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

Marshall, Nicola

    Related profiles found in government register
  • Marshall, Nicola

    Registered addresses and corresponding companies
    • icon of address 3 Centre Court, Vine Lane, Halesowen, B63 3EB, United Kingdom

      IIF 1 IIF 2
    • icon of address 98, Blackberry Lane, Halesowen, West Midlands, B63 4NY, England

      IIF 3
  • Marshall, Nicola Jane
    British business owner born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite No. 3, Centre Court, Vine Lane, Halesowen, West Midlands, B63 3EB

      IIF 4
    • icon of address Windsor High School And Sixth Form, Richmond Street, Halesowen, West Midlands, B63 4BB, England

      IIF 5
  • Marshall, Nicola Jane
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paul's Place, Serridge Lane, Coalpit Heath, Bristol, BS36 2TT

      IIF 6
    • icon of address Suite No. 3, Centre Court, Vine Lane, Halesowen, West Midlands, B63 3EB, England

      IIF 7
  • Marshall, Nicola Jane
    English born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Coombes Way, Bristol, BS30 8YW, United Kingdom

      IIF 8 IIF 9
  • Marshall, Nicola
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Nicola Jane
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Stourdale Road, Cradley Heath, West Midlands, B64 7BG, England

      IIF 13
  • Ms Nicola Jane Evans
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Stourdale Road, Cradley Heath, West Midlands, B64 7BG, England

      IIF 14
  • Mrs Nicola Jane Marshall
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Centre Court, Vine Lane, Halesowen, B63 3EB, United Kingdom

      IIF 15
    • icon of address Suite No. 3, Centre Court, Vine Lane, Halesowen, West Midlands, B63 3EB

      IIF 16 IIF 17
  • Mrs Nicola Jane Marshall
    English born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Coombes Way, Bristol, BS30 8YW, United Kingdom

      IIF 18
    • icon of address 9, Coombes Way, North Common, Bristol, BS30 8YW

      IIF 19
  • Mrs Nicola Marshall
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Centre Court, Vine Lane, Halesowen, B63 3EB, United Kingdom

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    BRAVEHEART ADOPTION LTD - 2011-06-20
    icon of address 13 Stourdale Road, Cradley Heath, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,819 GBP2024-12-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    icon of address 9 Coombes Way, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,036 GBP2025-03-31
    Officer
    icon of calendar 2017-08-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HOLISTIC INSIGHTS (BRISTOL) LIMITED - 2014-12-11
    THE WITCHES BREW LIMITED - 2012-11-12
    icon of address 9 Coombes Way, North Common, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    -54,634 GBP2024-03-31
    Officer
    icon of calendar 2010-03-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite No. 3, Centre Court, Vine Lane, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    33,025 GBP2015-12-31
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    BRAVEHEART ADOPTION LTD - 2011-06-20
    icon of address 13 Stourdale Road, Cradley Heath, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,819 GBP2024-12-31
    Officer
    icon of calendar 2011-04-20 ~ 2020-12-22
    IIF 4 - Director → ME
    icon of calendar 2011-04-20 ~ 2016-12-01
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-22
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    15,251 GBP2022-12-31
    Officer
    icon of calendar 2016-11-25 ~ 2020-12-22
    IIF 11 - Director → ME
    icon of calendar 2016-11-25 ~ 2020-12-22
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ 2020-12-22
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 3 Centre Court, Vine Lane, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-31 ~ 2020-12-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-12-31 ~ 2020-12-22
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 4
    icon of address 3 Centre Court, Vine Lane, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-02-21 ~ 2020-12-22
    IIF 12 - Director → ME
    icon of calendar 2019-02-21 ~ 2020-12-22
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2020-12-22
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Paul's Place Serridge Lane, Coalpit Heath, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    1,887,336 GBP2023-03-31
    Officer
    icon of calendar 2020-01-21 ~ 2020-06-01
    IIF 6 - Director → ME
  • 6
    WINDSOR HIGH SCHOOL AND SIXTH FORM - 2012-08-31
    icon of address Windsor Academy Trust, Trinity Point, Halesowen, West Midlands, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2014-03-12
    IIF 5 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.