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

Mcconville, Nicola Jane

    Related profiles found in government register
  • Mcconville, Nicola Jane
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Centre For Innovation, Quarry Road, Headington, Oxford, Oxfordshire, OX3 8SB, England

      IIF 1
  • Mcconville, Nicola Jane
    British solicitor born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG, United Kingdom

      IIF 2
    • icon of address The Forge, Middletown, Hailey, Oxfordshire, OX29 9UB, England

      IIF 3
    • icon of address Penningtons Manches Llp, 125 Wood Street, London, EC2V 7AW, England

      IIF 4
    • icon of address The Old School, Little Compton, Moreton-in-marsh, GL56 0SL, United Kingdom

      IIF 5
    • icon of address 115, Magdalen Road, Oxford, OX4 1RQ, United Kingdom

      IIF 6
    • icon of address 2 Chawley Park, Cumnor Hill, Oxford, OX2 9GG

      IIF 7
    • icon of address Greyfriars Court, Paradise Square, Oxford, OX1 1BE

      IIF 8
    • icon of address James Cowper Kreston, 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG, United Kingdom

      IIF 9
    • icon of address Unit 3, Roger House, Osney Mead, Oxford, OX2 0ES, United Kingdom

      IIF 10
    • icon of address The Forge, Middletown, Hailey, Witney, Oxfordshire, OX29 9UB, United Kingdom

      IIF 11
  • Mcconville, Nicola Jane
    born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Merlin Place, Milton Road, Cambridge, Cambridgeshire, CB4 0DP

      IIF 12
    • icon of address New Kings Court, Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Africa House, 70 Kingsway, London, WC2B 6AH, England

      IIF 16
    • icon of address Penningtons Manches Llp, 125 Wood Street, London, EC2V 7AW, England

      IIF 17
  • Mcconville, Nicola Jane
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old School, Newtown, Moreton In Marsh, GL57 0SL, United Kingdom

      IIF 18
  • Mcconville, Nicola Jane
    British

    Registered addresses and corresponding companies
    • icon of address Greyfriars Court, Paradise Square, Oxford, OX1 1BE

      IIF 19
  • Mrs Nicola Jane Mcconville
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School, Little Compton, Moreton-in-marsh, GL56 0SL, United Kingdom

      IIF 20
  • Mrs Nicola Jane Mcconville
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9400, Garsington Road, Oxford Business Park, Oxford, Oxfordshire, OX4 2HN, Scotland

      IIF 21
child relation
Offspring entities and appointments
Active 8
  • 1
    BLUE ENERGY SOLAR LIMITED - 2011-05-13
    icon of address Greyfriars Court, Paradise Square, Oxford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-10-31 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    CARISTO DIAGNOSTICS LIMITED - 2018-07-09
    icon of address 9400 Garsington Road, Oxford Business Park, Oxford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2018-01-31
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address The Old School, Little Compton, Moreton-in-marsh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Africa House, 70 Kingsway, London, England
    Active Corporate (251 parents, 13 offsprings)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 16 - LLP Member → ME
  • 5
    icon of address Wood Centre For Innovation Quarry Road, Headington, Oxford, Oxfordshire, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Unit 3 Roger House, Osney Mead, Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 10 - Director → ME
  • 7
    QMC INDUSTRIAL RESEARCH LIMITED - 2008-01-18
    icon of address The Qmb Innovation Centre, 42 New Road, London, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address C/o James Cowper Kreston, 2 Chawley Park Cumnor Hill, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    285 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    TARLO LYONS LLP - 2009-08-28
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (96 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2016-01-31
    IIF 15 - LLP Member → ME
  • 2
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (95 parents, 4 offsprings)
    Officer
    icon of calendar 2014-06-23 ~ 2016-01-31
    IIF 13 - LLP Member → ME
  • 3
    icon of address New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (96 parents, 13 offsprings)
    Officer
    icon of calendar 2014-06-23 ~ 2016-01-31
    IIF 14 - LLP Member → ME
  • 4
    SEVCO 5064 LIMITED - 2011-07-20
    icon of address 115 Magdalen Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ 2012-10-26
    IIF 6 - Director → ME
  • 5
    OXFORD IMPEDANCE DIAGNOSTICS LIMITED - 2017-09-05
    icon of address King Charles House, Park End Street, Oxford, England
    Active Corporate (9 parents)
    Equity (Company account)
    39,714,000 GBP2020-12-31
    Officer
    icon of calendar 2016-02-11 ~ 2016-06-21
    IIF 9 - Director → ME
  • 6
    icon of address Hayakawa Building Edmund Halley Road, Oxford Science Park, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,491,903 GBP2024-06-30
    Officer
    icon of calendar 2013-07-03 ~ 2013-11-20
    IIF 2 - Director → ME
  • 7
    PENNINGTONS MANCHES LLP - 2019-07-01
    PENNINGTONS SOLICITORS LLP - 2013-10-15
    icon of address 125 Wood Street, London, United Kingdom
    Active Corporate (141 parents, 16 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2019-10-04
    IIF 17 - LLP Member → ME
  • 8
    icon of address The Pump House, Coton Hill, Shrewsbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,114,450 GBP2024-09-30
    Officer
    icon of calendar 2016-06-10 ~ 2017-04-27
    IIF 11 - Director → ME
  • 9
    icon of address Africa House, 70 Kingsway, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-01 ~ 2023-01-01
    IIF 12 - LLP Member → ME
  • 10
    icon of address C/o James Cowper Kreston, 2 Chawley Park Cumnor Hill, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    285 GBP2019-11-30
    Officer
    icon of calendar 2016-11-04 ~ 2021-06-01
    IIF 7 - Director → ME
  • 11
    icon of address 30 Upper High Street, Thame, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31,974 GBP2022-02-28
    Officer
    icon of calendar 2016-10-01 ~ 2023-01-02
    IIF 3 - 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.