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 Henry Keene Mallett

    Related profiles found in government register
  • Mr Nicholas Henry Keene Mallett
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Bridge House, St. Katharines Way, London, E1W 1DD, England

      IIF 1 IIF 2
    • icon of address 17, The Byway, Sutton, SM2 5LE, England

      IIF 3 IIF 4
    • icon of address 17, The Byway, Sutton, SM2 5LE, United Kingdom

      IIF 5 IIF 6
    • icon of address 17, The Byway, Sutton, Surrey, SM2 5LE

      IIF 7
  • Mallett, Nicholas Henry Keene
    British businessman born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Byway, Sutton, SM2 5LE, England

      IIF 8
  • Mallett, Nicholas Henry Keene
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower Bridge House, St. Katharines Way, London, E1W 1DD, England

      IIF 9
    • icon of address 17, The Byway, Sutton, SM2 5LE, England

      IIF 10 IIF 11
    • icon of address 17, The Byway, Sutton, SM2 5LE, United Kingdom

      IIF 12
    • icon of address 17, The Byway, Sutton, Surrey, SM2 5LE, England

      IIF 13 IIF 14
  • Mallett, Nicholas Henry Keene
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, Hurstwood Lane, Haywards Heath, RH17 7QX, England

      IIF 15
    • icon of address 17, The Byway, Sutton, SM2 5LE, England

      IIF 16
  • Mallett, Nicholas Henry Keene
    British solicitor born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Myrtle House, High Street, Henfield, West Sussex, BN5 9DA, England

      IIF 17
    • icon of address 1, Times Square, High Street, Sutton, Surrey, SM1 1LF, England

      IIF 18
    • icon of address 17, The Byway, Sutton, SM2 5LE, England

      IIF 19
    • icon of address 17 The Byway, Sutton, Surrey, SM2 5LE

      IIF 20 IIF 21 IIF 22
    • icon of address 17, The Byway, Sutton, Surrey, SM2 5LE, England

      IIF 23 IIF 24 IIF 25
    • icon of address 17, The Byway, Sutton, Surrey, SM2 5LE, United Kingdom

      IIF 27
    • icon of address 1c, Manor Place, Sutton, Surrey, SM1 4BB, United Kingdom

      IIF 28
    • icon of address Bts House, 69-73 Manor Road, Wallington, Surrey, SM6 0DD

      IIF 29
  • Mallett, Nicholas Henry Keene
    born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, The Byway, Sutton, Surrey, SM2 5LE

      IIF 30
  • Mallett, Nicholas Henry Keene
    British

    Registered addresses and corresponding companies
    • icon of address 17 The Byway, Sutton, Surrey, SM2 5LE

      IIF 31
  • Mallett, Nicholas Henry Keene
    British solicitor

    Registered addresses and corresponding companies
  • Mallett, Nicholas Henry Keene

    Registered addresses and corresponding companies
    • icon of address Myrtle House, High Street, Henfield, West Sussex, BN5 9DA, England

      IIF 35
    • icon of address 1, Times Square, High Street, Sutton, Surrey, SM1 1LF, England

      IIF 36
    • icon of address 17, The Byway, Sutton, Surrey, SM2 5LE, England

      IIF 37 IIF 38 IIF 39
    • icon of address 8, Burnell Road, Sutton, SM1 4BW, England

