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

Nicholas Andrew Lock

    Related profiles found in government register
  • Nicholas Andrew Lock
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 1 IIF 2
    • 5 Quiberon Court, Green Street, Sunbury-on-thames, Middlesex, TW16 6SR, United Kingdom

      IIF 3
  • Mr. Nicholas Andrew Lock
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 4
    • 37, Warren Street, London, W1A 6AD, United Kingdom

      IIF 5
    • Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 6
    • Langley House, Park Road, London, N2 8EY, England

      IIF 7 IIF 8 IIF 9
    • 5 Quiberon Court, Green Street, Sunbury-on-thames, TW16 6SR, United Kingdom

      IIF 11
    • 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 12
  • Lock, Nicholas Andrew
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 13 IIF 14
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 15 IIF 16
  • Lock, Nicholas Andrew
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 17
  • Lock, Nicholas Andrew, Mr.
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 18
    • Langley House, Park Road, London, N2 8EY, England

      IIF 19 IIF 20 IIF 21
  • Lock, Nicholas Andrew, Mr.
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Warren Street, London, W1A 6AD, United Kingdom

      IIF 22
    • 8, Avery Hill Road, London, SE92BD, England

      IIF 23
    • Langley House, Park Road, London, N2 8EY, England

      IIF 24
    • 5 Quiberon Court, Green Street, Sunbury-on-thames, Sunbury-on-thames, County (optional), TW16 6SR, United Kingdom

      IIF 25
    • 5, Quiberon Court, Green Street, Sunbury-on-thames, TW16 6SR, England

      IIF 26 IIF 27
    • 5 Quiberon Court, Green Street, Sunbury-on-thames, TW166SR, England

      IIF 28
    • Quiberon Court, 5 Green Street, Sunbury-on-thames, TW16 6SR, United Kingdom

      IIF 29
  • Lock, Nicholas Andrew Edward
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, 53 Theobald Street, Borehamwood, WD6 4RT, England

      IIF 30
  • Mr Nicholas Andrew Lock
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 31 IIF 32
  • Lock, Nicholas Andrew Edward, Mr.
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, England

      IIF 33
  • Lock, Nicholas Andrew Edward, Mr.
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 34
    • Unit 1, First Floor, The Westworks, White City Place, 195 Wood Lane, London, W12 7FQ, England

      IIF 35
  • Lock, Nicholas Andrew
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 36
  • Lock, Nicholas Andrew
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 37
  • Lock, Nicholas Andrew
    British director born in May 1974

    Registered addresses and corresponding companies
    • 31 Vanbrugh Court, London Road, Reading, Berkshire, RG1 5NY

      IIF 38
  • Lock, Nicholas Andrew
    English development management born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 3, Upland Way, Epsom, Surrey, KT18 5SR, England

      IIF 39
  • Lock, Nicholas Andrew
    English director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Kingston Smith & Partners Llp, Devonshire House, London, EC1M 7AD, England

      IIF 40
    • 4, Ferry Rd, Teddington, Middlesex, TW11 9NN, United Kingdom

      IIF 41
    • 4, Ferry Road, Teddington, Middlesex, TW11 9NN, England

      IIF 42
  • Lock, Nicholas Andrew Edward

    Registered addresses and corresponding companies
    • 37, Warren Street, London, W1A 6AD, United Kingdom

      IIF 43
    • Kingston Smith & Partners Llp, Devonshire House, London, EC1M 7AD, England

      IIF 44
    • Langley House, Park Road, London, N2 8EY, England

      IIF 45 IIF 46
  • Lock, Nicholas Andrew

    Registered addresses and corresponding companies
    • 31 Vanbrugh Court, London Road, Reading, Berkshire, RG1 5NY

      IIF 47
  • Lock, Nicholas

    Registered addresses and corresponding companies
    • 5 Quiberon Court, Green Street, Sunbury-on-thames, TW16 6SR, England

      IIF 48
    • 5 Quiberon Court, Green Street, Sunbury-on-thames, TW166SR, England

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,732,443 GBP2024-06-30
    Officer
    2022-01-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Langley House, Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    303,608 GBP2024-12-31
    Officer
    2022-07-27 ~ now
    IIF 14 - Director → ME
  • 3
    Langley House, Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-06 ~ now
    IIF 15 - Director → ME
  • 5
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-02-19 ~ now
    IIF 36 - LLP Designated Member → ME
  • 6
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-03-05 ~ now
    IIF 16 - Director → ME
  • 7
    Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,886 GBP2024-10-31
    Officer
    2012-10-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    IMPERIAL ECDB MANAGEMENT LIMITED - 2019-12-03
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -682,480 GBP2024-12-31
    Officer
    2019-12-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-02-18 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    40a Station Road, Upminster, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,951 GBP2017-12-31
    Officer
    2015-12-07 ~ dissolved
    IIF 40 - Director → ME
    2015-12-07 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Langley House, Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-08-24 ~ dissolved
    IIF 34 - Director → ME
  • 11
    8 Avery Hill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-09-09 ~ dissolved
    IIF 23 - Director → ME
  • 12
    Langley House, Park Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -5,990 GBP2024-10-31
    Officer
    2015-08-25 ~ now
    IIF 20 - Director → ME
    2015-08-25 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,569 GBP2023-10-31
    Officer
    2018-10-10 ~ now
    IIF 19 - Director → ME
  • 14
    Langley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2015-08-24 ~ dissolved
    IIF 24 - Director → ME
    2015-08-24 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
  • 15
    Unit 1, First Floor The Westworks, White City Place, 195 Wood Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-12-31
    Officer
    2016-10-06 ~ dissolved
    IIF 35 - Director → ME
  • 16
    IMPERIAL ECDB LATONA LIMITED - 2021-08-24
    Langley House, Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,603 GBP2024-11-30
    Officer
    2020-11-23 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-11-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Langley House, Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-07-25 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,046 GBP2019-06-30
    Officer
    2014-06-19 ~ dissolved
    IIF 27 - Director → ME
    2014-06-19 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 19
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-06-14 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-12-17 ~ dissolved
    IIF 26 - Director → ME
  • 21
    4 Ferry Road, Teddington, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-24 ~ dissolved
    IIF 42 - Director → ME
  • 22
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-20 ~ dissolved
    IIF 29 - Director → ME
  • 23
    Langley House, Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,732,443 GBP2024-06-30
    Officer
    2015-06-01 ~ 2021-01-05
    IIF 22 - Director → ME
    2015-06-01 ~ 2021-11-01
    IIF 43 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-01-14
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    5 The Hilders, Ashtead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-11-02 ~ 2012-11-02
    IIF 39 - Director → ME
  • 3
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    523,574 GBP2024-12-31
    Officer
    2003-09-24 ~ 2006-03-07
    IIF 38 - Director → ME
    2003-09-24 ~ 2006-03-07
    IIF 47 - Secretary → ME
  • 4
    IMPERIAL ECDB MANAGEMENT LIMITED - 2019-12-03
    Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -682,480 GBP2024-12-31
    Person with significant control
    2019-12-03 ~ 2019-12-03
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 1, First Floor The Westworks, White City Place, 195 Wood Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-12-31
    Officer
    2014-06-09 ~ 2014-06-13
    IIF 28 - Director → ME
    2014-06-09 ~ 2014-06-13
    IIF 49 - Secretary → ME
  • 6
    The Grange, Higher Metcombe, Ottery St. Mary, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,486,210 GBP2024-06-21
    Officer
    1999-02-23 ~ 2023-11-23
    IIF 41 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.