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 Wake

    Related profiles found in government register
  • Mr Nicholas Wake
    United Kingdom born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Marden Way, Petersfield, GU31 4PW, United Kingdom

      IIF 1
  • Mr Nicholas Wake
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 2
    • icon of address T M L House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY, United Kingdom

      IIF 3 IIF 4
    • icon of address Tml House, 1a The Anchorage, Gosport, PO12 1LY, United Kingdom

      IIF 5 IIF 6
  • Mr Nicholas Wake
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address T M L House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY

      IIF 7
    • icon of address T M L House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY, United Kingdom

      IIF 8
  • Mr Nicholas Wake
    Dutch born in August 1968

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3JP, United Kingdom

      IIF 9
  • Wake, Nicholas
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, The Anchorage, Gosport, Hampshire, PO12 1LY

      IIF 10
    • icon of address T M L House, 1a The Anchorage, Gosport, Hampshire, PO12 1LY, United Kingdom

      IIF 11 IIF 12
    • icon of address Tml House, 1a The Anchorage, Gosport, PO12 1LY, United Kingdom

      IIF 13 IIF 14
  • Wake, Nicholas
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-3, Pavilion Buildings, Brighton, East Sussex, BN1 1EE

      IIF 15
  • Wake, Nicholas
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1580 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AG

      IIF 16
  • Wake, Nicholas
    British director born in August 1968

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Hamilton House, Hamilton Terrace, Milford Haven, Pembrokeshire, SA73 3JP, United Kingdom

      IIF 17
  • Wake, Nicholas
    British director born in July 1961

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Kitts Lane, Churt, Surrey, DU10 2PJ

      IIF 18
    • icon of address Riverside House, 1 - 5 Como Street, Romford, Essex, RM7 7DN, England

      IIF 19 IIF 20
  • Wake, Nicholas
    British sales born in July 1961

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Kitts Lane, Churt, Surrey, DU10 2PJ

      IIF 21
  • Wake, Nicholas
    British sales director born in July 1961

    Registered addresses and corresponding companies
    • icon of address The Retreat, Weston Road, Petersfield, GU31 4JF

      IIF 22
  • Wake, Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address Downlands, Wood Lane, Seale, Farnham, Surrey, GU10 1HB

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address T M L House, 1a The Anchorage, Gosport, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    467,519 GBP2024-06-30
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Tml House, 1a The Anchorage, Gosport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2019-04-30
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    651,622 GBP2022-10-21
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address T M L House, 1a The Anchorage, Gosport, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    541,075 GBP2024-06-30
    Officer
    icon of calendar 2001-06-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Tml House, 1a The Anchorage, Gosport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,255 GBP2024-06-30
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address T M L House, 1a, The Anchorage, Gosport, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    393,240 GBP2024-06-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address Hamilton House, Hamilton Terrace, Milford Haven, Pembrokeshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address T M L House, 1a The Anchorage, Gosport, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    467,519 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-12-02 ~ 2019-12-02
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 2
    icon of address Warwick House, Roydon Road, Harlow, Essex
    Active Corporate (7 parents, 10 offsprings)
    Equity (Company account)
    1,525,978 GBP2024-12-31
    Officer
    icon of calendar 2006-05-19 ~ 2018-11-07
    IIF 20 - Director → ME
  • 3
    icon of address Warwick House, Roydon Road, Harlow, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,918 GBP2020-12-31
    Officer
    icon of calendar 2009-08-05 ~ 2018-11-07
    IIF 19 - Director → ME
  • 4
    PENTAGON SYSTEMS UK LTD - 2006-01-17
    GARDX PROTECTION LTD - 2006-12-14
    ARMOR SYSTEMS LIMITED - 2003-09-30
    FIXCROSS LIMITED - 2003-05-08
    icon of address 5 Warblington Street, Portsmouth, Hants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-04 ~ 2004-06-10
    IIF 21 - Director → ME
  • 5
    DIAGNOSYS LIMITED - 2009-06-26
    LETTERDETAIL LIMITED - 1991-05-20
    D.C.A.-I.L. SYSTEMS LIMITED - 1991-06-11
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar ~ 2002-10-25
    IIF 18 - Director → ME
    icon of calendar 1991-05-07 ~ 1993-03-07
    IIF 23 - Secretary → ME
  • 6
    icon of address Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1997-10-30 ~ 2004-01-09
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.