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
    • Selwyn House, Tattlepot Road, Pulham Market, Diss, Norfolk, IP21 4TH, England

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

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

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

      IIF 4
    • 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
    • 1, Thursford Road, Little Snoring, Fakenham, NR21 0JN, England

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

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

      IIF 11 IIF 12
    • 4, Exchange Street, Harleston, Norfolk, IP20 9AB, United Kingdom

      IIF 13
  • Mr Nicholas Atkins
    British born in July 1974

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 15
  • Atkins, Nicholas Jerome
    British director born in July 1974

    Resident in England

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

      IIF 16
  • Atkins, Nicholas Gordon Bryant
    British born in October 1962

    Resident in England

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

      IIF 17
    • 4, Exchange Street, Harleston, IP20 9AB, England

      IIF 18 IIF 19 IIF 20
    • 4, Exchange Street, Harleston, Norfolk, IP20 9AB, England

      IIF 21 IIF 22 IIF 23
    • 4, Exchange Street, Harleston, Norfolk, IP20 9AB, United Kingdom

      IIF 24
    • Castle Hill Insolvency, 1 Battle Road, Heathfield, Newton Abbot, Devon, TQ12 6RY, United Kingdom

      IIF 25
  • Atkins, Nicholas Gordon Bryant
    British accounting, computing and business born in October 1962

    Resident in England

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

      IIF 26
    • Selwyn House, Tattlepot Road, Pulham Market, Norfolk, IP21 4TH

      IIF 27
    • Selwyn House, Tattlepot Road, Pulham Market, Norfolk, IP21 4TH, United Kingdom

      IIF 28
  • Atkins, Nicholas Gordon Bryant
    British business person born in October 1962

    Resident in England

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

      IIF 29
  • Atkins, Nicholas Gordon Bryant
    British company director born in October 1962

    Resident in England

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

      IIF 30
  • Atkins, Nicholas Gordon Bryant
    British none born in October 1962

    Resident in England

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

      IIF 31
  • Atkins, Nicholas Gordon Bryant
    British property investor born in October 1962

    Resident in England

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

      IIF 32
  • Atkins, Nicholas
    born in October 1962

    Resident in England

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

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 17
  • 1
    10 Market Place, Harleston, England
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    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
  • 2
    4 Exchange Street, Harleston, England
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    BUTTON PROPERTY MANAGEMENT LIMITED - 2018-07-04
    4 Exchange Street, Exchange Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -160,905 GBP2023-06-30
    Officer
    2013-08-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-08-08 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    25 Harley Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-07-03 ~ dissolved
    IIF 27 - Director → ME
  • 5
    KROC CAPITAL LIMITED - 2018-08-23
    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
    2014-09-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    73 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    2014-05-15 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 7
    THE ELMORE JAM LIMITED - 2021-11-22
    BASEMENT GALLEY LIMITED - 2018-10-04
    4 Exchange Street, Harleston, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,810 GBP2023-03-31
    Officer
    2018-07-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2018-07-05 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 8
    BASEMENT GALLEY LIMITED - 2022-03-16
    THE ELMORE JAM LIMITED - 2018-10-04
    4 Exchange Street, Harleston, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -285,229 GBP2023-03-31
    Officer
    2015-11-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-11-07 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 9
    TECHNICK UK LIMITED - 2014-03-19
    228a Aylestone Lane, Wigston, Leicestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,074 GBP2025-07-31
    Officer
    2009-08-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    MARY ASPALL LLP - 2016-08-04
    73 Cornhill, London
    Dissolved Corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 11
    FROSTSON LIMITED - 2016-08-04
    4 Exchange Street, Harleston, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,315 GBP2023-12-31
    Officer
    2014-08-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    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
    4 Exchange Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,894,395 GBP2024-06-30
    Officer
    1999-06-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-05-23 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 13
    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
    2013-01-22 ~ dissolved
    IIF 28 - Director → ME
  • 14
    4 Exchange Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    677,051 GBP2023-12-31
    Officer
    2014-11-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-10-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    4 Exchange Street, Harleston, England
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    99,900 GBP2018-12-31
    Person with significant control
    2018-07-09 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    42 Glebe Street, Loughborough
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    100 GBP2016-03-31
    Officer
    2014-03-24 ~ dissolved
    IIF 16 - Director → ME
Ceased 4
  • 1
    4 Exchange Street, Harleston, England
    Active Corporate (1 parent)
    Officer
    2025-01-07 ~ 2025-01-07
    IIF 30 - Director → ME
    Person with significant control
    2025-01-07 ~ 2025-01-07
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    1 Thursford Road, Little Snoring, Fakenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,330 GBP2022-10-31
    Officer
    2021-04-20 ~ 2022-07-19
    IIF 29 - Director → ME
    Person with significant control
    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
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    99,900 GBP2018-12-31
    Officer
    2017-06-01 ~ 2021-01-21
    IIF 31 - Director → ME
  • 4
    Flat 1 Stonefield Mansions, Cloudesley Square, London
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    2009-05-14 ~ 2014-04-01
    IIF 32 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.