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

Jones, Nicolas

    Related profiles found in government register
  • Jones, Nicolas

    Registered addresses and corresponding companies
    • icon of address Unit 6, Carolina Court, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 1
    • icon of address Unit 6, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 2
  • Jones, Nicholas

    Registered addresses and corresponding companies
  • Jones, Nicholas Paul

    Registered addresses and corresponding companies
    • icon of address Rupert House, London Road South, Poynton, Stockport, SK12 1PQ, England

      IIF 16
    • icon of address Unit 102, Stonehouse Business Park, Sperry Way, Stonehouse, GL10 3UT, United Kingdom

      IIF 17
    • icon of address 9 Orchard Springs, Newmarket Road Nailsworth, Stroud, GL6 0FB

      IIF 18 IIF 19 IIF 20
  • Jones, Nicholas Paul
    British

    Registered addresses and corresponding companies
  • Jones, Nicholas John
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Farm, Somersham Road, Woodhurst, Huntingdon, PE28 3BP, England

      IIF 24
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 25
  • Jones, Nicholas John
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 26
  • Jones, Nicholas Paul
    British accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Orchard Springs, Newmarket Road Nailsworth, Stroud, GL6 0FB

      IIF 27 IIF 28
  • Jones, Nicholas Paul
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA

      IIF 29
    • icon of address Unit 6, Carolina Court, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 30
    • icon of address Unit 6, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 31 IIF 32 IIF 33
    • icon of address Unit 6, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA, United Kingdom

      IIF 37
    • icon of address Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, DN4 5FB, England

      IIF 38 IIF 39 IIF 40
    • icon of address 4th Floor, 115 George Street, Edinburgh, EH2 4JN

      IIF 42
  • Jones, Nicholas Paul
    British finance director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rupert House, London Road South, Poynton, Stockport, SK12 1PQ, England

      IIF 43
    • icon of address 9 Orchard Springs, Newmarket Road Nailsworth, Stroud, GL6 0FB

      IIF 44
  • Jones, Nicholas
    British contract cleaner born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Farm, Somersham Road, Woodhurst, Huntingdon, Cambridgeshire, PE28 3BP

      IIF 45
  • Mr Nicholas John Jones
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heath Farm, Somersham Road, Woodhurst, Huntingdon, Cambridgeshire, PE28 3BP

      IIF 46
    • icon of address Heath Farm, Somersham Road, Woodhurst, Huntingdon, PE28 3BP, England

      IIF 47
    • icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, PE27 5BH, England

