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

Zammit, Nicholas Alfred Scott

    Related profiles found in government register
  • Zammit, Nicholas Alfred Scott
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, Winchester Hill Business Park, Romsey, Hampshire, SO51 7ND, United Kingdom

      IIF 1
    • Alexandra House, Nix Business Centre, Alexandra House, Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7ND, United Kingdom

      IIF 2
  • Zammit, Nicholas Alfred Scott
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 3 IIF 4 IIF 5
    • Bizspace, Steel House, 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 6
    • Unit 1, Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT, England

      IIF 7
  • Zammit, Nicholas Alfred Scott
    British sales director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zammit, Nicholas Alfred Scott
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT

      IIF 11
    • Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT, United Kingdom

      IIF 12
  • Zammit, Nicholas Alfred Scott
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 135, Somerford Road, Christchurch, BH23 3PY, England

      IIF 13
    • Dominic House, Seaton Road, Highcliffe, Dorset, BH23 5HW, England

      IIF 14
    • Alexandra House, Winchester Hill, Romsey, SO51 7ND, England

      IIF 15
    • Nix Business Centre, 2 Park Court, Premier Way, Romsey, Hampshire, SO51 9DH, England

      IIF 16
  • Zammit, Nicholas Alfred Scott
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7ND, England

      IIF 17
    • Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT, United Kingdom

      IIF 18
  • Mr Nicholas Alfred Scott Zammit
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, Winchester Hill Business Park, Romsey, Hampshire, SO51 7ND, United Kingdom

      IIF 19
  • Zammit, Nick Alfred Scott
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, Winchester Hill, Romsey, SO51 7ND, England

      IIF 20
  • Nick Alfred Scott Zammit
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Lodge, Copse Lane, Chilworth, SO16 7JY, United Kingdom

      IIF 21 IIF 22
  • Zammit, Nick Alfred
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, Winchester Hill, Romsey, Hampshire, SO51 7ND

      IIF 23
  • Mr Nicholas Alfred Scott Zammit
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 135, Somerford Road, Christchurch, BH23 3PY, England

      IIF 24
    • Dominic House, Seaton Road, Highcliffe, Dorset, BH23 5HW, England

      IIF 25
    • Alexandra House, Winchester Hill, Romsey, SO51 7ND, England

      IIF 26
    • Nix Business Centre, 2 Park Court, Premier Way, Romsey, Hampshire, SO51 9DH, England

      IIF 27
    • Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT, United Kingdom

      IIF 28
  • Mr Nicholas Alfred Scott Zammit
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, Winchester Hill Business Park, Romsey, Hampshire, SO51 7ND, United Kingdom

      IIF 29
  • Mr Nick Alfred Zammit
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 30 IIF 31 IIF 32
    • Alexandra House, Winchester Hill, Romsey, Hampshire, SO51 7ND

      IIF 33
    • Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT

      IIF 34
  • Mr Nick Alfred Scott Zammit
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, Winchester Hill, Romsey, SO51 7ND, England

      IIF 35
child relation
Offspring entities and appointments 20
  • 1
    CRYOFIX WELLNESS LTD
    - now 13595047
    CRYOFIX MEDICAL LTD
    - 2021-10-21 13595047
    Nix Business Centre 2 Park Court, Premier Way, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,187 GBP2024-08-31
    Officer
    2021-08-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-08-31 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    GESTURED LTD
    13565829
    Alexandra House Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-08-13 ~ 2022-08-04
    IIF 17 - Director → ME
  • 3
    HOW TO MAKE LIMITED
    - now 10739762 14258625
    MAKERS CENTRAL LIMITED
    - 2022-09-05 10739762 14258625
    Alexander House, Winchester Hill Business Park, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -262,194 GBP2024-06-30
    Officer
    2017-04-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 29 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    JUSTPANO LTD
    - now 07902428
    NIX COMMUNICATIONS LIMITED
    - 2016-02-01 07902428
    Bizspace, Steel House, 4300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -750 GBP2021-03-31
    Officer
    2012-01-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    MAKERS CENTRAL LIMITED
    - now 14258625 10739762
    HOW TO MAKE LIMITED
    - 2022-09-05 14258625 10739762
    HOW TO APP LIMITED
    - 2022-08-18 14258625
    Dominic House, Seaton Road, Highcliffe, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -590,650 GBP2024-06-30
    Officer
    2022-07-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-07-27 ~ 2022-09-13
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 6
    MODE COMMUNICATIONS LIMITED - now
    NIX COMMUNICATIONS GROUP LIMITED
    - 2021-11-24 07905853 12871118
    Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2012-01-11 ~ 2019-12-20
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-20
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    NAZ VEHICLES LLP
    - now OC347488
    NIX NETWORK SERVICES LLP
    - 2019-12-10 OC347488 12045243, 07904216
    SUPPLY NETWORK SERVICES LLP
    - 2012-02-21 OC347488 OC371507
    Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2009-07-28 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 8
    NET FILMS LIMITED
    10277278
    Alexandra House, Winchester Hill, Romsey, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -35,656 GBP2024-12-31
    Officer
    2016-11-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NIX NETWORKS LIMITED
    - now 12045243 OC347488, 07904216
    NAZ NEWCO LIMITED
    - 2019-08-28 12045243
    Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (13 parents)
    Officer
    2019-06-11 ~ 2019-12-20
    IIF 18 - Director → ME
    Person with significant control
    2019-06-11 ~ 2019-10-02
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    NIX PROPERTY LIMITED
    - now 07904216
    NIX NETWORK SERVICES LIMITED
    - 2012-02-21 07904216 OC347488, 12045243
    Alexandra House Nix Business Centre, Alexandra House, Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    136,959 GBP2024-03-31
    Officer
    2012-01-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    NIX TELECOM LLP
    OC396582
    Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 12
    OPUS TELECOM LIMITED
    03999413
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (8 parents)
    Officer
    2016-07-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 32 - Has significant influence or control OE
  • 13
    OPUS TELECOMMUNICATIONS LIMITED
    06397656
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    2016-07-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    PHIPPS COMMUNICATIONS LIMITED
    07038298
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    2016-07-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    PRESTIGE PRIZE COMPETITIONS LIMITED
    12987094
    Alexandra House, Winchester Hill, Romsey, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    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
    IIF 35 - Right to appoint or remove directors OE
  • 16
    SUPPLY COMMUNICATIONS LTD
    06620940
    Unit 1 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2008-06-16 ~ 2012-06-28
    IIF 8 - Director → ME
  • 17
    SUPPLY GROUP LIMITED
    06681198
    Beever And Struthers, 215-219 Chester Road, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2009-04-08 ~ 2012-06-28
    IIF 10 - Director → ME
  • 18
    SUPPLY MANAGED IT LTD - now
    SUPPLY OFFICE LIMITED
    - 2014-08-19 06708410
    Unit 1 Romsey Industrial Estate, Greatbridge Road, Romsey
    Dissolved Corporate (4 parents)
    Officer
    2008-10-25 ~ 2012-06-28
    IIF 9 - Director → ME
  • 19
    WOW TECHNOLOGIES LTD
    15880897
    2 Park Court, Premier Way, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    WOWCOM LIMITED
    - now 12612575
    WOWCOM LIMITED
    - 2025-11-06 12612575
    135 Somerford Road, Christchurch, England
    Active Corporate (5 parents)
    Equity (Company account)
    69,193 GBP2024-01-31
    Officer
    2025-11-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE

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.