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

Cordel, Nicholas Stuart Craig

    Related profiles found in government register
  • Cordel, Nicholas Stuart Craig
    British agent born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whites Mill, Mill Lane, West Lavington, Devizes, Wiltshire, SN10 4HT

      IIF 1
  • Cordel, Nicholas Stuart Craig
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Argyle Street, Bath, BA2 4BA, England

      IIF 2
    • Whites Mill, Mill Lane, West Lavington, Devizes, Wiltshire, SN10 4HT, United Kingdom

      IIF 3
    • 83-85, Paul Street, London, EC2A 4NE

      IIF 4
    • Ground Floor, 83-85 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 5
    • Stroud Hill Farm, Potterne Wick, Potterne, Wiltshire, SN10 5QR, United Kingdom

      IIF 6
  • Cordel, Nicholas Stuart Craig
    British executive born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 7
  • Cordel, Nicholas Stuart Craig
    British sales born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, St. Johns Street, Devizes, SN10 1BL, United Kingdom

      IIF 8
  • Cordel, Nicholas Stuart Craig
    British sales agent born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Hertford Court, Hertford Road, Marlborough, SN8 4AW, United Kingdom

      IIF 9
  • Cordel, Nicholas Stuart Craig
    British finance director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Paul Street, London, EC2A 4NE, England

      IIF 10
  • Cordel, Nicholas Stuart Craig
    born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whites Mill, Mill Lane, West Lavington, Devizes, SN10 4HT

      IIF 11 IIF 12
  • Mr Nicholas Stuart Craig Cordel
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, 36 Gay Street, Bath, BA1 2NT, United Kingdom

      IIF 13
    • Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 14
    • Whites Mill, Mill Lane, West Lavington, Devizes, Wiltshire, SN10 4HT, England

      IIF 15
    • Ground Floor, 83-85 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 16
  • Mr Nicholas Cordel
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, St. Johns Street, Devizes, SN10 1BL, United Kingdom

      IIF 17
  • Cordel, Nicholas Stuart Craig
    British

    Registered addresses and corresponding companies
    • Whites Mill, Mill Lane, West Lavington, Devizes, Wiltshire, SN10 4HT

      IIF 18
  • Cordel, Nicholas Stuart Craig
    British agent

    Registered addresses and corresponding companies
    • Whites Mill, Mill Lane, West Lavington, Devizes, Wiltshire, SN10 4HT

      IIF 19
  • Cordel, Nicholas Stuart Craig

    Registered addresses and corresponding companies
    • 40, St. Johns Street, Devizes, SN10 1BL, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    1 Argyle Street, Bath, England
    Corporate (3 parents)
    Equity (Company account)
    82,181 GBP2024-03-31
    Officer
    2019-07-30 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-07-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Whites Mill Mill Lane, West Lavington, Devizes, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    680,711 GBP2023-09-30
    Officer
    1996-10-17 ~ now
    IIF 1 - director → ME
    1996-10-17 ~ now
    IIF 19 - secretary → ME
    Person with significant control
    2016-10-17 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Staverton Court, Staverton, Cheltenham
    Dissolved corporate (1 parent)
    Equity (Company account)
    708,642 GBP2021-03-31
    Officer
    2010-03-29 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    40 St. Johns Street, Devizes, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    2018-02-12 ~ dissolved
    IIF 8 - director → ME
    2018-02-12 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Whites Mill Mill Lane, West Lavington, Devizes, Wiltshire, England
    Corporate (3 parents)
    Current Assets (Company account)
    1,430 GBP2024-04-05
    Officer
    2007-01-12 ~ now
    IIF 12 - llp-designated-member → ME
  • 6
    Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved corporate (7 parents)
    Officer
    2013-10-15 ~ dissolved
    IIF 9 - director → ME
  • 7
    Ground Floor, 83-85 Paul Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    ETERNAL BEST (UK) LIMITED - 2014-08-31
    Whites Mill Mill Lane, West Lavington, Devizes, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 3 - director → ME
  • 9
    ETERNAL BEST (UK) LIMITED - 2024-11-25
    PHILDON FOOTWEAR LIMITED - 2014-08-31
    83-85 Paul Street, London
    Corporate (3 parents)
    Equity (Company account)
    -1,169,655 GBP2023-07-31
    Officer
    2008-06-26 ~ now
    IIF 4 - director → ME
  • 10
    85 Paul Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2015-05-26 ~ now
    IIF 10 - director → ME
Ceased 3
  • 1
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2007-04-02 ~ 2013-04-06
    IIF 11 - llp-member → ME
  • 2
    STARMARK BRANDS LIMITED - 2015-06-17
    Durham House, 38 Street Lane, Denby, Derbyshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    62,886 GBP2022-03-31
    Officer
    2008-06-11 ~ 2009-02-20
    IIF 18 - secretary → ME
  • 3
    Stroud Hill Farm, Potterne Wick, Potterne, Wiltshire, United Kingdom
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    48,087 GBP2023-05-31
    Officer
    2015-05-29 ~ 2019-01-22
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.