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

Nimmo, James Alexander

    Related profiles found in government register
  • Nimmo, James Alexander
    British corporate finance and asset management born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saxon House, 3 Onslow Street, Guildford, Surrey, GU1 4SY, England

      IIF 1
  • Nimmo, James Alexander
    British solicitor born in April 1956

    Registered addresses and corresponding companies
    • icon of address Horseshoe Farm, Frensham Lane Headley, Bordon, Hampshire, GU35 8TB

      IIF 2
    • icon of address 49 Tremadol Road, London, SW4 7NA

      IIF 3 IIF 4 IIF 5
  • Mr James Alexander Nimmo
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Dairy Cottage, Corton, Warminster, BA12 0SZ, England

      IIF 6
  • Nimmo, James Alexander
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Porch Cottage, Weston Lullingfields, Shrewsbury, SY4 2AW, United Kingdom

      IIF 7
    • icon of address The Dairy Cottage, Corton, Warminster, Wiltshire, BA12 0SZ

      IIF 8
    • icon of address The Dairy Cottage, Corton, Warminster, Wiltshire, England

      IIF 9
    • icon of address C/o Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 10
  • Nimmo, James Alexander
    British corporate adviser born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 11
  • Nimmo, James Alexander
    British corporate finance born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW

      IIF 12
    • icon of address The Dairy Cottage, Corton, Warminster, BA12 0SZ, England

      IIF 13
  • Nimmo, James Alexander
    British corporate finance adviser born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, New Road, Radcliffe, Manchester, M26 1LS, England

      IIF 14
  • Nimmo, James Alexander
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 14/4a, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 15
  • Nimmo, James Alexander
    British investment management born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Hill, Management, 23 Berkeley Square, London, W1J 6HE, United Kingdom

      IIF 16
  • Nimmo, James Alexander
    British investments born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, England

      IIF 17
  • Nimmo, James Alexander
    British investor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Byden Court, Thieves Lane, Clanfield, Waterlooville, Hampshire, PO8 0PY, Uk

      IIF 18
  • Nimmo, James Alexander
    British strategic adviser born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24.13, Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 19
  • Nimmo, James Alexander
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 49 Tremadol Road, London, SW4 7NA

      IIF 20
  • Nimmo, James Alexander
    United Kingdom company director born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6th, Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 21
  • Nimmo, James Alexander

    Registered addresses and corresponding companies
    • icon of address Horseshoe Farm, Frensham Lane Headley, Bordon, Hampshire, GU35 8TB

      IIF 22
    • icon of address Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, England

      IIF 23
  • Mr James Alexander Nimmo
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 24
    • icon of address Suite 14/4a, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

