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

Speakman, Nickolas Charles Edward

    Related profiles found in government register
  • Speakman, Nickolas Charles Edward
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodham Lodge, Bicknacre, Chelmsford, Essex, CM3 4HG, United Kingdom

      IIF 1
    • icon of address Woodham Lodge, Lodge Road, Bicknacre, Chelmsford, CM3 4HG, England

      IIF 2 IIF 3 IIF 4
    • icon of address 33, Welbeck Street, London, W1G 8EX, England

      IIF 5
  • Speakman, Nickolas Charles Edward
    British agricultural economist born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodham Lodge, Bicknacre, Chelmsford, Essex, CM3 4HG

      IIF 6
  • Speakman, Nickolas Charles Edward
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, United Kingdom

      IIF 7
    • icon of address Woodham Lodge, Bicknacre, Chelmsford, Essex, CM3 4HG

      IIF 8
  • Speakman, Nickolas Charles Edward
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodham Lodge, Bicknacre, Chelmsford, Essex, CM3 4HG

      IIF 9 IIF 10
  • Speakman, Nikolas Charles Edward
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Welbeck Street, London, W1G 8EX, England

      IIF 11
  • Speakman, Nickolas Charles Edward
    born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodham Lodge, Lodge Road, Bicknacre, Chelmsford, CM3 4HG

      IIF 12
  • Speakman, Nicholas Charles Edward
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Grange Farm, Marlpits Road, Woodham Mortimer, Maldon, CM9 6TL, United Kingdom

      IIF 13
  • Mr Nickolas Charles Edward Speakman
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT

      IIF 14
    • icon of address The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 15
    • icon of address Woodham Lodge, Bicknacre, Chelmsford, Essex, CM3 4HG

      IIF 16
    • icon of address Woodham Lodge, Lodge Road, Bicknacre, Chelmsford, CM3 4HG, England

      IIF 17
    • icon of address Woodham Lodge, Lodge Road, Bicknacre, Chelmsford, Essex, CM3 4HG

      IIF 18
    • icon of address Woodham Lodge, Lodge Road, Bicknacre, Chelmsford, Essex, CM3 4HG, England

      IIF 19
    • icon of address Headland Barn, Maldon Hall Farm, Maldon, Essex, CM9 6SQ

      IIF 20
  • Speakman, Nickolas Charles
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Grange Farm, Marlpits Road, Woodham Mortimer, Maldon, Essex, CM9 6TL, United Kingdom

      IIF 21
  • Speakman, Nickolas Charles Edward

    Registered addresses and corresponding companies
    • icon of address Woodham Lodge, Lodge Road, Bicknacre, Chelmsford, Essex, CM3 4HG, United Kingdom

      IIF 22
  • Mr Nickolas Charles Edward Speakman
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodham Lodge, Lodge Road, Bicknacre, Chelmsford, CM3 4HG, England

      IIF 23
  • Mr Nicholas Charles Edward Speakman
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Grange Farm, Marlpits Road, Woodham Mortimer, Maldon, CM9 6TL, United Kingdom

      IIF 24
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 10 Billers Chase, Springfield, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-03-30 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 2
    icon of address Woodham Lodge Lodge Road, Bicknacre, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,066 GBP2015-09-30
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Woodham Lodge Lodge Road, Bicknacre, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 7 - Director → ME
  • 5
    FOODS PHYSICS GROUP LIMITED - 2019-08-07
    icon of address Woodham Lodge Lodge Road, Bicknacre, Chelmsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Woodham Lodge, Bicknacre, Chelmsford, Essex
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    560,419 GBP2024-03-31
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 33 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,019,499 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
  • 8
    icon of address Little Grange Farm Marlpits Road, Woodham Mortimer, Maldon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Little Grange Farm Marlpits Road, Woodham Mortimer, Maldon, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 10
    icon of address 33 Welbeck Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Total liabilities (Company account)
    16,488,171 GBP2023-12-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address Woodham Lodge Lodge Road, Bicknacre, Chelmsford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 6
  • 1
    icon of address 10 Billers Chase, Springfield, Chelmsford, Essex
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    18,155 GBP2015-09-30
    Officer
    icon of calendar 2009-09-21 ~ 2010-10-18
    IIF 8 - Director → ME
  • 2
    icon of address Woodham Lodge Lodge Road, Bicknacre, Chelmsford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,066 GBP2015-09-30
    Officer
    icon of calendar 2009-01-09 ~ 2009-05-06
    IIF 22 - Secretary → ME
  • 3
    ELECTROLYZED WATER LIMITED - 2010-01-09
    icon of address 71 London Road, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-19 ~ 2009-03-03
    IIF 10 - Director → ME
  • 4
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-17
    IIF 14 - Has significant influence or control OE
  • 5
    FOODS PHYSICS GROUP LIMITED - 2019-08-07
    icon of address Woodham Lodge Lodge Road, Bicknacre, Chelmsford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-01 ~ 2019-12-19
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 33 Welbeck Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,019,499 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-27
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.