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

Nicholson, David John

    Related profiles found in government register
  • Nicholson, David John
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, David John
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 13 IIF 14
    • icon of address Mill Orchard, Gorams Mill Lane, Laxfield, Suffolk, IP13 8DN, United Kingdom

      IIF 15
    • icon of address Unit D Green Barn, West Down Farm, Corton Denham, Sherborne, Dorset, DT9 4LG, United Kingdom

      IIF 16 IIF 17
    • icon of address Mill Orchard, Gorams Mill Lane, Laxfield, Woodbridge, IP13 8DN, United Kingdom

      IIF 18
    • icon of address Mill Orchard, Gorams Mill Lane, Laxfield, Woodbridge, Suffolk, IP13 8DN, United Kingdom

      IIF 19 IIF 20
  • Nicholson, David John
    British none born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mill Orchard, Gorams Mill Lane, Laxfield, Woodbridge, IP13 8DN, United Kingdom

      IIF 21
  • Nicholson, David John
    British business development consultant born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buarth Cynfor, Selattyn Road, Glyn Ceiriog, Llangollen, LL20 7HB, Wales

      IIF 22
  • Nicholson, David John
    British consultant born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buarth Cynfor, Selattyn Road, Glyn Ceiriog, Llangollen, LL20 7HB, Wales

      IIF 23
  • Nicholson, David John
    British project manager born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, 94, Withington Road, Manchester, M16 8FA, England

      IIF 24
  • Nicholson, David John
    British property developer born in July 1964

    Registered addresses and corresponding companies
    • icon of address 61 Ridgmount Gardens, London, WC1E 7AU

      IIF 25
  • Nicholson, David John
    British research associate born in January 1956

    Registered addresses and corresponding companies
    • icon of address 16 Kirby Avenue, Chadderton, Oldham, Lancashire, OL9 9PF

      IIF 26
  • Nicholson, David John
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D Green Barn, West Down Farm, Corton Denham, Sherborne, Dorset, DT9 4LG, United Kingdom

      IIF 27 IIF 28
  • Nicholson, David John
    British

    Registered addresses and corresponding companies
    • icon of address 362, Lauderdale Tower, Barbican, London, EC2Y 8NA, England

      IIF 29 IIF 30 IIF 31
    • icon of address Cambridge Cottage Wood Lane, Dallinghoo, Woodbridge, Suffolk, IP13 0LW

      IIF 33
    • icon of address Mill House, Gorams Mill Lane, Laxfield, Woodbridge, Suffolk, IP13 8DN

      IIF 34
  • Nicholson, David John
    British company director

    Registered addresses and corresponding companies
    • icon of address Mill House, Gorams Mill Lane, Laxfield, Woodbridge, Suffolk, IP13 8DN

      IIF 35
  • Nicholson, John David
    British lecturer born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dove House Hospice, Chamberlain Road, Hull, N. Humberside, HU8 8DH

      IIF 36
  • Nicholson, David John
    British business consultant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175a, Stamford Street, Manchester, M16 9LX, England

      IIF 37
  • Nicholson, David John
    British business development consultant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175a, Stamford Street, Manchester, M16 9LX, England

      IIF 38
  • Nicholson, David John
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wesley Enterprise Centre, Royce Road, Hulme, Manchester, M15 5BP, England

      IIF 39
    • icon of address Withington House, 94 Withington Road, Whalley Range, Manchester, Greater Manchester, M16 8FA

      IIF 40
  • Nicholson, David John
    British consultant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175a, Stamford Street, Old Trafford, Manchester, M16 9LX, United Kingdom

      IIF 41
    • icon of address 2, Lingfield, 70 Whalley Road Whalley Range, Manchester, Lancashire, M16 8AH

      IIF 42
    • icon of address Methodist Central Building, Oldham Street, Manchester, Lancashire, M1 1JQ, England

      IIF 43
  • Nicholson, David John
    British criminal justice and economic development consulta born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175a, Stamford Street, Old Trafford, Manchester, M16 9LX, United Kingdom

      IIF 44 IIF 45
  • Nicholson, David John
    British criminal justice consultant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175a, Stamford Street, Old Trafford, Manchester, M16 9LX, England

      IIF 46
  • Nicholson, David John
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brett Nicholls Associates, Herbert House, 24 Herbert Street, Glasgow, G20 6NB, Scotland

      IIF 47
    • icon of address 703 Stockport Road, Stockport Road, Manchester, M12 4QN, England

