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

Fisher, Nicholas

    Related profiles found in government register
  • Fisher, Nicholas
    English born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 1
    • Howard Lodge, 6 St Vincents Lane, Mill Hill, London, NW71EG

      IIF 2 IIF 3
    • Howard Lodge, St Vincents Lane, London, NW7 1EG, United Kingdom

      IIF 4
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 5 IIF 6
    • The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 7 IIF 8 IIF 9
    • 5, Premier Park, Road One Winsford Industrial Estate, Winsford, Cheshire, CW7 3PH, England

      IIF 11
    • Unit 3-7, Premier Park, Road One, Winsford, Cheshire, CW7 3PH

      IIF 12
    • Unit 3-7 Premier Park, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3PH

      IIF 13
    • Units 3-7, Premier Park, Road One Winsford Industrial Estate, Winsford, CW7 3PH, England

      IIF 14
    • Units 3-7, Premier Park, Road One Winsford Industrial Estate, Winsford, Cheshire, CW7 3PH, England

      IIF 15
  • Fisher, Nicholas
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Sunningend Business Centre, Gloucester Road, Cheltenham, GL51 8PL, England

      IIF 16
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 20
    • Units A1-a3, Aldwarke Wharf Business Park, Waddington Way, Rotherham, S65 3SH, England

      IIF 21
    • Units A1-a3, Aldwarke Wharf Business Park, Waddington Way, Rotherham, South Yorkshire, S65 3SH, England

      IIF 22
    • Unit 1, Nat Lane Business Park, Winsford, Cheshire, CW7 3BS, England

      IIF 23 IIF 24 IIF 25
    • Unit 1, Nat Lane Business Park, Winsford, Cheshire, CW7 3BS, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Fisher, Nicholas
    British co director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Fisher, Nicholas
    British company director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Fisher, Nicholas
    British director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
  • Fisher, Nicholas
    British managing director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Willow Lodge, 146 Totteridge Lane, London, N20 8JJ

      IIF 47
  • Fisher, Nicholas
    born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 48
    • Willow Lodge, 146 Totteridge Lane, London, N20 8JJ

      IIF 49
  • Mr Nicholas Fisher
    English born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Nat Lane Business Park, Winsford, Cheshire, CW7 3BS, England

      IIF 50
  • Fisher, Nicholas
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas Fisher
    English born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 3, Premier Park, Winsford, Cheshire, CW7 3PH, United Kingdom

      IIF 57
  • Mr Nicholas Fisher
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Nat Lane Business Park, Winsford, Cheshire, CW7 3BS, England

      IIF 58
  • Fisher, Nicholas

    Registered addresses and corresponding companies
    • Units 3-7, Premier Park, Road One Winsford Industrial Estate, Winsford, CW7 3PH, England

      IIF 59
  • Mr Nicholas Fisher
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 60 IIF 61
    • Unit 1, Nat Lane Business Park, Winsford, Cheshire, CW7 3BS, England

