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

Nicholas Octavius Arbuthnott

    Related profiles found in government register
  • Nicholas Octavius Arbuthnott
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tallet, Calmsden, Cirencester, Gloucestershire, GL7 5ET, United Kingdom

      IIF 1
  • Mr Nicholas Octavius Arbuthnott
    British born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Tallet, Calmsden, Cirencester, GL7 5ET

      IIF 2
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, England

      IIF 3
    • icon of address 1 Long Street, Tetbury, Gloucestershire, GL8 8AA, United Kingdom

      IIF 4
  • Mr Nicholas Octavius Arbuthnott
    British born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tallet, Calmsden, Cirencester, GL7 5ET, England

      IIF 5
    • icon of address The Tallet, Calmsden, Cirencester, Gloucestershire, GL7 5ET, United Kingdom

      IIF 6 IIF 7
    • icon of address 3, Castlegate, Grantham, Lincolnshire, NG31 6SF

      IIF 8
  • Arbuthnott, Nicholas Octavius
    British architect born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brewery Court, Cirencester, Glos, GL7 1JH

      IIF 9
    • icon of address Horseshoe Cottage, Water Yeat, Ulverston, LA12 8DJ, England

      IIF 10
  • Arbuthnott, Nicholas Octavius
    British company director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Long Street, Tetbury, Gloucestershire, GL8 8AA, England

      IIF 11
  • Arbuthnott, Nicholas Octavius
    British director born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arbuthnott, Nicholas Octavius
    born in February 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Long Street, Tetbury, Gloucestershire, GL8 8AA, United Kingdom

      IIF 14
  • Arbuthnott, Nicholas Octavius
    British architect born in February 1952

    Resident in England

    Registered addresses and corresponding companies
  • Arbuthnott, Nicholas Octavius
    British architect (riba) born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brewery Court, Cirencester, Gloucestershire, GL7 1JH

      IIF 21
  • Arbuthnott, Nicholas Octavius
    British company director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tallet, Calmsden, Cirencester, Gloucestershire, GL7 5ET

      IIF 22
  • Arbuthnott, Nicholas Octavius
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tallet, Calmsden, Cirencester, Gloucestershire, GL7 5ET, United Kingdom

      IIF 23
  • Arbuthnott, Nicholas Octavius
    British retired born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Tallet, Calmsden, Cirencester, GL7 5ET, England

      IIF 24
  • Arbuthnott, Nicholas Octavius
    British architect born in February 1952

    Registered addresses and corresponding companies
    • icon of address 15 Gosditch Street, Cirencester, Gloucestershire, GL7 2AG

      IIF 25
    • icon of address The Glebe House, Sapperton, Cirencester, Gloucestershire, GL7 6LE

      IIF 26
    • icon of address Hillslie, Amberley, Stroud, Gloucestershire

      IIF 27 IIF 28 IIF 29
  • Arbuthnott, Nicholas Octavius
    born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Castlegate, Grantham, Lincolnshire, NG31 6SF

      IIF 30
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 1 Long Street, Tetbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,230 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Barclays Bank Chambers, 1 Long Street, Tetbury, Glos
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 29 - Director → ME
  • 3
    icon of address 1 Long Street, Tetbury, Gloucestershire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,075,408 GBP2024-03-24
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 4
    NOMINA NO. 101 LLP - 2010-02-25
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-08-18 ~ now
    IIF 30 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 5
    icon of address 23 Princes Street, London, Select, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-26 ~ dissolved
    IIF 15 - Director → ME
  • 6
    ZONEIN LIMITED - 1989-12-29
    icon of address 1 Long Street, Tetbury, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 18 - Director → ME
  • 7
    icon of address St. James Court, St. James Parade, Bristol
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,060,266 GBP2018-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 1 Long Street, Tetbury, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 4 - Right to appoint or remove membersOE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address The Tallet, Calmsden, Cirencester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 10
    icon of address 1 Long Street, Tetbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Horseshoe Cottage, Water Yeat, Ulverston, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,487 GBP2024-04-30
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 10 - Director → ME
Ceased 11
  • 1
    CHARCO 936 LIMITED - 2004-03-17
    icon of address 3 Kenilworth Road, Bristol
    Active Corporate (7 parents)
    Equity (Company account)
    3,144 GBP2024-10-31
    Officer
    icon of calendar 2004-03-19 ~ 2015-06-10
    IIF 16 - Director → ME
  • 2
    icon of address 1 Long Street, Tetbury, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,995 GBP2019-12-31
    Officer
    icon of calendar 1998-08-28 ~ 2008-06-20
    IIF 17 - Director → ME
  • 3
    icon of address 1 Long Street, Tetbury, Gloucestershire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2,512,308 GBP2024-09-30
    Officer
    icon of calendar 1999-11-09 ~ 2024-10-24
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-03
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CIRENCESTER WORKSHOPS LIMITED - 2003-06-05
    icon of address Brewery Court, Cirencester, Glos
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,366 GBP2024-02-29
    Officer
    icon of calendar 2018-07-13 ~ 2019-10-25
    IIF 9 - Director → ME
  • 5
    CHASEUNIT PROPERTY MANAGEMENT LIMITED - 1990-10-18
    CHASE HUNT PROPERTY MANAGEMENT LIMITED - 1992-07-14
    icon of address 9 Charter Place, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    36 GBP2025-03-31
    Officer
    icon of calendar ~ 1997-05-06
    IIF 20 - Director → ME
  • 6
    STYLECHIME PROPERTY MANAGEMENT LIMITED - 1990-05-01
    icon of address Property Link Estates Ltd, 30 Charles Street, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar ~ 1998-07-13
    IIF 27 - Director → ME
  • 7
    CHARTER SQUARE MANAGEMENT LIMITED - 2019-07-31
    icon of address Suite 18 Greenbox Westonhall Road, Stoke Prior, Bromsgrove, England
    Active Corporate (4 parents)
    Equity (Company account)
    42 GBP2024-12-31
    Officer
    icon of calendar 1992-06-15 ~ 2000-09-13
    IIF 28 - Director → ME
  • 8
    BREWERY COURT LIMITED - 2003-06-05
    CIRENCESTER WORKSHOPS TRUST - 1990-09-26
    BREWERY ARTS LIMITED - 2011-12-08
    icon of address Brewery Court, Cirencester, Gloucestershire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-27 ~ 2021-03-25
    IIF 21 - Director → ME
  • 9
    icon of address 2 Phoebe Court, Bainton Road, Oxford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-07-14 ~ 1997-04-07
    IIF 25 - Director → ME
  • 10
    icon of address Stone Wood Office West Yatton Lane, Castle Combe, Chippenham, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,813,313 GBP2024-09-30
    Officer
    icon of calendar 2020-01-29 ~ 2024-10-29
    IIF 13 - Director → ME
  • 11
    BESELCOURT LIMITED - 1990-10-23
    icon of address 25 Church Street, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    41 GBP2024-06-30
    Officer
    icon of calendar 1992-10-04 ~ 1997-04-29
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.