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

Bull, Nicholas James Douglas

    Related profiles found in government register
  • Bull, Nicholas James Douglas
    British alternate director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salthrop House, Hay Lane, Basset Down, Swindon, Wiltshire, SN4 9QP, England

      IIF 1
  • Bull, Nicholas James Douglas
    British banker born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B1, Vantage Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, England

      IIF 2
    • icon of address Barton Court, Kintbury, Hungerford, Berkshire, RG17 9SA

      IIF 3
    • icon of address 19 Spencer Park, London, SW18 2SZ

      IIF 4 IIF 5 IIF 6
    • icon of address 67-68, Long Acre, London, WC2E 9JD, England

      IIF 7
  • Bull, Nicholas James Douglas
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Portland Place, London, London, W1B 1PU, England

      IIF 8 IIF 9
    • icon of address 224-238, Kensington High Street, London, W8 6AG, England

      IIF 10
  • Bull, Nicholas James Douglas
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Salthrop House, Hay Lane, Basset Down, Wiltshire, SN4 9QP, England

      IIF 11
    • icon of address 19 Spencer Park, London, SW18 2SZ

      IIF 12
    • icon of address 33, Cavendish Square, London, W1G 0PW

      IIF 13 IIF 14
    • icon of address 4th Floor, 14 Aldermanbury Square, London, EC2V 7HS, England

      IIF 15
    • icon of address Salthrop House, Hay Lane, Basset Down, Swindon, Wiltshire, SN4 9QP, United Kingdom

      IIF 16
  • Bull, Nicholas James Douglas
    British none born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Angel Court, London, EC2R 7HJ, England

      IIF 17
    • icon of address Beech Gate, Millfield Lane, Lower Kingswood, Tadworth, Surrey, KT20 6RP

      IIF 18
  • Mr Nicholas James Douglas Bull
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Court, Kintbury, Hungerford, Berkshire, RG17 9SA

      IIF 19
    • icon of address 1-7, 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ, England

      IIF 20
  • Bull, Nicholas James Douglas
    British banker born in April 1952

    Registered addresses and corresponding companies
    • icon of address 12-53 Drayton Gardens, London, SW10 9SA

      IIF 21
  • Bull, Nicholas James Douglas
    British company director born in April 1952

    Registered addresses and corresponding companies
    • icon of address 12-53 Drayton Gardens, London, SW10 9SA

      IIF 22
  • Bull, Nicholas James Douglas
    British

    Registered addresses and corresponding companies
    • icon of address 12-53 Drayton Gardens, London, SW10 9SA

      IIF 23
  • Mr Nicholas James Douglas Bull
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Court, Kintbury, Hungerford, Berkshire, RG17 9SA

      IIF 24
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD

      IIF 25
  • Bull, Nicholas
    British merchant banker born in April 1952

    Registered addresses and corresponding companies
    • icon of address Flat 12, Drayton Gardens, London, SW10 9RX

