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

Nicholson, Nigel Anthony

    Related profiles found in government register
  • Nicholson, Nigel Anthony
    British accountant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 1
  • Nicholson, Nigel Anthony
    British accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Nigel Anthony
    British businessman born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Cambrian House, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 21
  • Nicholson, Nigel Anthony
    British chartered accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Gaybrook House, Lye Lane, Cleeve Hill, Cheltenham, GL52 3QD, England

      IIF 22
    • 34, Woodside Avenue, Esher, KT10 8JQ, England

      IIF 23
    • 10-12, Barnes High Street, London, SW13 9LW, England

      IIF 24 IIF 25
    • 160, Kensington Church Street, London, W8 4BN, England

      IIF 26
    • 180, Piccadilly, London, W1J 9HF, United Kingdom

      IIF 27
    • 3 Courtfield House, Courtfield Gardens, London, SW5 0PL, England

      IIF 28
    • 76 Coleshill, Pimlico Road, London, SW1W 8LL, England

      IIF 29
    • Suite 21, 3, Ludgate Square, London, London, EC4M 7AS, England

      IIF 30
    • 55, Moss Lane, Pinner, HA5 3AZ, England

      IIF 31 IIF 32
    • Acorn House, 12 Porth Street, Porth, CF39 9SB, Wales

      IIF 33
    • 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 34 IIF 35 IIF 36
    • 18, Whitcome Mews, Richmond, TW9 4BT, England

      IIF 39 IIF 40
    • Cambrian, House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 41 IIF 42 IIF 43
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 44 IIF 45 IIF 46
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, United Kingdom

      IIF 47
    • Cambrian House, Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 48
    • 57 Chippinghouse Road, Unit S3, 57 Chippinghouse Road, Unit S3, Sheffield, S8 0ZF, England

      IIF 49
  • Nicholson, Nigel Anthony
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 160, Kensington Church Street, London, W8 4BN, England

      IIF 50
    • Suite 21, 3 Ludgate Square, London, EC4M 7AS

      IIF 51
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 52
  • Nicholson, Nigel Anthony
    British consultant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 53
  • Nicholson, Nigel Anthony
    British entrepreneur born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 54
  • Nicholson, Nigel Anthony
    British accountant born in July 1953

    Registered addresses and corresponding companies
    • 2 Physic Place, Royal Hospital Road, London, SW3 4HQ

      IIF 55 IIF 56
  • Nicholson, Nigel Anthony
    British

    Registered addresses and corresponding companies
    • 4th Floor, 17 Waterloo Place, London, SW1Y 4AR

      IIF 57
    • Suite 21, 3 Ludgate Square, London, EC4M 7AS

      IIF 58
  • Nicholson, Nigel Anthony
    British accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Cambrian House, Whitcome Mews, Richmond, TW9 4BT, United Kingdom

      IIF 59
  • Mr Nigel Nichoson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 160, Kensington Church Street, London, W8 4BN, England

      IIF 60
  • Mr Nigel Nicholson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 55, Moss Lane, Pinner, HA5 3AZ, England

      IIF 61
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 62
  • Nicholson, Nigel Anthony

    Registered addresses and corresponding companies
  • Mr Nigel Anthony Nicholson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Nigel

    Registered addresses and corresponding companies
    • 3, Ludgate Square, Flat 21, London, EC4M 7AS, England

