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

Criado-perez, Nick

    Related profiles found in government register
  • Criado-perez, Nick
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 1
  • Criado-perez, Nick
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Giles, Oxford, OX1 3LE, England

      IIF 2 IIF 3
    • icon of address 30, St. Giles, Oxford, OX1 3LE, United Kingdom

      IIF 4
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 5
    • icon of address 1 Yarm Lane, Yarm Lane, Stockton-on-tees, TS18 1ET, England

      IIF 6
  • Criado-perez, Nicholas
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Dunchideock Barton, Dunchideock, Exeter, EX2 9UA, England

      IIF 7
    • icon of address 9, Queen's Gate, London, SW7 5EL, England

      IIF 8
    • icon of address 9, Queen's Gate, Lower Ground Flat, London, SW7 5EL, England

      IIF 9
    • icon of address 30, St Giles, Oxford, OX1 3LE, United Kingdom

      IIF 10
  • Criado-perez, Nicholas
    British director born in May 1982

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 5, Hugo Road, London, N195EU, United Kingdom

      IIF 11
  • Criado-perez, Nick
    United Kingdom director born in May 1982

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 12
  • Criado-perez, Nicholas
    British businessman born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Queens Gate, London, SW7 5EL

      IIF 13
  • Criado-perez, Nicholas
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Ground Floor Flat, Queen's Gate, London, SW7 5EL, England

      IIF 14
    • icon of address 30, St Giles', Oxford, OX1 3LE

      IIF 15
    • icon of address 30, St Giles', Oxford, OX1 3LE, United Kingdom

      IIF 16
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 17
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 18
  • Perez, Nicholas Criado
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, England

      IIF 19 IIF 20
  • Mr Nick Criado-perez
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Criado-perez, Nick
    United Kingdom director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Gloucester Road, London, SW7 4SS, United Kingdom

      IIF 27
  • Mr Nicholas Criado-perez
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Thurloe Square, London, SW7 2TA, England

      IIF 28
  • Perez, Nick Criado
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St. Giles, Oxford, OX1 3LE, United Kingdom

      IIF 29
  • Mr Nicholas Criado - Perez
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 30
  • Criado-perez, Nicholas
    United Kingdom director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St Giles', Oxford, OX1 3LE, United Kingdom

      IIF 31
  • Criado-perez, Nicholas
    United Kingdom sustainable energy consultant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 32
  • Nicholas Criado Perez
    British,brazilian born in May 1982

    Registered addresses and corresponding companies
    • icon of address C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 33
  • Mr Nicholas Criado-perez
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, St. Giles, Oxford, OX1 3LE

      IIF 34
    • icon of address Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 35 IIF 36 IIF 37
  • Mr Nicholas Criado-perez
    United Kingdom born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Gloucester Road, London, SW7 4SS, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    ALL ECO SLOUGH LIMITED - 2014-04-09
    icon of address 30 St. Giles, Oxford
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    56,358 GBP2015-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ECOTEC HEALTH LTD - 2022-06-22
    ETW SOLAR LIMITED - 2020-03-27
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,581 GBP2024-01-31
    Officer
    icon of calendar 2013-08-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Office No. 02 On 28th Floor Ho King Commercial Centre, No. 2-16 Fa Yuen Street, Kowloon, Hong Kong, Hong Kong
    Active Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-12-24 ~ now
    IIF 33 - Ownership of shares - More than 25%OE
    IIF 33 - Ownership of voting rights - More than 25%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Has significant influence or controlOE
  • 5
    icon of address 30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 31 - Director → ME
  • 6
    CHALGROVE STORE LIMITED - 2016-11-02
    icon of address 30 St. Giles, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
  • 7
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -69,150 GBP2023-08-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -446,155 GBP2023-08-31
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 7 - Director → ME
  • 9
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents)
    Equity (Company account)
    -99,898 GBP2023-08-31
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 10 - Director → ME
  • 10
    icon of address Glen House Northgate, Pinchbeck, Spalding, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 11
    icon of address 30 St Giles', Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 16 - Director → ME
  • 12
    ECOETHIC DEVELOPMENTS LTD - 2016-10-17
    HOGGRILLS SOLAR FARM LTD - 2016-05-20
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -405,633 GBP2023-08-31
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 18 - Director → ME
  • 14
    icon of address 9 Queens Gate, London
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,910 GBP2024-08-31
    Officer
    icon of calendar 2017-01-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Lansdowne House City Forum, 250 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 11 - Director → ME
Ceased 12
  • 1
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ 2025-01-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-03-20
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS LIMITED - 2017-06-29
    SALAMANCA ENERGY LIMITED - 2017-06-28
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2014-09-03 ~ 2016-12-16
    IIF 32 - Director → ME
  • 3
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ 2014-03-31
    IIF 29 - Director → ME
  • 4
    icon of address 8 Bond Street Court, Spalding, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -479,663 GBP2018-02-28
    Officer
    icon of calendar 2010-08-02 ~ 2018-04-01
    IIF 9 - Director → ME
  • 5
    icon of address 11a Bond Street Court, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -233,625 GBP2021-04-30
    Officer
    icon of calendar 2016-07-04 ~ 2016-08-01
    IIF 15 - Director → ME
  • 6
    ECOTECWORLD ENVIRONMENTAL PRODUCTS LIMITED - 2022-06-22
    NEWCASTLE SPV 1 LIMITED - 2018-10-31
    icon of address 1 Yarm Lane, Yarm Lane, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -328 GBP2023-08-31
    Officer
    icon of calendar 2017-05-25 ~ 2024-09-23
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2018-06-05
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ECOETHIC DEVELOPMENTS LTD - 2016-10-17
    HOGGRILLS SOLAR FARM LTD - 2016-05-20
    icon of address Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -405,633 GBP2023-08-31
    Officer
    icon of calendar 2016-02-26 ~ 2016-02-26
    IIF 3 - Director → ME
  • 8
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -130,358 GBP2024-09-30
    Officer
    icon of calendar 2016-09-14 ~ 2018-12-21
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-21
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2018-05-25
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,579,660 GBP2024-06-30
    Officer
    icon of calendar 2021-05-26 ~ 2023-01-19
    IIF 19 - Director → ME
  • 11
    MAP SOLAR PLC - 2022-12-22
    MAP SOLAR LIMITED - 2016-12-02
    MAP SOLAR 1 LIMITED - 2016-02-27
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    428,132 GBP2024-06-30
    Officer
    icon of calendar 2021-05-26 ~ 2022-12-23
    IIF 20 - Director → ME
  • 12
    icon of address Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,910 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-01-17 ~ 2018-06-05
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE

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.