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

Hankey, Nicholas

    Related profiles found in government register
  • Hankey, Nicholas
    British

    Registered addresses and corresponding companies
  • Hankey, Nicholas
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 5, Beech Grove, Tring, Hertfordshire, HP23 5NU, United Kingdom

      IIF 9 IIF 10
    • icon of address Oak House, Reeds Crescent, Watford, WD24 4QP, United Kingdom

      IIF 11
  • Hankey, Nicholas

    Registered addresses and corresponding companies
    • icon of address Safedeposits Scotland, First Floor, 221 West George Street, Glasgow, G2 2ND, Scotland

      IIF 12
    • icon of address C/o The Dispute Service Limited, The Progression Centre, Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, HP2 7DW, England

      IIF 13
    • icon of address Maylands Building, 200 Maylands Avenue, Hemel Hempstead, Herts, HP2 7TG, United Kingdom

      IIF 14
    • icon of address West Wing First Floor The Maylands Building, 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TG, England

      IIF 15 IIF 16 IIF 17
    • icon of address 5, Beech Grove, Tring, Hertfordshire, HP23 5NU, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Oak House, Reeds Crescent, Watford, Hertfordshire, WD24 4QP

      IIF 24
    • icon of address Oak House, Reeds Crescent, Watford, Hertfordshire, WD24 4QP, United Kingdom

      IIF 25
    • icon of address Oak House, Reeds Crescent, Watford, Herts, WD24 4QP, United Kingdom

      IIF 26
  • Hankey, Nicholas
    British business executive born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Tournament Court, Edgehill Drive, Warwick, CV34 6LG, United Kingdom

      IIF 27
  • Hankey, Nicholas
    British chartered accountant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Brunel Court, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9XX, England

      IIF 28
    • icon of address Maylands Building, 200 Maylands Avenue, Hemel Hempstead, Herts, HP2 7TG, United Kingdom

      IIF 29
    • icon of address Tds West Wing First Floor The Maylands Building, 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TG, England

      IIF 30
    • icon of address West Wing First Floor The Maylands Building, 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TG, England

      IIF 31 IIF 32 IIF 33
    • icon of address 5, Beech Grove, Tring, Hertfordshire, HP23 5NU, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Oak House, Reeds Crescent, Watford, Hertfordshire, WD24 4QP

      IIF 41 IIF 42 IIF 43
    • icon of address Oak House, Reeds Crescent, Watford, Hertfordshire, WD24 4QP, United Kingdom

      IIF 47
    • icon of address Oak House, Reeds Crescent, Watford, Herts, WD24 4QP, United Kingdom

      IIF 48
    • icon of address Oak House, Reeds Crescent, Watford, WD24 4QP, United Kingdom

      IIF 49
  • Hankey, Nicholas
    British united kingdom born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Reeds Crescent, Watford, Hertfordshire, WD24 4QP

      IIF 50
  • Hankey, Hicholas
    British chartered accountant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak House, Reeds Crescent, Watford, Hertfordshire, WD24 4QP