      IIF 48
  • Mr Nicholas John Jones
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Farm, Somersham Rd, Huntingdon, Cambridgeshire, PE28 3BP, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 17
  • 1
    MACROCOM (370) LIMITED - 2011-05-18
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    CLYDE PROCESS SOLUTIONS PLC - 2011-02-28
    PROCESS HANDLING PLC - 2006-07-21
    ORIENTROSE 5 PLC - 2005-03-03
    icon of address Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 11 - Secretary → ME
  • 3
    icon of address C/o Schenck Process Uk Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 31 - Director → ME
    icon of calendar 2013-10-31 ~ now
    IIF 7 - Secretary → ME
  • 4
    MM&S (2908) LIMITED - 2002-09-12
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    CLYDE RICHARD SIMON LIMITED - 2002-05-21
    RICHARD SIMON LIMITED - 1997-06-01
    RICHARD SIMON & SONS LIMITED - 1996-04-01
    RICHARD SIMON & SONS (WEIGHERS) LIMITED - 1986-12-22
    PRECIS (430) LIMITED - 1986-02-26
    icon of address Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 29 - Director → ME
  • 6
    VAC-U-MAX LIMITED - 2003-04-17
    icon of address C/o Clyde Process Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 37 - Director → ME
  • 7
    MM&S (5309) LIMITED - 2008-01-07
    icon of address Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 9 - Secretary → ME
  • 8
    icon of address Heath Farm Somersham Road, Woodhurst, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    152,084 GBP2024-04-30
    Officer
    icon of calendar 2006-04-11 ~ now
    IIF 45 - Director → ME
  • 9
    icon of address Heath Farm Somersham Road, Woodhurst, Huntingdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Heath Farm, Somersham Rd, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,390 GBP2025-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 25 - Director → ME
  • 12
    PONY BIDCO LIMITED - 2007-06-08
    MM&S (5178) LIMITED - 2007-01-25
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    SIMON-MACAWBER LIMITED - 1994-06-21
    HACKREMCO (NO.218) LIMITED - 1985-07-17
    icon of address Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 13 - Secretary → ME
  • 14
    icon of address The Station House, 15 Station Road, St. Ives, Cambridgeshire, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    72,322 GBP2022-11-01 ~ 2023-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 15
    CPS INDIA LIMITED - 2011-09-30
    MM&S (5598) LIMITED - 2010-07-14
    icon of address Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 12 - Secretary → ME
  • 16
    STURTEVANT WELBECK LIMITED - 1988-05-18
    icon of address C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 4 - Secretary → ME
  • 17
    icon of address C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 5 - Secretary → ME
Ceased 11
  • 1
    MUCHNOW TRADING LIMITED - 1994-07-15
    icon of address Sfp 9 Ensign House, Admirals Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-21 ~ 2003-05-31
    IIF 21 - Secretary → ME
  • 2
    BUHLER LIMITED - 1994-07-15
    BUHLER-MIAG (ENGLAND) LIMITED - 1989-10-18
    icon of address 20 Atlantis Avenue, London
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    6,530,580 GBP2019-12-31
    Officer
    icon of calendar 2000-08-31 ~ 2003-05-31
    IIF 22 - Secretary → ME
  • 3
    icon of address Heath Farm Somersham Road, Woodhurst, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    152,084 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-11-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Rupert House London Road South, Poynton, Stockport, England
    Active Corporate (3 parents)
    Equity (Company account)
    860,762 GBP2024-09-30
    Officer
    icon of calendar 2020-08-11 ~ 2022-12-14
    IIF 43 - Director → ME
    icon of calendar 2020-08-11 ~ 2022-05-31
    IIF 16 - Secretary → ME
  • 5
    PROMOTION HOUSE LIMITED - 1985-03-13
    icon of address Office 9 Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-19 ~ 1995-12-19
    IIF 23 - Secretary → ME
  • 6
    SCHENCK PROCESS UK LIMITED - 2024-09-30
    CLYDE PROCESS LIMITED - 2017-01-04
    CLYDE MATERIALS HANDLING LIMITED - 2011-05-18
    CLYDE BLOWERS LIMITED - 2005-04-25
    MM&S (2930) LIMITED - 2002-10-15
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ 2021-10-28
    IIF 42 - Director → ME
    icon of calendar 2013-10-31 ~ 2021-10-28
    IIF 15 - Secretary → ME
  • 7
    SCHENCK PROCESS (CLYDE) LIMITED - 2024-09-24
    SCHENCK PROCESS UK LIMITED - 2017-01-04
    HOWPER 549 LIMITED - 2005-10-24
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-07 ~ 2021-10-28
    IIF 28 - Director → ME
    icon of calendar 2013-10-31 ~ 2021-10-28
    IIF 10 - Secretary → ME
    icon of calendar 2007-04-18 ~ 2012-10-25
    IIF 19 - Secretary → ME
  • 8
    SCHENCK PROCESS UK HOLDING LIMITED - 2024-09-24
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2021-10-28
    IIF 27 - Director → ME
    icon of calendar 2013-10-31 ~ 2021-10-28
    IIF 8 - Secretary → ME
    icon of calendar 2007-12-18 ~ 2012-10-25
    IIF 20 - Secretary → ME
  • 9
    icon of address Unit 102 Stonehouse Business Park, Sperry Way, Stonehouse, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -39,623 GBP2023-12-31
    Officer
    icon of calendar 2023-04-18 ~ 2023-12-13
    IIF 17 - Secretary → ME
  • 10
    CLYDE MATERIALS HANDLING (CHINA) LIMITED - 2021-04-13
    CLYDE BLOWERS (CHINA) LIMITED - 2005-06-15
    MM&S (2780) LIMITED - 2001-07-17
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2021-10-28
    IIF 36 - Director → ME
    icon of calendar 2013-10-31 ~ 2021-10-28
    IIF 6 - Secretary → ME
  • 11
    STOCK REDLER LIMITED - 2021-03-28
    REDLER LIMITED - 2005-12-22
    REDLER ACQUISITIONS LIMITED - 2003-10-09
    icon of address Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2021-10-28
    IIF 44 - Director → ME
    icon of calendar 2013-10-31 ~ 2021-10-28
    IIF 14 - Secretary → ME
    icon of calendar 2003-10-22 ~ 2012-10-25
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.