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 Martin Nicholls

    Related profiles found in government register
  • Mr Martin Nicholls
    British born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • Villa Cinderella, Route De L'almanarre, Hyeres, Paca, 83400, France

      IIF 1
    • 124, New Bond Street, London, W1S 1DX, United Kingdom

      IIF 2
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 3
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 4 IIF 5
  • Mr Martin Nicholls
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 124, New Bond Street, London, W1S 1DX, United Kingdom

      IIF 6
  • Mr Martin Nicholls
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, High Street, Wimbledon, London, SW19 5EE, England

      IIF 7
  • Mr Martin William Richard Nicholls
    British born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • 11116325 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Nicholls, Martin
    British born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • 08567754 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 09446526 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 09446585 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 11116325 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 11768089 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 13080133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 13610697 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • Villa Cinderella, Route De L'almanarre, Hyeres, Paca, 83400, France

      IIF 16
    • 124, New Bond Street, London, W1S 1DX, United Kingdom

      IIF 17
    • 63-66, Hatton Garden, London, EC1N 8LE

      IIF 18
    • 63-66, Holborn, London, EC1N 2LE, England

      IIF 19
  • Nicholls, Martin
    British business executive born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • 13873388 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • Zeal House, Deer Park Road, London, SW19 3UU, England

      IIF 21
  • Nicholls, Martin
    British company director born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • 124, New Bond Street, London, W1S 1DX, United Kingdom

      IIF 22
  • Nicholls, Martin
    British consultant born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • 124, New Bond Street, Mayfair, London, W1S 1DX, United Kingdom

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 24
  • Nicholls, Martin
    British director born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • 4 Farm Street, Mayfair, London, W1J 5RD

      IIF 25
  • Nicholls, Martin
    British financier born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, 5th Floor, London, EC1N 8LE, England

      IIF 26
  • Nicholls, Martin
    British financier born in December 1952

    Resident in France

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 27
  • Nicholls, Martin
    British businessman born in January 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • 15, Avenue Des Spelugues, Monte Carlo, Monaco, 98000, Monaco

      IIF 28
  • Nicholls, Martin
    British businessman born in January 1952

    Registered addresses and corresponding companies
    • 120 Barrowgate Road, London, W4 4QP

      IIF 29
  • Nicholls, Martin
    British businessman born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 4, Farm Street, London, W1J 5RD, United Kingdom

      IIF 30 IIF 31
  • Nicholls, Martin
    British director born in January 1952

    Registered addresses and corresponding companies
    • 8 Coastguard Cottages, Lepe, Southampton, Hampshire, SO45 1AD

      IIF 32 IIF 33
  • Nicholls, Martin
    Uk company director born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 34
    • 11-14, Grafton Street, Mayfair, London, W1S 4EW, England

      IIF 35
  • Nicholls, Martin
    Uk consultant born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • 20, Terminus Place, Victoria, London, SW1V 1JR, England

      IIF 36
  • Nicholls, Martin
    British businessman

    Registered addresses and corresponding companies
    • 120 Barrowgate Road, London, W4 4QP

      IIF 37
  • Nicholls, Martin William Richard
    British businessman born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 38
  • Nicholls, Martin

    Registered addresses and corresponding companies
    • 124, New Bond Street, London, W1S 1DX, United Kingdom

      IIF 39
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 40
    • Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 41
    • 15, Avenue Des Spelugues, Monte Carlo, Monaco, 98000, Monaco

