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

Plant, Nicholas William

    Related profiles found in government register
  • Plant, Nicholas William
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, ST5 5AA, England

      IIF 1 IIF 2 IIF 3
    • 133, Loughborough Road, 1st Floor, Leicester, Leicestershire, LE4 5LQ, England

      IIF 4
    • Suite Two, Holborn Court, Bridge Street, Newcastle, ST5 2RY, England

      IIF 5
  • Plant, Nicholas William
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4, Garden Street, Stoke-on-trent, ST4 5DY, England

      IIF 6
  • Plant, Nicholas William
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 133, Loughborough Road, 1st Floor, Leicester, LE4 5LQ, England

      IIF 7
    • Kaprekar, 94 New Walk, Leicester, LE1 7EA, England

      IIF 8
    • 4, Garden Street, Stoke On Trent, ST4 5DY, United Kingdom

      IIF 9
  • Plant, Nicholas William
    British managing director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 94, New Walk, 2nd Floor, Leicester, LE1 7EA, England

      IIF 10
    • Clarence Works, Clarence Road, Stoke-on-trent, ST3 1AZ, England

      IIF 11
  • Plant, Nicholas William
    British schoolteacher born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Reliance House, 15, Moorland Road Burslem, Stoke On Trent, Staffordshire, ST6 1DP, England

      IIF 12
  • Plant, Nicholas
    British sales born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10, Coverley Place, Penkhull, Stoke-on-trent, Staffordshire, ST4 5EG, England

      IIF 13
  • Mr Nicholas William Plant
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, ST5 5AA, England

      IIF 14 IIF 15
    • 133, Loughborough Road, 1st Floor, Leicester, LE4 5LQ, England

      IIF 16
    • 133, Loughborough Road, 1st Floor, Leicester, Leicestershire, LE4 5LQ, England

      IIF 17
    • 94, New Walk, 2nd Floor, Leicester, LE1 7EA, England

      IIF 18
    • Kaprekar, 94 New Walk, Leicester, LE1 7EA, England

      IIF 19 IIF 20
    • Home Farm, Home Farm Drive, Keele Science And Innovation Park, Newcastle, ST5 5NS, England

      IIF 21
    • Suite Two, Holborn Court, Bridge Street, Newcastle, ST5 2RY, England

      IIF 22
    • Clarence Works, Clarence Road, Stoke-on-trent, ST3 1AZ, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    ATLANTIC SECURITIES LTD
    - now
    Other registered numbers: 16647983, 08437293
    ATLANTIC365 LTD - 2019-06-26
    Related registration: 09707794
    HEANEY INTEGRAL TRAINING LTD - 2018-10-09
    133 Loughborough Road, 1st Floor, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-03-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ATLANTIC SECURITIES LTD
    Other registered numbers: 10676958, 08437293
    133 Loughborough Road, 1st Floor, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    2025-08-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    ISPARR LTD
    - now
    Other registered numbers: 10638549, 10641136, 09707794
    PRIMAL SPORTS LTD - 2019-09-06
    Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-09-03 ~ now
    IIF 3 - Director → ME
  • 4
    Suite 3, Reliance House, 15, Moorland Road Burslem, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-01-14 ~ dissolved
    IIF 12 - Director → ME
  • 5
    ISPARR LTD - 2019-09-03
    Related registrations: 12187394, 10638549, 10641136
    ATLANTIC365 LTD - 2018-10-09
    Related registration: 10676958
    Kaprekar Aks Ltd, 94 New Walk, 2nd Floor, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-07-31
    Officer
    2017-03-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    ISPARR LTD - 2018-10-09
    Related registrations: 12187394, 10638549, 09707794
    ISPARR MARKETING LTD - 2017-06-16
    Kaprekar, 94 New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    NWP365 LTD - 2019-02-21
    ISPARR HEALTH AND FITNESS LTD - 2019-02-20
    HACKLEBARNEY LIMITED - 2018-12-10
    Clarence Works, Clarence Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2018-12-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 8
    TEXEL DEVELOPEMENT LTD - 2013-08-27
    Genesis G29 Genesis Centre, Innovation Way, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2015-06-20 ~ dissolved
    IIF 13 - Director → ME
  • 9
    KBD HURRICANE LTD - 2024-06-10
    Suite Two, Holborn Court, Bridge Street, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2022-07-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-07-22 ~ now
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    ISPARR LTD - 2017-06-15
    Related registrations: 12187394, 10641136, 09707794
    Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50 GBP2024-06-30
    Officer
    2017-02-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    ATLANTIC SECURITIES LIMITED - 2015-09-02
    Related registrations: 16647983, 10676958
    Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, England
    Active Corporate (1 parent)
    Equity (Company account)
    -159 GBP2024-03-31
    Officer
    2015-04-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    G10 Genisis Centre, Innovation Way, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    2013-07-08 ~ 2015-12-20
    IIF 6 - Director → ME
  • 2
    Giogenesis Centre, Innovation Way, Stoke-on-trent
    Dissolved Corporate
    Officer
    2014-05-21 ~ 2016-12-08
    IIF 9 - Director → ME
  • 3
    ISPARR LTD
    - now
    Other registered numbers: 10638549, 10641136, 09707794
    PRIMAL SPORTS LTD - 2019-09-06
    Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2019-09-03 ~ 2024-10-28
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    ISPARR LTD - 2017-06-15
    Related registrations: 12187394, 10641136, 09707794
    Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50 GBP2024-06-30
    Person with significant control
    2018-10-09 ~ 2019-06-20
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE

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.