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

Miss Nicola Jayne Fairweather

    Related profiles found in government register
  • Miss Nicola Jayne Fairweather
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 1 IIF 2 IIF 3
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 4
    • 58, Spring Gardens, Manchester, M2 1EW

      IIF 5
    • 360 Insolvency Limited, 1 Castle Hill Court, Rochester, Kent, ME1 1LF

      IIF 6
  • Fairweather, Nicola Jayne
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 7 IIF 8 IIF 9
    • Suite 2, First Floor Wira House, Leeds, LS16 6EB, England

      IIF 10
    • Suite 2, First Floor, Wira House, West Park Ring Road, Leeds, LS16 6EB, England

      IIF 11
    • Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB

      IIF 12
  • Fairweather, Nicola Jayne
    British consultant born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 13
    • 142/148, Main Road, Sidcup, DA14 6NZ, England

      IIF 14
  • Fairweather, Nicola Jayne
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Cleeve Hill Nursing Home, Cleeve Hill, Cheltenham, Gloucestershire, GL52 3PW, England

      IIF 15
    • 5 The Quadrant, Coventry, CV1 2EL

      IIF 16
    • 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 17
    • 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 18 IIF 19
    • 9, Newlay Wood Crescent, Horsforth, Leeds, LS18 4LW, United Kingdom

      IIF 20
    • Suite 2, First Floor, Wira House, Ring Road, West Park, Leeds, LS16 6EB, England

      IIF 21
    • 200, Strand, London, WC2R 1DJ

      IIF 22
    • 58, Spring Gardens, Manchester, M2 1EW

      IIF 23
  • Fairweather, Nicola Jayne
    British finance director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, First Floor, Wira House West Park Ring Road, Leeds, LS16 6EB, England

      IIF 24
    • Westbury Castle, Abbey Drive, Prestatyn, LL19 9TD, Wales

      IIF 25
    • 360 Insolvency Limited, 1 Castle Hill Court, Rochester, Kent, ME1 1LF

      IIF 26
  • Fairweather, Nicola Jayne
    British general manager born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • 26, Woodside Park Drive, Horsforth, Leeds, LS18 4TG, England

      IIF 27
  • Fairweather, Nicola Jayne
    British manager born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Robertson Thomas Suite 2 First Floor Wira House, Leeds Ring Rd, Leeds, West Yorkshire, LS16 6EB, United Kingdom

      IIF 28
    • Suite 2, First Floor, Wira House, Leeds, LS16 6EB, England

      IIF 29
  • Fairweather, Nicola Jayne
    British office manager born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Cleeve Hill Nursing Home, Cleeve Hill, Cheltenham, Gloucestershire, GL52 3PW, England

      IIF 30 IIF 31
    • Unit 2, Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TU, England

      IIF 32
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 33
    • 5 The Quadrant, Coventry, CV1 2EL, England

      IIF 34 IIF 35
    • 142/148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 36
    • Suite 2, First Floor, Wira House, West Park Ring Road, Leeds, LS16 6EB, England

      IIF 37
  • Fairweather, Nicola Jayne
    British company director born in November 1973

    Resident in Spain

    Registered addresses and corresponding companies
    • Suite 2, First Floor, Wira House, West Park Ring Road, Leeds, LS16 6EB, England

      IIF 38
  • Fairweather, Nicola Jayne
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 39
  • Fairweather, Nicola Jayne
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Fairweather, Nicola Jayne

    Registered addresses and corresponding companies
    • Regus, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 42
    • Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, United Kingdom

      IIF 43
    • 5 The Quadrant, Coventry, CV1 2EL, England

      IIF 44 IIF 45 IIF 46
    • Suite 2, First Floor, Wira House, West Park Ring Road, Leeds, LS16 6EB, England

