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

Iddon, Nicholas Peter

    Related profiles found in government register
  • Iddon, Nicholas Peter
    British

    Registered addresses and corresponding companies
    • icon of address 24 The Willows, Pleasley, Mansfield, Nottinghamshire, NG19 7SN

      IIF 1 IIF 2
    • icon of address Tripod Crest House, The Business Centre, Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX, England

      IIF 3
  • Iddon, Nicholas Peter
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Knole Way, Middlemore, Daventry, Northamptonshire, NN11 8AB

      IIF 4 IIF 5 IIF 6
    • icon of address Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX

      IIF 9 IIF 10 IIF 11
    • icon of address Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX

      IIF 12
  • Iddon, Nicholas Peter
    British finance director

    Registered addresses and corresponding companies
    • icon of address 24 The Willows, Pleasley, Mansfield, Nottinghamshire, NG19 7SN

      IIF 13
    • icon of address Tripod Crest House, Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX, United Kingdom

      IIF 14
  • Iddon, Nicholas Peter
    British accountant born in May 1954

    Registered addresses and corresponding companies
  • Iddon, Nicholas Peter
    British finance director born in May 1954

    Registered addresses and corresponding companies
    • icon of address 24 The Willows, Pleasley, Mansfield, Nottinghamshire, NG19 7SN

      IIF 18 IIF 19
  • Iddon, Nicholas Peter

    Registered addresses and corresponding companies
    • icon of address 79, Caroline Street, Birmingham, B3 1UP

      IIF 20
    • icon of address Unit 4, Phoenix Park, Bayton Road, Coventry, West Midlands, CV7 9QN

      IIF 21
    • icon of address Unit 4, Phoenix Park, Bayton Road Industrial Estate, Coventry, CV7 9QN, England

      IIF 22 IIF 23 IIF 24
    • icon of address 24 The Willows, Pleasley, Mansfield, Nottinghamshire, NG19 7SN

      IIF 27
  • Iddon, Nicholas Peter
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Knole Way, Middlemore, Daventry, Northamptonshire, NN11 8AB

      IIF 28 IIF 29 IIF 30
    • icon of address Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton, NN5 5AX

      IIF 32 IIF 33 IIF 34
    • icon of address Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, NN5 5AX

      IIF 35
  • Iddon, Nicholas Peter
    British finance director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Phoenix Park, Bayton Road Industrial Estate, Coventry, CV7 9QN, England

      IIF 36
    • icon of address 14, Bridge Street, Northampton, NN1 1NW, United Kingdom

      IIF 37
  • Idoon, Nicholas Peter
    British finance director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Knole Way, Daventry, Northamptonshire, NN11 8AB

