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

Dolan, Nina Lulita

    Related profiles found in government register
  • Dolan, Nina Lulita
    British artist born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bedford Gardens, London, W8 7EF, United Kingdom

      IIF 1
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 2
  • Dolan, Nina Lulita
    British entrepreneur born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bedford Gardens, Kensington, London, W8 7EF, England

      IIF 3
  • Dolan, Nina
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Metro Associates, 78 York Street, London, Greater London, W1H1DP, England

      IIF 4
  • Dolan, Michael
    Irish consultant born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latimer Studio, West Kington, Chippenham, SN14 7JQ, England

      IIF 5
  • Mrs Nina Dolan
    British born in January 1955

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 6
  • Dolan, Michael Andrew Paul
    British entrepreneur born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bedford Gardens, London, W8 7EF, United Kingdom

      IIF 7
    • icon of address Unit 10, Invicta Business Park, London Road Wrotham, Sevenoaks, Kent, TN15 7RJ

      IIF 8
    • icon of address Unit 10 Invicta Business Park, London Road, Wrotham, Kent, TN15 7RJ

      IIF 9
  • Dolan, Nina
    British artist born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Latimer Studios, West Kington, Chippenham, Wiltshire, SN14 7JQ, United Kingdom

      IIF 10
  • Mrs Nina Lulita Dolan
    British born in January 1955

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 11
  • Dolan, Nina Lulita

    Registered addresses and corresponding companies
  • Michael Dolan
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 14
  • Dolan, Michael
    Irish born in May 1948

    Resident in France

    Registered addresses and corresponding companies
  • Mr Michael Dolan
    Irish born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 21
  • Mrs Nina Dolan
    British born in January 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Latimer Studios, West Kington, Chippenham, Wiltshire, SN14 7JQ, United Kingdom

      IIF 22
  • Dolan, Michael Andrew Paul
    British

    Registered addresses and corresponding companies
    • icon of address 35 Bedford Gardens, London, W8 7EF

      IIF 23
  • Dolan, Michael Andrew Paul
    British artist

    Registered addresses and corresponding companies
    • icon of address 35 Bedford Gardens, London, W8 7EF

      IIF 24
  • Dolan, Michael
    born in May 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP

      IIF 25
  • Dolan, Michael Andrew Paul

    Registered addresses and corresponding companies
    • icon of address 35 Bedford Gardens, London, W8 7EF

      IIF 26
  • Dolan, Michael

    Registered addresses and corresponding companies
    • icon of address Latimer Studios, West Kington, Chippenham, Wiltshire, SN14 7JQ, United Kingdom

      IIF 27
    • icon of address 35, Bedford Gardens, London, W8 7EF, United Kingdom

      IIF 28
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 29 IIF 30 IIF 31
  • Michael Dolan
    Irish born in May 1948

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 33
  • Mr Michael Dolan
    Irish born in May 1948

    Resident in France

    Registered addresses and corresponding companies
  • Dolan, Michael Andrew Paul
    British entrepreneur born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dolan, Michael Andrew Paul
    British entreprenuer born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Bedford Gardens, London, W8 7EF

      IIF 42
  • Dolan, Michael Andrew Paul
    British music publisher born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Bedford Gardens, London, W8 7EF

      IIF 43
  • Dolan, Michael
    Irish born in May 1948

    Resident in Bonaire, Sint Eustatius And Saba

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 44 - Director → ME
    icon of calendar 2023-01-10 ~ now
    IIF 29 - Secretary → ME
  • 3
    icon of address 35 Bedford Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-01 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 1999-06-01 ~ dissolved
    IIF 23 - Secretary → ME
  • 4
    icon of address 78 York Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 18 - Director → ME
    icon of calendar 2016-11-09 ~ now
    IIF 30 - Secretary → ME
  • 5
    CMC ACQUISITIONS LTD - 2013-10-25
    icon of address 16 Boulters Court, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    70 GBP2018-06-30
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 28 - Secretary → ME
  • 6
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -759 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 78 York Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 21 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 78 York Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-04-29 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 10
    METRO STRATEGIC CONSULTANTS LIMITED - 2025-06-12
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -235,799 GBP2024-06-30
    Officer
    icon of calendar 2023-01-10 ~ now
    IIF 16 - Director → ME
    icon of calendar 2023-01-10 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 35 - Has significant influence or controlOE
  • 11
    icon of address Latimer Studios, West Kington, Chippenham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-05-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2017-05-25 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 12
    icon of address 78 York Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 20 - Director → ME
Ceased 12
  • 1
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2008-09-15 ~ 2023-01-10
    IIF 2 - Director → ME
    icon of calendar 2012-11-28 ~ 2023-01-10
    IIF 13 - Secretary → ME
    icon of calendar 2008-09-15 ~ 2012-11-28
    IIF 24 - Secretary → ME
  • 2
    TRUSHELFCO (NO. 1194) LIMITED - 1988-03-21
    L.V. HOLDINGS UK LIMITED - 2006-02-02
    SALOPRINT HOLDINGS UK LTD - 1998-06-10
    icon of address Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-08 ~ 2008-09-11
    IIF 38 - Director → ME
  • 3
    icon of address Quadrant House 17 Thomas More Street, Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-02 ~ 2008-05-07
    IIF 39 - Director → ME
  • 4
    icon of address Goodman Baylis Limited, London, Road, Worcester, Worcs.
    Active Corporate
    Officer
    icon of calendar 2008-01-02 ~ 2008-09-11
    IIF 41 - Director → ME
  • 5
    TWP (2) LIMITED - 2001-11-05
    EBENEZER BAYLIS & SON LIMITED - 2003-09-05
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-02 ~ 2008-09-11
    IIF 40 - Director → ME
  • 6
    KITEWOOD RESOLUTION LIMITED - 2019-02-25
    icon of address 7 Dacre Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-01-29 ~ 2012-12-31
    IIF 9 - Director → ME
  • 7
    icon of address 7 Dacre Street, London, England
    Active Corporate (6 parents, 42 offsprings)
    Equity (Company account)
    9,866,294 GBP2024-04-30
    Officer
    icon of calendar 2009-01-21 ~ 2012-12-31
    IIF 8 - Director → ME
  • 8
    icon of address Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-24 ~ 2008-09-05
    IIF 42 - Director → ME
  • 9
    icon of address 78 York Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2010-08-11 ~ 2016-02-28
    IIF 1 - Director → ME
    icon of calendar 2010-08-11 ~ 2011-02-28
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-15
    IIF 6 - Has significant influence or control OE
  • 10
    METRO STRATEGIC CONSULTANTS LIMITED - 2025-06-12
    icon of address 78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -235,799 GBP2024-06-30
    Officer
    icon of calendar 2008-03-25 ~ 2012-12-31
    IIF 36 - Director → ME
    icon of calendar 2011-03-01 ~ 2023-01-10
    IIF 3 - Director → ME
    icon of calendar 2008-03-25 ~ 2012-11-28
    IIF 26 - Secretary → ME
    icon of calendar 2012-11-28 ~ 2023-01-10
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-10
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 35 Bedford Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    -204,828 GBP2024-10-30
    Officer
    icon of calendar 2008-05-27 ~ 2012-12-30
    IIF 37 - Director → ME
  • 12
    WORLD ENTERTAINMENT NEWS LIMITED - 2022-01-04
    META IMAGES LIMITED - 2025-01-17
    icon of address 78 York Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2021-10-08 ~ 2022-01-01
    IIF 5 - Director → 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.