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 Atkins

    Related profiles found in government register
  • Mr Nicholas Atkins
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Selwyn House, Tattlepot Road, Pulham Market, Diss, Norfolk, IP21 4TH, England

      IIF 1
    • icon of address 4 Exchange Street, Exchange Street, Harleston, Norfolk, IP20 9AB, England

      IIF 2
    • icon of address 4, Exchange Street, Harleston, Norfolk, IP20 9AB, England

      IIF 3
    • icon of address Castle Hill Insolvency, 1 Battle Road, Heathfield, Newton Abbot, Devon, TQ12 6RY, England

      IIF 4
    • icon of address Selwyn House, Tattlepot Road, Pulham Market, Norfolk, IP21 4TH, United Kingdom

      IIF 5
  • Mr Nicholas Gordon Bryant Atkins
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Thursford Road, Little Snoring, Fakenham, NR21 0JN, England

      IIF 6
    • icon of address 4, Exchange Street, Harleston, IP20 9AB, England

      IIF 7 IIF 8 IIF 9
    • icon of address 4, Exchange Street, Harleston, Norfolk, IP20 9AB, England

      IIF 10 IIF 11
    • icon of address 4, Exchange Street, Harleston, Norfolk, IP20 9AB, United Kingdom

      IIF 12
  • Mr Nicholas Atkins
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 228a Aylestone Lane, Wigston, Leicestershire, LE18 1BD, United Kingdom

      IIF 13
  • Atkins, Nicholas Jerome
    British born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 228a Aylestone Lane, Wigston, Leicestershire, LE18 1BD, United Kingdom

      IIF 14
  • Atkins, Nicholas Jerome
    British director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Glebe Street, Loughborough, LE11 1JR

      IIF 15
  • Atkins, Nicholas Gordon Bryant
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Exchange Street, Exchange Street, Harleston, Norfolk, IP20 9AB, England

      IIF 16
    • icon of address 4, Exchange Street, Harleston, IP20 9AB, England

      IIF 17 IIF 18
    • icon of address 4, Exchange Street, Harleston, Norfolk, IP20 9AB, England

      IIF 19 IIF 20 IIF 21
    • icon of address 4, Exchange Street, Harleston, Norfolk, IP20 9AB, United Kingdom

      IIF 22
    • icon of address Castle Hill Insolvency, 1 Battle Road, Heathfield, Newton Abbot, Devon, TQ12 6RY, United Kingdom

      IIF 23
  • Atkins, Nicholas Gordon Bryant
    British accounting, computing and business born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle Hill Insolvency, 1 Battle Road, Heathfield, Newton Abbot, Devon, TQ12 6RY, England

      IIF 24
    • icon of address Selwyn House, Tattlepot Road, Pulham Market, Norfolk, IP21 4TH

      IIF 25
    • icon of address Selwyn House, Tattlepot Road, Pulham Market, Norfolk, IP21 4TH, United Kingdom

      IIF 26
  • Atkins, Nicholas Gordon Bryant
    British business person born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Exchange Street, Exchange Street, Harleston, IP20 9AB, England

      IIF 27
  • Atkins, Nicholas Gordon Bryant
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Exchange Street, Harleston, IP20 9AB, England

      IIF 28
  • Atkins, Nicholas Gordon Bryant
    British none born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bpm Ltd., 4 Exchange Street, Harleston, Norfolk, IP20 9AB, United Kingdom

      IIF 29
  • Atkins, Nicholas Gordon Bryant
    British property investor born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Islington Park Street, London, N1 1QB, England

      IIF 30
  • Atkins, Nicholas
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Selwyn House, Tattlepot Road, Pulham Market, Norfolk, IP21 4TH, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 10 Market Place, Harleston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Exchange Street, Harleston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    BUTTON PROPERTY MANAGEMENT LIMITED - 2018-07-04
    icon of address 4 Exchange Street, Exchange Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -160,905 GBP2023-06-30
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 25 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ dissolved
    IIF 25 - Director → ME
  • 5
    KROC CAPITAL LIMITED - 2018-08-23
    icon of address Castle Hill Insolvency 1 Battle Road, Heathfield, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    117,298 GBP2021-02-28
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 73 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 7
    BASEMENT GALLEY LIMITED - 2018-10-04
    THE ELMORE JAM LIMITED - 2021-11-22
    icon of address 4 Exchange Street, Harleston, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,810 GBP2023-03-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    THE ELMORE JAM LIMITED - 2018-10-04
    BASEMENT GALLEY LIMITED - 2022-03-16
    icon of address 4 Exchange Street, Harleston, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -285,229 GBP2023-03-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    TECHNICK UK LIMITED - 2014-03-19
    icon of address 228a Aylestone Lane, Wigston, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,074 GBP2025-07-31
    Officer
    icon of calendar 2009-08-14 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    MARY ASPALL LLP - 2016-08-04
    icon of address 73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 11
    FROSTSON LIMITED - 2016-08-04
    icon of address 4 Exchange Street, Harleston, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,315 GBP2023-12-31
    Officer
    icon of calendar 2014-08-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 4 Exchange Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,894,395 GBP2024-06-30
    Officer
    icon of calendar 1999-06-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Selwyn House, Tattlepot Road, Pulham Market, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    413,961 GBP2015-06-30
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address 4 Exchange Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    677,051 GBP2023-12-31
    Officer
    icon of calendar 2014-11-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    99,900 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 42 Glebe Street, Loughborough
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 15 - Director → ME
Ceased 4
  • 1
    icon of address 4 Exchange Street, Harleston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ 2025-01-07
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ 2025-01-07
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    icon of address 1 Thursford Road, Little Snoring, Fakenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,330 GBP2022-10-31
    Officer
    icon of calendar 2021-04-20 ~ 2022-07-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2022-07-19
    IIF 6 - Right to appoint or remove directors OE
    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
  • 3
    icon of address 3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    99,900 GBP2018-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2021-01-21
    IIF 29 - Director → ME
  • 4
    icon of address Flat 1 Stonefield Mansions, Cloudesley Square, London
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    icon of calendar 2009-05-14 ~ 2014-04-01
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.