      IIF 38
child relation
Offspring entities and appointments
Active 1
  • 1
    ELECTRIC MOTOR REPAIRS (BRACKLEY) LIMITED - 2000-04-07
    ELECTRIC MOTOR REPAIRS (BRACKLEY) LIMITED - 1984-04-09
    ELECTRIC MOTOR REPAIRS (BANBURY) LIMITED - 1984-02-16
    BANBURY SOUND LIMITED - 1984-01-12
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 24
  • 1
    PRESSAC INTERCONNECT LIMITED - 2002-07-02
    PRESSAC LIMITED - 1997-10-01
    icon of address C/o Ernst & Young Llp, Po Box 61, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1993-02-02 ~ 1995-08-25
    IIF 18 - Director → ME
    icon of calendar 1993-02-02 ~ 1995-08-25
    IIF 2 - Secretary → ME
  • 2
    icon of address 14 Bridge Street, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    15,999 GBP2024-12-31
    Officer
    icon of calendar 2014-12-02 ~ 2018-11-30
    IIF 37 - Director → ME
    icon of calendar 2015-08-01 ~ 2015-11-30
    IIF 38 - Director → ME
  • 3
    FOCUSDEMO TRADING LIMITED - 1993-04-30
    icon of address Sycamore House Appleby Glade Industrial Estate, Ryder Close, Swadlincote, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,204,406 GBP2024-04-29
    Officer
    icon of calendar 1999-08-17 ~ 2001-11-19
    IIF 15 - Director → ME
  • 4
    icon of address Tavistock House South, Tavistock Square, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-09-26 ~ 1998-10-19
    IIF 19 - Director → ME
    icon of calendar 1995-09-26 ~ 1997-07-23
    IIF 13 - Secretary → ME
  • 5
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-11-11 ~ 1998-03-23
    IIF 1 - Secretary → ME
  • 6
    QUEENSWOOD 84 LIMITED - 1998-03-18
    icon of address Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2016-10-04
    IIF 30 - Director → ME
    icon of calendar 2002-09-27 ~ 2016-10-04
    IIF 7 - Secretary → ME
  • 7
    QUEENSWOOD 93 LIMITED - 1998-08-28
    icon of address Unit 3a North Portway Close, Round Spinney Industrial Estate, Northampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-27 ~ 2016-10-04
    IIF 29 - Director → ME
    icon of calendar 2002-09-27 ~ 2016-10-04
    IIF 5 - Secretary → ME
  • 8
    ROGER BULLIVANT HOLDINGS LIMITED - 2011-08-02
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,172,670 GBP2021-09-30
    Officer
    icon of calendar 1999-08-17 ~ 2002-04-16
    IIF 17 - Director → ME
    icon of calendar 1999-11-01 ~ 2002-04-16
    IIF 27 - Secretary → ME
  • 9
    icon of address Regent House, 188-192 Gooch Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2007-07-10
    IIF 4 - Secretary → ME
  • 10
    icon of address 163 Darley Green Road, Knowle, Solihull, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -33,206 GBP2024-06-30
    Officer
    icon of calendar 2017-07-14 ~ 2018-04-06
    IIF 23 - Secretary → ME
  • 11
    HOWPER 381 LIMITED - 2002-01-04
    icon of address Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2016-10-04
    IIF 35 - Director → ME
    icon of calendar 2002-09-27 ~ 2016-10-04
    IIF 12 - Secretary → ME
  • 12
    icon of address Tripod Crest House Ross Road, Weedon Road Industrial Estate, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2008-03-05 ~ 2016-10-04
    IIF 14 - Secretary → ME
  • 13
    WORLDWALK LIMITED - 1994-07-04
    MJM HEAVY HAULAGE LIMITED - 1995-01-17
    TRIPOD CREST HAULAGE LTD. - 2005-05-27
    icon of address Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2002-09-27 ~ 2016-10-04
    IIF 31 - Director → ME
    icon of calendar 2002-09-27 ~ 2016-10-04
    IIF 8 - Secretary → ME
  • 14
    icon of address Unit 4 Phoenix Park, Bayton Road, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2017-07-14 ~ 2018-04-06
    IIF 21 - Secretary → ME
  • 15
    ISUZU LIMITED - 1977-12-31
    MENVIER CONTROL PANELS LIMITED - 1992-03-31
    icon of address Blake House 3 Frayswater Place, Cowley, Uxbridge, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -4,000 GBP2024-06-30
    Officer
    icon of calendar 2017-07-14 ~ 2018-04-06
    IIF 36 - Director → ME
    icon of calendar 2017-07-14 ~ 2018-04-06
    IIF 22 - Secretary → ME
  • 16
    MCS INDUSTRIAL SOFTWARE LIMITED - 2021-02-03
    icon of address 163 Darley Green Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2017-07-14 ~ 2018-04-06
    IIF 24 - Secretary → ME
  • 17
    ROGER BULLIVANT LIMITED - 2011-07-27
    icon of address Gibson Booth, 15 Victoria Road, Barnsley
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1999-08-10 ~ 2002-04-16
    IIF 16 - Director → ME
  • 18
    MCS ELECTRICAL LIMITED - 2021-02-01
    icon of address 163 Darley Green Road, Knowle, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2017-07-14 ~ 2018-04-06
    IIF 25 - Secretary → ME
  • 19
    icon of address Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2002-09-27 ~ 2016-10-04
    IIF 32 - Director → ME
    icon of calendar 2002-09-27 ~ 2016-10-04
    IIF 9 - Secretary → ME
  • 20
    MCTAGGART LIMITED - 2018-11-28
    icon of address Tripod Crest House The Business Centre, Ross Road, Weedon Road Industrial Estate, Northampton
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-25 ~ 2016-10-04
    IIF 3 - Secretary → ME
  • 21
    HOWPER 501 LIMITED - 2004-07-09
    icon of address Tripod Crest House The Business, Centre Ross Road Weedon Road, Industrial Estate Northampton, Northamptonshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2016-10-04
    IIF 28 - Director → ME
    icon of calendar 2004-07-01 ~ 2016-10-04
    IIF 6 - Secretary → ME
  • 22
    TRIPODCREST LIMITED - 1991-12-19
    icon of address Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-27 ~ 2016-10-04
    IIF 33 - Director → ME
    icon of calendar 2002-09-27 ~ 2016-10-04
    IIF 10 - Secretary → ME
  • 23
    icon of address Tripod Crest House, Ross Road Weedon Road, Industrial E, Northampton
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-09-27 ~ 2016-10-04
    IIF 34 - Director → ME
    icon of calendar 2002-09-27 ~ 2016-10-04
    IIF 11 - Secretary → ME
  • 24
    CAMBERGATE CONTRACTS LIMITED - 1990-07-17
    icon of address 163 Darley Green Road, Knowle, Solihull, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    286,958 GBP2024-06-30
    Officer
    icon of calendar 2017-07-14 ~ 2018-04-06
    IIF 26 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.