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

Adcock, Nicholas

    Related profiles found in government register
  • Adcock, Nicholas
    British co director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodships Farm, Avenbury, Bromyard, Herefordshire, HR7 4EZ

      IIF 1
  • Adcock, Nicholas
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodships Farm, Avenbury, Bromyard, Herefordshire, HR7 4EZ

      IIF 2 IIF 3 IIF 4
    • icon of address Park House, Stanford Park, Stanford Bridge, Worcester, WR6 6SG, United Kingdom

      IIF 5
  • Adcock, Nicholas
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodships Farm, Avenbury, Bromyard, Herefordshire, HR7 4EZ

      IIF 6 IIF 7 IIF 8
    • icon of address Westgate Chambers, 8a Elm Park Road Pinner, Middlesex, HA5 3LA

      IIF 10 IIF 11
    • icon of address Park House, Stanford Park, Stanford Bridge, Worcester, WR6 6SG, United Kingdom

      IIF 12
  • Adcock, Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address Park House, Stanford Park, Stanford Bridge, Worcester, WR6 6SG, United Kingdom

      IIF 13
  • Adcock, Nicholas
    British co director

    Registered addresses and corresponding companies
    • icon of address Goodships Farm, Avenbury, Bromyard, Herefordshire, HR7 4EZ

      IIF 14
  • Adcock, Nicholas
    British company director

    Registered addresses and corresponding companies
    • icon of address Goodships Farm, Avenbury, Bromyard, Herefordshire, HR7 4EZ

      IIF 15
    • icon of address Park House, Stanford Park, Stanford Bridge, Worcester, WR6 6SG, United Kingdom

      IIF 16
  • Adcock, Nicholas
    British director born in January 1965

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 17
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 18
    • icon of address Westgate Chambers, 8a Elmpark Road, Pinner, Middlesex, HA5 3LA

      IIF 19
  • Adcock, Nicholas

    Registered addresses and corresponding companies
    • icon of address Park House, Stanford Park, Stanford Bridge, Worcester, WR6 6SG, United Kingdom

      IIF 20
  • Mr Nicholas Adcock
    British born in January 1965

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA

      IIF 21
    • icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex, HA5 3LA, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 2
  • 1
    AIDCALL 24/7 LIMITED - 2021-08-17
    AIDCALL LIMITED - 2021-01-27
    icon of address 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    464,971 GBP2024-02-28
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,346 GBP2019-09-30
    Officer
    icon of calendar 2016-12-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    MY FUNERAL PLAN LIMITED - 2020-05-26
    AIDCALL 24/7 LIMITED - 2021-01-27
    SIMPLY BRITISH MOBILITY LIMITED - 2016-04-12
    MEDICAL LEASING LIMITED - 2012-05-11
    icon of address C/o Careco (uk) Limited 1 Turing Court, Great Notley, Braintree, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,640 GBP2024-08-31
    Officer
    icon of calendar 1998-10-20 ~ 2010-08-01
    IIF 7 - Director → ME
  • 2
    ASHLEY CONTRACTS LTD - 2009-07-27
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,117,209 GBP2024-02-28
    Officer
    icon of calendar 2007-02-19 ~ 2010-08-01
    IIF 3 - Director → ME
    icon of calendar 2007-02-19 ~ 2010-08-01
    IIF 15 - Secretary → ME
  • 3
    SENSAPAEDIC LIMITED - 2017-10-31
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,599,225 GBP2024-02-28
    Officer
    icon of calendar 2001-04-05 ~ 2011-02-15
    IIF 1 - Director → ME
    icon of calendar 2001-04-05 ~ 2011-02-15
    IIF 14 - Secretary → ME
  • 4
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-21 ~ 2010-08-01
    IIF 5 - Director → ME
    icon of calendar 2000-04-11 ~ 2007-06-22
    IIF 2 - Director → ME
    icon of calendar 2000-04-11 ~ 2010-08-01
    IIF 16 - Secretary → ME
  • 5
    THE SLEIGHBED COMPANY LIMITED - 1996-05-14
    WILLOWBROOK LIMITED - 1999-10-25
    THE CHAMELEON BED COMPANY LIMITED - 1996-09-03
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    318,529 GBP2024-02-28
    Officer
    icon of calendar 1997-03-19 ~ 2010-08-01
    IIF 8 - Director → ME
  • 6
    icon of address Westgate Chambers, 8a Elm Park, Road, Pinner, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-04 ~ 2010-08-01
    IIF 6 - Director → ME
  • 7
    WILLOWBROOK FURNITURE (HOLDINGS) LIMITED - 2013-08-07
    WILLOWBROOK FURNITURE LIMITED - 1999-10-25
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,090,766 GBP2024-02-28
    Officer
    icon of calendar 2020-06-09 ~ 2021-09-30
    IIF 19 - Director → ME
    icon of calendar 1999-10-25 ~ 2010-08-01
    IIF 9 - Director → ME
    icon of calendar 1996-12-20 ~ 2010-08-01
    IIF 20 - Secretary → ME
  • 8
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    258 GBP2019-12-31
    Officer
    icon of calendar 2003-12-22 ~ 2010-08-01
    IIF 13 - Secretary → ME
  • 9
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,346 GBP2019-09-30
    Officer
    icon of calendar 2003-12-11 ~ 2010-08-01
    IIF 12 - Director → ME
  • 10
    TOPSINK LIMITED - 2010-04-17
    SCHOCK PRODUCTS LIMITED - 2006-11-30
    TOWNMOOR LIMITED - 2006-11-14
    SPACEMAKER GROUP PLC - 2000-06-06
    icon of address Westgate Chambers, 8a Elm Park Road, Pinner, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,477 GBP2021-08-28
    Officer
    icon of calendar 2010-04-13 ~ 2011-02-15
    IIF 11 - Director → ME
  • 11
    RACE ACTION MANAGEMENT LIMITED - 2003-04-01
    VW CUP LIMITED - 2002-08-01
    RACING LINE EVENTS LIMITED - 2011-09-22
    INGEAR SOLUTIONS LIMITED - 2011-09-28
    icon of address Quatro Park Tanners Drive, Blakelands, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2000-10-11 ~ 2002-10-16
    IIF 4 - Director → ME
  • 12
    ERINSTAR LIMITED - 1999-10-25
    icon of address Browne Jacobson Llp (cs) Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,205,914 GBP2024-02-28
    Officer
    icon of calendar 1999-09-20 ~ 2010-08-01
    IIF 10 - 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.