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 Charles Edward Speakman

    Related profiles found in government register
  • Mr Nicholas Charles Edward Speakman
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Grange Farm, Marlpits Road, Woodham Mortimer, Maldon, CM9 6TL, United Kingdom

      IIF 1
  • Mr Nickolas Charles Edward Speakman
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodham Lodge, Lodge Road, Bicknacre, Chelmsford, CM3 4HG, England

      IIF 2
  • Mr Nickolas Charles Edward Speakman
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT

      IIF 3
    • The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 4
    • Woodham Lodge, Bicknacre, Chelmsford, Essex, CM3 4HG

      IIF 5
    • Woodham Lodge, Lodge Road, Bicknacre, Chelmsford, CM3 4HG, England

      IIF 6
    • Woodham Lodge, Lodge Road, Bicknacre, Chelmsford, Essex, CM3 4HG

      IIF 7
    • Woodham Lodge, Lodge Road, Bicknacre, Chelmsford, Essex, CM3 4HG, England

      IIF 8
    • Headland Barn, Maldon Hall Farm, Maldon, Essex, CM9 6SQ

      IIF 9
  • Speakman, Nicholas Charles Edward
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Grange Farm, Marlpits Road, Woodham Mortimer, Maldon, CM9 6TL, United Kingdom

      IIF 10
  • Speakman, Nickolas Charles Edward
    British agricultural economist born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Woodham Lodge, Bicknacre, Chelmsford, Essex, CM3 4HG

      IIF 11
  • Speakman, Nickolas Charles Edward
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 12
    • Woodham Lodge, Bicknacre, Chelmsford, Essex, CM3 4HG

      IIF 13
    • Woodham Lodge, Lodge Road, Bicknacre, Chelmsford, CM3 4HG, England

      IIF 14
  • Speakman, Nickolas Charles Edward
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Woodham Lodge, Bicknacre, Chelmsford, Essex, CM3 4HG

      IIF 15 IIF 16
    • Woodham Lodge, Bicknacre, Chelmsford, Essex, CM3 4HG, United Kingdom

      IIF 17
    • Woodham Lodge, Lodge Road, Bicknacre, Chelmsford, CM3 4HG, England

      IIF 18
    • 33, Welbeck Street, London, W1G 8EX, England

      IIF 19
  • Speakman, Nickolas Charles Edward
    British farmer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Woodham Lodge, Lodge Road, Bicknacre, Chelmsford, CM3 4HG, England

      IIF 20
  • Speakman, Nikolas Charles Edward
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 33, Welbeck Street, London, W1G 8EX, England

      IIF 21
  • Speakman, Nickolas Charles
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Grange Farm, Marlpits Road, Woodham Mortimer, Maldon, Essex, CM9 6TL, United Kingdom

      IIF 22
  • Speakman, Nickolas Charles Edward
    born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Woodham Lodge, Lodge Road, Bicknacre, Chelmsford, CM3 4HG

      IIF 23
  • Speakman, Nickolas Charles Edward

    Registered addresses and corresponding companies
    • Woodham Lodge, Lodge Road, Bicknacre, Chelmsford, Essex, CM3 4HG, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    10 Billers Chase, Springfield, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2004-03-30 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 2
    Woodham Lodge Lodge Road, Bicknacre, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,066 GBP2015-09-30
    Officer
    2009-01-09 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    Woodham Lodge Lodge Road, Bicknacre, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    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
  • 4
    The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2014-03-19 ~ dissolved
    IIF 12 - Director → ME
  • 5
    FOODS PHYSICS GROUP LIMITED - 2019-08-07
    Woodham Lodge Lodge Road, Bicknacre, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-08-01 ~ now
    IIF 18 - Director → ME
  • 6
    Woodham Lodge, Bicknacre, Chelmsford, Essex
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    637,746 GBP2023-03-31
    Officer
    2013-06-26 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    33 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,173,621 GBP2023-12-31
    Officer
    ~ now
    IIF 19 - Director → ME
  • 8
    Little Grange Farm Marlpits Road, Woodham Mortimer, Maldon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-04-18 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Little Grange Farm Marlpits Road, Woodham Mortimer, Maldon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-11-28 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 10
    33 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    16,488,171 GBP2023-12-31
    Officer
    2022-08-30 ~ now
    IIF 21 - Director → ME
  • 11
    Woodham Lodge Lodge Road, Bicknacre, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2021-09-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-05-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    10 Billers Chase, Springfield, Chelmsford, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    18,155 GBP2015-09-30
    Officer
    2009-09-21 ~ 2010-10-18
    IIF 13 - Director → ME
  • 2
    Woodham Lodge Lodge Road, Bicknacre, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,066 GBP2015-09-30
    Officer
    2009-01-09 ~ 2009-05-06
    IIF 24 - Secretary → ME
  • 3
    ELECTROLYZED WATER LIMITED - 2010-01-09
    71 London Road, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    2008-03-19 ~ 2009-03-03
    IIF 16 - Director → ME
  • 4
    The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    2016-04-06 ~ 2019-05-17
    IIF 3 - Has significant influence or control OE
  • 5
    FOODS PHYSICS GROUP LIMITED - 2019-08-07
    Woodham Lodge Lodge Road, Bicknacre, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    2019-08-01 ~ 2019-12-19
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 6
    33 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,173,621 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-02-27
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.