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 Nicholas James Vivian Atkinson

    Related profiles found in government register
  • Mr Nicholas James Vivian Atkinson
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 18-22 Albert Street, Fleet, Hampshire, GU51 3RJ, England

      IIF 1
    • icon of address 323, Kingston Road, Leatherhead, KT22 7TU, United Kingdom

      IIF 2
    • icon of address 323 Kingston Road, Leatherhead, Surrey, KT22 7TU, England

      IIF 3 IIF 4
  • Atkinson, Nicholas James Vivian
    British chartered surveyor born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161 Fleet Road, Fleet, Hampshire, GU51 3PD

      IIF 5
    • icon of address 323 Kingston Road, Leatherhead, Surrey, KT22 7TU, England

      IIF 6
    • icon of address 323, Kingston Road, Leatherhead, Surrey, KT22 7TU, United Kingdom

      IIF 7
    • icon of address Stone House, Farnham Road, Liss, Hampshire, GU33 6LT

      IIF 8 IIF 9
  • Atkinson, Nicholas James Vivian
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone House, Farnham Road, Liss, Hampshire, GU33 6LJ, United Kingdom

      IIF 10
  • Atkinson, Nicholas James Vivian
    born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone House, Farnham Road, Liss, GU33 6LJ

      IIF 11
  • Atkinson, Nicholas James Vivian
    British

    Registered addresses and corresponding companies
    • icon of address Victoria, House, 18-22 Albert Street, Fleet, Hampshire, GU51 3RJ, England

      IIF 12
    • icon of address Stone House, Farnham Road, Liss, Hampshire, GU33 6LT

      IIF 13 IIF 14
    • icon of address Strong House, Farnham Road, Liss, Hampshire, GU33 6LT

      IIF 15
  • Atkinson, Nicholas James Vivian
    British chartered surveyor

    Registered addresses and corresponding companies
  • Atkinson, Nicholas James Vivian

    Registered addresses and corresponding companies
    • icon of address Building 4, Dares Farm Business Park, Farnham Road, Ewshot, Farnham, GU10 5BB, England

      IIF 38 IIF 39 IIF 40
    • icon of address Victoria House, 18-22 Albert Street, Fleet, Hampshire, GU51 3RJ, England

      IIF 45
    • icon of address Stone House, Farnham Road, Liss, Hampshire, GU33 6LJ, United Kingdom

      IIF 46
    • icon of address Windmill House, Victoria Road, Mortimer, Reading, RG7 3DF, England

      IIF 47
  • Atkinson, Nicholas James

    Registered addresses and corresponding companies
    • icon of address Stone House, Farnham Road, Liss, Hampshire, GU33 6LT, England

      IIF 48 IIF 49
  • Atkinson, Nicholas

    Registered addresses and corresponding companies
    • icon of address Rhoda House, 4a Church Road, Fleet, GU51 3RU, England

