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

Mr Nicholas Angelo Bortone

    Related profiles found in government register
  • Mr Nicholas Angelo Bortone
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Old Hall Gardens, Screveton, Nottingham, NG13 8HX, United Kingdom

      IIF 1
    • icon of address The Grey House, 3 Broad Street, Stamford, PE9 1PG, England

      IIF 2 IIF 3 IIF 4
    • icon of address The Grey House, 3broad Street, Stamford, PE9 1PG, United Kingdom

      IIF 5
    • icon of address 23, Water Lane, Dunnington, York, YO19 5NP, England

      IIF 6
    • icon of address 23, Water Lane, Dunnington, York, YO19 5NP, United Kingdom

      IIF 7
    • icon of address Unit 13, The Airfield, Full Sutton, York, YO41 1HS

      IIF 8
  • Mr Nicholas Angelo Bortone
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grey House, 3 Broad Street, Stamford, PE9 1PG, England

      IIF 9
    • icon of address 21 North Avenue, Full Sutton Airfield, Stamford Bridge, York, YO41 1HS, England

      IIF 10
    • icon of address 23, Water Lane, Dunnington, York, YO19 5NP, England

      IIF 11
  • Bortone, Nicholas Angelo
    British commercial director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grey House, 3 Broad Street, Stamford, PE9 1PG, England

      IIF 12
  • Bortone, Nicholas Angelo
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilltop Engineering And Tool Ltd, Coombs Road, Halesowen, B62 8AF, United Kingdom

      IIF 13
    • icon of address The Grey House, 3 Broad Street, Stamford, PE9 1PG, England

      IIF 14 IIF 15
    • icon of address 21 North Avenue, Full Sutton Airfield, Stamford Bridge, York, YO41 1HS, England

      IIF 16
    • icon of address 23, Water Lane, Dunnington, York, North Yorkshire, YO19 5NP, England

      IIF 17
    • icon of address 23, Water Lane, Dunnington, York, North Yorkshire, YO19 5NP, United Kingdom

      IIF 18
    • icon of address 23, Water Lane, Dunnington, York, YO19 5NP, England

      IIF 19
    • icon of address 23, Water Lane, Dunnington, York, YO19 5NP, United Kingdom

      IIF 20 IIF 21
    • icon of address Unit 13, West Lane, Full Sutton Airfield Stamford Bridge, York, YO41 1HS

      IIF 22
  • Bortone, Nicholas Angelo
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Block C, Wyther Drive, Wyther Park Industrial Estate, Leeds, LS5 3AP, England

      IIF 23
    • icon of address Unit 16 Block 24, Farmway, Old Mill Lane Industrial Estate, Mansfield Woodhouse, Nottinghamshire, NG19 9BQ, United Kingdom

      IIF 24
    • icon of address 2, Old Hall Gardens, Screveton, Nottingham, Nottinghamshire, NG13 8HX, United Kingdom

      IIF 25
    • icon of address Unit 1, Centech Park, Fringe Meadow Road Moons Moat North Ind. Estate, Redditch, Worcestershire, B98 9NR

      IIF 26
    • icon of address The Grey House, 3broad Street, Stamford, Lincolnshire, PE9 1PG, United Kingdom

      IIF 27
    • icon of address 21 North Avenue, Full Sutton, Airfield Stamford Bridge, York, YO41 1HS, United Kingdom

      IIF 28
    • icon of address Unit 13, Full Sutton Airfield, Stamford Bridge, York, YO41 1HS, United Kingdom

      IIF 29
    • icon of address Unit 13 West Lane, Full Sutton, Airfield Stamford Bridge, York, YO41 1HS, United Kingdom

      IIF 30 IIF 31
  • Mr Nicholas Bortone
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13, West Lane, Full Sutton Airfield, Stamford Bridge, York, YO14 1RP, United Kingdom

      IIF 32
    • icon of address Unit 13 West Lane, Full Sutton, Airfield Stamford Bridge, York, YO41 1HS, United Kingdom

      IIF 33
  • Bortone, Nicholas Angelo
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68 Kerver Lane, Dunnington, York, YO19 5SH

      IIF 34 IIF 35
    • icon of address 68, Kerver Lane, Dunnington, York, YO19 5SH, England

      IIF 36
    • icon of address Unit 13, West Lane, Full Sutton Airfield Stamford Bridge, York, YO41 1HS, England

