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

Mustoe, Nicholas

    Related profiles found in government register
  • Mustoe, Nicholas
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Sedulo London, Office 605, Albert House, 256-260 Old Street, London, EC1V 9DD, United Kingdom

      IIF 1
  • Mustoe, Nicholas
    British advertising director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 25, Warner House, 43-49 Warner Street, London, EC1 6AU

      IIF 2
  • Mustoe, Nicholas
    British advertising executive born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 44-48 Clerkenwell Road, London, EC1M 5PS

      IIF 3
  • Mustoe, Nicholas
    British ceo communication agency born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finsgate 5-7, Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 4
  • Mustoe, Nicholas
    British chief executive born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Gauden Road, London, SW4 6LR, England

      IIF 5
    • First Floor, 64 Baker Street, London, W1U 7GB, England

      IIF 6
    • Flat 25, 43-49 Warner House, London, EC1R 5ER

      IIF 7
    • 40, Water Lane, Wilmslow, Cheshire, SK9 5AP, England

      IIF 8
  • Mustoe, Nicholas
    British chief executive officer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF, England

      IIF 9
  • Mustoe, Nicholas
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 25, Warner House, 43-49 Warner Street, London, EC1R 5ER

      IIF 10
    • Citylabs 1.0, Nelson Street, Manchester, M13 9NQ, England

      IIF 11
  • Mustoe, Nicholas
    British none born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 25, Warner House, Warner Street, London, EC1R 5ER, United Kingdom

      IIF 12
  • Mustoe, Nicholas
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 40, Water Lane, Wilmslow, Cheshire, SK9 5AP, England

      IIF 13
  • Mustoe, Nicholas
    British born in July 1961

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 9 Pensioners Court, Charter House, London, EC1 6AU

      IIF 14
    • 9, Pensioners Court, Charter House, London, EC1N 6AU, United Kingdom

      IIF 15
  • Mustoe, Nicholas
    British advertising agency manager born in July 1961

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 9 Pensioners Court, Charter House, London, EC1 6AU

      IIF 16
  • Mustoe, Nicholas
    British company director born in July 1961

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 9 Pensioners Court, Charter House, London, EC1 6AU

      IIF 17
  • Mustoe, Nicholas
    British director born in July 1961

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 9 Pensioners Court, Charter House, London, EC1 6AU

      IIF 18
  • Mr Nicholas Mustoe
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF, United Kingdom

      IIF 19
    • 9 Pensioners Court, The Charterhouse, Charterhouse Square, London, EC1M 6AU, England

      IIF 20
    • C/o Sedulo London, Office 605, Albert House, 256-260 Old Street, London, EC1V 9DD, United Kingdom

