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 Andrew Wyatt

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bizspace Steel House, Plot 4300,solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 1
    • icon of address 13, Rossett Drive, Harrogate, HG2 9NS, England

      IIF 2
  • Mr Nicholas Andrew Wyatt
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Rossett Drive, Harrogate, HG2 9NS, England

      IIF 3
    • icon of address 13 Rossett Drive, Harrogate, HG2 9NS, United Kingdom

      IIF 4
    • icon of address 5a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 5
  • Mr Nicholas Wyatt
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Rossett Drive, Harrogate, HG2 9NS, England

      IIF 6
  • Wyatt, Nicholas Andrew
    British company director born in October 1962

    Registered addresses and corresponding companies
  • Nicholas Wyatt
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Rossett Drive, Harrogate, HG2 9NS, England

      IIF 15
  • Wyatt, Nicholas Andrew
    British civil engineer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Rossett Drive, Harrogate, North Yorkshire, HG2 9NS

      IIF 16 IIF 17
  • Wyatt, Nicholas Andrew
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wyatt, Nicholas Andrew
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Edwards Veeder (uk) Limited, Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, OL9 9XA, United Kingdom

      IIF 26
    • icon of address 13, Rossett Drive, Harrogate, HG2 9NS, England

      IIF 27 IIF 28 IIF 29
    • icon of address 13 Rossett Drive, Harrogate, HG2 9NS, United Kingdom

      IIF 30
    • icon of address 2 The Long House, White House Farm, Burley Bank Road, Harrogate, HG3 2RZ

      IIF 31
    • icon of address 5a Harewood Yard, Harewood, Leeds, LS17 9LF, United Kingdom

      IIF 32
    • icon of address 5a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 33 IIF 34
    • icon of address Unit 1a, Harewood Yard, Harewood, Leeds, West Yorkshire, LS17 9LF, United Kingdom

      IIF 35 IIF 36
  • Wyatt, Nicholas Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 25 South Drive, Harrogate, North Yorkshire, HG2 8AT

      IIF 37
  • Wyatt, Nicholas Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 13, Rossett Drive, Harrogate, North Yorkshire, HG2 9NS

      IIF 38
  • Wyatt, Nicholas Andrew

    Registered addresses and corresponding companies
    • icon of address 1a, Harewood Yard, Harewood, Leeds, LS17 9LF

