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

Hales, Nicholas Robert

    Related profiles found in government register
  • Hales, Nicholas Robert
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Budds Oast, Mote Road, Shipbourne, Kent, TN11 9QD, United Kingdom

      IIF 1 IIF 2
    • icon of address 33, Mount Ephraim, Tunbridge Wells, TN4 8AA, United Kingdom

      IIF 3
  • Hales, Nicholas
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Camellia Way, Wokingham, RG41 3NB, England

      IIF 4
  • Hales, Nicholas Robert
    British chartered surveyor born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 5 IIF 6
    • icon of address Aquila, Mill Lane, Hildenborough, Tonbridge, TN11 9LX, England

      IIF 7
    • icon of address Hawthorne Cottage Mill Lane, Hildenborough, Tonbridge, Kent, TN11 9LX

      IIF 8
    • icon of address 33, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AA

      IIF 9 IIF 10
    • icon of address 33, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AA, England

      IIF 11 IIF 12
    • icon of address 33, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AA, United Kingdom

      IIF 13
    • icon of address Priestfield Farm, Henfield Road, Albourne, West Sussex, BN6 9DE, United Kingdom

      IIF 14
  • Hales, Nicholas Robert
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aquila, Mill Lane, Hildenborough, Tonbridge, TN11 9LX, England

      IIF 15
    • icon of address 33, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AA, England

      IIF 16
  • Hales, Nicholas Robert
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aquila, Mill Lane, Hildenborough, Tonbridge, TN11 9LX, England

      IIF 17
    • icon of address Budds Oast, Mote Road, Shipbourne, Tonbridge, TN11 9QD, England

      IIF 18
    • icon of address Hawthorne Cottage Mill Lane, Hildenborough, Tonbridge, Kent, TN11 9LX

      IIF 19
  • Hales, Nicholas Robert
    British surveyor born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorne Cottage, Mill Lane, Hildenborough, Kent, TN11 9LX, United Kingdom

      IIF 20
    • icon of address Hawthorne Cottage Mill Lane, Hildenborough, Tonbridge, Kent, TN11 9LX

      IIF 21
  • Mr Nicholas Robert Hales
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hawthorne Cottage Mill Lane, Hildenborough, Kent, TN11 9LX, England

      IIF 22
    • icon of address Budds Oast, Mote Road, Shipbourne, Kent, TN11 9QD, United Kingdom

      IIF 23 IIF 24
  • Mr Nicholas Hales
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Camellia Way, Wokingham, RG41 3NB, England

      IIF 25
  • Hales, Nicholas Robert
    born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Navigation House, Medway Wharf Road, Tonbridge, Kent, TN9 1SY, England

      IIF 26
  • Hales, Nicholas Robert
    British

    Registered addresses and corresponding companies
    • icon of address Budds Oast, Mote Road, Shipbourne, Tonbridge, Kent, TN11 9QD, England

      IIF 27
  • Hales, Nicholas Robert
    British chartered surveyor

    Registered addresses and corresponding companies
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 28
  • Mr Nicholas Hales
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priestfield Farm, Henfield Road, Albourne, West Sussex, BN6 9DE, United Kingdom

      IIF 29
  • Mr Nicholas Robert Hales
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Greenfield Recovery Limited Unit 8, Riverside Court, Derby, DE24 8JN

      IIF 30
    • icon of address 85, Church Road, Hove, BN3 2BB, England

      IIF 31
    • icon of address Aquila, Mill Lane, Hildenborough, Tonbridge, TN11 9LX, England

      IIF 32 IIF 33
    • icon of address 33, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AA

      IIF 34 IIF 35 IIF 36
  • Hales, Nicholas
    English consultancy born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Camellia Way, Wokingham, Berkshire, RG41 3NB, England

      IIF 38
  • Hales, Nicholas Robert

    Registered addresses and corresponding companies
  • Mr Nicholas Hales
    English born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Camellia Way, Wokingham, Berkshire, RG41 3NB, United Kingdom

