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

Nicholls, Steven Raymond

    Related profiles found in government register
  • Nicholls, Steven Raymond
    British investment manager born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Churchills, Harlington, Dunstable, Bedfordshire, LU5 6LF, England

      IIF 1
    • icon of address Carrington House, 126-130 Regent Street, London, W1B 5SE, England

      IIF 2
  • Nicholls, Steven Raymond
    British investment mangement born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Golden Square, London, W1F 9JG, England

      IIF 3
  • Nicholls, Steven Raymond
    British investor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127 Westoning Road, Harlington, Dunstable, Bedfordshire, LU5 6PA

      IIF 4
  • Nicholls, Steven Raymond
    British venture capitalist born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Three Albert Wharf, 22 Hester Road, London, SW11 4AN

      IIF 5
  • Nicholls, Steven Raymond
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 6
    • icon of address 3, Churchills, Harlington, Dunstable, Bedfordshire, LU5 6LF, England

      IIF 7
  • Nicholls, Steven
    British consultant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Great Thrift, Petts Wood, Orpington, Kent, BR5 1NE, United Kingdom

      IIF 8
  • Mr Steven Nicholls
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hollyport Capital, 4th Floor, 15 Golden Square, London, W1F 9JG, United Kingdom

      IIF 9
  • Steven Nicholls
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chartwell House, Poles Park, 7 Hanbury Drive, Thundridge, Hertfordshire, SG12 0UD, United Kingdom

      IIF 10
  • Mr Steven Raymond Nicholls
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o, Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, EC4Y 8EN, England

      IIF 11
    • icon of address 3, Churchills, Harlington, Dunstable, Bedfordshire, LU5 6LF, England

      IIF 12
    • icon of address 15, Golden Square, London, W1F 9JG, England

      IIF 13
    • icon of address 4th Floor, 15 Golden Square, London, W1F 9JG, United Kingdom

      IIF 14 IIF 15
    • icon of address Carrington House, 126-130 Regent Street, London, London, W1B 5SE, United Kingdom

      IIF 16 IIF 17
  • Nicholls, Steven
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Lodge, Hawkins Lane, West Hill, Ottery St. Mary, Devon, EX11 1XG, England

      IIF 18
  • Mr Steven Nicholls
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Great Thrift, Petts Wood, Orpington, Kent, BR5 1NE, England

      IIF 19
    • icon of address Beech Lodge, Hawkins Lane, West Hill, Ottery St. Mary, Devon, EX11 1XG, England

      IIF 20
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 3 Churchills, Harlington, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 2
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -48,488 GBP2024-11-30
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 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
  • 3
    icon of address The Old Barn Thrupp End, Station Road, Lidlington, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,958,327 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-16 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    NEWGATE CSP CAPITAL LLP - 2009-06-03
    PLANETREE CAPITAL LLP - 2006-08-30
    icon of address C/o Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England
    Active Corporate (9 parents, 17 offsprings)
    Profit/Loss (Company account)
    14,268,557 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 6 - LLP Member → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    NEWGATE CSP LIMITED - 2009-07-21
    PLANETREE ENTERPRISES LIMITED - 2006-10-09
    icon of address 15 Golden Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,250,487 GBP2024-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    NEWGATE CSP MANAGEMENT LIMITED - 2011-12-07
    ENSCO 123 LIMITED - 2006-11-29
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -78,496 GBP2019-03-31
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    HOLLYPORT FOUNDER PARTNER LP - 2019-03-27
    HOLLYPORT VI FOUNDER PARTNER LP - 2019-01-09
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-09 ~ now
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 12
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    icon of address Medina House, 2 Station Avenue, Bridlington, East Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,083 GBP2021-12-31
    Officer
    icon of calendar 1995-11-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    SEAFOOD INTERMEDIATE COMPANY 1 LIMITED - 2008-01-28
    icon of address 46-48 Grosvenor Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2010-04-01
    IIF 4 - Director → ME
  • 2
    FOSTER + PARTNERS GROUP LIMITED - 2019-10-15
    AMBER HOLDCO LIMITED - 2008-07-30
    DE FACTO 1421 LIMITED - 2007-03-23
    icon of address Riverside Three Albert Wharf, 22 Hester Road, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-10 ~ 2010-05-28
    IIF 5 - Director → ME
  • 3
    NEWGATE CSP LIMITED - 2009-07-21
    PLANETREE ENTERPRISES LIMITED - 2006-10-09
    icon of address 15 Golden Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,250,487 GBP2024-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-03-31
    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 24 April 2025 and licensed under the Open Government Licence v3.0.