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 John Charles Meade

    Related profiles found in government register
  • Mr Nicholas John Charles Meade
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Canon Court, Institute Street, Bolton, BL1 1PZ, England

      IIF 1
    • Lower Mount Pleasant Farm, St Ann's Chapel, Callington, Cornwall, PL17 8JA, United Kingdom

      IIF 2
    • The Pool Innovation Centre, Trevenson Road, Pool, Redruth, TR15 3PL, England

      IIF 3
  • Meade, Nicholas John Charles
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Canon Court, Institute Street, Bolton, BL1 1PZ, England

      IIF 4
    • Lower Mount Pleasant Farm, St Ann's Chapel, Callington, Cornwall, PL17 8JA, United Kingdom

      IIF 5
    • The Pool Innovation Centre, Trevenson Road, Pool, Redruth, TR15 3PL, England

      IIF 6
  • Meade, Nicholas John Charles
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Haybourne Cottage, Upper Chute, Andover, Hampshire, SP11 9ER, United Kingdom

      IIF 7 IIF 8
    • Century House, Vickers Business Centre, Priestley Road, Basingstoke, Hampshire, RG24 9NP, England

      IIF 9
    • Unit 10, Vickers House, Priestley Road, Basingstoke, Hampshire, RG24 9NP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 16
  • Meade, Nicholas John Charles
    British marketing born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Vickers Business Centre, Priestley Road, Basingstoke, Hampshire, RG24 9NP, United Kingdom

      IIF 17
  • Meade, Nicholas John Charles
    British business consultant born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1, Ravenstone Chambers, 23 High Street, Leighton Buzzard, Bedfordshire, LU7 1DN, England

      IIF 18
  • Meade, Nicholas John Charles
    British businessman born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • 391, Ludgershall Road, Tidworth, Hampshire, SP9 7LU, United Kingdom

      IIF 19
  • Meade, Nicholas John Charles
    British none born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Ravenstone Chambers, 23 High Street, Leighton Buzzard, Bedfordshire, LU7 1DN, England

      IIF 20
    • 391, Ludgershall Road, Tidworth, Hampshire, SP9 7LU

      IIF 21
  • Meade, Nicholas John Charles
    British sales director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Vickers House, Priestley Road, Vickers Business Centre, Basingstoke, RG24 9NP

      IIF 22
    • 391 Ludgershall Road, Tidworth, Hampshire, SP9 7LU

      IIF 23
child relation
Offspring entities and appointments
Active 16
  • 1
    16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2013-06-10 ~ dissolved
    IIF 7 - Director → ME
  • 2
    The Pool Innovation Centre Trevenson Road, Pool, Redruth, England
    Active Corporate (2 parents)
    Officer
    2024-07-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 3
    5 Canon Court, Institute Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,765 GBP2024-05-31
    Officer
    2019-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    Vickers House Priestley Road, Vickers Business Centre, Basingstoke
    Dissolved Corporate (1 parent)
    Officer
    2010-12-01 ~ dissolved
    IIF 22 - Director → ME
  • 5
    14-16 Churchill Way, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-22 ~ dissolved
    IIF 11 - Director → ME
  • 6
    16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 9 - Director → ME
  • 7
    16 Churchill Way, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2013-06-10 ~ dissolved
    IIF 8 - Director → ME
  • 8
    16 Churchill Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2013-10-07 ~ dissolved
    IIF 15 - Director → ME
  • 9
    Basepoint, Caxton Close, Andover, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-06 ~ dissolved
    IIF 21 - Director → ME
  • 10
    Unit 10 Vickers House, Priestley Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-12-20 ~ dissolved
    IIF 10 - Director → ME
  • 11
    6-8 Freeman Street, Grimsby, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -9,500 GBP2014-10-31
    Officer
    2012-02-29 ~ dissolved
    IIF 16 - Director → ME
  • 12
    Century House, Priestley Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-14 ~ dissolved
    IIF 12 - Director → ME
  • 13
    Vickers House, Priestley Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 14 - Director → ME
  • 14
    Vickers House, Priestley Road, Basingstoke, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 13 - Director → ME
  • 15
    Lower Mount Pleasant Farm, St Ann's Chapel, Callington, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 16
    Unit 10 Vickers Business Centre, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 17 - Director → ME
Ceased 3
  • 1
    The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2006-04-06 ~ 2010-11-05
    IIF 23 - Director → ME
  • 2
    44 Redwing Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2009-03-09 ~ 2012-03-08
    IIF 19 - Director → ME
  • 3
    Unit 10 Vickers House, Priestley Road, Basingstoke, Hampshire
    Dissolved Corporate
    Officer
    2012-01-19 ~ 2012-03-09
    IIF 18 - Director → ME
    2012-04-03 ~ 2013-11-06
    IIF 20 - 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.