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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Eldred, Nicholas John

    Related profiles found in government register
  • Eldred, Nicholas John
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Waverley Road, St. Albans, Hertfordshire, AL3 5PA

      IIF 1
    • 10, Waverley Road, St. Albans, Hertfordshire, AL3 5PA, United Kingdom

      IIF 2
  • Eldred, Nicholas John
    British general counsel born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Waverley Road, St. Albans, Hertfordshire, AL3 5PA

      IIF 3
  • Eldred, Nicholas John
    British lawyer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eldred, Nicholas John
    British solicitor born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cheriton Mill, Cheriton, Alresford, Hampshire, SO24 0NG, United Kingdom

      IIF 7
    • 8 King Street, St. James's, London, SW1Y 6QT

      IIF 8
    • Bbc Television Centre, Room 6500, Wood Lane, London, W12 7RJ

      IIF 9
    • Media Centre, 201 Wood Lane, London, W12 7TQ

      IIF 10
    • 8 King Street, St. James's, London, SW1Y 6QT

      IIF 11
    • 10 Waverley Road, St. Albans, Hertfordshire, AL3 5PA

      IIF 12
    • Calpe House, 7a St Thomas Street, Winchester, Hampshire, SO23 9HE

      IIF 13
  • Eldred, Nicholas John
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Level 12, 20 Bank Street, London, E14 4AD, England

      IIF 14
    • Shropshire House (4th Floor), 11-20 Capper Street, London, WC1E 6JA, England

      IIF 15
  • Eldred, Nicholas John
    British solicitor born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 34/36 Bedford Square, London, WC1B 3ES

      IIF 16
    • The Printworks, 1st Floor, The Printworks, 139 Clapham Road, London, SW9 0HP

      IIF 17
    • 10, Waverley Road, St. Albans, AL3 5PA, England

      IIF 18
  • Eldred, Nicholas John
    British company secretary born in April 1963

    Registered addresses and corresponding companies
    • 260 Bath Road, Slough, Berkshire, SL1 4DX

      IIF 19 IIF 20 IIF 21
    • 25 Salisbury Avenue, St Albans, Hertfordshire, AL1 4UB

      IIF 22
  • Eldred, Nicholas John
    British director born in April 1963

    Registered addresses and corresponding companies
    • 25 Salisbury Avenue, St Albans, Hertfordshire, AL1 4UB

      IIF 23 IIF 24
  • Eldred, Nicholas John
    British solicitor born in April 1963

    Registered addresses and corresponding companies
  • Mr Nicholas John Eldred
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cheriton Mill, Cheriton, Alresford, Hampshire, SO24 0NG, United Kingdom

      IIF 33
  • Eldred, Nicholas John
    British

    Registered addresses and corresponding companies
    • 2 Riverside Close, St Albans, Hertfordshire, AL1 1SG

      IIF 34 IIF 35
    • 25 Salisbury Avenue, St Albans, Hertfordshire, AL1 4UB

      IIF 36
  • Eldred, Nicholas John
    British solicitor

    Registered addresses and corresponding companies
    • 260 Bath Road, Slough, Berkshire, SL1 4DX

      IIF 37
  • Mr Nicholas John Eldred
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10, Waverley Road, St. Albans, Hertfordshire, AL3 5PA, United Kingdom

      IIF 38
  • Eldred, Nicholas John

    Registered addresses and corresponding companies
    • 34/36 Bedford Square, London, WC1B 3ES

      IIF 39 IIF 40 IIF 41
    • Hooke Park, Hooke Park, Beaminster, Dorset, DT8 3PH

      IIF 43
    • 58, Kingsway, Bishop Auckland, County Durham, DL14 7JF, England

      IIF 44
    • 58, Kingsway, Bishop Auckland, DL14 7JF, England

      IIF 45
    • 58, Kingsway, Bishop Auckland, DL14 7JF, United Kingdom

      IIF 46 IIF 47
    • Vinovium House, Saddler Street, Bishop Auckland, DL14 7BH, United Kingdom

