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 John Nicholas Ford

    Related profiles found in government register
  • Mr John Nicholas Ford
    British born in May 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elm House, Willowbank, Claygate Lane, Thames Ditton, Surrey, KT7 0LE, United Kingdom

      IIF 1
    • Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 2 IIF 3
  • Ford, John Nicholas
    British builder born in May 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Epsom Lane North, Epsom Downs, Epsom, Surrey, KT18 5PY

      IIF 4 IIF 5 IIF 6
    • Elm House, Willowbank, Claygate Lane, Thames Ditton, Surrey, KT7 0LE

      IIF 7
    • Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Bird, Nicholas John
    British chief executive born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Latimer Close, Amersham, HP6 6QS, England

      IIF 11
  • Bird, Nicholas John
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Latimer Close, Amersham, HP6 6QS, England

      IIF 12
    • 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 13 IIF 14
  • Bird, Nicholas John
    British managing director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ford, Nicholas John
    British consultant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcott, Perrotts Brook, Cirencester, Gloucestershire, GL7 7BN, England

      IIF 21
  • Ford, Nicholas John
    British land agent born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcott, Perrotts Brook, Cirencester, GL7 7BN, England

      IIF 22
  • Ford, Nicholas John
    British management consultant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rendcomb College, Cirencester, Gloucestershire, GL7 7HA

      IIF 23
  • Ford, Nicholas John
    British rural property and charity consultant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Conservation Centre, Robinswood Hill Country Park, Reservoir Road, Gloucester, Glos, GL4 6SX

      IIF 24
  • Mr Nicholas John Ford
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hillcott, Perrotts Brook, Cirencester, Gloucestershire, GL7 7BN, England

      IIF 25
  • Mr Nicholas John Bird
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Latimer Close, Amersham, HP6 6QS, England

      IIF 26
    • 17, Harley Street, London, W1G 9QH, England

      IIF 27
    • 27, Harley Street, London, W1G 9QP

      IIF 28
  • Mr Nicholas John Ford
    English born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Angels, Fleet Street Lane, Ribchester, Preston, PR3 3ZA

      IIF 29
    • New City House, 57 - 63 Ringway, Preston, PR1 1AF, England

      IIF 30
  • Ford, John Nicholas
    British property dealer born in May 1935

    Registered addresses and corresponding companies
    • 157 Park Road, Kingston, Surrey, KT2 6DH

      IIF 31
  • Bird, Nicholas John
    British marketing born in October 1968

    Registered addresses and corresponding companies
    • 10 Blythwood Gardens, Stansted, Essex, CM24 8HG

      IIF 32
  • Ford, Nicholas John
    British land agent born in October 1956

    Registered addresses and corresponding companies
    • Comely Farmhouse, Clapton, Berkeley, Gloucestershire, GL13 9QX

      IIF 33
  • Ford, John Nicholas
    British

    Registered addresses and corresponding companies
    • Elm House, Willowbank, Claygate Lane, Thames Ditton, Surrey, KT7 0LE, United Kingdom

      IIF 34
    • Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 35 IIF 36
  • Ford, John Nicholas
    British builder

    Registered addresses and corresponding companies
    • 46 Epsom Lane North, Epsom Downs, Epsom, Surrey, KT18 5PY

      IIF 37
  • Ford, Nicholas John
    British

    Registered addresses and corresponding companies
    • Comely Farmhouse, Clapton, Berkeley, Gloucestershire, GL13 9QX

      IIF 38
  • Ford, Nicholas John
    British chartered surveyor

    Registered addresses and corresponding companies
    • Comely Farmhouse, Clapton, Berkeley, Gloucestershire, GL13 9QX

      IIF 39
  • Ford, Nicholas John
    English chief executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • New City House, 57 - 63 Ringway, Preston, PR1 1AF, England

      IIF 40
  • Ford, Nicholas John
    English director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • New City House, 57-63 Ring Way, Preston, PR1 1AF, United Kingdom

      IIF 41
  • Mr Nicholas John Ford
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • New City House, 57-63 Ringway, Preston, Lancs, PR1 1AF

      IIF 42
  • Ford, Nicholas John

    Registered addresses and corresponding companies
    • Broadwater House, Fairford Park, Fairford, Gloucestershire, GL7 4JQ

      IIF 43 IIF 44
    • The Estate Office, Fairford Park, Fairford, Gloucestershire, GL7 4JH

      IIF 45
  • Ford, John Nicholas

    Registered addresses and corresponding companies
    • 46 Epsom Lane North, Epsom Downs, Epsom, Surrey, KT18 5PY

