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

Nicholson, Nigel Anthony

    Related profiles found in government register
  • Nicholson, Nigel Anthony
    British accountant born in July 1953

    Registered addresses and corresponding companies
    • icon of address 2 Physic Place, Royal Hospital Road, London, SW3 4HQ

      IIF 1 IIF 2
  • Nicholson, Nigel Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 17 Waterloo Place, London, SW1Y 4AR

      IIF 3
    • icon of address Suite 21, 3 Ludgate Square, London, EC4M 7AS

      IIF 4
  • Nicholson, Nigel Anthony
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Nigel Anthony
    British accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Nigel Anthony
    British businessman born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrian House, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 40
  • Nicholson, Nigel Anthony
    British chartered accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gaybrook House, Lye Lane, Cleeve Hill, Cheltenham, GL52 3QD, England

      IIF 41
    • icon of address 10-12, Barnes High Street, London, SW13 9LW, England

      IIF 42 IIF 43
    • icon of address 160, Kensington Church Street, London, W8 4BN, England

      IIF 44
    • icon of address 3 Courtfield House, Courtfield Gardens, London, SW5 0PL, England

      IIF 45
    • icon of address 76 Coleshill, Pimlico Road, London, SW1W 8LL, England

      IIF 46
    • icon of address Suite 21, 3, Ludgate Square, London, London, EC4M 7AS, England

      IIF 47
    • icon of address 55, Moss Lane, Pinner, HA5 3AZ, England

      IIF 48
    • icon of address Acorn House, 12 Porth Street, Porth, CF39 9SB, Wales

      IIF 49
    • icon of address 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 50
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 51 IIF 52
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 53
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, United Kingdom

      IIF 54
    • icon of address Cambrian House, Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 55
  • Nicholson, Nigel Anthony
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Kensington Church Street, London, W8 4BN, England

      IIF 56
    • icon of address Suite 21, 3 Ludgate Square, London, EC4M 7AS

      IIF 57
  • Nicholson, Nigel Anthony
    British consultant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 58
  • Nicholson, Nigel Anthony
    British accountant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 59
  • Nicholson, Nigel Anthony

    Registered addresses and corresponding companies
  • Nicholson, Nigel Anthony
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cambrian House, Whitcome Mews, Richmond, TW9 4BT, United Kingdom

      IIF 62
  • Nicholson, Nigel

    Registered addresses and corresponding companies
    • icon of address 3, Ludgate Square, Flat 21, London, EC4M 7AS, England

      IIF 63
  • Mr Nigel Nichoson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Kensington Church Street, London, W8 4BN, England

      IIF 64
  • Mr Nigel Nicholson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Moss Lane, Pinner, HA5 3AZ, England

