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

Mr Nicholas James Bottrill

    Related profiles found in government register
  • Mr Nicholas James Bottrill
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Douglas House, 117 Foregate Street, Chester, Cheshire, CH1 1HE

      IIF 1
    • icon of address 126, Lavender Hill, London, SW11 5RB, United Kingdom

      IIF 2
    • icon of address 52, Lloyd Baker Street, London, WC1X 9AA

      IIF 3
    • icon of address 52, Lloyd Baker Street, London, WC1X 9AA, England

      IIF 4
    • icon of address 52, Lloyd Baker Street, London, WC1X 9AA, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Nicholas James Bottrill
    English born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Lavender Hill, Battersea, SW11 5RB, England

      IIF 8
  • Mr Nicholas James Bottrill
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Lloyd Baker Street, Lloyd Baker Street, London, WC1X 9AA, England

      IIF 9
  • Bottrill, Nicholas James
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Douglas House, 117 Foregate Street, Chester, CH1 1HE, United Kingdom

      IIF 10
  • Bottrill, Nicholas James
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Lavender Hill, London, SW11 5RB, United Kingdom

      IIF 11
    • icon of address Ryefield Court, 81 Joel Street, Northwood Hills, HA6 1LL, England

      IIF 12
  • Bottrill, Nicolas James
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lloyd Baker Street, London, WC1X 9AA, United Kingdom

      IIF 13
  • Bottrill, Nicolas James
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lloyd Baker Street, London, WC1X 9AA, United Kingdom

      IIF 14
  • Bottrill, Nicolas James
    British none born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lloyd Baker Street, London, WC1X 9AA

      IIF 15
  • Bottrill, Nicholas James
    English director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Lavender Hill, Battersea, SW11 5RB, England

      IIF 16
  • Bottrill, Nicholas
    British account manager born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield House, Featherbed Lane, Feldon, Hertfordshire, HP3 0BT

      IIF 17
    • icon of address 20 Winchester Street, Acton, London, W3 8PA

      IIF 18
  • Bottrill, Nicholas
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Winchester Street, Acton, London, W3 8PA

      IIF 19
  • Bottrill, Nicholas James
    British company director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Lloyd Baker Street, London, WC1X 9AA, England

      IIF 20
  • Bottrill, Nicholas James
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Lloyd Baker Street, London, WC1X 9AA, United Kingdom

      IIF 21
  • Bottrill, Nicholas James
    British restaurateur born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Lloyd Baker Street, Lloyd Baker Street, London, WC1X 9AA, England

      IIF 22
  • Bottrill, Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address 20 Winchester Street, Acton, London, W3 8PA

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address I2 Mansfield Office Suite 2:1, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-22 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2007-10-22 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address I2 Mansfield Office Suite 0:3 Hamilton Court, Oakham Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,707 GBP2024-03-31
    Officer
    icon of calendar 2006-03-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 52 Lloyd Baker Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,711 GBP2018-07-31
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    icon of address Kortenay, 32 Rose Walk, St Albans, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,018 GBP2021-03-31
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    icon of address C/o R2 Advisory Limited St Clements House, 27 Clements Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    46,013 GBP2020-12-31
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address I2 Mansfield Office Suit 2.1, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 3 Loxley Stables, Long Marston, Tring, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    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
  • 8
    icon of address 12 The Chestnuts, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,925 GBP2025-01-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address I2 Mansfield Office Suite 2:1, Hamilton Court Oakham Business Park, Mansfield, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    857,219 GBP2024-04-30
    Officer
    icon of calendar 2006-04-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 52 Lloyd Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    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
  • 11
    icon of address Ryefield Court, 81 Joel Street, Northwood Hills
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-13 ~ dissolved
    IIF 12 - Director → ME
Ceased 2
  • 1
    icon of address Douglas House, 117 Foregate Street, Chester, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    36,370 GBP2024-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2020-10-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-02
    IIF 1 - Has significant influence or control OE
  • 2
    icon of address 48 St. Peters Street, St. Albans, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    515,215 GBP2024-03-31
    Officer
    icon of calendar 2011-01-18 ~ 2018-01-31
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.