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 Joseph Steiert

    Related profiles found in government register
  • Mr Nicholas Joseph Steiert
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 1
    • icon of address Unit 5 The Foundry, Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 2
    • icon of address Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW

      IIF 3
  • Mr Nicholas Joseph Steiert
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 4
    • icon of address Apartment 2607, Deansgate, Beetham Tower, Manchester, M3 4LT, England

      IIF 5
    • icon of address Flat 4704, 141 Chester Road, Manchester, M15 4ZN, England

      IIF 6
    • icon of address Unit 5, 325 Ordsall Lane, Salford, M5 3LW, England

      IIF 7
  • Mr Nick Joseph Steiert
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 8
    • icon of address Linley House, Dickinson Street, Manchester, M1 4LF, England

      IIF 9
    • icon of address Unit 5, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 10
  • Steiert, Nicholas Joseph
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Foundry, Ordsall Lane, Salford, M5 3AN, England

      IIF 11
    • icon of address Unit 5, Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 12
    • icon of address Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 13
  • Steiert, Nicholas Joseph
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, M5 3LW, England

      IIF 14
    • icon of address Unit 5 The Foundry, Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 15
    • icon of address Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 16
  • Mr Nick Steiert
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 17
    • icon of address Unit G2 - Waulk Mill, 51 Bengal Street, Manchester, M4 6LN, United Kingdom

      IIF 18
    • icon of address Unit 5, Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 19
    • icon of address Unit 5 The Foundary, Ordsall Lane, Salford, M5 3AN, England

      IIF 20
    • icon of address Unit A5, The Foundry, Ordsall Lane, Salford, M5 3AN, England

      IIF 21
  • Steiert, Nicholas Joseph
    British businessman born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2607, Deansgate, Beetham Tower, Manchester, M3 4LT, England

      IIF 22
  • Steiert, Nicholas Joseph
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4704, 141 Chester Road, Manchester, M15 4ZN, England

      IIF 23
    • icon of address Unit 5, 325 Ordsall Lane, Salford, M5 3LW, England

      IIF 24
  • Steiert, Nicholas Joseph
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 25
    • icon of address Unit 1, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 26
  • Steiert, Nick
    English director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 27
  • Steiert, Nick Joseph
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 28
  • Steiert, Nick Joseph
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 29
    • icon of address Linley House, Dickinson Street, Manchester, M1 4LF, England

      IIF 30
  • Steiert, Nicholas
    British graduate born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283 Cannon Hill Lane, West Wimbledon, London, SW20 9DB, United Kingdom

      IIF 31
  • Steiert, Nick
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G2 - Waulk Mill, 51 Bengal Street, Manchester, M4 6LN, United Kingdom

      IIF 32
    • icon of address Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 33
    • icon of address 176, Kingshill Avenue, Worcester Park, KT4 8DB, England

      IIF 34
  • Steiert, Nick
    British graduate born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Stiert, Nick
    United Kingdom director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, M5 3LW, England

      IIF 42
    • icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, M5 3LW, United Kingdom

      IIF 43 IIF 44
    • icon of address Unit 5 - The Foundry, Ordsall Lane, Salford, M5 3LW, United Kingdom

      IIF 45
  • Stiert, Nick
    United Kingdom ceo born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, M5 3LW, United Kingdom

      IIF 46
  • Steiert, Nick
    British

    Registered addresses and corresponding companies
    • icon of address 283, Cannon Hill Lane, West Wimbledon, London, SW20 9DB, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 176 Kingshill Avenue, Worcester Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,809 GBP2024-03-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 283 Cannon Hill Lane, West Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 40 - Director → ME
  • 3
    icon of address 62 Amorys Holt Road, Maltby, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 35 - Director → ME
  • 4
    BUSINESS INVASION LTD - 2016-07-07
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Unit 5, Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -600 GBP2015-07-31
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2008-07-09 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 5 325 Ordsall Lane, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ 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
  • 7
    SOCIAL INVASION LTD - 2016-06-16
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 45 - Director → ME
  • 8
    MEDIA INVASION LTD - 2016-09-26
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 46 - Director → ME
  • 9
    icon of address Unit 5 The Foundry, Ordsall Lane, Salford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,733 GBP2015-08-31
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Has significant influence or controlOE
  • 10
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address Unit 5, Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 176 Kingshill Avenue, Worcester Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 34 - Director → ME
  • 13
    icon of address Unit 5 The Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 283 Cannon Hill Lane, West Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 39 - Director → ME
  • 15
    icon of address Linley House, Dickinson Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 43 - Director → ME
  • 17
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 42 - Director → ME
  • 18
    icon of address Flat 4704 141 Chester Road, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 19
    NFT MISSION LTD - 2022-11-09
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -232,164 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    INVASION STAG AND HEN LIMITED - 2017-02-09
    icon of address Unit 5, Foundry, Ordsall Lane, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,239 GBP2021-09-30
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 12 - Director → ME
Ceased 10
  • 1
    icon of address First Floor Fairbairn Building, 70-72 Sackville Street, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -429,165 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-01-11 ~ 2023-03-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2016-12-13
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address First Floor Fairbairn Building, 70-72 Sackville Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-08-18 ~ 2023-03-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2016-12-13
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Regency Court, 62-66 Deansgate, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,680 GBP2023-10-30
    Officer
    icon of calendar 2021-04-06 ~ 2023-03-31
    IIF 26 - Director → ME
  • 4
    INTRAVELR LIMITED - 2023-12-06
    INVASION CAMP GROUP LTD - 2022-11-01
    INVASION TRAVEL LTD - 2018-11-09
    INVASION CORP LTD - 2016-12-05
    INVASION TRAVEL LTD - 2013-06-28
    icon of address First Floor Fairbairn Building, 70-72 Sackville Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -135,221 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2010-09-13 ~ 2023-03-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 77 Devonport Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ 2013-08-18
    IIF 37 - Director → ME
  • 6
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    250,100 GBP2022-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2023-03-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2021-06-04
    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
  • 7
    icon of address Watergate Bldg, New Crane Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,431 GBP2020-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2021-02-01
    IIF 27 - Director → ME
  • 8
    icon of address First Floor Fairbairn Building, 70-72 Sackville Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-01-23 ~ 2023-03-31
    IIF 13 - Director → ME
  • 9
    ANDFITCH HOUSE LIMITED - 2017-01-18
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ 2022-03-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2022-03-14
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit 5, The Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2019-07-02 ~ 2023-10-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2021-07-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors 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.