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 John Ford

    Related profiles found in government register
  • Mr Nicholas John Ford
    English born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Angels, Fleet Street Lane, Ribchester, Preston, PR3 3ZA

      IIF 1
    • icon of address New City House, 57 - 63 Ringway, Preston, PR1 1AF, England

      IIF 2
  • Mr Nicholas John Bird
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Latimer Close, Amersham, HP6 6QS, England

      IIF 3
    • icon of address 17, Harley Street, London, W1G 9QH, England

      IIF 4
    • icon of address 27, Harley Street, London, W1G 9QP

      IIF 5
  • Mr Nicholas John Ford
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New City House, 57-63 Ringway, Preston, Lancs, PR1 1AF

      IIF 6
  • Bird, Nicholas John
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Latimer Close, Amersham, HP6 6QS, England

      IIF 7
    • icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 8 IIF 9
  • Bird, Nicholas John
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Latimer Close, Amersham, HP6 6QS, England

      IIF 10
  • Bird, Nicholas John
    British managing director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Nicholas Ford
    British born in May 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solo House , The Courtyard, London Road, Horsham, RH12 1AT, England

      IIF 17
    • icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 18 IIF 19
  • Ford, Nicholas John
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New City House, 57 - 63 Ringway, Preston, PR1 1AF, England

      IIF 20
  • Ford, Nicholas John
    English director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New City House, 57-63 Ring Way, Preston, PR1 1AF, United Kingdom

      IIF 21
  • Ford, John Nicholas
    British builder born in May 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Epsom Lane North, Epsom Downs, Epsom, Surrey, KT18 5PY

      IIF 22 IIF 23 IIF 24
    • icon of address Elm House, Willowbank, Claygate Lane, Thames Ditton, Surrey, KT7 0LE

      IIF 25
    • icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Bird, Nicholas John
    British marketing born in October 1968

    Registered addresses and corresponding companies
    • icon of address 10 Blythwood Gardens, Stansted, Essex, CM24 8HG

      IIF 29
  • Ford, John Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address Elm House, Willowbank, Claygate Lane, Thames Ditton, Surrey, KT7 0LE, United Kingdom

      IIF 30
    • icon of address Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 31 IIF 32
  • Ford, John Nicholas
    British builder

    Registered addresses and corresponding companies
    • icon of address 46 Epsom Lane North, Epsom Downs, Epsom, Surrey, KT18 5PY

      IIF 33
  • Ford, John Nicholas
    British property dealer born in May 1935

    Registered addresses and corresponding companies
    • icon of address 157 Park Road, Kingston, Surrey, KT2 6DH

      IIF 34
  • Ford, John Nicholas

    Registered addresses and corresponding companies
    • icon of address 46 Epsom Lane North, Epsom Downs, Epsom, Surrey, KT18 5PY

      IIF 35
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Angels, Fleet Street Lane, Ribchester, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    -169,184 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Solo House , The Courtyard, London Road, Horsham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    920,101 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1a Latimer Close, Amersham, England
    Active Corporate (4 parents)
    Equity (Company account)
    60 GBP2024-09-30
    Officer
    icon of calendar 2019-03-27 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address New City House, 57 - 63 Ringway, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Solo House, The Courtyard, London Road, Horsham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    297,324 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 31 Latimer Close, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    808,647 GBP2024-09-30
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 9 - Director → ME
  • 9
    icon of address Future House, South Place, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-02-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2007-07-06 ~ dissolved
    IIF 30 - Secretary → ME
Ceased 14
  • 1
    icon of address C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-06 ~ 2019-01-31
    IIF 21 - Director → ME
  • 2
    icon of address Solo House , The Courtyard, London Road, Horsham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    920,101 GBP2024-06-30
    Officer
    icon of calendar ~ 1996-01-10
    IIF 34 - Director → ME
    icon of calendar ~ 2019-09-09
    IIF 31 - Secretary → ME
  • 3
    icon of address Solo House, The Courtyard, London Road, Horsham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,359,104 GBP2024-03-31
    Officer
    icon of calendar 1998-02-01 ~ 2019-09-09
    IIF 26 - Director → ME
    icon of calendar ~ 1995-11-09
    IIF 24 - Director → ME
    icon of calendar ~ 2019-09-09
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-09-09
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    MED-TEL EUROPE LTD. - 2000-03-30
    LAW 888 LIMITED - 1997-11-20
    icon of address 17 Harley Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -488,204 GBP2024-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2020-01-01
    IIF 15 - Director → ME
  • 5
    icon of address 1st Floor 30 Cannon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    564,234 GBP2024-12-31
    Officer
    icon of calendar 2017-05-19 ~ 2020-02-11
    IIF 11 - Director → ME
  • 6
    RISK MANAGEMENT ALTERNATIVES INTERNATIONAL LIMITED - 2006-01-03
    UNITED CREDITORS' ALLIANCE EUROPE LIMITED - 1996-07-02
    EXPERIENCE LIMITED - 1995-11-15
    UNITED CREDITORS' ALLIANCE INTERNATIONAL LIMITED - 2000-02-28
    icon of address New City House, 57-63 Ringway, Preston, Lancs
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-01 ~ 2019-09-24
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address Solo House, The Courtyard, London Road, Horsham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    297,324 GBP2024-03-31
    Officer
    icon of calendar 1998-02-01 ~ 2019-09-09
    IIF 27 - Director → ME
    icon of calendar ~ 1995-11-09
    IIF 22 - Director → ME
    icon of calendar ~ 2004-08-13
    IIF 35 - Secretary → ME
  • 8
    icon of address Future House, South Place, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-02-17 ~ 1995-11-09
    IIF 23 - Director → ME
    icon of calendar 1993-02-17 ~ 1998-02-01
    IIF 33 - Secretary → ME
  • 9
    icon of address 46 Killigrew Street, Falmouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,882 GBP2024-08-31
    Officer
    icon of calendar 2004-11-24 ~ 2006-03-20
    IIF 29 - Director → ME
  • 10
    icon of address Solo House, The Courtyard, London Road, Horsham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -456,344 GBP2024-03-31
    Officer
    icon of calendar 2010-08-12 ~ 2019-09-09
    IIF 28 - Director → ME
  • 11
    UME PROPERTY CO LIMITED - 2008-12-23
    icon of address 17 Harley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    391,278 GBP2024-12-31
    Officer
    icon of calendar 2019-05-20 ~ 2020-01-01
    IIF 12 - Director → ME
  • 12
    UME DIAGNOSTIS LIMITED - 2007-08-20
    icon of address 17 Harley Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    457,871 GBP2024-12-31
    Officer
    icon of calendar 2018-01-18 ~ 2020-01-01
    IIF 13 - Director → ME
  • 13
    UME GROUP MANAGEMENT CO LIMITED - 2016-11-17
    UME GROUP LIMITED - 2007-12-12
    icon of address 17 Harley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-01-04 ~ 2020-01-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ 2020-01-01
    IIF 5 - Has significant influence or control OE
  • 14
    UME LAND HOLDINGS LIMITED - 2017-10-16
    icon of address 17 Harley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -487 GBP2024-12-31
    Officer
    icon of calendar 2018-01-08 ~ 2020-01-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2020-01-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% 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.