      IIF 46
child relation
Offspring entities and appointments
Active 11
  • 1
    Angels, Fleet Street Lane, Ribchester, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    -169,184 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Solo House , The Courtyard, London Road, Horsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    977,119 GBP2023-06-30
    Person with significant control
    2016-04-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Paradise Farm High Street, Kempsford, Kempsford, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,243 GBP2021-10-31
    Officer
    2016-08-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    1a Latimer Close, Amersham, England
    Active Corporate (4 parents)
    Equity (Company account)
    60 GBP2023-09-30
    Officer
    2019-03-27 ~ now
    IIF 11 - Director → ME
  • 5
    New City House, 57 - 63 Ringway, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    438,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-10-02 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    Solo House, The Courtyard, London Road, Horsham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    297,324 GBP2024-03-31
    Person with significant control
    2016-04-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    31 Latimer Close, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-03-20 ~ now
    IIF 13 - Director → ME
  • 9
    1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    2023-02-10 ~ now
    IIF 14 - Director → ME
  • 10
    Rendcomb College, Cirencester, Gloucestershire
    Active Corporate (13 parents)
    Officer
    2017-06-29 ~ now
    IIF 23 - Director → ME
  • 11
    Future House, South Place, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    1998-02-01 ~ dissolved
    IIF 7 - Director → ME
    2007-07-06 ~ dissolved
    IIF 34 - Secretary → ME
Ceased 21
  • 1
    C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-11-06 ~ 2019-01-31
    IIF 41 - Director → ME
  • 2
    QUAYSHELFCO 592 LIMITED - 1997-02-25
    Berkeley Castle Estate Office, Berkeley Castle, Berkeley, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    54,022 GBP2024-03-31
    Officer
    1997-02-26 ~ 2002-02-25
    IIF 33 - Director → ME
    1997-02-26 ~ 2002-02-25
    IIF 38 - Secretary → ME
  • 3
    QUAYSHELFCO 519 LIMITED - 1995-11-01
    Berkeley Castle Estate Office, Berkeley Castle, Berkeley, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    3,905,378 GBP2024-03-31
    Officer
    1995-11-09 ~ 2002-02-12
    IIF 39 - Secretary → ME
  • 4
    Solo House , The Courtyard, London Road, Horsham, England
    Active Corporate (5 parents)
    Equity (Company account)
    977,119 GBP2023-06-30
    Officer
    ~ 1996-01-10
    IIF 31 - Director → ME
    ~ 2019-09-09
    IIF 35 - Secretary → ME
  • 5
    DAWNWAKE LIMITED - 1977-12-31
    Court Farm, Church Road, Quenington, England
    Active Corporate (4 parents)
    Officer
    2002-05-01 ~ 2006-01-01
    IIF 43 - Secretary → ME
  • 6
    Solo House, The Courtyard, London Road, Horsham, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,359,104 GBP2024-03-31
    Officer
    1998-02-01 ~ 2019-09-09
    IIF 8 - Director → ME
    ~ 1995-11-09
    IIF 6 - Director → ME
    ~ 2019-09-09
    IIF 36 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2019-09-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GLOUCESTERSHIRE TRUST FOR NATURE CONSERVATION LIMITED(THE) - 2004-12-23
    Conservation Centre Robinswood Hill Country Park, Reservoir Road, Gloucester, Glos
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2018-09-29 ~ 2024-11-21
    IIF 24 - Director → ME
  • 8
    MED-TEL EUROPE LTD. - 2000-03-30
    LAW 888 LIMITED - 1997-11-20
    17 Harley Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,140,677 GBP2023-12-31
    Officer
    2018-01-04 ~ 2020-01-01
    IIF 19 - Director → ME
  • 9
    1st Floor 30 Cannon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,264,947 GBP2023-12-31
    Officer
    2017-05-19 ~ 2020-02-11
    IIF 15 - Director → ME
  • 10
    Court Farm, Church Road, Quenington, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    2002-05-01 ~ 2006-01-01
    IIF 44 - Secretary → ME
  • 11
    RISK MANAGEMENT ALTERNATIVES INTERNATIONAL LIMITED - 2006-01-03
    UNITED CREDITORS' ALLIANCE INTERNATIONAL LIMITED - 2000-02-28
    UNITED CREDITORS' ALLIANCE EUROPE LIMITED - 1996-07-02
    EXPERIENCE LIMITED - 1995-11-15
    New City House, 57-63 Ringway, Preston, Lancs
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,783,000 GBP2023-12-31
    Person with significant control
    2019-02-01 ~ 2019-09-24
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    Solo House, The Courtyard, London Road, Horsham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    297,324 GBP2024-03-31
    Officer
    1998-02-01 ~ 2019-09-09
    IIF 9 - Director → ME
    ~ 1995-11-09
    IIF 4 - Director → ME
    ~ 2004-08-13
    IIF 46 - Secretary → ME
  • 13
    Future House, South Place, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    1993-02-17 ~ 1995-11-09
    IIF 5 - Director → ME
    1993-02-17 ~ 1998-02-01
    IIF 37 - Secretary → ME
  • 14
    46 Killigrew Street, Falmouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    17,882 GBP2024-08-31
    Officer
    2004-11-24 ~ 2006-03-20
    IIF 32 - Director → ME
  • 15
    Solo House, The Courtyard, London Road, Horsham, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -456,344 GBP2024-03-31
    Officer
    2010-08-12 ~ 2019-09-09
    IIF 10 - Director → ME
  • 16
    Moulsham Mill, Parkway, Chelmsford
    Active Corporate (10 parents)
    Officer
    2007-11-23 ~ 2018-12-12
    IIF 22 - Director → ME
  • 17
    Court Farm, Church Road, Quenington, Gloucestershire, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2012-01-12 ~ 2016-10-01
    IIF 45 - Secretary → ME
  • 18
    UME PROPERTY CO LIMITED - 2008-12-23
    17 Harley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    334,014 GBP2023-12-31
    Officer
    2019-05-20 ~ 2020-01-01
    IIF 16 - Director → ME
  • 19
    UME DIAGNOSTIS LIMITED - 2007-08-20
    17 Harley Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    96,833 GBP2023-12-31
    Officer
    2018-01-18 ~ 2020-01-01
    IIF 17 - Director → ME
  • 20
    UME GROUP MANAGEMENT CO LIMITED - 2016-11-17
    UME GROUP LIMITED - 2007-12-12
    17 Harley Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2018-01-04 ~ 2020-01-01
    IIF 18 - Director → ME
    Person with significant control
    2019-09-27 ~ 2020-01-01
    IIF 28 - Has significant influence or control OE
  • 21
    UME LAND HOLDINGS LIMITED - 2017-10-16
    17 Harley Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -219 GBP2023-12-31
    Officer
    2018-01-08 ~ 2020-01-01
    IIF 20 - Director → ME
    Person with significant control
    2018-03-01 ~ 2020-01-01
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.