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

Zammit, Nicholas Alfred Scott

    Related profiles found in government register
  • Zammit, Nicholas Alfred Scott
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 1 IIF 2 IIF 3
    • icon of address Bizspace, Steel House, 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 4
    • icon of address Alexandra House, Nix Business Centre, Alexandra House, Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7ND, United Kingdom

      IIF 5
    • icon of address Unit 1, Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT, England

      IIF 6
  • Zammit, Nicholas Alfred Scott
    British managing director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, Winchester Hill Business Park, Romsey, Hampshire, SO51 7ND, United Kingdom

      IIF 7
  • Zammit, Nicholas Alfred Scott
    British sales director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zammit, Nicholas Alfred Scott
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT

      IIF 11
    • icon of address Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT, United Kingdom

      IIF 12
  • Zammit, Nicholas Alfred Scott
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dominic House, Seaton Road, Highcliffe, Dorset, BH23 5HW, England

      IIF 13
    • icon of address Alexandra House, Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7ND, England

      IIF 14
    • icon of address Nix Business Centre, 2 Park Court, Premier Way, Romsey, Hampshire, SO51 9DH, England

      IIF 15
    • icon of address Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT, United Kingdom

      IIF 16
  • Zammit, Nicholas Alfred Scott
    British managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Winchester Hill, Romsey, SO51 7ND, England

      IIF 17
  • Mr Nicholas Alfred Scott Zammit
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, Winchester Hill Business Park, Romsey, Hampshire, SO51 7ND, United Kingdom

      IIF 18
  • Zammit, Nick Alfred Scott
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Winchester Hill, Romsey, SO51 7ND, England

      IIF 19
  • Nick Alfred Scott Zammit
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Lodge, Copse Lane, Chilworth, SO16 7JY, United Kingdom

      IIF 20 IIF 21
  • Zammit, Nick Alfred
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, Winchester Hill, Romsey, Hampshire, SO51 7ND

      IIF 22
  • Mr Nicholas Alfred Scott Zammit
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dominic House, Seaton Road, Highcliffe, Dorset, BH23 5HW, England

      IIF 23
    • icon of address Alexandra House, Winchester Hill, Romsey, SO51 7ND, England

      IIF 24
    • icon of address Nix Business Centre, 2 Park Court, Premier Way, Romsey, Hampshire, SO51 9DH, England

      IIF 25
    • icon of address Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT, United Kingdom

      IIF 26
  • Mr Nicholas Alfred Scott Zammit
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, Winchester Hill Business Park, Romsey, Hampshire, SO51 7ND, United Kingdom

      IIF 27
  • Mr Nick Alfred Zammit
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 28 IIF 29 IIF 30
    • icon of address Alexandra House, Winchester Hill, Romsey, Hampshire, SO51 7ND

      IIF 31
    • icon of address Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT

      IIF 32
  • Mr Nick Alfred Scott Zammit
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Somerford Road, Christchurch, BH23 3PY, England

      IIF 33
    • icon of address Alexandra House, Winchester Hill, Romsey, SO51 7ND, England

      IIF 34
child relation
Offspring entities and appointments
Active 14
  • 1
    CRYOFIX MEDICAL LTD - 2021-10-21
    icon of address Nix Business Centre 2 Park Court, Premier Way, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,187 GBP2024-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MAKERS CENTRAL LIMITED - 2022-09-05
    icon of address Alexander House, Winchester Hill Business Park, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -262,194 GBP2024-06-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 27 - Has significant influence or control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    NIX COMMUNICATIONS LIMITED - 2016-02-01
    icon of address Bizspace, Steel House, 4300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -750 GBP2021-03-31
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    HOW TO MAKE LIMITED - 2022-09-05
    HOW TO APP LIMITED - 2022-08-18
    icon of address Dominic House, Seaton Road, Highcliffe, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -590,650 GBP2024-06-30
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 13 - Director → ME
  • 5
    NIX NETWORK SERVICES LLP - 2019-12-10
    SUPPLY NETWORK SERVICES LLP - 2012-02-21
    icon of address Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 6
    icon of address Alexandra House, Winchester Hill, Romsey, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -35,656 GBP2024-12-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NIX NETWORK SERVICES LIMITED - 2012-02-21
    icon of address Alexandra House Nix Business Centre, Alexandra House, Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    136,959 GBP2024-03-31
    Officer
    icon of calendar 2012-01-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 9
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 10
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    icon of address Alexandra House, Winchester Hill, Romsey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 2 Park Court, Premier Way, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 135 Somerford Road, Christchurch, England
    Active Corporate (4 parents)
    Equity (Company account)
    69,193 GBP2024-01-31
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    icon of address Alexandra House Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-13 ~ 2022-08-04
    IIF 14 - Director → ME
  • 2
    HOW TO MAKE LIMITED - 2022-09-05
    HOW TO APP LIMITED - 2022-08-18
    icon of address Dominic House, Seaton Road, Highcliffe, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -590,650 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-07-27 ~ 2022-09-13
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    NIX COMMUNICATIONS GROUP LIMITED - 2021-11-24
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-11 ~ 2019-12-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-20
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NAZ NEWCO LIMITED - 2019-08-28
    icon of address Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-06-11 ~ 2019-12-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2019-10-02
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Unit 1 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-16 ~ 2012-06-28
    IIF 8 - Director → ME
  • 6
    icon of address Beever And Struthers, 215-219 Chester Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ 2012-06-28
    IIF 10 - Director → ME
  • 7
    SUPPLY OFFICE LIMITED - 2014-08-19
    icon of address Unit 1 Romsey Industrial Estate, Greatbridge Road, Romsey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-25 ~ 2012-06-28
    IIF 9 - 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.