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

Shulman, Nicolas Peter

    Related profiles found in government register
  • Shulman, Nicolas Peter
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY, England

      IIF 1
  • Shulman, Nicolas Peter
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N17GU, England

      IIF 3
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4
  • Shulman, Nicolas Peter
    British lawyer born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 5
  • Shulman, Nicolas Peter
    British solicitor born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, Camden, London, NW3 6HY, England

      IIF 6
    • icon of address 129, Finchley Road, London, NW3 6HY, England

      IIF 7 IIF 8 IIF 9
    • icon of address 20-22, Wenlock Road, London, London, N17GU, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address 20-22, Wenlock Road, London, N17GU, England

      IIF 12
    • icon of address 29, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 13
    • icon of address 3, Raeburn Close, London, NW11 6UE

      IIF 14
    • icon of address 3, Raeburn Close, London, NW11 6UE, United Kingdom

      IIF 15
    • icon of address Bentinck House, 3 - 8 Bolsover Street, London, W1W 6AB, England

      IIF 16
  • Shulman, Nicolas Peter
    born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 17
  • Shulman, Nicolas Peter
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 18
    • icon of address 20-22, Wenlock Road, London, London, N17GU, England

      IIF 19
    • icon of address 88 Kingsley Way, London, N2 0EN

      IIF 20
  • Shulman, Nicolas Peter
    British lawyer born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Addison House, Groveend Road, London, NW8 9EJ

      IIF 21
  • Shulman, Nicolas Peter
    British solicitor born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY, England

      IIF 22
    • icon of address Apartmnt 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 23
  • Shulman, Nicolas Peter
    British

    Registered addresses and corresponding companies
    • icon of address 111 Addison House, Groveend Road, London, NW8 9EJ

      IIF 24
  • Shulman, Nicolas Peter
    British director

    Registered addresses and corresponding companies
    • icon of address 88 Kingsley Way, London, N2 0EN

      IIF 25
  • Mr Nicolas Shulman
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY

      IIF 26
    • icon of address 129, Finchley Road, London, NW3 6HY, England

      IIF 27
  • Mr Nicolas Peter Shulman
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY, England

      IIF 28
    • icon of address Evolution House, Iceni Court, Delft Way, Norwich, Norfolk, NR6 6BB, United Kingdom

      IIF 29
  • Mr Nicolas Shulman
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY, England

      IIF 30
  • Mr Nicolas Peter Shulman
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Evolution House, Iceni Court, Delft Way, Norwich, Norfolk, NR6 6BB, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 18
  • 1
    ADRENALINE MEDIA PLC - 2010-08-02
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-04-06 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 86 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    887,685 GBP2023-12-31
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,304,471 GBP2024-12-31
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 4 - Director → ME
  • 5
    icon of address Apartmnt 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -282,988 GBP2020-03-31
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 23 - Director → ME
  • 6
    icon of address Bentinck House, 3 - 8 Bolsover Street, London, England
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    738,086 GBP2024-07-31
    Officer
    icon of calendar 2016-10-27 ~ now
    IIF 16 - Director → ME
  • 7
    GH CANFIELD LLP - 2010-07-06
    icon of address Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, England
    Active Corporate (4 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    859,507 GBP2024-07-31
    Officer
    icon of calendar 2010-08-27 ~ now
    IIF 17 - LLP Designated Member → ME
  • 8
    icon of address 129 Finchley Road, Camden, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 6 - Director → ME
  • 9
    NEWS ON THE BLOCK PLC - 2008-07-14
    icon of address 20-22 Wenlock Road, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,306 GBP2024-09-30
    Officer
    icon of calendar 2001-10-01 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,696,485 GBP2023-12-31
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,031,876 GBP2023-12-31
    Officer
    icon of calendar 2012-08-03 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 20-22 Wenlock Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    774,928 GBP2023-12-31
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address 129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 14
    icon of address 129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 8 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    615,098 GBP2023-12-31
    Officer
    icon of calendar 2013-12-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    SOLARES SOUTH-EAST PLC - 2011-08-26
    SOLARES EIS PLC - 2011-06-23
    icon of address 129 Finchley Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 5 - Director → ME
  • 18
    MORLEY MEDIA LIMITED - 2010-04-11
    icon of address 129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    CEDARHOLLY PROPERTY MANAGEMENT LIMITED - 2005-11-04
    icon of address 506 Premier Block Management Centennial Avenue, Elstree, Borehamwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    157,511 GBP2024-03-31
    Officer
    icon of calendar 2006-07-21 ~ 2011-11-01
    IIF 21 - Director → ME
    icon of calendar 2005-07-14 ~ 2006-07-21
    IIF 24 - Secretary → ME
  • 2
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,304,471 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-21 ~ 2021-12-08
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    LIFESTYLE SOUTH LIMITED - 2007-10-18
    FULFORD PUBLISHING LIMITED - 2004-04-20
    icon of address 129 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-19 ~ 2007-09-30
    IIF 20 - Director → ME
    icon of calendar 2004-03-19 ~ 2007-09-30
    IIF 25 - Secretary → ME
  • 4
    icon of address 18 Heathfielde Lyttelton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    18,262 GBP2024-06-30
    Officer
    icon of calendar 2011-06-24 ~ 2016-05-06
    IIF 14 - Director → ME
  • 5
    icon of address 18 Heathfielde Lyttelton Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2011-03-09 ~ 2016-05-06
    IIF 15 - Director → ME
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    615,098 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-17
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 1 St. Cuthberts Road, Flat 1, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,145 GBP2024-09-30
    Officer
    icon of calendar 2011-09-16 ~ 2012-05-16
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.