      IIF 51
  • Mr Nicholas Hankey
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maylands Building, 200 Maylands Avenue, Hemel Hempstead, Herts, HP2 7TG, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 2
  • 1
    TENANCY DISPUTE SCHEME NORTHERN IRELAND LIMITED - 2013-01-24
    icon of address Office 2-19 The Innovation Factory 385 Springfield Road, Forthriver Business Park, Belfast, Northern Ireland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-11-13 ~ now
    IIF 30 - Director → ME
    icon of calendar 2012-11-13 ~ now
    IIF 13 - Secretary → ME
  • 2
    TENANCY DEPOSIT SCHEME LIMITED - 2005-02-11
    icon of address West Wing First Floor The Maylands Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 32 - Director → ME
    icon of calendar 2011-09-20 ~ now
    IIF 16 - Secretary → ME
Ceased 25
  • 1
    icon of address Oak House, Reeds Crescent, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2011-07-15
    IIF 51 - Director → ME
    icon of calendar 2010-09-02 ~ 2011-07-15
    IIF 8 - Secretary → ME
  • 2
    icon of address Oak House, Reeds Crescent, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2011-07-15
    IIF 41 - Director → ME
    icon of calendar 2010-09-02 ~ 2011-07-15
    IIF 3 - Secretary → ME
  • 3
    icon of address Oak House, Reeds Crescent, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2011-07-15
    IIF 50 - Director → ME
    icon of calendar 2010-09-02 ~ 2011-07-15
    IIF 7 - Secretary → ME
  • 4
    PREMIER PARKING LIMITED - 2000-02-08
    BRIPARC MANAGEMENT LIMITED - 1999-12-24
    SPEED 2786 LIMITED - 1992-08-12
    icon of address Oak House, Reeds Crescent, Watford
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2016-12-31
    Officer
    icon of calendar 2009-07-31 ~ 2011-07-15
    IIF 49 - Director → ME
    icon of calendar 2009-07-31 ~ 2011-07-15
    IIF 11 - Secretary → ME
  • 5
    GTM-ENTREPOSE U.K. LIMITED - 1998-09-08
    ENFRANCHISE NINETY SIX LIMITED - 1991-01-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    435,305 GBP2023-12-31
    Officer
    icon of calendar 2008-03-06 ~ 2011-07-15
    IIF 39 - Director → ME
    icon of calendar 2008-03-06 ~ 2011-07-15
    IIF 23 - Secretary → ME
  • 6
    icon of address Oak House, Reeds Crescent, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-02 ~ 2011-07-15
    IIF 46 - Director → ME
    icon of calendar 2010-09-02 ~ 2011-07-15
    IIF 5 - Secretary → ME
  • 7
    ARLA LITE LTD - 2018-03-09
    icon of address 6 Tournament Court, Edgehill Drive, Warwick, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2025-04-02
    IIF 27 - Director → ME
  • 8
    NHO SERVICE LTD - 2025-02-10
    icon of address Maylands Building, 200 Maylands Avenue, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2021-11-29 ~ 2022-03-15
    IIF 29 - Director → ME
    icon of calendar 2022-03-15 ~ 2025-02-18
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ 2021-11-30
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 9
    icon of address First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-11 ~ 2007-06-26
    IIF 1 - Secretary → ME
  • 10
    icon of address Oak House, Reeds Crescent, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2011-07-15
    IIF 45 - Director → ME
    icon of calendar 2010-09-02 ~ 2011-07-15
    IIF 4 - Secretary → ME
  • 11
    icon of address Oak House, Reeds Crescent, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2011-07-15
    IIF 44 - Director → ME
    icon of calendar 2010-09-02 ~ 2011-07-15
    IIF 2 - Secretary → ME
  • 12
    icon of address Oak House, Reeds Crescent, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    99 GBP2016-12-31
    Officer
    icon of calendar 2010-09-02 ~ 2011-07-15
    IIF 42 - Director → ME
    icon of calendar 2010-09-02 ~ 2011-07-15
    IIF 6 - Secretary → ME
  • 13
    INDIGO INFRA CARDIFF LIMITED - 2018-12-19
    VINCI PARK CARDIFF LIMITED - 2015-11-05
    IMPREGILO PARKING (UK) LIMITED - 2002-01-04
    IMPREGILO PARKING (UHW) LIMITED - 1996-07-05
    IMPREGILO PARKING (HEATH) LIMITED - 1996-04-12
    RJT 210 LIMITED - 1996-03-28
    icon of address Mazars Llp Tower Bridge House, St Katharine's Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-06 ~ 2011-07-15
    IIF 36 - Director → ME