      IIF 48
    • icon of address 94, Withington Road, Manchester, M16 8FA, England

      IIF 49
  • Nicholson, David John
    British management consultant born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Factory, 14 Alder Hills, Poole, Dorset, BH12 4AS, England

      IIF 50
  • Nicholson, David John
    British project director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wesley Enterprise, Centre Royce Road, Hulme, Manchester, Greater Manchester, M15 5EP, United Kingdom

      IIF 51
  • Nicholson, David John
    Australian general counsel born in November 1956

    Registered addresses and corresponding companies
    • icon of address Po Box 3627, Dubal Sheikh Zayed Road, Dubai, United Arab Emirates

      IIF 52
  • Nicholson, David John
    British project director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lingfield Whalley Road, Manchester, Greater Manchester, M16 8AH

      IIF 53 IIF 54
    • icon of address Suite 6, 94, Withington Road, Manchester, M16 8FA, England

      IIF 55
  • Nicholson, David John
    Australian general counsel

    Registered addresses and corresponding companies
  • Nicholson, David John
    Other

    Registered addresses and corresponding companies
    • icon of address Arabian Ranches, Savannah Villa 7, Po Box 28656, Dubai, United Arab Emirates

      IIF 70
  • Nicholson, David John
    Other general counsel

    Registered addresses and corresponding companies
  • Nicholson, David John

    Registered addresses and corresponding companies
  • Mr David John Nicholson
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 96
    • icon of address Unit 6 Forge Business Centre, Upper Rose Lane, Palgrave, Diss, IP22 1AP, England

      IIF 97
    • icon of address 362 Lauderdale Tower, Barbican, London, EC2Y 8NA, United Kingdom

      IIF 98
  • Mr David John Nicholson
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175a, Stamford Street, Old Trafford, Manchester, M16 9LX, England

      IIF 99
  • Nicholson, David

    Registered addresses and corresponding companies
    • icon of address 94, Withington Road, Manchester, M16 8FA, England

      IIF 100
  • David John Nicholson
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A Green Barn, West Down Farm, Corton Denham, Sherborne, Dorset, DT9 4LG, United Kingdom

      IIF 101
    • icon of address Unit D Green Barn, West Down Farm, Corton Denham, Sherborne, Dorset, DT9 4LG, United Kingdom

      IIF 102
  • Mr David John Nicholson
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Jarvis Close, Barking, Essex, IG11 7PZ, United Kingdom

      IIF 103
    • icon of address Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 104
    • icon of address 362, Lauderdale Tower, Barbican, London, EC2Y 8NA

