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

Miss Nicola Jane Blowers

    Related profiles found in government register
  • Miss Nicola Jane Blowers
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139 Cottingham Road, Hull, East Yorkshire, HU5 2DH, United Kingdom

      IIF 1
    • icon of address One Business Village, C/o Whitethorn Accountants, 1 Emily Street, Hull, East Yorkshire, HU9 1ND, United Kingdom

      IIF 2 IIF 3
    • icon of address Regent's Court, Princess Street, Hull, East Yorkshire, HU2 8BA, England

      IIF 4 IIF 5
    • icon of address Unit 120, Louis Pearlman Centre, 94 Goulton Street, Hull, East Yorkshire, HU3 4DL, England

      IIF 6
    • icon of address Unit 120, Louis Pearlman Centre, 94 Goulton Street, Hull, East Yorkshire, HU3 4DL, United Kingdom

      IIF 7
    • icon of address Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 8
    • icon of address 513, London Road, Cheam, Sutton, SM3 8JR, England

      IIF 9
  • Mrs Nicola Jane Blowers
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 120, Louis Pearlman Centre, 94 Goulton Street, Hull, East Yorkshire, HUI3 4DL, England

      IIF 10
    • icon of address 18 Rose Avenue, West Hill, Kirkella, East Yorkshire, HU10 7FE, United Kingdom

      IIF 11
    • icon of address 513, London Road, Cheam, Sutton, SM3 8JR, United Kingdom

      IIF 12
  • Blowers, Nicola Jane
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 120, Louis Pearlman Centre, 94 Goulton Street, Hull, East Yorkshire, HU3 4DL, England

      IIF 13
    • icon of address 513, London Road, Cheam, Sutton, SM3 8JR, England

      IIF 14
  • Blowers, Nicola Jane
    British business development director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One Business Village, C/o Whitethorn Accountants, 1 Emily Street, Hull, East Yorkshire, HU9 1ND, United Kingdom

      IIF 15
  • Blowers, Nicola Jane
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139 Cottingham Road, Hull, East Yorkshire, HU5 2DH, United Kingdom

      IIF 16
    • icon of address One Business Village, C/o Whitethorn Accountants, 1 Emily Street, Hull, East Yorkshire, HU9 1ND, United Kingdom

      IIF 17 IIF 18
    • icon of address Regent's Court, Princess Street, Hull, East Yorkshire, HU2 8BA, England

      IIF 19 IIF 20
    • icon of address Unit 120, Louis Pearlman Centre, 94 Goulton Street, Hull, East Yorkshire, HU3 4DL, United Kingdom

      IIF 21
  • Blowers, Nicola Jane
    British managing director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8b Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 22
  • Blowers, Nicola Jane
    born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Purn House Farm, (unit O), Purn Way Bleadon, Weston-super-mare, N Somerset, BS24 0QE, England

      IIF 23
  • Blowers, Nicola Jane
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 120, Louis Pearlman Centre, 94 Goulton Street, Hull, East Yorkshire, HUI3 4DL, England

      IIF 24
    • icon of address 18 Rose Avenue, West Hill, Kirkella, East Yorkshire, HU10 7FE, United Kingdom

      IIF 25
  • Blowers, Nicola Jane
    British business owner born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 513, London Road, Cheam, Sutton, Surrey, SM3 8JR, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Regent's Court, Princess Street, Hull, East Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    EAZY CLEAN & MAINTENANCE LTD - 2023-03-21
    icon of address Unit 120 Louis Pearlman Centre, 94 Goulton Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9,018 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Unit 120 Louis Pearlman Centre, 94 Goulton Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 120 Louis Pearlman Centre, 94 Goulton Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,212 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 120 Louis Pearlman Centre, 94 Goulton Street, Hull, East Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    24,445 GBP2024-08-31
    Officer
    icon of calendar 2015-08-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address One Business Village C/o Whitethorn Accountants, 1 Emily Street, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 513 London Road, Cheam, Sutton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -43,850 GBP2024-06-30
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,457 GBP2020-04-30
    Officer
    icon of calendar 2019-08-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    icon of address 139 Cottingham Road, Hull, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    LUCCA EVENTS LTD - 2019-04-11
    icon of address Regent's Court, Princess Street, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53 GBP2021-04-30
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    NMB HOLDINGS LTD - 2021-07-12
    icon of address 513 London Road, Cheam, Sutton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ 2022-12-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2022-12-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,457 GBP2020-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2019-08-29
    IIF 17 - Director → ME
  • 3
    HARRINGTON BARS LTD - 2019-10-25
    LUCCA BARS LTD - 2019-04-11
    icon of address Regent's Court, Princess Street, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,413 GBP2020-04-30
    Officer
    icon of calendar 2019-04-04 ~ 2021-03-24
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ 2021-03-24
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 8 Broadstone Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ 2014-09-10
    IIF 23 - LLP Designated Member → 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.