    icon of calendar 2008-03-06 ~ 2011-07-15
    IIF 10 - Secretary → ME
  • 14
    INDIGO INFRA DUNDEE LIMITED - 2018-12-19
    VINCI PARK DUNDEE LIMITED - 2015-11-05
    IMPREGILO PARKING (DUNDEE) LIMITED - 2002-01-04
    FILBUK 468 LIMITED - 1997-11-03
    icon of address Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-06 ~ 2011-07-15
    IIF 37 - Director → ME
    icon of calendar 2008-03-06 ~ 2011-07-15
    IIF 22 - Secretary → ME
  • 15
    INDIGO INFRA GLOUCESTERSHIRE LIMITED - 2018-12-19
    VINCI PARK GLOUCESTERSHIRE LIMITED - 2015-11-05
    icon of address Second Floor, Building 4 Croxley Park, Hatters Lane, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-08-07 ~ 2011-07-15
    IIF 35 - Director → ME
    icon of calendar 2009-08-07 ~ 2011-07-15
    IIF 20 - Secretary → ME
  • 16
    INDIGO INFRA HERTFORDSHIRE LIMITED - 2018-12-19
    VINCI PARK HERTFORDSHIRE LIMITED - 2015-11-05
    icon of address Second Floor, Building 4 Croxley Park, Hatters Lane, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2011-07-15
    IIF 47 - Director → ME
    icon of calendar 2010-05-28 ~ 2011-07-15
    IIF 25 - Secretary → ME
  • 17
    INDIGO INFRA HOLDINGS UK LIMITED - 2018-12-19
    VINCI PARK HOLDINGS UK LIMITED - 2015-11-05
    SOGEPARC UK LIMITED - 2001-07-11
    CAPITAL PARKING HOLDINGS LIMITED - 1998-05-19
    BEALAW (320) LIMITED - 1992-06-19
    icon of address Second Floor, Building 4 Croxley Park, Hatters Lane, Watford, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2008-03-06 ~ 2011-07-15
    IIF 48 - Director → ME
    icon of calendar 2008-03-06 ~ 2011-07-15
    IIF 26 - Secretary → ME
  • 18
    INDIGO INFRA UK LIMITED - 2018-12-19
    VINCI PARK UK LIMITED - 2015-11-05
    GTM CAR PARKS UK LIMITED - 2001-10-18
    ASPENWILD LIMITED - 1995-03-29
    icon of address Second Floor, Building 4 Croxley Park, Hatters Lane, Watford, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-03-06 ~ 2011-07-15
    IIF 34 - Director → ME
    icon of calendar 2008-03-06 ~ 2011-07-15
    IIF 19 - Secretary → ME
  • 19
    INDIGO PARK SERVICES UK LIMITED - 2018-12-19
    VINCI PARK SERVICES UK LTD. - 2015-11-05
    SUREWAY PARKING SERVICES LTD - 2001-09-27
    CAPITAL PARKING LIMITED - 1998-07-01
    PADLIST LIMITED - 1989-08-18
    icon of address Second Floor, Building 4 Croxley Park, Hatters Lane, Watford, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-06 ~ 2011-07-15
    IIF 40 - Director → ME
    icon of calendar 2008-03-06 ~ 2011-07-15
    IIF 21 - Secretary → ME
  • 20
    INDIGO PARK SOLUTIONS UK LIMITED - 2018-12-19
    METEOR PARKING LIMITED - 2016-01-19
    METEOR PROPERTIES (BEDFONT) LIMITED - 1992-12-14
    TAKEDESIGN LIMITED - 1990-09-26
    icon of address Second Floor, Building 4 Croxley Park, Hatters Lane, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-09-02 ~ 2011-07-15
    IIF 43 - Director → ME
    icon of calendar 2010-09-02 ~ 2011-07-15
    IIF 24 - Secretary → ME
  • 21
    UNIGARAGE UK LIMITED - 2018-12-19
    HOBBYCRAZE LIMITED - 1995-03-29
    icon of address Second Floor, Building 4 Croxley Park, Hatters Lane, Watford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2008-03-06 ~ 2011-07-15
    IIF 38 - Director → ME
    icon of calendar 2008-03-06 ~ 2011-07-15
    IIF 18 - Secretary → ME
  • 22
    icon of address Safedeposits Scotland First Floor, 221 West George Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2014-12-11
    IIF 28 - Director → ME
    icon of calendar 2016-12-01 ~ 2025-03-26
    IIF 12 - Secretary → ME
  • 23
    THE DISPUTE SERVICE LIMITED - 2005-02-11
    icon of address West Wing First Floor The Maylands Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2013-01-02 ~ 2025-03-31
    IIF 31 - Director → ME
    icon of calendar 2011-09-20 ~ 2025-03-31
    IIF 17 - Secretary → ME
  • 24
    SMEIGAL LIMITED - 2004-02-11
    icon of address Oak House, Reeds Crescent, Watford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-06 ~ 2011-07-15
    IIF 9 - Secretary → ME
  • 25
    icon of address West Wing First Floor The Maylands Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2011-10-03 ~ 2025-03-31
    IIF 33 - Director → ME
    icon of calendar 2011-09-20 ~ 2025-03-31
    IIF 15 - Secretary → 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.