMITED - 1998-01-14
    BEACON ENTERTAINMENTS LIMITED - 2009-07-25
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 16 - Director → ME
  • 5
    PRIORPERMIT LIMITED - 1992-02-05
    icon of address Eversheds House 70 Great Bridgewater Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 29-30 Ely Place, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 2 - Director → ME
  • 7
    KINGPACE LIMITED - 1999-11-02
    SHIPLEY INVESTMENTS LIMITED - 2008-03-20
    icon of address Seebeck House 1a Seebeck Place, Knowhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 56 - Director → ME
  • 8
    icon of address Seebeck House 1a Seebeck Place, Knowhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 41 - Director → ME
  • 9
    PINCO 2138 LIMITED - 2004-06-15
    DABBER LIMITED - 2004-08-13
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 15 - Director → ME
  • 10
    icon of address Seebeck House 1a Seebeck Place, Knowhill, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 57 - Director → ME
  • 11
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-15 ~ dissolved
    IIF 54 - Director → ME
  • 12
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-25 ~ dissolved
    IIF 5 - Director → ME
  • 13
    HACKREMCO (NO.2339) LIMITED - 2006-03-27
    MAYFAIR EQUITY HOLDCO LIMITED - 2007-02-12
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ dissolved
    IIF 8 - Director → ME
  • 14
    TARVOS CONSULTING LTD - 2020-02-13
    icon of address The Old Wharf House The Wharf, Great Linford, Milton Keynes
    Active Corporate (2 parents)
    Equity (Company account)
    6,867 GBP2024-04-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 8 Angel Gate, City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 26 - Director → ME
Ceased 41
  • 1
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-25 ~ 2018-07-06
    IIF 6 - Director → ME
  • 2
    icon of address 2 Saxon Business Park, Owen Avenue, Hessle, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    68,028 GBP2024-03-31
    Officer
    icon of calendar 2011-12-31 ~ 2019-06-18
    IIF 55 - Director → ME
  • 3
    TRENDLAST INVESTMENTS LIMITED - 1988-08-24
    COMMUNITY LEISURE LIMITED - 1989-07-19
    icon of address Novomatic House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2007-07-11
    IIF 28 - Director → ME
  • 4
    BULL STREET (B'HAM) LIMITED - 1995-07-06
    GIANTMYTH LIMITED - 1987-10-22
    E & J HALL INVESTMENTS LIMITED - 2008-12-08
    SHIPLEY INVESTMENTS LIMITED - 1999-11-02
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2018-07-06
    IIF 46 - Director → ME
  • 5
    icon of address 28 Church Road, Stanmore, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    175,828 GBP2024-05-30
    Officer
    icon of calendar 2017-05-11 ~ 2024-01-31
    IIF 4 - Director → ME
  • 6
    SUMMIT LEISURE (LANCASTER) LIMITED - 1998-08-05
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2018-07-06
    IIF 27 - Director → ME
  • 7
    CYBERSLOTZ (UK) LIMITED - 2002-09-17
    OVAL (1533) LIMITED - 2000-06-01
    icon of address Birch House, Woodlands Business Park, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2007-07-11
    IIF 31 - Director → ME
  • 8
    DISPLAYMATICS LIMITED - 1984-09-05
    icon of address Novomatic House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2007-07-10
    IIF 38 - Director → ME
  • 9
    THOMAS'S ENTERTAINMENTS LIMITED - 2015-12-21
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-20 ~ 2018-07-06
    IIF 11 - Director → ME
  • 10
    icon of address 29-30 Ely Place, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2010-03-24
    IIF 9 - Director → ME
    icon of calendar 2010-03-24 ~ 2010-10-18
    IIF 10 - Director → ME
  • 11
    GAMBLING INDUSTRY CHARITABLE TRUST - 2004-03-30
    RESPONSIBLE GAMBLING TRUST - 2018-04-09
    RESPONSIBILITY IN GAMBLING TRUST - 2012-11-23
    icon of address 5th Floor, Lincoln House, 296 - 302 High Holborn, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-04-25 ~ 2017-06-08
    IIF 59 - Director → ME
  • 12
    icon of address Novomatic House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2007-07-11
    IIF 42 - Director → ME
  • 13
    BOWLEA LIMITED - 1992-05-11
    icon of address Suite 1 Priory House, Saxon Way, Hessle, East Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-03-02 ~ 2007-07-11
    IIF 34 - Director → ME
  • 14
    SOLENTSHORES LIMITED - 1984-03-21
    CAPITAL & PROVINCIAL DEVELOPMENTS LIMITED - 2003-03-17
    icon of address Suite 1 Priory House, Saxon Way, Hessle, East Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2006-03-02 ~ 2007-07-10