      IIF 65
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 66
  • Mr Nigel Anthony Nicholson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 10-12 Barnes High Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10-12 Barnes High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,006 GBP2023-01-31
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 43 - Director → ME
  • 3
    RAPSODI FINANCIAL LIMITED - 1992-11-25
    CURRENCY ADVISORY CORPORATION LIMITED - 2010-11-22
    HAMPTON FINANCIAL LIMITED - 2002-03-11
    HAMPTON-NICHOLSON ASSOCIATES LIMITED - 1991-08-08
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    76,025 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    961 GBP2024-03-31
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 5
    CHORUS ENERGY (UK) PLC - 2014-06-04
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Cambrian House, Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 7
    CHARCO 392 LIMITED - 1993-10-12
    CLUBB ASSOCIATES (INVESTOR RELATIONS) LIMITED - 1995-04-03
    icon of address 4-12 Regent Street, 4th Floor Rex House, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    93,522 GBP2024-11-30
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 39 - Director → ME
  • 9
    CLUB FASHIONISTA LIMITED - 2022-09-29
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    940 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SHADOW BOX LIMITED - 2017-09-15
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    49,796 GBP2024-08-31
    Officer
    icon of calendar 2015-04-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 57 Chippinghouse Road, Unit S3 57 Chippinghouse Road, Unit S3, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    172,577 GBP2024-10-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    927 GBP2024-11-30
    Officer
    icon of calendar 2014-11-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 15
    HUMANKIND FOUNDATION LIMITED - 2017-05-17
    KISSBANK FOUNDATION LIMITED - 2016-09-08
    HUMANKINDNESS FOUNDATION LIMITED - 2018-04-30
    icon of address 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -47 GBP2024-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 9 - Director → ME
  • 16
    icon of address Suite 21 3, Ludgate Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    157 GBP2025-01-31
    Officer
    icon of calendar 2011-01-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    CRUCIBLE CONSULTING LIMITED - 2022-08-30
    NICHOLSON INDUSTRIES LIMITED - 2023-02-08
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    940 GBP2024-05-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 19
    CAMBRIAN PRODUCTIONS LIMITED - 2001-02-20
    IPDIGITAL LIMITED - 2004-03-10
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -444,209 GBP2024-05-31
    Officer
    icon of calendar 1998-05-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 20
    THE LONDON HAVEN LIMITED - 1999-03-10
    ROSLINK ADVISORY CORPORATION LIMITED - 2012-11-14
    ST PETERSBURG LEISURE LIMITED - 2001-04-06
    icon of address 18 Cambrian House, Whitcome Mews, Richmond
    Active Corporate (1 parent)
    Equity (Company account)
    -298,905 GBP2024-12-31
    Officer
    icon of calendar 2006-08-07 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 21
    MILLENNIAL TECHNOLOGIES LIMITED - 2024-04-07
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    974 GBP2024-02-28
    Officer
    icon of calendar 2022-02-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-19 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 22
    BULLET BLOCKCHAIN LIMITED - 2021-04-15
    ELECTROCO LIMITED - 2021-01-08
    BULLET BLOCKCHAIN LIMITED - 2022-04-22
    MILLENNIAL TECHNOLOGIES MANAGEMENT LIMITED - 2024-04-10
    MATRIX ADVISORY INTERNATIONAL LIMITED - 2021-04-22
    CAMBRIAN ADVISORY INTERNATIONAL LIMITED - 2022-08-03
    BBL CORPORATE SERVICES LIMITED - 2021-01-20
    ROSLINK LIMITED - 2011-09-22
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    -336 GBP2024-12-31
    Officer
    icon of calendar 2013-04-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 23
    BULLET BLOCKCHAIN LIMITED - 2021-01-20
    BBL ADMINISTRATIVE SERVICES LIMITED - 2022-08-02
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    738 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 55 Moss Lane, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,583 GBP2024-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CALVERT22 MEDIA LIMITED - 2024-02-20
    icon of address 34 Woodside Avenue, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207 GBP2024-01-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 5 - Director → ME
  • 26
    NORFOLK AND GOOD LIMITED - 2025-11-07
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-07-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,337 GBP2024-08-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    948 GBP2023-06-30
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,958 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 31
    ALGORITHM INTERNATIONAL LIMITED - 2023-01-18
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    927 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address Office 1 77/78 Hannah Street, Porth, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    4,485,092 GBP2020-10-31
    Officer
    icon of calendar 2013-05-01 ~ 2019-03-13
    IIF 49 - Director → ME
  • 2
    icon of address Office 1 77/78 Hannah Street, Porth, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    666 GBP2020-10-31
    Officer
    icon of calendar 2016-05-23 ~ 2019-06-21
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-03-31
    IIF 79 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 1 77/78 Hannah Street, Porth, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    386 GBP2020-10-31
    Officer
    icon of calendar 2013-05-01 ~ 2019-03-13
    IIF 30 - Director → ME
  • 4
    RAPSODI FINANCIAL LIMITED - 1992-11-25
    CURRENCY ADVISORY CORPORATION LIMITED - 2010-11-22
    HAMPTON FINANCIAL LIMITED - 2002-03-11
    HAMPTON-NICHOLSON ASSOCIATES LIMITED - 1991-08-08
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    76,025 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-10-01 ~ 2024-01-28
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    961 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2022-07-31
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-07-31
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 6
    CYBERTRACE LIMITED - 2025-04-28
    icon of address 4385, 05640696 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,864 GBP2024-11-30
    Officer
    icon of calendar 2022-08-12 ~ 2022-10-15
    IIF 41 - Director → ME
    icon of calendar 2010-03-01 ~ 2019-03-20
    IIF 37 - Director → ME
    icon of calendar 2019-07-20 ~ 2021-03-01
