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

Nicholds, David William

    Related profiles found in government register
  • Nicholds, David William
    British solicitor born in December 1965

    Registered addresses and corresponding companies
    • icon of address 303 Reservoir Road, Selly Oak, Birmingham, West Midlands, B29 6TB

      IIF 1
    • icon of address 128 Mayfield Close, Catshill, Bromsgr0ve, Worcestershire, B61 0NP

      IIF 2
  • Nicholds, David William
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 303 Reservoir Road, Selly Oak, Birmingham, West Midlands, B29 6TB

      IIF 3
  • Nicholds, David William
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Font, 20 Croft Road, Greenhill, Evesham, WR11 4NE, England

      IIF 4
  • Nicholds, David William
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bridge Street, Evesham, Worcestershire, WR114SQ, United Kingdom

      IIF 5
  • Nicholds, David
    British solicitor born in December 1965

    Registered addresses and corresponding companies
  • Nicholas, David
    British solicitor born in December 1965

    Registered addresses and corresponding companies
    • icon of address King Edward House New Street, Birmingham, West Midlands, B2 4QW

      IIF 16
  • Nichols, David
    British solicitor born in December 1965

    Registered addresses and corresponding companies
    • icon of address Rees Edwards Maddox Solicitors, King Edward House New Street, Birmingham, B2 4QW

      IIF 17 IIF 18
  • Nicholds, David
    British

    Registered addresses and corresponding companies
  • Nicholds, David
    British solicitor

    Registered addresses and corresponding companies
  • Nicholds, David William
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scarlett Cottage, 46 Westlands Lane, Beanacre, SN12 7QE, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Granta Lodge, 71 Graham Road, Malvern, WR14 2JS, England

      IIF 40
    • icon of address 4, Western Hill Road, Beckford, Tewkesbury, Gloucestershire, GL20 7AJ, England

      IIF 41 IIF 42
  • Nicholas, David
    British solicitor

    Registered addresses and corresponding companies
    • icon of address King Edward House New Street, Birmingham, West Midlands, B2 4QW

      IIF 43
  • Nicholds, David

    Registered addresses and corresponding companies
    • icon of address Scarlett Cottage, 46 Westlands Lane, Beanacre, SN12 7QE, United Kingdom

      IIF 44
    • icon of address 6 Abbey Meadow, Tewkesbury, Gloucestershire, GL20 5FF

      IIF 45
  • Nicholds, David
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Upper Norwood Street, Cheltenham, GL53 0DS, United Kingdom

      IIF 46
    • icon of address 15, Queens Road, Evesham, Worcestershire, WR11 4JN

      IIF 47
  • Nichols, David

    Registered addresses and corresponding companies
    • icon of address Rees Edwards Maddox Solicitors, King Edward House New Street, Birmingham, B2 4QW

      IIF 48
  • Mr David Nicholds
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Queens Road, 15 Queens Road, Evesham, Worcestershire, WR11 4JN, United Kingdom

      IIF 49
    • icon of address 15, Queens Road, Evesham, WR11 4JN, England

      IIF 50
  • Mr David William Nicholds
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Font, 20 Croft Road, Greenhill, Evesham, WR11 4NE, England

      IIF 51
  • David Nicholds
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Western Hill Rd, Little Beckford, Tewkesbury, GL20 7AJ, England

      IIF 52
  • Mr David William Nicholds
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Queens Road, Evesham, WR11 4JN, England

