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

Jones, Nicholas

    Related profiles found in government register
  • Jones, Nicholas
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, North Mill, Darley Abbey Mills, Derby, Derbyshire, DE22 1DZ, United Kingdom

      IIF 1
  • Jones, Nicholas
    British it developer born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 196-200, York Way, London, N79AX, England

      IIF 2
  • Jones, Nicholas
    British managing director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d Oldbury Buildings, Northway Lane, Tewkesbury, GL20 8JG, England

      IIF 3
  • Jones, Nicholas Robin
    British company director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor North Mill, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 4 IIF 5
    • icon of address St Helen's House, King Street, Derby, DE1 3EE

      IIF 6
    • icon of address Unit 17, Hilton Industrial Estate, Sutton Lane, Hilton, Derbyshire, DE65 5FE, England

      IIF 7
    • icon of address 41 Braunstone Close, 41 Braunstone Close, Leicester, LE3 2GU, England

      IIF 8
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 9
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 10
  • Jones, Nicholas Robin
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Elms Avenue, Littleover, Derby, DE23 6FD, England

      IIF 11
    • icon of address Unit 17 Hilton Industrial Estate, Sutton Lane, Hilton, Derby, Derbyshire, DE65 5FE, England

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Jones, Nicholas Robin
    British export born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Braunstone Close, Leicester, LE3 2GU, England

      IIF 14
  • Jones, Nicholas Robin
    British operations director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Braunstone Close, Leicester, LE3 2GU, United Kingdom

      IIF 15
  • Jones, Nicholas
    British labourer born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 14, 6 Hercules Way, Leavesden, Watford, WD25 7GS, England

      IIF 16
  • Mr Nicholas Jones
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d Oldbury Buildings, Northway Lane, Tewkesbury, GL20 8JG, England

      IIF 17
  • Jones, Nicholas Robin
    British business consultant born in April 1984

    Registered addresses and corresponding companies
    • icon of address 18 Back Lane, Hilton, Derby, Derbyshire, DE65 5GJ

      IIF 18
  • Jackson, Nicholas James
    British company director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Manor Royal, Crawley, RH10 9LU, England

      IIF 19
  • Jackson, Nicholas James
    British director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus Building, Churchill Court 3, Manor Royal, Crawley, RH10 9LU, England

      IIF 20
  • Jackson, Nicholas James
    British it developer born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churchill Court, Manor Royal, Crawley, RH10 9LU, United Kingdom

      IIF 21
  • Jones, Nicholas Robin
    British director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 22
  • Mr Nicolas Robin Jones
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17 Hilton Industrial Estate, Sutton Lane, Hilton, Derby, Derbyshire, DE65 5FE, England

      IIF 23
  • Mr Nicholas Robin Jones
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Oakfield Drive, Cofton Hackett, Birmingham, B45 8AN, England

      IIF 24
    • icon of address 18, Back Lane, Hilton, Derby, DE65 5GJ, England

      IIF 25 IIF 26
    • icon of address 2nd Floor North Mill, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 27
    • icon of address 2nd Floor, North Mill, Darley Abbey Mills, Derby, Derbyshire, DE22 1DZ, United Kingdom

      IIF 28
    • icon of address 4, Warwick Close, Littleover, Derby, DE23 3UY, United Kingdom

      IIF 29
    • icon of address St Helen's House, King Street, Derby, DE1 3EE

      IIF 30
    • icon of address 41 Braunstone Close, 41 Braunstone Close, Leicester, LE3 2GU, England

      IIF 31
    • icon of address 41, Braunstone Close, Leicester, LE3 2GU, United Kingdom

      IIF 32
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 33 IIF 34
  • Jackson, Nicholas
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield, Broadmoor Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0HY, England

      IIF 35
    • icon of address Oakfield, Broadmoor Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0HY, United Kingdom

      IIF 36
  • Jackson, Nicholas

    Registered addresses and corresponding companies
    • icon of address Oakfield, Broadmoor Road, Waltham St. Lawrence, Reading, Berkshire, RG10 0HY, United Kingdom

      IIF 37
  • Mr Nicholas James Jackson
    British born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus Building, Churchill Court 3, Manor Royal, Crawley, RH10 9LU, England

      IIF 38
    • icon of address Victory House, Manor Royal, Crawley, RH10 9LU, England

      IIF 39
  • Mr Nicholas Jackson
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakfield, Broadmoor Road, Reading, RG10 0HY, United Kingdom

      IIF 40
  • Mr Nicholas James Jackson
    British born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill Court, Manor Royal, Crawley, RH10 9LU, United Kingdom

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    AMGO SYSCO LIMITED - 2018-05-25
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,247 GBP2024-05-31
    Officer
    icon of calendar 2017-05-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    icon of address 2nd Floor North Mill Darley Abbey Mills, Darley Abbey, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 5 - Director → ME
  • 3
    BJAM FS LIMITED - 2021-11-18
    icon of address Victory House, Manor Royal, Crawley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,228.89 GBP2025-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Oakfield Broadmoor Road, Waltham St. Lawrence, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address 2nd Floor North Mill, Darley Abbey Mills, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 1 - Director → ME
  • 6
    icon of address Churchill Court, Manor Royal, Crawley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    172,379 GBP2024-12-31
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    97,209 GBP2015-09-30
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    UK EXPORT SUPPORT LIMITED - 2017-02-02
    icon of address Unit 17 Hilton Industrial Estate, Sutton Lane, Hilton, Derbyshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -307 GBP2015-09-30
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 1d Oldbury Buildings, Northway Lane, Tewkesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ 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
  • 10
    icon of address 2nd Floor North Mill Darley Abbey Mills, Darley Abbey, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 2 Redlake Lane, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,590 GBP2024-08-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 36 - Director → ME
    icon of calendar 2018-08-22 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LINKED INTERNATIONAL LIMITED - 2021-03-15
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,844 GBP2024-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Nicholas Jones, Unit 17 Hilton Industrial Estate, Sutton Lane, Hilton, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address Regus Building Churchill Court 3, Manor Royal, Crawley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 196-200 York Way, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address 41 Braunstone Close, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 41 Braunstone Close 41 Braunstone Close, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    873 GBP2019-09-30
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Unit 17 Hilton Industrial Estate Sutton Lane, Hilton, Derby, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address 2nd Floor North Mill, Darley Abbey Mills, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-12-01
    IIF 28 - Has significant influence or control OE
  • 2
    icon of address 11 Heol Tyddyn, Caerphilly, Wales
    Active Corporate (9 parents)
    Equity (Company account)
    22,459 GBP2024-03-31
    Officer
    icon of calendar 2005-05-09 ~ 2008-09-08
    IIF 18 - Director → ME
  • 3
    GAG318 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ 2013-10-04
    IIF 16 - Director → ME
  • 4
    icon of address 41 Braunstone Close, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106 GBP2021-05-31
    Officer
    icon of calendar 2014-05-27 ~ 2021-05-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-13
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LINKED INBOUND LIMITED - 2021-09-20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,208 GBP2023-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2023-01-01
    IIF 13 - Director → ME
  • 6
    INSTA GRAMMATICS LIMITED - 2020-11-27
    icon of address 71-75 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,309 GBP2024-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2023-01-01
    IIF 10 - Director → ME
  • 7
    icon of address 33 Oakfield Drive, Cofton Hackett, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-02 ~ 2022-01-01
    IIF 24 - Right to appoint or remove directors 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.