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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nimmo, James Alexander

    Related profiles found in government register
  • Nimmo, James Alexander
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 1
    • 5-7, New Road, Radcliffe, Manchester, M26 1LS, England

      IIF 2
    • The Dairy Cottage, Corton, Warminster, BA12 0SZ, England

      IIF 3
    • The Dairy Cottage, Corton, Warminster, Wiltshire, England

      IIF 4
  • Nimmo, James Alexander
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Porch Cottage, Weston Lullingfields, Shrewsbury, SY4 2AW, United Kingdom

      IIF 5
    • The Dairy Cottage, Corton, Warminster, Wiltshire, BA12 0SZ

      IIF 6
    • C/o Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 7
  • Nimmo, James Alexander
    British corporate finance born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW

      IIF 8
  • Nimmo, James Alexander
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14/4a, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 9
  • Nimmo, James Alexander
    British investment management born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Hill, Management, 23 Berkeley Square, London, W1J 6HE, United Kingdom

      IIF 10
  • Nimmo, James Alexander
    British investments born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, England

      IIF 11
  • Nimmo, James Alexander
    British investor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Byden Court, Thieves Lane, Clanfield, Waterlooville, Hampshire, PO8 0PY, Uk

      IIF 12
  • Nimmo, James Alexander
    British strategic adviser born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24.13, Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 13
  • Mr James Alexander Nimmo
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 14
    • Suite 14/4a, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

      IIF 15
    • Unit 24.13, Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 16
    • Porch Cottage, Weston Lullingfields, Shrewsbury, SY4 2AW, United Kingdom

      IIF 17
  • Nimmo, James Alexander
    British corporate finance and asset management born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, 3 Onslow Street, Guildford, Surrey, GU1 4SY, England

      IIF 18
  • Nimmo, James Alexander
    British solicitor born in April 1956

    Registered addresses and corresponding companies
    • Horseshoe Farm, Frensham Lane Headley, Bordon, Hampshire, GU35 8TB

      IIF 19
    • 49 Tremadol Road, London, SW4 7NA

      IIF 20 IIF 21 IIF 22
  • Nimmo, James Alexander
    United Kingdom company director born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6th, Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 23
  • Nimmo, James Alexander
    British solicitor

    Registered addresses and corresponding companies
    • 49 Tremadol Road, London, SW4 7NA

      IIF 24
  • Mr James Alexander Nimmo
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Dairy Cottage, Corton, Warminster, BA12 0SZ, England

      IIF 25
  • Nimmo, James Alexander

    Registered addresses and corresponding companies
    • Horseshoe Farm, Frensham Lane Headley, Bordon, Hampshire, GU35 8TB