      IIF 100
child relation
Offspring entities and appointments
Active 31
  • 1
    10-12 Barnes High Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2013-02-21 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    10-12 Barnes High Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,006 GBP2023-01-31
    Officer
    2022-08-08 ~ dissolved
    IIF 25 - director → ME
  • 3
    CURRENCY ADVISORY CORPORATION LIMITED - 2010-11-22
    HAMPTON FINANCIAL LIMITED - 2002-03-11
    RAPSODI FINANCIAL LIMITED - 1992-11-25
    HAMPTON-NICHOLSON ASSOCIATES LIMITED - 1991-08-08
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Corporate (1 parent)
    Equity (Company account)
    76,025 GBP2024-04-30
    Officer
    ~ now
    IIF 52 - director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 4
    76 Coleshill Pimlico Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    961 GBP2024-03-31
    Person with significant control
    2024-12-19 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 5
    CHORUS ENERGY (UK) PLC - 2014-06-04
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved corporate (1 parent)
    Officer
    2001-08-13 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Cambrian House, Whitcome Mews, Richmond, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 7
    CLUBB ASSOCIATES (INVESTOR RELATIONS) LIMITED - 1995-04-03
    CHARCO 392 LIMITED - 1993-10-12
    4-12 Regent Street, 4th Floor Rex House, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    132,534 GBP2023-11-30
    Officer
    2019-01-31 ~ now
    IIF 27 - director → ME
  • 8
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved corporate (2 parents)
    Officer
    2012-09-25 ~ dissolved
    IIF 20 - director → ME
  • 9
    CLUB FASHIONISTA LIMITED - 2022-09-29
    18 Whitcome Mews, Richmond, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    940 GBP2024-11-30
    Officer
    2020-11-11 ~ now
    IIF 36 - director → ME
  • 10
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 11
    18 Whitcome Mews, Richmond, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -86 GBP2024-09-30
    Officer
    2019-09-26 ~ now
    IIF 54 - director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SHADOW BOX LIMITED - 2017-09-15
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Corporate (1 parent)
    Equity (Company account)
    49,796 GBP2024-08-31
    Officer
    2015-04-17 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    57 Chippinghouse Road, Unit S3 57 Chippinghouse Road, Unit S3, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    230,964 GBP2023-10-31
    Officer
    2017-10-11 ~ now
    IIF 49 - director → ME
  • 14
    18 Whitcome Mews, Richmond, Surrey
    Corporate (1 parent)
    Equity (Company account)
    927 GBP2024-11-30
    Officer
    2014-11-10 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 15
    HUMANKINDNESS FOUNDATION LIMITED - 2018-04-30
    HUMANKIND FOUNDATION LIMITED - 2017-05-17
    KISSBANK FOUNDATION LIMITED - 2016-09-08
    18 Whitcome Mews, Richmond, Surrey
    Corporate (4 parents)
    Equity (Company account)
    -47 GBP2024-10-31
    Officer
    2014-10-08 ~ now
    IIF 7 - director → ME
  • 16
    Suite 21 3, Ludgate Square, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 30 - director → ME
  • 17
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Corporate (2 parents)
    Equity (Company account)
    191 GBP2024-01-31
    Officer
    2011-01-20 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    NICHOLSON INDUSTRIES LIMITED - 2023-02-08
    CRUCIBLE CONSULTING LIMITED - 2022-08-30
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    940 GBP2024-05-31
    Officer
    2021-05-06 ~ now
    IIF 46 - director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 19
    IPDIGITAL LIMITED - 2004-03-10
    CAMBRIAN PRODUCTIONS LIMITED - 2001-02-20
