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

Mrs Nicole Anderson

    Related profiles found in government register
  • Mrs Nicole Anderson
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
  • Ms Nicole Anderson
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5 IIF 6
  • Ms Nicole Anderson-mort
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Ms Nicole Anderson
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Anderson, Nicole
    British business owner born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 10
  • Anderson, Nicole
    British entrepeneur born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, Nicole
    British entrepreneur/investor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, High Street, Thames Ditton, Surrey, KT7 0RY, United Kingdom

      IIF 14
  • Anderson, Nicole
    British technology executive born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Anderson-mort, Nicole
    British business owner born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Minorca Road, Weybridge, Surrey, KT13 8DU, United Kingdom

      IIF 16
  • Anderson-mort, Nicole
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 17 IIF 18
  • Anderson-mort, Nicole
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Minorca Road, Weybridge, Surrey, KT13 8DU, United Kingdom

      IIF 19
  • Mrs Nicole Jacqueline Mcdaniel Anderson
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 20
  • Ms Nicole Anderson-mort
    British,south African born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 21
  • Anderson, Nicole Jacqueline Mcdaniel
    British company owner/director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Georges House, St. Georges Road, London, SW19 4DR, England

      IIF 22
  • Anderson, Nicole Jacqueline Mcdaniel
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 23
  • Mrs Nicole Jacqueline Mcdaniel Anderson - Mort
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, England

      IIF 24
  • Anderson, Nicole
    British consultant born in July 1970

    Resident in England

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

      IIF 25
  • Anderson - Mort, Nicole Jacqueline Mcdaniel
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, England

      IIF 26
  • Ms Nicole Jacqueline Mcdaniel Anderson
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Anderson, Nicole Jacqueline Mcdaniel
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Anderson, Nicole Jacqueline Mcdaniel
    British managing partner born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29
  • Anderson, Nicole

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

      IIF 30
    • icon of address Lynton House, Tavistock Square, London, Greater London, WC1H 9BQ, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 4385, 14056077 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 12 Minorca Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 1 Great Tangley Barns Great Tangley, Wonersh, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FINTECH CIRCLE INNOVATE LIMITED - 2018-01-19
    icon of address 45 Aldbourne Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,089 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 5
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address Birchin Court, 20 Birchin Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    REDSAND PARTNERS LTD - 2020-01-06
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    112,902 GBP2024-09-30
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2024-03-11 ~ dissolved
    IIF 30 - Secretary → ME
  • 9
    icon of address 12 Minorca Road, Weybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Minorca Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 19 - Director → ME
Ceased 8
  • 1
    icon of address 1921 East Malling Business Centre East Malling, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ 2024-02-12
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ 2024-02-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Lynton House, Tavistock Square, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-10 ~ 2022-12-27
    IIF 13 - Director → ME
    icon of calendar 2022-05-10 ~ 2022-12-27
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ 2022-12-27
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-13 ~ 2022-12-27
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ 2022-12-27
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Lynton House, 7-12 Tavistock Square, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2021-10-15 ~ 2022-10-31
    IIF 14 - Director → ME
  • 5
    FINTECH CIRCLE INNOVATE LIMITED - 2018-01-19
    icon of address 45 Aldbourne Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,089 GBP2018-02-28
    Officer
    icon of calendar 2015-02-17 ~ 2017-12-12
    IIF 18 - Director → ME
  • 6
    icon of address 51 Mill Street, Gamlingay, Sandy, England
    Voluntary Arrangement Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -416,852 GBP2024-06-30
    Officer
    icon of calendar 2019-01-02 ~ 2021-03-04
    IIF 22 - Director → ME
  • 7
    REDSAND VENTURES STUDIO LTD - 2022-02-23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-07 ~ 2024-02-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ 2024-02-10
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    205,267 GBP2019-09-30
    Officer
    icon of calendar 2018-05-02 ~ 2019-12-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2019-04-26
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.