      IIF 105
  • David John Nicholson
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 175a, Stamford Street, Manchester, M16 9LX, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Unit 6 Forge Business Centre Upper Rose Lane, Palgrave, Diss, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 2
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -151,465 GBP2021-05-31
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81,610 GBP2019-12-31
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 4
    icon of address Mill Orchard, Gorams Mill Lane, Laxfield, Suffolk, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    198 GBP2019-03-31
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Buarth Cynfor Selattyn Road, Glyn Ceiriog, Llangollen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    175 GBP2024-09-30
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 23 - Director → ME
  • 6
    icon of address 16 Derbyshire Lane, Stretford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 7
    icon of address 15 Foxdenton Drive, Stretford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2018-09-24 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 8
    icon of address Suite 6 94, Withington Road, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-05-29 ~ dissolved
    IIF 55 - Director → ME
  • 9
    ASPECT SECURITIES (FULHAM) LIMITED - 2001-08-06
    ASPECT SECURITIES LIMITED - 2000-05-08
    icon of address 362 Lauderdale Tower, Barbican, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,280,219 GBP2023-12-31
    Officer
    icon of calendar 2001-07-25 ~ now
    IIF 4 - Director → ME
    icon of calendar 2007-11-27 ~ now
    IIF 29 - Secretary → ME
  • 10
    NEATLODGE LIMITED - 2010-06-30
    icon of address 362 Lauderdale Tower, Barbican, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,837,485 GBP2023-12-31
    Officer
    icon of calendar 2007-07-18 ~ now
    IIF 2 - Director → ME
    icon of calendar 2007-11-27 ~ now
    IIF 32 - Secretary → ME
  • 11
    GLASSHOUSE INVESTMENTS LIMITED - 2002-02-22
    XARCH LIMITED - 1991-10-17
    icon of address 362 Lauderdale Tower, Barbican, London
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    32,530,363 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar 2010-06-21 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Has significant influence or controlOE
  • 12
    icon of address 362 Lauderdale Tower, Barbican, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    141,857 GBP2023-12-31
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 18 - Director → ME
  • 13
    NEWFLAT LIMITED - 2010-03-05
    icon of address 362 Lauderdale Tower, Barbican, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,739,470 GBP2023-12-31
    Officer
    icon of calendar 2007-07-18 ~ now
    IIF 8 - Director → ME
    icon of calendar 2007-11-27 ~ now
    IIF 30 - Secretary → ME
  • 14
    NICELEASE LIMITED - 2010-06-30
    icon of address 362 Lauderdale Tower, Barbican, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,495,295 GBP2023-12-31
    Officer
    icon of calendar 2007-07-18 ~ now
    IIF 7 - Director → ME
    icon of calendar 2007-11-27 ~ now
    IIF 31 - Secretary → ME
  • 15
    GLASSHOUSE (BURBAGE HOUSE) LIMITED - 2003-03-20
    RITEACE LIMITED - 1994-10-11
    icon of address 362 Lauderdale Tower, Barbican, London
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    28,240,293 GBP2023-12-31
    Officer
    icon of calendar 1994-05-13 ~ now
    IIF 5 - Director → ME
    icon of calendar 2010-06-21 ~ now
    IIF 94 - Secretary → ME
  • 16
    GLASSHOUSE RESIDENTIAL LETTINGS LIMITED - 2016-06-13
    NETBUDGET LIMITED - 1999-07-14
    icon of address 362 Lauderdale Tower, Barbican, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,103,646 GBP2023-12-31
    Officer
    icon of calendar 1999-03-31 ~ now
    IIF 3 - Director → ME
    icon of calendar 2010-06-21 ~ now
    IIF 93 - Secretary → ME
  • 17
    icon of address 362 Lauderdale Tower, Barbican, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -791,193 GBP2023-12-31
    Officer
    icon of calendar 2015-10-13 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address 4-6 Gravel Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,503 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 362 Lauderdale Tower Barbican, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -57 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 98 - Has significant influence or controlOE
  • 20
    icon of address 362 Lauderdale Tower, Barbican, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    483,464 GBP2023-12-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address Unit 6 Forge Business Centre, Upper Rose Lane, Palgrave, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -151,199 GBP2023-11-30
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address Unit 6 Forge Business Centre, Upper Rose Lane, Palgrave, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,078,711 GBP2023-11-30
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 23
    icon of address Buarth Cynfor Selattyn Road, Glyn Ceiriog, Llangollen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    16,637 GBP2024-08-31
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 22 - Director → ME
  • 24
    icon of address Suite 6 94, Withington Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-30 ~ dissolved