      IIF 21
  • Mustoe, Nicholas
    British advertising executive born in July 1961

    Registered addresses and corresponding companies
    • 20 Becketts Place Lower Teddington, Road Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    ALL NET TECHNOLOGY LIMITED
    05504479
    3-4 Great Marlborough Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-07-11 ~ dissolved
    IIF 2 - Director → ME
  • 2
    BIG SOFA TECHNOLOGIES GROUP LTD
    - now 07847321
    BIG SOFA TECHNOLOGIES GROUP PLC
    - 2020-12-14 07847321
    HUBCO INVESTMENTS PLC - 2016-12-16
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Dissolved Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,683 GBP2020-01-01 ~ 2020-12-31
    Officer
    2016-12-19 ~ dissolved
    IIF 4 - Director → ME
  • 3
    BOX 4 (HOLDINGS) LIMITED
    - now 05322667
    HEXAGON 311 LIMITED
    - 2005-02-24 05322667 02453767, 02548241, 02587869... (more)
    Dean Bradley House, 52 Horseferry Road, London
    Dissolved Corporate (2 parents)
    Officer
    2005-02-04 ~ dissolved
    IIF 7 - Director → ME
  • 4
    HUB CAPITAL PARTNERS LIMITED
    07412525
    Brook Cottage, Moreton, Thame, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 12 - Director → ME
  • 5
    KINDRED AGENCY LIMITED
    - now 07387574
    WEALD LANE LIMITED
    - 2010-10-19 07387574
    C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    743,794 GBP2024-12-31
    Officer
    2010-09-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    KINDRED DIGITAL LIMITED
    - now 05783799
    COSMIC.I.D. LTD
    - 2011-04-12 05783799
    4th Floor Dean Bradley House, 52 Horseferry Road, London
    Dissolved Corporate (3 parents)
    Officer
    2007-11-21 ~ dissolved
    IIF 10 - Director → ME
  • 7
    POPPYVIEW LIMITED
    06547517
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2008-04-07 ~ dissolved
    IIF 17 - Director → ME
  • 8
    SOSANDAR PLC
    - now 05379931
    OROGEN PLC - 2017-11-01
    OROGEN GOLD PLC - 2017-04-07 07298850
    MEDAVINCI PLC - 2011-03-04
    HHK PLC - 2006-11-02
    BALLYCREST PLC - 2005-03-11 05481422
    40 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2017-11-02 ~ now
    IIF 13 - Director → ME
Ceased 12
  • 1
    44-48 CLERKENWELL ROAD MANAGEMENT LIMITED
    03766427
    C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    1999-05-07 ~ 2002-07-03
    IIF 3 - Director → ME
  • 2
    A B C CONNECTION LIMITED
    - now 03901831
    DIGITAL TRAVEL GUIDES LIMITED - 2002-07-22
    HB22 LIMITED - 2000-08-17 03671716, 03731245, 03901825... (more)
    5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2021-09-30
    Officer
    2005-03-10 ~ 2018-07-19
    IIF 15 - Director → ME
    Person with significant control
    2017-05-03 ~ 2018-07-19
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    AHT COOLING SYSTEMS (UK) LIMITED - now 03209727, 05773315
    CARAVELL (UK) LIMITED
    - 2008-11-21 01719536 01720734
    SCANFROST LIMITED - 1993-08-04 01720734
    SHIELDGLEN LIMITED - 1983-06-13
    1 More London Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-10-18 ~ 2008-06-19
    IIF 18 - Director → ME
  • 4
    KEMPTON PARK RACECOURSE COMPANY LIMITED(THE)
    00901125
    21-27 Lambs Conduit Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,209 GBP2024-12-31
    Officer
    2005-07-29 ~ 2012-10-16
    IIF 14 - Director → ME
  • 5
    KINDRED AGENCY LIMITED
    - now 07387574
    WEALD LANE LIMITED - 2010-10-19
    C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    743,794 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    MULLENLOWE LONDON LIMITED - now
    DLKW LOWE LIMITED - 2016-01-04 07258457
    LOWE & PARTNERS LIMITED - 2010-08-31 07258457
    LOWE LINTAS LIMITED - 2001-12-21
    LOWE HOWARD-SPINK LIMITED
    - 2000-01-07 00680779
    LOWE HOWARD-SPINK MARSCHALK LIMITED
    - 1987-08-05 00680779
    LOWE HOWARD-SPINK CAMPBELL-EWALD LIMITED
    - 1986-01-01 00680779 01709017
    WASEY CAMPBELL-EWALD LIMITED
    - 1983-10-03 00680779
    16 Old Bailey, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    ~ 1993-10-07
    IIF 22 - Director → ME
  • 7
    PROJECT LEADERS LONDON LIMITED
    06116493
    Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Officer
    2010-12-23 ~ 2012-02-17
    IIF 6 - Director → ME
  • 8
    STARLIGHT CHILDREN'S FOUNDATION
    - now 02038895
    STARLIGHT FOUNDATION LIMITED - 1998-06-10
    227 Shepherd's Bush Road, London, England
    Active Corporate (7 parents)
    Officer
    2002-04-29 ~ 2021-07-20
    IIF 5 - Director → ME
  • 9
    STARLIGHT GENERAL TRADING LIMITED
    - now 02670200
    STREAMGRADE LIMITED - 1992-02-10
    227 Shepherd's Bush Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -790 GBP2025-03-31
    Officer
    2016-12-22 ~ 2021-11-30
    IIF 9 - Director → ME
  • 10
    THREAD 35 LTD
    09491272
    40 Water Lane, Wilmslow, Cheshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,780,494 GBP2015-10-31
    Officer
    2015-11-09 ~ 2017-11-02
    IIF 8 - Director → ME
  • 11
    TRIBAL ADVERTISING LIMITED - now
    MUSTOES LIMITED
    - 2010-10-19 02214955
    MUSTOE MERRIMAN LEVY LIMITED
    - 2002-12-10 02214955
    MUSTOE MERRIMAN HERRING LEVY LIMITED
    - 2001-06-22 02214955
    ADDITION MARKETING LIMITED - 1993-09-03
    BEALAW (208) LIMITED - 1988-08-02 01999577, 02135540, 02140150... (more)
    Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved Corporate (2 parents)
    Officer
    1993-09-06 ~ 2008-09-19
    IIF 16 - Director → ME
  • 12
    YOURGENE HEALTH LIMITED - now 11322841, 08436676
    YOURGENE HEALTH PLC
    - 2023-09-27 03971582 11322841, 08436676
    PREMAITHA HEALTH PLC
    - 2018-11-02 03971582 08436676
    VIALOGY PLC
    - 2014-07-03 03971582
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    2014-01-27 ~ 2022-01-25
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.