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

Bolton, Nicholas Stuart

    Related profiles found in government register
  • Bolton, Nicholas Stuart
    English company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 105 Cheriton Road, Folkestone, CT19 5HD, England

      IIF 1
    • icon of address Flat 3, 105 Cheriton Road, Folkestone, CT19 5HD, United Kingdom

      IIF 2 IIF 3
    • icon of address Flat 3, 105, Cheriton Road, Folkestone, Kent, CT19 5HD, England

      IIF 4
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 5
    • icon of address Flat 3.03, 5 Columbia Gardens, London, SW6 1FX, England

      IIF 6
  • Bolton, Nicholas Stuart
    English director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Cheriton Road, Folkestone, Kent, CT19 5HD, United Kingdom

      IIF 7
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 8
  • Bolton, Nicholas Stuart
    English training director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 105, Cheriton Road, Folkestone, Kent, CT19 5HD, England

      IIF 9
  • Bolton, Nicholas Stuart
    English chairman born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bolton, Nicholas Stuart
    English director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 13
  • Bolton, Nicholas Stuart
    English executive chairman born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 14
  • Bolton, Nicholas Stuart
    English managing director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 15
  • Mr Nicholas Stuart Bolton
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 105 Cheriton Road, Folkestone, CT19 5HD, England

      IIF 16
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 17
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 18
    • icon of address Flat 3.03, 5 Columbia Gardens, London, SW6 1FX, England

      IIF 19
  • Bolton, Nicholas Stuart
    British ceo born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 20
  • Bolton, Nicholas Stuart
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 21
  • Bolton, Nicholas Stuart
    English company director born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2604, Imperial Avenue, Burj Khalifa Boulevard, Dubai, United Arab Emirates

      IIF 22 IIF 23
  • Bolton, Stuart Nicholas
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 105 Cheriton Road, Folkestone, Kent, CT19 5HD, England

      IIF 24
  • Mr Stuart Nicholas Bolton
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Andrew & Co Block Management, 30 High Street, Cheriton, Folkestone, CT19 4ET, England

      IIF 25
  • Mr Nicholas Stuart Bolton
    English born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bolton, Nicholas

    Registered addresses and corresponding companies
    • icon of address Flat 3, 105, Cheriton Road, Folkestone, Kent, CT19 5HD, England

      IIF 32
  • Mr Nicholas Stuart Bolton
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 33
  • Bolton, Nick

    Registered addresses and corresponding companies
    • icon of address Flat 3, 105 Cheriton Road, Folkestone, CT19 5HD, United Kingdom

      IIF 34
    • icon of address 60 Skyline Apartments, Devan Grove, London, N4 2GJ, England

      IIF 35
    • icon of address 83, Eagle Point, 159 City Road, London, EC1V 1AQ, England

      IIF 36
  • Mr Nicholas Stuart Bolton
    English born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2604, Imperial Avenue, Burj Khalifa Boulevard, Dubai, United Arab Emirates

      IIF 37
child relation
Offspring entities and appointments
Active 17
  • 1
    ANIMAS EDUCATION LIMITED - 2018-03-13
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    966,287 GBP2023-12-31
    Officer
    icon of calendar 2013-03-05 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 4
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -41,724 GBP2024-03-31
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-04 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 7
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-29 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 8
    CENTRE FOR COACHING SUPERVISION LIMITED - 2020-09-15
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,621 GBP2020-12-31
    Officer
    icon of calendar 2019-09-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 9
    icon of address St. Marks Studios, 14 Chillingworth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 10
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 11
    HUDDLETANK LIMITED - 2013-08-22
    icon of address Studio 1 55 57 Tontine Street, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-01-16 ~ dissolved
    IIF 32 - Secretary → ME
  • 12
    ANIMAS HOLDINGS LIMITED - 2019-09-12
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    723,132 GBP2024-12-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 14
    icon of address St Marks Studios, 14 Chillingworth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2014-11-25 ~ dissolved
    IIF 36 - Secretary → ME
  • 15
    icon of address 103 High Street, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 9 - Director → ME
  • 16
    NSB DIALOGUES AND FORUMS LTD - 2008-10-17
    icon of address 103 High Street, Waltham Cross, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-07 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address Kemp House, 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ dissolved
    IIF 27 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2024-06-30
    Officer
    icon of calendar 2012-06-28 ~ 2022-03-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ 2022-02-25
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANIMAS EDUCATION LIMITED - 2018-03-13
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    966,287 GBP2023-12-31
    Officer
    icon of calendar 2013-03-05 ~ 2019-07-16
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-23
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 3
    icon of address Pound House, 62a Highgate High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,786 GBP2025-03-31
    Officer
    icon of calendar 2014-11-25 ~ 2015-12-15
    IIF 2 - Director → ME
    icon of calendar 2014-11-25 ~ 2015-12-15
    IIF 34 - Secretary → ME
  • 4
    icon of address C/o Mbs Accountants Conway House, Worcester Street, Gloucester, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,401 GBP2024-12-31
    Officer
    icon of calendar 2018-10-08 ~ 2019-03-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2019-03-08
    IIF 18 - Has significant influence or control OE

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.