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

Shadbolt, Nigel

    Related profiles found in government register
  • Shadbolt, Nigel
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-8, Maple Street, London, W1T 5HD, United Kingdom

      IIF 1
  • Shadbolt, Nigel Richard
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-8, Maple Street, London, W1T 5HD, United Kingdom

      IIF 2
  • Prof Sir Nigel Shadbolt
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, NG1 7HR, United Kingdom

      IIF 3
  • Li, Li
    China entrepreneur born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Li, Li
    Chinese entrepreneur born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Miss Li Li
    Chinese born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Professor Sir Nigel Shadbolt
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hw Fisher Acre House, 11-15 William Road, London, NW1 3ER, United Kingdom

      IIF 7
  • Shadbolt, Nigel Richard, Professor Sir
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hw Fisher Acre House, 11-15 William Road, London, NW1 3ER, United Kingdom

      IIF 8
  • Shadbolt, Nigel Richard, Professor Sir
    British university professor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-8, Maple Street, London, W1T 5HD, United Kingdom

      IIF 9
  • Shadbolt, Nigel Richard, Dr
    British university lecturer born in April 1956

    Registered addresses and corresponding companies
    • icon of address Flat 3 15 Newcastle Drive, The Park, Nottingham, NG7 1AA

      IIF 10
  • Li, Li
    British company director born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Glenurquhart Road, Inverness, IV3 5NZ, Scotland

      IIF 11
  • Mrs Li Li
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Glenurquhart Road, Inverness, IV35NZ, Scotland

      IIF 12
  • Young, Zack Liam Leslie Neil
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 13
  • Young, Zack Liam Leslie Neil
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5, Bonhill Street, London, EC2A 4BX, England

      IIF 14
  • Young, Zack Liam Leslie Neil
    British marketing consultant born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stratford Court, Stratford Road, Stroud, Glos, GL5 4AQ

      IIF 15
  • Young, Zack Liam Leslie Neil
    British student, consultant, director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 42, University Road, Southampton, Hampshire, SO17 1BJ, United Kingdom

      IIF 16
  • Zack Liam Leslie Neil Young
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169, 5th Floor, Great Portland Street, London, W1W 5PF, England

      IIF 17
  • Shadbolt, Nigel Richard, Professor
    British professor of engineering born in April 1956

    Registered addresses and corresponding companies
    • icon of address 1 Conference Place, Lymington, Hampshire, SO41 3TQ

      IIF 18
  • Shadbolt, Nigel Richard, Professor
    British university professor born in April 1956

    Registered addresses and corresponding companies
    • icon of address 1 Conference Place, Lymington, Hampshire, SO41 3TQ

      IIF 19
  • Li, Li
    Chinese student born in November 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 42, University Road, Southampton, Hampshire, SO17 1BJ, United Kingdom

      IIF 20
  • Shadbolt, Nigel Richard, Professor Sir
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baillie Gifford & Co, Calton Square, 1 Greenside Row, Edinburgh, EH1 3AN, Scotland

      IIF 21
    • icon of address 4th Floor, Kings Place, 90, York Way, London, N1 9AG, England

      IIF 22
    • icon of address Swiss Cottage, Lower Buckland Road, Lymington, Hampshire, SO41 9DU, United Kingdom

      IIF 23 IIF 24
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, England

      IIF 25
    • icon of address Jesus College, Turl Street, Oxford, OX1 3DW, England

      IIF 26
    • icon of address Jesus College, Turl Street, Oxford, OX1 3DW, United Kingdom

      IIF 27
  • Shadbolt, Nigel Richard, Professor Sir
    British professor of computer science born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ecs Building 32, University Road, Highfield, Southampton, Hampshire, SO17 1BJ, England

      IIF 28
  • Shadbolt, Nigel Richard, Professor Sir
    British university professor born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ, United Kingdom

      IIF 29
    • icon of address First & Second Floors, 1-3 Halford Road, Richmond Upon Thames, Surrey, TW10 6AW, United Kingdom

