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

Nicholson, John Mcallister

    Related profiles found in government register
  • Nicholson, John Mcallister
    British chairman born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winterton House, Winterton Way, Macclesfield, Cheshire, SK11 0LP

      IIF 1 IIF 2
  • Nicholson, John Mcallister
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Long Lane, London, SE1 4PG, England

      IIF 3 IIF 4
  • Nicholson, John Mcallister
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ironwork Business Centre, Castle Laurie Works, Falkirk, FK2 7XE, Scotland

      IIF 5
    • icon of address Glen Vale House, Buntingsdale Road, Market Drayton, TF9 2EN, England

      IIF 6
    • icon of address Ground Floor, Cromwell House, 15 Andover Road, Winchester, Hampshire, SO23 7BT, United Kingdom

      IIF 7
  • Nicholson, John Mcallister
    British business consultant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenfields Barn, Wellington Road, Hodnet, Market Drayton, Shropshire, TF9 3JJ

      IIF 8 IIF 9 IIF 10
  • Nicholson, John Mcallister
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stanier Road, Calne, Wiltshire, SN11 9PX

      IIF 11
    • icon of address Greenfields Barn, Wellington Road, Hodnet, Market Drayton, Shropshire, TF9 3JJ

      IIF 12
  • Nicholson, John Mcallister
    British consultant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenfields Barn, Wellington Road, Hodnet, Market Drayton, Shropshire, TF9 3JJ

      IIF 13
  • Nicholson, John Mcallister
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Virtensys Ebt Limited, 5500 Lakeside, Cheadle Royal Business Park, Stockport, SK8 3GR, United Kingdom

      IIF 14
  • Nicholson, John Mcallister
    British business consultant born in April 1954

    Registered addresses and corresponding companies
    • icon of address Hopton Farm House, Hopton, Hodnet, Market Drayton, Shropshire, TF9 3LE

      IIF 15
  • Nicholson, John Mcallister
    British vice president born in April 1954

    Registered addresses and corresponding companies
    • icon of address Lower Hale Barn, Bennetts Lane, Rowsham, Aylesbury, Buckinghamshire, HP22 4QU

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Newfrith House, 21 Hyde Street, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -86,493 GBP2024-12-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 5500 Lakeside, Cheadle Royal Business Park, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 14 - Director → ME
  • 3
    CAR LOAN 4U HOLDINGS LIMITED - 2015-05-26
    HELIUM MIRACLE 129 LIMITED - 2014-02-06
    icon of address Winterton House, Winterton Way, Macclesfield, Cheshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 1 - Director → ME
  • 4
    CAR LOAN 4U LTD - 2015-05-26
    icon of address Winterton House, Winterton Way, Macclesfield, Cheshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 2 - Director → ME
Ceased 12
  • 1
    ASSETCO DATA SOLUTIONS LIMITED - 2009-11-09
    icon of address Nova South, 160 Victoria Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,903,969 GBP2024-03-31
    Officer
    icon of calendar 2008-10-13 ~ 2009-09-25
    IIF 13 - Director → ME
  • 2
    INTERACT TRAINING GROUP LIMITED - 2023-01-06
    icon of address 1 Long Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -288,234 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-03-30 ~ 2024-06-06
    IIF 3 - Director → ME
  • 3
    APEX TRAINING & DEVELOPMENT LIMITED - 2023-01-27
    APE TRAINING LIMITED - 2006-10-19
    icon of address Ironwork Business Centre, Castle Laurie Works, Falkirk, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,044,418 GBP2024-03-31
    Officer
    icon of calendar 2020-02-19 ~ 2024-06-06
    IIF 5 - Director → ME
  • 4
    DIGITAL POVERTY ALLIANCE LTD - 2024-08-13
    LEARNING FOUNDATION - 2024-07-31
    LEARNING FOUNDATION LIMITED - 2016-03-04
    E-LEARNING FOUNDATION - 2016-02-11
    icon of address 3rd Floor, 86-90 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-12-28 ~ 2010-09-16
    IIF 12 - Director → ME
  • 5
    MOYLES MOTIVATIONAL MARKETING LIMITED - 2008-12-12
    icon of address Linea, Harvest Crescent, Fleet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,840 GBP2017-12-31
    Officer
    icon of calendar 2006-07-01 ~ 2007-07-31
    IIF 15 - Director → ME
  • 6
    THE DFG AGENCY LTD - 2019-06-18
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87,122 GBP2020-04-01
    Officer
    icon of calendar 2019-09-19 ~ 2020-03-25
    IIF 6 - Director → ME
  • 7
    icon of address 6 Stanier Road, Calne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-01 ~ 2017-08-07
    IIF 11 - Director → ME
  • 8
    icon of address Victory House Quayside, Chatham Maritime, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2009-11-05
    IIF 10 - Director → ME
  • 9
    icon of address 24 Great King Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-28 ~ 2004-12-06
    IIF 16 - Director → ME
  • 10
    SOLUTIONS 4 DOTNET LIMITED - 2003-07-11
    icon of address Level 5, Ilona Rose House, Manette Street, London, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2010-06-30
    IIF 9 - Director → ME
  • 11
    VIRTENSYS LIMITED - 2012-02-20
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-04 ~ 2012-09-22
    IIF 8 - Director → ME
  • 12
    I R P LIMITED - 2023-01-10
    icon of address 1 Long Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,208 GBP2024-03-31
    Officer
    icon of calendar 2019-10-09 ~ 2024-06-06
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.