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

Holliday, Nigel

    Related profiles found in government register
  • Holliday, Nigel
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, East Park Road, Gateshead, Tyne & Wear, NE9 5AX, England

      IIF 1 IIF 2 IIF 3
  • Holliday, Nigel
    English director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 4
  • Holliday, Nigel
    English none born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 5
  • Holliday, Nigel James
    British business development director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 6
  • Holliday, Nigel James
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, East Park Road, Gateshead, NE9 5AX, United Kingdom

      IIF 7
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 8
  • Holliday, Nigel James
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Mill Hill Street, Bolton, BL2 2AA, England

      IIF 9
    • icon of address 14, East Park Road, Gateshead, NE9 5AX, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 1 Baltic Business Park, Albany Road, Gateshead, NE8 3AT, United Kingdom

      IIF 15
    • icon of address Ground Floor, 31 Kentish Town Road, London, NW1 8NL, United Kingdom

      IIF 16
    • icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 17
    • icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 18 IIF 19
    • icon of address Tup Tup Palace Ltd, 7 St. Nicholas Street, Newcastle Upon Tyne, NE1 1RE, United Kingdom

      IIF 20
    • icon of address C/o Kbl Advisory - Stamford House, Northenden Road, Sale, M33 2DH, England

      IIF 21
  • Mr Nigel Holliday
    English born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, Tyne And Wear, NE12 8EG, England

      IIF 22 IIF 23
  • Mr Nigel Holliday
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Patrick House, Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, England

      IIF 24 IIF 25
  • Mr Nigel James Holliday
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, East Park Road, Gateshead, NE9 5AX, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Ground Floor, 31 Kentish Town Road, London, NW1 8NL, United Kingdom

      IIF 29
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 30
    • icon of address Floor 5, Curtis Mayfield House, Carliol Square, Newcastle, NE1 6UF, United Kingdom

      IIF 31
    • icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 32
    • icon of address C/o Kbl Advisory - Stamford House, Northenden Road, Sale, M33 2DH, England

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    CURIOUS ADVENTURES LTD - 2019-03-19
    icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    29,180 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 18 - Director → ME
  • 2
    CURIOUS NOMAD (NEWCASTLE) LTD - 2020-01-23
    icon of address C/o Kbl Advisory Stamford House, Northenden Road, Sale, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    127,591 GBP2021-09-30
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Unit 1 Baltic Business Park, Albany Road, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,781 GBP2023-10-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address Ground Floor, 31 Kentish Town Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address C/o Kbl Advisory - Stamford House, Northenden Road, Sale, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -91,832 GBP2023-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit 1 Baltic Business Park, Albany Road, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 15 - Director → ME
  • 8
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    383,160 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-02-07 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    498 GBP2024-12-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Cash at bank and in hand (Company account)
    596 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 20 - Director → ME
  • 12
    icon of address 14 East Park Road, Gateshead, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    TOKYO INDUSTRIES (FIVE) LIMITED - 2014-02-18
    WB NEWCO 28 LIMITED - 2008-08-22
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,558,365 GBP2023-12-31
    Officer
    icon of calendar 2010-07-08 ~ now
    IIF 4 - Director → ME
Ceased 11
  • 1
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-05-23 ~ 2016-10-30
    IIF 8 - Director → ME
  • 2
    MINHOCO 32 LIMITED - 2016-08-02
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    169,553 GBP2022-04-30
    Officer
    icon of calendar 2016-11-01 ~ 2018-04-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-04-05
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, England
    Active Corporate (9 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-06-07 ~ 2024-01-31
    IIF 11 - Director → ME
  • 4
    icon of address Unit 1 Baltic Business Park, Albany Road, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,781 GBP2023-10-31
    Officer
    icon of calendar 2022-10-31 ~ 2023-03-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-03-31
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 3 Mill Hill Street, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-02 ~ 2019-09-15
    IIF 9 - Director → ME
  • 6
    icon of address Unit 1 Baltic Business Park, Albany Road, Gateshead, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-03-18
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    383,160 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-09
    IIF 22 - Has significant influence or control OE
  • 8
    MINHOCO 33 LIMITED - 2016-08-02
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    816 GBP2023-04-30
    Officer
    icon of calendar 2016-11-01 ~ 2018-04-05
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-04-05
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    TIKI-O (BRADFORD) LIMITED - 2022-10-07
    icon of address C/o Cooper Parry St James Building, 79 Oxford Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -187,790 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-02-06 ~ 2017-09-27
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-09
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    TOKYO INDUSTRIES (FIVE) LIMITED - 2014-02-18
    WB NEWCO 28 LIMITED - 2008-08-22
    icon of address Rmt Accountants & Business Advisors Limited, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,558,365 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 23 - Has significant influence or control OE
  • 11
    MINHOCO 15 LIMITED - 2016-07-18
    icon of address Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,514 GBP2022-04-30
    Officer
    icon of calendar 2016-11-01 ~ 2018-04-05
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.