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 Adam Zapolski

    Related profiles found in government register
  • Mr Nicholas Adam Zapolski
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra Court, Carrs Road, Cheadle, Cheshire, SK8 2JY, England

      IIF 1
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 2 IIF 3
  • Mr Nicholas Zapolski
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra Court, Carrs Road, Cheadle, Cheshire, SK8 2JY, England

      IIF 4 IIF 5 IIF 6
  • Zapolski, Nicholas Adam
    British chief executive born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra Court, Carrs Road, Cheadle, Cheshire, SK8 2JY, England

      IIF 7
  • Zapolski, Nicholas Adam
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra Court, Carrs Road, Cheadle, Cheshire, SK8 2JY, England

      IIF 8 IIF 9 IIF 10
    • Alexandra Court, Carrs Road, Cheadle, Cheshire, SK8 2JY, United Kingdom

      IIF 11
    • Reedham House 31, King Street West, Manchester, M3 2PJ

      IIF 12
    • Reedham House, 31, King Street West, Manchester, M3 2PJ, United Kingdom

      IIF 13
  • Zapolski, Nicholas Adam
    British managing director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House 31, King Street West, Manchester, M3 2PJ, England

      IIF 14
  • Zapolski, Nicholas Adam
    British marketing director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Reedham House, 31 King Street West, Manchester, M3 2PJ, England

      IIF 15
  • Nicholas Zapolski
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexandra Court, Carrs Road, Cheadle, Cheshire, SK8 2JY, United Kingdom

      IIF 16
  • Zapolski, Nicholas
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra Court, Carrs Road, Cheadle, Cheshire, SK8 2JY, England

      IIF 17
  • Zapolski, Nicholas
    British director born in September 1982

    Registered addresses and corresponding companies
    • Silvertrees, White Barn Road, Alderley Edge, Cheshire, SK9 7AN

      IIF 18
  • Zapolski, Nicholas Adam
    British director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dairy House, Ostler's Lane, Mobberley, Cheshire, WA16 7LY, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 4
  • 1
    Alexandra Court, Carrs Road, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-29
    Officer
    2020-12-16 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-11-02 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    Alexandra Court 1st Floor, Carrs Road, Cheadle, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    20,801 GBP2024-06-30
    Officer
    2021-04-18 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-04-18 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    CHOOSE MY BIKE LIMITED - 2024-06-26
    CAERUS TECHNOLOGIES LIMITED - 2022-04-07
    Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2021-04-20 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-08-16 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    Fft Reedham House, 31 King Street West, Manchester, Greater Manchester, England
    Corporate (4 parents)
    Officer
    2024-09-20 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    INFORMATION LINE LIMITED - 2003-06-02
    The Old Barn, Higher Overton, Farm, Overton Road, Congleton, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -142,803 GBP2020-09-30
    Officer
    2003-04-03 ~ 2009-10-26
    IIF 18 - director → ME
  • 2
    1 Newmarket Avenue, White Horse Business Park, Trowbridge, Wiltshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    950 GBP2019-11-29
    Officer
    2016-07-21 ~ 2020-12-16
    IIF 11 - director → ME
    Person with significant control
    2016-07-21 ~ 2017-06-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Alexandra Court, Carrs Road, Cheadle, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-29
    Officer
    2016-11-02 ~ 2020-12-16
    IIF 13 - director → ME
  • 4
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,438,473 GBP2019-11-30
    Officer
    2014-09-01 ~ 2020-12-16
    IIF 7 - director → ME
    2013-01-15 ~ 2013-06-12
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-20
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Cg & Co, 17 St. Anns Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ 2013-06-27
    IIF 15 - director → ME
  • 6
    Blenheim Court, Carrs Road, Cheadle, Cheshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -110,675 GBP2016-03-31
    Officer
    2015-02-12 ~ 2015-03-27
    IIF 19 - director → ME
  • 7
    Reedham House, 31 King Street West, Manchester, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -846,936 GBP2019-11-30
    Person with significant control
    2017-02-01 ~ 2017-06-23
    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
    RENT ASSIST LIMITED - 2012-04-25
    112 Urmston Lane, Stretford, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,635 GBP2016-07-31
    Officer
    2013-04-09 ~ 2013-06-27
    IIF 14 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.