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

Abbott, Nicholas Walter

    Related profiles found in government register
  • Abbott, Nicholas Walter
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 1
    • Suite 4, 164 -170 Queens Road, Sheffield, S2 4DH, England

      IIF 2
    • Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 3 IIF 4
  • Abbott, Nicholas Walter
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 5
    • 8, Castlegate, Tickhill, Doncaster, South Yorkshire, DN11 9QU, England

      IIF 6
    • 92, Westbourne Road, Sheffield, South Yorkshire, S10 2QT, England

      IIF 7 IIF 8
  • Abbott, Nicholas Walter
    British finance director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 28, Folkwood Grove, Sheffield, S11 7TF, England

      IIF 9 IIF 10
  • Abbott, Nicholas Walter
    British managing director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 92, Westbourne Road, Sheffield, South Yorkshire, S10 2QT, England

      IIF 11
  • Abbott, Nicholas Walter
    British operations director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 12
  • Abbott, Nicholas Walter
    British sales director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 92, Westbourne Road, Sheffield, South Yorkshire, S10 2QT, England

      IIF 13
  • Abbott, Nicholas Walter
    British salesman born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 28, Folkwood Grove, Sheffield, S11 7TF, England

      IIF 14
  • Abbott, Nicholas Walter
    British director born in September 1958

    Resident in Usa

    Registered addresses and corresponding companies
    • 352, Pemasong Lane, Yarmouth, Maine, 04096, Usa

      IIF 15
  • Abbott, Nicholas Walter
    British finance director born in September 1958

    Resident in Usa

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, South Yorkshire, DN11 9QU, England

      IIF 16
    • 92, Westbourne Road, Sheffield, South Yorkshire, S10 2QT, England

      IIF 17 IIF 18
    • 352 Pemasong Lane, Yarmouth, Maine, 04096, Usa

      IIF 19
    • 352, Pemasong Lane, Yarmouth, Maine, ME 04096, Usa

      IIF 20
  • Abbott, Nicholas Walter
    British trustee born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Canterbury Crescent, Fulwood, Sheffield, South Yorkshire, S10 3RX

      IIF 21
  • Mr Nicholas Walter Abbott
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 22
    • 8, Castlegate, Tickhill, Doncaster, South Yorkshire, DN11 9QU, England

      IIF 23
    • 28, Folkwood Grove, Sheffield, S11 7TF, England

      IIF 24
    • Suite 4, 164 -170 Queens Road, Sheffield, S2 4DH, England

      IIF 25
  • Abbott, Christopher
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 26
  • Abbott, Christopher James
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Abbott, Christopher James
    British finance director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Abbott, Christopher James
    British salesman born in December 1986

    Resident in England

    Registered addresses and corresponding companies
  • Abbott, Christopher James
    British web developer born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 37
  • Abbott, Christopher James
    British finance director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Folkwood Grove, Sheffield, S11 7TF, England

      IIF 38 IIF 39
  • Mr Nicholas Walter Abbott
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, United Kingdom

      IIF 40
  • Abbott, Nicholas

    Registered addresses and corresponding companies
    • 28, Folkwood Grove, Sheffield, South Yorkshire, S11 7TF, England

      IIF 41
    • Cherrytree Suite 2, Union Road, Sheffield, South Yorkshire, S11 9EF, England

      IIF 42
  • Mr Christopher James Abbott
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 43
    • 108, Cross Lane, Sheffield, S10 1WL, England

      IIF 44
    • 28, Folkwood Grove, Sheffield, S11 7TF

      IIF 45 IIF 46
    • Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 47
  • Abbott, Christopher James
    British salesman born in July 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 108, Cross Lane, Sheffield, S10 1WL, England