      IIF 26
    • Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, England

      IIF 27
child relation
Offspring entities and appointments 20
  • 1
    ARKIOS CT LIMITED
    05438753
    8 Coldbath Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2005-04-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    ARKIOS LIMITED
    04249657
    5-7 New Road, Radcliffe, Manchester, England
    Active Corporate (15 parents)
    Officer
    2006-10-16 ~ now
    IIF 2 - Director → ME
  • 3
    BONDCO 921 REALISATIONS PLC - now
    ROCK SOLID IMAGES PLC - 2015-05-15
    OFFSHORE HYDROCARBON MAPPING PLC
    - 2011-02-28 04329960
    OFFSHORE HYDROCARBON MAPPING LIMITED - 2004-02-26
    ACTIVE EM LIMITED - 2004-02-20
    CONTROLLED SOURCE LIMITED - 2002-05-31
    BONDCO 921 LIMITED - 2002-05-07
    Pinsent Masons Llp, 30 Crown Place, London
    Dissolved Corporate (22 parents)
    Officer
    2004-03-01 ~ 2004-03-05
    IIF 19 - Director → ME
  • 4
    DATALASE LTD
    - now 02162028
    SHERWOOD TECHNOLOGY LIMITED - 2006-01-04
    RIDGEDORE LIMITED - 2000-10-10
    Unit 3 Wheldon Road, Widnes, Cheshire
    Active Corporate (46 parents)
    Officer
    2012-08-02 ~ 2017-01-10
    IIF 8 - Director → ME
  • 5
    FFF FRANCHISES LIMITED
    13589952
    The Dairy Cottage, Corton, Warminster, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 6 - Director → ME
  • 6
    FRESH FITNESS FOOD LIMITED
    - now 07666620
    FITNESS READY MEALS LTD. - 2011-09-14
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    2016-11-29 ~ 2024-03-16
    IIF 7 - Director → ME
  • 7
    INTELLIQ LIMITED
    - now 02623876
    ALTA EUROPE LIMITED - 2002-10-11
    ALTA ANALYTICS LIMITED - 1998-03-10
    ACTIVE ANALYSIS LIMITED - 1995-08-14
    OVAL (730) LIMITED - 1991-08-13
    Suite 14/4a Docklands Business Centre, 10-16 Tiller Road, London
    Active Corporate (28 parents)
    Officer
    2012-09-24 ~ 2024-05-16
    IIF 9 - Director → ME
    Person with significant control
    2019-12-24 ~ 2024-05-16
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MARKOS COMMERCIAL LIMITED - now
    BEFESA SALT SLAGS LIMITED - 2023-02-15
    REMETAL TOTAL RECLAMATION PLANT LIMITED
    - 2004-01-07 04070154
    112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (21 parents)
    Officer
    2000-09-07 ~ 2001-07-03
    IIF 26 - Secretary → ME
  • 9
    MONICA HEALTHCARE LIMITED
    - now 05439443
    MONICA NEWCO LIMITED - 2005-05-06
    12 Wellington Place, Leeds
    Liquidation Corporate (21 parents)
    Officer
    2012-04-18 ~ 2017-03-10
    IIF 10 - Director → ME
  • 10
    NEW HILL LIMITED
    07407250
    Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Dissolved Corporate (6 parents)
    Officer
    2012-01-10 ~ dissolved
    IIF 11 - Director → ME
    2012-01-10 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    NEW HILL MANAGEMENT LIMITED
    07287371
    The Dairy Cottage, Corton, Warminster, England
    Active Corporate (1 parent)
    Officer
    2010-06-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 12
    NHGFI LIMITED
    - now 05322924
    PUK INVESTMENTS LIMITED
    - 2011-06-13 05322924
    INTERCEDE 1997 LIMITED - 2005-03-09
    23 Berkeley Square, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 12 - Director → ME
  • 13
    NTL SOUTH WALES LIMITED - now
    FRAMEDAILY LIMITED
    - 1993-12-01 02857050
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (38 parents)
    Officer
    1993-10-19 ~ 1993-11-26
    IIF 21 - Director → ME
  • 14
    PGL KIL LIMITED - now
    KAREINN LIMITED
    - 2025-06-10 09705701
    Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Active Corporate (8 parents)
    Officer
    2024-02-26 ~ 2024-05-02
    IIF 18 - Director → ME
  • 15
    RIG APP LIMITED
    10034665
    Porch Cottage, Weston Lullingfields, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-10-06 ~ 2022-02-08
    IIF 5 - Director → ME
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    STATERA VIRTUAL CANTEEN LIMITED
    - now 09973662
    STATERA EATS LIMITED
    - 2022-06-14 09973662
    VR CITY LIMITED
    - 2022-05-03 09973662
    The Dairy Cottage, Corton, Warminster, Wiltshire, England
    Dissolved Corporate (5 parents)
    Officer
    2016-04-25 ~ dissolved
    IIF 4 - Director → ME
  • 17
    STREAM SCOTLAND LTD - now
    WATCH SCOTCH MEDIA LTD
    - 2018-10-24 SC522113
    0/2 8 Park Gate, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    2017-01-16 ~ 2017-05-13
    IIF 23 - Director → ME
  • 18
    THE WELLNESS FOOD GROUP LIMITED
    - now 13751966
    3FDK LIMITED
    - 2022-05-31 13751966
    Unit 24.13, Coda Studios 189 Munster Road, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2021-11-18 ~ 2022-08-06
    IIF 13 - Director → ME
    Person with significant control
    2021-11-18 ~ 2022-06-23
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 19
    VIRGIN MEDIA SECRETARIES LIMITED - now
    NTL SECRETARIES LIMITED - 2007-02-16
    CABLETEL LIMITED - 2004-09-30
    CABLETEL HOLDINGS (UK) LIMITED - 1995-10-03
    DATEITEM LIMITED
    - 1993-12-01 02857052
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (38 parents, 312 offsprings)
    Officer
    1993-10-19 ~ 1993-11-26
    IIF 20 - Director → ME
  • 20
    WHITLENGE DRINK EQUIPMENT LIMITED - now
    SCOTSMAN BEVERAGE SYSTEMS LIMITED - 2004-12-03
    SCOTSMAN DRINK LIMITED
    - 1999-06-29 02884087
    CITYMEET PROJECTS LIMITED
    - 1994-02-02 02884087
    St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (23 parents)
    Officer
    1994-01-17 ~ 1994-03-17
    IIF 22 - Director → ME
    1994-01-17 ~ 1994-04-22
    IIF 24 - Secretary → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.