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

Mrs Nicola Leigh Jeffery

    Related profiles found in government register
  • Mrs Nicola Leigh Jeffery
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jeffery, Nicola Leigh
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jeffery, Nicola Leigh
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pegasus 91, Camlet Way, Hadley Wood, Barnet, Hertfordshire, EN4 0NL, England

      IIF 21
    • icon of address Pegasus, 91 Camlet Way, Hadley Wood, Barnet, Hertfordshire, EN4 0NL, United Kingdom

      IIF 22
  • Jeffery, Nicola Leigh
    British

    Registered addresses and corresponding companies
  • Jeffery, Nicola Leigh
    British bookkeeper

    Registered addresses and corresponding companies
    • icon of address Units 12 & 13, Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JN, United Kingdom

      IIF 27
  • Jeffery, Nicola Leigh
    British manager

    Registered addresses and corresponding companies
    • icon of address Units 12 & 13, Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, EN6 3JN, United Kingdom

      IIF 28 IIF 29
  • Jeffrey, Nicola Leigh
    British

    Registered addresses and corresponding companies
    • icon of address Pegasus 91, Camlet Way, Hadley Wood, Hertfordshire, EN4 0NL

      IIF 30
  • Jeffery, Nicola Leigh

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-05-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 14 - Director → ME
    icon of calendar 2007-11-13 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    295,958 GBP2024-12-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 10 - Director → ME
  • 4
    STEER RIGHT MOTORS LIMITED - 1990-02-14
    MINILIFE LIMITED - 2015-01-12
    icon of address C/o Cbw Llp - Floor 3, 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-13 ~ dissolved
    IIF 30 - Secretary → ME
  • 5
    icon of address Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-08-08 ~ now
    IIF 15 - Director → ME
    icon of calendar 1994-08-08 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    EVOLUTION 1 LTD. - 2023-04-20
    icon of address Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 7
    BEVMANS LIMITED - 2013-06-07
    icon of address Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-22 ~ now
    IIF 17 - Director → ME
    icon of calendar 2001-11-22 ~ now
    IIF 25 - Secretary → ME
  • 8
    C. & S. (MINI-SPARES CENTRE) LIMITED - 1981-12-31
    KEITH DODD MINI SPARES CENTRE LIMITED - 1989-08-10
    icon of address Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-02-27 ~ now
    IIF 13 - Director → ME
    icon of calendar 2004-01-23 ~ now
    IIF 23 - Secretary → ME
  • 9
    NETWORK HARDWARE LIMITED - 1996-11-15
    icon of address Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 2004-01-23 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 10
    B.G.Y. LTD. - 1996-04-04
    icon of address Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,051 GBP2017-02-28
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2010-02-02 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    MINI SPARES CENTRE (MIDLANDS) LTD. - 2023-04-20
    icon of address 993 Wolverhampton Road, Oldbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139,203 GBP2021-12-31
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-06-17 ~ now
    IIF 12 - Director → ME
    icon of calendar 1994-06-17 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-06-17 ~ now
    IIF 20 - Director → ME
    icon of calendar 1994-06-17 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.