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 David Nicholson

    Related profiles found in government register
  • Mr David Nicholson
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Mythop Road, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 1
    • icon of address 5, Swansea Street, Ashton-on-ribble, Preston, PR2 1AS, England

      IIF 2
  • Mr David James Nicholson
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ

      IIF 3
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 4 IIF 5
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 6 IIF 7
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Gtr Manchester, Bury, BL9 5BJ, England

      IIF 8
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 9
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • icon of address Suite 2673, Unit 3a, 34 - 35 Hatton Garden, London, EC1N 8DX, England

      IIF 11
    • icon of address Springfield House, Preston Old Road, Clifton, Preston, PR4 0ZA, England

      IIF 12
  • Nicholson, David
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Mythop Road, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 13
  • Nicholson, David
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Swansea Street, Ashton-on-ribble, Preston, PR2 1AS, England

      IIF 14
  • Nicholson, David James
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills House, Foerster Chambers, Todd Street, Bury, Greater Manchester, BL9 5BJ, England

      IIF 15
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 16
  • Nicholson, David James
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 17
    • icon of address Springfield House, Preston Old Road, Clifton, Preston, PR4 0ZA, England

      IIF 18
  • Nicholson, David James
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ

      IIF 19
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 20 IIF 21
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 22
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Gtr Manchester, Bury, BL9 5BJ, England

      IIF 23
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

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

      IIF 25
    • icon of address Suite 2673, Unit 3a, 34 - 35 Hatton Garden, London, EC1N 8DX, England

      IIF 26
    • icon of address Springfield House, Preston Old Road, Clifton, Preston, PR4 0ZA, England

      IIF 27
  • Nicholson, David James, Mister
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 28
  • Nicholson, David James

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,591 GBP2023-09-30
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Mythop Road, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Fernhills Business Centre Foerster Chambers Todd Street, Gtr Manchester, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    FIVE STAR YACHTS MANAGEMENT LIMITED - 2022-12-29
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 28 - Director → ME
    icon of calendar 2023-04-25 ~ now
    IIF 29 - Secretary → ME
  • 6
    N S UNIVERSAL ENTERPRISES LTD - 2022-10-11
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address 72 High Street, Haslemere, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 18 - Director → ME
  • 8
    icon of address 5 Swansea Street, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ 2023-03-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ 2023-03-30
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    icon of address Cmb Partners Uk Ltd 49, Tabernacle Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -35 GBP2023-02-28
    Officer
    icon of calendar 2022-12-30 ~ 2024-09-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ 2024-09-24
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    ATLASWIN INTERNATIONAL LIMITED - 2021-12-13
    SALEX TRADING LTD - 2021-11-24
    icon of address 1111 Woodland Road, Hinckley, England
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2021-03-31
    Officer
    icon of calendar 2021-11-23 ~ 2022-01-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2022-01-27
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Festivals House, Jessop Avenue, Cheltenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ 2023-07-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ 2023-07-19
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 5
    RTRSUPPORTSUK LTD - 2022-12-23
    PAYQIN LIMITED - 2021-12-10
    icon of address Fernhills Business Centre Foerster Chambers Todd Street, Gtr Manchester, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2021-12-10 ~ 2022-12-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ 2022-12-23
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-12-13 ~ 2023-08-22
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ 2023-01-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-07
    Officer
    icon of calendar 2021-12-11 ~ 2021-12-13
    IIF 25 - Director → ME
    icon of calendar 2021-12-11 ~ 2024-02-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ 2024-02-01
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.