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 James Hartwright

    Related profiles found in government register
  • Mr Nicholas James Hartwright
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Irsha Street, Appledore, EX39 1RY, United Kingdom

      IIF 1
    • icon of address 13-27, Station Road, London, N22 6UW, England

      IIF 2
    • icon of address 4, Thameside Industrial Estate, Factory Road, London, E16 2HB, England

      IIF 3
    • icon of address 4th Floor, 56 Old Compton Street, London, W1D 4UF, United Kingdom

      IIF 4
    • icon of address 5, Factory Road, London, E16 2HB, England

      IIF 5
    • icon of address 58, Old Compton Street, London, W1D 4UF, England

      IIF 6 IIF 7 IIF 8
    • icon of address C/o The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, England

      IIF 10
    • icon of address The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Nicholas Hartwright
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, United Kingdom

      IIF 15
  • Mr Nicholas James Hartwright
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Myrtle Street, Appledore, Bideford, EX39 1PH, United Kingdom

      IIF 16
    • icon of address 84, Irsha Street, Appledore, Bideford, Devon, EX39 1RY, United Kingdom

      IIF 17
    • icon of address 58, Old Compton Street, London, W1D 4UF, United Kingdom

      IIF 18
    • icon of address Mandarin Wharf, 70 De Beauvoir Crescent, London, N1 5SB, United Kingdom

      IIF 19
    • icon of address Mandarin Wharf, De Beauvoir Crescent, London, N1 5SB, United Kingdom

      IIF 20
    • icon of address The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, United Kingdom

      IIF 21
  • Mr Nick Hartwright
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mandarin Wharf, 70 De Beauvoir Crescent, London, N1 5SB

      IIF 22
    • icon of address The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, United Kingdom

      IIF 23
  • Mr Nicholas Hartwright
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Old Compton Street, London, W1D 4UF, United Kingdom

      IIF 24
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Hartwright, Nicholas James
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-27, Station Road, London, N22 6UW, England

      IIF 26
    • icon of address 4, Thameside Industrial Estate, Factory Road, London, E16 2HB, England

      IIF 27
    • icon of address 4th Floor, 56 Old Compton Street, London, W1D 4UF, United Kingdom

      IIF 28
    • icon of address 5, Factory Road, London, E16 2HB, England

      IIF 29
    • icon of address 58, Old Compton Street, London, W1D 4UF, England

      IIF 30 IIF 31
    • icon of address C/o The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, England

      IIF 32 IIF 33 IIF 34
    • icon of address The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, United Kingdom

      IIF 35
  • Hartwright, Nicholas James
    British creative director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Old Compton Street, London, W1D 4UF, England

      IIF 36
  • Hartwright, Nicholas James
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Old Compton Street, London, W1D 4UF, England

      IIF 37
    • icon of address C/o The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, England

      IIF 38 IIF 39
    • icon of address Mandarin Wharf, 70 De Beauvoir Crescent, London, N1 5SB, England

      IIF 40
    • icon of address The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, United Kingdom

      IIF 41 IIF 42
  • Hartwright, Nicholas James
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, England

      IIF 43
  • Hartwright, Nick
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, United Kingdom

      IIF 44
  • Hartwright, Nicholas James
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Old Compton Street, London, W1D 4UF, United Kingdom

      IIF 45
  • Hartwright, Nicholas James
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Myrtle Street, Appledore, Bideford, Devon, EX39 1PH, United Kingdom

      IIF 46
    • icon of address 84, Irsha Street, Appledore, Bideford, Devon, EX39 1RY, United Kingdom

      IIF 47
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 48
    • icon of address 58, Old Compton Street, London, W1D 4UF, United Kingdom

      IIF 49 IIF 50
    • icon of address C/o The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, England

      IIF 51
    • icon of address The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, United Kingdom

      IIF 52
  • Hartwright, Nicholas
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Old Compton Street, London, W1D 4UF, England

      IIF 53
    • icon of address The Factory Project, 4, Factory Road, Thameside Industrial Estate, London, E16 2HB, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 58 Old Compton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 49 - Director → ME
  • 2
    icon of address 4th Floor 56 Old Compton Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 58 Old Compton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,957 GBP2024-03-25
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Factory Project, 4 Factory Road, Thameside Industrial Estate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 54 - Director → ME
  • 7
    FOUNDATION RUGS LTD - 2016-02-22
    icon of address 58 Old Compton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,119 GBP2024-03-17
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 58 Old Compton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,800 GBP2024-03-23
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,186 GBP2024-11-29
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 45 - Director → ME
  • 10
    icon of address The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address 58 Old Compton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 58 Old Compton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,149 GBP2024-03-31
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-29
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,786 GBP2024-03-23
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 43 - Director → ME
  • 15
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,805 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -861,968 GBP2024-03-26
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -836,462 GBP2024-03-25
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 21 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,068 GBP2024-03-24
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 38 - Director → ME
  • 19
    icon of address 58 Old Compton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 48 - Director → ME
  • 21
    icon of address 13-27 Station Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -301,937 GBP2024-03-15
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 2 - Right to appoint or remove directorsOE
  • 22
    icon of address 58 Old Compton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 5 Factory Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 24
    icon of address The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 4 Thameside Industrial Estate Factory Road, C/o The Factory Project, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -294,127 GBP2024-03-26
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 34 - Director → ME
  • 27
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,877 GBP2024-03-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 28
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -227,053 GBP2024-03-20
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -861,968 GBP2024-03-26
    Person with significant control
    icon of calendar 2016-10-05 ~ 2018-07-12
    IIF 19 - Has significant influence or control OE
  • 2
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,068 GBP2024-03-24
    Person with significant control
    icon of calendar 2017-06-19 ~ 2019-06-26
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Mandarin Wharf, 70 De Beauvoir Crescent, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,153 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ 2020-07-18
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2020-08-18
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -294,127 GBP2024-03-26
    Person with significant control
    icon of calendar 2017-04-08 ~ 2018-07-12
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -227,053 GBP2024-03-20
    Person with significant control
    icon of calendar 2018-03-12 ~ 2018-07-12
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.