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

Jaye, Nicholas Charles

    Related profiles found in government register
  • Jaye, Nicholas Charles
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Limes, 6 Broad Street, Deal, Kent, CT14 6ER

      IIF 1
    • 12 Finchley Road, St Johns Wood, London, NW8 6EB

      IIF 2 IIF 3
  • Jaye, Nicholas Charles
    British company director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Scottish Provident House, 76-80 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 4
    • 21, Easternville Gardens, Ilford, Essex, IG2 6AB, England

      IIF 5
    • 12 Finchley Road, St Johns Wood, London, NW8 6EB

      IIF 6
    • 18, Finchley Road, London, NW8 6EB

      IIF 7
    • 4, Marlborough Studios, 12 Finchley Road, London, NW8 6EB, England

      IIF 8
  • Jaye, Nicholas Charles
    British estate agent born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • 12 Finchley Road, St Johns Wood, London, NW8 6EB

      IIF 9
  • Jaye, Nicholas Charles
    British managing director born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • The Marlborough Studios, 12 Finchley Road, London, NW8 6EB, United Kingdom

      IIF 10
  • Mr Nicholas Charles Jaye
    British born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Limes Business Centre, 6 Broad Street, Deal, Kent, CT14 6ER

      IIF 11
    • Suite 1 The Limes, 6 Broad Street, Deal, Kent, CT14 6ER

      IIF 12
    • Suite 1 The Limes Business, Centre 6 Broad Street, Deal, Kent, CT14 6ER

      IIF 13
    • Hyde Park Care, Winsor And Newton Building, Whitefriars Avenue, Harrow And Wealdstone, HA3 5RN, England

      IIF 14
    • 6th Floor, 2 London Wall Place, London, EC2Y 5AU, England

      IIF 15
    • Acre House, 11-15 William Road, London, NW1 3ER

      IIF 16
  • Jaye, Nicholas Charles
    British born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Teilo Beach House, Wellington Parade Kingsdown, Deal, Kent, CT14 8AF

      IIF 17 IIF 18
    • Suite 1 The Limes Business, Centre 6 Broad Street, Deal, Kent, CT14 6ER

      IIF 19
  • Jaye, Nicholas Charles
    British company director born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite1 The Limes Business Centre, 6 Broad Street, Deal, Kent, CT14 6ER

      IIF 20
    • 12 Finchley Road, London, NW8 6EG, England

      IIF 21 IIF 22 IIF 23
    • Acre House, 11-15 William Road, London, NW1 3ER

      IIF 24
  • Jaye, Nicholas Charles
    British

    Registered addresses and corresponding companies
  • Jaye, Nicholas Charles
    British company director

    Registered addresses and corresponding companies
    • 12 Finchley Road, St Johns Wood, London, NW8 6EB

      IIF 28 IIF 29
  • Jaye, Nicholas Charles

    Registered addresses and corresponding companies
    • 12 Finchley Road, St Johns Wood, London, NW8 6EB

      IIF 30
  • Jaye, Nicholas

    Registered addresses and corresponding companies
    • 12 Finchley Road, London, NW8 6EG, England

