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

Nicholls, James Andrew

    Related profiles found in government register
  • Nicholls, James Andrew
    British

    Registered addresses and corresponding companies
  • Nicholls, James Andrew
    British accountant

    Registered addresses and corresponding companies
  • Nicholls, James Andrew
    British acct

    Registered addresses and corresponding companies
    • icon of address 15 The Quays, Cumberland Road, Bristol, BS1 6UQ

      IIF 19
  • Nicholls, James Andrew
    British certified accountant

    Registered addresses and corresponding companies
    • icon of address 15 The Quays, Cumberland Road, Bristol, BS1 6UQ

      IIF 20
  • Nicholls, James Andrew
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 15 The Quays, Cumberland Road, Bristol, BS1 6UQ

      IIF 21
  • Nicholls, James Andrew
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 15 The Quays, Cumberland Road, Bristol, BS1 6UQ

      IIF 22
  • Nicholls, James Andrew
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairway, West Town Lane, Brislington, Bristol, BS4 5DF

      IIF 23
    • icon of address 18, Badminton Road, Downend, Bristol, BS16 6BQ

      IIF 24
  • Nicholls, James Andrew
    British accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Nicholls, James Andrew
    British acct born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 The Quays, Cumberland Road, Bristol, BS1 6UQ

      IIF 39
  • Nicholls, James Andrew
    British certified accountant born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 The Quays, Cumberland Road, Bristol, BS1 6UQ

      IIF 40 IIF 41
  • Nicholls, James Andrew
    British finance director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Nicholls, James

    Registered addresses and corresponding companies
    • icon of address 15 The Quays, Cumberland Road, Bristol, BS1 6UQ, England

      IIF 49
  • Mr James Andrew Nicholls
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 The Quays, Cumberland Road, Bristol, BS1 6UQ, England

