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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nicholas William Plant

    Related profiles found in government register
  • Mr Nicholas William Plant
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, ST5 5AA, England

      IIF 1 IIF 2
    • 133, Loughborough Road, 1st Floor, Leicester, LE4 5LQ, England

      IIF 3
    • 133, Loughborough Road, 1st Floor, Leicester, Leicestershire, LE4 5LQ, England

      IIF 4
    • 94, New Walk, 2nd Floor, Leicester, LE1 7EA, England

      IIF 5
    • Kaprekar, 94 New Walk, Leicester, LE1 7EA, England

      IIF 6 IIF 7
    • Home Farm, Home Farm Drive, Keele Science And Innovation Park, Newcastle, ST5 5NS, England

      IIF 8
    • Suite Two, Holborn Court, Bridge Street, Newcastle, ST5 2RY, England

      IIF 9
    • Clarence Works, Clarence Road, Stoke-on-trent, ST3 1AZ, England

      IIF 10
  • Plant, Nicholas William
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, ST5 5AA, England

      IIF 11 IIF 12 IIF 13
    • 133, Loughborough Road, 1st Floor, Leicester, Leicestershire, LE4 5LQ, England

      IIF 14
    • Suite Two, Holborn Court, Bridge Street, Newcastle, ST5 2RY, England

      IIF 15
  • Plant, Nicholas William
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4, Garden Street, Stoke-on-trent, ST4 5DY, England

      IIF 16
  • Plant, Nicholas William
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 133, Loughborough Road, 1st Floor, Leicester, LE4 5LQ, England

      IIF 17
    • Kaprekar, 94 New Walk, Leicester, LE1 7EA, England

      IIF 18
    • 4, Garden Street, Stoke On Trent, ST4 5DY, United Kingdom

      IIF 19
  • Plant, Nicholas William
    British managing director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 94, New Walk, 2nd Floor, Leicester, LE1 7EA, England

      IIF 20
    • Clarence Works, Clarence Road, Stoke-on-trent, ST3 1AZ, England

      IIF 21
  • Plant, Nicholas William
    British schoolteacher born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Reliance House, 15, Moorland Road Burslem, Stoke On Trent, Staffordshire, ST6 1DP, England

      IIF 22
  • Plant, Nicholas
    British sales born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10, Coverley Place, Penkhull, Stoke-on-trent, Staffordshire, ST4 5EG, England

      IIF 23
child relation
Offspring entities and appointments 13
  • 1
    ATLANTIC SECURITIES LTD
    - now 10676958 16647983... (more)
    ATLANTIC365 LTD
    - 2019-06-26 10676958 09707794
    HEANEY INTEGRAL TRAINING LTD
    - 2018-10-09 10676958
    133 Loughborough Road, 1st Floor, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ATLANTIC SECURITIES LTD
    16647983 10676958... (more)
    133 Loughborough Road, 1st Floor, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    2025-08-13 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    C.P.S. LOGISTICS LTD
    06086945
    G10 Genisis Centre, Innovation Way, Stoke-on-trent
    Dissolved Corporate (6 parents)
    Officer
    2013-07-08 ~ 2015-12-20
    IIF 16 - Director → ME
  • 4
    HARLEY CORPORATION LIMITED
    05768646
    Giogenesis Centre, Innovation Way, Stoke-on-trent
    Dissolved Corporate (6 parents)
    Officer
    2014-05-21 ~ 2016-12-08
    IIF 19 - Director → ME
  • 5
    PRIMAL SPORTS LTD
    - 2019-09-06 12187394
    Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, England
    Active Corporate (6 parents)
    Officer
    2019-09-03 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-09-03 ~ 2024-10-28
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 6
    NETSEARCH365 LTD
    07125635
    Suite 3, Reliance House, 15, Moorland Road Burslem, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-01-14 ~ dissolved
    IIF 22 - Director → ME
  • 7
    PACIFIC365 LTD
    - now 09707794
    ISPARR LTD
    - 2019-09-03 09707794 10641136... (more)
    ATLANTIC365 LTD
    - 2018-10-09 09707794 10676958
    Kaprekar Aks Ltd, 94 New Walk, 2nd Floor, Leicester, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-03-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    POTTERSMAN LTD
    - now 10641136
    ISPARR LTD
    - 2018-10-09 10641136 12187394... (more)
    ISPARR MARKETING LTD
    - 2017-06-16 10641136
    Kaprekar, 94 New Walk, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    PRIMAL 365 LTD
    - now 10684960
    NWP365 LTD
    - 2019-02-21 10684960
    ISPARR HEALTH AND FITNESS LTD
    - 2019-02-20 10684960
    HACKLEBARNEY LIMITED
    - 2018-12-10 10684960
    Clarence Works, Clarence Road, Stoke-on-trent, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    TEXEL DEVELOPMENT UK LTD.
    - now 08634657
    TEXEL DEVELOPEMENT LTD - 2013-08-27
    Genesis G29 Genesis Centre, Innovation Way, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 23 - Director → ME
  • 11
    THE ISPARR ACADEMY LTD
    - now 14250029
    KBD HURRICANE LTD
    - 2024-06-10 14250029
    Suite Two, Holborn Court, Bridge Street, Newcastle, England
    Active Corporate (2 parents)
    Officer
    2022-07-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
  • 12
    THE ISPARR GROUP LTD
    - now 10638549
    ISPARR LTD
    - 2017-06-15 10638549 12187394... (more)
    Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2017-02-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-10-09 ~ 2019-06-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    2021-03-25 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    UK 365 LTD
    - now 08437293
    ATLANTIC SECURITIES LIMITED
    - 2015-09-02 08437293 10676958... (more)
    Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.