      IIF 53
    • icon of address 15, Queens Road, Evesham, Worcestershire, WR11 4JN

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 15 Queens Road 15 Queens Road, Evesham, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    488,622 GBP2024-04-30
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 2
    icon of address 15 Queens Road, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    icon of address 4 Western Hill Road, Beckford, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    668,289 GBP2021-04-30
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address 1 Bridge Street, Evesham, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    47 GBP2024-12-31
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 5 - Director → ME
  • 5
    CEDARSHIRE LIMITED - 2023-08-07
    icon of address The Font 20 Croft Road, Greenhill, Evesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    KW WEALTH LIMITED - 2012-11-26
    icon of address Granta Lodge, 71 Graham Road, Malvern, Worcestershire
    Active Corporate (6 parents)
    Equity (Company account)
    33,564 GBP2024-06-30
    Officer
    icon of calendar 2012-04-04 ~ now
    IIF 46 - Director → ME
  • 7
    icon of address Granta Lodge, 71 Graham Road, Malvern, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,611,364 GBP2024-04-30
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    ALLCHURCH BAILEY INVESTMENT CONSULTANTS LIMITED - 2009-07-31
    icon of address 15 Queens Road, Evesham, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    223,826 GBP2024-06-30
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 38 - Director → ME
    icon of calendar 2010-04-07 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    ABIC SERVICES LIMITED - 2010-05-12
    icon of address 15 Queens Road, Evesham, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -304 GBP2024-06-30
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 10
    BDSW WEALTH LIMITED - 2010-05-04
    icon of address 15 Queens Road, Evesham, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-06 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2009-05-14 ~ dissolved
    IIF 20 - Secretary → ME
  • 11
    THE WEALTH GROUP LIMITED - 2009-07-31
    ABIC HOLDINGS LIMITED - 2009-04-16
    icon of address 15 Queens Road, Evesham, Worcestershire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    341,821 GBP2024-06-30
    Officer
    icon of calendar 2009-07-31 ~ now
    IIF 39 - Director → ME
    icon of calendar 2009-01-06 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 26
  • 1
    BPE 111 LIMITED - 2000-08-10
    POETON HOLDINGS LIMITED - 2024-05-17
    icon of address Eastern Avenue, Gloucester, Gloucestershire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2000-07-19 ~ 2000-08-30
    IIF 10 - Director → ME
  • 2
    FINANCIAL RESCUE LIMITED - 2022-05-30
    icon of address 57-58 Russell Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    8,645 GBP2024-12-31
    Officer
    icon of calendar 2001-01-04 ~ 2001-06-01
    IIF 14 - Director → ME
    icon of calendar 2001-06-01 ~ 2002-06-20
    IIF 34 - Secretary → ME
  • 3
    BEER & PARTNERS RECOVERY FINANCE LIMITED - 2001-03-07
    ASHURST YOUNG LIMITED - 2000-10-25
    icon of address 15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -172,803 GBP2023-09-30
    Officer
    icon of calendar 1998-05-13 ~ 1998-05-18
    IIF 13 - Director → ME
    icon of calendar 1998-05-18 ~ 2002-06-12
    IIF 27 - Secretary → ME
  • 4
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-07-31
    Officer
    icon of calendar 2000-07-19 ~ 2001-02-05
    IIF 15 - Director → ME
    icon of calendar 2001-02-05 ~ 2001-08-07
    IIF 24 - Secretary → ME
  • 5
    BATHSTORE.COM (CHELTENHAM) LIMITED - 2011-01-20
    BPE 121 LIMITED - 2000-12-06
    icon of address Kingscott Dix Malvern View, Business Park Stella Way Bishops, Cleeve Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,459 GBP2019-06-30
    Officer
    icon of calendar 2000-10-05 ~ 2000-11-30
    IIF 28 - Secretary → ME
  • 6
    FORMNORTH LIMITED - 2000-04-25
    icon of address Devon House West End, Northleach, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-20 ~ 2000-04-20
    IIF 35 - Secretary → ME
  • 7
    D.C.S. COMMODITIES LTD - 1998-04-17
    DCS COMMODITIES LTD - 1998-12-01
    SHAKESPEARE PRODUCTS LIMITED - 1997-12-31
    DCS EUROPE PLC - 2013-12-31
    DCS GROUP (UK) PLC - 2014-01-03
    icon of address Oceans House, Noral Way, Banbury, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2006-08-01
    IIF 36 - Secretary → ME
  • 8
    icon of address Shipton Ley High Street, Shipton-under-wychwood, Chipping Norton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-07-30 ~ 2001-07-30