      IIF 48
    • 32, Bedford Square, London, WC1B 3ES, England

      IIF 49
    • 8 King Street, St James's, London, SW1Y 6QT

      IIF 50
    • 260 Bath Road, Slough, Berkshire, SL1 4DX

      IIF 51
    • 2 Riverside Close, St Albans, Hertfordshire, AL1 1SG

      IIF 52 IIF 53
    • 25 Salisbury Avenue, St Albans, Hertfordshire, AL1 4UB

      IIF 54 IIF 55
    • 10, Waverley Road, St. Albans, AL3 5PA, England

      IIF 56 IIF 57
child relation
Offspring entities and appointments 41
  • 1
    ARCHITECTURAL ASSOCIATION (INCORPORATED)
    00171402
    34-36 Bedford Square, London
    Active Corporate (160 parents, 2 offsprings)
    Officer
    2022-01-31 ~ 2022-11-10
    IIF 42 - Secretary → ME
    2016-09-12 ~ 2017-09-11
    IIF 41 - Secretary → ME
  • 2
    ARCHITECTURAL ASSOCIATION PUBLICATIONS LIMITED
    - now 02475416
    RUDLERGATE LIMITED - 1991-04-23
    34/36 Bedford Square, London
    Active Corporate (29 parents)
    Officer
    2022-02-21 ~ 2023-03-10
    IIF 16 - Director → ME
    2022-02-21 ~ 2022-11-13
    IIF 40 - Secretary → ME
    2017-02-15 ~ 2017-09-11
    IIF 39 - Secretary → ME
  • 3
    BBC CHILDREN IN NEED
    - now 04723022
    THE BBC CHILDREN IN NEED APPEAL
    - 2012-08-09 04723022
    4th Floor Dock House, 4th Floor Dock House, Mediacity Uk, Salford, England
    Active Corporate (58 parents, 1 offspring)
    Officer
    2008-02-07 ~ 2012-09-26
    IIF 12 - Director → ME
  • 4
    BBC COMMERCIAL LIMITED - now
    BBC COMMERCIAL HOLDINGS LIMITED
    - 2022-04-01 04463534
    FFW 1979 LIMITED - 2002-08-07
    1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (49 parents, 10 offsprings)
    Officer
    2002-10-21 ~ 2011-10-31
    IIF 4 - Director → ME
  • 5
    BBC DIGITAL PROGRAMME SERVICES LIMITED
    - now 03699797
    937TH SHELF TRADING COMPANY LIMITED - 1999-05-07
    Broadcasting House, Portland Place, London, England
    Active Corporate (10 parents)
    Officer
    2003-01-29 ~ 2011-10-31
    IIF 1 - Director → ME
  • 6
    BBC FREE TO VIEW LIMITED
    - now 04435176
    BBC FREE-TO-AIR LIMITED - 2002-06-13
    DWSCO 2285 LIMITED - 2002-06-07
    Broadcasting House, Portland Place, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2004-12-14 ~ 2011-10-31
    IIF 3 - Director → ME
  • 7
    BBC STUDIOS DISTRIBUTION LIMITED - now
    BBC WORLDWIDE LIMITED
    - 2018-10-01 01420028
    BBC ENTERPRISES LIMITED - 1995-01-01
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (75 parents, 39 offsprings)
    Officer
    2006-01-31 ~ 2011-10-31
    IIF 10 - Director → ME
  • 8
    BBC STUDIOS LIMITED - now
    BBC STUDIOS GROUP LIMITED - 2018-10-01
    BBC VENTURES GROUP LIMITED
    - 2018-04-03 04463546
    FFW 1987 LIMITED - 2002-08-15
    1 Television Centre, 101 Wood Lane, London
    Active Corporate (23 parents, 4 offsprings)
    Officer
    2005-06-21 ~ 2005-07-18
    IIF 6 - Director → ME
    2002-10-21 ~ 2003-03-19
    IIF 5 - Director → ME
  • 9
    BBC STUDIOWORKS LIMITED - now
    BBC STUDIOS AND POST PRODUCTION LIMITED
    - 2016-04-07 03593793
    BBC RESOURCES LIMITED
    - 2009-03-30 03593793
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (49 parents)
    Officer
