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 Johnathan Cole

    Related profiles found in government register
  • Mr Nicholas Johnathan Cole
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Jubilee Road, Letchworth Garden City, Hertfordshire, SG6 1WU, England

      IIF 1
    • Jubliee, House, Jubilee Road, Letchworth Garden City, Herts, SG6 1WU

      IIF 2
  • Mr Nicolas Jonathan Cole
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 32 Sollershott West, Letchworth Garden City, Hertfordshire, SG6 3PX, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Jubilee House, Jubilee Road, Letchworth Garden City, Hertfordshire, SG6 1WU, United Kingdom

      IIF 6
  • Cole, Nicholas Johnathan
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 32, Sollershott West, Letchworth Garden City, Hertfordshire, SG6 3PX, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Cole, Nicholas Johnathan
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 32 Sollershott West, Letchworth Garden City, Hertfordshire, SG6 3PX

      IIF 10 IIF 11
    • Jubliee, House, Jubilee Road, Letchworth Garden City, Herts, SG6 1WU, United Kingdom

      IIF 12
  • Cole, Nicolas Jonathan
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Jubilee House, Jubilee Road, Letchworth Garden City, Hertfordshire, SG6 1WU, United Kingdom

      IIF 13
  • Cole, Nicolas Jonathan
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 32 Sollershott West, Letchworth Garden City, Hertfordshire, SG6 3PX, United Kingdom

      IIF 14
  • Nicholas Jonathan Cole
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, Jubilee Road, Letchworth Garden City, SG6 1WU, England

      IIF 15
  • Cole, Nicholas Johnathan
    British director

    Registered addresses and corresponding companies
    • 32 Sollershott West, Letchworth Garden City, Hertfordshire, SG6 3PX

      IIF 16 IIF 17
  • Cole, Nicholas Jonathan
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Richmond House, Walkern Road, Stevenage, SG1 3QP, United Kingdom

      IIF 18
  • Cole, John
    British chief executive born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 5 Baldock Road, Letchworth, Hertfordshire, SG6 3LB

      IIF 19
  • Cole, John
    British director born in May 1945

    Resident in England

    Registered addresses and corresponding companies
  • Cole, John
    British company director born in May 1945

    Registered addresses and corresponding companies
    • The Manor House 105 Norton Road, Letchworth, Hertfordshire, SG6 1AG

      IIF 26
  • Cole, John
    British director born in May 1945

    Registered addresses and corresponding companies
    • The Manor House 105 Norton Road, Letchworth, Hertfordshire, SG6 1AG

      IIF 27
  • Cole, John
    British sales director born in May 1945

    Registered addresses and corresponding companies
    • Norton Manor, 104 Norton Road, Letchworth, Hertfordshire, SG6

      IIF 28
    • The Manor House 105 Norton Road, Letchworth, Hertfordshire, SG6 1AG

      IIF 29 IIF 30 IIF 31
  • Cole, Nicholas Jonathan

    Registered addresses and corresponding companies
    • 32, Sollershott West, Letchworth Garden City, Hertfordshire, SG6 3PX, United Kingdom

      IIF 32
  • Cole, Nicolas Johnathan

    Registered addresses and corresponding companies
    • 32, Sollershott West, Letchworth Garden City, Hertfordshire, SG6 3PX, United Kingdom

      IIF 33
  • Cole, John
    British director

    Registered addresses and corresponding companies
    • 5 Baldock Road, Letchworth, Hertfordshire, SG6 3LB

