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

Greaves, Nicholas John

    Related profiles found in government register
  • Greaves, Nicholas John
    British commercial director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 337-399 London Road, Camberley, Surrey, Hotelbiz, 337-399 London Road, Camberley, GU15 3HL, England

      IIF 1
  • Greaves, Nicholas John
    British company director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377-399, London Road, Camberley, Surrey, GU15 3HL, United Kingdom

      IIF 2
    • icon of address Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA, United Kingdom

      IIF 3
    • icon of address 1, South Parade, Weston Super Mare, BS23 1JP, United Kingdom

      IIF 4
  • Greaves, Nicholas John
    British director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377-399, London Road, Camberley, GU15 3HL, England

      IIF 5
    • icon of address C/o Edwards Veeder (uk) Ltd, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, Lancashire, OL9 9XA, United Kingdom

      IIF 6
    • icon of address The Royal Hotel, 1 South Parade, Weston Super Mare, BS23 1JP, United Kingdom

      IIF 7
  • Greaves, Nicholas John
    British none born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Network House, Thorn Office Centre, Straight Mile Road, Hereford, Herefordshire, HR2 6JT, England

      IIF 8
  • Greaves, Nicholas John
    British company director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377-399, London Road, Camberley, GU15 3HL, England

      IIF 9
  • Greaves, Nicholas John
    British director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377-399, London Road, Camberley, GU15 3HL, United Kingdom

      IIF 10
    • icon of address C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, OL9 9XA, United Kingdom

      IIF 11
    • icon of address C/o Edwards Veeder (uk) Ltd, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Manchester, OL9 9XA, United Kingdom

      IIF 12
  • Greaves, Nicholas John
    British managing director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Richmond Gate Hotel, Richmond Hill, Richmond Upon Thames, Surrey, TW10 6RP

      IIF 13
  • Greaves, Nicholas John
    British sales director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Makeney Hall Hotel, Makeney, Milford, Belper, DE56 0RS, England

      IIF 14
  • Mr Nicholas Greaves
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Edwards Veeder (uk) Ltd, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, Lancashire, OL9 9XA, United Kingdom

      IIF 15
  • Mr Nicholas John Greaves
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, South Parade, Weston Super Mare, BS23 1JP, United Kingdom

      IIF 16
  • Nicholas John Greaves
    British born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 377-399, London Road, Camberley, GU15 3HL, England

      IIF 17
  • Mr Nicholas John Greaves
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 377-399, London Road, Camberley, GU15 3HL, England

      IIF 18
    • icon of address 377-399, London Road, Camberley, GU15 3HL, United Kingdom

      IIF 19
    • icon of address 377-399, London Road, Camberley, Surrey, GU15 3HL, United Kingdom

      IIF 20
    • icon of address C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, OL9 9XA, United Kingdom

      IIF 21
    • icon of address C/o Edwards Veeder (uk) Ltd, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Manchester, OL9 9XA, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Edwards Veeder (uk) Ltd, Ground Floor 4 Broadgate, Broadway Business Park, Chadderton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 2
    icon of address C/o Edwards Veeder (uk) Ltd, Ground Floor 4 Broadgate, Broadway Business Park, Chadderton, Oldham, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 1 South Parade, Weston Super Mare, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 377-399 London Road, Camberley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    179,417 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    icon of address 377-399 London Road, Camberley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 377-399 London Road, Camberley, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    icon of address South Lodge 10 Rugby Road, Dunchurch, Rugby, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,441 GBP2024-03-31
    Officer
    icon of calendar 2023-08-11 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Unit C Ulysses Park, Heron Road, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -46,590 GBP2024-08-31
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit C Ulysses Park, Heron Road, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,117 GBP2024-02-29
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 7 - Director → ME
Ceased 2
  • 1
    C EGGINGTON (S W) LIMITED - 2002-04-22
    icon of address Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,497,158 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ 2024-04-30
    IIF 8 - Director → ME
  • 2
    AKKERON HOSPITALITY LIMITED - 2014-01-31
    icon of address Balliol House, Southernhay Gardens, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-09 ~ 2019-02-25
    IIF 14 - Director → ME
    icon of calendar 2015-03-01 ~ 2017-04-20
    IIF 13 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.