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 John Vetch

    Related profiles found in government register
  • Mr Nicholas John Vetch
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 1
    • icon of address 4th Floor, 109 Baker Street, London, W1U 6RP, England

      IIF 2
    • icon of address 65, Grosvenor Street, London, W1K 3JH

      IIF 3
    • icon of address 65, Grosvenor Street, London, W1K 3JH, England

      IIF 4 IIF 5 IIF 6
    • icon of address Office 605, Albert House, 256-260 Old Street, London, EC1V 9DD, England

      IIF 8
    • icon of address Lady Mead, East Harting, Petersfield, GU31 5LZ, United Kingdom

      IIF 9
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 10
    • icon of address Eastleigh Court, Bishopstrow, Warminster, BA12 9HW, England

      IIF 11
  • Vetch, Nicholas John
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-22 Charlotte Road, London, EC2A 3SG

      IIF 12
    • icon of address 2 The Deans, Bridge Road, Bagshot, Surrey, GU19 5AT

      IIF 13 IIF 14 IIF 15
    • icon of address 2 The Deans, Bridge Road, Bagshot, Surrey, GU19 5AT, United Kingdom

      IIF 19
    • icon of address Unit 2 The Deans, Bridge Road, Bagshot, Surrey, GU19 5AT

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 2, The Deans, Bridge Road, Bagshot, Surrey, GU19 5AT, United Kingdom

      IIF 23 IIF 24
    • icon of address 9, Bonhill Street, London, EC2A 4DJ, England

      IIF 25
    • icon of address Office 605, Albert House, 256-260 Old Street, London, EC1V 9DD, England

      IIF 26
    • icon of address Lady Mead, East Harting, Petersfield, GU31 5LZ, United Kingdom

      IIF 27
    • icon of address 2 The Deans Bridge Road, Bagshot, Surrey, GU19 5AT

      IIF 28 IIF 29 IIF 30
  • Vetch, Nicholas John
    British chartered surveyor born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 The Deans, Bridge Road, Bagshot, GU19 5AT, England

      IIF 32
    • icon of address 2 The Deans, Bridge Road, Bagshot, GU19 5AT, England

      IIF 33
  • Vetch, Nicholas John
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Vetch, Nicholas John
    British company executive born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 109 Baker Street, London, W1U 6RP, England

      IIF 56
  • Vetch, Nicholas John
    British entrepreneur born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 57
  • Vetch, Nicholas John
    British property born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Byways, Steep, Petersfield, Hampshire, GU32 1AD

      IIF 58
  • Vetch, Nicholas John
    born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Savile Row, London, W1S 3PE

      IIF 59
    • icon of address Byways, Steep, Petersfield, GU32 1AD

      IIF 60
  • Vetch, Nicholas John
    British company director

    Registered addresses and corresponding companies
    • icon of address Byways, Steep, Petersfield, Hampshire, GU32 1AD

