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 Nicolas Michael Ian Gillanders

    Related profiles found in government register
  • Mr Nicolas Michael Ian Gillanders
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, East Street, Fareham, PO16 0BZ, England

      IIF 1
    • icon of address Unit 12a, I O Centre, Stephenson Road, Fareham, PO15 5RU, England

      IIF 2
    • icon of address Unit E3, Military Road, Fareham, PO16 8TT, England

      IIF 3
    • icon of address 17, Carbis Close, Port Solent, Portsmouth, PO6 4TW, United Kingdom

      IIF 4
    • icon of address Holly House, Manor Road, Chilworth, Southampton, SO16 7JE, England

      IIF 5
    • icon of address Basepoint Business Centre, Winnall Valley Road, Winnall, Winchester, Hampshire, SO23 0LD, England

      IIF 6 IIF 7
  • Mr Nicolas Michael Ian Gillanders
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12a, The Io Centre, Stephenson Road, Fareham, Hampshire, PO15 5RU, United Kingdom

      IIF 8
  • Mr Nicolas Gillanders
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Carbis Close, Port Solent, Portsmouth, PO6 4TW, England

      IIF 9
  • Nicolas Michael Ian Gillanders
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12a, I O Centre, Stephenson Road, Farham, PO15 5RU, United Kingdom

      IIF 10
  • Nicolas Gillanders
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E3, Fort Wallington Industrial Estate, Military Road, Fareham, Hampshire, PO16 8TT, England

      IIF 11
  • Gillanders, Nicolas Michael Ian
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12a, I O Centre, Stephenson Road, Fareham, PO15 5RU, England

      IIF 12
  • Gillanders, Nicolas Michael Ian
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-23, East Street, Fareham, PO16 0BZ, England

      IIF 13
    • icon of address Unit 12a, I O Centre, Stephenson Road, Fareham, PO15 5RU, England

      IIF 14
    • icon of address 17, Carbis Close, Port Solent, Portsmouth, Hampshire, PO6 4TW, United Kingdom

      IIF 15
    • icon of address 17, Carbis Close, Port Solent, Portsmouth, PO6 4TW, United Kingdom

      IIF 16
    • icon of address Basepoint Business Centre, Winnall Valley Road, Winnall, Winchester, Hampshire, SO23 0LD, England

      IIF 17
  • Gillanders, Nicolas Michael Ian
    British managing director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E3, Fort Wallington Industrial Estate, Military Road, Fareham, Hampshire, PO16 8TT, England

      IIF 18
  • Gillanders, Nicolas Michael Ian
    British marketing director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Carbis Close, Port Solent, Portsmouth, PO6 4TW, England

      IIF 19
  • Gillanders, Nicolas Michael Ian
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12a I O Centre, Stephenson Road, Fareham, PO15 5RU, United Kingdom

      IIF 20
    • icon of address Unit 12a The Io Centre, Stephenson Road, Fareham, Hampshire, PO15 5RU, England

      IIF 21
    • icon of address Unit 12a, The Io Centre, Stephenson Road, Fareham, Hampshire, PO15 5RU, United Kingdom

      IIF 22
    • icon of address Unit 12a The Io Centre, Stephenson Road, Fareham, PO15 5RU, United Kingdom

      IIF 23 IIF 24
    • icon of address St Ethelbert House, Ryelands Street, Hereford, HR4 0LA, United Kingdom

      IIF 25
  • Gillanders, Nicolas Michael Ian
    British gambling affiliate born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Simco Court, Northlands Road, Southampton, SO15 2DQ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 21-23 East Street, Fareham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 12a I O Centre, Stephenson Road, Fareham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Basepoint Business Centre Winnall Valley Road, Winnall, Winchester, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -25,816 GBP2018-09-30
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    AIR SOURCE ENERGY LIMITED - 2018-11-21
    icon of address Unit 12a, I O Centre, Stephenson Road, Fareham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,044,934 GBP2024-03-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address St Ethelbert House, Ryelands Street, Hereford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    253,389 GBP2024-03-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Unit 12a, I O Centre, Stephenson Road, Fareham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,242 GBP2021-03-30
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 12a The Io Centre, Stephenson Road, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 12a The Io Centre, Stephenson Road, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 21 - Director → ME
  • 9
    icon of address Unit 12a The Io Centre, Stephenson Road, Fareham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 24 - Director → ME
  • 10
    icon of address Basepoint Business Centre Winnall Valley Road, Winnall, Winchester, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 6 - Has significant influence or control as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address 21-23 East Street, Fareham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125,889 GBP2021-03-28
    Officer
    icon of calendar 2016-09-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20 Simco Court Northlands Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address Unit 12a The Io Centre, Stephenson Road, Fareham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -386,823 GBP2024-03-31
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 23 - Director → ME
  • 14
    SAXON INSULATION LIMITED - 2010-09-30
    PARIS 098 LIMITED - 2010-04-07
    icon of address Unit 12a, I O Centre, Stephenson Road, Fareham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,533,934 GBP2024-03-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address 17 Carbis Close, Port Solent, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 4 - Has significant influence or control as a member of a firmOE
    IIF 4 - Has significant influence or control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
Ceased 3
  • 1
    icon of address Unit 12a The Io Centre, Stephenson Road, Fareham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -386,823 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-08 ~ 2023-01-03
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    SAXON INSULATION LIMITED - 2010-09-30
    PARIS 098 LIMITED - 2010-04-07
    icon of address Unit 12a, I O Centre, Stephenson Road, Fareham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11,533,934 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-18 ~ 2022-07-22
    IIF 2 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-17 ~ 2018-10-01
    IIF 3 - Has significant influence or control OE
  • 3
    icon of address 606 Vantage Tower, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    79,383 GBP2023-09-16 ~ 2024-09-30
    Person with significant control
    icon of calendar 2023-09-16 ~ 2024-09-30
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

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.