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 Robert Park

    Related profiles found in government register
  • Mr Nicholas Robert Park
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-6, Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, United Kingdom

      IIF 1
    • icon of address 4-6 Swabys Yard, Walkergate, Beverley, HU17 9BZ, United Kingdom

      IIF 2 IIF 3
    • icon of address The Chocolate Factory, Keynsham, Bristol, BS31 2AU

      IIF 4
    • icon of address Ketton Suite, The King Centre, Main Road, Barleythorpe, Oakham, Rutland, LE15 7WD, England

      IIF 5
    • icon of address Briar House, Main Street, Tansor, Peterborough, Northamptonshire, PE8 5HS, England

      IIF 6 IIF 7
  • Park, Nicholas Robert
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, South Road, Oundle, Peterborough, PE8 4BP

      IIF 8
  • Park, Nicholas Robert
    British veterinary surgeon born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chocolate Factory, Keynsham, Bristol, BS31 2AU

      IIF 9
    • icon of address Briar House, Main Street, Tansor, Peterborough, Northamptonshire, PE8 5HS, England

      IIF 10 IIF 11
  • Mr Nicholas Park
    English born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Briar House, Main Street, Peterborough, PE8 5HS, England

      IIF 12
  • Park, Nicholas
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nicholas Park
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Park, Nicholas Robert
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6, Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, United Kingdom

      IIF 17 IIF 18
    • icon of address 4-6, Swaby's Yard, Walkergate, Beverley, HU17 9BZ, United Kingdom

      IIF 19 IIF 20
    • icon of address Ketton Suite, The King Centre, Main Road, Barleythorpe, Oakham, Rutland, LE15 7WD, England

      IIF 21
    • icon of address Shilton Road, Burford, Oxfordshire, OX18 4PF

      IIF 22 IIF 23
    • icon of address Briar House, Main Street, Peterborough, PE8 5HS, England

      IIF 24
    • icon of address Briar House, Main Street, Tansor, Peterborough, PE8 5HS, United Kingdom

      IIF 25
  • Park, Nicholas Robert
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6, Swaby's Yard, Walkergate, Beverley, East Yorkshire, HU17 9BZ, United Kingdom

      IIF 26
    • icon of address 17, Laxton Drive, Oundle, Peterborough, PE8 5TW, United Kingdom

      IIF 27
    • icon of address 92, Glapthorn Road, Oundle, Peterborough, PE8 4PS

      IIF 28 IIF 29
  • Park, Nicholas Robert
    British

    Registered addresses and corresponding companies
    • icon of address Briar House, Main Street, Tansor, Peterborough, Northamptonshire, PE8 5HS, England

      IIF 30
  • Park, Nicholas
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Briar House Main Street, Tansor, Peterborough, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -17,623 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 25 - Director → ME
  • 2
    BLUE CROSS (INCORPORATING OUR DUMB FRIENDS LEAGUE)(THE) - 2012-06-11
    icon of address Shilton Road, Burford, Oxfordshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-20 ~ now
    IIF 23 - Director → ME
  • 3
    THE BLUE CROSS TRADING COMPANY LIMITED - 2012-10-09
    icon of address Shilton Road, Burford, Oxfordshire
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 92 South Road, Oundle, Peterborough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 8 - Director → ME
  • 5
    HC 1238 LIMITED - 2014-11-24
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Liquidation Corporate (2 parents)
    Equity (Company account)
    546,975 GBP2022-09-30
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 15 - Director → ME
  • 6
    NPARK HOLDINGS LIMITED - 2023-05-18
    icon of address Briar House, Main Street, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,401 GBP2025-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 24 - Director → ME
  • 7
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    566,306 GBP2021-11-11
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address Hermes House, Fire Fly Avenue, Swindon, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,081,987 GBP2022-09-30
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Ketton Suite, The King Centre Main Road, Barleythorpe, Oakham, Rutland, England
    Active Corporate (4 parents)
    Equity (Company account)
    123,320 GBP2024-09-30
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 4 - 6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    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
  • 11
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    803,775 GBP2024-12-31
    Officer
    icon of calendar 2018-09-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -99 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 - 6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 4-6 Swabys Yard Walkergate, Beverley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    235,631 GBP2024-12-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    FIN 101 LIMITED - 2003-01-31
    icon of address The Chapel, Bridge Street, Driffield, North Humberside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,834,367 GBP2019-03-31
    Officer
    icon of calendar 2003-01-29 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2006-05-24 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 4-6 Swabys Yard Walkergate, Beverley, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,534 GBP2024-12-31
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    NPARK HOLDINGS LIMITED - 2023-05-18
    icon of address Briar House, Main Street, Peterborough, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,401 GBP2025-05-31
    Person with significant control
    icon of calendar 2023-05-05 ~ 2023-07-25
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    ST. FRANCIS LIMITED - 2021-04-29
    icon of address Centaur House, Torbay Road, Castle Cary, Somerset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2015-12-02
    IIF 29 - Director → ME
  • 3
    PARK ANIMAL HEALTH - THRAPSTON LIMITED - 2013-02-20
    icon of address The Chocolate Factory, Keynsham, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2011-03-15 ~ 2018-10-12
    IIF 11 - Director → ME
  • 4
    TYROLESE (677) LIMITED - 2010-03-23
    icon of address Centaur House, Torbay Road, Castle Cary, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2015-12-02
    IIF 28 - Director → ME
  • 5
    icon of address The Chocolate Factory, Keynsham, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2008-10-27 ~ 2018-10-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2018-10-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Centaur House, Torbay Road, Castle Cary, Somerset, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-12 ~ 2015-12-02
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.