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

George, Nicholas

    Related profiles found in government register
  • George, Nicholas
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Woodend Farm, Fawley, Henley On Thames, RG9 6JF, United Kingdom

      IIF 1
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 2
  • George, Nicholas
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 68 Sydney Street, London, SW3 6PS

      IIF 3
  • George, Nicholas
    British investment advisor born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Wood End Farm, Fawley, Henley-on-thames, Oxon, RG9 6JF

      IIF 4
  • George, Nicholas
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Eastcheap, London, EC3M 1DE, England

      IIF 5
    • icon of address 20-24, Park Street, Selby, YO8 4PW, England

      IIF 6
  • George, Nicholas
    British chartered accouontant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Worship Street, London, EC2A 2DT, United Kingdom

      IIF 7
  • George, Nicholas
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Worship Street, London, EC2A 2DT

      IIF 8
    • icon of address Bow Bells House, 1 Bread Street, London, EC4M 9HH

      IIF 9
  • George, Nicholas
    British stockbroker born in February 1954

    Registered addresses and corresponding companies
    • icon of address 7 Shalcomb Street, London, SW10 0HZ

      IIF 10
  • Mr Nicholas George
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-24, Park Street, Selby, YO8 4PW, England

      IIF 11
  • Bottino, Nicholas George
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Essex Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, CO15 4XD, England

      IIF 12
    • icon of address 50, St. Marys Road, Hemel Hempstead, HP2 5HL, England

      IIF 13
  • Bottino, Nicholas George
    British company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Great Barn, Whitehouse Farm, Gaddesden Row, Hemel Hempstead, HP2 6HG, England

      IIF 14
    • icon of address 1 Lyric Square London, Lyric Square, London, W6 0NB, England

      IIF 15
  • Bottino, Nicholas George
    British consultant born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Wardo Avenue, London, SW6 6RD, England

      IIF 16
  • Bottino, Nicholas George
    British director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99-101, Regent Street, London, W1B 4RS, England

      IIF 17
  • Bottino, Nicholas George
    British investment advisor born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat C, 70 Harwood Road, London, SW6 4PZ, England

      IIF 18
  • Mr Nicholas George Bottino
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, St. Marys Road, Hemel Hempstead, HP2 5HL, England

      IIF 19
    • icon of address The Great Barn, Whitehouse Farm, Gaddesden Row, Hemel Hempstead, HP2 6HG, England

      IIF 20
    • icon of address Victory House, 4f, 99-101 Regent Street, London, London, W1B 4RS, United Kingdom

      IIF 21
    • icon of address 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 22
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 50 St. Marys Road, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,678 GBP2018-04-30
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 3
    icon of address 20-24 Park Street, Selby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    JOHN LAMB INSURANCE BROKING LIMITED - 2019-10-07
    JOHN LAMB FINANCIAL SOLUTIONS LTD - 2020-08-01
    icon of address 25 Eastcheap, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    54,687 GBP2024-04-30
    Officer
    icon of calendar 2017-08-22 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address The Great Barn Whitehouse Farm, Gaddesden Row, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -910 GBP2022-04-30
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 Lyric Square London, Lyric Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -127,267 GBP2023-04-30
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 99-101 Regent Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-25 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address Unit 16 Essex Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Adwell House, Adwell, Thame, Oxon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 1 - Director → ME
Ceased 8
  • 1
    ABTRUST NEW DAWN INVESTMENT TRUST PLC - 1997-09-12
    ABERDEEN NEW DAWN INVESTMENT TRUST PLC - 2022-05-31
    icon of address C/o Frp Advisory Trading Limited Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate
    Officer
    icon of calendar 2010-01-01 ~ 2016-04-30
    IIF 9 - Director → ME
  • 2
    DE ZOETE & BEVAN HOLDINGS LIMITED - 1986-10-23
    BZW (D) LIMITED - 1986-06-02
    BZW SECURITIES LIMITED - 1998-05-30
    TRUSHELFCO (NO. 821) LIMITED - 1985-11-12
    BARCLAYS DE ZOETE WEDD SECURITIES LIMITED - 1996-06-01
    icon of address 1 Churchill Place, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-01-12
    IIF 10 - Director → ME
  • 3
    CYPRUS POINT CAPITAL LIMITED - 2020-09-11
    icon of address 22 Falcon Lodge Admiral Walk, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,007 GBP2024-08-31
    Officer
    icon of calendar 2020-09-24 ~ 2021-07-05
    IIF 18 - Director → ME
  • 4
    NEWINCCO 284 LIMITED - 2003-09-24
    GLOBAL VOICE NETWORKS LIMITED - 2006-12-18
    icon of address 5 Churchill Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-18 ~ 2016-11-21
    IIF 8 - Director → ME
    icon of calendar 2010-02-22 ~ 2015-05-18
    IIF 7 - Director → ME
  • 5
    KGR CAPITAL (EUROPE) LTD - 2008-10-16
    icon of address 1 St. James's Market, London, United Kingdom
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    2,533 GBP2015-12-31
    Officer
    icon of calendar 2003-06-26 ~ 2014-05-09
    IIF 4 - Director → ME
  • 6
    MILLENNIUM HOTELS (UK) LIMITED - 1995-11-14
    MILLENNIUM & COPTHORNE HOTELS PLC - 2019-11-04
    icon of address Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom
    Active Corporate (10 parents, 17 offsprings)
    Officer
    icon of calendar 2009-06-16 ~ 2017-05-06
    IIF 3 - Director → ME
  • 7
    icon of address 1 Lyric Square London, Lyric Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -127,267 GBP2023-04-30
    Person with significant control
    icon of calendar 2022-04-05 ~ 2022-05-04
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    HUNGRY FINANCE LIMITED - 2012-05-23
    icon of address 25 Bank Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-10-30 ~ 2019-03-08
    IIF 2 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.