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    TERENCE CONRAN LIMITED - 2015-12-03
    icon of address Barton Court, Kintbury, Hungerford, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,118 GBP2021-12-31
    Officer
    icon of calendar 2021-11-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    SWIFT 1330 LIMITED - 1986-02-28
    icon of address Michelin House, 81 Fulham Road, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -669,357 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CONRAN LIMITED - 2022-06-17
    TERENCE CONRAN LIMITED - 2001-12-13
    BLAKERANGE LIMITED - 1990-07-23
    icon of address Salthrop House Hay Lane, Basset Down, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250,000 GBP2021-03-31
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 16 - Director → ME
  • 4
    CREATIVE EDUCATION ACADEMIES TRUST - 2015-03-18
    icon of address 67-68 Long Acre, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 7 - Director → ME
  • 5
    CONRAN ROCHE LTD - 2023-10-04
    HOTSORT LIMITED - 1989-09-20
    icon of address Salthrop House, Hay Lane, Basset Down, Wiltshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 11 - Director → ME
Ceased 18
  • 1
    icon of address Barton Court, Kintbury, Hungerford, Berkshire
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,666,081 GBP2017-03-31
    Person with significant control
    icon of calendar 2020-09-12 ~ 2024-08-09
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    CONRAN HOLDINGS LIMITED - 2024-01-23
    icon of address C/o Opus Restructuring Ltd, 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -415,000 GBP2020-03-31 ~ 2021-03-30
    Officer
    icon of calendar 2019-09-24 ~ 2024-11-08
    IIF 1 - Director → ME
  • 3
    GUINNESS PEAT GROUP PLC - 2015-02-26
    BRUNEL HOLDINGS PLC - 2002-12-13
    B M GROUP PLC - 1995-01-03
    BRAHAM MILLAR GROUP PLC - 1985-05-01
    icon of address 4th Floor 14 Aldermanbury Square, London, England
    Active Corporate (11 parents, 14 offsprings)
    Officer
    icon of calendar 2015-04-10 ~ 2024-05-22
    IIF 15 - Director → ME
  • 4
    icon of address 1-7 1-7 Rostrevor Mews, Fulham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,929 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-15 ~ 2024-07-11
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    MORGAN GRENFELL & CO. LIMITED - 2004-04-05
    icon of address 21 Moorfields, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1997-07-01
    IIF 12 - Director → ME
  • 6
    icon of address 8 Hogarth Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    110,656 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-03-11
    IIF 22 - Director → ME
    icon of calendar ~ 1992-03-11
    IIF 23 - Secretary → ME
  • 7
    DE VERE FINANCE NO 3 LIMITED - 2015-03-18
    AHG VENICE FINANCE NO. 3 LIMITED - 2010-11-29
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-07 ~ 2015-09-29
    IIF 14 - Director → ME
  • 8
    DE VERE GROUP LIMITED - 2015-03-18
    AHG VENICE GROUP LIMITED - 2011-09-13
    BROOMCO (4175) LIMITED - 2010-02-23
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-12 ~ 2015-09-29
    IIF 8 - Director → ME
  • 9
    DE VERE LIMITED - 2015-03-18
    DE VERE GROUP HOLCO LIMITED - 2011-09-13
    AHG VENICE HOLDINGS LIMITED - 2010-11-29
    BROOMCO (4176) LIMITED - 2010-02-05
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-03-12 ~ 2015-09-29
    IIF 9 - Director → ME
  • 10
    FIDELITY CHINA SPECIAL SITUATIONS LIMITED - 2010-02-24
    icon of address Beech Gate Millfield Lane, Lower Kingswood, Tadworth, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-02-04 ~ 2022-07-20
    IIF 18 - Director → ME
  • 11
    DEALTACK LIMITED - 1989-02-23
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-13 ~ 2024-07-19
    IIF 2 - Director → ME
  • 12
    CONRAN RETAIL AND BRAND HOLDINGS LIMITED - 2020-04-03
    CONRAN SHOP HOLDINGS LIMITED - 2015-04-27
    LOGANCREST LIMITED - 1990-06-13
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1992-11-03 ~ 1993-05-04
    IIF 5 - Director → ME
  • 13
    CONRAN SHOP LIMITED(THE) - 2020-04-01
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1992-11-03
    IIF 21 - Director → ME
  • 14
    SMITH RELATIONS LIMITED - 2002-12-11
    SMITHS I R LIMITED - 2001-06-07
    J M S RELATIONSHIP MANAGEMENT LIMITED - 1999-03-26
    icon of address Heron Tower 20th Floor, 110 Bishopsgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2012-03-02
    IIF 17 - Director → ME
  • 15
    icon of address 30 Westbourne Park Road, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1996-03-15 ~ 2024-05-24
    IIF 4 - Director → ME
  • 16
    icon of address 224-238 Kensington High Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    101 GBP2019-03-31
    Officer
    icon of calendar 1992-12-05 ~ 1993-03-03
    IIF 26 - Director → ME
    icon of calendar 2012-02-07 ~ 2024-03-25
    IIF 10 - Director → ME
  • 17
    ARIES CHALCOT LIMITED - 1994-03-07
    icon of address C/o Mr V Griffiths (grr Ltd), The Hut, Retreat Road, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2003-08-13 ~ 2010-12-08
    IIF 6 - Director → ME
  • 18
    DE VERE VILLAGE HOTELS LIMITED - 2014-11-27
    DE VERE HOTELS (MANAGEMENT) LIMITED - 2010-11-08
    LOCALFREE LIMITED - 1992-05-22
    icon of address Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-07 ~ 2014-11-25
    IIF 13 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.