      IIF 48 IIF 49
    • 58, Spring Gardens, Manchester, M2 1EW

      IIF 50
    • Westbury Castle, Abbey Drive, Prestatyn, LL19 9TD, Wales

      IIF 51
  • Fairweather, Nicola

    Registered addresses and corresponding companies
    • 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 52
child relation
Offspring entities and appointments 33
  • 1
    AMEK SOLUTIONS LTD
    - now 07054820
    GRAVITY GLOBAL INVESTMENTS LIMITED - 2014-11-12
    360 Insolvency Limited 1 Castle Hill Court, Rochester, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    20 GBP2016-12-31
    Officer
    2015-03-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    ASPIRE CONSULTANCY GROUP LTD - now
    ASPIRE CONSULTANCY AND TRAINING LIMITED - 2019-11-06
    ASPIRATIONS APPRENTICESHIPS AND TRAINING LTD
    - 2018-10-17 08097461
    17 The Chase, Maidenhead, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    69,904 GBP2019-03-31
    Officer
    2012-06-08 ~ 2013-08-01
    IIF 39 - Director → ME
    2012-06-08 ~ 2013-08-01
    IIF 42 - Secretary → ME
  • 3
    CHERITON NURSING HOME LIMITED
    00440392
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (20 parents)
    Officer
    2017-02-28 ~ 2017-08-14
    IIF 31 - Director → ME
  • 4
    CLEEVE CARE LTD
    - now 09605824
    PRIMUS ELDERLY CARE LTD - 2017-01-24
    5 The Quadrant, Coventry, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    2017-02-28 ~ 2017-10-13
    IIF 34 - Director → ME
  • 5
    CLEEVE HILL HEALTHCARE LIMITED
    - now 04174718
    CLEEVE HILL LIMITED - 2001-04-04
    GLADEFARM LIMITED - 2001-03-23
    Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2017-02-28 ~ 2017-10-13
    IIF 36 - Director → ME
  • 6
    ELATE TRAINING LIMITED
    - now 07998991
    BELENA TRAINING LIMITED - 2014-05-19
    Unit 2, Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, England
    Dissolved Corporate (9 parents)
    Officer
    2017-02-17 ~ dissolved
    IIF 32 - Director → ME
  • 7
    GCC MANAGEMENT LTD
    - now 07460611
    GRAVITY CHILD CARE LIMITED
    - 2015-07-23 07460611
    GCC SERVICES LIMITED
    - 2015-06-10 07460611
    GRAVITY CHILD CARE LIMITED
    - 2015-04-16 07460611
    Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-12-06 ~ dissolved
    IIF 23 - Director → ME
    2010-12-06 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    GCH SPV1 LTD
    10538768 10539726
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-12-01 ~ 2018-01-24
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    GCH SPV2 LTD
    10539726 10538768
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-01 ~ 2018-01-24
    IIF 19 - Director → ME
  • 10
    GENESIS CORPORATION LIMITED
    - now 07857626
    GRAVITY CHILD CARE PROPERTIES LTD
    - 2014-09-11 07857626
    5 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-23 ~ dissolved
    IIF 37 - Director → ME
  • 11
    GRAVITY ACQUISITIONS LTD
    07882182
    Regus House Herons Way, Chester Business Park, Chester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 33 - Director → ME
    2011-12-14 ~ dissolved
    IIF 43 - Secretary → ME
  • 12
    GRAVITY BUILDING SERVICES LIMITED
    08549958
    Suite 2 First Floor, Wira House West Park Ring Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 24 - Director → ME
  • 13
    GRAVITY FOREX LIMITED
    08808613
    Westbury Castle, Abbey Drive, Prestatyn, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-12-10 ~ dissolved
    IIF 25 - Director → ME
    2013-12-10 ~ dissolved
    IIF 51 - Secretary → ME
  • 14
    GRAVITY GLOBAL INVESTMENTS LIMITED
    - now 07800375 07054820
    GRAVITY RESORT GROUP VAKARAI LIMITED
    - 2014-11-14 07800375
    Robertson Thomas, Suite 2, First Floor, Wira House Ring Road, West Park, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2011-10-06 ~ dissolved
    IIF 20 - Director → ME
  • 15
    GRAVITY REACT LIMITED
    08116190
    5 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    52,834 GBP2016-06-30
    Officer
    2012-06-22 ~ dissolved
    IIF 7 - Director → ME
    2012-06-22 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    GRAVITY RESORT GROUP TAMBABA LIMITED
    07816658
    5 The Quadrant, Coventry
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    48,844 GBP2016-10-31
    Officer
    2011-10-19 ~ 2014-11-01
    IIF 35 - Director → ME
    2016-09-01 ~ dissolved
    IIF 16 - Director → ME
    2011-10-19 ~ dissolved
    IIF 44 - Secretary → ME
  • 17
    INDUSTRY TRAVEL LIMITED
    07385482
    Robertson Thomas, Suite 2, First Floor Wira House, West Park Ring Road, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2010-09-23 ~ dissolved