      IIF 31 IIF 32
    • Acre House, 11-15 William Road, London, NW1 3ER

      IIF 33
child relation
Offspring entities and appointments
Active 8
  • 1
    BLUE TOWN LIMITED
    - now 03528122
    BLUETOWN LIMITED - 1998-03-20
    Suite 1, 6 The Limes Broad Street, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    2005-01-31 ~ now
    IIF 17 - Director → ME
  • 2
    BTI (FINCHLEY ROAD) LIMITED
    09163189
    12 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 21 - Director → ME
    2014-08-05 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    BTI NO.1 LIMITED
    09162944
    C/o David Rubin & Partners, 26 - 28 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-05 ~ dissolved
    IIF 23 - Director → ME
    2014-08-05 ~ dissolved
    IIF 31 - Secretary → ME
  • 4
    HYDE PARK COMMUNITY SUPPORT LTD
    07940037
    145-157 St John Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-07 ~ dissolved
    IIF 8 - Director → ME
  • 5
    HYDE PARK HEALTHCARE LTD
    07642074
    C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,363 GBP2019-05-31
    Officer
    2015-10-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    PEMBERTONS (SOUTH-EAST) LIMITED
    04483104
    Suite 1 The Limes, 6 Broad Street, Deal, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2002-07-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 12 - Has significant influence or controlOE
  • 7
    PROPERTY HOLDINGS & INVESTMENT LIMITED
    - now 04836484
    POSTLOCK LIMITED - 2003-08-13
    Suite 1 The Limes Business, Centre 6 Broad Street, Deal, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2006-07-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 13 - Has significant influence or controlOE
  • 8
    STOCK TRADING AND INVESTMENTS LIMITED
    - now 04836486
    QUESTPRIDE LIMITED - 2003-11-14
    Suite 1 Limes Business Centre, 6 Broad Street, Deal, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-07-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 11 - Has significant influence or controlOE
Ceased 15
  • 1
    12-14 FINCHLEY ROAD LIMITED
    09146780
    26-28 Bedford Row David Rubin & Partners, 26-28 Bedford Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-07-24 ~ 2015-03-20
    IIF 22 - Director → ME
  • 2
    ACREFOCUS TRADING LIMITED
    02856797
    New Bridge Street House, 30-34 New Bridge Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2008-04-23 ~ 2015-04-01
    IIF 20 - Director → ME
  • 3
    ARTHUR COURT FREEHOLD LIMITED
    - now 02752490
    CUSTOMRANGE PROPERTY MANAGEMENT LIMITED - 1992-12-24
    4th Floor, Eldon Chambers, 30-32 Fleet Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,568 GBP2024-06-23
    Officer
    1998-07-01 ~ 2000-09-14
    IIF 28 - Secretary → ME
  • 4
    ARTHUR COURT MANAGEMENT LIMITED
    01087534
    4th Floor, Eldon Chambers, 30-32 Fleet Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    318,604 GBP2024-06-23
    Officer
    1998-07-01 ~ 2000-10-02
    IIF 29 - Secretary → ME
  • 5
    BLUE TOWN COMMERCIAL INVESTMENTS LIMITED
    09163062
    11-15 William Road, London, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,392,022 GBP2016-01-31
    Officer
    2014-08-05 ~ 2017-07-31
    IIF 24 - Director → ME
    2014-08-05 ~ 2017-07-31
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Has significant influence or control OE
  • 6
    BLUE TOWN DEVELOPMENTS LIMITED
    - now 03282702
    BLUETOWN DEVELOPMENTS LIMITED
    - 1997-04-02 03282702
    TERMAPPLY PROPERTY MANAGEMENT LIMITED
    - 1997-02-20 03282702
    6th Floor 2 London Wall Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -534,759 GBP2024-03-31
    Officer
    1997-02-12 ~ 2008-11-09
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-25
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLUE TOWN INVESTMENTS LIMITED
    00653324
    26-28 Bedford Row David Rubin & Partners, 26-28 Bedford Row, London, England
    Dissolved Corporate (3 parents)
    Officer
    ~ 2015-03-20
    IIF 9 - Director → ME
  • 8
    FIRECREST MANAGEMENT COMPANY LIMITED
    - now 01705328
    DEXTERFLOW LIMITED - 1983-09-20
    2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    96 GBP2024-03-31
    Officer
    1993-01-22 ~ 2000-12-12
    IIF 26 - Secretary → ME
  • 9
    FIRSTPORT BESPOKE PROPERTY SERVICES LIMITED - now 09375969
    PEMBERTONS RESIDENTIAL LIMITED
    - 2015-05-27 01623496 05144275, 09375969
    PEMBERTON & CLARK MANAGEMENT LIMITED
    - 1989-06-27 01623496
    Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Officer
    ~ 2000-09-19
    IIF 2 - Director → ME
  • 10
    GREYHORSE CAPITAL LTD - now
    PEMBERTONS LIMITED
    - 2014-01-24 03592288
    York House, Empire Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    1998-07-03 ~ 2001-12-28
    IIF 6 - Director → ME
  • 11
    HYDE PARK HEALTHCARE LTD
    07642074
    C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,363 GBP2019-05-31
    Officer
    2013-01-01 ~ 2015-06-01
    IIF 5 - Director → ME
    2011-06-13 ~ 2012-04-05
    IIF 10 - Director → ME
  • 12
    PROVOST COURT MANAGEMENT COMPANY LIMITED
    SC134416
    C/o Gauld Properties Ltd, 22 Milnpark Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    1995-11-02 ~ 1997-11-30
    IIF 30 - Secretary → ME
  • 13
    SETLIMIT LIMITED
    03691958
    16 Finchley Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2010-09-29 ~ 2015-03-20
    IIF 7 - Director → ME
  • 14
    SPEDAN TOWER MANAGEMENT COMPANY LIMITED
    - now 01624687
    SAMSONTREE LIMITED - 1983-09-20
    2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1993-01-22 ~ 2000-03-31
    IIF 27 - Secretary → ME
  • 15
    ST. REGIS HEIGHTS MANAGEMENT COMPANY LIMITED
    - now 01717314
    POEMFLOW LIMITED - 1983-09-20
    2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    84 GBP2024-03-31
    Officer
    1993-01-22 ~ 2001-06-30
    IIF 25 - 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.