      IIF 50
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Victoria House, 18-22 Albert Street, Fleet, Hampshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    147,932 GBP2015-12-31
    Officer
    icon of calendar 1995-05-01 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 323 Kingston Road, Leatherhead, Surrey, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 3
    icon of address 323 Kingston Road, Leatherhead, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    372,362 GBP2025-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 4 - Has significant influence or controlOE
  • 4
    icon of address 323 Kingston Road, Leatherhead, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Atlantic House, 96a Clarence Road, Fleet, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    136,216 GBP2024-09-30
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 7 - Director → ME
Ceased 38
  • 1
    icon of address C/o Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    298,085 GBP2024-04-30
    Officer
    icon of calendar 2017-01-01 ~ 2017-09-25
    IIF 50 - Secretary → ME
  • 2
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    120,695 GBP2017-08-31
    Officer
    icon of calendar 2005-02-15 ~ 2017-08-30
    IIF 24 - Secretary → ME
  • 3
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    450 GBP2017-06-30
    Officer
    icon of calendar 2014-09-09 ~ 2017-08-30
    IIF 38 - Secretary → ME
  • 4
    icon of address Victoria House, 18-22 Albert Street, Fleet, Hampshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    147,932 GBP2015-12-31
    Officer
    icon of calendar 1995-05-01 ~ 2006-01-23
    IIF 19 - Secretary → ME
  • 5
    icon of address Units 1,2, & 3 Beech Court Wokingham Road, Hurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2004-08-16 ~ 2011-02-28
    IIF 32 - Secretary → ME
  • 6
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-11 ~ 2013-08-01
    IIF 13 - Secretary → ME
  • 7
    icon of address Chiltern House Marsack Street, Caversham, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-14 ~ 2017-08-30
    IIF 39 - Secretary → ME
  • 8
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-10 ~ 2017-08-30
    IIF 16 - Secretary → ME
  • 9
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2017-08-30
    IIF 33 - Secretary → ME
  • 10
    icon of address Chiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2010-11-25
    IIF 20 - Secretary → ME
  • 11
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    icon of calendar 2005-02-15 ~ 2017-08-30
    IIF 22 - Secretary → ME
  • 12
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2017-08-30
    IIF 27 - Secretary → ME
  • 13
    icon of address Victoria House, 178-180 Fleet Road, Fleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-02-13 ~ 2017-08-30
    IIF 44 - Secretary → ME
  • 14
    icon of address C/o Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    83 GBP2022-12-31
    Officer
    icon of calendar 2005-02-15 ~ 2017-09-25
    IIF 35 - Secretary → ME
  • 15
    icon of address 2 D'abernon Close, Esher, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-06-24
    Officer
    icon of calendar 2005-02-15 ~ 2007-06-30
    IIF 23 - Secretary → ME
  • 16
    icon of address Atlantic House, 96a Clarence Road, Fleet, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    136,216 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-07-19
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 17
    icon of address 8 Stanhope Gate, Camberley, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-02-15 ~ 2017-08-30
    IIF 29 - Secretary → ME
  • 18
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2017-08-30
    IIF 25 - Secretary → ME
  • 19
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    18,550 GBP2023-12-31
    Officer
    icon of calendar 2005-02-15 ~ 2008-05-07
    IIF 28 - Secretary → ME
  • 20
    icon of address Chiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2007-02-21 ~ 2008-12-31
    IIF 14 - Secretary → ME
  • 21
    APPLYSLOT PROPERTY MANAGEMENT LIMITED - 1998-08-28
    icon of address 2 Grain Barn, Ashridgewood Business Park Ashridgewood Business Park, Warren House Road, Wokingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,716 GBP2024-06-30
    Officer
    icon of calendar 2005-02-01 ~ 2017-08-30
    IIF 21 - Secretary → ME
  • 22
    HURST WARNE MANAGEMENT LIMITED - 2017-09-27
    AMH PROPERTY MANAGEMENT LIMITED - 2008-01-22
    HURST WARNE MANAGEMENT LIMITED - 2005-08-15
    HALTMAR LIMITED - 1994-01-21
    icon of address Building 4 Dares Farm Business Park, Farnham Road, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    69,629 GBP2016-03-31
    Officer
    icon of calendar 2004-06-16 ~ 2017-08-29
    IIF 9 - Director → ME
    icon of calendar 2009-10-02 ~ 2017-08-29
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-29
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address C/o Rendall & Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2017-08-30
    IIF 37 - Secretary → ME
  • 24
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-14 ~ 2017-08-30
    IIF 41 - Secretary → ME
  • 25
    LANGHAM COURT (TWICKENHAM) MANAGEMENT LIMITED - 1989-04-05
    HACKREMCO (NO.428) LIMITED - 1988-10-03
    icon of address Churchill Hui Grosvenor House, 4-7 Station Road, Sunbury-on-thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    4.39 GBP2024-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2017-02-02
    IIF 49 - Secretary → ME
  • 26
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14 GBP2023-12-31
    Officer
    icon of calendar 2012-07-13 ~ 2017-08-30
    IIF 40 - Secretary → ME
  • 27
    icon of address C/o Chaneys Chartered Surveyors Chiltern House, Marsack Street, Caversham, Reading, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-27 ~ 2017-08-30
    IIF 15 - Secretary → ME
  • 28
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2017-08-30
    IIF 30 - Secretary → ME
  • 29
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    650 GBP2023-12-31
    Officer
    icon of calendar 2005-02-15 ~ 2017-08-30
    IIF 18 - Secretary → ME
  • 30
    icon of address 171 High Street, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2009-03-31 ~ 2017-08-30
    IIF 31 - Secretary → ME
  • 31
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-16 ~ 2017-08-30
    IIF 48 - Secretary → ME
  • 32
    BLA 1022 LIMITED - 2007-04-23
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2015-09-16 ~ 2017-08-30
    IIF 42 - Secretary → ME
    icon of calendar 2011-12-20 ~ 2014-01-16
    IIF 47 - Secretary → ME
  • 33
    BLA 2002 LIMITED - 2008-12-28
    icon of address Chiltern House Marsack Street, Caversham, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2012-11-14 ~ 2017-08-30
    IIF 43 - Secretary → ME
    icon of calendar 2012-11-08 ~ 2012-11-15
    IIF 12 - Secretary → ME
  • 34
    icon of address C/o Jfm Block & Estate Management Llp, College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-02-15 ~ 2017-08-30
    IIF 36 - Secretary → ME
  • 35
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,099 GBP2016-09-30
    Officer
    icon of calendar 2005-02-15 ~ 2017-08-30
    IIF 17 - Secretary → ME
  • 36
    icon of address C/o Hurst Warne Commercial Property Management Ltd Atlantic House, 96a Clarence Road, Fleet, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,557 GBP2023-12-31
    Officer
    icon of calendar 2011-11-12 ~ 2012-05-17
    IIF 5 - Director → ME
    icon of calendar 2005-12-07 ~ 2017-09-25
    IIF 34 - Secretary → ME
  • 37
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2017-08-30
    IIF 26 - Secretary → ME
  • 38
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    11,211 GBP2016-12-31
    Officer
    icon of calendar 2012-08-14 ~ 2017-08-30
    IIF 45 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.