      IIF 37
  • Bortone, Nicholas Angelo
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grey House, 3 Broad Street, Stamford, PE9 1PG, England

      IIF 38
  • Bortone, Nicholas Angelo
    British joint estate director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-6, Old Hall Gardens, Screveton, Nottingham, NG13 8HX, England

      IIF 39
  • Bortone, Nicholas Angelo
    British surveyor born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5RU

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    OMG SPV 1 LIMITED - 2023-08-10
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 4 Block C Wyther Drive, Wyther Park Industrial Estate, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    837,753 GBP2024-03-31
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 23 - Director → ME
  • 3
    LEGEND FURNITURE LIMITED - 2017-07-27
    icon of address Unit 13 West Lane, Full Sutton Airfield Stamford Bridge, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76,996 GBP2017-11-30
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 4
    icon of address Unit 1 Centech Park, Fringe Meadow Road Moons Moat North Ind. Estate, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    937,357 GBP2023-12-31
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address The Grey House The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    85 GBP2025-03-31
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    OMG GROUP HOLDINGS LIMITED - 2024-09-05
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ 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
  • 8
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,328 GBP2024-03-31
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    NB AES LIMITED - 2024-12-10
    icon of address 2 Old Hall Gardens, Screveton, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Hilltop Engineering And Tool Ltd, Coombs Road, Halesowen, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    233,813 GBP2025-03-31
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 13 - Director → ME
  • 11
    icon of address Unit 13 West Lane, Full Sutton Airfield, Stamford Bridge, York, United Kingdom
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    239 GBP2016-05-31
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 12
    BORTONE INDUSTRIES LTD - 2013-01-17
    icon of address Unit 13 The Airfield, Full Sutton, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2017-11-30
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 1-6 Old Hall Gardens, Screveton, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4 GBP2025-03-31
    Officer
    icon of calendar 2022-06-11 ~ now
    IIF 39 - Director → ME
  • 14
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address 2 Old Hall Gardens, Screveton, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,337 GBP2024-05-31
    Officer
    icon of calendar 2008-05-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Heslington Court, Heslington, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 35 - Director → ME
Ceased 11
  • 1
    icon of address The Grey House, 3 Broad Street, Stamford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2019-06-06 ~ 2023-06-23
    IIF 38 - Director → ME
  • 2
    icon of address 3 Uplands Ben Rhydding Drive, Ilkley, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,900 GBP2024-05-31
    Officer
    icon of calendar 2011-05-27 ~ 2019-02-25
    IIF 36 - Director → ME
  • 3
    icon of address Wellington House Aviator Court, Clifton Moor, York, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    707,809 GBP2024-04-30
    Officer
    icon of calendar 2009-03-09 ~ 2019-11-30
    IIF 34 - Director → ME
  • 4
    icon of address Unit 13 West Lane Full Sutton, Airfield Stamford Bridge, York, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    113 GBP2019-05-31
    Officer
    icon of calendar 2016-05-24 ~ 2018-12-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-24 ~ 2018-12-17
    IIF 33 - Has significant influence or control OE
  • 5
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    81,895 GBP2019-05-31
    Officer
    icon of calendar 2011-01-26 ~ 2018-12-17
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-17
    IIF 6 - Has significant influence or control OE
  • 6
    icon of address Unit 13 Full Sutton Airfield, Stamford Bridge, York, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -382,410 GBP2019-05-31
    Officer
    icon of calendar 2016-05-26 ~ 2018-12-17
    IIF 29 - Director → ME
  • 7
    icon of address Unit 16 Block 24 Farmway, Old Mill Lane Industrial Estate, Mansfield Woodhouse, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    357,134 GBP2024-03-31
    Officer
    icon of calendar 2025-09-05 ~ 2025-09-07
    IIF 24 - Director → ME
  • 8
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -171,094 GBP2022-05-31
    Officer
    icon of calendar 2005-11-14 ~ 2019-02-11
    IIF 20 - Director → ME
  • 9
    icon of address Senhouse Road, Darlington, Co. Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2018-07-26 ~ 2019-02-11
    IIF 28 - Director → ME
  • 10
    icon of address Senhouse Road, Darlington, Co. Durham, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    834 GBP2022-05-31
    Officer
    icon of calendar 2016-05-24 ~ 2019-02-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ 2019-10-21
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -457,407 GBP2022-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2019-02-11
    IIF 16 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.