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

Bicons, Arturs

    Related profiles found in government register
  • Bicons, Arturs
    Latvian company director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, TW15 2TS, England

      IIF 1
  • Bicons, Arturs
    Latvian director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Cavendish Road, Manchester, M20 1LS, England

      IIF 2
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 3 IIF 4
    • icon of address H Q, Clippers Quay, Salford, M50 3XP, England

      IIF 5
    • icon of address H Q, Clippers Quay, Salford, M50 3XP, United Kingdom

      IIF 6
    • icon of address Hq, Clippers Quay, Salford, M50 3XP, England

      IIF 7
    • icon of address 4, Stewart Drive, Silverstone, Towcester, Northamptonshire, NN12 8TP, England

      IIF 8
  • Bicons, Arturs
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9 IIF 10
    • icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 11
  • Bicons, Arturs
    Latvian director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Cavendish Road, Manchester, M20 1LS, England

      IIF 12 IIF 13
  • Arturs Bicons
    Latvian born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Stewart Drive, Silverstone, Towcester, NN12 8TP, United Kingdom

      IIF 14
  • Mr Arturs Bicons
    Latvian born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 15
    • icon of address 4 Stewart Drive, Silverstone, Towcester, NN12 8TP, United Kingdom

      IIF 16
  • Bicons, Arturs
    British director born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 17 IIF 18
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, MK11 1BN, United Kingdom

      IIF 19
    • icon of address Merlin House, Merlin House, Brunel Road, Theale, RG7 4AB, United Kingdom

      IIF 20
  • Mr Arturs Bicons
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 21
  • Mr Arturs Bicons
    Latvian born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 22
  • Mr Arturs Bicons
    British born in August 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 23
    • icon of address Merlin House, Merlin House, Brunel Road, Theale, RG7 4AB, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address H Q, Clippers Quay, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-02 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address C/o. Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    18,732 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,725 GBP2018-10-31
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    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
  • 6
    NEXUS VENTURE PARTNERS LIMITED - 2016-09-01
    icon of address H Q, Clippers Quay, Salford, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    22,827 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 4 Stewart Drive, Silverstone, Towcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-05 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 143 Cavendish Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 Stewart Drive, Silverstone, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address The Stable Yard, Vicarage Road, Stony Stratford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,046 GBP2024-03-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 19 - Director → ME
  • 15
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -302 GBP2024-03-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 9 - Director → ME
Ceased 3
  • 1
    icon of address C/o. Ashwells Associates Limited, 54a Church Road, Ashford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    150 GBP2019-02-28
    Officer
    icon of calendar 2017-07-28 ~ 2019-03-14
    IIF 1 - Director → ME
  • 2
    icon of address Abbey House, Farnborough Road, Farnborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,446 GBP2024-11-30
    Officer
    icon of calendar 2023-11-10 ~ 2024-02-07
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ 2024-03-08
    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
  • 3
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-04 ~ 2017-03-17
    IIF 7 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.