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

Mrs Nicola Ruth Cherry

    Related profiles found in government register
  • Mrs Nicola Ruth Cherry
    British born in April 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Ardara Avenue, Dundonald, Belfast, BT16 2BZ, Northern Ireland

      IIF 1
    • icon of address Unit 2, Bellsbridge Office Park, 100 Ladas Drive, Belfast, BT6 9FH, Northern Ireland

      IIF 2
  • Cherry, Nicola Ruth
    British company director born in April 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 7, Ardara Avenue, Dundonald, Belfast, BT16 2BZ, Northern Ireland

      IIF 3
    • icon of address East Belfast Network Centre, 55 Templemore Avenue, Belfast, BT5 4FP, United Kingdom

      IIF 4
    • icon of address Suite 1 Elizabeth House, 116-118 Holywood Road, Belfast, BT4 1NU, Northern Ireland

      IIF 5
    • icon of address Unit 14, Maryland Industrial Estate, Ballygowan Road, Belfast, Northern Ireland, BT23 6BL, Northern Ireland

      IIF 6
  • Cherry, Nicola Ruth
    British company secretary born in April 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Linden House, 55 The Green, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 7
  • Cherry, Nicola Ruth
    British director born in April 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 22 Donegall Road, Belfast, BT12 5JN

      IIF 8
  • Cherry, Nicola Ruth
    British human resources officer born in April 1968

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 20b, Shore Road, Killyleagh, Downpatrick, County Down, BT30 9UE, Northern Ireland

      IIF 9
  • Mrs Nicola Brown
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Highfields, Netherton, Wakefield, WF4 4ST, England

      IIF 10
  • Brown, Nicola Ruth
    British human resource director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 2 Church Mews, Church Road, Dundonald, Belfast, BT16 2LN

      IIF 11
  • Nicola Brown
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, Wakefield Road, Horbury, Wakefield, WF4 5HQ, England

      IIF 12
  • Brown, Nicola
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Highfields, Netherton, Wakefield, West Yorkshire, WF4 2ST, England

      IIF 13
  • Brown, Nicola
    British food vendor born in November 1970

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 43, Glebelands, Westfield, Radstock, Avon, BA3 3SU, United Kingdom

      IIF 14
  • Brown, Nicola
    British director born in April 1968

    Registered addresses and corresponding companies
    • icon of address 2 Church Mews, Church Road, Dundonald, Belfast, BT16 2LN

      IIF 15
  • Brown, Nicola
    British self employed born in April 1968

    Registered addresses and corresponding companies
    • icon of address The Barn, 20a Shore Road, Killyleagh, Co Down, BT30 9UE

      IIF 16
  • Brown, Nicola
    English company secretary born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Highfields, Netherton, Wakefield, WF4 4ST, England

      IIF 17
  • Cherry, Nicola Ruth
    British

    Registered addresses and corresponding companies
    • icon of address 20b, Shore Road, Killyleagh, Downpatrick, County Down, BT30 9UE, Northern Ireland

      IIF 18
  • Brown, Nicola
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, 151 Wakefield Road, Horbury, Wakefield, WF4 5HQ, England

      IIF 19
  • Cherry, Nicola Ruth

    Registered addresses and corresponding companies
    • icon of address Suite 1 Elizabeth House, 116-118 Holywood Road, Belfast, BT4 1NU, Northern Ireland

      IIF 20
  • Brown, Nicola

    Registered addresses and corresponding companies
    • icon of address Stonebridge House, 151 Wakefield Road, Horbury, Wakefield, WF4 5HQ, England

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address C/o Certax Accounting Rouse House, 2 Wyther Lane, Leeds, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Stonebridge House 151 Wakefield Road, Horbury, Wakefield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 21 - Secretary → ME
  • 3
    PACE COMMERCE LIMITED - 2014-12-22
    PACE IT SYSTEMS LTD - 2022-03-01
    icon of address Stonebridge House 151 Wakefield Road, Horbury, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-09 ~ now
    IIF 19 - Secretary → ME
  • 4
    icon of address 7 Ardara Avenue, Dundonald, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 1 Elizabeth House, 116-118 Holywood Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    287,165 GBP2024-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2019-10-22 ~ now
    IIF 20 - Secretary → ME
  • 6
    icon of address 43 Glebelands, Westfield, Radstock, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 11 Highfields Netherton, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 10 - Has significant influence or controlOE
Ceased 8
  • 1
    icon of address Bloxham Mill Barford Road, Bloxham, Banbury, Oxfordshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2016-04-05
    IIF 7 - Director → ME
  • 2
    icon of address The Mount Business Centre, 2 Woodstock Link, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-09 ~ 2009-04-14
    IIF 16 - Director → ME
  • 3
    WHITE HORSE FM GROUP LIMITED - 2010-01-05
    icon of address 27-29 Sydenham Road, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2006-01-30
    IIF 11 - Director → ME
  • 4
    icon of address Stonebridge House 151 Wakefield Road, Horbury, Wakefield, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-11 ~ 2021-11-05
    IIF 12 - Has significant influence or control OE
  • 5
    icon of address Suite 1 Elizabeth House, 116-118 Holywood Road, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    287,165 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-22 ~ 2021-11-25
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address East Belfast Network Centre, 55 Templemore Avenue, Belfast, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-10-06 ~ 2018-09-03
    IIF 4 - Director → ME
  • 7
    FUSION HEATING LIMITED - 2023-06-19
    icon of address Millenium House, 25 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,060,683 GBP2019-03-31
    Officer
    icon of calendar 2005-09-01 ~ 2005-09-05
    IIF 15 - Director → ME
    icon of calendar 2018-12-19 ~ 2020-08-31
    IIF 6 - Director → ME
    icon of calendar 2011-11-01 ~ 2018-09-05
    IIF 9 - Director → ME
    icon of calendar 2005-09-01 ~ 2016-06-01
    IIF 18 - Secretary → ME
  • 8
    icon of address 22 Donegall Road, Belfast
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-05 ~ 2021-11-24
    IIF 8 - 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.