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

Mrs Nicola Slater

    Related profiles found in government register
  • Mrs Nicola Slater
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a Isabella Court, Enterprise Close, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JY, England

      IIF 1 IIF 2 IIF 3
  • Mrs Nicola Michelle Slater
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a Isabella Court, Enterprise Close, Mansfield, NG19 7JY, England

      IIF 4
  • Mrs Nicola Slater
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Isabella Court, Enterprise Close, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JY, England

      IIF 5
  • Mrs Emma Jayne Clark
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Albury Road, Merstham, Redhill, RH1 3LW

      IIF 6 IIF 7
  • Slater, Nicola
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
  • Slater, Nicola Michelle
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a Isabella Court, Enterprise Close, Mansfield, NG19 7JY, England

      IIF 13
  • Clark, Emma Jayne
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Albury Road, Merstham, Redhill, RH1 3LW, England

      IIF 14
  • Clark, Emma Jayne
    British chartered accountant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Albury Road, Merstham, Redhill, RH1 3LW

      IIF 15
    • icon of address 119, Albury Road, Merstham, Redhill, RH1 3LW, England

      IIF 16
  • Clark, Emma Jayne
    British director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Albury Road, Merstham, Redhill, RH1 3LW, England

      IIF 17
  • Mrs Emma Jayne Clark
    British born in January 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Albury Road, Merstham, Redhill, RH1 3LW

      IIF 18
  • Taylor, Nicola
    British accountant born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hub, 35 Sherwood Street, Market Warsop, NG20 0JR, United Kingdom

      IIF 19
  • Widdowson, Heather Doreen
    British

    Registered addresses and corresponding companies
    • icon of address Unit 15, Evans Business Centre, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JY, England

      IIF 20
  • Ms Denise Devers
    Australian born in January 1979

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 12, Gilderthorpe Avenue, Randwick, New South Wales, Australia

      IIF 21
  • Widdowson, Heather Doreen

    Registered addresses and corresponding companies
    • icon of address Unit 15, Evans Business Centre, Millennium Business Park, Mansfield, Nottinghamshire, NG19 7JY, United Kingdom

      IIF 22
  • Devers, Denise
    Australian director born in January 1978

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 12, Gilderthorpe Avenue, Randwick, Nsw, 2031, Australia

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 1a Isabella Court Enterprise Close, Millennium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 2
    icon of address 119 Albury Road, Merstham, Redhill, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,050 GBP2018-03-31
    Officer
    icon of calendar 2015-04-12 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 67 Lyndhurst Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,944 GBP2015-12-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    S23FINANCE LIMITED - 2015-03-30
    TAILORED SUPPORT AND TRAINING LIMITED - 2013-11-11
    icon of address 119 Albury Road, Merstham, Redhill
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,743 GBP2020-03-31
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 119 Albury Road, Merstham, Redhill
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 1a Isabella Court Enterprise Close, Millennium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    85,509 GBP2024-03-31
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address Unit 1a Isabella Court, Enterprise Close, Millennium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,512 GBP2024-07-31
    Officer
    icon of calendar 2017-06-19 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Unit 1a Isabella Court, Enterprise Close, Millennium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -62,063 GBP2024-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 2 - Has significant influence or controlOE
  • 9
    icon of address Unit 1a Isabella Court, Enterprise Close, Millennium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 1a Isabella Court, Enterprise Close, Mansfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address Derrythorpe Grange, Trentside Derrythorpe, Althorpe, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,477 GBP2024-12-31
    Officer
    icon of calendar 2007-12-05 ~ 2017-01-01
    IIF 20 - Secretary → ME
  • 2
    S23FINANCE LIMITED - 2015-03-30
    TAILORED SUPPORT AND TRAINING LIMITED - 2013-11-11
    icon of address 119 Albury Road, Merstham, Redhill
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,743 GBP2020-03-31
    Officer
    icon of calendar 2013-08-19 ~ 2014-01-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 1a Isabella Court, Enterprise Close, Millennium Business Park, Mansfield, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,512 GBP2024-07-31
    Officer
    icon of calendar 2011-07-25 ~ 2012-04-05
    IIF 19 - Director → ME
  • 4
    icon of address Unit 20 Crags Industrial Estate, Creswell, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,696 GBP2016-12-31
    Officer
    icon of calendar 2009-12-15 ~ 2017-01-01
    IIF 22 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.