      IIF 39
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 13 Rossett Drive, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,284,896 GBP2025-02-28
    Officer
    icon of calendar 2013-02-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 13 Rossett Drive, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,603 GBP2021-08-31
    Officer
    icon of calendar 2004-08-04 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2004-08-04 ~ dissolved
    IIF 38 - Secretary → ME
  • 3
    icon of address 13 Rossett Drive, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 13 Rossett Drive, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,428 GBP2024-02-29
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 13 Rossett Drive, Harrogate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 6
    AUTOMOTIVE WASTE SOLUTIONS LIMITED - 2007-03-28
    TREECROWN LIMITED - 2002-02-04
    icon of address Bede House St Cuthberts Way, Aycliffe Industrial Park, Newton Aycliffe, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address Bizspace Steel House Plot 4300,solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,391 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-08-22 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    266,140 GBP2024-03-31
    Officer
    icon of calendar 2021-04-29 ~ now
    IIF 26 - Director → ME
  • 9
    THE WASTE SOLUTION GROUP LIMITED - 2007-02-23
    THE W S GROUP LIMITED - 2003-02-06
    icon of address Bede House, Saint Cuthberts Way Aycliffe, Industrial Park Newton Aycliffe, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 24 - Director → ME
  • 10
    ANY FOR NOW LIMITED - 2011-09-16
    icon of address 13 Rossett Drive, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,131 GBP2024-09-30
    Officer
    icon of calendar 2011-09-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    CREDENTIAL AWS LIMITED - 2010-10-15
    WASTE TYRE SOLUTIONS LIMITED - 2007-03-26
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-06 ~ 2010-04-01
    IIF 36 - Director → ME
  • 2
    SANDCO 1039 LIMITED - 2007-10-01
    icon of address Etel House, Avenue One, Letchworth Garden City, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    3,623,067 GBP2020-12-31
    Officer
    icon of calendar 2007-09-27 ~ 2020-12-31
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CLINICAL WASTE LIMITED - 2012-09-17
    CLINICAL WASTE PTY. LIMITED - 1993-03-25
    CURITMONT LIMITED - 1988-07-20
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2004-06-10
    IIF 14 - Director → ME
  • 4
    icon of address Duart House 3 Finch Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (8 parents)
    Equity (Company account)
    1,331,944 GBP2020-03-31
    Officer
    icon of calendar 2005-03-09 ~ 2020-12-31
    IIF 25 - Director → ME
  • 5
    icon of address 1 Unit 1 Dale Road, Meadow Industrial Estate, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    824,339 GBP2024-03-31
    Officer
    icon of calendar 2008-04-30 ~ 2010-03-31
    IIF 35 - Director → ME
  • 6
    icon of address C/o Bdo Stoy Haywrd Llp, Ballantine House, 168 West, George Street, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2007-03-08
    IIF 21 - Director → ME
  • 7
    icon of address Bizspace Steel House Plot 4300,solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,391 GBP2019-09-30
    Officer
    icon of calendar 2008-05-30 ~ 2020-06-18
    IIF 16 - Director → ME
  • 8
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    160,000 GBP2015-09-30
    Officer
    icon of calendar 2008-05-19 ~ 2016-12-09
    IIF 17 - Director → ME
  • 9
    DYVELL LIMITED - 1991-10-03
    STACKSPOT LIMITED - 1990-09-19
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2000-12-21 ~ 2004-06-10
    IIF 10 - Director → ME
  • 10
    ELECTCOPY LIMITED - 1993-11-01
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2004-06-10
    IIF 12 - Director → ME
  • 11
    RYCULF LIMITED - 1991-10-03
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2004-06-10
    IIF 9 - Director → ME
  • 12
    TYPEMATCH LIMITED - 1993-10-07
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-21 ~ 2004-06-10
    IIF 8 - Director → ME
  • 13
    icon of address 6 Low Mill Mews, Ripon, North Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,879 GBP2022-02-28
    Officer
    icon of calendar 2021-02-27 ~ 2022-05-30
    IIF 27 - Director → ME
  • 14
    icon of address 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2005-10-13
    IIF 37 - Secretary → ME
  • 15
    WHITE ROSE SHARPSMART LIMITED - 2008-09-23
    BROOMCO (2648) LIMITED - 2001-10-25
    icon of address Unit 1 Enterprise Point Enterprise City, Meadowfield Avenue, Spennymoor, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,531,953 GBP2024-06-30
    Officer
    icon of calendar 2001-10-29 ~ 2004-11-23
    IIF 13 - Director → ME
  • 16
    TYRE GRANULATION (SHETLAND) LTD - 2006-12-12
    CREDENTIAL TYRE RECYCLING LIMITED - 2006-11-10
    QUILLCO 96 LIMITED - 2001-03-26
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-09 ~ 2006-09-21
    IIF 23 - Director → ME
  • 17
    CREDENTIAL TYRE COMPANY LIMITED - 2006-11-10
    QUILLCO 110 LIMITED - 2001-10-22
    icon of address Venlaw, 349 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-09 ~ 2006-09-21
    IIF 22 - Director → ME
  • 18
    ANY FOR NOW LIMITED - 2011-09-16
    icon of address 13 Rossett Drive, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,131 GBP2024-09-30
    Officer
    icon of calendar 2011-09-08 ~ 2013-01-11
    IIF 39 - Secretary → ME
  • 19
    WHITE ROSE ENVIRONMENTAL HOLDINGS LIMITED - 2002-11-11
    BROOMCO (2331) LIMITED - 2000-11-13
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-21 ~ 2004-06-10
    IIF 11 - Director → ME
  • 20
    WHITE ROSE ENVIRONMENTAL LTD - 2002-11-11
    YORKSHIRE ENVIRONMENTAL SOLUTIONS LTD - 2000-01-04
    YORKSHIRE ENVIRONMENTAL LIMITED - 1998-04-06
    YW ENTERPRISES LIMITED - 1994-09-30
    icon of address Indigo House, Sussex Avenue, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-12-21 ~ 2004-06-10
    IIF 7 - Director → ME
  • 21
    AILSA3 MANAGEMENT COMPANY LIMITED - 2021-01-20
    icon of address 2 The Long House White House Farm, Burley Bank Road, Harrogate
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,762 GBP2024-02-29
    Officer
    icon of calendar 2019-06-13 ~ 2021-07-26
    IIF 31 - Director → ME
  • 22
    icon of address 18 North Bar Within, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    803 GBP2023-12-31
    Officer
    icon of calendar 2014-12-12 ~ 2016-02-16
    IIF 32 - 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.