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

Mather, Nicholas Charles Holt

    Related profiles found in government register
  • Mather, Nicholas Charles Holt
    British ceo born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newells House, Cutmill, Bosham, Chichester, West Sussex, PO18 8PS

      IIF 1 IIF 2
  • Mather, Nicholas Charles Holt
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Grosvenor Place, London, SW1X 7HF, United Kingdom

      IIF 3
  • Mather, Nicholas Charles Holt
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mather, Nicholas Charles Holt
    British finance director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mather, Nicholas Charles Holt
    British financial director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newells House, Cutmill, Bosham, Chichester, West Sussex, PO18 8PS

      IIF 24
  • Mather, Nicholas Charles Holt
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Harrington Courtyard, Taylors Lane, Bosham, Chichester, West Sussex, PO18 8QQ, England

      IIF 25
  • Mather, Nicholas Charles Holt
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE

      IIF 26
    • icon of address Canterbury Court, Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom

      IIF 27
  • Mather, Nicholas Charles Holt
    British director born in June 1958

    Registered addresses and corresponding companies
  • Mather, Nicholas Charles Holt
    British finance director born in June 1958

    Registered addresses and corresponding companies
  • Mather, Nicholas Charles Holt
    British financial director born in June 1958

    Registered addresses and corresponding companies
    • icon of address Woodmancote House, Woodmancote, Emsworth, Hampshire, PO10 8QD

      IIF 39
  • Mather, Nicholas Charles Holt
    British director

    Registered addresses and corresponding companies
    • icon of address Newells House, Cutmill, Bosham, Chichester, West Sussex, PO18 8PS

      IIF 40
  • Mather, Nicholas Charles Holt
    British finance director

    Registered addresses and corresponding companies
  • Mr Nicholas Charles Holt Mather
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Harrington Courtyard, Taylors Lane, Bosham, West Sussex, PO18 8QQ

      IIF 49
  • Holt, Nicholas Charles
    British ceo born in June 1958

    Registered addresses and corresponding companies
    • icon of address Newells House, Newells Lane, Bosham, Cutmill, Chichester, PO18 8PS

      IIF 50
  • Mather, Nicholas Charles Holt

    Registered addresses and corresponding companies
    • icon of address Woodmancote House, Woodmancote, Emsworth, Hampshire, PO10 8QD

