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

Lander, Nicholas Paul

    Related profiles found in government register
  • Lander, Nicholas Paul
    British chartered accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lander, Nicholas Paul
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Highmuir House, Houston Road, Kilmacolm, Renfrewshire, PA13 4NY

      IIF 10
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF

      IIF 11
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 12 IIF 13 IIF 14
    • York House, 74-82 Queen Victoria Street, London, EC4N 4SJ, England

      IIF 17
    • Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF

      IIF 18
  • Lander, Nicholas Paul
    British ch accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG8 3TU

      IIF 19
  • Lander, Nicholas Paul
    British chartered accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Newport Business Park, New Port Road, Ellesmere Port, CH65 4LZ

      IIF 20
    • 302, St. Vincent Street, Glasgow, G2 5RZ

      IIF 21
    • 302, St. Vincent Street, Glasgow, Scotland, G2 5RZ, Scotland

      IIF 22
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 23
    • 27-32, Old Jewry, London, EC2R 8DQ, England

      IIF 24
    • Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2ZP, England

      IIF 25
    • Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, CV34 6LG

      IIF 26
  • Lander, Nicholas Paul
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 27-32, Old Jewry, London, EC2R 8DQ, England

      IIF 27
  • Lander, Nicholas Paul
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF

      IIF 28
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 29
    • York House, 74-82 Queen Victoria Street, London, EC4N 4SJ

      IIF 30
  • Lander, Nicholas Paul
    British managing director born in September 1966

    Registered addresses and corresponding companies
    • 14 Clarendon Way, Tunbridge Wells, Kent, TN2 5LD

      IIF 31
  • Mr Nicholas Paul Lander
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cml, Newport Business Park, New Port Road, Ellesmere Port, Cheshire, CH65 4LZ, United Kingdom

      IIF 32
  • Lander, Nicholas Paul
    born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 33
  • Lander, Nicholas Paul
    British

    Registered addresses and corresponding companies
    • 302, St. Vincent Street, Glasgow, G2 5RZ

      IIF 34
    • 302, St. Vincent Street, Glasgow, Scotland, G2 5RZ, Scotland

      IIF 35
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 36 IIF 37 IIF 38
    • Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2ZP, England

      IIF 40
    • Silver Howe 6 Ryders, Langton Green, Tunbridge Wells, Kent, TN3 0DX

      IIF 41
  • Lander, Nicholas Paul
    British chartered accountant

    Registered addresses and corresponding companies
  • Mr Nicholas Paul Lander
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 47 IIF 48 IIF 49
  • Lander, Nicholas Paul

    Registered addresses and corresponding companies
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF

      IIF 50 IIF 51
    • 27-32, Old Jewry, London, EC2R 8DQ, England

      IIF 52
    • York House, 74-82 Queen Victoria Street, London, EC4N 4SJ

      IIF 53
    • York House, 74-82 Queen Victoria Street, London, EC4N 4SJ, England

      IIF 54
child relation
Offspring entities and appointments 32
  • 1
    ARCADIS GULF O&G LIMITED - now
    VECTRA GROUP LIMITED
    - 2013-03-19 01803667
    AMEY VECTRA LIMITED
    - 2003-06-05 01803667
    VECTRA TECHNOLOGIES LIMITED - 1999-05-11
    VECTRA TECHNOLOGIES (UK) LIMITED - 1994-12-15
    ABB IMPELL LIMITED - 1994-01-12
    IMPELL CORPORATION UK LIMITED - 1990-08-03
    DIKAPPA (NUMBER 299) LIMITED - 1984-07-18
    26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (55 parents, 1 offspring)
    Officer
    2003-05-24 ~ 2007-11-14
    IIF 6 - Director → ME
    2003-05-24 ~ 2007-11-14
    IIF 46 - Secretary → ME
  • 2
    D2L CAPITAL LIMITED
    08077480
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 3
    D2L PARTNERS LLP
    OC375500
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2012-05-23 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 48 - Has significant influence or control OE
  • 4
    DAWNAY, DAY LANDER LIMITED
    - now 03518791
    LUDGATE 158 LIMITED - 1998-11-11
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (10 parents)
    Officer
    2004-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 5
    EUROFINS E&E CML LIMITED - now
    CERTIFICATION MANAGEMENT LIMITED - 2019-06-13
    EUROFINS E&E CML LIMITED - 2019-05-28
    CERTIFICATION MANAGEMENT LIMITED
    - 2019-05-20 08554022
    Unit G1 Valiant Way, I54 Business Park, Wolverhampton, Staffordshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    2015-07-01 ~ 2019-01-22
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-22
    IIF 32 - Has significant influence or control OE
  • 6
    IMPETUS AUTOMOTIVE LIMITED
    - now 03990930 07152446
    PH IMPETUS LIMITED - 2010-08-09
    RPG COMMUNICATIONS LIMITED - 2000-08-29
    WHEELSPIRE LIMITED - 2000-05-25
    Impetus Automotive Tournament Court, Edgehill Drive, Warwick
    Active Corporate (26 parents)
    Officer
    2015-03-26 ~ 2018-10-04
    IIF 26 - Director → ME
  • 7
    IMPETUS AUTOMOTIVE SOLUTIONS LIMITED
    - now 06709336
    VOLVERE ASSET MANAGEMENT LIMITED
    - 2015-04-17 06709336 12464072... (more)
    BDBCO NO. 950 LIMITED
    - 2009-11-16 06709336 05583716... (more)
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2008-09-26 ~ dissolved
    IIF 29 - Director → ME
    2008-09-26 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    INDULGENCE FOODS LIMITED
    - now 07922544
    NAUGHTY VEGAN LIMITED
    - 2020-02-14 07922544 12464215... (more)
    SIRAVIEW LIMITED
    - 2019-06-11 07922544
    EXIRA LIMITED
    - 2013-06-18 07922544
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (5 parents)
    Officer
    2012-03-08 ~ now
    IIF 12 - Director → ME
  • 9
    INDULGENCE PATISSERIE LIMITED
    - now 09548667
    VOLVERE ASSET MANAGEMENT LIMITED
    - 2020-02-14 09548667 06709336... (more)
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    2015-04-17 ~ now
    IIF 16 - Director → ME
  • 10
    INOXPA REALM LTD - now
    INOXPA (UK) LIMITED
    - 2009-03-02 03525487 02647623
    18 Hyde Gardens, Eastbourne, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    1998-03-11 ~ 2001-06-18
    IIF 4 - Director → ME
  • 11
    INTERACTIVE PROSPECT TARGETING LIMITED - now
    MYOFFERS LIMITED - 2019-11-20
