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 George Selby Tulloch

    Related profiles found in government register
  • Mr Nicholas George Selby Tulloch
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bailey Wilson Chartered Accountants Ltd, 15 Victor, Mill Field Road, Cottingley, Bingley, BD16 1PY, United Kingdom

      IIF 1 IIF 2
    • icon of address 2/17 King James Vi Business Centre, Friarton Road, Perth, Perthshire, PH2 8DY, Scotland

      IIF 3
    • icon of address Treetops, Barnhill, Perth, Perthshire, PH2 7AT, Scotland

      IIF 4
  • Mr Nicholas George Selby Tulloch
    British born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Easter Bendochy House, Bendochy, Blairgowrie, Perthshire, PH13 9HU

      IIF 5
  • Tulloch, Nicholas George Selby
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arran House, Arran Road, Perth, Perthshire, PH1 3DZ, United Kingdom

      IIF 6 IIF 7
  • Tulloch, Nicholas George Selby
    British company officer born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bailey Wilson Chartered Accountants Ltd, 15 Victor, Mill Field Road, Cottingley, Bingley, West Yorkshire, BD16 1PY, United Kingdom

      IIF 8
  • Tulloch, Nicholas George Selby
    British corporate finance born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 9 IIF 10
  • Tulloch, Nicholas George Selby
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Victoria Mews, Cottingley Business Park, Mill Field Road, Bingley, BD16 1PY, England

      IIF 11
  • Tulloch, Nicholas George Selby
    British financial adviser born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treetops, Barnhill, Perth, Perthshire, PH2 7AT, Scotland

      IIF 12
  • Tulloch, Nicholas George Selby
    British company director born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Belvoir Road, London, SE22 0QY, England

      IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address East Castle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 15
    • icon of address Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England

      IIF 16 IIF 17 IIF 18
    • icon of address Arran House, Arran Road, Perth, Perthshire, PH1 3DZ, Scotland

      IIF 19
    • icon of address Office 12, Arran House, Arran Road, Perth, Perthshire, PH1 3DZ, United Kingdom

      IIF 20
  • Tulloch, Nicholas George Selby
    British financial adviser born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Easter Bendochy House, Bendochy, Blairgowrie, Perthshire, PH13 9HU, Scotland

      IIF 21
  • Tulloch, Nicholas George Selby
    British investment banker born in March 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Sarsfeld Road, London, SW12 8HR

      IIF 22
  • Tulloch, Nicholas George Selby
    British banker born in March 1973

    Registered addresses and corresponding companies
    • icon of address 33, Sarsfeld Road, London, SW12 9HR

      IIF 23
  • Tulloch, Nicholas George Selby
    British

    Registered addresses and corresponding companies
  • Tulloch, Nicholas George Selby

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 1 Putney Bridge Approach, London, SW6 3JD, England

      IIF 26
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 27
    • icon of address Arran House, Arran Road, Perth, Perthshire, PH1 3DZ, Scotland

      IIF 28
    • icon of address Arran House, Arran Road, Perth, Perthshire, PH1 3DZ, United Kingdom