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -444,209 GBP2024-05-31
    Officer
    1998-05-06 ~ now
    IIF 13 - director → ME
    Person with significant control
    2019-12-27 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 20
    ROSLINK ADVISORY CORPORATION LIMITED - 2012-11-14
    ST PETERSBURG LEISURE LIMITED - 2001-04-06
    THE LONDON HAVEN LIMITED - 1999-03-10
    18 Cambrian House, Whitcome Mews, Richmond
    Corporate (1 parent)
    Equity (Company account)
    -297,693 GBP2023-12-31
    Officer
    2006-08-07 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 21
    MILLENNIAL TECHNOLOGIES LIMITED - 2024-04-07
    Cambrian House, 18 Whitcome Mews, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    974 GBP2024-02-28
    Officer
    2022-02-19 ~ now
    IIF 35 - director → ME
    Person with significant control
    2022-02-19 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 22
    MILLENNIAL TECHNOLOGIES MANAGEMENT LIMITED - 2024-04-10
    CAMBRIAN ADVISORY INTERNATIONAL LIMITED - 2022-08-03
    BULLET BLOCKCHAIN LIMITED - 2022-04-22
    MATRIX ADVISORY INTERNATIONAL LIMITED - 2021-04-22
    BULLET BLOCKCHAIN LIMITED - 2021-04-15
    BBL CORPORATE SERVICES LIMITED - 2021-01-20
    ELECTROCO LIMITED - 2021-01-08
    ROSLINK LIMITED - 2011-09-22
    18 Whitcome Mews, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    -336 GBP2024-12-31
    Officer
    2013-04-13 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 23
    BBL ADMINISTRATIVE SERVICES LIMITED - 2022-08-02
    BULLET BLOCKCHAIN LIMITED - 2021-01-20
    18 Whitcome Mews, Richmond, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    738 GBP2024-12-31
    Officer
    2020-12-24 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 24
    55 Moss Lane, Pinner, England
    Corporate (2 parents)
    Equity (Company account)
    -244,448 GBP2023-12-31
    Officer
    2023-08-01 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CALVERT22 MEDIA LIMITED - 2024-02-20
    34 Woodside Avenue, Esher, England
    Corporate (2 parents)
    Equity (Company account)
    -207 GBP2024-01-31
    Officer
    2019-10-16 ~ now
    IIF 23 - director → ME
  • 26
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-07-31
    Officer
    2011-07-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 27
    18 Whitcome Mews, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    -48,337 GBP2024-08-31
    Officer
    2022-10-20 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 28
    18 Whitcome Mews, Richmond, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    948 GBP2023-06-30
    Officer
    2019-06-11 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20 GBP2023-03-31
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -1,958 GBP2024-12-31
    Officer
    2020-12-06 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 31
    ALGORITHM INTERNATIONAL LIMITED - 2023-01-18
    18 Whitcome Mews, Richmond, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    927 GBP2024-04-30
    Officer
    2020-04-14 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    Office 1 77/78 Hannah Street, Porth, Wales
    Corporate (4 parents)
    Equity (Company account)
    4,485,092 GBP2020-10-31
    Officer
    2013-05-01 ~ 2019-03-13
    IIF 33 - director → ME
  • 2
    Office 1 77/78 Hannah Street, Porth, Wales
    Corporate (4 parents)
    Equity (Company account)
    666 GBP2020-10-31
    Officer
    2016-05-23 ~ 2019-06-21
    IIF 9 - director → ME
    Person with significant control
    2017-03-01 ~ 2019-03-31
    IIF 77 - Ownership of shares – 75% or more OE
  • 3
    Office 1 77/78 Hannah Street, Porth, Wales
    Corporate (4 parents)
    Equity (Company account)
    386 GBP2020-10-31
    Officer
    2013-05-01 ~ 2019-03-13
    IIF 5 - director → ME
  • 4
    CURRENCY ADVISORY CORPORATION LIMITED - 2010-11-22
