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

Blakemore, Nicholas Robert

    Related profiles found in government register
  • Blakemore, Nicholas Robert
    British company director born in May 1957

    Registered addresses and corresponding companies
    • icon of address Malt Cottage, Taynton, Burford, Oxfordshire, OX18 4UH

      IIF 1
  • Blakemore, Nicholas Robert
    British director born in May 1957

    Registered addresses and corresponding companies
  • Blakemore, Nicholas Robert
    British house builder born in May 1957

    Registered addresses and corresponding companies
    • icon of address Malt Cottage, Taynton, Burford, Oxfordshire, OX18 4UH

      IIF 8
  • Blakemore, Nicholas Robert
    British housebuilder born in May 1957

    Registered addresses and corresponding companies
    • icon of address Malt Cottage, Taynton, Burford, Oxfordshire, OX18 4UH

      IIF 9 IIF 10
  • Blakemore, Nicholas Robert
    British houssebuilder born in May 1957

    Registered addresses and corresponding companies
    • icon of address Malt Cottage, Taynton, Burford, Oxfordshire, OX18 4UH

      IIF 11
  • Blakemore, Nicholas Robert
    British property developer born in May 1957

    Registered addresses and corresponding companies
    • icon of address Malt Cottage, Taynton, Burford, Oxfordshire, OX18 4UH

      IIF 12
  • Blakemore, Nicholas Robert
    British propery consultant born in May 1957

    Registered addresses and corresponding companies
    • icon of address Malt Cottage, Taynton, Burford, Oxfordshire, OX18 4UH

      IIF 13
  • Blakesmore, Nicholas Robert
    British director born in May 1957

    Registered addresses and corresponding companies
    • icon of address Malt Cottage, Taynton, Burford, Oxfordshire, OX18 4UH

      IIF 14
  • Blakemore, Nicholas Robert
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 15
  • Blakemore, Nicholas Robert
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Caledon Road, Beaconsfield, Buckinghamshire, HP9 2BX, England

      IIF 16
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17
    • icon of address Serenity Park, Lidstone, Chipping Norton, Oxfordshire, OX7 4HL

      IIF 18 IIF 19
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 20 IIF 21 IIF 22
    • icon of address Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Cranbrook House, 287-291 Banbury Road, Summertown, Oxford, OX2 7SQ

      IIF 31
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 32 IIF 33
  • Blakemore, Nicholas Robert
    British directpr born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 34
  • Blakemore, Nicholas Robert
    British house builder born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 35
  • Blakemore, Nicholas Robert
    British property developer born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Serenity Park, Lidstone, Chipping Norton, Oxfordshire, OX7 4HL

      IIF 36
    • icon of address Serenity Park, Lidstone, Oxford, Oxfordshire, OX7 4HL, United Kingdom

      IIF 37
  • Blakemore, Nicholas Robert
    British house builder born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranbrook House, 287-291 Banbury Road, Oxford, OX2 7JQ, England

      IIF 38
  • Mr Nicholas Robert Blakemore
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C9, Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, OX5 1LQ, England

      IIF 39 IIF 40 IIF 41
    • icon of address Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ

      IIF 46
    • icon of address Cranbrook House, 287-291 Banbury Road, Oxford, Oxfordshire, OX2 7JQ, United Kingdom

      IIF 47
  • Nicholas Robert Blakemore
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranbrook House, 287-291 Banbury Road, Oxford, OX2 7JQ, England

      IIF 48
  • Mr Nicholas Robert Blakemore
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address East Reach House, C/o Walpole Dunn, East Reach, Taunton, Somerset, TA1 3ES, United Kingdom

      IIF 49
  • Nicholas Robert Blakemore
    British born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 106, Viney Court, Viney Street, Taunton, Somerset, TA1 3FB, England

