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

Mr Nicholas James Brown

    Related profiles found in government register
  • Mr Nicholas James Brown
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 1
    • icon of address 245a, John Ruskin Street, London, SE5 0NS, England

      IIF 2
    • icon of address Flat 6, 2a Montague Road, London, SW19 1SA, England

      IIF 3
    • icon of address Flat 6, Montague Road, London, SW19 1SA, England

      IIF 4
    • icon of address Flat 6 Montway Heights 2a, Montague Road, London, SW19 1SA, England

      IIF 5 IIF 6
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 7
  • Brown, Nicholas James
    British ceo born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Point, 3rd Floor, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

      IIF 8
  • Brown, Nicholas James
    British chief executive born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Montway Heights 2a, Montague Road, London, SW19 1SA, England

      IIF 9
  • Brown, Nicholas James
    British managing director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245a, John Ruskin Street, London, SE5 0NS, England

      IIF 10
    • icon of address Flat 6, 2a Montague Road, London, SW19 1SA, England

      IIF 11
    • icon of address Railway Arch 245a, John Ruskin Street, London, SE5 0NS, England

      IIF 12
  • Brown, Nicholas James
    British managing partner born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Montway Heights 2a, Montague Road, London, SW19 1SA, England

      IIF 13
  • Brown, Nicholas James
    British sales director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 212, New Road, Brentwood, CM14 4GA, England

      IIF 14
  • Mr Nicholas Brown
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arch 245a, 248 John Ruskin Street, London, Arch 245a, John Ruskin Street, London, SE5 0NS, England

      IIF 15
  • Brown, Nicholas James
    born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement Studio 1 Building 600, Grange Road, London, SE1 3BB, England

      IIF 16
  • Brown, Nicholas James
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alaska Buildings, 61 Grange Road, C/o Havebike Studio 1, Building 600, Alaska Building, 61 Grange Road, London, London, SE1 3BB

      IIF 17
  • Brown, Nicholas James
    British managing director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 18
    • icon of address Arch 245a, 248 John Ruskin Street, London, SE5 0NS, England

      IIF 19
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 20
  • Brown, Nicholas James
    British managing director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245-248, John Ruskin Street, London, SE5 0NS, United Kingdom

      IIF 21
  • Brown, Nicholas James

    Registered addresses and corresponding companies
    • icon of address Arch 245a, 248 John Ruskin Street, London, SE5 0NS, England

      IIF 22
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 23
  • Brown, Nicholas

    Registered addresses and corresponding companies
    • icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

      IIF 24
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Flat 6 Montway Heights 2a, Montague Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    HAVEBIKE FLEET LIMITED - 2019-05-13
    icon of address 245-248 John Ruskin Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,562 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    HAVE BIKE ACADEMY LLP - 2009-11-18
    icon of address Basement Studio 1 Building 600 Grange Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 16 - LLP Designated Member → ME
  • 5
    HAVE DISTRIBUTION LIMITED - 2014-06-23
    icon of address Flat 6 2a Montague Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 6 Montway Heights 2a, Montague Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    HAVE BIKE PARTNERSHIP (HOLDCO) LIMITED - 2019-05-13
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    8,356 GBP2023-09-30
    Officer
    icon of calendar 2014-03-03 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2014-03-03 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,062 GBP2020-09-30
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-10-07 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    icon of address 245a John Ruskin Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Railway Arch 245a John Ruskin Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 12 - Director → ME
  • 11
    MOTION FORWARD LIMITED - 2023-08-08
    VELOGIK (UK) LIMITED - 2021-04-23
    icon of address City Point 3rd Floor, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -48,428 GBP2023-12-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 8 - Director → ME
Ceased 5
  • 1
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,562 GBP2017-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2018-04-25
    IIF 19 - Director → ME
    icon of calendar 2014-03-03 ~ 2018-04-25
    IIF 22 - Secretary → ME
  • 2
    icon of address Recovery House, Hainault Business Park 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,062 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address Flat 212 New Road, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2022-02-10
    IIF 14 - Director → ME
  • 4
    icon of address 34 Frederick Street, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,937 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-04-20 ~ 2025-09-25
    IIF 4 - Has significant influence or control OE
  • 5
    icon of address Flat 26 Da Vinci Torre, 77 Loampit Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,779 GBP2025-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2016-07-06
    IIF 17 - 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.