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 Boardman

    Related profiles found in government register
  • Mr Nicholas Boardman
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilton Hall (suite 46), Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 1
  • Mr Nicholas Boardman
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
  • Mr Nicholas Boardman
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Point South, Park Plaza, Cannock, WS12 2DB, United Kingdom

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 7
  • Boardman, Nicholas
    British ceo born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Telford Avenue, Leamington Spa, Warwickshire, CV32 7HG

      IIF 8
  • Boardman, Nicholas
    British chief executive born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Thornhill, Thornborough, Buckingham, MK18 2DS, England

      IIF 9
  • Boardman, Nicholas
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Point South, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DB, United Kingdom

      IIF 10
  • Boardman, Nicholas
    British entrepreneur born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 11
  • Boardman, Nicholas
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilton Hall (suite 46), Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 12
  • Boardman, Nicholas
    British sales and marketing born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 13
  • Boardman, Nicholas
    British it professional born in October 1971

    Resident in British

    Registered addresses and corresponding companies
    • icon of address 13, Spencer Street, Leamington Spa, Warks, CV31 3NE, England

      IIF 14
  • Boardman, Nicholas
    British manager born in October 1971

    Registered addresses and corresponding companies
    • icon of address Meadow View, Walcote House, Sandy Lane, Blackdown, Leamington Spa, Warwickshire, CV32 6QS

      IIF 15
  • Boardman, Nicholas
    British managing director born in October 1971

    Registered addresses and corresponding companies
    • icon of address Meadow View, Walcote House, Sandy Lane, Blackdown, Leamington Spa, Warwickshire, CV32 6QS

      IIF 16
  • Boardman, Nicholas
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Telford Avenue, Leamington Spa, Warwickshire, CV32 7HG, England

      IIF 17
  • Boardman, Nicholas
    British manager born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire, RG24 8GQ, United Kingdom

      IIF 18
  • Boardman, Nicholas
    British sales manager

    Registered addresses and corresponding companies
    • icon of address Meadow View, Walcote House, Sandy Lane, Blackdown, Leamington Spa, Warwickshire, CV32 6QS

      IIF 19
  • Boardman, Nicholas

    Registered addresses and corresponding companies
    • icon of address Point South, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DB, United Kingdom

      IIF 20
    • icon of address Hilton Hall (suite 46), Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 21
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    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
  • 2
    BIRD MOTOR GROUP LTD - 2016-12-09
    icon of address C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -105,133 GBP2021-06-30
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-24
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-12 ~ dissolved
    IIF 18 - Director → ME
  • 5
    E1KON LTD
    - now
    EIKON CONSULTANCY LIMITED - 2014-08-22
    KENMAN HOMES LTD - 2015-08-12
    icon of address Hilton Hall (suite 46) Hilton Lane, Essington, Wolverhampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -28,968 GBP2024-12-31
    Officer
    icon of calendar 2013-02-13 ~ now
    IIF 12 - Director → ME
    icon of calendar 2013-02-13 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 13 Spencer Street, Leamington Spa, Warks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-20 ~ dissolved
    IIF 14 - Director → ME
  • 7
    TAZMO LTD - 2023-03-25
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Point East Point East, Park Plaza, Heath Hayes, Cannock, Staffordshure, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2020-02-12 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-02-12 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    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
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 104 Telford Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 8 - Director → ME
Ceased 4
  • 1
    icon of address Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2008-09-08
    IIF 15 - Director → ME
    icon of calendar 2005-12-15 ~ 2008-10-10
    IIF 19 - Secretary → ME
  • 2
    icon of address 19 Thornhill, Thornborough, Buckingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-04-30
    Officer
    icon of calendar 2014-11-12 ~ 2016-04-27
    IIF 9 - Director → ME
  • 3
    icon of address 104 Telford Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ 2014-03-20
    IIF 17 - Director → ME
  • 4
    icon of address 5 Walcote House Sandy Lane, Blackdown, Leamington Spa, Warks
    Active Corporate (5 parents)
    Equity (Company account)
    56 GBP2025-03-31
    Officer
    icon of calendar 2003-06-19 ~ 2006-04-13
    IIF 16 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.