      IIF 48
child relation
Offspring entities and appointments 26
  • 1
    ATLANTIC GULF LIMITED
    09254540
    28 Folkwood Grove, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 19 - Director → ME
  • 2
    BAYFLASH LIMITED
    09365134
    Suite 4 164 -170 Queens Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2019-01-01 ~ now
    IIF 2 - Director → ME
    2019-01-01 ~ 2019-12-31
    IIF 26 - Director → ME
    2015-11-02 ~ 2019-01-01
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-01
    IIF 43 - Ownership of shares – 75% or more OE
    2019-01-01 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BUSTIN TRADING LIMITED
    09190709
    28 Folkwood Grove, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2015-07-17 ~ 2016-07-27
    IIF 39 - Director → ME
    2016-07-27 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 4
    COATES-CARR LIMITED
    08697855
    8 Castlegate, Tickhill, Doncaster, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-19 ~ 2014-02-21
    IIF 17 - Director → ME
    2014-10-10 ~ dissolved
    IIF 16 - Director → ME
  • 5
    CREME HERBAL LIMITED
    07910658
    92 Westbourne Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2012-06-01 ~ dissolved
    IIF 11 - Director → ME
  • 6
    E-PACK MANAGEMENT SERVICES LIMITED
    - now 08765917
    EAGLE MEDIA USA LIMITED - 2014-06-26
    E-PACK MANGEMENT SERVICES LIMITED
    - 2014-06-26 08765917
    8 Castlegate, Tickhill, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    EAGLE MEDIA USA LIMITED
    10406403 08765917
    28 Folkwood Grove, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    FALLS POINT TRADING LIMITED
    09389111
    290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-23 ~ 2015-09-15
    IIF 12 - Director → ME
  • 9
    G.B.C. GLOBAL HEALTH LIMITED
    04464087
    8 Castlegate, Tickhill, Doncaster, South Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2003-11-30 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GUY PRIDE LIMITED
    08473587
    92 Westbourne Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2013-04-04 ~ dissolved
    IIF 20 - Director → ME
  • 11
    JOHN STREET TRADING LIMITED
    09711413
    3 Warwick Terrace, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-30 ~ dissolved
    IIF 34 - Director → ME
  • 12
    LODGE MOOR PRODUCTS LIMITED
    09711347
    3 Warwick Terrace, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-30 ~ dissolved
    IIF 30 - Director → ME
  • 13
    MEDITECH HOLDINGS LIMITED
    13760740
    Suite 4 164-170 Queens Road, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-11-23 ~ now
    IIF 1 - Director → ME
    2023-01-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MEDITECH INDUSTRIES LIMITED
    05040146
    92 Westbourne Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2004-02-10 ~ 2015-10-30
    IIF 7 - Director → ME
  • 15
    MEDITECH INNOVATIONS LIMITED
    06804308
    Suite 4 164-170 Queens Road, Sheffield, England
    Active Corporate (5 parents)
    Officer
    2022-04-19 ~ now
    IIF 3 - Director → ME
    2009-10-01 ~ 2015-02-28
    IIF 8 - Director → ME
    2022-04-19 ~ now
    IIF 27 - Director → ME
  • 16
    MORE NATURAL LIMITED
    08148940
    92 Westbourne Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-06-03 ~ 2014-02-18
    IIF 18 - Director → ME
  • 17
    MOSIER TRADING LIMITED
    09190008
    28 Folkwood Grove, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2016-07-27 ~ dissolved
    IIF 35 - Director → ME
    2015-07-17 ~ 2015-07-17
    IIF 9 - Director → ME
    2015-07-17 ~ 2016-07-27
    IIF 38 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 18
    ONE FINGERED PARROT LIMITED
    08303977
    Flat 3 St. Francis Close, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-22 ~ 2014-02-18
    IIF 41 - Secretary → ME
  • 19
    ORIENTAL SHOE SHINE CO LIMITED
    08331923
    92 Westbourne Road, Sheffield, South Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 15 - Director → ME
  • 20
    PEAK ISLAND LIMITED
    09192093
    28 Folkwood Grove, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2016-07-27 ~ dissolved
    IIF 36 - Director → ME
    2015-07-17 ~ 2016-07-27
    IIF 10 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 21
    REVOLUTION HEALTH PRODUCTS LIMITED
    09284222
    Suite 4 164-170 Queens Road, Sheffield, England
    Active Corporate (3 parents)
    Officer
    2019-12-03 ~ now
    IIF 4 - Director → ME
    2014-10-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 22
    RINGINGLOW TRADING LIMITED
    09708775
    3 Warwick Terrace, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 32 - Director → ME
  • 23
    SHEFFIELD ASSOCIATION FOR PEOPLE WITH CEREBRAL PALSY
    03326158
    92 Westbourne Road, Sheffield, South Yorkshire
    Dissolved Corporate (25 parents)
    Officer
    2007-03-07 ~ 2009-01-23
    IIF 21 - Director → ME
  • 24
    SHOREHAM FOLICLE LABS LIMITED
    - now 09711427
    SHOREHAM LABS LIMITED
    - 2015-11-11 09711427
    3 Warwick Terrace, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-30 ~ dissolved
    IIF 33 - Director → ME
  • 25
    WALKLEY HAIR CLINIC LIMITED
    - now 09711421
    WALKLEY LABS LIMITED
    - 2015-11-11 09711421
    3 Warwick Terrace, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-30 ~ dissolved
    IIF 31 - Director → ME
  • 26
    WORLD INTERNET HEALTH LIMITED
    07123894
    92 Westbourne Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-01-13 ~ 2015-03-31
    IIF 13 - Director → ME
    2010-01-13 ~ 2010-12-01
    IIF 42 - Secretary → 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.