    IIF 24 - Director → ME
  • 25
    icon of address 10 A Market Place Center, Knowsley Street, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,232 GBP2024-04-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 44 - Director → ME
  • 26
    icon of address 2 Barchester Avenue, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 45 - Director → ME
  • 27
    icon of address 1-3 Manor Road, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,545 GBP2023-12-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address 94 Withington Road, Whalley Range, Manchester, Lancs
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 40 - Director → ME
  • 29
    icon of address 295-297 Church Street, Blackpool, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 39 - Director → ME
  • 30
    icon of address 11 Leeming Gardens, Gateshead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38 GBP2021-04-30
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 37 - Director → ME
  • 31
    icon of address 94 Withington Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2013-01-09 ~ dissolved
    IIF 100 - Secretary → ME
  • 32
    Company number 02892497
    Non-active corporate
    Officer
    icon of calendar 1994-05-13 ~ now
    IIF 11 - Director → ME
  • 33
    Company number 02927894
    Non-active corporate
    Officer
    icon of calendar 1995-01-03 ~ now
    IIF 10 - Director → ME
  • 34
    Company number 02975190
    Non-active corporate
    Officer
    icon of calendar 1994-11-02 ~ now
    IIF 9 - Director → ME
  • 35
    Company number 03064308
    Non-active corporate
    Officer
    icon of calendar 2008-02-05 ~ now
    IIF 12 - Director → ME
    icon of calendar 2008-02-05 ~ now
    IIF 35 - Secretary → ME
  • 36
    Company number 04188415
    Non-active corporate
    Officer
    icon of calendar 2007-11-27 ~ now
    IIF 34 - Secretary → ME
Ceased 50
  • 1
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-25
    IIF 76 - Secretary → ME
  • 2
    icon of address 4-6 Gravel Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ 2023-02-20
    IIF 21 - Director → ME
  • 3
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-25
    IIF 64 - Secretary → ME
  • 4
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-25
    IIF 69 - Secretary → ME
  • 5
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-20
    IIF 68 - Secretary → ME
  • 6
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2008-12-18
    IIF 58 - Secretary → ME
  • 7
    L G PROPERTIES GROUP LIMITED - 1999-01-25
    HOLLOWAYS ESTATES AND INVESTMENT COMPANY LIMITED - 1985-02-08
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-25
    IIF 56 - Secretary → ME
  • 8
    EAMSGREN INVESTMENTS LIMITED - 1988-08-15
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-20
    IIF 60 - Secretary → ME
  • 9
    icon of address 26 High Street, Rochester, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-09 ~ 1995-11-20
    IIF 33 - Secretary → ME
  • 10
    APPOLD STREET DEVELOPMENT LIMITED - 1994-04-11
    PRECIS (725) LIMITED - 1988-12-05
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-20
    IIF 66 - Secretary → ME
  • 11
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-25
    IIF 67 - Secretary → ME
  • 12
    DELLDENE LIMITED - 1985-08-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-25
    IIF 59 - Secretary → ME
  • 13
    GAPCROWN LIMITED - 1977-12-31
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-02-01
    IIF 61 - Secretary → ME
  • 14
    NORTH HUMBERSIDE HOSPICE PROJECT LIMITED - 2016-08-17
    icon of address Dove House Hospice, Chamberlain Road, Hull, N. Humberside
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-01-09 ~ 2018-03-08
    IIF 36 - Director → ME
  • 15
    FIRMSTART (MANCHESTER) LIMITED - 2011-08-30
    BRANITE LIMITED - 1988-04-11
    icon of address St. Wilfrids Enterprise Centre, Birchvale Close, Hulme, Manchester.
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-20 ~ 2011-11-16
    IIF 42 - Director → ME
    icon of calendar ~ 1993-10-22
    IIF 26 - Director → ME
  • 16
    icon of address 4-6 Gravel Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,503 GBP2024-05-31
    Officer
    icon of calendar 2016-06-10 ~ 2024-05-21
    IIF 17 - Director → ME
  • 17
    icon of address Gmcc Methodist Central Hall, Oldham Street, Manchester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-02-20 ~ 2014-01-18
    IIF 53 - Director → ME
  • 18
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-25
    IIF 62 - Secretary → ME
  • 19
    icon of address 50/60 Station Road, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    185 GBP2023-12-31
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-25
    IIF 90 - Secretary → ME
  • 20
    POLEHURST LIMITED - 2007-03-26
    icon of address 16 Palace Street, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -13,085,058 GBP2023-12-31
    Officer
    icon of calendar 2008-03-10 ~ 2010-02-22
    IIF 52 - Director → ME
    icon of calendar 2008-03-10 ~ 2010-10-25
    IIF 91 - Secretary → ME
  • 21
    ISTITHMAR INTERNATIONAL LIMITED - 2011-01-07
    NAKHEEL INTERNATIONAL LIMITED - 2009-12-17
    P&O ESTATES HOLDINGS LIMITED - 2008-07-02
    LEONORA PROPERTIES (UK) LIMITED - 2005-10-28
    LAING PROPERTIES (U.K.) LIMITED - 2000-12-29
    JOHN LAING PROPERTIES LIMITED - 1984-06-20
    icon of address 16 Palace Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-20
