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

Jones, Nicola

    Related profiles found in government register
  • Jones, Nicola
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 1
  • Jones, Nicola
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside, WA12 9UY

      IIF 2 IIF 3 IIF 4
  • Jones, Nicola
    British none born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside, WA12 9UY, England

      IIF 5 IIF 6
  • Jones, Nicola Lucy
    British teacher born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, One London Road, Cross Lanes, Guildford, GU1 1UN

      IIF 7
  • Jones, Nicola
    British none born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside, WA12 9UY, United Kingdom

      IIF 8 IIF 9
  • Mrs Nicola Jones
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, United Kingdom

      IIF 10
  • Jones, Nicola Lucy
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Gower Road, Haywards Heath, West Sussex, RH16 4PN, United Kingdom

      IIF 11
  • Jones, Nicola Lucy
    British teacher born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Steine Street, Brighton, BN2 1TE, United Kingdom

      IIF 12
    • icon of address Otherplace Lofts, 11 Jew Street, Brighton, BN1 1UT, England

      IIF 13
  • Ms Nicola Lucy Jones
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Jew Street, Brighton, BN1 1UT, England

      IIF 14
  • Miss Nicola Lucy Jones
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Otherplace Lofts, 11 Jew Street, Brighton, BN1 1UT, England

      IIF 15
    • icon of address Third Floor, One London Road, Cross Lanes, Guildford, GU1 1UN

      IIF 16
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -13,075 GBP2023-02-28
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 39-43 Bridge Street Swinton, Mexborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17,975 GBP2024-01-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ now
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    LANGTREE MIDWEST NOMINEES LIMITED - 2017-07-05
    SHOO 307 LIMITED - 2007-03-20
    NS MIDWEST NOMINEES LIMITED - 2022-04-08
    icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Third Floor, One London Road, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,658 GBP2020-12-29
    Officer
    icon of calendar 2013-01-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Has significant influence or controlOE
  • 5
    icon of address Otherplace Lofts, 11 Jew Street, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,654 GBP2020-12-29
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
Ceased 7
  • 1
    NETWORK SPACE LIMITED - 2014-07-03
    EVER 1062 LIMITED - 1999-01-15
    icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-14 ~ 2019-02-21
    IIF 6 - Director → ME
  • 2
    LANGTREE REAL ESTATE HOLDINGS LIMITED - 2015-07-23
    LANGTREE PROPERTIES GROUP HOLDINGS LIMITED - 2012-06-11
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2018-04-10 ~ 2023-09-30
    IIF 4 - Director → ME
  • 3
    NETWORK SPACE PLC - 2014-07-03
    LANGTREE COMMERCIAL PROPERTY PLC - 2014-07-03
    LANGTREE COMMERCIAL PROPERTIES PLC - 2012-05-15
    NETWORK SPACE LIMITED - 2019-01-29
    icon of address Centrix House, Crow Lane East, Newton-le-willows, Merseyside
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-14 ~ 2019-02-21
    IIF 5 - Director → ME
  • 4
    VARDENBRIDGE LIMITED - 1982-02-16
    LANGTREE LAND AND PROPERTY LIMITED - 2015-07-23
    LANGTREE GROUP PLC - 2012-10-26
    NETWORK SPACE DEVELOPMENTS LIMITED - 2019-12-06
    WAIN INVESTMENTS LIMITED - 1991-06-21
    LANGTREE LAND AND PROPERTY PLC - 2015-07-10
    WILLIAM AINSCOUGH INVESTMENTS LIMITED - 1986-05-15
    LANGTREE PROPERTY COMPANY LIMITED - 1999-05-13
    icon of address Centrix House Crow Lane East, Newton Le Willows, St Helens, Merseyside
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-01 ~ 2019-02-21
    IIF 9 - Director → ME
  • 5
    NETWORK SPACE MANAGEMENT LIMITED - 2020-02-11
    SHOO 290 LIMITED - 2007-03-20
    LANGTREE VENTURES LIMITED - 2016-01-21
    NETWORK SPACE VENTURES LIMITED - 2018-09-25
    icon of address Centrix House, Crow Lane East, Newton Le Willows St Helens, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-25 ~ 2023-09-30
    IIF 3 - Director → ME
  • 6
    icon of address Third Floor, One London Road, Cross Lanes, Guildford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,658 GBP2020-12-29
    Officer
    icon of calendar 2009-12-05 ~ 2012-04-01
    IIF 12 - Director → ME
  • 7
    icon of address The Totally Wicked Stadium Mcmanus Drive, Peasley Cross Ln, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2023-09-30
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.