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

Mlinaric, Nicholas Maximilian

    Related profiles found in government register
  • Mlinaric, Nicholas Maximilian
    British ceo born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Plaza, 535 Kings Road, London, SW10 0SZ

      IIF 1
    • icon of address The Plaza, 535 Kings Road, London, SW10 0SZ, England

      IIF 2
  • Mlinaric, Nicholas Maximilian
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Maris Lane, Trumpington, Cambridge, CB2 9LE

      IIF 3
    • icon of address Enterprise House, Maris Lane, Trumpington, Cambridge, CB2 9LE, England

      IIF 4 IIF 5
    • icon of address Office 1, Fordham House Court, 46 Newmarket Road, Fordham, Ely, CB7 5LL, England

      IIF 6
    • icon of address 22 Lillian Road, Lillian Road, London, SW13 9JG, United Kingdom

      IIF 7
    • icon of address The Plaza, 535 Kings Road, London, SW10 0SZ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mlinaric, Nicholas Maximilian
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Plaza, 535 Kings Road, London, SW10 0SZ, England

      IIF 12 IIF 13
    • icon of address Enterprise House, Maris Lane, Trumpington, Cambridgeshire, CB2 9LE, United Kingdom

      IIF 14
  • Mlinaric, Nicholas Maximilian
    born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Plaza, 535 Kings Road, London, SW10 0SZ, United Kingdom

      IIF 15
  • Mr Nicholas Maximilian Mlinaric
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Maris Lane, Trumpington, Cambridge, CB2 9LE, England

      IIF 16
  • Mr Nicholas Maximilian Mlianaric
    Uk born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Maris Lane, Trumpington, Cambridge, CB2 9LE, United Kingdom

      IIF 17
  • Mr Nicholas Maximilian Mlinaric
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Maris Lane, Trumpington, Cambridge, CB2 9LE, United Kingdom

      IIF 18
    • icon of address The Plaza, 535 Kings Road, London, SW10 0SZ

      IIF 19
    • icon of address The Plaza, 535 Kings Road, London, SW10 0SZ, England

      IIF 20
    • icon of address The Plaza, 535 Kings Road, London, SW10 0SZ, United Kingdom

      IIF 21 IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 13
  • 1
    LONDON PHONES LIMITED - 2022-01-05
    CONOSCO COMMUNICATIONS LTD - 2021-03-03
    TANCROFT COMMUNICATIONS LIMITED - 2020-03-04
    TANFIELD COMMUNICATIONS LIMITED - 1989-11-16
    TANCROFT INVESTMENTS LIMITED - 1989-09-27
    icon of address The Plaza, 535 Kings Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 8 - Director → ME
  • 2
    KNOWLEDGE HOLDING LIMITED - 2022-01-07
    icon of address The Plaza, 535 Kings Road, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 11 - Director → ME
  • 3
    MMJP LIMITED - 2010-04-06
    icon of address The Plaza, 535 Kings Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    -577,648 GBP2024-03-31
    Officer
    icon of calendar 2002-08-12 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Enterprise House Maris Lane, Trumpington, Cambridge, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,384,134 GBP2025-03-31
    Officer
    icon of calendar 2013-01-11 ~ now
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    CONOSCO GROUP LIMITED - 2020-02-06
    CONOSCO HOLDINGS LIMITED - 2022-01-05
    icon of address The Plaza, 535 Kings Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -70,232 GBP2023-03-31
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 9 - Director → ME
  • 6
    CONOSCO GROUP LIMITED - 2022-01-05
    TOSCA GROUP LIMITED - 2020-02-06
    icon of address The Plaza, 535 Kings Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -689 GBP2024-03-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 10 - Director → ME
  • 7
    NMM PROPERTY LIMITED - 2020-10-16
    icon of address The Plaza, 535 Kings Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Total liabilities (Company account)
    767,623 GBP2024-03-31
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    MLINARIC PEMBERTON 2015 LIMITED - 2015-10-02
    icon of address Enterprise House Maris Lane, Trumpington, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -24,476 GBP2021-03-31
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Enterprise House Maris Lane, Trumpington, Cambridge, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 2 - Director → ME
  • 10
    PARSLEY LIMITED - 1987-01-28
    icon of address Enterprise House Maris Lane, Trumpington, Cambridge
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,832,643 GBP2024-03-31
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 3 - Director → ME
  • 11
    icon of address Enterprise House Maris Lane, Trumpington, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    -489,318 GBP2024-03-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address Enterprise House, Maris Lane, Trumpington, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    444,678 GBP2021-09-30
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Enterprise House Maris Lane, Trumpington, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,910 GBP2024-03-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 4 - Director → ME
Ceased 8
  • 1
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-09-29 ~ 2025-03-18
    IIF 6 - Director → ME
  • 2
    KNOWLEDGE HOLDING LIMITED - 2022-01-07
    icon of address The Plaza, 535 Kings Road, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    50 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-11-12 ~ 2021-12-20
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MMJP LIMITED - 2010-04-06
    icon of address The Plaza, 535 Kings Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    -577,648 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-26
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 22 Lillian Road Lillian Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    528 GBP2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2021-10-26
    IIF 7 - Director → ME
  • 5
    CONOSCO GROUP LIMITED - 2020-02-06
    CONOSCO HOLDINGS LIMITED - 2022-01-05
    icon of address The Plaza, 535 Kings Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -70,232 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-09-18 ~ 2021-11-24
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CONOSCO GROUP LIMITED - 2022-01-05
    TOSCA GROUP LIMITED - 2020-02-06
    icon of address The Plaza, 535 Kings Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -689 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-11 ~ 2018-10-26
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    MLINARIC PEMBERTON 2015 LIMITED - 2015-10-02
    icon of address Enterprise House Maris Lane, Trumpington, Cambridge, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -24,476 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Enterprise House Maris Lane, Trumpington, Cambridge, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-31
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.