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

Nutter, Edward

    Related profiles found in government register
  • Nutter, Edward
    British accountant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Kingfisher Reach, Collingham, Leeds, West Yorkshire, LS22 5LX

      IIF 1
  • Nutter, Edward
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Kingfisher Reach, Collingham, Leeds, LS22 5LX, United Kingdom

      IIF 2
    • icon of address 15 Kingfisher Reach, Collingham, Leeds, West Yorkshire, LS22 5LX

      IIF 3 IIF 4 IIF 5
    • icon of address 63-65 Petty France, Ground Floor, London, SW1H 9EU, England

      IIF 6 IIF 7
    • icon of address Pound Court, Pound Street, Newbury, Berkshire, RG14 6AA, England

      IIF 8
  • Nutter, Edward
    British finance director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-65 Petty France, Ground Floor, London, SW1H 9EU, England

      IIF 9
  • Nutter, Edward
    British financial controller born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Kingfisher Reach, Collingham, Leeds, West Yorkshire, LS22 5LX

      IIF 10 IIF 11
  • Nutter, Edward
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 12
    • icon of address 2b, The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, RG14 5TN, England

      IIF 13
  • Nutter, Edward
    British

    Registered addresses and corresponding companies
    • icon of address 15 Kingfisher Reach, Collingham, Leeds, West Yorkshire, LS22 5LX

      IIF 14 IIF 15 IIF 16
    • icon of address 63-65 Petty France, Ground Floor, London, SW1H 9EU, England

      IIF 17
  • Nutter, Edward
    British accountant

    Registered addresses and corresponding companies
    • icon of address 15 Kingfisher Reach, Collingham, Leeds, West Yorkshire, LS22 5LX

      IIF 18
  • Nutter, Edward
    British finance director

    Registered addresses and corresponding companies
    • icon of address 15 Kingfisher Reach, Collingham, Leeds, West Yorkshire, LS22 5LX

      IIF 19
  • Nutter, Edward
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 15 Kingfisher Reach, Collingham, Leeds, West Yorkshire, LS22 5LX

      IIF 20 IIF 21
  • Mr Edward Nutter
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Kingfisher Reach, Collingham, Leeds, LS22 5LX

      IIF 22
    • icon of address Fourth Floor, Toronto Square, Toronto Street, Leeds, LS1 2HJ

      IIF 23
  • Nutter, Gordon Edward
    British accountant born in May 1935

    Registered addresses and corresponding companies
    • icon of address Rigton House Main Street, East Keswick, Leeds, West Yorkshire, LS17 9EJ

      IIF 24 IIF 25 IIF 26
  • Nutter, Gordon Edward
    British retired born in May 1935

    Registered addresses and corresponding companies
    • icon of address Rigton House Main Street, East Keswick, Leeds, West Yorkshire, LS17 9EJ

      IIF 27
  • Nutter, Edward

    Registered addresses and corresponding companies
    • icon of address 63-65 Petty France, Ground Floor, London, SW1H 9EU, England

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-06-22 ~ now
    IIF 19 - Secretary → ME
  • 2
    AVENIR COMMUNICATIONS LIMITED - 2001-12-24
    FLG 21 LIMITED - 2001-07-25
    PLANET NEW MEDIA LIMITED - 1996-10-09
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-17 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Opus Accounting Limited, 2b The Vo-tec Centre, Hambridge Lane, Newbury, Berkshire, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 4
    icon of address Pound Court, Pound Street, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 15 Kingfisher Reach, Collingham, Leeds
    Active Corporate (2 parents)
    Equity (Company account)
    -10,776 GBP2024-06-30
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,908 GBP2019-03-31
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2002-08-01 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
Ceased 15
  • 1
    icon of address Unit 17, Sandbeck Park, Sandbeck Lane, Wetherby, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-11 ~ 2011-01-31
    IIF 16 - Secretary → ME
  • 2
    PROSPORT (NORTH EAST) LIMITED - 2005-12-21
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2010-07-13
    IIF 4 - Director → ME
  • 3
    D.I.A.L (LEEDS) LIMITED - 2018-03-28
    icon of address Denis Healey Centre, Foundry Mill Street, Leeds, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2000-10-24
    IIF 26 - Director → ME
  • 4
    THE HEALTH KITCHEN LIMITED - 2014-03-25
    CARDALE CATERING LIMITED - 2010-01-12
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2010-03-30
    IIF 14 - Secretary → ME
  • 5
    icon of address 1 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2010-07-21
    IIF 5 - Director → ME
  • 6
    icon of address 63-65 Petty France Ground Floor, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    15,578 GBP2019-03-31
    Officer
    icon of calendar 2018-08-21 ~ 2022-05-31
    IIF 7 - Director → ME
    icon of calendar 2020-02-21 ~ 2022-05-31
    IIF 28 - Secretary → ME
  • 7
    FORENSIC ACCESS LIMITED - 2018-04-19
    DAWNEDGE LIMITED - 2003-03-12
    icon of address 63-65 Petty France Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -487,841 GBP2019-03-31
    Officer
    icon of calendar 2021-12-24 ~ 2022-05-31
    IIF 9 - Director → ME
    icon of calendar 2022-02-25 ~ 2022-05-31
    IIF 29 - Secretary → ME
  • 8
    icon of address 43 The Calls, Leeds, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2001-11-14
    IIF 27 - Director → ME
  • 9
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2007-09-11 ~ 2011-03-14
    IIF 15 - Secretary → ME
  • 10
    NSM MUSIC LIMITED - 2000-08-08
    icon of address Unit 4 Maple Park, Lowfields Avenue, Holbeck, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,000 GBP2024-12-31
    Officer
    icon of calendar 2000-06-21 ~ 2005-02-09
    IIF 10 - Director → ME
    icon of calendar 2000-06-21 ~ 2005-02-09
    IIF 20 - Secretary → ME
  • 11
    NSM UK LIMITED - 2000-08-15
    TIC-TAC-TOE LIMITED - 1990-12-21
    icon of address Unit 4 Maple Park, Low Fields Avenue, Holbeck, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    375,948 GBP2016-12-31
    Officer
    icon of calendar 2001-04-06 ~ 2005-02-09
    IIF 11 - Director → ME
    icon of calendar 1999-10-31 ~ 2005-02-09
    IIF 21 - Secretary → ME
  • 12
    icon of address Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28,908 GBP2019-03-31
    Officer
    icon of calendar ~ 2002-08-01
    IIF 25 - Director → ME
  • 13
    RIPON DIOCESAN BOARD OF FINANCE - 1999-09-08
    icon of address St Marys Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-12-01 ~ 2003-12-01
    IIF 24 - Director → ME
  • 14
    icon of address Unit 712 Thorp Arch Estate, Wetherby, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ 2011-07-22
    IIF 12 - LLP Designated Member → ME
  • 15
    AXIOM INTERNATIONAL LIMITED - 2023-10-31
    icon of address 63-65 Petty France Ground Floor, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,813,557 GBP2019-03-31
    Officer
    icon of calendar 2018-04-19 ~ 2022-05-31
    IIF 6 - Director → ME
    icon of calendar 2010-07-15 ~ 2022-05-31
    IIF 17 - 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.