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    4385, 11116325 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -4,173 GBP2023-12-31
    Officer
    2017-12-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    LP HILL PLC - 2014-12-05
    NEVILLE PORTER PLC - 2008-09-23
    4385, 05980987: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-12-16 ~ dissolved
    IIF 38 - Director → ME
  • 3
    4 Farm Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-07 ~ dissolved
    IIF 30 - Director → ME
  • 4
    20 Terminus Place, Victoria, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-13 ~ dissolved
    IIF 36 - Director → ME
  • 5
    VOLOCOIN LIMITED - 2022-12-14
    63-66 Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2023-01-01 ~ now
    IIF 19 - Director → ME
  • 6
    60 High Street, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-01-12 ~ now
    IIF 11 - Director → ME
  • 7
    PEARL RIVER CAPITAL PARTNERS LIMITED - 2024-08-01
    4385, 13873388 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2022-01-26 ~ dissolved
    IIF 20 - Director → ME
  • 8
    OASIS CAPITAL MARKETS LIMITED - 2024-09-23
    60 High Street, Wimbledon, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-03-31
    Officer
    2021-01-12 ~ now
    IIF 10 - Director → ME
  • 9
    OASIS GLOBAL NOMINEES LTD - 2024-09-23
    60 High Street, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-14 ~ now
    IIF 14 - Director → ME
  • 10
    11-14 Grafton Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-28 ~ dissolved
    IIF 35 - Director → ME
  • 11
    OASIS CAPITAL FINANCE PLC - 2023-09-06
    60 High Street, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    495,590 GBP2023-03-31
    Officer
    2020-09-01 ~ now
    IIF 13 - Director → ME
  • 12
    OASIS CAPITAL GROUP PLC - 2020-06-05
    60 High Street, Wimbledon, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,442,954 GBP2023-12-31
    Officer
    2016-08-10 ~ now
    IIF 16 - Director → ME
  • 13
    Oasis Capital Grafton Street, 11-14 Grafton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 28 - Director → ME
    2012-11-15 ~ dissolved
    IIF 42 - Secretary → ME
  • 14
    PROLIQUIDITY LTD - 2015-05-26
    124 New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-12-29 ~ dissolved
    IIF 22 - Director → ME
  • 15
    OASIS FX LIMITED - 2015-05-26
    TIER 1 FX LTD - 2014-12-10
    TIER ONE FX LTD - 2014-11-13
    60 High Street, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    209,043 GBP2023-12-31
    Officer
    2021-01-12 ~ now
    IIF 9 - Director → ME
  • 16
    60 High Street, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-08 ~ now
    IIF 15 - Director → ME
  • 17
    4 Farm Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-11 ~ dissolved
    IIF 31 - Director → ME
  • 18
    VOLOPA CAPITAL LIMITED - 2022-11-14
    BURLINGTONS PRIVATE WEALTH LIMITED - 2021-07-09
    VOLOPA CAPITAL LIMITED - 2020-08-18
    POWER CAPITAL FINANCIAL TRADING (UK) LIMITED - 2016-02-20
    H INVESTMENT LIMITED - 2011-10-20
    60 High Street, Wimbledon, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    363,977 GBP2023-09-30
    Person with significant control
    2022-10-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    AUDIOTEL (UK) LIMITED - 2000-01-07
    SWEEP UK LIMITED - 1995-08-23
    20 Terminus Place, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    2007-03-31 ~ 2009-12-01
    IIF 32 - Director → ME
  • 2
    TRIKAPPA (NUMBER 36) LIMITED - 1980-12-31
    COMMODITY INVESTMENT ADVISORS LIMITED - 1980-12-31
    1st Floor, Nicholas House, 3 Laurence Pountney Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    131,171 GBP2024-12-31
    Officer
    2010-04-16 ~ 2010-10-28
    IIF 25 - Director → ME
  • 3
    Zeal House, Deer Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,226 GBP2024-03-31
    Officer
    2020-08-02 ~ 2023-09-15
    IIF 21 - Director → ME
    Person with significant control
    2020-08-02 ~ 2022-02-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    60 High Street, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-02-18 ~ 2017-03-31
    IIF 23 - Director → ME
  • 5
    KEYPOINT SERVICES LIMITED - 2010-05-27
    3 Challoner Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    2007-04-01 ~ 2009-12-01
    IIF 33 - Director → ME
  • 6
    OASIS CAPITAL MARKETS LIMITED - 2024-09-23
    60 High Street, Wimbledon, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-03-31
    Officer
    2015-02-18 ~ 2017-09-12
    IIF 17 - Director → ME
    2016-09-05 ~ 2017-09-12
    IIF 39 - Secretary → ME
    Person with significant control
    2018-11-26 ~ 2020-09-01
    IIF 2 - Ownership of shares – 75% or more OE
    2016-09-01 ~ 2017-09-12
    IIF 6 - Has significant influence or control OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    KEYPOINT DISCOVERY LIMITED - 2015-06-19
    4385, 07551742: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    2011-10-21 ~ 2015-06-19
    IIF 34 - Director → ME
    2011-10-21 ~ 2015-06-19
    IIF 41 - Secretary → ME
  • 8
    PILGRIM TECHNICAL SECURITY SERVICES LIMITED - 2012-03-22
    20 Terminus Place, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    2005-09-08 ~ 2009-12-01
    IIF 29 - Director → ME
    2005-09-08 ~ 2009-12-01
    IIF 37 - Secretary → ME
  • 9
    OASIS CAPITAL GROUP PLC - 2020-06-05
    60 High Street, Wimbledon, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,442,954 GBP2023-12-31
    Person with significant control
    2016-08-10 ~ 2018-01-01
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2020-08-14 ~ 2023-10-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 10
    ICE PRESERVER PLC - 2020-11-15
    85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    2020-11-11 ~ 2020-12-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    OASIS FX LIMITED - 2015-05-26
    TIER 1 FX LTD - 2014-12-10
    TIER ONE FX LTD - 2014-11-13
    60 High Street, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    209,043 GBP2023-12-31
    Officer
    2013-06-13 ~ 2017-03-31
    IIF 24 - Director → ME
    2016-09-05 ~ 2017-03-31
    IIF 40 - Secretary → ME
  • 12
    XPRIME MARKETS (UK) LIMITED - 2025-04-08
    XPRIME MARKETS LIMITED - 2022-10-26
    OCM TRADING LIMITED - 2020-07-01
    Suite A, 82 James Carter Road, Mildenhall
    Active Corporate (3 parents)
    Equity (Company account)
    25,423 GBP2023-03-31
    Officer
    2020-02-07 ~ 2020-07-31
    IIF 18 - Director → ME
  • 13
    VOLOPA CAPITAL LIMITED - 2022-11-14
    BURLINGTONS PRIVATE WEALTH LIMITED - 2021-07-09
    VOLOPA CAPITAL LIMITED - 2020-08-18
    POWER CAPITAL FINANCIAL TRADING (UK) LIMITED - 2016-02-20
    H INVESTMENT LIMITED - 2011-10-20
    60 High Street, Wimbledon, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    363,977 GBP2023-09-30
    Officer
    2023-03-01 ~ 2023-03-01
    IIF 27 - Director → ME
    2023-03-01 ~ 2024-04-30
    IIF 26 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.