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

Underwood, Nicholas John

    Related profiles found in government register
  • Underwood, Nicholas John
    British businessman born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Meer Street, 25 Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB, United Kingdom

      IIF 1
    • icon of address 25, Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB

      IIF 2
  • Underwood, Nicholas John
    British commercial director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shipston Rugby Club, Mayo Road, Shipston On Stour, Warwickshire, CV36 4BH, England

      IIF 3
  • Underwood, Nicholas John
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, CV35 6QB, England

      IIF 4
  • Underwood, Nicholas John
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maerose Cottage, Langdon Lane, Radway, Warwickshire, CV35 0UQ, United Kingdom

      IIF 5
  • Underwood, Nicholas John
    British distribution manager born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maerose Cottage, Langdon Lane, Radway, Warwickshire, CV35 0UQ

      IIF 6
  • Underwood, Nicholas John
    British ip services born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 7
  • Underwood, Nicholas John
    British manager born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Meer Street, Stratford-upon-avon, Warwickshire, CV37 6QB

      IIF 8
  • Underwood, Nicholas John
    British marketing director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, CV35 6QB, England

      IIF 9
  • Underwood, Nicholas John
    British tv marketing born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Temperance House, Langdon Lane, Radway, Warwickshire, CV35 0UQ

      IIF 10
  • Underwood, Nicholas John
    British tv producer born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maerose Cottage, Langdon Lane, Radway, Warwickshire, CV35 0UQ, England

      IIF 11
    • icon of address Maerose, Langdon Lane, Radway, Warwickshire, CV35 0UQ, England

      IIF 12
  • Underwood, Nicholas John
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, CV35 6QB, England

      IIF 13
  • Mr Nicholas John Underwood
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Constance Street, London, E16 2DQ, England

      IIF 14
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address International House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    991 GBP2018-11-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 14 - Has significant influence or control as a member of a firmOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    COLLODI PINOCCHIO LIMITED - 2011-03-15
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 11 - Director → ME
  • 3
    icon of address Maerose Cottage, Langdon Lane, Radway, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address Temperance House, Langdon Lane, Radway, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 12 - Director → ME
Ceased 8
  • 1
    HLBBSHAW HOLDINGS LIMITED - 2011-09-30
    icon of address 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    462,000 GBP2022-12-31
    Officer
    icon of calendar 2016-09-21 ~ 2017-10-26
    IIF 8 - Director → ME
  • 2
    HLBBSHAW GROUP PLC - 2011-11-23
    AVIDITY IP GROUP LIMITED - 2024-01-15
    AVIDITY IP GROUP PLC - 2016-04-29
    icon of address 25 Meer Street 25 Meer Street, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,797,769 GBP2024-12-31
    Officer
    icon of calendar 2016-01-21 ~ 2017-10-26
    IIF 1 - Director → ME
  • 3
    INTI TECHNOLOGIES LIMITED - 2015-03-26
    IDEA CATALYST GROUP LIMITED - 2024-01-15
    BOX CLEVER DIGITAL LIMITED - 2021-11-19
    BOX CLEVER SOFTWARE LIMITED - 2017-03-13
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -627,595 GBP2024-12-31
    Officer
    icon of calendar 2015-07-08 ~ 2017-01-20
    IIF 9 - Director → ME
  • 4
    POMBERO PRODUCTS LIMITED - 2016-05-16
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -30,956 GBP2024-12-31
    Officer
    icon of calendar 2016-05-20 ~ 2017-01-20
    IIF 4 - Director → ME
  • 5
    CLIFTON COWLEY SUPPORT LLP - 2014-05-08
    icon of address 25 Meer Street, Stratford-upon-avon, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2017-04-25
    IIF 13 - LLP Designated Member → ME
  • 6
    icon of address Rapid Accounting Services Ltd, 11 Gypsy Lane, Marlow, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    92,238 GBP2025-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2011-11-11
    IIF 6 - Director → ME
  • 7
    HLBB CORPORATE SERVICES LIMITED - 2011-09-30
    AVIDITY IP CORPORATE SERVICES LTD - 2012-11-30
    AVIDITY IP (PURE IDEAS) LIMITED - 2016-03-18
    icon of address 3-4 The Quadrant, Hoylake, Wirral, Merseyside, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    431,006 GBP2022-12-31
    Officer
    icon of calendar 2016-07-26 ~ 2017-10-26
    IIF 2 - Director → ME
  • 8
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    707,674 GBP2024-04-30
    Officer
    icon of calendar 2016-10-21 ~ 2021-08-31
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.