      IIF 50
child relation
Offspring entities and appointments
Active 13
  • 1
    EDSON (PRINTERS) LIMITED - 1996-12-20
    icon of address Ap Burt \ Bristol, First Avenue First Avenue, Royal Portbury Dock, Portbury, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-08 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 1997-09-08 ~ dissolved
    IIF 10 - Secretary → ME
  • 2
    KELVIN FENTON PACKAGING LIMITED - 1985-01-14
    STRONGFORCE LIMITED - 1984-11-29
    KELVIN FENTON (PACKAGING) LIMITED - 1996-12-24
    icon of address Severn Paper Mill, Harbour Road Trading Estate, Portishead, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-26 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 1997-09-08 ~ dissolved
    IIF 15 - Secretary → ME
  • 3
    BOXES PLC - 1995-04-12
    BOXES HOLDINGS LIMITED - 1994-08-30
    BOXES LIMITED - 1987-07-27
    icon of address Severn Paper Mill, Harbour Road Trading Estate, Portishead, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 1997-09-08 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address Severn Paper Mill, Portishead, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-26 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 1996-08-30 ~ dissolved
    IIF 7 - Secretary → ME
  • 5
    COINOPTION PUBLIC LIMITED COMPANY - 1995-08-11
    icon of address Severn Paper Mill, Portishead, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-18 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 1996-02-29 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    icon of address Severn Paper Mill, Harbour Road Trading Estate, Portishead, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-05 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 1997-09-08 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    GRENADIER HARLANDS LIMITED - 1999-12-20
    SHELFCO (NO.1775) LIMITED - 1999-12-17
    HARLANDS OF HULL LIMITED - 2003-10-01
    icon of address Clondalkin Group (uk) Ltd, Severn Paper Mill Harbour Road, Portishead, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-05 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2006-06-05 ~ dissolved
    IIF 18 - Secretary → ME
  • 8
    icon of address Severn Paper Mill, Portishead, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-26 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 1996-08-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 9
    icon of address Fairway, West Town Lane, Brislington, Bristol
    Active Corporate (9 parents)
    Equity (Company account)
    1,067,754 GBP2025-03-31
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 15 The Quays Cumberland Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2016-02-01 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 18 Badminton Road, Downend, Bristol
    Active Corporate (7 parents)
    Equity (Company account)
    176,331 GBP2025-03-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 24 - Director → ME
  • 12
    DUNWILCO (495) LIMITED - 1996-05-30
    icon of address Hurlford Road, Riccarton, Kilmarnock
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-28 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2001-01-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 13
    CAVENDISH PRESS LIMITED(THE) - 2008-05-22
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-28 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 1995-10-31 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 13
  • 1
    ESSENTRA (BRISTOL) LIMITED - 2017-06-07
    A.P. BURT & SONS, LIMITED - 2015-02-23
    icon of address Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-26 ~ 2015-01-30
    IIF 25 - Director → ME
    icon of calendar 1995-10-31 ~ 2015-01-30
    IIF 2 - Secretary → ME
  • 2
    DECIDEBEAT LIMITED - 1996-08-07
    CLONDALKIN (U.K.) LIMITED - 2003-11-14
    ESSENTRA (BANGOR) LTD. - 2022-10-07
    C. B. PACKAGING LIMITED - 2015-06-08
    MM BANGOR LTD. - 2025-05-29
    icon of address Unit 6a Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-25 ~ 2015-01-30
    IIF 39 - Director → ME
    icon of calendar 1996-07-25 ~ 2015-01-30
    IIF 19 - Secretary → ME
  • 3
    MEAUJO (311) LIMITED - 1996-10-23
    icon of address - Villiers Street, Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2015-03-06
    IIF 44 - Director → ME
    icon of calendar 1997-01-15 ~ 2015-03-06
    IIF 17 - Secretary → ME
  • 4
    icon of address C\o Clondalkin \ Ap Burt, First Avenue Royal Portbury Dock, Portbury, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-01 ~ 2015-03-06
    IIF 41 - Director → ME
    icon of calendar 1994-03-01 ~ 2015-03-06
    IIF 20 - Secretary → ME
  • 5
    CLONDAL GROUP HOLDINGS (UK) LIMITED - 2004-12-17
    CLONDALKIN GROUP HOLDINGS (UK) LIMITED - 2016-02-18
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-22 ~ 2015-01-30
    IIF 35 - Director → ME
    icon of calendar 2004-01-22 ~ 2015-01-30
    IIF 14 - Secretary → ME
  • 6
    CLONDALKIN MILLS GROUP (U.K.) LIMITED - 1981-12-31
    CROUCHKARN LIMITED - 1979-12-31
    CLONDALKIN GROUP (U.K.) LIMITED - 2016-02-18
    icon of address Avebury House, 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-26 ~ 2015-01-30
    IIF 31 - Director → ME
    icon of calendar 1995-10-31 ~ 2015-01-30
    IIF 11 - Secretary → ME
  • 7
    BOXES (GH) LIMITED - 2015-06-08
    CANDYCITY LIMITED - 1987-07-27
    BOXES LIMITED - 1994-08-30
    icon of address Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2015-01-30
    IIF 47 - Director → ME
    icon of calendar 1997-09-08 ~ 2015-01-30
    IIF 12 - Secretary → ME
  • 8
    DREAM BANK LIMITED - 2003-10-01
    HARLANDS OF HULL LIMITED - 2011-06-03
    CLONDALKIN PHARMA & HEALTHCARE (HULL) LTD. - 2015-06-08
    icon of address Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-05 ~ 2015-01-30
    IIF 26 - Director → ME
    icon of calendar 2005-05-27 ~ 2015-01-30
    IIF 22 - Secretary → ME
  • 9
    RITCHIE GROUP P L C - 1996-02-01
    R P P HOLDINGS P.L.C. - 1990-06-01
    RITCHIE (UK) LIMITED - 2015-06-08
    PACIFIC SHELF (NINETY-SEVEN) LIMITED - 1987-05-07
    icon of address 4th Floor 115 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2015-01-30
    IIF 45 - Director → ME
    icon of calendar 2001-01-01 ~ 2015-01-30
    IIF 6 - Secretary → ME
  • 10
    DITONE PRODUCTS LIMITED - 1983-08-25
    DITONE LABELS LIMITED - 2011-06-03
    CLONDALKIN PHARMA & HEALTHCARE (KIMBOLTON) LTD. - 2015-06-08
    icon of address Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2015-01-30
    IIF 42 - Director → ME
    icon of calendar 1995-10-31 ~ 2015-01-30
    IIF 3 - Secretary → ME
  • 11
    PRESTIGE CARTONS LIMITED - 1996-12-24
    BOXES (PRESTIGE) LIMITED - 2011-06-03
    OLDWISH LIMITED - 1995-08-23
    CLONDALKIN PHARMA & HEALTHCARE (NORTHAMPTON) LTD. - 2015-06-08
    icon of address Langford Locks, Kidlington, Oxford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2015-01-30
    IIF 43 - Director → ME
    icon of calendar 1997-09-08 ~ 2015-01-30
    IIF 8 - Secretary → ME
  • 12
    icon of address 18 Badminton Road, Downend, Bristol
    Active Corporate (7 parents)
    Equity (Company account)
    176,331 GBP2025-03-31
    Officer
    icon of calendar 2008-11-17 ~ 2014-11-27
    IIF 38 - Director → ME
  • 13
    HAYTORGATE LIMITED - 1988-09-29
    WENTUS LIMITED - 2006-12-12
    VAN DER WINDT PACKAGING (UK) LIMITED - 2002-12-20
    icon of address Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -775,793 GBP2019-12-31
    Officer
    icon of calendar 1997-09-26 ~ 2013-05-15
    IIF 28 - Director → ME
    icon of calendar 1997-01-01 ~ 2013-05-15
    IIF 9 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.