      IIF 29 IIF 30
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    610,525 GBP2023-09-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 10 - Director → ME
  • 3
    HIGHLANDS NATURAL RESOURCES PLC - 2019-09-09
    ZOETIC INTERNATIONAL PLC - 2021-08-13
    icon of address East Castle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Office 12 Arran House, Arran Road, Perth, Perthshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 20 - Director → ME
  • 5
    WEST AUSTRALIAN GOLD MINES LIMITED - 2004-05-21
    ELECTRUM RESOURCES PLC - 2010-12-06
    MERCATOR GOLD LIMITED - 2004-09-17
    MERCATOR GOLD PLC - 2010-09-27
    icon of address Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 18 - Director → ME
    icon of calendar 2024-07-14 ~ now
    IIF 26 - Secretary → ME
  • 6
    icon of address Treetops, Barnhill, Perth, Perthshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    884,643.04 GBP2024-03-31
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GASROCK LIMITED - 2025-04-28
    icon of address Arran House, Arran Road, Perth, Perthshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    56,000 GBP2024-12-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 6 - Director → ME
    icon of calendar 2020-07-20 ~ now
    IIF 29 - Secretary → ME
  • 8
    VOYAGER LIFE LIMITED - 2021-06-07
    VOYAGER LIFE PLC - 2024-09-30
    icon of address Arran House, Arran Road, Perth, Perthshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 7 - Director → ME
    icon of calendar 2020-11-12 ~ now
    IIF 30 - Secretary → ME
  • 9
    SHELLHOUND LIMITED - 2022-05-04
    icon of address 15 Victoria Mews Millfield Road, Cottingley Business Park, Bingley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Easter Bendochy House, Bendochy, Blairgowrie, Perthshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,226 GBP2016-03-31
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    INFUSED PRODUCTS INTERNATIONAL UK LTD - 2021-08-25
    icon of address Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    325,533 GBP2024-07-31
    Officer
    icon of calendar 2024-08-16 ~ 2024-11-11
    IIF 17 - Director → ME
  • 2
    HIGHLANDS NATURAL RESOURCES PLC - 2019-09-09
    ZOETIC INTERNATIONAL PLC - 2021-08-13
    icon of address East Castle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2020-04-28
    IIF 9 - Director → ME
    icon of calendar 2019-05-01 ~ 2020-04-28
    IIF 27 - Secretary → ME
  • 3
    icon of address 77 Heyford Park Innovation Centre, Heyford Park, Camp Road, Bicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,000 GBP2025-03-31
    Officer
    icon of calendar 2003-06-14 ~ 2012-04-23
    IIF 22 - Director → ME
  • 4
    PATH INVESTMENTS PLC - 2022-04-05
    HALLCO 459 PLC - 2000-11-28
    THE NICHE GROUP PLC - 2016-02-20
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor, Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2021-04-10 ~ 2024-08-29
    IIF 11 - Director → ME
  • 5
    NEATLAND LIMITED - 1999-03-03
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-21 ~ 1999-02-19
    IIF 25 - Secretary → ME
  • 6
    VOYAGER LIFE LIMITED - 2021-06-07
    VOYAGER LIFE PLC - 2024-09-30
    icon of address Arran House, Arran Road, Perth, Perthshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-04-04
    IIF 3 - Right to appoint or remove directors OE
    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
  • 7
    INFUSED AMPHORA LTD - 2024-10-08
    VOYAGER LIFE LIMITED - 2024-11-12
    INFUSED PRODUCTS INTERNATIONAL UK LTD - 2021-07-01
    icon of address Riverbank House, 1 Putney Bridge Approach, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -279,553 GBP2023-12-31
    Officer
    icon of calendar 2024-08-16 ~ 2024-11-11
    IIF 16 - Director → ME
  • 8
    ORSUS THERAPEUTICS LIMITED - 2022-10-07
    icon of address 14 Belvoir Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-24 ~ 2025-05-19
    IIF 13 - Director → ME
  • 9
    SPECTRON GROUP LIMITED - 2001-09-17
    NAMEPLOT LIMITED - 1999-02-24
    icon of address 155 Bishopsgate, London
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 1999-01-21 ~ 1999-02-19
    IIF 24 - Secretary → ME
  • 10
    WESTHOUSE SECURITIES LIMITED - 2016-01-04
    ARBUTHNOT SECURITIES LIMITED - 2012-01-31
    OLD MUTUAL SECURITIES LTD - 2003-01-27
    GNI FINANCIAL PRODUCTS LIMITED - 2002-11-11
    GNI WALLACE LIMITED - 1997-09-08
    JOHNSON MATTHEY & WALLACE LIMITED - 1986-05-14
    WALLACE BROTHERS COMMODITES LIMITED - 1982-07-08
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2011-08-19
    IIF 23 - Director → ME
  • 11
    U4EA PLC
    - now
    SHELLRAISE PLC - 2022-09-14
    SHELLRAISE LIMITED - 2022-02-02
    icon of address Barnes House, 85 Roehampton Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    98,500 GBP2024-12-31
    Officer
    icon of calendar 2021-07-29 ~ 2023-04-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ 2023-04-30
    IIF 2 - Has significant influence or control OE
  • 12
    TREE OF LIFE TRADING LIMITED - 2023-09-07
    icon of address Arran House, Arran Road, Perth, Perthshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    10,147 GBP2024-03-31
    Officer
    icon of calendar 2022-09-23 ~ 2024-11-11
    IIF 19 - Director → ME
    icon of calendar 2023-09-06 ~ 2024-11-11
    IIF 28 - Secretary → 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.