      IIF 34
child relation
Offspring entities and appointments
Active 8
  • 1
    Jubilee House, Jubilee Road, Letchworth Garden City
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    297,706 GBP2022-12-31
    Officer
    2011-01-11 ~ now
    IIF 7 - director → ME
    2011-01-11 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 21 Jubilee Trade Centre, Jubilee Road, Letchworth, Hertfordshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2015-08-05 ~ now
    IIF 9 - director → ME
  • 3
    Unit 21 Jubilee Trade Centre, Jubilee Road, Letchworth, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    355,095 GBP2023-12-31
    Officer
    1999-11-15 ~ now
    IIF 11 - director → ME
    1999-11-15 ~ now
    IIF 17 - secretary → ME
  • 4
    Jubilee House, Jubilee Road, Letchworth Garden City, England
    Corporate (1 parent, 1 offspring)
    Officer
    2022-05-25 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    BENCHMARK FABRICATION LIMITED - 1997-07-03
    Jubilee House, Jubilee Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -110,889 GBP2022-02-01 ~ 2023-01-31
    Officer
    1994-10-20 ~ now
    IIF 10 - director → ME
    1994-10-20 ~ now
    IIF 16 - secretary → ME
  • 6
    Lcr House, Harrow Road, Wembley, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-08-16 ~ dissolved
    IIF 32 - secretary → ME
  • 7
    KBHT2 LIMITED - 2015-08-19
    Unit 21 Jubilee Trade Centre, Jubilee Road, Letchworth, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    77,247 GBP2023-12-31
    Officer
    2015-08-05 ~ now
    IIF 8 - director → ME
  • 8
    BOWMAN AND SANDERSON LIMITED - 2009-02-26
    Jubilee House, Jubilee Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    407,637 GBP2023-07-31
    Officer
    2020-07-31 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-07-31 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    Unit 21 Jubilee Trade Centre, Jubilee Road, Letchworth, Hertfordshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-03-08
    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
  • 2
    Unit 21 Jubilee Trade Centre, Jubilee Road, Letchworth, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    355,095 GBP2023-12-31
    Officer
    1999-11-15 ~ 2000-12-01
    IIF 27 - director → ME
  • 3
    BENCHMARK FABRICATION LIMITED - 1997-07-03
    Jubilee House, Jubilee Road, Letchworth Garden City, Hertfordshire, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -110,889 GBP2022-02-01 ~ 2023-01-31
    Person with significant control
    2016-04-06 ~ 2022-06-23
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 4
    Co Retec Digital Plc Alma Park, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved corporate
    Officer
    2009-03-04 ~ 2010-07-01
    IIF 22 - director → ME
  • 5
    I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-03-16
    IIF 29 - director → ME
  • 6
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    7,369 GBP2019-12-31
    Officer
    2015-10-28 ~ 2020-11-01
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-11-01
    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
  • 7
    Letchworth Golf Club, Letchworth Lane, Letchworth Garden City, Hertfordshire
    Corporate (7 parents)
    Equity (Company account)
    1,083,368 GBP2021-12-31
    Officer
    2008-10-25 ~ 2011-08-14
    IIF 19 - director → ME
    ~ 1994-04-30
    IIF 26 - director → ME
  • 8
    REFRESH DIGITAL LIMITED - 2006-05-22
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved corporate
    Officer
    2008-05-19 ~ 2010-07-01
    IIF 24 - director → ME
  • 9
    THE LARGER PROFILE LTD - 2023-02-17
    Unit 31 Jubilee Trade Centre, Jubilee Road, Letchworth Garden City, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    329,632 GBP2024-06-30
    Officer
    2011-06-15 ~ 2023-01-31
    IIF 12 - director → ME
    Person with significant control
    2018-10-09 ~ 2023-01-31
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2006-12-01 ~ 2010-07-01
    IIF 25 - director → ME
  • 11
    60 Great Portland Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2008-09-01 ~ 2010-07-01
    IIF 21 - director → ME
  • 12
    ELITE STRATEGIES PLC - 2006-09-19
    MUSICUNSIGNED HOLDINGS PLC - 2001-05-30
    125 Colmore Row, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2004-08-19 ~ 2011-03-31
    IIF 20 - director → ME
  • 13
    RETEC (EUROPE) LIMITED - 2004-11-01
    Two, Snowhill, Birmingham
    Dissolved corporate (3 parents)
    Officer
    1999-10-08 ~ 2010-07-01
    IIF 23 - director → ME
    1999-10-08 ~ 2006-09-11
    IIF 34 - secretary → ME
  • 14
    SHOWCARD SYSTEMS (HOLDINGS) LIMITED - 1993-04-15
    I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-03-16
    IIF 31 - director → ME
  • 15
    SHOWCARD SYSTEMS ENGINEERING LIMITED - 1992-02-26
    I2 Mansfield, Hamilton Court, Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-03-16
    IIF 28 - director → ME
  • 16
    I2 Mansfield, Hamilton Court Hamilton Way Oakham Business Park, Mansfield, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    ~ 1993-03-16
    IIF 30 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.