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

Bolton, Nick

    Related profiles found in government register
  • Bolton, Nick

    Registered addresses and corresponding companies
    • Flat 3, 105 Cheriton Road, Folkestone, CT19 5HD, United Kingdom

      IIF 1
    • 60 Skyline Apartments, Devan Grove, London, N4 2GJ, England

      IIF 2
    • 83, Eagle Point, 159 City Road, London, EC1V 1AQ, England

      IIF 3
  • Bolton, Nicholas

    Registered addresses and corresponding companies
    • Flat 3, 105, Cheriton Road, Folkestone, Kent, CT19 5HD, England

      IIF 4
  • Bolton, Nicholas Stuart
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 86-90 Paul Street, London, EC2A 4NE, England

      IIF 5
  • Bolton, Nicholas Stuart
    English company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 105 Cheriton Road, Folkestone, CT19 5HD, England

      IIF 6
    • Flat 3, 105 Cheriton Road, Folkestone, CT19 5HD, United Kingdom

      IIF 7 IIF 8
    • Flat 3, 105, Cheriton Road, Folkestone, Kent, CT19 5HD, England

      IIF 9
    • Flat 3.03, 5 Columbia Gardens, London, SW6 1FX, England

      IIF 10
  • Bolton, Nicholas Stuart
    English director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 105, Cheriton Road, Folkestone, Kent, CT19 5HD, United Kingdom

      IIF 11
    • 86-90 Paul Street, London, EC2A 4NE, England

      IIF 12
  • Bolton, Nicholas Stuart
    English training director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 105, Cheriton Road, Folkestone, Kent, CT19 5HD, England

      IIF 13
  • Bolton, Stuart Nicholas
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 105 Cheriton Road, Folkestone, Kent, CT19 5HD, England

      IIF 14
  • Bolton, Nicholas Stuart
    British ceo born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 15
  • Bolton, Nicholas Stuart
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 16
  • Bolton, Nicholas Stuart
    English chairman born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bolton, Nicholas Stuart
    English director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 20
  • Bolton, Nicholas Stuart
    English executive chairman born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 21
  • Bolton, Nicholas Stuart
    English managing director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 22
  • Mr Stuart Nicholas Bolton
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Andrew & Co Block Management, 30 High Street, Cheriton, Folkestone, CT19 4ET, England

      IIF 23
  • Mr Nicholas Stuart Bolton
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 105 Cheriton Road, Folkestone, CT19 5HD, England

      IIF 24
    • 86-90, Paul Street, London, EC2A 4NE

      IIF 25
    • 86-90 Paul Street, London, EC2A 4NE, England

      IIF 26
    • Flat 3.03, 5 Columbia Gardens, London, SW6 1FX, England

      IIF 27
  • Bolton, Nicholas Stuart
    English born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2604, Imperial Avenue, Burj Khalifa Boulevard, Dubai, United Arab Emirates

      IIF 28 IIF 29
  • Mr Nicholas Stuart Bolton
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 30
  • Mr Nicholas Stuart Bolton
    English born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas Stuart Bolton
    English born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 2604, Imperial Avenue, Burj Khalifa Boulevard, Dubai, United Arab Emirates

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    ANIMAS CENTRE FOR COACHING LTD
    - now 08430192
    ANIMAS EDUCATION LIMITED
    - 2018-03-13 08430192 11273252
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    966,287 GBP2023-12-31
    Officer
    2013-03-05 ~ now
    IIF 28 - Director → ME
  • 2
    ANIMAS EDUCATION LTD
    11273252 08430192
    86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    ANIMAS GROUP SHARED SERVICES LIMITED
    12222184
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-09-23 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 4
    ANIMAS STUDIOS LIMITED
    14396739
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,724 GBP2024-03-31
    Officer
    2022-10-04 ~ dissolved
    IIF 12 - Director → ME
  • 5
    BLUPANDAS TECHNOLOGY LIMITED
    12741547
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-14 ~ dissolved
    IIF 16 - Director → ME
  • 6
    CENTRE FOR INTERNAL COACHING LIMITED
    12243187
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 7
    CENTRE FOR SOMATIC PRACTICES LIMITED
    11596005
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2018-09-29 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 8
    INTERNATIONAL CENTRE FOR COACHING SUPERVISION LTD
    - now 12227567
    CENTRE FOR COACHING SUPERVISION LIMITED
    - 2020-09-15 12227567
    86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,621 GBP2020-12-31
    Officer
    2019-09-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-09-25 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 9
    NEXUS DIALOGUES LIMITED
    10458929
    St. Marks Studios, 14 Chillingworth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 10
    NSB PROPERTY INVESTMENTS LIMITED
    12877664
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 11
    POLICY SPOTLIGHT LTD
    - now 08362524
    HUDDLETANK LIMITED
    - 2013-08-22 08362524
    Studio 1 55 57 Tontine Street, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-01-16 ~ dissolved
    IIF 9 - Director → ME
    2013-01-16 ~ dissolved
    IIF 4 - Secretary → ME
  • 12
    THE ANIMAS GROUP LTD
    - now 12068845
    ANIMAS HOLDINGS LIMITED
    - 2019-09-12 12068845
    86-90 Paul Street, London, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    723,132 GBP2024-12-31
    Officer
    2019-06-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 13
    THE CORPORATE COACH LIMITED
    12223231
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    2019-09-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-09-24 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 14
    THE LUDUS AGENCY LIMITED
    09327523
    St Marks Studios, 14 Chillingworth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-25 ~ dissolved
    IIF 8 - Director → ME
    2014-11-25 ~ dissolved
    IIF 3 - Secretary → ME
  • 15
    THE SMART SCHOOL LIMITED
    08082529
    103 High Street, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-24 ~ dissolved
    IIF 13 - Director → ME
  • 16
    THE SMART SCHOOL OF COACHING, MENTORING AND TRAINING LTD
    - now 06465006
    NSB DIALOGUES AND FORUMS LTD
    - 2008-10-17 06465006
    103 High Street, Waltham Cross, Herts
    Dissolved Corporate (1 parent)
    Officer
    2008-01-07 ~ dissolved
    IIF 11 - Director → ME
  • 17
    YOU PLUS DIGITAL LIMITED
    12191177
    Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2019-09-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-09-05 ~ dissolved
    IIF 32 - Has significant influence or controlOE
Ceased 4
  • 1
    105 CHERITON ROAD (FOLKESTONE) LIMITED
    08123298
    Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    2012-06-28 ~ 2022-03-22
    IIF 14 - Director → ME
    Person with significant control
    2017-07-12 ~ 2022-02-25
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANIMAS CENTRE FOR COACHING LTD
    - now 08430192
    ANIMAS EDUCATION LIMITED
    - 2018-03-13 08430192 11273252
    86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    966,287 GBP2023-12-31
    Officer
    2013-03-05 ~ 2019-07-16
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-03-23
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    THE SALUS ACADEMY LIMITED
    09326426
    Pound House, 62a Highgate High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,786 GBP2025-03-31
    Officer
    2014-11-25 ~ 2015-12-15
    IIF 7 - Director → ME
    2014-11-25 ~ 2015-12-15
    IIF 1 - Secretary → ME
  • 4
    THE SOMATIC SCHOOL LIMITED
    11609594
    C/o Mbs Accountants Conway House, Worcester Street, Gloucester, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,401 GBP2024-12-31
    Officer
    2018-10-08 ~ 2019-03-08
    IIF 5 - Director → ME
    Person with significant control
    2018-10-08 ~ 2019-03-08
    IIF 26 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.