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

Nolan, Gerard Bernard

    Related profiles found in government register
  • Nolan, Gerard Bernard
    British chartered surveyor born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11-15, Wigmore Street, London, W1A 2JZ, United Kingdom

      IIF 1 IIF 2
  • Nolan, Gerard Bernard
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill Farm Windmill Hill, Coleshill, Amersham, Buckinghamshire, HP7 0LZ

      IIF 3 IIF 4
    • icon of address 11-15, Wigmore Street, London, W1A 2JZ, United Kingdom

      IIF 5 IIF 6
    • icon of address 122, Wigmore Street, London, W1U 3RX, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Nolan, Gerard Bernard
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill Farm Windmill Hill, Coleshill, Amersham, Buckinghamshire, HP7 0LZ

      IIF 10
    • icon of address Windmill Farm, Windmill Hill, Coleshill, Amersham, Buckinghamshire, HP7 0LZ, United Kingdom

      IIF 11
    • icon of address Windmill Farm, Windmill Hill, Coleshill, Amersham, Buckinghamshire, HPZ 0L7, United Kingdom

      IIF 12
    • icon of address 83, Cambridge Street, London, SW1V 4PS, England

      IIF 13
    • icon of address 83, Cambridge Street, Pimlico, London, SW1V 4PS, United Kingdom

      IIF 14
  • Nolan, Gerard Bernard
    British hotel broker born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill Farm Windmill Hill, Coleshill, Amersham, Buckinghamshire, HP7 0LZ

      IIF 15
  • Nolan, Gerard Bernard
    British hotel investor & chartered surveyor born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill Farm, Windmill Hill, Coleshill, Amersham, Buckinghamshire, HP7 0LZ, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Nolan, Gerard Bernard
    British hotel investor and chartered surveyor born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill Farm, Windmill Hill, Coleshill, Amersham, Buckinghamshire, HP7 0LZ, England

      IIF 19
    • icon of address Windmill Farm, Windmill Hill, Coleshill, Amersham, Bucks, HP7 0LZ, United Kingdom

      IIF 20
    • icon of address Windmill Farm, Windmill Hill, Coleshill, Amersham, HP7 0LZ, United Kingdom

      IIF 21
    • icon of address 19, Cavendish Square, London, W1A 2AW, United Kingdom

      IIF 22
  • Nolan, Gerard Bernard
    born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill Farm, Windmill Hill, Coleshill, Amersham, HP7 0LZ

      IIF 23
  • Nolan, Gerard
    British solicitor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Derby Square, Derby Square, Liverpool, L2 9QR, England

      IIF 24
  • Mr Gerard Bernard Nolan
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill Farm, Windmill Hill, Amersham, HP7 0LZ, United Kingdom

      IIF 25 IIF 26
    • icon of address Windmill Farm, Windmill Hill, Coleshill, Amersham, Buckinghamshire, HP7 0LZ

      IIF 27
    • icon of address Windmill Farm, Windmill Hill, Coleshill, Amersham, HP7 0LZ, England

      IIF 28
    • icon of address Windmill Farm, Windmill Hill, Coleshill, Amersham, HP7 0LZ, United Kingdom

      IIF 29 IIF 30
    • icon of address 83, Cambridge Street, Pimlico, London, SW1V 4PS

      IIF 31
    • icon of address 83, Cambridge Street, Pimlico, London, SW1V 4PS, United Kingdom

      IIF 32
  • Nolan, Gerard Bernard
    British

    Registered addresses and corresponding companies
    • icon of address Windmill Farm Windmill Hill, Coleshill, Amersham, Buckinghamshire, HP7 0LZ

      IIF 33
  • Nolan, Gerard
    British hotel broker born in December 1960

    Registered addresses and corresponding companies
    • icon of address 8 Nevern Road, Earls Court, London, SW5 9PJ

      IIF 34
  • Gerard Nolan
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windmill Farm, Windmill Hill, Coleshill, Amersham, Buckinghamshire, HP7 0LZ, United Kingdom

      IIF 35
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 82 St. John Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 2
    INHOCO 4190 LIMITED - 2007-06-11
    icon of address Milton Gate, 60 Chiswell Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 8 - Director → ME
  • 3
    GERARD NOLAN ASSET MANAGEMENT LIMITED - 2017-11-20
    icon of address 83 Cambridge Street, Pimlico, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,782,138 GBP2024-03-31
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    icon of address One Derby Square, Derby Square, Liverpool, England
    Active Corporate (3 parents)
    Equity (Company account)
    692 GBP2024-06-30
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address 11-15 Wigmore Street, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2023-07-25 ~ now
    IIF 6 - Director → ME
  • 6
    HPL (OLYMPIA) LIMITED - 2022-04-14
    icon of address 11-15 Wigmore Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 11-15 Wigmore Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 11-15 Wigmore Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address 11-15 Wigmore Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address 83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -61,032 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    GE1MA SERVICES LIMITED - 2006-07-05
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2018-06-30
    Officer
    icon of calendar 2007-07-06 ~ dissolved
    IIF 3 - Director → ME
  • 12
    icon of address C/o Mr Gerard Nolan, Windmill Farm Windmill Hill, Coleshill, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,679 GBP2019-05-31
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 83 Cambridge Street Pimlico, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,072 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 14
    icon of address 83 Cambridge Street, Pimlico, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,743,577 GBP2024-09-30
    Officer
    icon of calendar 2010-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Has significant influence or controlOE
  • 15
    icon of address Windmill Farm Windmill Hill, Coleshill, Amersham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    INHOCO 4112 LIMITED - 2005-10-13
    icon of address Milton Gate, 60 Chiswell Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address 19 Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address 83 Cambridge Street, Pimlico, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,558 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    icon of address 83 Cambridge Street, Pimlico, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,580 GBP2023-12-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 13 - Director → ME
  • 20
    icon of address 83 Cambridge Street, Pimlico, London
    Active Corporate (1 parent)
    Equity (Company account)
    46,564 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 21
    icon of address Park Inn Northampton, Silver Street, Northampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -153 GBP2024-06-30
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    CHRISTIE OWEN & DAVIES PLC - 2008-12-03
    CHRISTIE OWEN & DAVIES PLC - 1988-06-07
    icon of address Whitefriars House, 6 Carmelite Street, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 1993-09-30 ~ 1994-10-21
    IIF 34 - Director → ME
  • 2
    GE1MA SERVICES LIMITED - 2006-07-05
    icon of address Suite 1, 3rd Floor 11-12 St. James’s Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2018-06-30
    Officer
    icon of calendar 2006-08-31 ~ 2006-11-01
    IIF 4 - Director → ME
  • 3
    icon of address C/o Mr Gerard Nolan, Windmill Farm Windmill Hill, Coleshill, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,679 GBP2019-05-31
    Officer
    icon of calendar 2006-01-09 ~ 2006-01-09
    IIF 33 - Secretary → ME
  • 4
    B.I.H. LIMITED - 1989-11-03
    icon of address 8th Floor, South Block, 55 Baker Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-26 ~ 2013-06-25
    IIF 9 - Director → ME
  • 5
    FPDSAVILLS COMMERCIAL LIMITED - 2004-12-23
    SAVILLS COMMERCIAL LIMITED - 1998-01-01
    LETTERMOVE LIMITED - 1991-07-31
    icon of address 33 Margaret Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-01 ~ 2004-06-01
    IIF 15 - 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.