    IIF 40 - Director → ME
  • 15
    icon of address Novomatic House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2007-07-11
    IIF 30 - Director → ME
  • 16
    HACKREMCO (NO.2340) LIMITED - 2006-03-27
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2018-07-06
    IIF 12 - Director → ME
  • 17
    BEACON BINGO LIMITED - 2021-04-07
    PINMELL LIMITED - 1987-04-23
    THOMAS ESTATES LIMITED - 2013-04-19
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2018-07-06
    IIF 18 - Director → ME
  • 18
    PRAESEPE HOLDINGS LIMITED - 2021-05-18
    MARWYN GAMING LIMITED - 2012-10-31
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-11-03 ~ 2018-06-28
    IIF 20 - Director → ME
  • 19
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-14 ~ 2018-07-06
    IIF 7 - Director → ME
  • 20
    icon of address Fortune House, Northgate Terrance, Northern Road, Newark, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-25 ~ 2020-01-29
    IIF 53 - Director → ME
  • 21
    H.J.M.CATERERS LIMITED - 2008-12-08
    CASHINO GAMING LIMITED - 2021-04-07
    icon of address Second Floor, Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2018-07-06
    IIF 45 - Director → ME
  • 22
    PRAESEPE LIMITED - 2021-11-08
    ALDGATE CAPITAL PLC - 2008-07-23
    PRAESEPE PLC - 2014-01-08
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-28 ~ 2018-06-28
    IIF 49 - Director → ME
  • 23
    PRAESEPE SERVICE LIMITED - 2021-04-07
    MERKUR ENGINEERING LIMITED - 2018-07-05
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-04-21 ~ 2018-07-06
    IIF 47 - Director → ME
  • 24
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-01-20 ~ 2018-07-06
    IIF 50 - Director → ME
  • 25
    icon of address 75 High Street North, Dunstable, Beds
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,132,609 GBP2024-12-29
    Officer
    icon of calendar 2013-06-11 ~ 2020-02-07
    IIF 22 - Director → ME
  • 26
    icon of address Birch House Woodlands Business Park, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2007-07-10
    IIF 36 - Director → ME
  • 27
    OVAL (1787) LIMITED - 2003-01-02
    icon of address Birch House Woodlands Business Park, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-31 ~ 2007-07-11
    IIF 35 - Director → ME
  • 28
    R.B. SERIES THIRTY LIMITED - 1986-05-27
    RANK AMUSEMENTS LIMITED - 1996-12-02
    icon of address Fifth Avenue Plaza Queensway, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1996-09-13
    IIF 58 - Director → ME
    icon of calendar 1996-11-29 ~ 2007-07-11
    IIF 39 - Director → ME
  • 29
    TALARIUS PLC - 2007-02-09
    icon of address Fifth Avenue Plaza Queensway, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ 2007-07-11
    IIF 43 - Director → ME
  • 30
    icon of address Lexham House, 75 High Street North, Dunstable, Beds.
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    358,187 GBP2024-12-29
    Officer
    icon of calendar 2011-08-02 ~ 2020-02-07
    IIF 25 - Director → ME
  • 31
    SCHEMECOPY LIMITED - 1994-05-13
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2018-07-06
    IIF 14 - Director → ME
  • 32
    BUCKLEY & GREENROD ELECTRONICS LIMITED - 1984-08-15
    icon of address Unit 6, Longacre Trading Estate, Longacre, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-10 ~ 2018-07-06
    IIF 13 - Director → ME
  • 33
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2018-07-06
    IIF 44 - Director → ME
  • 34
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2016-07-22 ~ 2018-07-06
    IIF 51 - Director → ME
  • 35
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2016-07-22 ~ 2018-07-06
    IIF 52 - Director → ME
  • 36
    Company number 03280526
    Non-active corporate
    Officer
    icon of calendar 1996-11-14 ~ 2007-07-10
    IIF 37 - Director → ME
  • 37
    Company number 04032663
    Non-active corporate
    Officer
    icon of calendar 2000-09-13 ~ 2007-07-10
    IIF 33 - Director → ME
  • 38
    Company number 04032736
    Non-active corporate
    Officer
    icon of calendar 2000-09-13 ~ 2007-07-11
    IIF 29 - Director → ME
  • 39
    Company number 04724838
    Non-active corporate
    Officer
    icon of calendar 2003-07-25 ~ 2007-07-11
    IIF 24 - Director → ME
  • 40
    Company number 04724900
    Non-active corporate
    Officer
    icon of calendar 2003-07-25 ~ 2007-07-11
    IIF 23 - Director → ME
  • 41
    Company number SC126329
    Non-active corporate
    Officer
    icon of calendar 2005-07-06 ~ 2007-07-10
    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.