    INTERACTIVE PROSPECT TARGETING LIMITED
    - 2014-11-06 06688128 03896907... (more)
    BDBCO NO.840 LIMITED
    - 2008-10-09 06688128 06193235... (more)
    12 Sandy Ridge, Chislehurst, England
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2008-09-26 ~ 2013-12-12
    IIF 30 - Director → ME
    2008-09-26 ~ 2013-12-12
    IIF 53 - Secretary → ME
  • 12
    JMP CONSULTANTS LIMITED
    - now 08158942
    VOLVERE CLAIMS SERVICES LIMITED
    - 2013-05-15 08158942
    3rd Floor 5 Old Bailey, London, England
    Dissolved Corporate (13 parents)
    Officer
    2012-07-27 ~ 2015-12-17
    IIF 27 - Director → ME
    2012-07-27 ~ 2015-12-17
    IIF 52 - Secretary → ME
  • 13
    JMP CONSULTING LIMITED
    - now 04842439 10004343
    M M & S (3013) LIMITED - 2003-10-08
    Dukes Court C/o Systra Limited, 4th Floor, Duke Street, Woking, Surrey, England
    Dissolved Corporate (20 parents)
    Officer
    2014-04-28 ~ 2015-12-18
    IIF 24 - Director → ME
  • 14
    NAUGHTY VEGAN LIMITED
    - now 12464072 12464215... (more)
    VOLVERE ASSET MANAGEMENT LIMITED
    - 2024-05-21 12464072 06709336... (more)
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Officer
    2020-02-14 ~ now
    IIF 11 - Director → ME
    2020-02-14 ~ now
    IIF 50 - Secretary → ME
  • 15
    NEW MEDICAL TECHNOLOGY LIMITED
    - now SC160123
    ZERO-STIK LIMITED - 1997-01-07
    Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (20 parents)
    Officer
    2005-09-14 ~ dissolved
    IIF 22 - Director → ME
    2005-10-14 ~ dissolved
    IIF 35 - Secretary → ME
  • 16
    NMT GROUP LIMITED
    - now SC170841 SC168786
    NMT GROUP PLC
    - 2009-09-11 SC170841 SC168786
    4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2005-09-14 ~ now
    IIF 15 - Director → ME
    2005-10-12 ~ now
    IIF 38 - Secretary → ME
  • 17
    PANGORIGHTS LIMITED
    - now 03573891
    SPORTALRIGHTS LIMITED
    - 2002-01-08 03573891
    PANGORIGHTS LIMITED - 2000-06-28
    KELLGARD LIMITED - 1998-06-16
    Hanover House, Plane Tree Crescent, Feltham, Middlesex, England
    Dissolved Corporate (17 parents)
    Officer
    2001-11-28 ~ 2006-01-03
    IIF 1 - Director → ME
  • 18
    Highmuir House, Houston Road, Kilmacolm, Renfrewshire
    Active Corporate (2 parents)
    Officer
    2024-12-30 ~ now
    IIF 10 - Director → ME
  • 19
    SHIRE FOODS LIMITED
    - now 00980392 06859135
    SHIRE FOODS OF WARWICK LIMITED - 2009-04-07
    Tachbrook Road, Leamington Spa, Warwickshire
    Active Corporate (11 parents, 6 offsprings)
    Officer
    2011-07-29 ~ now
    IIF 18 - Director → ME
  • 20
    SIGTA LIMITED
    01180144
    Unit 4 Riverside Business Centre, Brighton Road, Shoreham-by-sea, England
    Active Corporate (26 parents, 1 offspring)
    Officer
    1997-02-12 ~ 1997-12-17
    IIF 31 - Director → ME
  • 21
    SIRA CERTIFICATION SERVICE LIMITED - now
    SIRA CERTIFICATION SERVICE
    - 2020-10-27 02266287
    Unit 6 Hawarden Industrial Park, Hawarden, Deeside, United Kingdom
    Dissolved Corporate (36 parents)
    Officer
    2005-09-29 ~ 2009-07-03
    IIF 5 - Director → ME
    2006-03-28 ~ 2009-07-03
    IIF 41 - Secretary → ME
  • 22
    SIRA CONSULTING LIMITED
    - now 06135249
    SIRA CONSULTING SERVICES LIMITED
    - 2007-07-06 06135249
    C/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, Cheshire
    Dissolved Corporate (18 parents)
    Officer
    2007-03-08 ~ 2009-07-03
    IIF 2 - Director → ME
    2007-03-08 ~ 2009-07-03
    IIF 44 - Secretary → ME