    IIF 12 - Director → ME
  • 9
    FRESHCOPY LIMITED - 1999-06-17
    icon of address Windrush The Groaten, Ashton-under-hill, Evesham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-01 ~ 1999-06-30
    IIF 9 - Director → ME
  • 10
    BPE 132 LIMITED - 2001-07-13
    icon of address Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2001-08-30
    IIF 29 - Secretary → ME
  • 11
    REAMCITY LIMITED - 2000-06-20
    icon of address High Street, Bourton On The Water, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    151,008 GBP2024-12-31
    Officer
    icon of calendar 2000-02-24 ~ 2000-06-14
    IIF 45 - Secretary → ME
  • 12
    icon of address 5 Barleyfields, Didcot, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,795 GBP2020-08-31
    Officer
    icon of calendar 1996-11-19 ~ 1996-11-27
    IIF 6 - Director → ME
    icon of calendar 1996-11-19 ~ 1996-11-27
    IIF 33 - Secretary → ME
  • 13
    icon of address The Birches, Stanford Road, Great Witley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-22 ~ 1996-01-26
    IIF 1 - Director → ME
    icon of calendar 1996-01-22 ~ 1996-01-26
    IIF 3 - Secretary → ME
  • 14
    icon of address Riverside Atherstone Street, Fazeley, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    497 GBP2024-12-31
    Officer
    icon of calendar 1994-11-22 ~ 1995-05-19
    IIF 17 - Director → ME
  • 15
    icon of address The Diglis Hotel, Severn Street, Worcester, Hereford And Worcester
    Active Corporate (2 parents)
    Equity (Company account)
    1,910,285 GBP2025-01-31
    Officer
    icon of calendar 1993-10-21 ~ 1994-01-04
    IIF 18 - Director → ME
    icon of calendar 1993-10-21 ~ 1994-01-04
    IIF 48 - Secretary → ME
  • 16
    SUMMIT MEDICAL (HOLDINGS) LIMITED - 2002-03-28
    BPE 131 LIMITED - 2001-09-25
    icon of address Bourton On The Water Industrial, Park Bourton On The Water, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    23,581,840 GBP2024-03-31
    Officer
    icon of calendar 2001-04-03 ~ 2001-09-10
    IIF 25 - Secretary → ME
  • 17
    REMCO98 LIMITED - 1997-12-02
    icon of address Coppice Garden Centre Limited, Coppice Lane, Middleton, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,916,817 GBP2024-08-31
    Officer
    icon of calendar 1997-08-12 ~ 1997-08-13
    IIF 8 - Director → ME
    icon of calendar 1997-08-12 ~ 1997-08-13
    IIF 32 - Secretary → ME
  • 18
    BPE 129 LIMITED - 2001-06-21
    icon of address Cotswold House, 1 Crompton Road Groundwell, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-03 ~ 2001-07-16
    IIF 26 - Secretary → ME
  • 19
    BEAMCLAUSE LIMITED - 1999-05-18
    CDA TRUST LIMITED - 2000-11-20
    icon of address 4 & 5 Jupiter House Mercury Rise, Altham Business Park, Altham, Accrington, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3 GBP2024-12-31
    Officer
    icon of calendar 1999-04-07 ~ 1999-09-16
    IIF 11 - Director → ME
  • 20
    icon of address The Old Forge, Hampton Street, Tetbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2006-12-29 ~ 2006-12-30
    IIF 30 - Secretary → ME
  • 21
    DUTYBOSS LIMITED - 1998-02-10
    icon of address Cotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-14 ~ 1998-01-21
    IIF 2 - Director → ME
  • 22
    ALLCHURCH BAILEY INVESTMENT CONSULTANTS LIMITED - 2009-07-31
    icon of address 15 Queens Road, Evesham, Worcestershire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    223,826 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    BPE 123 LIMITED - 2001-06-25
    icon of address Lees House, 21-33 Dyke Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-03-31
    Officer
    icon of calendar 2000-10-05 ~ 2001-05-31
    IIF 23 - Secretary → ME
  • 24
    icon of address Water Orton Lane Minworth, Sutton Coldfield, West Midlands
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 1997-07-29 ~ 1997-09-18
    IIF 7 - Director → ME
    icon of calendar 1997-07-29 ~ 1997-09-18
    IIF 31 - Secretary → ME
  • 25
    WATERCOURSE PROPERTIES LIMITED - 2001-10-04
    BPE 126 LIMITED - 2001-07-27
    icon of address 1 Billing Road, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -450,343 GBP2018-03-31
    Officer
    icon of calendar 2001-04-04 ~ 2001-04-30
    IIF 22 - Secretary → ME
  • 26
    HAWKMIND LIMITED - 1996-07-10
    icon of address Unit 1, Whitley Court, Whitley Way, Airfield Industrial Estate, Ashbourne, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    281,042 GBP2024-10-31
    Officer
    icon of calendar 1996-04-09 ~ 1996-04-15
    IIF 16 - Director → ME
    icon of calendar 1996-04-09 ~ 1996-04-15
    IIF 43 - 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.