    2008-06-17 ~ 2011-10-31
    IIF 9 - Director → ME
  • 10
    CALL CONNECTIONS LIMITED
    - now 02712995
    CELLNET CONNECTIONS LIMITED - 1992-09-17
    ADNOX 4 LIMITED - 1992-07-07
    260 Bath Road, Slough, Berkshire
    Dissolved Corporate (34 parents)
    Officer
    2001-02-02 ~ 2001-05-04
    IIF 20 - Director → ME
  • 11
    CHRISTIE MANSON & WOODS LIMITED
    01128160 01129150
    8 King Street, St. James's, London
    Active Corporate (136 parents, 5 offsprings)
    Officer
    2011-12-16 ~ 2014-02-14
    IIF 11 - Director → ME
  • 12
    CHRISTIE'S INTERNATIONAL PLC
    - now 01053499 04092471
    CHRISTIES INTERNATIONAL PUBLIC LIMITED COMPANY - 1996-05-30
    8 King Street, St James's, London
    Active Corporate (48 parents, 14 offsprings)
    Officer
    2011-11-21 ~ 2014-02-14
    IIF 50 - Secretary → ME
  • 13
    CHRISTIE'S PRIVATE SALES LIMITED - now
    HAUNCH OF VENISON PARTNERS LIMITED
    - 2013-07-01 04421085
    ALPHA GALLERY PROJECTS LIMITED - 2002-07-24
    8 King Street, St. James's, London
    Active Corporate (27 parents, 1 offspring)
    Officer
    2013-04-12 ~ 2013-04-18
    IIF 8 - Director → ME
  • 14
    DX COMMUNICATIONS (EDINBURGH) LIMITED
    SC144905
    The Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    1999-09-03 ~ 2001-05-04
    IIF 23 - Director → ME
  • 15
    DX COMMUNICATIONS LIMITED
    SC133682
    The Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Active Corporate (33 parents)
    Officer
    1999-09-03 ~ 2001-05-04
    IIF 22 - Director → ME
  • 16
    FRIENDS OF THE EARTH CHARITABLE TRUST
    - now 01533942 01012357
    FRIENDS OF THE EARTH TRUST - 2018-08-23
    FRIENDS OF THE EARTH TRUST LIMITED - 2012-11-09
    ENVIRONMENTAL RESEARCH AND INFORMATION LIMITED - 1981-12-31
    The Printworks, 1st Floor, The Printworks, 139 Clapham Road, London
    Active Corporate (89 parents, 2 offsprings)
    Officer
    2023-06-01 ~ 2025-08-05
    IIF 17 - Director → ME
  • 17
    HOOKE PARK EDUCATIONAL TRUST
    - now 01314733
    PARNHAM TRUST(THE) - 2012-12-21
    PARNHAM TRUST LIMITED(THE) - 1983-02-16
    Hooke Park, Hooke Park, Beaminster, Dorset
    Active Corporate (43 parents)
    Officer
    2022-01-31 ~ 2022-11-13
    IIF 43 - Secretary → ME
    2017-03-09 ~ 2018-03-17
    IIF 49 - Secretary → ME
  • 18
    NE CONSULTING SERVICES LIMITED
    10219853
    10 Waverley Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2016-06-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-08 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    NEW CELLULAR HOLDINGS LIMITED - now
    NEW CELLULAR HOLDINGS PLC
    - 2012-03-08 03801456
    LAUNCHMARKET PUBLIC LIMITED COMPANY - 1999-09-16
    1 More London Place, London
    Dissolved Corporate (18 parents)
    Officer
    2000-05-03 ~ 2001-07-13
    IIF 31 - Director → ME
  • 20
    NEWGATE STREET SECRETARIES LIMITED
    - now 02604359
    BT FORTY-TWO LIMITED - 1995-12-06
    1 Braham Street, London, United Kingdom
    Active Corporate (52 parents, 217 offsprings)
    Officer
    2000-09-29 ~ 2001-07-13
    IIF 28 - Director → ME
  • 21
    O2 (ONLINE) LIMITED - now
    GENIE INTERNET LIMITED
