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

Heckford, Nicholas Charles

    Related profiles found in government register
  • Heckford, Nicholas Charles
    British accountant born in August 1949

    Resident in England

    Registered addresses and corresponding companies
  • Heckford, Nicholas Charles
    British company business born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 8, Vyvyan Terrace, Bristol, Avon, BS8 3DF

      IIF 10
  • Heckford, Nicholas Charles
    British consultant born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 63, University Road, Belfast, Northern Ireland, BT7 1NF, United Kingdom

      IIF 11 IIF 12
    • 8 Vyvyan Terrace, Bristol, Avon, BS8 3DF

      IIF 13 IIF 14
    • 8, Vyvyan Terrace, Bristol, Avon, BS8 3DF, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Heckford, Nicholas Charles
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 8, Vyvyan Terrace, Bristol, Avon, BS8 3DF, United Kingdom

      IIF 18
  • Heckford, Nicholas Charles
    British director, commercial and legal born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Wilkins Kennedy Llp, Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, HP6 6FA, England

      IIF 19
  • Heckford, Nicholas Charles
    British

    Registered addresses and corresponding companies
  • Mr Nicholas Charles Heckford
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 8 Vyvyan Terrace, Bristol, BS8 3DF

      IIF 29 IIF 30
    • 8, Vyvyan Terrace, Bristol, BS8 3DF, England

      IIF 31
  • Heckford, Nicholas
    British

    Registered addresses and corresponding companies
    • 63, University Road, Belfast, Northern Ireland, BT7 1NF, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 22
  • 1
    EMV CAPITAL PLC - now
    NETSCIENTIFIC PLC
    - 2024-09-25 08026888 05677525, 04241802
    NETSCIENTIFIC LIMITED
    - 2013-03-12 08026888 05677525, 04241802
    GREYBRIDGE IT LIMITED
    - 2013-03-05 08026888
    C/o Azets Burnham Yard, London End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (22 parents, 8 offsprings)
    Officer
    2012-07-13 ~ 2015-09-22
    IIF 18 - Director → ME
  • 2
    GLUCOSENSE DIAGNOSTICS LIMITED
    - now 07729887
    ROSEPORT SERVICES LIMITED - 2013-05-02
    C/o Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire
    Dissolved Corporate (11 parents)
    Officer
    2013-09-01 ~ 2015-04-01
    IIF 19 - Director → ME
  • 3
    HAMPDOWN LTD
    10038317
    8 Vyvyan Terrace, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,566 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2025-04-17
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    HILL MARTIN (ASSET MANAGEMENT) LIMITED
    - now 01882616
    HILL MARTIN (EUROPE) LIMITED
    - 1991-11-19 01882616
    2 Hobart Place, London
    Dissolved Corporate (14 parents)
    Officer
    1993-03-30 ~ 1996-12-31
    IIF 1 - Director → ME
    ~ 1996-12-31
    IIF 21 - Secretary → ME
  • 5
    HILL MARTIN (FINANCE AND LEASING) LIMITED
    - now 02136403
    TURNHONEST LIMITED
    - 1988-02-08 02136403
    11-12 Queen Square, Bristol
    Dissolved Corporate (9 parents)
    Officer
    1993-03-30 ~ 1996-12-31
    IIF 4 - Director → ME
    ~ 1996-12-31
    IIF 22 - Secretary → ME
  • 6
    HILL MARTIN (FINANCIAL SERVICES) LIMITED
    - now 01627422
    HILL MARTIN (INSURANCE BROKERS) LIMITED
    - 1992-02-27 01627422
    11-12 Queen Square, Bristol
    Dissolved Corporate (11 parents)
    Officer
    1993-03-30 ~ 1996-12-31
    IIF 3 - Director → ME
    ~ 1996-12-31
    IIF 24 - Secretary → ME
  • 7
    HILL MARTIN (NOMINEES) LIMITED
    - now 02025389
    RUSHSTATIC LIMITED
    - 1986-11-24 02025389
    11-12 Queen Square, Bristol
    Dissolved Corporate (16 parents)
    Officer
    ~ 1996-12-31
    IIF 25 - Secretary → ME
  • 8
    HILL MARTIN (TRUSTEES) LIMITED
    - now 02603949
    LAW 380 LIMITED - 1992-02-07
    11-12 Queen Square, Bristol
    Dissolved Corporate (12 parents)
    Officer
    1994-01-25 ~ 1996-12-31
    IIF 8 - Director → ME
    1992-05-01 ~ 1996-12-31
    IIF 20 - Secretary → ME
  • 9
