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 Bateman

    Related profiles found in government register
  • Mr Nicholas Bateman
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astra Business Centre, Unit A10, Longridge Road, Preston, PR2 5AP, United Kingdom

      IIF 1
  • Bateman, Nicholas
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chandler House, 7, Ferry Road, Preston, PR2 2YH, England

      IIF 2
  • Bateman, Nicholas
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astra Business Centre, Unit A10, Longridge Road, Ribbleton, Preston, Lancashire, PR2 5AP, United Kingdom

      IIF 3
  • Mr Nicholas John Bateman
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Quaker Root, Hothersall Lane, Hothersall, Preston, PR3 2XB, England

      IIF 4 IIF 5
    • The Manor House, 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 6
    • Suite 4, 2nd Floor Aus-bore House, 19 - 25 Manchester Road, Wilmslow, SK9 1BQ, England

      IIF 7
  • Bateman, Nicholas John
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Chandler House, Ferry Road, Preston, PR2 2YH, England

      IIF 8
  • Bateman, Nicholas John
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
  • Bateman, Nicholas John
    British general manager born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Quaker Root, Hothersall Lane Hothersall, Preston, PR3 2XB

      IIF 12 IIF 13 IIF 14
    • Unit 5c, Ground Floor, Barnfield Way Ribbleton, Preston, Lancashire, PR2 5DB, England

      IIF 15
  • Bateman, Nicholas John
    British gm born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Quaker Root, Hothersall Lane Hothersall, Preston, PR3 2XB

      IIF 16
  • Bateman, Nicholas John
    British accountant born in March 1950

    Registered addresses and corresponding companies
    • Wiskewood, Danby Wiske, Northallerton, North Yorkshire, DL7 4LY

      IIF 17
  • Bateman, Nicholas John
    British director born in March 1950

    Registered addresses and corresponding companies
    • Wiskewood, Danby Wiske, Northallerton, North Yorkshire, DL7 4LY

      IIF 18
  • Bateman, Nicholas John
    British

    Registered addresses and corresponding companies
    • Quaker Root, Hothersall Lane Hothersall, Preston, PR3 2XB

      IIF 19
  • Bateman, Nicholas John
    British general manager

    Registered addresses and corresponding companies
    • Quaker Root, Hothersall Lane Hothersall, Preston, PR3 2XB

      IIF 20 IIF 21
  • Bateman, Nicholas John
    British gm

    Registered addresses and corresponding companies
    • Quaker Root, Hothersall Lane Hothersall, Preston, PR3 2XB

      IIF 22
  • Bateman, Nicholas John

    Registered addresses and corresponding companies
    • Chandler House, Ferry Road, Preston, PR2 2YH, England

      IIF 23
    • Quaker Root, Hothersall Lane, Hothersall, Preston, Lancashire, PR3 2XB, England

      IIF 24
    • Quaker Root, Hothersall Lane, Hothersall, Preston, Lancs, PR3 2XB, England

      IIF 25
    • Unit 5c, Ground Floor, Barnfield Way Ribbleton, Preston, Lancashire, PR2 5DB, England