      IIF 61
child relation
Offspring entities and appointments
Active 27
  • 1
    SPEED 8501 LIMITED - 2007-11-16
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-12 ~ now
    IIF 14 - Director → ME
  • 2
    INTERCEDE 1955 LIMITED - 2004-08-13
    BYSSCO LIMITED - 2004-10-01
    icon of address 2 The Deans Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2004-08-06 ~ now
    IIF 30 - Director → ME
  • 3
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 19 - Director → ME
  • 4
    STORE STUFF LIMITED - 1998-09-09
    THE BIG YELLOW HOLDING COMPANY LIMITED - 2000-03-31
    CUBIC SELF STORAGE LIMITED - 1999-01-12
    icon of address Unit 2, The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (10 parents, 16 offsprings)
    Officer
    icon of calendar 1998-09-04 ~ now
    IIF 21 - Director → ME
  • 5
    INTERCEDE 2217 LIMITED - 2007-11-16
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-11-19 ~ now
    IIF 18 - Director → ME
  • 6
    INTERCEDE 2218 LIMITED - 2007-11-16
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2007-11-19 ~ now
    IIF 15 - Director → ME
  • 7
    BIG (CHESTER) LIMITED - 2015-04-10
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-01-08 ~ dissolved
    IIF 37 - Director → ME
  • 8
    INTERCEDE 1776 LIMITED - 2002-04-23
    icon of address 2 The Deans Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2002-04-24 ~ now
    IIF 31 - Director → ME
  • 9
    INTERCEDE 1848 LIMITED - 2003-07-03
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2003-06-30 ~ now
    IIF 13 - Director → ME
  • 10
    THE BIG YELLOW PROPERTY COMPANY LIMITED - 2003-07-03
    BIG YELLOW SELF STORAGE COMPANY 4 LIMITED - 2008-07-30
    INTERCEDE 1428 LIMITED - 1999-05-18
    icon of address 2 The Deans Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 1999-05-19 ~ now
    IIF 28 - Director → ME
  • 11
    INTERCEDE 1930 LIMITED - 2004-04-29
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-28 ~ dissolved
    IIF 34 - Director → ME
  • 12
    INTERCEDE 1931 LIMITED - 2004-04-29
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-04-28 ~ dissolved
    IIF 36 - Director → ME
  • 13
    INTERCEDE 2440 LIMITED - 2012-04-04
    icon of address Unit 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 24 - Director → ME
  • 14
    INTERCEDE 2093 LIMITED - 2006-02-27
    icon of address Unit 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-02-22 ~ now
    IIF 20 - Director → ME
  • 15
    INTERCEDE 2441 LIMITED - 2012-04-04
    icon of address Unit 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 23 - Director → ME
  • 16
    THE BIG YELLOW SELF STORAGE COMPANY LIMITED - 1992-05-07
    KENTISH BUSINESS CENTRES LIMITED - 1989-09-05
    BYSS CO LIMITED - 1999-01-22
    . BIG YELLOW SELF STORAGE COMPANY LIMITED - 2004-10-01
    icon of address Unit 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-01-18 ~ now
    IIF 22 - Director → ME
  • 17
    BIG YELLOW SELF STORAGE COMPANY 5 LIMITED - 2014-07-23
    INTERCEDE 1929 LIMITED - 2004-04-29
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-04-28 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address Lady Mead, East Harting, Petersfield, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    icon of address 7 Savile Row, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-02-09 ~ dissolved
    IIF 59 - LLP Member → ME
  • 20
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ dissolved
    IIF 55 - Director → ME
  • 21
    INTERCEDE 1495 LIMITED - 1999-12-01
    icon of address 2 The Deans Bridge Road, Bagshot, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-12-07 ~ now
    IIF 29 - Director → ME
  • 22
    BIG YELLOW GROUP PLC - 2000-03-31
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-09 ~ now
    IIF 17 - Director → ME
  • 23
    icon of address 9 Bonhill Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    1,915,906 GBP2023-12-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 25 - Director → ME
  • 24
    INTERCEDE 1504 LIMITED - 1999-12-03
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-02-04 ~ now
    IIF 16 - Director → ME
  • 25
    THE PRINCE'S DRAWING SCHOOL - 2015-01-23
    icon of address 19-22 Charlotte Road, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-12-02 ~ now
    IIF 12 - Director → ME
  • 26
    USPUK
    - now
    USPUK LTD - 2022-05-03
    USP ADMINISTRATION LTD - 2022-04-14
    icon of address Office 605, Albert House 256-260 Old Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 4th Floor 109 Baker Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ dissolved
    IIF 2 - Has significant influence or controlOE
Ceased 23
  • 1
    CASTLEMORE CAPITAL LIMITED - 2007-03-16
    THE LOCAL SHOPPING REIT PLC - 2020-11-26
    EVER 2525 LIMITED - 2005-01-12
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2019-10-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-04
    IIF 3 - Has significant influence or control OE
  • 2
    icon of address Bedales School, Petersfield, Hampshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-11 ~ 2018-11-09
    IIF 58 - Director → ME
  • 3
    FLAGSTAFF PROPERTIES LIMITED - 2006-02-09
    INTERCEDE 2084 LIMITED - 2005-12-14
    icon of address 2 The Deans Bridge Road, Bagshot, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-12-12 ~ 2022-12-01
    IIF 38 - Director → ME
  • 4
    icon of address Goals Soccer Centre, Eltham Palace Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-09 ~ 2009-05-22
    IIF 60 - LLP Designated Member → ME
  • 5
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-10-24 ~ 2023-11-14
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-11-20 ~ 2023-08-10
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    GILFIN PROPERTY HOLDINGS PLC - 2005-12-08
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-29 ~ 2019-10-04
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-04
    IIF 1 - Has significant influence or control OE
  • 7
    SPEED 9361 LIMITED - 2002-10-29
    icon of address West Barn Westmark Barns, Midhurst Road, Petersfield, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,241 GBP2025-01-31
    Officer
    icon of calendar 2002-10-22 ~ 2019-10-07
    IIF 54 - Director → ME
    icon of calendar 2002-10-22 ~ 2012-08-14
    IIF 61 - Secretary → ME
  • 8
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-29 ~ 2014-04-10
    IIF 45 - Director → ME
  • 9
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-29 ~ 2014-04-10
    IIF 42 - Director → ME
  • 10
    icon of address Coopers Yard, Curran Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-29 ~ 2014-04-10
    IIF 41 - Director → ME
  • 11
    PALLADIUM GRAND LIMITED - 2011-02-24
    PALLADIUM ASSET MANAGEMENT LIMITED - 2011-10-17
    icon of address Internos Global Investors, 65 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-29 ~ 2014-04-10
    IIF 50 - Director → ME
  • 12
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-04
    IIF 11 - Has significant influence or control OE
  • 13
    icon of address Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2013-06-29 ~ 2014-08-07
    IIF 52 - Director → ME
  • 14
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-29 ~ 2014-08-07
    IIF 53 - Director → ME
  • 15
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-29 ~ 2019-10-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-04
    IIF 6 - Has significant influence or control OE
  • 16
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-29 ~ 2019-10-04
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-04
    IIF 4 - Has significant influence or control OE
  • 17
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-29 ~ 2019-10-04
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-04
    IIF 5 - Has significant influence or control OE
  • 18
    NOS 7 LIMITED - 2010-10-01
    PALLADIUM INVESTMENTS LIMITED - 2016-02-25
    icon of address Eastleigh Court, Bishopstrow, Warminster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-29 ~ 2019-10-04
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-04
    IIF 7 - Has significant influence or control OE
  • 19
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-29 ~ 2014-10-10
    IIF 46 - Director → ME
  • 20
    EVER 2550 LIMITED - 2005-01-31
    icon of address Coopers Yard, Curran Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-29 ~ 2014-04-10
    IIF 51 - Director → ME
  • 21
    icon of address 11 Coopers Yard Curran Road, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-29 ~ 2014-10-10
    IIF 44 - Director → ME
  • 22
    RAINGRANGE LIMITED - 1997-10-21
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,003,615 GBP2015-10-31
    Officer
    icon of calendar 2017-04-11 ~ 2020-02-29
    IIF 32 - Director → ME
  • 23
    LIBTRAD LIMITED - 2002-11-15
    icon of address 2 The Deans, Bridge Road, Bagshot, Surrey, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    709,027 GBP2015-10-31
    Officer
    icon of calendar 2017-04-11 ~ 2020-02-29
    IIF 33 - 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.