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

Gower, Nickey James

    Related profiles found in government register
  • Gower, Nickey James
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
  • Gower, Nickey James
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 63-66 Hatton Garden, 5th Floor Suite 23, London, Greater London, EC1N 8LE

      IIF 4
    • icon of address 330 Jockey Road, Sutton Coldfield, West Midlands, B73 5XL, England

      IIF 5 IIF 6
  • Gower, Nickey James
    British it consultant born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 7 IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Gower, Nickey James
    British managing director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ivy Road, Sutton Coldfield, Birmingham, B73 5ED, United Kingdom

      IIF 10
  • Gower, Nicky James
    British managing director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 11
  • Gower, Nickey
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Park Street Bristol, Park Street, Bristol, BS1 5HX, England

      IIF 12
  • Gower, Nickey James
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Gower, Nickey James
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Hawkins Way, Helston, Cornwall, TR13 8FQ, United Kingdom

      IIF 14
  • Gower, Nickey James
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63 Hawkins Way, 63 Hawkins Way, Helston, Cornwall, TR13 8FQ, United Kingdom

      IIF 15
  • Gower, Nickey James
    British it born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Hawkins Way, Helston, TR138FQ, United Kingdom

      IIF 16
  • Gower, Nickey James
    British it consultant born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gower, Nickey James
    British web consultant born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coppice House, Halesfield 7, Halesfield, Telford, Shropshire, TF7 4NA, United Kingdom

      IIF 22
    • icon of address 63, Hawkins Way, Helston, Truro, Cornwall, TR13 8FQ, United Kingdom

      IIF 23
  • Fowler, Nickey
    English director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Street, Bristol, BS1 5HX, England

      IIF 24
  • Mr Nick Gower
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Park Street Bristol, Park Street, Bristol, BS1 5HX, England

      IIF 25
  • Mr Nickey James Gower
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27 IIF 28
    • icon of address 63-66 Hatton Garden, 5th Floor Suite 23, London, Greater London, EC1N 8LE

      IIF 29
  • Gower, Nickey
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Hawkins Way, Helston, Cornwall, TR13 8FQ, United Kingdom

      IIF 30
  • Gower, Nickey
    British it consultant born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Gower, Nickey James

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Mr Nickey Gower
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Hawkins Way, Helston, TR13 8FQ, United Kingdom

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mr Nickey James Gower
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-04-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10 Park Street Bristol, Park Street, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -313 GBP2019-05-31
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Unit 7-8 Manor Court, Eastfield, Scarborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,311 GBP2024-03-31
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 9
    ILL MANNERS LTD - 2020-09-24
    icon of address 27-28 Mulgrave Road, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address 4 Falcon Lane, Whittlesey, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 22 Ivy Road, Sutton Coldfield, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    9,131 GBP2024-08-31
    Officer
    icon of calendar 2021-08-11 ~ 2022-10-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ 2022-10-14
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    ACE20 SEO LIMITED - 2018-11-23
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-06-01 ~ 2016-08-24
    IIF 5 - Director → ME
  • 3
    icon of address Unit 7-8 Manor Court, Eastfield, Scarborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,311 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-19
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    LEICESTER CAR BODY REPAIRS LIMITED - 2018-02-26
    LESTER CAR BODY REPAIRS LIMITED - 2018-02-26
    NOW WEB PRODUCTS LTD - 2018-02-23
    icon of address Darwin House 7, Kidderminster Road, Bromsgrove
    Liquidation Corporate (2 parents)
    Equity (Company account)
    6,114 GBP2021-04-30
    Officer
    icon of calendar 2016-04-05 ~ 2016-08-24
    IIF 6 - Director → ME
  • 5
    SEO GOLD MINER LTD - 2016-10-17
    SEO GOLDMINER LTD - 2015-06-15
    icon of address 63-66 Hatton Garden 5th Floor Suite 23, London, Greater London
    Active Corporate (1 parent)
    Equity (Company account)
    -179,986 GBP2024-03-31
    Officer
    icon of calendar 2020-06-11 ~ 2025-06-18
    IIF 4 - Director → ME
    icon of calendar 2015-06-11 ~ 2016-04-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2025-06-18
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-03 ~ 2013-03-06
    IIF 16 - Director → ME
  • 7
    icon of address Coppice House Halesfield 7, Halesfield, Telford, Shropshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-14 ~ 2013-05-23
    IIF 22 - Director → ME
  • 8
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2021-08-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2020-06-11
    IIF 35 - Has significant influence or control OE
  • 9
    icon of address Holloway House, Martin Hill Street, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    264 GBP2024-06-30
    Officer
    icon of calendar 2012-07-23 ~ 2013-02-28
    IIF 23 - Director → ME
  • 10
    icon of address 21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -218,223 GBP2024-03-31
    Officer
    icon of calendar 2014-02-28 ~ 2016-02-26
    IIF 15 - Director → ME
  • 11
    YOUR FREE BET LTD - 2021-04-07
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -60,859 GBP2024-01-31
    Officer
    icon of calendar 2017-07-24 ~ 2021-08-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2018-06-22
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    VEHICLE PARTS SOLUTIONS LTD - 2020-11-16
    OLIVIA OCEAN LTD - 2021-07-22
    icon of address Eagle Tower, Montpellier Drive, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-10 ~ 2021-01-01
    IIF 11 - 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.