      IIF 30
  • Professor Sir Nigel Richard Shadbolt
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Kings Place, 90, York Way, London, N1 9AG, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    48,286 GBP2024-03-31
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    BENEVOLENT-UK - 2022-10-28
    icon of address 9 Rue De Bitbough, Luxembourg, L-1273, Luxembourg
    Converted / Closed Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 1 - Director → ME
  • 3
    STUDENTCO LIMITED - 2012-09-26
    icon of address 4-5 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 27 Glenurhartroad, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    DIGITAL NATIVE VENTURES LIMITED - 2020-12-29
    INVENTUM RESEARCH INTERNATIONAL LIMITED - 2025-07-22
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,854 GBP2024-12-31
    Officer
    icon of calendar 2020-12-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Jesus College, Turl Street, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 St. Helen's Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 21 - Director → ME
  • 9
    BCOMP CLG 3 LIMITED - 2012-05-24
    icon of address 4th Floor, Kings Place, 90 York Way, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    OSAKA HOLDINGS - 2025-10-01
    icon of address 9 Rue De Bitbourg, Luxembourg, Luxembourg
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 8 Hickory Gardens, West End, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    25,358 GBP2025-06-30
    Officer
    icon of calendar 2004-06-07 ~ now
    IIF 23 - Director → ME
  • 12
    THE THOUGHT LEADERSHIP GROUP LIMITED - 2004-04-02
    THOUGHT LEADERS GROUP LIMITED - 2007-05-29
    icon of address 22 Sparrow Close, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,403 GBP2024-09-30
    Officer
    icon of calendar 2007-09-12 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address C/o Hw Fisher Acre House, 11-15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    573,537 GBP2024-06-30
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Russell House, Oxford Road, Bournemouth, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    174,874 GBP2024-12-31
    Officer
    icon of calendar 2009-03-23 ~ now
    IIF 27 - Director → ME
Ceased 11
  • 1
    icon of address 4-8 Maple Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-07-01 ~ 2022-04-22
    IIF 9 - Director → ME
  • 2
    icon of address The Exchange, Brick Row, Stroud, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2012-09-19 ~ 2013-12-04
    IIF 15 - Director → ME
  • 3
    icon of address Finance Dept Building 37, Uni Of Southampton, Uni Road Highfield, Southampton, Hampshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-05-16 ~ 2008-07-31
    IIF 18 - Director → ME
  • 4
    RICHMOND INFORMATICS LIMITED - 2006-07-19
    icon of address Landmark House Experian Way, Ng2 Business Park, Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2011-12-23
    IIF 30 - Director → ME
  • 5
    FORWARDGROVE LIMITED - 1992-09-16
    icon of address Oxford University Press, Great Clarendon Street, Oxford
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2007-09-26
    IIF 19 - Director → ME
  • 6
    icon of address 4th Floor, Kings Place, 90 York Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2012-07-31 ~ 2014-06-11
    IIF 28 - Director → ME
  • 7
    icon of address Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,969 GBP2024-07-31
    Officer
    icon of calendar 2013-11-20 ~ 2025-04-15
    IIF 29 - Director → ME
  • 8
    icon of address 15 Newcastle Drive, The Park, Nottingham
    Active Corporate (5 parents)
    Equity (Company account)
    -123 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-08-07
    IIF 10 - Director → ME
  • 9
    icon of address Building 42 University Road, Southampton, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-01 ~ 2013-06-30
    IIF 16 - Director → ME
    icon of calendar 2012-07-01 ~ 2013-01-22
    IIF 20 - Director → ME
  • 10
    icon of address C/o Hw Fisher Acre House, 11-15 William Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    573,537 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-04-26 ~ 2023-07-27
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Unit 4 Mercury Centre, Central Way, Feltham, England
    Active Corporate (2 parents)
    Equity (Company account)
    289,894 GBP2024-07-31
    Officer
    icon of calendar 2015-07-03 ~ 2016-10-25
    IIF 4 - 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.