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 Naylor

    Related profiles found in government register
  • Mr Nicholas Naylor
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 1
    • icon of address 10, Ridgeway Hill, Newport, Gwent, NP20 5HF, Wales

      IIF 2
  • Mr Nicholas Naylor
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Derby Street, Prescot, L34 3LL, England

      IIF 3
  • Mr Nicholas Naylor
    British born in June 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Southway House, 29 Southway, Colchester, CO2 7BA, England

      IIF 4
    • icon of address Ground Floor, Southway House, 29 Southway, Colchester, Essex, CO2 7BA

      IIF 5 IIF 6
    • icon of address Ground Floor, Southway House, 29 Southway, Colchester, Essex, CO2 7BA, England

      IIF 7 IIF 8
  • Naylor, Nicholas
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nutrition House, 48 Park Road, Ashford, Middlesex, TW15 1EU, United Kingdom

      IIF 9
  • Naylor, Nicholas
    British personal trainer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Naylor, Nicholas
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Derby Street, Prescot, L34 3LL, England

      IIF 11
  • Naylor, Nicholas
    British entrepreneur born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nutrition House, 48 Ashford Park Road, Ashford, Middlesex, TW15 1EU, England

      IIF 12
  • Naylor, Nicholas
    British fitness instructor born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ashgrove Road, Ashford, Middlesex, TW15 1NU, United Kingdom

      IIF 13
  • Naylor, Nicholas
    British sports nutrition born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Derby Street, Prescot, L34 3LL, England

      IIF 14
  • Naylor, Nicholas
    British company director born in June 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Southway House, 29 Southway, Colchester, CO2 7BA, England

      IIF 15
    • icon of address Ground Floor, Southway House, 29 Southway, Colchester, Essex, CO2 7BA, England

      IIF 16
  • Naylor, Nicholas
    British director born in June 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Ground Floor Southway House 29, Southway, Colchester, Essex, CO2 7BA, England

      IIF 17 IIF 18
  • Naylor, Nicholas

    Registered addresses and corresponding companies
    • icon of address 48, Derby Street, Prescot, L34 3LL, England

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Ground Floor Southway House, 29 Southway, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Sigma House, Hadley Park East, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 48 Derby Street, Prescot, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2013-02-13 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    icon of address Nutrition House, 48 Park Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address 49 Parliament Street, Upholland, Skelmersdale, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SPORTSTONIX 2016 LIMITED - 2017-03-30
    icon of address Ground Floor Southway House, 29 Southway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2016-01-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Ground Floor Southway House, 29 Southway, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Ground Floor Southway House, 29 Southway, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-18 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Office A Limekiln Road, Pontnewynydd, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2016-10-31
    Person with significant control
    icon of calendar 2017-10-07 ~ 2017-12-13
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 49 Parliament Street, Upholland, Skelmersdale, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ 2024-07-15
    IIF 11 - Director → ME
  • 3
    icon of address 18 Ashgrove Road, Ashford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ 2014-07-01
    IIF 13 - Director → ME
  • 4
    icon of address The Lbd Plan, 25 Heathfield, Stacey Bushes, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ 2014-04-09
    IIF 12 - Director → ME
  • 5
    THREE AMIGOS ENTERPRISES LTD - 2024-08-13
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,789 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ 2024-04-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ 2024-04-24
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.