      IIF 62
    • Unit 1, Nat Lane Business Park, Winsford, Cheshire, CW7 3BS, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 27
  • 1
    STYLE PHOTOGRAPHY LIMITED - 2011-04-12
    5 Premier Park, Road One Winsford Industrial Estate, Winsford, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-03 ~ dissolved
    IIF 11 - Director → ME
  • 2
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    329,508 GBP2024-03-31
    Officer
    2015-07-14 ~ now
    IIF 17 - Director → ME
  • 3
    2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2009-09-22 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    55 Baker Street, London
    Dissolved Corporate (14 parents)
    Officer
    2005-03-31 ~ dissolved
    IIF 49 - LLP Member → ME
  • 5
    NEIL CASH LIMITED - 2005-06-21
    Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-03-01 ~ dissolved
    IIF 5 - Director → ME
  • 6
    Unit 3-7 Premier Park Road One, Winsford Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2011-09-09 ~ dissolved
    IIF 13 - Director → ME
  • 7
    2 Leman Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,095,153 GBP2024-03-31
    Officer
    2010-03-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 8
    MCR VENTURE NOMINEES LIMITED - 2015-12-03
    Unit 1 Nat Lane Business Park, Winsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2013-06-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    VENTURE STUDIOS FRANCHISE LTD - 2015-06-24
    Unit 1 Nat Lane Business Park, Winsford, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    218,851 GBP2024-12-31
    Officer
    2015-04-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 10
    Unit 1 Nat Lane Business Park, Winsford, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 11
    Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    9,032,048 GBP2016-03-31
    Officer
    2011-12-15 ~ dissolved
    IIF 6 - Director → ME
  • 12
    2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,874 GBP2024-03-31
    Officer
    2017-07-10 ~ now
    IIF 18 - Director → ME
  • 13
    NEW GENERATION PORTRAITS LIMITED - 2015-07-25
    LUPFAW 178 LIMITED - 2005-10-04
    Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-03 ~ dissolved
    IIF 7 - Director → ME
  • 14
    Units 3-7 Premier Park, Road One Winsford Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-16 ~ dissolved
    IIF 14 - Director → ME
    2012-05-16 ~ dissolved
    IIF 59 - Secretary → ME
  • 15
    483 Green Lanes, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    304,136 GBP2024-12-31
    Officer
    2023-10-19 ~ now
    IIF 20 - Director → ME
  • 16
    Unit 1 Nat Lane Business Park, Winsford, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -672,089 GBP2024-12-31
    Officer
    2015-04-21 ~ now
    IIF 27 - Director → ME
  • 17
    Unit 1 Nat Lane Business Park, Winsford, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,292 GBP2024-12-31
    Officer
    2020-02-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 18
    PHOTOGRAPHY (WANDSWORTH) LIMITED - 2015-07-25
    VENTURE RETAIL (WANDSWORTH) LIMITED - 2008-05-06
    NEIL WALKER LIMITED - 2006-01-20
    Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-03 ~ dissolved
    IIF 8 - Director → ME
  • 19
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 15 - Director → ME
  • 20
    VENTURE CONSOLIDATED HOLDINGS LIMITED - 2015-07-25
    GLOVER-SMITH ASSOCIATES LIMITED - 2005-07-26
    Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-09-19 ~ dissolved
    IIF 10 - Director → ME
  • 21
    Unit 3-7, Premier Park, Road One, Winsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-03 ~ dissolved
    IIF 12 - Director → ME
  • 22
    Unit 1 Nat Lane Business Park, Winsford, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    243,504 GBP2024-12-31
    Officer
    2015-04-21 ~ now
    IIF 28 - Director → ME
  • 23
    30 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    707 GBP2015-12-31
    Officer
    2015-04-21 ~ dissolved
    IIF 53 - Director → ME
  • 24
    30 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    1,175 GBP2015-12-31
    Officer
    2015-04-21 ~ dissolved
    IIF 54 - Director → ME
  • 25
    30 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-21 ~ dissolved
    IIF 52 - Director → ME
  • 26
    VENTURE (UK) LIMITED - 2015-07-25
    VENTURE (UK) PUBLIC LIMITED COMPANY - 2004-12-15
    Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2012-04-16 ~ dissolved
    IIF 9 - Director → ME
  • 27
    WELLCHILD
    - now
    THE WELLCHILD TRUST - 2012-07-13
    CHILDREN NATIONWIDE MEDICAL RESEARCH FUND - 2002-12-19
    CHARICO - 1985-04-02
    Sunningend Business Centre, Gloucester Road, Cheltenham, England
    Active Corporate (10 parents)
    Officer
    2016-11-29 ~ now
    IIF 16 - Director → ME
Ceased 29
  • 1
    ACRE LONDON HOLDINGS LIMITED - 2024-12-10
    Unit 1 Wrotham Business Park, Barnet, Hertfordshire, England
    Active Corporate (3 parents, 52 offsprings)
    Equity (Company account)
    3,870,245 GBP2024-12-31
    Officer
    2020-11-26 ~ 2023-03-02
    IIF 51 - Director → ME
  • 2
    Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    524,815 GBP2024-11-30
    Officer
    2005-05-06 ~ 2013-08-30
    IIF 2 - Director → ME
  • 3
    ALFRED FRANKS & BARTLETT LIMITED - 2014-05-08
    ALFRED FRANKS & BARTLETT PUBLIC LIMITED COMPANY - 2013-08-19
    DAWNFRAME LIMITED - 1994-09-01
    Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    11,384,162 GBP2024-11-30
    Officer
    1994-06-21 ~ 2013-08-30
    IIF 3 - Director → ME
  • 4
    ANKER LEISURE LIMITED - 1980-12-31
