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

Lamb, Nicholas Stephen

    Related profiles found in government register
  • Lamb, Nicholas Stephen
    British managing director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97a Castle Street, Hinckley, Leicestershire, LE10 1DA, England

      IIF 1
  • Mr Nicholas Stephen Lamb
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Station Road Farm, Station Road, Polesworth, Tamworth, England, B79 0EH

      IIF 2
  • Lamb, Nicholas Stephen
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Avon Road, Cannock, Staffordshire, WS11 1LF, England

      IIF 3 IIF 4 IIF 5
    • icon of address 153, Avon Road, Cannock, WS11 1LF, United Kingdom

      IIF 6
    • icon of address Ridings House, Ridings Park, Eastern Way, Cannock, Staffordshire, WS11 7FH, England

      IIF 7
    • icon of address 97a, Castle Street, Hinckley, LE10 1DA, England

      IIF 8
    • icon of address 22, Eden Court, Nuneaton, Warwickshire, CV10 9AG, England

      IIF 9 IIF 10
    • icon of address Globe House, Upper Brook Street, Rugeley, Staffs, WS15 2DN, United Kingdom

      IIF 11
    • icon of address 153, Avon Road, Cannock, Staffordshire, WS11 1LF

      IIF 12 IIF 13
    • icon of address Briars Barn, Station Road, Polesworth, Tamworth, B79 0EH, England

      IIF 14
    • icon of address 74c Park Road, Bloxwich, Walsall, WS3 3SW, England

      IIF 15
    • icon of address 74c, Park Road, Bloxwich, Walsall, WS3 3SW, United Kingdom

      IIF 16
  • Mr Nicholas Stephen Lamb
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 153, Avon Road, Cannock, Staffordshire, WS11 1LF, England

      IIF 17
    • icon of address 153, Avon Road, Cannock, WS11 1LF, United Kingdom

      IIF 18
    • icon of address Ridings House, Ridings Park, Eastern Way, Cannock, Staffordshire, WS11 7FH, England

      IIF 19
    • icon of address 97a, Castle Street, Hinckley, LE10 1DA, England

      IIF 20
    • icon of address 9, Dunns Close, Nuneaton, CV11 4NF, England

      IIF 21
    • icon of address 153, Avon Road, Cannock, Staffordshire, WS11 1LF

      IIF 22
    • icon of address Station Road Farm, Polesworth, Tamworth, Warwickshire, B79 0EH

      IIF 23
  • Lamb, Nicholas Stephen

    Registered addresses and corresponding companies
    • icon of address 153, Avon Road, Cannock, WS11 1LF, United Kingdom

      IIF 24
    • icon of address 22, Eden Court, Nuneaton, Warwickshire, CV10 9AG, England

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 153 Avon Road, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,415 GBP2024-12-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address Station Road Farm Station Road, Polesworth, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address Ridings House Ridings Park, Eastern Way, Cannock, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address Globe House, Upper Brook Street, Rugeley, Staffs
    Active Corporate (2 parents)
    Equity (Company account)
    1,232 GBP2024-12-31
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address 153 Avon Road, Cannock, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,539 GBP2024-03-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address 97a Castle Street, Hinckley, Leicestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,946 GBP2019-03-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 1 - Director → ME
  • 7
    MORTIMER HOUSE CARES LIMITED - 2016-05-04
    BRIARS BARN HOMES LIMITED - 2013-11-19
    BRIARS BARN LIMITED - 2010-10-22
    icon of address Station Road Farm, Polesworth, Tamworth, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,771 GBP2015-07-31
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2009-07-20 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 8
    icon of address 74c Park Road, Bloxwich, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address 153 Avon Road, Cannock, Staffordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    J S WEBB ESTATE AGENTS LIMITED - 2000-05-31
    icon of address 153 Avon Road, Cannock, Staffordshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    149,636 GBP2025-03-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 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
  • 11
    icon of address 153 Avon Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 6 - Director → ME
    icon of calendar 2020-09-07 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 153 Avon Road, Cannock, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -235,900 GBP2025-03-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 15 - Director → ME
Ceased 3
  • 1
    BRIARS BARN DAY SERVICE OPPORTUNITIES LIMITED - 2013-03-05
    icon of address The Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    33,975 GBP2023-07-31
    Officer
    icon of calendar 2012-06-01 ~ 2023-11-24
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-30
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    J S WEBB ESTATE AGENTS LIMITED - 2000-05-31
    icon of address 153 Avon Road, Cannock, Staffordshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    149,636 GBP2025-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2020-01-17
    IIF 13 - Director → ME
  • 3
    HOWARD GRAHAM LIMITED - 2017-04-13
    STEPHENSONS RESIDENTIAL LIMITED - 2016-08-04
    icon of address 97a Castle Street, Hinckley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -42,239 GBP2023-10-31
    Officer
    icon of calendar 2016-07-29 ~ 2022-11-16
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2021-10-31
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-07-29 ~ 2017-04-12
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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.