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 James Way

    Related profiles found in government register
  • Mr Nicholas James Way
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Greyford Close, Leatherhead, Surrey, KT22 8DS, England

      IIF 1 IIF 2
    • icon of address 15, Bolton Street, London, W1J 8BJ, England

      IIF 3
  • Mr Nicholas James Way
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Greyford Close, Leatherhead, Surrey, KT22 8DS, England

      IIF 4
  • Way, Nicholas James
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Greyford Close, Leatherhead, Surrey, KT22 8DS, England

      IIF 5
  • Way, Nicholas James
    British property consultant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Greyford Close, Leatherhead, Surrey, KT22 8DS, England

      IIF 6
  • Way, Nicholas James
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Greyford Close, Leatherhead, Surrey, KT22 8DS, England

      IIF 7
  • Mr Nicholas James Way
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Greyford Close, Leatherhead, KT22 8DS, United Kingdom

      IIF 8
  • Nicholas James Way
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Way, Nicholas James
    British builder born in June 1972

    Registered addresses and corresponding companies
    • icon of address 6 Coalcroft Road, Putney, London, SW15 6SJ

      IIF 10
  • Way, Nicholas James
    British consultant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Greyford Close, Leatherhead, KT22 8DS, England

      IIF 11
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address New Bridge Street House, C/o J Midgley, 30-34 New Bridge Street Blackfriars, London, Greater London, EC4V 6BJ, England

      IIF 13
  • Way, Nicholas James
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Greyford Close, Leatherhead, Surrey, KT22 8DS, United Kingdom

      IIF 14 IIF 15
    • icon of address 40, Channels Farm Road, Southampton, Hants, SO16 2PB, England

      IIF 16
  • Way, Nicholas James
    British fund manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Titchfield House, 69-85 Tabernacle Street, London, Greater London, EC2A 4RR, United Kingdom

      IIF 17
  • Nicholas Way
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Greyford Close, Leatherhead, KT22 8DS, United Kingdom

      IIF 18
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
    • icon of address Cock A Doodle Dough, 49 High Street, Oxshott, Oxshott, KT22 0JP, United Kingdom

      IIF 20
  • Mr Nick Way
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Greyford Close, Leatherhead, KT22 8DS, United Kingdom

      IIF 21
    • icon of address 13, Greyford Close, Leatherhead, Surrey, KT22 8DS, England

      IIF 22
  • Way, Nicholas James
    born in June 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR

      IIF 23
  • Way, Nick
    British company director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Greyford Close, Leatherhead, Surrey, KT22 8DS, England

      IIF 24
  • Way, Nick
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Greyford Close, Leatherhead, Surrey, KT22 8DS, United Kingdom

      IIF 25
  • Way, Nick
    British manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Greyford Close, Leatherhead, Surrey, KT22 8DS, United Kingdom

      IIF 26
  • Way, Nick

    Registered addresses and corresponding companies
    • icon of address 13, Greyford Close, Leatherhead, Surrey, KT22 8DS, England

      IIF 27
    • icon of address 13, Greyford Close, Leatherhead, Surrey, KT22 8DS, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 13 Greyford Close, Leatherhead, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, Sefton
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 10 Virginia Place, Cobham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    CREATION PROPERTY LIMITED - 2009-09-22
    CREATION PROPERTIES LIMITED - 2009-06-07
    icon of address 40 Channels Farm Road, Southampton, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 2nd Floor Titchfield House, 69-85 Tabernacle Street, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 2nd Floor Titchfield House, 69-85 Tabernacle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 9
    icon of address 13 Greyford Close, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    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
  • 10
    icon of address 128 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 15 - Director → ME
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Broadway Studios, 20 Hammersmith Broadway, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    46,238 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-10-03 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 13 Greyford Close, Leatherhead, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13 Greyford Close, Leatherhead, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 24 - Director → ME
    icon of calendar 2020-02-12 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address C/o Revolution Rti Limited Suite 1 Heritage House, 9b Hoghton Street, Southport, Sefton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ 2025-04-17
    IIF 12 - Director → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-13 ~ 2022-12-31
    IIF 14 - Director → ME
  • 3
    icon of address 13 Greyford Close, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ 2021-02-05
    IIF 6 - Director → ME
  • 4
    icon of address 128 City Road City Road, London, England
    Active Corporate
    Officer
    icon of calendar 2024-05-09 ~ 2025-06-23
    IIF 26 - Director → ME
    icon of calendar 2024-05-09 ~ 2025-06-23
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ 2025-06-23
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    CHARCO 1088 LIMITED - 2004-08-04
    icon of address 1 Pickle Mews, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,175,824 GBP2024-12-31
    Officer
    icon of calendar 2004-12-21 ~ 2006-06-21
    IIF 10 - Director → ME
  • 6
    icon of address Broadway Studios, 20 Hammersmith Broadway, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    46,238 GBP2015-12-31
    Officer
    icon of calendar 2013-10-04 ~ 2018-11-14
    IIF 13 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.