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

Mr Nathan Hicks

    Related profiles found in government register
  • Mr Nathan Hicks
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, United Kingdom

      IIF 1
    • C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 2
    • Floor 2, Lymelight Boulevard, High Street, Newcastle, Staffordshire, ST5 1PT, England

      IIF 3
  • Mr Nathan James Hicks
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 -10, Roseheyworth Business Park, Abertillery, NP13 1SP, Wales

      IIF 4
    • 3 Cophurst View, 730 Lightwood Road, Stoke-on-trent, ST3 7HE, England

      IIF 5
    • 4, Bridgewood Street, Longton, Stoke-on-trent, ST3 1HW, England

      IIF 6
  • Nathan James Hicks
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bridgewood Street, Stoke, ST31HW, United Kingdom

      IIF 7
  • Hicks, Nathan James
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 -10, Roseheyworth Business Park, Abertillery, NP13 1SP, Wales

      IIF 8
    • 4, Bridgewood Street, Stoke, ST31HW, United Kingdom

      IIF 9
    • 3 Cophurst View, 730 Lightwood Road, Stoke-on-trent, ST3 7HE, England

      IIF 10
    • 4, Bridgewood Street, Longton, Stoke-on-trent, ST3 1HW, England

      IIF 11
  • Mr Nathan Hicks
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Cattlemarket, Cattle Market, Loughborough, Leicestershire, LE11 3DL, England

      IIF 12
    • 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 13
  • Hicks, Nathan
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, United Kingdom

      IIF 14
  • Hicks, Nathan
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 15
  • Mr Nathan James Hicks
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Countrywide Accountancy Solutions, 12 Trident Park, Trident Way, Blackburn, BB1 3NU, England

      IIF 16
    • 19a, Clifton Street, Lytham St. Annes, FY8 5EP, United Kingdom

      IIF 17
  • Hicks, Nathan James
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19a, Clifton Street, Lytham St. Annes, FY8 5EP, United Kingdom

      IIF 18
  • Mr Nathan James Hicks
    English born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bridgewood Street, Longton, Stoke-on-trent, ST3 1HW, England

      IIF 19
  • Hicks, Nathan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 20
  • Hicks, Nathan
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Cattlemarket, Cattle Market, Loughborough, Leicestershire, LE11 3DL, England

      IIF 21
  • Hicks, Nathan James
    British born in March 1979

    Registered addresses and corresponding companies
    • 21, Duke Street, Broseley, Shropshire, TF12 5LU, United Kingdom

      IIF 22
  • Hicks, Nathan James
    English born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Countrywide Accountancy Solutions, 12 Trident Park, Trident Way, Blackburn, BB1 3NU, England

      IIF 23
    • Unit 10, Rosevale Road, Parkhouse Industrial Estate West, Newcastle, ST5 7EF, England

      IIF 24
    • 4, Bridgewood Street, Longton, Stoke-on-trent, ST3 1HW, England

      IIF 25
child relation
Offspring entities and appointments 14
  • 1
    2R3T CONSULTANTS LTD
    - now 14914335
    LASER QUEST WEST MIDLANDS LTD
    - 2026-04-08 14914335
    4 Bridgewood Street, Longton, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    2023-06-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    COPSHURST PROPERTY MANAGEMENT LTD
    08008027
    3 Cophurst View, 730 Lightwood Road, Stoke-on-trent, England
    Active Corporate (5 parents)
    Officer
    2024-05-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 5 - Right to appoint or remove directors OE
  • 3
    GLOBAL LASER SOLUTIONS LTD
    16246301
    9 -10 Roseheyworth Business Park, Abertillery, Wales
    Active Corporate (4 parents)
    Officer
    2025-02-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LASER QUEST (COVENTRY) LIMITED
    - now 10594386
    CLUEHQ COVENTRY LTD
    - 2023-03-21 10594386
    Countrywide Accountancy Solutions 12 Trident Park, Trident Way, Blackburn, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-03-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LASER QUEST (ROMFORD) LIMITED
    14130845
    Unit 10 Rosevale Road, Parkhouse Industrial Estate West, Newcastle, England
    Active Corporate (3 parents)
    Officer
    2022-07-13 ~ 2026-03-01
    IIF 24 - Director → ME
  • 6
    LASER QUEST WALSALL LIMITED
    10655895
    Floor 2, Lymelight Boulevard, High Street, Newcastle, Staffordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LASERMAXX (UK) LTD
    17125818
    4 Bridgewood Street, Stoke, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-03-30 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    LASERQUEST LOUGHBOROUGH LIMITED
    10326381
    Cattlemarket, Cattle Market, Loughborough, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    N H LEISURE LIMITED
    11053257
    30-32 John Street, Sunderland, England
    Active Corporate (2 parents)
    Officer
    2017-11-08 ~ 2024-07-01
    IIF 14 - Director → ME
    Person with significant control
    2017-11-08 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 10
    OUTLOOK ENTERTAINMENT LTD
    09708813
    C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2017-11-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    T T LEISURE LIMITED
    11526012
    39 High Street, Orpington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-08-20 ~ 2024-07-01
    IIF 20 - Director → ME
    Person with significant control
    2018-08-20 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 12
    TOPLINE CABLES LIMITED
    - now 11173303
    ESCAPE LEISURE (YORKSHIRE) LIMITED - 2024-05-21
    19a Clifton Street, Lytham St. Annes, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    TOPLINE CABLING SOLUTIONS LTD
    - now 16246529
    LASER QUEST WATFORD LTD
    - 2025-12-03 16246529
    4 Bridgewood Street, Longton, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2025-02-12 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    VALHALLA PRODUCTIONS LIMITED
    05260615
    The Old Stables Wiggins Yard, Bridge Street, Godalming, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2009-06-03 ~ dissolved
    IIF 22 - Director → 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 April 2026 and licensed under the Open Government Licence v3.0.