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

Nuttall, Michael Edward

    Related profiles found in government register
  • Nuttall, Michael Edward
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Victor House, Barnet Road, London Colney, St. Albans, AL2 1BJ, England

      IIF 1
    • icon of address 5 Great Leys Court, Beningfield Drive, London Colney, St. Albans, AL2 1GJ, England

      IIF 2
  • Nuttall, Michael Edward
    British chief executive officer born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Great Leys Court, Beningfield Drive, London Colney, St. Albans, AL2 1GJ, England

      IIF 3
  • Nuttall, Michael Edward
    British company director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Dawes Lane, Wheathamstead, Hertfordshire, AL4 8FF

      IIF 4
  • Nuttall, Michael Edward
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Dawes Lane, Wheathamstead, Hertfordshire, AL4 8FF

      IIF 5 IIF 6
  • Nuttall, Michael Edward
    British managing director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Summerhill Court, Avenue Road, St. Albans, Hertfordshire, AL1 3PX

      IIF 7
    • icon of address 17 Dawes Lane, Wheathamstead, Hertfordshire, AL4 8FF

      IIF 8
  • Nuttall, Michael Edward
    British none born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Dawes Lane, Wheathampstead, Hertfordshire, AL4 8FF, England

      IIF 9
  • Nuttall, Michael Edward
    British retail director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Dawes Lane, Wheathamstead, Hertfordshire, AL4 8FF

      IIF 10
  • Nuttall, Michael Edward
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Victor House, Barnet Road, London Colney, AL2 1BJ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 1 Victor House, Barnet Road, London Colney, St. Albans, AL2 1BJ, England

      IIF 14
  • Nuttall, Michael Edward
    British ceo born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Victor House, Barnet Road, London Colney, St. Albans, Herts, AL2 1BJ, United Kingdom

      IIF 15
  • Nuttall, Michael Edward
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH, England

      IIF 16
  • Nuttall, Michael Edward
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mike Nuttall, Flat 11, 106 Hodford Road, London, Greater London, NW11 8EG, United Kingdom

      IIF 17
    • icon of address St. Georges House, 215 Chester Road, Manchester, Greater Manchester, M15 4JE, United Kingdom

      IIF 18
  • Mr Michael Edward Nuttall
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Victor House, Barnet Road, London Colney, St. Albans, AL2 1BJ, England

      IIF 19 IIF 20
    • icon of address 1, Victor House, Barnet Road, London Colney, St. Albans, Herts, AL2 1BJ, United Kingdom

      IIF 21
    • icon of address 5 Great Leys Court, Beningfield Drive, London Colney, St. Albans, AL2 1GJ, England

      IIF 22
    • icon of address 5 Summerhill Court, Avenue Road, St. Albans, Hertfordshire, AL1 3PX

      IIF 23
  • Nuttall, Michael Edward

    Registered addresses and corresponding companies
    • icon of address Mike Nuttall, Flat 11, 106 Hodford Road, London, Greater London, NW11 8EG, United Kingdom

      IIF 24
    • icon of address 1 Victor House, Barnet Road, London Colney, AL2 1BJ, England

      IIF 25
    • icon of address 1 Victor House, Barnet Road, London Colney, AL2 1BJ, United Kingdom

      IIF 26
  • Mr Michael Edward Nuttall
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mike Nuttall, Flat 11, 106 Hodford Road, London, NW11 8EG, United Kingdom

      IIF 27
    • icon of address 1 Victor House, Barnet Road, London Colney, AL2 1BJ, United Kingdom

      IIF 28
    • icon of address Trimantic Accountants Ltd, 1, Victor House Barnet Road, St. Albans, AL2 1BJ, England

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Mike Nuttall, Flat 11, 106 Hodford Road, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2021-02-08 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Summerhill Court, Avenue Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    117 GBP2015-10-31
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1, Victor House Barnet Road, London Colney, St. Albans, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 1 Victor House Barnet Road, London Colney, St. Albans, England
    Active Corporate (1 parent)
    Equity (Company account)
    -47,270 GBP2024-09-30
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 19 - Has significant influence or controlOE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,239 GBP2018-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 1 Victor House, Barnet Road, London Colney, England
    Active Corporate (2 parents)
    Equity (Company account)
    -190,491 GBP2024-09-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 28 - Has significant influence or controlOE
  • 7
    icon of address 1 Victor House, Barnet Road, London Colney, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,270 GBP2024-09-30
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ now
    IIF 29 - Has significant influence or controlOE
  • 8
    icon of address 1 Victor House, Barnet Road, London Colney, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -203,744 GBP2024-09-30
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 13 - Director → ME
    icon of calendar 2021-08-03 ~ now
    IIF 26 - Secretary → ME
  • 9
    icon of address 1 Victor House, Barnet Road, London Colney, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    151,421 GBP2024-09-30
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 2 - Director → ME
    icon of calendar 2017-06-19 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 1 Victor House Barnet Road, London Colney, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,344 GBP2024-06-30
    Officer
    icon of calendar 2019-06-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-05 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address 7 & 8 Church Street, Wimborne, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,838 GBP2017-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2016-12-12
    IIF 16 - Director → ME
  • 2
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ 2012-01-28
    IIF 5 - Director → ME
  • 3
    SEVCO (5036) LIMITED - 2010-10-19
    icon of address Genting Club Star City, Watson Road, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-19 ~ 2013-06-18
    IIF 9 - Director → ME
  • 4
    icon of address St George's House, 215-219 Chester Road, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-18 ~ 2012-01-28
    IIF 6 - Director → ME
  • 5
    icon of address C/o Quantuma Llp High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    24,888 GBP2016-09-30
    Officer
    icon of calendar 2010-09-07 ~ 2017-12-08
    IIF 18 - Director → ME
  • 6
    WAVEBAND LIMITED - 2000-10-03
    icon of address 1st Floor 26-28, Bedford Row, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -343,113 GBP2013-04-30
    Officer
    icon of calendar 2001-05-14 ~ 2004-12-06
    IIF 10 - Director → ME
  • 7
    PINCO 1881 LIMITED - 2004-09-14
    icon of address 7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    247,606 GBP2016-12-31
    Officer
    icon of calendar 2007-01-03 ~ 2008-07-14
    IIF 8 - Director → ME
  • 8
    GETOPTICS GROUP LIMITED - 2013-03-04
    GETLENSES GROUP LTD. - 2015-02-03
    GETOPTICS GROUP PUBLIC LIMITED COMPANY - 2009-10-14
    OPTICAL PARTNERS PLC - 2009-10-14
    icon of address 1 Wrights Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-09-01 ~ 2009-09-08
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.