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2005-05-27 ~ 2008-12-31
    IIF 34 - Director → ME
  • 5
    SHIRELANDS LIMITED - 1988-08-15
    1 Carrington Close, Arkley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    ~ 2000-02-25
    IIF 29 - Director → ME
  • 6
    IG DESIGN GROUP LIMITED - 2016-06-24
    BRITE SPARKS LIMITED - 2016-05-19
    IMPULSE PRODUCTS LIMITED - 1988-06-30
    THE CHRISTMAS COMPANY LIMITED - 1988-03-08
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    ~ 2008-12-31
    IIF 38 - Director → ME
  • 7
    EUROPEAN CELLULAR TRADING LIMITED - 2002-01-11
    First Floor 24 St. Andrews Crescent, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    1996-08-14 ~ 2000-01-12
    IIF 37 - Director → ME
  • 8
    IBIS (424) LIMITED - 1998-07-16
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    1998-07-10 ~ 2008-12-31
    IIF 47 - Director → ME
  • 9
    PAPERREM LIMITED - 1988-09-20
    26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    2002-02-01 ~ 2008-01-31
    IIF 30 - Director → ME
  • 10
    35 Ballards Lane, London
    Active Corporate (5 parents)
    Equity (Company account)
    13 GBP2024-08-31
    Officer
    2013-10-15 ~ 2016-02-26
    IIF 4 - Director → ME
  • 11
    IBIS (412) LIMITED - 1998-05-01
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    1998-04-28 ~ 2008-12-31
    IIF 43 - Director → ME
  • 12
    INTERNATIONAL GREETINGS PLC - 2016-06-24
    SCANDINAVIAN DESIGN LIMITED - 1989-04-03
    SURAKARA LIMITED - 1979-12-31
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (5 parents, 8 offsprings)
    Officer
    ~ 2008-12-31
    IIF 39 - Director → ME
  • 13
    INTERNATIONAL GREETINGS UK LIMITED - 2016-10-31
    SCANDINAVIAN DESIGN LIMITED - 2008-09-02
    THE GREETINGS CORPORATION LIMITED - 1989-04-03
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    ~ 2008-12-31
    IIF 40 - Director → ME
  • 14
    JEWEL SAFFIRE PRODUCTS LIMITED - 2018-01-10
    SAFFIRE PRODUCTS LIMITED - 2009-03-16
    Units A1-a3 Aldwarke Wharf Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,254,211 GBP2024-03-31
    Officer
    2017-12-21 ~ 2025-11-18
    IIF 22 - Director → ME
  • 15
    FIRE SUPERMARKET LTD - 2008-01-25
    IMPEX (EUROPE) LTD - 2007-07-24
    Units A1-a3 Aldwarke Wharf Business Park, Waddington Way, Rotherham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -599,998 GBP2024-03-31
    Officer
    2017-12-21 ~ 2025-11-18
    IIF 21 - Director → ME
  • 16
    VENTURE STUDIOS FRANCHISE LTD - 2015-06-24
    Unit 1 Nat Lane Business Park, Winsford, Cheshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    218,851 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 57 - Ownership of shares – 75% or more OE
  • 17
    AIR MUSIC & MEDIA GROUP PLC - 2008-10-13
    BIRD TRADING LIMITED - 2001-09-06
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2004-12-01 ~ 2005-12-12
    IIF 36 - Director → ME
  • 18
    50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    2012-03-30 ~ 2015-02-17
    IIF 1 - Director → ME
  • 19
    OPTION NTC PLC - 2009-06-09
    OPTION TELECOM PLC - 2007-03-08
    MARIDON PLC - 2002-01-09
    6 Saddlers Close, Arkley, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-01-09 ~ 2005-09-29
    IIF 46 - Director → ME
  • 20
    CALLAGENIX TELECOM LTD - 2015-12-04
    OPTION TELECOM LIMITED - 2015-11-20
    OPTION GSM LIMITED - 2007-03-08
    OPTION FINANCE LIMITED - 2006-03-08
    SPEED 9008 LIMITED - 2002-01-11
    Kirkpatrick And Hopes Merlin House, Brunel Road, Theale, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,134 GBP2020-03-31
    Officer
    2002-01-07 ~ 2005-12-31
    IIF 41 - Director → ME
  • 21
    HMG WORLDWIDE LIMITED - 2002-09-06
    HEALTH MEDIA LIMITED - 2002-06-17
    HEALTHMEDIA LIMITED - 2001-02-13
    THE MEDIA MEDICAL AGENCY LIMITED - 1999-09-13
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents)
    Officer
    1999-08-24 ~ 2000-01-01
    IIF 42 - Director → ME
  • 22
    HEALTH MEDIA GROUP PLC - 2003-11-10
    INTERNET DIRECT PLC - 2001-08-13
    Rws Compass House, Vanwall Business Park, Vanwall Road, Maidenhead, Berkshire, United Kingdom
    Active Corporate (7 parents, 21 offsprings)
    Officer
    2001-08-13 ~ 2003-11-11
    IIF 44 - Director → ME
  • 23
    SCOOP DESIGNS PUBLICATIONS LIMITED - 1993-07-05
    BOSSCOUNT LIMITED - 1987-06-25
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    ~ 2008-12-31
    IIF 33 - Director → ME
  • 24
    GIFT WRAP LIMITED - 2005-02-11
    ACHECABLE LIMITED - 1983-06-23
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    ~ 2008-12-31
    IIF 45 - Director → ME
  • 25
    GIFT DECORATIONS (2000) LIMITED - 2009-08-10
    BELGRAVE GRAPHICS LIMITED - 2000-02-11
    BRIDGECLIP LIMITED - 1988-07-15
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    ~ 2008-12-31
    IIF 32 - Director → ME
  • 26
    DESIGN IMAGE LIMITED - 2005-02-10
    LAUNCHEXPECT LIMITED - 1991-10-28
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    1991-10-08 ~ 2008-12-31
    IIF 31 - Director → ME
  • 27
    ALLIGATOR BOOKS LIMITED - 2014-02-20
    Howard House Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (2 parents)
    Officer
    2006-04-06 ~ 2008-12-31
    IIF 35 - Director → ME
  • 28
    The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,412 GBP2016-12-31
    Officer
    2015-04-21 ~ 2016-06-02
    IIF 55 - Director → ME
  • 29
    Suite 4 Aus-bore House, 19-25 Manchester Road, Wilmslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,547 GBP2018-12-31
    Officer
    2015-04-21 ~ 2016-10-31
    IIF 56 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.