    HAMPTON FINANCIAL LIMITED - 2002-03-11
    RAPSODI FINANCIAL LIMITED - 1992-11-25
    HAMPTON-NICHOLSON ASSOCIATES LIMITED - 1991-08-08
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Corporate (1 parent)
    Equity (Company account)
    76,025 GBP2024-04-30
    Person with significant control
    2016-10-01 ~ 2024-01-28
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    76 Coleshill Pimlico Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    961 GBP2024-03-31
    Officer
    2021-03-24 ~ 2022-07-31
    IIF 29 - director → ME
    Person with significant control
    2021-03-24 ~ 2022-07-31
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 6
    CLUBB ASSOCIATES (INVESTOR RELATIONS) LIMITED - 1995-04-03
    CHARCO 392 LIMITED - 1993-10-12
    4-12 Regent Street, 4th Floor Rex House, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    132,534 GBP2023-11-30
    Officer
    1996-05-07 ~ 2003-09-18
    IIF 56 - director → ME
    1996-06-19 ~ 2000-07-03
    IIF 57 - secretary → ME
  • 7
    4385, 05640696 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,864 GBP2024-11-30
    Officer
    2022-08-12 ~ 2022-10-15
    IIF 22 - director → ME
    2019-07-20 ~ 2021-03-01
    IIF 42 - director → ME
    2010-03-01 ~ 2019-03-20
    IIF 18 - director → ME
  • 8
    FASHIONISTA FOOD LIMITED - 2022-09-27
    UAF FASHION LIMITED - 2020-08-24
    HOME SLEEP HOME LIMITED - 2017-09-26
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,013 GBP2023-08-31
    Officer
    2020-10-16 ~ 2022-10-15
    IIF 44 - director → ME
    2015-02-24 ~ 2020-09-30
    IIF 53 - director → ME
  • 9
    GUILDHALL ADVISORY PARTNERS LIMITED - 2002-10-02
    Office 1 77/78 Hannah Street, Porth, Wales
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,974 GBP2020-10-31
    Officer
    2002-09-18 ~ 2020-03-01
    IIF 19 - director → ME
    Person with significant control
    2016-09-01 ~ 2020-03-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 10
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved corporate (1 parent)
    Officer
    2004-08-10 ~ 2015-06-01
    IIF 47 - director → ME
    2004-08-10 ~ 2013-03-01
    IIF 58 - secretary → ME
  • 11
    XCHANGE TRACE LIMITED - 2019-08-19
    GREYLIST RESEARCH AND INVESTIGATION LIMITED - 2018-05-22
    SHADOW BOX DEVELOPMENTS LIMITED - 2017-09-15
    NEWSSOURCE LIMITED - 2016-12-05
    55 Moss Lane, Pinner, England
    Corporate (1 parent)
    Equity (Company account)
    -446 GBP2024-11-30
    Officer
    2007-11-08 ~ 2021-03-19
    IIF 12 - director → ME
    1996-05-23 ~ 2007-04-11
    IIF 3 - director → ME
    1996-05-23 ~ 2008-04-01
    IIF 63 - secretary → ME
    Person with significant control
    2016-09-01 ~ 2021-03-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 12
    57 Chippinghouse Road, Unit S3 57 Chippinghouse Road, Unit S3, Sheffield, England
    Corporate (5 parents)
    Equity (Company account)
    230,964 GBP2023-10-31
    Person with significant control
    2017-10-11 ~ 2019-09-01
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    3 Courtfield House, Courtfield Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    961 GBP2024-03-31
    Officer
    2021-03-23 ~ 2022-07-31
    IIF 28 - director → ME
    Person with significant control
    2021-03-23 ~ 2022-07-31
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 14
    HUMANKINDNESS FOUNDATION LIMITED - 2018-04-30
    HUMANKIND FOUNDATION LIMITED - 2017-05-17
    KISSBANK FOUNDATION LIMITED - 2016-09-08
    18 Whitcome Mews, Richmond, Surrey
    Corporate (4 parents)
    Equity (Company account)
    -47 GBP2024-10-31
    Person with significant control
    2016-09-01 ~ 2017-05-15
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    IRIS WATER LIMITED - 2021-11-15
    18 Whitcome Mews, Richmond, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -559 GBP2023-05-31
    Officer