    - 2002-04-19 01906156 04330394... (more)
    CELLSTREAM LIMITED
    - 1999-03-29 01906156
    260 Bath Road, Slough, Berkshire
    Dissolved Corporate (24 parents)
    Officer
    1995-11-06 ~ 2000-08-17
    IIF 29 - Director → ME
  • 22
    O2 HOLDINGS LIMITED - now
    O2 LIMITED - 2004-12-10
    BT WIRELESS LIMITED
    - 2001-09-03 02604354 03985643
    CELLNET GROUP LIMITED
    - 2001-03-30 02604354
    ADNOX 1 LIMITED - 1992-07-07
    BT THIRTY-EIGHT LIMITED - 1992-05-20
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (60 parents, 13 offsprings)
    Officer
    2000-02-23 ~ 2001-03-30
    IIF 25 - Director → ME
    1994-07-15 ~ 1995-02-01
    IIF 53 - Secretary → ME
    1995-11-06 ~ 2001-05-29
    IIF 54 - Secretary → ME
  • 23
    O2 MOBILES LIMITED - now
    CELLNET SERVICES LIMITED
    - 2002-04-19 02604355 01814089
    ADNOX 3 LIMITED - 1992-07-07
    BT THIRTY-SEVEN LIMITED - 1992-05-20
    260 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (36 parents)
    Officer
    2000-02-23 ~ 2001-05-04
    IIF 27 - Director → ME
    1994-07-15 ~ 1995-02-01
    IIF 35 - Secretary → ME
    1995-11-06 ~ 2001-05-04
    IIF 37 - Secretary → ME
  • 24
    O2 NETWORKS LIMITED - now
    CELLNET NETWORKS LIMITED
    - 2002-04-19 02604351
    ADNOX 2 LIMITED - 1992-07-07
    BT THIRTY-NINE LIMITED - 1992-05-20
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (50 parents, 1 offspring)
    Officer
    2000-02-23 ~ 2001-05-04
    IIF 26 - Director → ME
    1994-07-15 ~ 1995-02-01
    IIF 52 - Secretary → ME
    1995-11-06 ~ 2001-05-04
    IIF 51 - Secretary → ME
    1995-11-06 ~ 1997-03-07
    IIF 55 - Secretary → ME
  • 25
    O2 SOLUTIONS LIMITED - now
    CELLNET SOLUTIONS LIMITED
    - 2002-04-19 01814089
    CELLNET LIMITED - 1992-07-07
    260 Bath Road, Slough, Berkshire
    Dissolved Corporate (31 parents)
    Officer
    1995-11-06 ~ 2001-05-04
    IIF 21 - Director → ME
  • 26
    O2 TRANSACTIONS LIMITED - now
    CELLNET TRANSACTIONS LIMITED
    - 2002-04-19 02713001
    ADNOX 5 LIMITED - 1992-07-07
    260 Bath Road, Slough, Berkshire
    Dissolved Corporate (34 parents)
    Officer
    2001-02-02 ~ 2001-05-04
    IIF 19 - Director → ME
  • 27
    PACIFIC SHELF 873 LIMITED
    SC198346 SC195966... (more)
    The Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Dissolved Corporate (22 parents)
    Officer
    1999-09-03 ~ 2001-05-04
    IIF 24 - Director → ME
  • 28
    PARK HEAD LEISURE LTD
    06465097
    58 Kingsway, Bishop Auckland, County Durham, England
    Active Corporate (14 parents)
    Officer
    2021-05-24 ~ now
    IIF 44 - Secretary → ME
  • 29
    PUBLIC SERVICE BROADCASTING PROJECTS
    - now 05500082
    PUBLIC SERVICE BROADCASTING TRUST - 2005-10-31
    3 Penarth Place, St. Thomas Street, Winchester, Hamsphire, England
    Dissolved Corporate (7 parents)
    Officer
    2015-07-24 ~ 2018-07-18
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-18
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    PUBLIC SERVICE BROADCASTING TRUST
    - now 02194957 05500082
    PUBLIC SERVICE BROADCASTING TRUST LTD
    - 2014-10-14 02194957 05500082
    MERIDIAN BROADCASTING CHARITABLE TRUST LIMITED - 2005-10-31
