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 Barry Steven Nicholls

    Related profiles found in government register
  • Mr Barry Steven Nicholls
    British born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1-3, Church Street, Coatbridge, ML5 3EB, Scotland

      IIF 1
    • 11, Keith Street, Hamilton, ML3 7BL, Scotland

      IIF 2
    • 13, Keith Street, Hamilton, ML3 7BL, Scotland

      IIF 3
    • Oakfield House 376-378, Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 4
    • Stanley House, 69/71 Hamilton Road, Motherwell, ML1 3DG, Scotland

      IIF 5
  • Mr Barry Nicholls
    British born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Church Street, Coatbridge, ML5 3EB, Scotland

      IIF 6 IIF 7
    • 29-35, Main Street, Bothwell, Glasgow, G71 8RD, Scotland

      IIF 8
    • Suite 341, 4th Floor, 93 Hope Street, Glasgow, G2 6LD, Scotland

      IIF 9
    • 11, Keith Street, Hamilton, ML3 7BL, Scotland

      IIF 10
    • 2a, Cedar Crescent, Hamilton, ML3 7LW, Scotland

      IIF 11 IIF 12
    • 245, Brandon Street, Motherwell, ML1 1RS, United Kingdom

      IIF 13
  • Nicholls, Barry Steven
    British company director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 14
    • 29-35, Main Street, Bothwell, Glasgow, G71 8RD, Scotland

      IIF 15
    • 11, Keith Street, Hamilton, ML3 7BL, Scotland

      IIF 16
    • Stanley House, 69/71 Hamilton Road, Motherwell, ML1 3DG, Scotland

      IIF 17
  • Nicholls, Barry Steven
    British director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1-3, Church Street, Coatbridge, Lanarkshire, ML5 3EB, Scotland

      IIF 18
    • 1-3, Church Street, Coatbridge, ML5 3EB, Scotland

      IIF 19
    • 33, Laird Street, Coatbridge, ML5 3LW, Scotland

      IIF 20
    • 11, Keith Street, Hamilton, ML3 7BL, Scotland

      IIF 21
    • 13, Keith Street, Hamilton, ML3 7BL, Scotland

      IIF 22 IIF 23 IIF 24
  • Nicholls, Barry
    British company director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Church Street, Coatbridge, ML5 3EB, Scotland

      IIF 25 IIF 26
    • 13, Keith Street, Hamilton, ML3 7BL, United Kingdom

      IIF 27
    • 2a, Cedar Crescent, Hamilton, ML3 7LW, Scotland

      IIF 28 IIF 29
    • 245, Brandon Street, Motherwell, ML1 1RS, United Kingdom

      IIF 30
  • Nicholls, Barry Steven
    British club manager born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Lammermuir Way, Chapelhall, Airdrie, North Lanarkshire, ML6 8JB

      IIF 31
  • Nicholls, Barry Steven
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Lammermuir Way, Chapelhall, Airdrie, Lanarkshire, ML6 8JB, United Kingdom

      IIF 32
    • 100, Lammermuir Way, Chapelhall, Airdrie, North Lanarkshire, ML6 8JB

      IIF 33 IIF 34 IIF 35
  • Nicholls, Barry Steven
    born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Lammermuir Way, Chapelhall, North Lanarkshire, ML6 8JB

      IIF 36
  • Nicholas, Barry
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Lammermuir Way, Chapelhall, North Lanarkshire, ML6 8JB

      IIF 37
  • Nicholls, Barry

    Registered addresses and corresponding companies
    • Oakfield House 376-378, Brandon Street, Motherwell, ML1 1XA, Scotland

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    Unit 15 29 Gordon Avenue, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    Stanley House, 69/71 Hamilton Road, Motherwell, Scotland
    Corporate (1 parent)
    Equity (Company account)
    122,697 GBP2024-03-31
    Officer
    2021-03-23 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    136,489 GBP2019-03-31
    Person with significant control
    2019-08-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    33 Laird Street, Coatbridge, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-04-12 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-04-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o Revolution Rti Limited, Suite 341, 4th Floor, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,348 GBP2020-01-31
    Person with significant control
    2019-01-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    3 Church Street, Coatbridge, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-06-15 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    Oakfield House 376-378 Brandon Street, Motherwell, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-25 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    13 Keith Street, Hamilton, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-05-16 ~ dissolved
    IIF 23 - director → ME
  • 9
    245 Brandon Street, Motherwell, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-22 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-01-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    3 Church Street, Coatbridge, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    13 Keith Street, Hamilton, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2016-10-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    11 Keith Street, Hamilton, Scotland
    Corporate (1 parent)
    Equity (Company account)
    39,149 GBP2024-04-30
    Officer
    2021-09-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2021-09-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 13
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-03-04 ~ dissolved
    IIF 14 - director → ME
  • 14
    C/o Revolution Rti Limited, Suite 341, 4th Floor, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    363 GBP2019-06-30
    Officer
    2018-07-01 ~ now
    IIF 19 - director → ME
  • 15
    2a Cedar Crescent, Hamilton, Scotland
    Corporate (2 parents)
    Officer
    2024-05-14 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    11 Keith Street, Hamilton, Scotland
    Corporate (1 parent)
    Officer
    2022-05-05 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    33 Laird Street, Coatbridge, Lanarkshire, United Kingdom
    Dissolved corporate
    Officer
    2010-02-04 ~ 2011-02-01
    IIF 32 - director → ME
  • 2
    1 Auchingramont Road, Hamilton
    Dissolved corporate (1 parent)
    Officer
    2009-03-05 ~ 2010-05-22
    IIF 35 - director → ME
  • 3
    1-3 Church Street, Coatbridge
    Dissolved corporate (2 parents)
    Officer
    2009-09-01 ~ 2011-09-01
    IIF 34 - director → ME
    2009-01-28 ~ 2009-07-01
    IIF 33 - director → ME
  • 4
    C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    136,489 GBP2019-03-31
    Officer
    2018-10-24 ~ 2021-08-19
    IIF 20 - director → ME
  • 5
    C/o Revolution Rti Limited, Suite 341, 4th Floor, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,348 GBP2020-01-31
    Officer
    2019-01-22 ~ 2021-07-08
    IIF 27 - director → ME
  • 6
    13 Keith Street, Hamilton, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-05-16 ~ 2018-02-01
    IIF 22 - director → ME
  • 7
    HERITAGE NURSERY LTD. - 2011-02-21
    STRATHCLYDE HOUSING SUPPORT LTD. - 2010-04-26
    33 Laird Street, Coatbridge, United Kingdom
    Dissolved corporate
    Officer
    2009-12-14 ~ 2011-02-01
    IIF 37 - director → ME
  • 8
    DRAM CONSULTANTS LLP - 2011-11-08
    KNIGHTSBRIDGE CORPORATE MANAGEMENT LLP - 2011-11-01
    33 Laird Street, Coatbridge, Lanarkshire
    Dissolved corporate (2 parents)
    Officer
    2009-12-14 ~ 2011-02-01
    IIF 36 - llp-designated-member → ME
  • 9
    Jon Connolly, 80 Monkland View Crescent, Bargeddie, Baillieston, Glasgow, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2008-06-01 ~ 2010-05-05
    IIF 31 - director → ME
  • 10
    C/o Revolution Rti Limited, Suite 341, 4th Floor, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    363 GBP2019-06-30
    Officer
    2016-06-26 ~ 2016-08-01
    IIF 18 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.