    2021-12-01 ~ 2024-08-01
    IIF 34 - director → ME
  • 16
    ROSLINK ADVISORY CORPORATION LIMITED - 2012-11-14
    ST PETERSBURG LEISURE LIMITED - 2001-04-06
    THE LONDON HAVEN LIMITED - 1999-03-10
    18 Cambrian House, Whitcome Mews, Richmond
    Corporate (1 parent)
    Equity (Company account)
    -297,693 GBP2023-12-31
    Officer
    1998-01-20 ~ 2006-01-01
    IIF 51 - director → ME
  • 17
    MILLENNIAL TECHNOLOGIES MANAGEMENT LIMITED - 2024-04-10
    CAMBRIAN ADVISORY INTERNATIONAL LIMITED - 2022-08-03
    BULLET BLOCKCHAIN LIMITED - 2022-04-22
    MATRIX ADVISORY INTERNATIONAL LIMITED - 2021-04-22
    BULLET BLOCKCHAIN LIMITED - 2021-04-15
    BBL CORPORATE SERVICES LIMITED - 2021-01-20
    ELECTROCO LIMITED - 2021-01-08
    ROSLINK LIMITED - 2011-09-22
    18 Whitcome Mews, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    -336 GBP2024-12-31
    Officer
    1998-01-28 ~ 2012-02-01
    IIF 2 - director → ME
    Person with significant control
    2016-09-01 ~ 2020-10-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 18
    55 Moss Lane, Pinner, England
    Corporate (2 parents)
    Equity (Company account)
    -244,448 GBP2023-12-31
    Officer
    1998-03-02 ~ 2021-03-10
    IIF 4 - director → ME
    Person with significant control
    2016-09-01 ~ 2021-03-10
    IIF 70 - Ownership of shares – 75% or more OE
  • 19
    MATRIX ADVISORY INTERNATIONAL LIMITED - 2021-04-08
    ANGLO GEORGIAN HOLDINGS LIMITED - 2001-04-25
    32 Aspect Court Lensbury Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    44,046 GBP2022-04-30
    Officer
    1994-06-01 ~ 2021-03-01
    IIF 50 - director → ME
    Person with significant control
    2019-03-18 ~ 2021-03-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 20
    CALVERT22 MEDIA LIMITED - 2024-02-20
    34 Woodside Avenue, Esher, England
    Corporate (2 parents)
    Equity (Company account)
    -207 GBP2024-01-31
    Person with significant control
    2022-09-01 ~ 2024-10-30
    IIF 65 - Ownership of shares – 75% or more OE
  • 21
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-07-31
    Officer
    2011-07-01 ~ 2013-03-01
    IIF 100 - secretary → ME
  • 22
    18 Whitcome Mews, Richmond, England
    Corporate (1 parent)
    Equity (Company account)
    -48,337 GBP2024-08-31
    Officer
    2019-04-03 ~ 2021-03-10
    IIF 26 - director → ME
    2007-08-06 ~ 2019-03-13
    IIF 17 - director → ME
    2007-08-06 ~ 2013-03-01
    IIF 64 - secretary → ME
    Person with significant control
    2016-10-01 ~ 2019-03-13
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    2022-10-25 ~ 2024-03-15
    IIF 81 - Ownership of shares – 75% or more OE
  • 23
    GREENIKO LIMITED - 2023-03-20
    55 Moss Lane, Pinner, England
    Corporate (2 parents)
    Equity (Company account)
    87 GBP2023-07-31
    Officer
    2023-04-21 ~ 2025-02-14
    IIF 32 - director → ME
  • 24
    CARDINGTONROSLINK LIMITED - 2003-04-02
    Suite 5 50-51 Queen's Gate Gardens, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,859 GBP2024-06-30
    Officer
    2001-06-01 ~ 2004-03-15
    IIF 55 - director → ME
  • 25
    3 Cohort Close, Ebchester, Consett, England
    Corporate (2 parents)
    Equity (Company account)
    58 GBP2023-06-30
    Officer
    2016-06-23 ~ 2019-03-01
    IIF 8 - director → ME
  • 26
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -20 GBP2023-03-31
    Officer
    2015-03-02 ~ 2019-03-13
    IIF 1 - director → ME
  • 27
    Y LTD
    - now
    INVESTIGATION LIMITED - 1999-01-28
    4385, 03604380 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    141,789 GBP2023-12-31
    Officer
    2020-07-01 ~ 2022-10-15
    IIF 48 - director → ME
    1999-05-10 ~ 2019-03-13
    IIF 10 - director → ME
    Person with significant control
    2016-10-01 ~ 2019-03-13
    IIF 96 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.