      IIF 43
  • Hales, Nicholas

    Registered addresses and corresponding companies
    • icon of address 33, Mount Ephraim, Tunbridge Wells, TN4 8AA, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 33 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2023-11-30
    Officer
    icon of calendar 2008-05-13 ~ now
    IIF 10 - Director → ME
    icon of calendar 2008-05-13 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Has significant influence or controlOE
  • 2
    FCB 1215 LIMITED - 1997-02-25
    icon of address 33 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-04 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 1997-03-04 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address Aquila Mill Lane, Hildenborough, Tonbridge, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,897 GBP2021-05-31
    Officer
    icon of calendar 2012-02-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address N.r.hales, 33 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    46 GBP2024-04-30
    Officer
    icon of calendar 1992-04-30 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 33 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-21 ~ dissolved
    IIF 5 - Director → ME
  • 6
    DEACON SECURITIES LIMITED - 1978-12-31
    icon of address Budds Oast Mote Road, Shipbourne, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,281 GBP2024-12-31
    Officer
    icon of calendar 1996-12-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 33 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address C/o Greenfield Recovery Limited Unit 8, Riverside Court, Derby
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    413,373 GBP2022-05-31
    Officer
    icon of calendar 2002-11-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Has significant influence or controlOE
  • 9
    icon of address 33 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,935 GBP2024-11-30
    Officer
    icon of calendar 1995-02-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    JCG WOOD LTD - 2024-10-07
    icon of address Budds Oast Mote Road, Shipbourne, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 11
    icon of address Budds Oast Mote Road, Shipbourne, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-10-09 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    N R HALES LTD - 2024-10-07
    icon of address Budds Oast Mote Road, Shipbourne, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2024-09-26 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    HALES PROPERTY DEVELOPMENTS LIMITED - 2021-10-08
    icon of address 33 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,023 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 14 - Director → ME
  • 14
    ROBERT FRASER PROPERTIES PUBLIC LIMITED COMPANY - 2004-06-03
    FRASER WOOD DEVELOPMENTS LIMITED - 1983-02-28
    IAN ROBERTS FARMS LIMITED - 1977-12-31
    icon of address 6 Fernhill Walk, Blackwater, Camberley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-26 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 14 Navigation House Medway Wharf Road, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 26 - LLP Member → ME
  • 16
    icon of address 27 Camellia Way, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,147 GBP2017-04-30
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 27 Camellia Way, Wokingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -246 GBP2020-12-10
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    SIPCLOSE LIMITED - 1989-06-22
    icon of address Ferndale,15a Grove Road, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    637,241 GBP2024-03-31
    Officer
    icon of calendar ~ 1996-10-22
    IIF 8 - Director → ME
  • 2
    icon of address C/o Charnwood Accountants, The Point Granite Way, Mountsorrel, Loughborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,805 GBP2024-10-31
    Officer
    icon of calendar 2010-07-14 ~ 2020-08-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-11
    IIF 22 - Has significant influence or control OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2007-07-27 ~ 2021-07-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-21
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 33 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    199 GBP2024-03-31
    Officer
    icon of calendar 2013-04-29 ~ 2022-08-23
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-23
    IIF 35 - Has significant influence or control OE
  • 5
    icon of address 85 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    732,683 GBP2023-12-31
    Officer
    icon of calendar 2009-10-28 ~ 2020-11-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-27
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Has significant influence or control OE
  • 6
    icon of address 23 Broadmead, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ 2024-11-21
    IIF 40 - Secretary → ME
  • 7
    icon of address 4 The Lions, Sparrows Green Road, Wadhurst, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,762 GBP2024-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2019-11-20
    IIF 3 - Director → ME
    icon of calendar 2018-01-24 ~ 2019-11-20
    IIF 44 - Secretary → ME
  • 8
    HALES PROPERTY DEVELOPMENTS LIMITED - 2021-10-08
    icon of address 33 Mount Ephraim, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,023 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-28 ~ 2021-10-07
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 33 Mount Ephraim, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,376 GBP2018-01-31
    Officer
    icon of calendar 1995-01-23 ~ 1996-01-23
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.