    MERIDIAN BROADCASTING TRUST LIMITED - 1995-03-16
    TVS TELETHON TRUST LIMITED - 1993-09-02
    C/o Lewis Brownlee (chichester), Birdham Road, Chichester, England
    Active Corporate (58 parents)
    Officer
    2014-05-01 ~ 2017-03-28
    IIF 13 - Director → ME
  • 31
    TAP GEOTHERMAL LIMITED
    13558695
    58 Kingsway, Bishop Auckland, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-08-10 ~ now
    IIF 47 - Secretary → ME
  • 32
    TAP SOLAR LIMITED
    13555247
    58 Kingsway, Bishop Auckland, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-08-09 ~ now
    IIF 46 - Secretary → ME
  • 33
    TAP TRADING LIMITED
    - now 08148123
    ACT TRADING LIMITED
    - 2018-10-10 08148123
    58 Kingsway, Bishop Auckland, England
    Active Corporate (14 parents)
    Officer
    2018-02-12 ~ now
    IIF 56 - Secretary → ME
  • 34
    TELEFONICA UK LIMITED - now
    TELEFONICA O2 UK LIMITED - 2011-04-27
    TELEFÓNICA O2 UK LIMITED - 2011-02-04
    O2 (UK) LIMITED - 2008-05-30
    BT CELLNET LIMITED
    - 2002-04-19 01743099
    TELECOM SECURICOR CELLULAR RADIO LIMITED
    - 2000-11-01 01743099
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (50 parents, 10 offsprings)
    Officer
    2000-02-23 ~ 2001-07-13
    IIF 30 - Director → ME
    1995-11-06 ~ 2001-07-13
    IIF 36 - Secretary → ME
    1994-07-15 ~ 1995-02-01
    IIF 34 - Secretary → ME
  • 35
    THE AUCKLAND PROJECT
    - now 07931440
    THE AUCKLAND CASTLE TRUST
    - 2018-10-29 07931440 03485356
    58 Kingsway, Bishop Auckland, England
    Active Corporate (30 parents, 5 offsprings)
    Officer
    2018-02-12 ~ now
    IIF 57 - Secretary → ME
  • 36
    THE CONVERSATION TRUST (UK) LIMITED
    08158264
    Shropshire House (4th Floor), 11-20 Capper Street, London, England
    Active Corporate (29 parents, 1 offspring)
    Officer
    2017-04-07 ~ 2024-05-16
    IIF 18 - Director → ME
  • 37
    THE MOBILE PHONE STORE LIMITED
    02837875
    500 Brook Drive, Reading, United Kingdom
    Active Corporate (28 parents)
    Officer
    2000-04-11 ~ 2001-07-13
    IIF 32 - Director → ME
  • 38
    THE MONTEVERDI CHOIR AND ORCHESTRAS LIMITED
    - now 01277513
    MONTEVERDI CHOIR AND ORCHESTRA LIMITED(THE) - 2014-04-04
    MONTEVERDI ORCHESTRA LIMITED (THE) - 1979-12-31
    Level 12 20 Bank Street, London, England
    Active Corporate (50 parents)
    Officer
    2025-04-10 ~ now
    IIF 14 - Director → ME
  • 39
    THE ZURBARAN TRUST
    - now 07846779
    ZURBARAN - 2012-03-15
    58 Kingsway, Bishop Auckland, England
    Active Corporate (16 parents)
    Officer
    2018-03-08 ~ 2021-12-13
    IIF 45 - Secretary → ME
  • 40
    UNIVERSAL IMPACT LIMITED
    13120224
    Shropshire House (4th Floor), 11-20 Capper Street, London, England
    Active Corporate (5 parents)
    Officer
    2022-01-20 ~ now
    IIF 15 - Director → ME
  • 41
    WEARDALE RAILWAY LIMITED
    - now 12392050 02823284... (more)
    SWINMADCO57 LIMITED
    - 2020-08-18 12392050
    58 Kingsway, Bishop Auckland, England
    Active Corporate (17 parents)
    Officer
    2020-01-08 ~ now
    IIF 48 - Secretary → 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.