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 Siderfin

    Related profiles found in government register
  • Mr Nicholas John Siderfin
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, Cheshire, CH4 9RF, United Kingdom

      IIF 1
    • icon of address 17, Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, G74 4QL, Scotland

      IIF 2
    • icon of address Weydown Lodge, Weydown Road, Haslemere, Surrey, GU27 1DR, England

      IIF 3 IIF 4
    • icon of address Vision House, Bedford Road, Petersfield, GU32 3QB, England

      IIF 5
    • icon of address Vision House, Bedford Road, Petersfield, Hampshire, GU32 3QB, United Kingdom

      IIF 6 IIF 7
  • Mr Nicolas John Siderfin
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldingbourne Nurseries, Church Road, Aldingbourne, Chichester, PO20 3TU

      IIF 8
    • icon of address 17, Law Place, Nerston Industrial Estate East Kilbride, Glasgow, G74 4QL

      IIF 9
  • Nicolas Siderfin
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport, SK7 5SA, England

      IIF 10
  • Mr Nicolas John Siderfin
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 11
  • Siderfin, Nicholas John
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Montacs, International House, Kingsfield Court, Chester Business Park, Chester, Cheshire, CH4 9RF, United Kingdom

      IIF 12
    • icon of address 17, Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, G74 4QL, Scotland

      IIF 13
    • icon of address Weydown Lodge, Weydown Road, Haslemere, Surrey, GU27 1DR, England

      IIF 14 IIF 15
    • icon of address Noble House, Eaton Road, Hemel Hempstead, Hertfordshire, HP2 7UB, England

      IIF 16 IIF 17 IIF 18
    • icon of address 4 Courtauld Way, Campsie, Londonderry, BT47 3DN, United Kingdom

      IIF 19
    • icon of address Vision House, Bedford Road, Petersfield, GU32 3QB, England

      IIF 20
    • icon of address Vision House, Bedford Road, Petersfield, Hampshire, GU32 3QB

      IIF 21
  • Siderfin, Nicholas John
    British business proprietor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weydown Lodge, Weydown Road, Haslemere, Surrey, GU27 1DR

      IIF 22
  • Siderfin, Nicholas John
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, Quedgeley West Business Park, Bristol Road, Hardwicke, Gloucester, GL2 4PA, England

      IIF 23
  • Siderfin, Nicholas John
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vision House, Bedford Road, Petersfield, Hampshire, GU32 3QB, United Kingdom

      IIF 24
    • icon of address Bramhall Technology Park, Units 11a-11d, Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5SA, England

      IIF 25
    • icon of address Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport, SK7 5SA, England

      IIF 26
  • Siderfin, Nicolas John
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Old School House, Old Farm Road, Guildford, Surrey, GU1 1QN

      IIF 27
  • Siderfin, Nicolas John
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, Old Farm Road, Guildford, GU1 1QN, United Kingdom

      IIF 28
    • icon of address Chiltlee Manor, Haslemere Road, Liphook, Hampshire, GU30 7AZ, United Kingdom

      IIF 29
    • icon of address 1st Floor, 19 Clifftown Road, Southend-on-sea, Essex, SS1 1AB, United Kingdom

      IIF 30
  • Siderfin, Nicolas John
    British sales born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weydown Lodge, Weydown Road, Haslemere, Surrey, GU27 1DR

      IIF 31
  • Siderfin, Nicolas John
    born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Watercombe Place, Watercombe Park, Lynx Trading Estate, Yeovil, BA20 2HL, England

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Vision House, Bedford Road, Petersfield, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,059 GBP2024-12-31
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address C/o Montacs International House, Kingsfield Court, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Vision House, Bedford Road, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,520 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Noble House Eaton Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,500 GBP2023-01-31
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Noble House, Eaton Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,121,345 GBP2024-12-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 16 - Director → ME
  • 6
    icon of address Noble House Eaton Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 17 Law Place, Nerston Industrial Estate, East Kilbride, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,144,001 GBP2024-11-30
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 2 - Has significant influence or controlOE
  • 8
    icon of address Watercombe Place Watercombe Park, Lynx Trading Estate, Yeovil, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-04-27 ~ now
    IIF 32 - LLP Member → ME
  • 9
    icon of address Weydown Lodge, Weydown Road, Haslemere, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119,913 GBP2024-02-29
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 10
    icon of address 4 Courtauld Way, Campsie, Londonderry, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-08-30
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address Europa House, Alfold Road, Cranleigh, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 1st Floor 19 Clifftown Road, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-06-30
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    BELLSURE ASSETS LIMITED - 2019-10-02
    icon of address Weydown Lodge, Weydown Road, Haslemere, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,475,492 GBP2024-12-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BELLSURE INVESTMENTS LIMITED - 2021-02-12
    icon of address Vision House, Bedford Road, Petersfield, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 21 - Director → ME
  • 15
    icon of address Vision House, Bedford Road, Petersfield, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ dissolved
    IIF 6 - Has significant influence or controlOE
Ceased 7
  • 1
    icon of address Unit 11 Shepherd Road, Gloucester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,487,496 GBP2024-12-31
    Officer
    icon of calendar 2019-05-31 ~ 2023-08-29
    IIF 23 - Director → ME
  • 2
    icon of address Unit 11 Shepherd Road, Gloucester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,233,808 GBP2024-12-31
    Officer
    icon of calendar 2009-07-08 ~ 2019-05-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Vision House, Bedford Road, Petersfield, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    361,059 GBP2024-12-31
    Officer
    icon of calendar 2012-09-14 ~ 2012-09-14
    IIF 29 - Director → ME
  • 4
    icon of address 17 Law Place, Nerston Industrial Estate East Kilbride, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,937,538 GBP2024-06-30
    Officer
    icon of calendar 2012-06-06 ~ 2020-01-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-17
    IIF 9 - Has significant influence or control OE
  • 5
    MAPLE SOLAR LTD - 2016-06-17
    icon of address Bramhall Technology Park Units 11a-11d Pepper Road, Hazel Grove, Stockport, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,226,710 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-06-16 ~ 2022-02-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2022-02-07
    IIF 10 - Has significant influence or control OE
  • 6
    icon of address Bramhall Technology Park, Units 11a-11d, Pepper Road, Hazel Grove, Stockport, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,594,765 GBP2024-12-31
    Officer
    icon of calendar 2016-06-16 ~ 2022-02-07
    IIF 25 - Director → ME
  • 7
    ANS GROUP GLOBAL LIMITED - 2024-01-31
    icon of address Aldingbourne Nurseries Church Road, Aldingbourne, Chichester
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,333,330 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-26
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.