    IIF 88 - Secretary → ME
  • 22
    LAING ESTATES LIMITED - 2000-12-29
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-25
    IIF 63 - Secretary → ME
  • 23
    LAING INVESTMENT COMPANY SOUTHERN LIMITED - 2000-12-29
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-25
    IIF 65 - Secretary → ME
  • 24
    LAING INVESTMENT COMPANY LIMITED - 2000-12-29
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-20
    IIF 57 - Secretary → ME
  • 25
    icon of address 703 Stockport Road Stockport Road, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    159,253 GBP2024-05-31
    Officer
    icon of calendar 2010-05-24 ~ 2023-01-18
    IIF 48 - Director → ME
  • 26
    TOWNSEND THORESEN DEVELOPMENTS LIMITED - 1988-08-15
    TOWNSEND CONTRUCTION COMPANY LIMITED - 1986-03-11
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-20
    IIF 82 - Secretary → ME
  • 27
    MIGRANTS SUPPORTING MIGRANTS - 2017-05-20
    icon of address Methodist Central Building, Oldham Street, Manchester, Lancashire, England
    Active Corporate (9 parents)
    Equity (Company account)
    -678 GBP2020-07-31
    Officer
    icon of calendar 2017-09-20 ~ 2020-06-19
    IIF 43 - Director → ME
  • 28
    FLASHBROOK LIMITED - 2000-02-22
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-20
    IIF 83 - Secretary → ME
  • 29
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-25
    IIF 79 - Secretary → ME
  • 30
    R.G.SHAW SHIPPING LIMITED - 1980-12-31
    icon of address 16 Palace Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2019-12-31
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-20
    IIF 74 - Secretary → ME
  • 31
    icon of address 16 Palace Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-20
    IIF 75 - Secretary → ME
  • 32
    TOWN & CITY PROPERTIES (DEVELOPMENT) LIMITED - 1988-06-20
    WRAYLAND PROPERTIES LIMITED - 1982-06-11
    icon of address 16 Palace Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-20
    IIF 87 - Secretary → ME
  • 33
    N.H. PROPERTIES LIMITED - 2008-07-02
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-25
    IIF 73 - Secretary → ME
  • 34
    P&O SHOPPING CENTRES LIMITED - 2005-10-31
    ARNDALE SHOPPING CENTRES LIMITED - 1988-06-01
    STERLING LAND COMPANY LIMITED - 1983-12-19
    STERLING LAND COMPANY LIMITED - 1983-12-19
    icon of address 16 Palace Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-20
    IIF 89 - Secretary → ME
  • 35
    TOWN & CITY PROPERTIES MANAGEMENT LIMITED - 1988-06-01
    TOWN & CITY PROPERTIES (PROPERTY MANAGEMENT) LIMITED - 1983-11-01
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-20
    IIF 85 - Secretary → ME
  • 36
    TOWN & CITY ACCOUNTS LIMITED - 1989-06-01
    icon of address 16 Palace Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    19,152,969 GBP2023-12-24
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-20
    IIF 86 - Secretary → ME
  • 37
    TOWN & CITY PROPERTIES LIMITED - 1988-06-01
    CENTRAL & DISTRICT PROPERTIES LIMITED - 1983-09-01
    icon of address 16 Palace Street, London
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    135,576,442 GBP2023-12-24
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-26
    IIF 84 - Secretary → ME
  • 38
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-20
    IIF 80 - Secretary → ME
  • 39
    icon of address 5 Brayford Square, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-10-06 ~ 2023-10-31
    IIF 50 - Director → ME
  • 40
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-20
    IIF 72 - Secretary → ME
  • 41
    icon of address 16 Palace Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-20
    IIF 81 - Secretary → ME
  • 42
    icon of address C/o Brett Nicholls Associates Herbert House, 24 Herbert Street, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-02-03 ~ 2023-11-21
    IIF 47 - Director → ME
  • 43
    THE IDEAS MINE LIMITED - 2010-08-11
    icon of address 11 Leeming Gardens Gateshead, Leeming Gardens, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ 2020-11-05
    IIF 38 - Director → ME
  • 44
    icon of address 22a Beswick Street, Ancoats, Manchester, Greater Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-16 ~ 2009-06-02
    IIF 54 - Director → ME
  • 45
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-20
    IIF 77 - Secretary → ME
  • 46
    MONK BRETTON LIMITED - 2005-06-01
    LAING INVESTMENTS (EXETER) LIMITED - 1997-12-29
    icon of address 16 Palace Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-25
    IIF 78 - Secretary → ME
  • 47
    UNLOCK LTD - 1999-11-02
    icon of address Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, Kent
    Active Corporate (13 parents)
    Officer
    icon of calendar 2011-02-16 ~ 2011-07-11
    IIF 51 - Director → ME
  • 48
    YORK SCIENCE PARK LIMITED - 2008-08-14
    DOMEWISH LIMITED - 1991-01-31
    icon of address 16 Palace Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-28 ~ 2010-10-27
    IIF 70 - Secretary → ME
  • 49
    icon of address 16 Palace Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-22 ~ 2010-10-20
    IIF 71 - Secretary → ME
  • 50
    icon of address 1 - 3 Manor Road, Chatham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    6,762,714 GBP2024-03-30
    Officer
    icon of calendar 2003-03-03 ~ 2005-09-19
    IIF 25 - 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.