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

Mr Nicholas Duncan Couchman

    Related profiles found in government register
  • Mr Nicholas Duncan Couchman
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Montpelier Crescent, Bridghton, BN1 3JJ, United Kingdom

      IIF 1
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 2 IIF 3
    • icon of address Suite 211, 2 Lansdowne Row, London, W1J 6HL, United Kingdom

      IIF 4
    • icon of address Suite 27, 8 Shepherd Market, Mayfair, London, W1J 7JY, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 72 Efford Lane, Efford Lane, Plymouth, PL3 6LS, England

      IIF 10
  • Couchman, Nicholas Duncan
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishop Fleming, Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0BN, England

      IIF 11
  • Couchman, Nicholas Duncan
    British none born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Bedford Row, London, WC1R 4EB, United Kingdom

      IIF 12 IIF 13
  • Couchman, Nicholas Duncan
    British solicitor born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Montpelier Crescent, Brighton, BN1 3JJ

      IIF 14
    • icon of address 20-22, Bedford Row, London, WC1R 4EB, United Kingdom

      IIF 15
    • icon of address 2nd, Floor, 20-22 Bedford Row, London, Greater London, WC1R 4EB, United Kingdom

      IIF 16
    • icon of address 2nd Floor, 67-68 Jermyn Street, London, SW1Y 6NY, England

      IIF 17
    • icon of address Suite 211, 2 Lansdowne Row, London, W1J 6HL, United Kingdom

      IIF 18
    • icon of address Suite 27, 8 Shepherd Market, Mayfair, London, W1J 7JY, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Mr Nic Couchman
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 67-68 Jermyn Street, London, SW1Y 6NY, England

      IIF 22
  • Couchman, Nicholas Duncan
    born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Berkeley Street, London, W1J 8DZ, England

      IIF 23
    • icon of address 5, Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 24
    • icon of address Suite 27, 8 Shepherd Market, Mayfair, London, W1J 7JY, United Kingdom

      IIF 25
  • Couchman, Nicholas Duncan
    British solicitor born in July 1965

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,805 GBP2023-11-30
    Officer
    icon of calendar 2014-02-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-07 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 3
    icon of address Suite 211 2 Lansdowne Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-05-31
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    ACTIVELYENGAGE LIMITED - 2013-07-29
    icon of address 72 Efford Lane Efford Lane, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -151,986 GBP2024-05-31
    Officer
    icon of calendar 2011-05-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    193,452 GBP2023-10-31
    Officer
    icon of calendar 2009-09-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Bishop Fleming, Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,115 GBP2023-12-31
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    81,978 GBP2023-12-30
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Has significant influence or controlOE
  • 8
    icon of address 16 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 9
    icon of address 16 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 20-22 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Suite 27 8 Shepherd Market, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,807 GBP2024-03-31
    Officer
    icon of calendar 2017-04-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    CHARLES RUSSELL LLP - 2014-11-03
    icon of address 5 Fleet Place, London
    Active Corporate (133 parents, 26 offsprings)
    Officer
    icon of calendar 2018-01-22 ~ 2021-04-30
    IIF 24 - LLP Member → ME
  • 2
    DIRECTORS' AND PRODUCERS' RIGHTS SOCIETY (1992) LIMITED - 2007-12-12
    icon of address 4th Floor 20/22 Stukeley Street, London, England
    Active Corporate (16 parents)
    Equity (Company account)
    817,930 GBP2024-02-29
    Officer
    icon of calendar 1992-02-03 ~ 1994-05-31
    IIF 28 - Director → ME
  • 3
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (9 parents)
    Equity (Company account)
    79,798 GBP2024-09-30
    Officer
    icon of calendar 1992-01-28 ~ 1993-07-14
    IIF 27 - Director → ME
  • 4
    RUGBY WORLD CUP 2011 LIMITED - 2011-06-16
    RUGBY WORLD CUP 2007 LIMITED - 2008-06-03
    RUGBY WORLD CUP 1999 LIMITED - 1999-12-30
    SPEED 4707 LIMITED - 1995-02-22
    icon of address Ernst & Young, 1 More London Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-13 ~ 2001-03-30
    IIF 26 - Director → ME
  • 5
    icon of address 58 Winchester Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 1993-01-05 ~ 2001-04-30
    IIF 29 - Director → ME
  • 6
    GOLDBUCK INVESTMENTS LIMITED - 2010-10-26
    icon of address 2nd Floor 67-68 Jermyn Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    233,828 GBP2024-03-31
    Officer
    icon of calendar 2010-10-11 ~ 2018-09-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-10
    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
  • 7
    icon of address 2nd Floor 67-68 Jermyn Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2022-04-01
    IIF 23 - LLP Member → 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.