    HILL MARTIN LIMITED
    01527380
    2 Hobart Place, London
    Dissolved Corporate (16 parents)
    Officer
    ~ 1996-12-31
    IIF 26 - Secretary → ME
  • 10
    INCH LIMITED
    01805469
    8 Vyvyan Terrace, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -472 GBP2021-03-31
    Officer
    ~ 1993-01-01
    IIF 6 - Director → ME
    1993-01-01 ~ 2018-12-31
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INTERNATIONAL TELEHEALTH FOUNDATION
    08150335
    C/o Wilkins Kenndy Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2012-07-19 ~ 2015-09-01
    IIF 15 - Director → ME
  • 12
    ISRAELSCIENTIFIC LTD
    - now 08257977
    DEXMEAD SYSTEMS LIMITED
    - 2014-11-26 08257977
    Anglo House Bell Lane Office Village, Bell Lane, Amersham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2013-04-17 ~ 2015-09-01
    IIF 16 - Director → ME
  • 13
    MOBILE COMPUTERS LIMITED
    - now 02252800
    UMBERBOND LIMITED
    - 1990-05-31 02252800
    8 Vyvyan Terrace, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -119,742 GBP2021-03-31
    Officer
    ~ 1993-01-01
    IIF 9 - Director → ME
    ~ 2018-12-31
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MOF TECHNOLOGIES LIMITED
    - now NI612857
    9 Michelin Road, Newtownabbey, Northern Ireland
    Active Corporate (24 parents)
    Equity (Company account)
    2,980,701 GBP2024-12-31
    Officer
    2012-08-09 ~ 2015-11-18
    IIF 11 - Director → ME
    2012-08-09 ~ 2015-11-18
    IIF 32 - Secretary → ME
  • 15
    NEARFIELD COMMUNICATIONS LIMITED
    - now 07586677
    LEXFORD ASSOCIATES LIMITED
    - 2011-04-07 07586677 08037551
    Anglo House Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2011-04-06 ~ 2015-09-01
    IIF 14 - Director → ME
  • 16
    NETSCIENTIFIC UK LIMITED
    - now 05677525
    NETSCIENTIFIC LIMITED - 2013-02-28
    TRENDWALK PROPERTIES LIMITED - 2006-07-05
    C/o Azets Burnham Yard, London End, Beaconsfield, Bucks, United Kingdom
    Active Corporate (13 parents, 8 offsprings)
    Equity (Company account)
    -6,032,949 GBP2019-12-31
    Officer
    2013-03-04 ~ 2015-09-01
    IIF 17 - Director → ME
  • 17
    NVF TECH LTD - now
    HIWAVE TECHNOLOGIES (UK) LIMITED - 2013-08-04
    NEW TRANSDUCERS LIMITED
    - 2011-03-04 03135528
    JAWHOLD LIMITED - 1996-07-23
    5 New Street Square, London, United Kingdom
    Active Corporate (30 parents, 3 offsprings)
    Officer
    1998-09-01 ~ 2007-11-02
    IIF 2 - Director → ME
  • 18
    NXT LIMITED - now
    CENTRALFORCE LIMITED
    - 2011-01-06 02522430
    CYRUS ELECTRONICS LIMITED
    - 2004-09-09 02522430
    CENTRALFORCE LIMITED
    - 2001-04-10 02522430
    SANSUI MISSION LIMITED - 1991-12-05
    LEGIBUS 1561 LIMITED - 1990-08-31
    The 1840 Barn, Fullers Hill Road Little Gransden, Sandy, Cambridgeshire, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2000-01-11 ~ 2007-11-02
    IIF 7 - Director → ME
  • 19
    OASYS SERVICES LIMITED
    - now 02320003
    SPANDALE LIMITED
    - 1991-02-11 02320003
    96 Hampton Road, Redland, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    -85,312 GBP2024-03-31
    Officer
    ~ 1993-01-01
    IIF 5 - Director → ME
    1993-01-01 ~ 2008-04-30
    IIF 28 - Secretary → ME
  • 20
    PROAXSIS LTD
    - now NI619901
    PROAX-SIS LTD
    - 2014-04-10 NI619901
    Building 75, Randox Science Park, 30 Randalstown Road, Antrim, Northern Ireland
    Active Corporate (19 parents)
    Officer
    2014-02-21 ~ 2015-04-01
    IIF 12 - Director → ME
  • 21
    ROBOSCIENTIFIC LIMITED
    - now 07678788
    PORTWAY VENTURES LIMITED
    - 2011-12-02 07678788
    Espace North Wisbech Road, Littleport, Ely, Cambridgeshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    -38,304 GBP2023-12-31
    Officer
    2011-07-20 ~ 2015-07-06
    IIF 10 - Director → ME
  • 22
    WATERMASS LTD.
    06575505
    Anglo House Bell Lane Office Village, Bell Lane, Little Chalfont, Amersham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2008-06-19 ~ 2015-09-01
    IIF 13 - Director → ME

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.