    IIF 51 - Director → ME
  • 7
    CHARCO 392 LIMITED - 1993-10-12
    CLUBB ASSOCIATES (INVESTOR RELATIONS) LIMITED - 1995-04-03
    icon of address 4-12 Regent Street, 4th Floor Rex House, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    93,522 GBP2024-11-30
    Officer
    icon of calendar 1996-05-07 ~ 2003-09-18
    IIF 2 - Director → ME
    icon of calendar 1996-06-19 ~ 2000-07-03
    IIF 3 - Secretary → ME
  • 8
    FASHIONISTA FOOD LIMITED - 2022-09-27
    HOME SLEEP HOME LIMITED - 2017-09-26
    UAF FASHION LIMITED - 2020-08-24
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,013 GBP2023-08-31
    Officer
    icon of calendar 2015-02-24 ~ 2020-09-30
    IIF 58 - Director → ME
    icon of calendar 2020-10-16 ~ 2022-10-15
    IIF 53 - Director → ME
  • 9
    GUILDHALL ADVISORY PARTNERS LIMITED - 2002-10-02
    icon of address Office 1 77/78 Hannah Street, Porth, Wales
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,974 GBP2020-10-31
    Officer
    icon of calendar 2002-09-18 ~ 2020-03-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-03-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 10
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-10 ~ 2015-06-01
    IIF 54 - Director → ME
    icon of calendar 2004-08-10 ~ 2013-03-01
    IIF 4 - Secretary → ME
  • 11
    SHADOW BOX DEVELOPMENTS LIMITED - 2017-09-15
    XCHANGE TRACE LIMITED - 2019-08-19
    GREYLIST RESEARCH AND INVESTIGATION LIMITED - 2018-05-22
    NEWSSOURCE LIMITED - 2016-12-05
    icon of address 55 Moss Lane, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    -446 GBP2024-11-30
    Officer
    icon of calendar 2007-11-08 ~ 2021-03-19
    IIF 34 - Director → ME
    icon of calendar 1996-05-23 ~ 2007-04-11
    IIF 28 - Director → ME
    icon of calendar 1996-05-23 ~ 2008-04-01
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-03-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 12
    icon of address 57 Chippinghouse Road, Unit S3 57 Chippinghouse Road, Unit S3, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    172,577 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-09-01
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 3 Courtfield House, Courtfield Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    961 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2022-07-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2022-07-31
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 14
    HUMANKIND FOUNDATION LIMITED - 2017-05-17
    KISSBANK FOUNDATION LIMITED - 2016-09-08
    HUMANKINDNESS FOUNDATION LIMITED - 2018-04-30
    icon of address 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -47 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-05-15
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    IRIS WATER LIMITED - 2021-11-15
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -559 GBP2023-05-31
    Officer
    icon of calendar 2021-12-01 ~ 2024-08-01
    IIF 50 - Director → ME
  • 16
    THE LONDON HAVEN LIMITED - 1999-03-10
    ROSLINK ADVISORY CORPORATION LIMITED - 2012-11-14
    ST PETERSBURG LEISURE LIMITED - 2001-04-06
    icon of address 18 Cambrian House, Whitcome Mews, Richmond
    Active Corporate (1 parent)
    Equity (Company account)
    -298,905 GBP2024-12-31
    Officer
    icon of calendar 1998-01-20 ~ 2006-01-01
    IIF 57 - Director → ME
  • 17
    BULLET BLOCKCHAIN LIMITED - 2021-04-15
    ELECTROCO LIMITED - 2021-01-08
    BULLET BLOCKCHAIN LIMITED - 2022-04-22
    MILLENNIAL TECHNOLOGIES MANAGEMENT LIMITED - 2024-04-10
    MATRIX ADVISORY INTERNATIONAL LIMITED - 2021-04-22
    CAMBRIAN ADVISORY INTERNATIONAL LIMITED - 2022-08-03
    BBL CORPORATE SERVICES LIMITED - 2021-01-20
    ROSLINK LIMITED - 2011-09-22
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    -336 GBP2024-12-31
    Officer
    icon of calendar 1998-01-28 ~ 2012-02-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-10-01
    IIF 87 - Ownership of shares – 75% or more OE
  • 18
    icon of address 55 Moss Lane, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,583 GBP2024-12-31
    Officer
    icon of calendar 1998-03-02 ~ 2021-03-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-03-10
    IIF 71 - Ownership of shares – 75% or more OE
  • 19
    ANGLO GEORGIAN HOLDINGS LIMITED - 2001-04-25
    MATRIX ADVISORY INTERNATIONAL LIMITED - 2021-04-08
    icon of address 32 Aspect Court Lensbury Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,046 GBP2022-04-30
    Officer
    icon of calendar 1994-06-01 ~ 2021-03-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2021-03-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 20
    CALVERT22 MEDIA LIMITED - 2024-02-20
    icon of address 34 Woodside Avenue, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-09-01 ~ 2024-10-30
    IIF 67 - Ownership of shares – 75% or more OE
  • 21
    NORFOLK AND GOOD LIMITED - 2025-11-07
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-07-31
    Officer
    icon of calendar 2011-07-01 ~ 2013-03-01
    IIF 63 - Secretary → ME
  • 22
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,337 GBP2024-08-31
    Officer
    icon of calendar 2019-04-03 ~ 2021-03-10
    IIF 44 - Director → ME
    icon of calendar 2007-08-06 ~ 2019-03-13
    IIF 36 - Director → ME
    icon of calendar 2007-08-06 ~ 2013-03-01
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2024-03-15
    IIF 83 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-01 ~ 2019-03-13
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    GREENIKO LIMITED - 2023-03-20
    icon of address 55 Moss Lane, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    53 GBP2024-07-31
    Officer
    icon of calendar 2023-04-21 ~ 2025-02-14
    IIF 48 - Director → ME
  • 24
    CARDINGTONROSLINK LIMITED - 2003-04-02
    icon of address Suite 5 50-51 Queen's Gate Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,859 GBP2024-06-30
    Officer
    icon of calendar 2001-06-01 ~ 2004-03-15
    IIF 1 - Director → ME
  • 25
    icon of address 3 Cohort Close, Ebchester, Consett, England
    Active Corporate (2 parents)
    Equity (Company account)
    58 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2019-03-01
    IIF 14 - Director → ME
  • 26
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2023-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2019-03-13
    IIF 59 - Director → ME
  • 27
    Y LTD
    - now
    INVESTIGATION LIMITED - 1999-01-28
    icon of address 4385, 03604380 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    108,114 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-10-15
    IIF 55 - Director → ME
    icon of calendar 1999-05-10 ~ 2019-03-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-03-13
    IIF 99 - Ownership of shares – 75% or more OE

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.