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

Hartwright, Nicholas James

    Related profiles found in government register
  • Hartwright, Nicholas James
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13-27, Station Road, London, N22 6UW, England

      IIF 1
    • icon of address 4, Thameside Industrial Estate, Factory Road, London, E16 2HB, England

      IIF 2
    • icon of address 4th Floor, 56 Old Compton Street, London, W1D 4UF, United Kingdom

      IIF 3
    • icon of address 5, Factory Road, London, E16 2HB, England

      IIF 4
    • icon of address 58, Old Compton Street, London, W1D 4UF, England

      IIF 5 IIF 6
    • icon of address C/o The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, England

      IIF 7 IIF 8 IIF 9
    • icon of address The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, United Kingdom

      IIF 10
  • Hartwright, Nicholas James
    British creative director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Old Compton Street, London, W1D 4UF, England

      IIF 11
  • Hartwright, Nicholas James
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Old Compton Street, London, W1D 4UF, England

      IIF 12
    • icon of address C/o The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, England

      IIF 13 IIF 14
    • icon of address Mandarin Wharf, 70 De Beauvoir Crescent, London, N1 5SB, England

      IIF 15
    • icon of address The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, United Kingdom

      IIF 16 IIF 17
  • Hartwright, Nicholas James
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, England

      IIF 18
  • Hartwright, Nicholas James
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Old Compton Street, London, W1D 4UF, United Kingdom

      IIF 19
  • Hartwright, Nicholas James
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Myrtle Street, Appledore, Bideford, Devon, EX39 1PH, United Kingdom

      IIF 20
    • icon of address 84, Irsha Street, Appledore, Bideford, Devon, EX39 1RY, United Kingdom

      IIF 21
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 22
    • icon of address 58, Old Compton Street, London, W1D 4UF, United Kingdom

      IIF 23 IIF 24
    • icon of address C/o The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, England

      IIF 25
    • icon of address The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, United Kingdom

      IIF 26
  • Hartwright, Nick
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, United Kingdom

      IIF 27
  • Hartwright, Nicholas
    British company director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Old Compton Street, London, W1D 4UF, England

      IIF 28
    • icon of address The Factory Project, 4, Factory Road, Thameside Industrial Estate, London, E16 2HB, United Kingdom

      IIF 29
  • Mr Nicholas Hartwright
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, United Kingdom

      IIF 30
  • Mr Nicholas James Hartwright
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Irsha Street, Appledore, EX39 1RY, United Kingdom

      IIF 31
    • icon of address 13-27, Station Road, London, N22 6UW, England

      IIF 32
    • icon of address 4, Thameside Industrial Estate, Factory Road, London, E16 2HB, England

      IIF 33
    • icon of address 4th Floor, 56 Old Compton Street, London, W1D 4UF, United Kingdom

      IIF 34
    • icon of address 5, Factory Road, London, E16 2HB, England

      IIF 35
    • icon of address 58, Old Compton Street, London, W1D 4UF, England

      IIF 36 IIF 37 IIF 38
    • icon of address C/o The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, England

      IIF 40
    • icon of address The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Mr Nick Hartwright
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mandarin Wharf, 70 De Beauvoir Crescent, London, N1 5SB

      IIF 45
    • icon of address The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, United Kingdom

      IIF 46
  • Mr Nicholas Hartwright
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Old Compton Street, London, W1D 4UF, United Kingdom

      IIF 47
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 48
  • Mr Nicholas James Hartwright
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Myrtle Street, Appledore, Bideford, EX39 1PH, United Kingdom

      IIF 49
    • icon of address 84, Irsha Street, Appledore, Bideford, Devon, EX39 1RY, United Kingdom

      IIF 50
    • icon of address 58, Old Compton Street, London, W1D 4UF, United Kingdom

      IIF 51
    • icon of address Mandarin Wharf, 70 De Beauvoir Crescent, London, N1 5SB, United Kingdom

      IIF 52
    • icon of address Mandarin Wharf, De Beauvoir Crescent, London, N1 5SB, United Kingdom

      IIF 53
    • icon of address The Factory Project Ltd, 4 Thameside Industrial Estate, Factory Road, London, E16 2HB, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 58 Old Compton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-18 ~ dissolved
    IIF 23 - Director → ME
  • 2
    icon of address 4th Floor 56 Old Compton Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 58 Old Compton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,957 GBP2024-03-25
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 6
    icon of address The Factory Project, 4 Factory Road, Thameside Industrial Estate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 29 - Director → ME
  • 7
    FOUNDATION RUGS LTD - 2016-02-22
    icon of address 58 Old Compton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,119 GBP2024-03-17
    Officer
    icon of calendar 2012-01-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 58 Old Compton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,800 GBP2024-03-23
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,186 GBP2024-11-29
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 19 - Director → ME
  • 10
    icon of address The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    icon of address 58 Old Compton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 58 Old Compton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,149 GBP2024-03-31
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-29
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,786 GBP2024-03-23
    Officer
    icon of calendar 2018-10-19 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,805 GBP2024-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -861,968 GBP2024-03-26
    Officer
    icon of calendar 2016-10-05 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -836,462 GBP2024-03-25
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,068 GBP2024-03-24
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address 58 Old Compton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 22 - Director → ME
  • 21
    icon of address 13-27 Station Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -301,937 GBP2024-03-15
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 22
    icon of address 58 Old Compton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 5 Factory Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 24
    icon of address The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-06-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 4 Thameside Industrial Estate Factory Road, C/o The Factory Project, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -294,127 GBP2024-03-26
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 9 - Director → ME
  • 27
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,877 GBP2024-03-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 28
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -227,053 GBP2024-03-20
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-26 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -861,968 GBP2024-03-26
    Person with significant control
    icon of calendar 2016-10-05 ~ 2018-07-12
    IIF 52 - Has significant influence or control OE
  • 2
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,068 GBP2024-03-24
    Person with significant control
    icon of calendar 2017-06-19 ~ 2019-06-26
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Mandarin Wharf, 70 De Beauvoir Crescent, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,153 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ 2020-07-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2020-08-18
    IIF 45 - Right to appoint or remove directors as a member of a firm OE
    IIF 45 - Right to appoint or remove directors OE
  • 4
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -294,127 GBP2024-03-26
    Person with significant control
    icon of calendar 2017-04-08 ~ 2018-07-12
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address C/o The Factory Project Ltd 4 Thameside Industrial Estate, Factory Road, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -227,053 GBP2024-03-20
    Person with significant control
    icon of calendar 2018-03-12 ~ 2018-07-12
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - 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.