  • 23
    SIRA DEFENCE & SECURITY LIMITED
    - now 05589861
    MEERKAT VISION LTD
    - 2006-06-23 05589861
    Tollbar House Tollbar Way, Hedge End, Southampton, England
    Dissolved Corporate (9 parents)
    Officer
    2006-03-28 ~ 2019-05-23
    IIF 25 - Director → ME
    2006-03-28 ~ 2019-05-23
    IIF 40 - Secretary → ME
  • 24
    SIRA ENVIRONMENTAL LIMITED
    - now 05671254
    HAMSARD 2976 LIMITED
    - 2006-03-31 05671254 05671833... (more)
    C/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, Cheshire
    Dissolved Corporate (18 parents)
    Officer
    2006-03-22 ~ 2009-07-03
    IIF 9 - Director → ME
    2006-03-22 ~ 2009-07-03
    IIF 45 - Secretary → ME
  • 25
    SIRA TEST AND CERTIFICATION LIMITED
    - now 05569145
    SAFETY CERTIFICATION SERVICES LIMITED
    - 2005-09-30 05569145
    Unit 6 Hawarden Industrial Park, Hawarden, Deeside, United Kingdom
    Dissolved Corporate (22 parents, 1 offspring)
    Officer
    2005-09-20 ~ 2009-07-03
    IIF 7 - Director → ME
    2005-09-20 ~ 2009-07-03
    IIF 43 - Secretary → ME
  • 26
    TAMAR MINERALS PLC - now
    TECTONIC GOLD PLC - 2025-05-12
    STRATMIN GLOBAL RESOURCES PLC - 2018-06-22
    WOODBURNE SQUARE AG PLC - 2012-03-14
    DIRECTEX REALISATIONS PLC
    - 2011-02-07 05173250
    INTERACTIVE PROSPECT TARGETING HOLDINGS PLC - 2010-01-15
    167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (33 parents, 3 offsprings)
    Officer
    2010-03-04 ~ 2010-11-16
    IIF 17 - Director → ME
    2010-03-04 ~ 2010-11-16
    IIF 54 - Secretary → ME
  • 27
    TRAPEZE PASSENGER TRANSPORT INFORMATION LTD. - now
    KIZOOM SOFTWARE LIMITED - 2010-09-30
    KIZOOM LTD
    - 2009-08-08 03745127 03169833... (more)
    The Mill, Staverton, Trowbridge
    Dissolved Corporate (15 parents)
    Officer
    2001-04-05 ~ 2005-07-01
    IIF 8 - Director → ME
  • 28
    VECTRA (MIDDLE EAST) LIMITED - now
    VECTRA TECHNOLOGIES LIMITED
    - 2004-03-18 04778774 01803667... (more)
    26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (25 parents, 2 offsprings)
    Officer
    2003-08-19 ~ 2004-03-09
    IIF 3 - Director → ME
    2003-08-19 ~ 2004-03-09
    IIF 42 - Secretary → ME
  • 29
    VOLVERE ASSET MANAGEMENT LIMITED
    - now 12464215 12464072... (more)
    NAUGHTY VEGAN LIMITED
    - 2024-05-21 12464215 07922544... (more)
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 28 - Director → ME
    2020-02-14 ~ dissolved
    IIF 51 - Secretary → ME
  • 30
    VOLVERE CENTRAL SERVICES LIMITED
    - now 05800670
    HAMSARD 2995 LIMITED
    - 2006-06-29 05800670 04307168... (more)
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (6 parents)
    Officer
    2006-06-26 ~ now
    IIF 14 - Director → ME
    2006-06-26 ~ now
    IIF 39 - Secretary → ME
  • 31
    VOLVERE PLC
    04478674
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (9 parents, 9 offsprings)
    Officer
    2002-11-15 ~ now
    IIF 13 - Director → ME
    2002-11-15 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 47 - Has significant influence or control OE
  • 32
    ZERO-STIK LIMITED
    - now SC168786 SC160123
    RANDOTTE (NO. 419) LIMITED - 1997-01-31
    NMT GROUP LIMITED - 1996-12-16
    RANDOTTE (NO. 419) LIMITED - 1996-11-08
    Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow
    Dissolved Corporate (12 parents)
    Officer
    2005-09-14 ~ dissolved
    IIF 21 - Director → ME
    2005-10-14 ~ dissolved
    IIF 34 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.