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

De Candole, Nicholas Simon Vully

    Related profiles found in government register
  • De Candole, Nicholas Simon Vully

    Registered addresses and corresponding companies
    • icon of address The Old Nursery, 2 Chapel Lane, West Wittering, Chichester, West Sussex, PO20 8QG

      IIF 1
  • De Candole, Nicholas Simon Vully
    British property

    Registered addresses and corresponding companies
    • icon of address The Old Nursery, 2 Chapel Lane, West Wittering, Chichester, West Sussex, PO20 8QG

      IIF 2
  • De Candole, Nicholas Simon Vully
    British property developer

    Registered addresses and corresponding companies
    • icon of address The Old Nursery, 2 Chapel Lane, West Wittering, Chichester, West Sussex, PO20 8QG

      IIF 3
  • De Candole, Nicholas Simon Vully
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Nursery, 2 Chapel Lane, West Wittering, Chichester, West Sussex, PO20 8QG

      IIF 4
    • icon of address Clearwater House, 4-7 Manchester Street, London, W1U 3AE, England

      IIF 5
  • De Candole, Nicholas Simon Vully
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Nursery, 2 Chapel Lane, West Wittering, Chichester, West Sussex, PO20 8QG

      IIF 6 IIF 7 IIF 8
    • icon of address 4-7, Manchester Street, London, W1U 3AE, United Kingdom

      IIF 9
  • De Candole, Nicholas Simon Vully
    British none born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clearwater House, 4-7 Manchester Street, London, W1U 3AE, England

      IIF 10
  • De Candole, Nicholas Simon Vully
    British property born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Nursery, 2 Chapel Lane, West Wittering, Chichester, West Sussex, PO20 8QG

      IIF 11
  • De Candole, Nicholas Simon Vully
    British property consultant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Nursery, 2 Chapel Lane, West Wittering, Chichester, West Sussex, PO20 8QG

      IIF 12
  • De Candole, Nicholas Simon Vully
    British property developer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Nursery, 2 Chapel Lane, West Wittering, Chichester, West Sussex, PO20 8QG

      IIF 13
  • De Candole, Nicholas Simon Vully
    British property investor born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Nursery, 2 Chapel Lane, West Wittering, Chichester, West Sussex, PO20 8QG

      IIF 14
  • Candole, Nicholas Simon Vully De
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hobbledown, Horton Lane, Epsom, Surrey, KT19 8PT, United Kingdom

      IIF 15
  • Mr Nicholas Simon Vully De Candole
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Horton Park Childrens Farm, Horton Lane, Epsom, Surrey, KT19 8PT

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    CARNFLEET LIMITED - 2002-04-03
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-22 ~ dissolved
    IIF 12 - Director → ME
  • 2
    SHOO 551 LIMITED - 2012-01-12
    KIDSPACE ADVENTURES HOLDINGS LIMITED - 2022-02-07
    icon of address Hobbledown Ltd, Horton Lane, Epsom, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-17 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Hobbledown, Horton Lane, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 15 - Director → ME
  • 4
    KIDSPACE HORTON LIMITED - 2011-10-13
    icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-02 ~ now
    IIF 9 - Director → ME
  • 5
    HOBBLERS HEATH LIMITED - 2020-02-17
    icon of address Hobbledown, Horton Lane, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 5 - Director → ME
  • 6
    DMWSL 446 LIMITED - 2005-04-26
    icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2005-04-28 ~ now
    IIF 7 - Director → ME
  • 7
    icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-14 ~ now
    IIF 8 - Director → ME
  • 8
    DMWSL 447 LIMITED - 2005-04-26
    icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-04-28 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-19 ~ dissolved
    IIF 4 - Director → ME
Ceased 4
  • 1
    icon of address 12 Heyford Avenue, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,086 GBP2024-03-31
    Officer
    icon of calendar 2000-02-02 ~ 2005-05-04
    IIF 13 - Director → ME
    icon of calendar 2000-02-02 ~ 2005-05-04
    IIF 3 - Secretary → ME
  • 2
    DE CANDOLE FRY LIMITED - 2016-11-16
    BLUE SKY CAPITAL LIMITED - 2004-08-09
    NETWORK EINSTEIN (UK) LIMITED - 2008-11-18
    G I G CAPITAL LIMITED - 2012-01-09
    EINSTEIN ASSET MANAGEMENT (UK) LIMITED - 2006-03-01
    icon of address 168 Fulham Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,215,551 GBP2024-12-31
    Officer
    icon of calendar 2003-08-08 ~ 2005-08-31
    IIF 14 - Director → ME
    icon of calendar 2003-08-08 ~ 2005-08-31
    IIF 1 - Secretary → ME
  • 3
    SHOO 551 LIMITED - 2012-01-12
    KIDSPACE ADVENTURES HOLDINGS LIMITED - 2022-02-07
    icon of address Hobbledown Ltd, Horton Lane, Epsom, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-08
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SLOTLEVEL PROPERTY MANAGEMENT LIMITED - 1988-09-02
    icon of address Flat 9, Windsor Court, Vicarage Crescent, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,508 GBP2024-03-31
    Officer
    icon of calendar 2000-04-10 ~ 2001-10-30
    IIF 11 - Director → ME
    icon of calendar 2000-04-10 ~ 2002-08-20
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.