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

Niklas, Paul

    Related profiles found in government register
  • Niklas, Paul
    British director

    Registered addresses and corresponding companies
  • Niklas, Paul

    Registered addresses and corresponding companies
    • icon of address 42, Hale Road, Altrincham, WA14 2EX, United Kingdom

      IIF 6
    • icon of address 323 Orrell Road, Orrell, Wigan, Lancashire, WN5 8QY

      IIF 7
  • Niklas, Paul
    British managing director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hale Road, Altrincham, WA14 2EX, England

      IIF 8
  • Niklas, Paul
    born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 213, Ashley Road, Hale, WA15 9TB, England

      IIF 9
  • Niklas, Paul
    British commercial director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Axis Cloud Accounting Limited, The Marlowe Innovation Centre, Marlowe Way, Ramsgate, CT12 6FA, England

      IIF 10
  • Niklas, Paul
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Niklas, Paul
    British m d born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 323 Orrell Road, Orrell, Wigan, Lancashire, WN5 8QY

      IIF 18
  • Niklas, Paul
    British managing director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hale Road, Altrincham, WA14 2EX, United Kingdom

      IIF 19
    • icon of address 42, Hale Road, Hale, Altrincham, WA14 2EX, England

      IIF 20
    • icon of address 42, Hale Road, Hale, WA14 2EX, United Kingdom

      IIF 21 IIF 22
    • icon of address 323, Orrell Road, Orrell, Wigan, WN5 8QY, United Kingdom

      IIF 23
  • Niklas, Paul
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Hale Road, Altrincham, Cheshire, WA14 2EX, England

      IIF 24
  • Mr Paul Niklas
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Axis Cloud Accounting Limited, The Marlowe Innovation Centre, Marlowe Way, Ramsgate, CT12 6FA, England

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address F2 C/o Axis Cloud Accounting Limited, Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,948 GBP2018-09-30
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    SOMERFIELD CORPORATION LIMITED - 2006-10-11
    KWIK SAVE GROUP P.L.C. - 1999-04-28
    KWIK SAVE DISCOUNT GROUP P L C - 1986-01-29
    icon of address K P M G Llp Restructuring, St James' Square, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 12 - Director → ME
  • 3
    icon of address 1st Floor 213 Ashley Road, Hale, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address 42 Hale Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 1st Floor, 213 Ashley Road, Hale, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 6
    icon of address 42 Hale Road, Altrincham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-02-15 ~ dissolved
    IIF 6 - Secretary → ME
  • 7
    icon of address 42 Hale Road, Altrincham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-24 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Tollbar Cottage Chester Road, Over Tabley, Knutsford, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2009-08-24 ~ now
    IIF 18 - Director → ME
    icon of calendar 2009-08-24 ~ now
    IIF 7 - Secretary → ME
  • 9
    TLB FLEET LIMITED - 2005-06-01
    BELLSURE FINANCE AND LEASING LIMITED - 2000-06-09
    icon of address Hollinwood Business Centre, Albert Street, Oldham, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 11 - Director → ME
Ceased 8
  • 1
    NURTURE FINANCIAL SERVICES LIMITED - 2016-01-22
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2014-02-24
    IIF 17 - Director → ME
    icon of calendar 2008-10-24 ~ 2014-02-24
    IIF 2 - Secretary → ME
  • 2
    NURTURE FREEHOLD PROPERTY SERVICES LIMITED - 2016-01-22
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ 2014-02-24
    IIF 20 - Director → ME
  • 3
    NURTURE PROPERTY ASSET MANAGEMENT LIMITED - 2016-01-22
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2014-02-24
    IIF 15 - Director → ME
    icon of calendar 2008-10-24 ~ 2014-02-24
    IIF 5 - Secretary → ME
  • 4
    icon of address 1 Winckley Court, Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2014-02-24
    IIF 14 - Director → ME
    icon of calendar 2008-10-24 ~ 2014-02-24
    IIF 1 - Secretary → ME
  • 5
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    9,287 GBP2014-12-31
    Officer
    icon of calendar 2008-10-24 ~ 2014-02-24
    IIF 16 - Director → ME
    icon of calendar 2008-10-24 ~ 2014-02-24
    IIF 3 - Secretary → ME
  • 6
    icon of address 1st Floor 213 Ashley Road, Hale, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ 2014-02-24
    IIF 13 - Director → ME
    icon of calendar 2008-10-24 ~ 2014-02-24
    IIF 4 - Secretary → ME
  • 7
    icon of address 9 Lisson Grove, Hale, Altrincham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,536,331 GBP2021-08-31
    Officer
    icon of calendar 2013-06-05 ~ 2013-08-07
    IIF 21 - Director → ME
  • 8
    icon of address 12 - 14a Bath Street Hale, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    5,103 GBP2016-06-30
    Officer
    icon of calendar 2013-06-05 ~ 2013-08-07
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.