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

Nimmo, Ian Alexander

    Related profiles found in government register
  • Nimmo, Ian Alexander
    British born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 126, Mansefield, East Calder, West Lothian, EH53 0JG, Scotland

      IIF 1
  • Nimmo, Ian Alexander
    British taxi driver born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Wallace Brae Bank, Reddingmuirhead, Falkirk, Stirlingshire, FK2 0FW, U.k.

      IIF 2
  • Nimmo, Ian Alexander
    born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Andrews House, 385 Hillington Road, Glasgow, G52 4BL

      IIF 3
  • Mr Ian Alexander Nimmo
    British born in November 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, Langton Terrace, East Calder, Livingston, EH53 0BN, Scotland

      IIF 4
  • Nimmo, William Ian
    British born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Glencairn Crescent, Edinburgh, EH12 5BS, Scotland

      IIF 5
  • Nimmo, William Ian
    Scottish born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12/2, Glencairn Crescent, Edinburgh, EH12 5BS, Scotland

      IIF 6
  • Nimmo, William Ian
    Scottish director born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Officers' Mess, Royston Road, Duxford, Cambridge, CB22 4QH, United Kingdom

      IIF 7
    • icon of address 12/2 Glencairn Crescent, Edinburgh, EH12 5BS, United Kingdom

      IIF 8
  • Mr William Ian Nimmo
    British born in November 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Glencairn Crescent, Edinburgh, EH12 5BS, Scotland

      IIF 9
  • Nimmo, William Ian
    British advisor born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, England

      IIF 10
  • Nimmo, William Ian
    British fund advisor born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, Salamander Court, 151 York Way, London, N7 9LG, United Kingdom

      IIF 11
  • Nimmo, Ian Alexander

    Registered addresses and corresponding companies
    • icon of address 19, Langton Terrace, East Calder, Livingston, EH53 0BN, Scotland

      IIF 12
  • Nimmo, William Ian
    British investment advisor born in September 1955

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 151 Rue De Lac, Clarens, Montreux, Ch 1815, Switzerland

      IIF 13
  • Nimmo, William Ian
    British investment management born in September 1955

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 151 Rue De Lac, Clarens, Montreux, Ch 1815, Switzerland

      IIF 14 IIF 15
    • icon of address Rue Du Lac, 121 Clarens, Montreux, 1815 CH, Switzerland

      IIF 16
  • Mr William Ian Nimmo
    British born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12/2, Glencairn Crescent, Edinburgh, EH12 5BS, Scotland

      IIF 17
  • Nimmo, William Ian
    British investment management born in September 1955

    Registered addresses and corresponding companies
    • icon of address 15 Rue De Lac, Clarens 1815, Montreux, Switzerland

      IIF 18
  • Ian Alexander Nimmo
    British born in July 1985

    Registered addresses and corresponding companies
    • icon of address Green Farmhouse, Green Farm, Pelistry, St Mary's, Isles Of Scilly, TR21 0NX, United Kingdom

      IIF 19
  • Nimmo, Ian
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Farm, Pelistry, St Marys, Isles Of Scilly, TR21 0NX, United Kingdom

      IIF 20
  • Nimmo, William Ian
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rue Du Lac, 151 Clarens, Montreaux, Ch 1815, Switzerland

      IIF 21
  • Mr Ian Nimmo
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Farm, Pelistry, St Marys, Isles Of Scilly, TR21 0NX, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 19 Langton Terrace, East Calder, Livingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-12
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 1 - Director → ME
    icon of calendar 2011-09-12 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Suite 556 Hunkins Waterfront Plaza, Main Street, Charlestown, Nevis, Saint Kitts And Nevis
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2020-11-20 ~ now
    IIF 19 - Ownership of shares - More than 25%OE
    IIF 19 - Ownership of voting rights - More than 25%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Overseas Entity holds land or property in England and Wales as a nominee for this personOE
    IIF 19 - Has significant influence or controlOE
  • 3
    icon of address St Andrews House, 385 Hillington Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,401 GBP2021-03-31
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 4
    icon of address Resolve Partners Llp, 1 America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    IIF 14 - Director → ME
  • 5
    SCILLONIAN SPECIALITY SEAFOOD LIMITED - 2018-07-19
    icon of address Porthmellon Enterprise Centre Porthmellon Industrial Estate, St Marys, Isles Of Scilly, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    150,204 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address 29 Welbeck Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    159,201 GBP2024-01-31
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 6 Atholl Crescent, Perth, Tayside
    Active Corporate (2 parents)
    Equity (Company account)
    -12,654 GBP2024-03-31
    Officer
    icon of calendar 2013-10-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 10
  • 1
    CORNHILL WEALTH MANAGEMENT LIMITED - 2009-09-27
    COVALANCE ASSET MANAGEMENT LIMITED - 2009-09-28
    COVALENCE ASSET MANAGEMENT LIMITED - 2012-11-15
    icon of address 5-6 The Courtyard, East Park, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-05 ~ 2010-07-01
    IIF 21 - Director → ME
  • 2
    ARGYLE INVESTMENT ADVISORS LIMITED - 2017-11-06
    icon of address Mockham Barton, Brayford, Barnstaple, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,153 GBP2025-03-31
    Officer
    icon of calendar 1996-09-24 ~ 2009-06-09
    IIF 13 - Director → ME
  • 3
    icon of address 182/5 Restalrig Road South, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    icon of calendar 2013-02-01 ~ 2013-11-12
    IIF 2 - Director → ME
  • 4
    AFR INVESTMENTS LIMITED - 2004-12-30
    CORNHILL ASSET MANAGEMENT LIMITED - 2007-11-07
    CORNHILL CAPITAL LIMITED - 2018-11-30
    icon of address C/o Rrs Dept S&w Partners Llp 45, Gresham Street, London
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    864,646 GBP2022-01-31
    Officer
    icon of calendar 2005-01-18 ~ 2009-09-01
    IIF 18 - Director → ME
  • 5
    ARCHWATER LIMITED - 2007-11-19
    CORNHILL ASSET MANAGEMENT LIMITED - 2018-11-09
    icon of address 4385, 05860010 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    558,122 GBP2021-01-31
    Officer
    icon of calendar 2006-07-19 ~ 2009-09-01
    IIF 16 - Director → ME
  • 6
    SCILLONIAN SPECIALITY SEAFOOD LIMITED - 2018-07-19
    icon of address Porthmellon Enterprise Centre Porthmellon Industrial Estate, St Marys, Isles Of Scilly, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    150,204 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2015-12-31
    IIF 8 - Director → ME
  • 7
    icon of address 59 Worcester Road, Bromsgrove
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-11 ~ 2015-04-22
    IIF 10 - Director → ME
  • 8
    icon of address Bridge Of Cally Hotel, Bridge Of Cally, Blairgowrie, Perthshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    213,729 GBP2024-01-31
    Officer
    icon of calendar 1998-10-14 ~ 2012-08-04
    IIF 11 - Director → ME
  • 9
    AUGMENTED OPTICS LTD - 2017-09-23
    icon of address The Mansion Chesterford Research Park, Little Chesterford, Saffron Walden, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,239,217 GBP2025-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2018-11-21
    IIF 7 - Director → ME
  • 10
    icon of address 22 Newstead Road, Great Wakering, Southend-on-sea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-06 ~ 2009-11-10
    IIF 15 - 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.