      IIF 50
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 21 Caledon Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    22,392 GBP2019-03-31
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Suite 106 Viney Court, Viney Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,991 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    icon of address Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 29 - Director → ME
  • 9
    icon of address Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Chapter Accounting, Twickenham House, 20 East St Helen Street, Abingdon, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,980 GBP2024-01-31
    Officer
    icon of calendar 2005-04-13 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2009-05-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 13
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    81,533 GBP2024-01-31
    Officer
    icon of calendar 2004-08-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    icon of address 13 The Courtyard Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    icon of calendar 2020-09-15 ~ 2024-06-13
    IIF 35 - Director → ME
  • 2
    icon of address Flat 1 Captains Mill, West End, Witney, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,573 GBP2025-03-31
    Officer
    icon of calendar 2000-03-06 ~ 2001-04-25
    IIF 2 - Director → ME
  • 3
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -233,949 GBP2017-06-30
    Officer
    icon of calendar 2001-02-22 ~ 2004-07-07
    IIF 6 - Director → ME
  • 4
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -488,606 GBP2017-06-30
    Officer
    icon of calendar 1998-09-14 ~ 2004-07-07
    IIF 8 - Director → ME
  • 5
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2004-07-07
    IIF 3 - Director → ME
  • 6
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    119 GBP2017-06-30
    Officer
    icon of calendar 2001-02-09 ~ 2004-07-07
    IIF 5 - Director → ME
  • 7
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2004-07-07
    IIF 1 - Director → ME
  • 8
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2017-06-30
    Officer
    icon of calendar 2004-04-19 ~ 2004-07-07
    IIF 7 - Director → ME
  • 9
    icon of address 21 Caledon Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,474 GBP2021-03-31
    Officer
    icon of calendar 2001-02-09 ~ 2004-07-07
    IIF 14 - Director → ME
  • 10
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,027,701 GBP2024-06-30
    Officer
    icon of calendar 1999-04-20 ~ 2004-07-07
    IIF 4 - Director → ME
  • 11
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,007 GBP2024-06-30
    Officer
    icon of calendar 2014-01-27 ~ 2024-02-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-14
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    400,168 GBP2024-09-30
    Officer
    icon of calendar 2012-08-31 ~ 2024-02-14
    IIF 30 - Director → ME
  • 13
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2000-05-31 ~ 2002-03-12
    IIF 11 - Director → ME
  • 14
    icon of address 3 Durrant Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-07-28 ~ 2021-12-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2021-12-20
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 6 Malthouse Lane, Brighthampton, Witney, Oxfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    5,755 GBP2025-01-31
    Officer
    icon of calendar 2010-01-20 ~ 2012-06-27
    IIF 37 - Director → ME
  • 16
    icon of address 1, Manor Gardens, Saint Lawrence Rd/oak St, Lechlade, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    4,495 GBP2024-04-30
    Officer
    icon of calendar 1999-04-28 ~ 2002-07-07
    IIF 9 - Director → ME
  • 17
    icon of address Donald Reid Group Limited 1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -305,867 GBP2024-06-30
    Officer
    icon of calendar 2000-10-30 ~ 2004-05-01
    IIF 12 - Director → ME
  • 18
    WYCHWOOD HOMES (SOUTHERN) LTD - 2007-03-22
    icon of address The Managers Office, 65 The Old Gaol, Abingdon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2005-08-25 ~ 2011-07-01
    IIF 18 - Director → ME
  • 19
    icon of address 3 Painswick Heights, Yokehouse Lane, Stroud, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,021 GBP2024-04-30
    Officer
    icon of calendar 2001-04-27 ~ 2002-05-20
    IIF 10 - Director → ME
  • 20
    icon of address 3 Regent Court, New Street, Chipping Norton, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-08-28 ~ 2001-05-04
    IIF 13 - Director → ME
  • 21
    EXCELLARE (BERKSHIRE) LTD - 2024-04-29
    icon of address 19 Valley Way, Gerrards Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-09 ~ 2023-09-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ 2023-05-09
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    THE WYCHWOOD CREAMERY LTD - 2016-12-14
    icon of address Cranbrook House, 287/291 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2011-05-16 ~ 2016-12-01
    IIF 28 - Director → ME
  • 23
    icon of address Cranbrook House 287-291 Banbury Road, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-30 ~ 2011-02-28
    IIF 36 - Director → ME
  • 24
    CATHEDRAL HOMES (HERTFORDSHIRE) LTD - 2018-09-29
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2014-09-23 ~ 2024-02-14
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-02-14
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    86,029 GBP2024-04-30
    Officer
    icon of calendar 2005-10-25 ~ 2024-02-14
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-02-14
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,853 GBP2023-04-30
    Officer
    icon of calendar 2010-04-01 ~ 2024-02-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-14
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - 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 24 April 2025 and licensed under the Open Government Licence v3.0.