      IIF 51
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 1 Harrington Courtyard, Taylors Lane, Bosham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2009-01-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
  • 2
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-08 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-08 ~ now
    IIF 27 - Director → ME
Ceased 37
  • 1
    icon of address Kpmg Llp (restructuring), Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-16 ~ 2012-01-20
    IIF 7 - Director → ME
  • 2
    RBCO 208 LIMITED - 1996-06-19
    icon of address Kpmg Llp (restructuring), Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-16 ~ 2012-01-20
    IIF 9 - Director → ME
  • 3
    DOMEGROOM LIMITED - 1984-08-02
    icon of address First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-29 ~ 2000-12-15
    IIF 36 - Director → ME
  • 4
    DE FACTO 1041 LIMITED - 2003-06-11
    icon of address C/o Hamleys, 6th Floor, 2 Fouberts Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2008-05-02
    IIF 14 - Director → ME
    icon of calendar 2004-10-28 ~ 2005-11-01
    IIF 47 - Secretary → ME
  • 5
    HAMLEYS BEAR INVESTMENT LIMITED - 2012-06-20
    DWSCO 2308 LIMITED - 2002-08-27
    icon of address 2 Fouberts Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2008-05-02
    IIF 2 - Director → ME
    icon of calendar 2004-10-28 ~ 2005-11-01
    IIF 41 - Secretary → ME
  • 6
    HAMLEYS EMPLOYMENT SERVICES LIMITED - 2012-06-20
    TRUSHELFCO (NO.2125) LIMITED - 1995-12-22
    icon of address 6th Floor 2 Fouberts Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2008-05-02
    IIF 50 - Director → ME
    icon of calendar 2005-03-31 ~ 2005-11-01
    IIF 44 - Secretary → ME
  • 7
    HAMLEYS FINANCIAL SERVICES LIMITED - 2012-06-20
    DWSCO 2312 LIMITED - 2002-10-03
    icon of address 2 Fouberts Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2008-05-02
    IIF 23 - Director → ME
    icon of calendar 2004-10-28 ~ 2005-11-01
    IIF 43 - Secretary → ME
  • 8
    HAMLEYS PROPERTIES LIMITED - 2012-06-20
    DWSCO 2338 LIMITED - 2003-02-04
    icon of address 2 Fouberts Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2008-05-02
    IIF 1 - Director → ME
    icon of calendar 2005-03-17 ~ 2005-11-01
    IIF 40 - Secretary → ME
  • 9
    icon of address 4-2141 West Avenue, Vancouver Bc, V6k 1n7, Canada, Canada
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 1998-08-17 ~ 2000-12-15
    IIF 38 - Director → ME
  • 10
    STEPHEN MARKS (LONDON) LIMITED - 2011-02-07
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-29 ~ 2000-12-15
    IIF 37 - Director → ME
  • 11
    icon of address Branch Registration, Refer To Parent Registry, France
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1997-02-05 ~ 2001-04-23
    IIF 28 - Director → ME
  • 12
    FRENCH CONNECTION GROUP PLC - 2021-11-15
    STEPHEN MARKS HOLDINGS LIMITED - 1983-10-20
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 1994-05-11 ~ 2000-12-15
    IIF 39 - Director → ME
    icon of calendar 1994-09-01 ~ 2000-12-15
    IIF 51 - Secretary → ME
  • 13
    FRENCH CONNECTION LIMITED (THE) - 1992-08-07
    icon of address Second Floor, Centro One, 39 Plender Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-29 ~ 2000-12-15
    IIF 35 - Director → ME
  • 14
    icon of address Branch Registration, Refer To Parent Registry, France
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 1997-02-05 ~ 2000-12-15
    IIF 29 - Director → ME
  • 15
    icon of address Second Floor, Centro One, 39 Plender Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1998-01-29 ~ 2000-12-15
    IIF 32 - Director → ME
  • 16
    FRENCH CONNECTION RETAIL LIMITED - 2011-02-07
    LILAJOY LIMITED - 1993-05-04
    icon of address Second Floor, Centro One, 39 Plender Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-29 ~ 2000-12-15
    IIF 31 - Director → ME
  • 17
    DWSCO 2653 LIMITED - 2006-05-10
    icon of address Greencoat House 4 Floor Suite A, Greencoat House, Francis Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2008-05-02
    IIF 22 - Director → ME
  • 18
    HAMLEYS LIMITED - 1994-04-08
    PRECIS (778) LIMITED - 1988-11-17
    icon of address Greencoat House 4 Floor Suite A, Francis Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2008-05-02
    IIF 16 - Director → ME
    icon of calendar 2004-10-28 ~ 2005-11-01
    IIF 48 - Secretary → ME
  • 19
    icon of address Kpmg Llp (restructuring), Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-16 ~ 2012-01-20
    IIF 12 - Director → ME
  • 20
    LANGVINE LIMITED - 2002-09-20
    icon of address Kpmg Llp (restructuring), Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-16 ~ 2012-01-20
    IIF 6 - Director → ME
  • 21
    icon of address Kpmg Llp (restructuring), Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-16 ~ 2012-01-20
    IIF 10 - Director → ME
  • 22
    icon of address Kpmg Llp (restructuring), Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-16 ~ 2012-01-20
    IIF 11 - Director → ME
  • 23
    LIBERTY (REGENT AND TUDOR) LIMITED - 2003-04-01
    FINLAW 400 LIMITED - 2003-03-25
    icon of address 210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2004-06-18
    IIF 24 - Director → ME
  • 24
    FINLAW 415 LIMITED - 2003-06-16
    icon of address 210-220 Regent Street Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-10 ~ 2004-06-18
    IIF 17 - Director → ME
  • 25
    LIBERTY PLC - 2010-10-06
    RETAIL STORES PLC - 2005-07-06
    VENTROWELL PLC - 2000-05-12
    icon of address 210-220 Regent Street Mayfair, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2002-07-08 ~ 2004-06-18
    IIF 19 - Director → ME
  • 26
    LIBERTY RETAIL PLC - 2010-10-06
    LIBERTY PUBLIC LIMITED COMPANY - 2005-07-06
    icon of address 210-220 Regent Street Mayfair, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-07-08 ~ 2004-06-18
    IIF 15 - Director → ME
  • 27
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-11 ~ 2011-11-24
    IIF 3 - Director → ME
  • 28
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-16 ~ 2012-01-23
    IIF 4 - Director → ME
  • 29
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-16 ~ 2012-01-23
    IIF 5 - Director → ME
  • 30
    MWB RETAIL STORES TRUSTEE LIMITED - 2003-04-08
    FINLAW 407 LIMITED - 2003-03-18
    icon of address 179 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-08 ~ 2004-06-18
    IIF 18 - Director → ME
  • 31
    icon of address First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-29 ~ 2000-12-15
    IIF 33 - Director → ME
  • 32
    DE FACTO 1046 LIMITED - 2003-06-11
    icon of address C/o Hamleys, 6th Floor, 2 Fouberts Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2008-05-02
    IIF 20 - Director → ME
    icon of calendar 2004-10-28 ~ 2005-11-01
    IIF 42 - Secretary → ME
  • 33
    icon of address No.1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-28 ~ 2006-04-02
    IIF 13 - Director → ME
    icon of calendar 2004-10-28 ~ 2005-11-01
    IIF 46 - Secretary → ME
  • 34
    HAMLEYS PLC - 2003-10-27
    HAMLEYS OF LONDON LTD. - 1994-04-08
    LARCHWOOD LIMITED - 1989-10-18
    icon of address Moore Kingston Smith & Partners Llp, Victoria Square, St. Albans, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-28 ~ 2008-05-02
    IIF 21 - Director → ME
    icon of calendar 2004-10-28 ~ 2005-11-01
    IIF 45 - Secretary → ME
  • 35
    icon of address 3rd Floor Matrix House Matrix Business Park, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    872,788 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2000-09-08 ~ 2000-12-15
    IIF 30 - Director → ME
  • 36
    icon of address First Floor Centro One, 39 Plender Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-29 ~ 2000-12-15
    IIF 34 - Director → ME
  • 37
    icon of address Kpmg Llp (restructuring), Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-16 ~ 2012-01-20
    IIF 8 - 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.