      IIF 25
    • icon of address Unit 24.13, Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 26
    • icon of address Porch Cottage, Weston Lullingfields, Shrewsbury, SY4 2AW, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 8 Coldbath Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    274,900 GBP2024-04-30
    Officer
    icon of calendar 2005-04-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5-7 New Road, Radcliffe, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    69,462 GBP2024-06-30
    Officer
    icon of calendar 2006-10-16 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address The Dairy Cottage, Corton, Warminster, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,950 GBP2019-06-30
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2012-01-10 ~ dissolved
    IIF 23 - Secretary → ME
  • 5
    icon of address The Dairy Cottage, Corton, Warminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-06-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    PUK INVESTMENTS LIMITED - 2011-06-13
    INTERCEDE 1997 LIMITED - 2005-03-09
    icon of address 23 Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address Porch Cottage, Weston Lullingfields, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -436,788 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-02-28 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    STATERA EATS LIMITED - 2022-06-14
    VR CITY LIMITED - 2022-05-03
    icon of address The Dairy Cottage, Corton, Warminster, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,894 GBP2023-12-31
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 9 - Director → ME
Ceased 13
  • 1
    ROCK SOLID IMAGES PLC - 2015-05-15
    OFFSHORE HYDROCARBON MAPPING PLC - 2011-02-28
    OFFSHORE HYDROCARBON MAPPING LIMITED - 2004-02-26
    ACTIVE EM LIMITED - 2004-02-20
    CONTROLLED SOURCE LIMITED - 2002-05-31
    BONDCO 921 LIMITED - 2002-05-07
    icon of address Pinsent Masons Llp, 30 Crown Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2004-03-05
    IIF 2 - Director → ME
  • 2
    RIDGEDORE LIMITED - 2000-10-10
    SHERWOOD TECHNOLOGY LIMITED - 2006-01-04
    icon of address Unit 3 Wheldon Road, Widnes, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,664,492 GBP2025-03-31
    Officer
    icon of calendar 2012-08-02 ~ 2017-01-10
    IIF 12 - Director → ME
  • 3
    FITNESS READY MEALS LTD. - 2011-09-14
    icon of address Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,313,533 GBP2022-12-31
    Officer
    icon of calendar 2016-11-29 ~ 2024-03-16
    IIF 10 - Director → ME
  • 4
    ALTA EUROPE LIMITED - 2002-10-11
    OVAL (730) LIMITED - 1991-08-13
    ALTA ANALYTICS LIMITED - 1998-03-10
    ACTIVE ANALYSIS LIMITED - 1995-08-14
    icon of address Suite 14/4a Docklands Business Centre, 10-16 Tiller Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,523,398 GBP2024-12-31
    Officer
    icon of calendar 2012-09-24 ~ 2024-05-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ 2024-05-16
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BEFESA SALT SLAGS LIMITED - 2023-02-15
    REMETAL TOTAL RECLAMATION PLANT LIMITED - 2004-01-07
    icon of address 112 Spendmore Lane, Coppull, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,078 GBP2024-03-28
    Officer
    icon of calendar 2000-09-07 ~ 2001-07-03
    IIF 22 - Secretary → ME
  • 6
    MONICA NEWCO LIMITED - 2005-05-06
    icon of address 12 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-04-18 ~ 2017-03-10
    IIF 16 - Director → ME
  • 7
    FRAMEDAILY LIMITED - 1993-12-01
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-19 ~ 1993-11-26
    IIF 4 - Director → ME
  • 8
    KAREINN LIMITED - 2025-06-10
    icon of address Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,110,849 GBP2023-12-31
    Officer
    icon of calendar 2024-02-26 ~ 2024-05-02
    IIF 1 - Director → ME
  • 9
    icon of address Porch Cottage, Weston Lullingfields, Shrewsbury, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -436,788 GBP2021-03-31
    Officer
    icon of calendar 2019-10-06 ~ 2022-02-08
    IIF 7 - Director → ME
  • 10
    WATCH SCOTCH MEDIA LTD - 2018-10-24
    icon of address Shed 1 Four Winds Pavilion, Pacific Quay, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -16,743 GBP2024-12-31
    Officer
    icon of calendar 2017-01-16 ~ 2017-05-13
    IIF 21 - Director → ME
  • 11
    3FDK LIMITED - 2022-05-31
    icon of address Unit 24.13, Coda Studios 189 Munster Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    749,682 GBP2022-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2022-08-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2022-06-23
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    NTL SECRETARIES LIMITED - 2007-02-16
    CABLETEL HOLDINGS (UK) LIMITED - 1995-10-03
    DATEITEM LIMITED - 1993-12-01
    CABLETEL LIMITED - 2004-09-30
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-10-19 ~ 1993-11-26
    IIF 3 - Director → ME
  • 13
    SCOTSMAN BEVERAGE SYSTEMS LIMITED - 2004-12-03
    SCOTSMAN DRINK LIMITED - 1999-06-29
    CITYMEET PROJECTS LIMITED - 1994-02-02
    icon of address St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-17 ~ 1994-03-17
    IIF 5 - Director → ME
    icon of calendar 1994-01-17 ~ 1994-04-22
    IIF 20 - 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.