    IIF 11 - Director → ME
    2010-09-23 ~ dissolved
    IIF 49 - Secretary → ME
  • 18
    IWR INDIAN OCEAN LTD - now
    GRAVITY RESORT GROUP LIMITED
    - 2015-12-10 07714813
    C/o 360 Insolvency Limited, Joiner's Shop The Historic Dockyard, Chatham, Kent
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    7,560,496 GBP2016-07-31
    Officer
    2011-07-22 ~ 2015-04-20
    IIF 10 - Director → ME
  • 19
    J FAIRWEATHER LIMITED
    08380439
    Office 1b 1st. Floor, 2 Clayton Wood Close, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2013-12-17 ~ 2014-08-15
    IIF 27 - Director → ME
  • 20
    LOOK FIND BOOK LTD
    07728877
    5 The Quadrant, Coventry, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -629 GBP2016-08-31
    Officer
    2011-08-04 ~ 2015-08-05
    IIF 29 - Director → ME
  • 21
    PRIMUS CARE PLC
    - now 09312261 08606311
    C&M SHELF 5 PLC - 2015-01-08
    142/148 Main Road, Sidcup, England
    Liquidation Corporate (10 parents, 8 offsprings)
    Officer
    2017-10-14 ~ 2017-11-02
    IIF 14 - Director → ME
    2017-06-29 ~ 2017-10-13
    IIF 22 - Director → ME
  • 22
    PRIMUS EDUCATION & TRAINING LTD
    09736543
    94-96 Wigmore Street, London, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -67,411 GBP2017-03-31
    Officer
    2017-02-28 ~ 2017-02-28
    IIF 8 - Director → ME
  • 23
    PRIMUS REALTY LIMITED - now
    C. C. RESIDENTIAL LIMITED
    - 2015-04-23 07810844
    GRAVITY RESORT GROUP MANKERNI LIMITED
    - 2014-11-11 07810844
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2011-10-14 ~ 2015-04-20
    IIF 21 - Director → ME
  • 24
    ROBERTSON THOMAS LIMITED
    07555382
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    12,350 GBP2015-05-31
    Officer
    2011-03-08 ~ dissolved
    IIF 12 - Director → ME
  • 25
    SHELF CO 100 LTD
    - now 09593062 09895688, 06907884, 10170055... (more)
    GRAVITY INTERNATIONAL LIMITED
    - 2016-01-27 09593062
    5 The Quadrant, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 13 - Director → ME
  • 26
    SHELF CO 101 LTD
    - now 08145647 09593062, 09895688, 06907884... (more)
    ASPIRATIONS TRAINING LIMITED
    - 2017-01-18 08145647
    5 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-17 ~ dissolved
    IIF 40 - Director → ME
    2012-07-17 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 27
    SHELF CO 500 LTD
    - now 07231041 09593062, 09895688, 06907884... (more)
    GRAVITY GLOBAL TRAVEL LTD
    - 2017-07-17 07231041
    5 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -211,619 GBP2016-04-30
    Officer
    2010-04-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 28
    SHELFCO 100 LIMITED
    - now 09022479 09593062, 09895688, 06907884... (more)
    CALL REVIEW SERVICES LTD.
    - 2016-10-14 09022479 09457770
    QUICK POLICY LIMITED
    - 2016-03-22 09022479
    CALL REVIEW SERVICES LIMITED
    - 2015-03-16 09022479 09457770
    5 The Quadrant, Coventry, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -361,179 GBP2015-07-31
    Officer
    2014-05-02 ~ dissolved
    IIF 9 - Director → ME
    2014-05-02 ~ dissolved
    IIF 47 - Secretary → ME
  • 29
    SHELFCO 101 PLC
    - now 08606311 09593062, 09895688, 06907884... (more)
    PRIMUS CARE PLC
    - 2015-01-08 08606311 09312261
    Robertson Thomas, Suite 2, First Floor Wira House, West Park Ring Road, Leeds, England
    Dissolved Corporate (6 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 38 - Director → ME
    2014-01-01 ~ 2014-10-16
    IIF 48 - Secretary → ME
  • 30
    SHELFCO010 LTD
    - now 09457770 09593062, 09895688, 06907884... (more)
    CALL REVIEW LIMITED - 2015-10-21
    Robertson Thomas Suite 2 First Floor Wira House, Leeds Ring Rd, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-01 ~ dissolved
    IIF 28 - Director → ME
  • 31
    SPECIALCORP LIMITED
    07098410
    Cleeve Hill Nursing Home, Cleeve Hill, Cheltenham, Gloucestershire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2017-06-08 ~ 2017-10-13
    IIF 15 - Director → ME
  • 32
    TASER MEDIA LIMITED
    - now 07382579
    GRAVITY INTERACTIVE MEDIA LIMITED
    - 2014-12-31 07382579
    5 The Quadrant, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-21 ~ dissolved
    IIF 17 - Director → ME
    2010-09-21 ~ dissolved
    IIF 46 - Secretary → ME
  • 33
    THREE ASHES CARE HOME LIMITED
    08086625
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (10 parents)
    Officer
    2017-02-28 ~ 2017-08-14
    IIF 30 - 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.