      IIF 40
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Bts House, 69-73 Manor Road, Wallington, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address 17 The Byway, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2013-09-20 ~ dissolved
    IIF 39 - Secretary → ME
  • 3
    icon of address 17 The Byway, Sutton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address 17 The Byway, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36 GBP2024-08-31
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Myrtle House, High Street, Henfield, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,647 GBP2024-06-30
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 17 The Byway, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-09-18 ~ dissolved
    IIF 38 - Secretary → ME
  • 7
    icon of address 8 Burnell Road, Sutton, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    91,171 GBP2020-03-31
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2013-06-12 ~ dissolved
    IIF 40 - Secretary → ME
  • 8
    icon of address 17 The Byway, Sutton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    TORANGA PRODUCTS AND SERVICES PVT. LTD. - 2019-07-25
    ORANGA PRODUCTS & SERVICES PVT. LTD - 2019-07-17
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    LONDON MOZART PLAYERS - 2014-11-04
    HAYDN-MOZART SOCIETY(THE) - 2006-07-21
    icon of address Lmp At St John's St John The Evangelist, Sylvan Road, Upper Norwood, London, England
    Converted / Closed Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    157,860 GBP2016-07-30
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 14 - Director → ME
Ceased 17
  • 1
    ABERDOUR SCHOOL EDUCATIONAL TRUST LIMITED - 2004-05-21
    icon of address Aberdour School, Brighton Road, Burgh Heath, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2018-07-02
    IIF 19 - Director → ME
  • 2
    VIVERS FARMS LIMITED - 2022-06-20
    icon of address C/o Bentley Golf Club Limited, Ongar Road, Brentwood, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    471,807 GBP2024-04-30
    Officer
    icon of calendar 2004-04-30 ~ 2004-07-27
    IIF 32 - Secretary → ME
  • 3
    icon of address C/o Bentley Golf Club Limited, Ongar Road, Brentwood, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    1,288,437 GBP2024-04-30
    Officer
    icon of calendar 2004-04-30 ~ 2004-07-27
    IIF 34 - Secretary → ME
  • 4
    MEAUJO (654) LIMITED - 2004-03-19
    icon of address Ongar Road, Pilgrims Hatch, Brentwood, Essex
    Active Corporate (7 parents)
    Equity (Company account)
    90,114 GBP2025-04-30
    Officer
    icon of calendar 2004-04-29 ~ 2004-07-27
    IIF 33 - Secretary → ME
  • 5
    icon of address C/o Bentley Golf Club Ltd, Ongar Road, Brentwood, Essex
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,956,546 GBP2024-04-30
    Officer
    icon of calendar 2004-03-16 ~ 2004-07-27
    IIF 31 - Secretary → ME
  • 6
    LEYLAND DAF TRUCKS LIMITED - 1999-12-09
    CRESTCLEVER ENTERPRISES LIMITED - 1993-06-09
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-05-24 ~ 1993-06-09
    IIF 22 - Director → ME
  • 7
    icon of address 17 The Byway, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ 2014-02-12
    IIF 13 - Director → ME
  • 8
    icon of address The Portland Building, 27-28 Church Street, Brighton, England
    Active Corporate (93 parents, 11 offsprings)
    Officer
    icon of calendar 2009-02-12 ~ 2011-06-30
    IIF 30 - LLP Member → ME
  • 9
    icon of address Mazars, 30 Old Bailey, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42,572 GBP2020-12-31
    Officer
    icon of calendar 2016-09-23 ~ 2016-12-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2016-10-16
    IIF 2 - Has significant influence or control OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    LUDGATE FIFTY NINE LIMITED - 1993-06-10
    icon of address Level 18 8 Bishopsgate, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1998-10-12 ~ 2002-12-24
    IIF 21 - Director → ME
  • 11
    icon of address Level 18 8 Bishopsgate, London, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 1998-10-12 ~ 2002-12-24
    IIF 20 - Director → ME
  • 12
    icon of address Myrtle House, High Street, Henfield, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,647 GBP2024-06-30
    Officer
    icon of calendar 2012-03-07 ~ 2024-10-03
    IIF 17 - Director → ME
  • 13
    icon of address Kingfisher House, Hurstwood Lane, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-08-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2019-06-03
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    icon of address Tower Bridge House, St Katharine's Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-17 ~ 2017-08-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2017-08-29
    IIF 1 - Has significant influence or control OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 15
    CHOZEN INDUSTRIES LTD - 2017-10-26
    icon of address Unit 4 41 - 45 Lind Road, Sutton, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -213,842 GBP2024-09-30
    Officer
    icon of calendar 2017-12-01 ~ 2022-06-06
    IIF 11 - Director → ME
  • 16
    icon of address Oru Space, 7 Throwley Way, Sutton, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,641 GBP2024-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2021-10-01
    IIF 8 - Director → ME
    icon of calendar 2012-08-24 ~ 2017-07-31
    IIF 18 - Director → ME
    icon of calendar 2012-08-24 ~ 2017-07-31
    IIF 36 - Secretary → ME
  • 17
    icon of address 1c Manor Place, Sutton, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -315,540 GBP2024-03-31
    Officer
    icon of calendar 2011-01-01 ~ 2023-01-13
    IIF 28 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.