      IIF 26
  • Bateman, Nicholas

    Registered addresses and corresponding companies
    • Astra Business Centre, Unit A10, Longridge Road, Ribbleton, Preston, Lancashire, PR2 5AP, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 14
  • 1
    ACE SUPPORT LIMITED
    06001186
    Unit 5c (ground Floor), Barnfield Way Ribbleton, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2006-11-16 ~ 2018-09-10
    IIF 19 - Secretary → ME
  • 2
    EUROPEAN FREEZE DRY LIMITED - now
    COMMERCIAL FREEZE DRY LIMITED
    - 2006-10-17 02979293 05947827
    MAWLAW 256 LIMITED - 1994-11-28
    45 Roman Way, Longridge Road, Ribbleton, Preston
    Active Corporate (33 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,178,751 GBP2024-12-31
    Officer
    1994-12-30 ~ 1996-08-31
    IIF 18 - Director → ME
  • 3
    GOLD-BAR.CO.UK LIMITED
    04961730
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (6 parents)
    Officer
    2006-02-27 ~ 2013-08-01
    IIF 16 - Director → ME
    2006-02-27 ~ 2013-10-03
    IIF 22 - Secretary → ME
  • 4
    GROWPURA LIMITED
    - now 08008175 12112981
    H2O-GANICS LIMITED
    - 2019-11-04 08008175
    H2OGANICS LIMITED
    - 2013-04-04 08008175
    CERESTA LIMITED
    - 2013-04-02 08008175
    The Manor House, 260 Ecclesall Road South, Sheffield
    In Administration Corporate (13 parents, 1 offspring)
    Equity (Company account)
    663,709 GBP2023-12-31
    Officer
    2012-03-27 ~ now
    IIF 8 - Director → ME
    2012-03-27 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2021-09-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    H20-GANICS LIMITED
    - now 12112981
    GROWPURA LIMITED
    - 2019-11-04 12112981 08008175
    Chandler House, 7, Ferry Road, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2019-07-19 ~ now
    IIF 2 - Director → ME
  • 6
    ICT HOLDINGS LIMITED
    06527369
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    72,979 GBP2024-03-31
    Officer
    2008-03-07 ~ 2018-09-10
    IIF 10 - Director → ME
    2008-03-07 ~ 2018-09-10
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-05-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ICT123 LTD
    - now 06524088
    ICTUK LIMITED
    - 2014-01-08 06524088 04364717, 07476101
    ICTINSITE LIMITED
    - 2011-01-14 06524088 07476101
    Unit 5c (ground Floor), Barnfield Way Ribbleton, Preston
    Dissolved Corporate (2 parents)
    Officer
    2008-03-05 ~ dissolved
    IIF 14 - Director → ME
    2008-03-05 ~ dissolved
    IIF 24 - Secretary → ME
  • 8
    ICTINSITE LIMITED
    - now 07476101 06524088
    ICTUK LIMITED
    - 2011-01-14 07476101 04364717, 06524088
    Unit 5c Ground Floor, Barnfield Way Ribbleton, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2010-12-22 ~ dissolved
    IIF 15 - Director → ME
    2010-12-22 ~ dissolved
    IIF 26 - Secretary → ME
  • 9
    INNOVOX LTD
    03938986
    Oxford Centre For Innovation, New Road, Oxford
    Dissolved Corporate (12 parents)
    Officer
    2000-03-03 ~ 2001-08-02
    IIF 11 - Director → ME
  • 10
    INVESTORSFORVISAS LIMITED
    11823707
    Astra Business Centre, Unit A10 Longridge Road, Ribbleton, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-13 ~ dissolved
    IIF 3 - Director → ME
    2019-02-13 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    MARLOW FOODS LIMITED
    - now 01752242
    CHILTON FOODS LIMITED
    - 1990-10-31 01752242 06943495
    IMPKEMIX (NO. 14) LIMITED
    - 1984-07-13 01752242
    Quorn Foods, Station Road, Stokesley, North Yorkshire
    Active Corporate (43 parents, 2 offsprings)
    Officer
    ~ 1994-12-23
    IIF 17 - Director → ME
  • 12
    QR LIMITED
    04288323
    Suite 4, 2nd Floor Aus-bore House, 19 - 25 Manchester Road, Wilmslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    540,535 GBP2022-01-31
    Officer
    2001-09-17 ~ dissolved
    IIF 13 - Director → ME
    2001-09-17 ~ 2002-09-24
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    RUSTY RICHES LIMITED - now
    ICTUK LIMITED
    - 2020-05-12 04364717 06524088, 07476101
    ICT (NW) LIMITED
    - 2014-01-09 04364717 08838251
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    30,074 GBP2024-03-31
    Officer
    2003-07-01 ~ 2018-09-10
    IIF 12 - Director → ME
    2002-02-01 ~ 2018-09-10
    IIF 20 - Secretary → ME
  • 14
    SMARTSENSOR TELEMED LIMITED
    03772288
    Riverside House, Irwell Street, Manchester
    Dissolved Corporate (12 parents)
    Equity (Company account)
    -79,932 GBP2018-03-31
    Officer
    2000-06-28 ~ 2001-03-05
    IIF 9 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.