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

Mr Nicholas Edwin Quelch

    Related profiles found in government register
  • Mr Nicholas Edwin Quelch
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bluepoint House, Davy Avenue, Knowlhill, Milton Keynes, MK5 8PB, England

      IIF 1
    • icon of address C/o Fts Recovery Ltd, Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

      IIF 2
    • icon of address Suite 1.10d Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 3
    • icon of address Suite 1.10f Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 4
  • Nicholas Quelch
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 C, Halkin Street, London, SW1X 7DJ, England

      IIF 5
  • Mr Nicholas Quelch
    British born in June 1970

    Resident in Dubai

    Registered addresses and corresponding companies
    • icon of address The Incuba, 1 Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, United Kingdom

      IIF 6
  • Mr Nicholas Quelch
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1c, Halkin Street, London, SW1X 7DJ, England

      IIF 7
  • Mr Nicholas Edwin Quelch
    British born in June 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address The Incuba, 1 Brewers Hill Road, Dunstable, Bedfordshire, LU6 1AA, England

      IIF 8
  • Quelch, Nicholas
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 C, Halkin Street, London, SW1X 7DJ, England

      IIF 9
    • icon of address 1c, Halkin Street, London, SW1X 7DJ, England

      IIF 10
  • Quelch, Nicholas Edwin
    British computer salesman born in June 1970

    Registered addresses and corresponding companies
    • icon of address 7 Hammonds Hill, Harpenden, Hertfordshire, AL5 2LU

      IIF 11
  • Quelch, Nicholas Edwin
    British director born in June 1970

    Registered addresses and corresponding companies
    • icon of address 1 West Common Way, Harpenden, Hertfordshire, AL5 2LH

      IIF 12
  • Quelch, Nicholas Edwin
    British sales director born in June 1970

    Resident in U.a.e

    Registered addresses and corresponding companies
    • icon of address Jansel House, Hitchin Road, Luton, LU2 7XH, England

      IIF 13
  • Mr Nicholas Quelch
    British born in June 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Jansel House, Hitchin Road, Luton, LU2 7XH, England

      IIF 14
  • Quelch, Nicholas Edwin
    British sales director

    Registered addresses and corresponding companies
    • icon of address Jansel House, Hitchin Road, Luton, LU2 7XH, England

      IIF 15
  • Quelch, Nicholas Edwin
    British director born in June 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 2.2 Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 16 IIF 17 IIF 18
    • icon of address Suite 2.2 Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, United Kingdom

      IIF 19
  • Quelch, Nicholas

    Registered addresses and corresponding companies
    • icon of address 1 C, Halkin Street, London, SW1X 7DJ, England

      IIF 20 IIF 21
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 1 C Halkin Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 9 - Director → ME
    icon of calendar 2023-02-01 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 C Halkin Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-05-19 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Fts Recovery Ltd, Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    91,662 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    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 1st Floor, Bluepoint House, Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,041 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address One Central Boulevard Central Boulevard, Blythe Valley Business Park, Shirley, Solihull, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -313,259 GBP2020-12-31
    Officer
    icon of calendar 1994-11-09 ~ 2021-10-06
    IIF 13 - Director → ME
    icon of calendar 1997-11-01 ~ 2021-10-06
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-06
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Ivy House Lodge Road, Cranfield, Bedford, Beds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2007-08-28
    IIF 12 - Director → ME
  • 3
    AHP/HSS LTD - 2018-09-04
    icon of address 1st Floor, Bluepoint House Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,435 GBP2023-08-31
    Officer
    icon of calendar 2019-12-09 ~ 2019-12-09
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2020-06-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1st Floor, Bluepoint House, Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,720 GBP2024-07-31
    Officer
    icon of calendar 2019-12-09 ~ 2019-12-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ 2020-06-01
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address C/o Fts Recovery Ltd, Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Equity (Company account)
    91,662 GBP2023-10-31
    Officer
    icon of calendar 2019-12-09 ~ 2019-12-09
    IIF 17 - Director → ME
  • 6
    icon of address 1st Floor, Bluepoint House, Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,041 GBP2023-09-30
    Officer
    icon of calendar 2019-12-09 ~ 2019-12-09
    IIF 19 - Director → ME
  • 7
    icon of address The Incuba, 1 Brewers Hill Road, Dunstable, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,928 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-31 ~ 2020-11-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ORBISRECRUIT LIMITED - 2017-02-08
    icon of address The Incuba, 1 Brewers Hill Road, Dunstable, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66,049 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-03-13 ~ 2020-11-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DREAMINDEX LIMITED - 1992-03-16
    icon of address 318-320 Bedford Heights Business Centre Brickhill Drive, Bedford, Bedfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    244,522 GBP2025-03-31
    Officer
    icon of calendar 1992-03-03 ~ 1997-11-05
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.