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

Orton, Nicholas

    Related profiles found in government register
  • Orton, Nicholas
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Hampton Road, Knowle, Solihull, West Midlands, B93 0NU

      IIF 1
  • Orton, Nicholas
    British managing director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Hampton Road, Knowle, Solihull, West Midlands, B93 0NU

      IIF 2 IIF 3
  • Orton, Nicholas
    British marketing born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Hampton Road, Knowle, Solihull, West Midlands, B93 0NU

      IIF 4
  • Orton, Nicholas
    British none born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Hampton Road, Knowle, Solihull, West Midlands, B93 0NU

      IIF 5
  • Orton, Nicholas
    British show director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Hampton Road, Knowle, Solihull, West Midlands, B93 0NU

      IIF 6
  • Orton, Nicholas Simon Piers
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 7
    • icon of address Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, B30 3JN, England

      IIF 8
  • Orton, Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address 79 Hampton Road, Knowle, Solihull, West Midlands, B93 0NU

      IIF 9 IIF 10
  • Nicholas Simon Piers Orton
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 11
  • Orton, Nicholas Simon Piers
    British ceo born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 605, Holly Court, Holly Farm Business Park, Honiley, Kenilworth., CV8 1NP, England

      IIF 12
  • Orton, Nicholas Simon Piers
    British chief executive born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 605, Holly Court, Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP, United Kingdom

      IIF 13
  • Orton, Nicholas Simon Piers
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 14
    • icon of address Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, B30 3JN, England

      IIF 15
  • Orton, Nicholas Simon Piers
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
  • Orton, Nicholas Simon Piers
    British managing director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

      IIF 32
    • icon of address Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, B30 3JN, England

      IIF 33
    • icon of address Barston House The Copse, Dorridge Road, Dorridge, Solihull, West Midlands, B93 8GA

      IIF 34
    • icon of address Barston, The Copse, Dorridge, Solihull, West Midlands, B93 8GA

      IIF 35
  • Orton, Nicholas Simon Piers
    British show director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, B30 3JN, England

      IIF 36
  • Mr Nicholas Simon Piers Orton
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lifford Hall, Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN, United Kingdom

      IIF 37
    • icon of address Lifford Hall, Tunnel Lane, Kings Norton, Birmingham, B30 3JN, England

      IIF 38
    • icon of address 83, Friar Gate, Derby, DE1 1FL, England

      IIF 39
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 40 IIF 41
    • icon of address Suite 605, Holly Court, Holly Farm Business Park, Honiley, Kenilworth, CV8 1NP

      IIF 42
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Suite 605, Holly Court, Holly Farm Business Park, Honiley, Kenilworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    905,109 GBP2020-05-31
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 3
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -251,771 GBP2019-05-31
    Officer
    icon of calendar 2013-07-16 ~ dissolved
    IIF 27 - Director → ME
  • 4
    BODY POWER (SOUTH AFRICA) LTD - 2015-04-27
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 5
    LEISURE INDUSTRY WEEK LIMITED - 2017-11-14
    GYM CLOTHING STORE LIMITED - 2015-01-23
    OBSESSED CLOTHING LTD - 2014-11-04
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -206,493 GBP2019-05-31
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -50,287 GBP2020-05-31
    Officer
    icon of calendar 2009-08-17 ~ dissolved
    IIF 8 - Director → ME
  • 7
    PIONEER SHOWS LIMITED - 2014-10-29
    EXPO AID LIMITED - 2011-02-10
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-05 ~ dissolved
    IIF 32 - Director → ME
  • 8
    THE MUSIC SHOW LTD - 2016-08-10
    FIRE AND ICE PROMOTIONS LIMITED - 2017-10-25
    icon of address Suite 605, Holly Court Holly Farm Business Park, Honiley, Kenilworth
    Active Corporate (2 parents)
    Equity (Company account)
    -26,793 GBP2019-05-31
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 12 - Director → ME
  • 9
    RTB CREATIVE LTD - 2018-08-14
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Saxon & Co, Kings Chambers, Queens Cross, High Street, Dudley, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 5 - Director → ME
  • 12
    icon of address Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address Lifford Hall Tunnel Lane, Kings Norton, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120 GBP2017-04-30
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    SPORTS 'R' US LIMITED - 2012-11-07
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 25 - Director → ME
  • 15
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 24 - Director → ME
  • 16
    PHYSIQUE ELITE (INDIA) LIMITED - 2013-12-20
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 21 - Director → ME
  • 17
    SEM EXPO LIMITED - 2012-12-07
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 14 - Director → ME
  • 18
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -22,372 GBP2019-05-31
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 31 - Director → ME
  • 19
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 28 - Director → ME
  • 20
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 34 - Director → ME
  • 21
    PIONEER TRADE SHOWS LIMITED - 2011-02-28
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    19,882 GBP2020-05-31
    Officer
    icon of calendar 2006-07-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    SPORTEX FESTIVAL LTD - 2012-11-07
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-25 ~ dissolved
    IIF 35 - Director → ME
  • 23
    GYM CLOTHING STORE LIMITED - 2017-05-02
    BODY POWER CONSULTANCY LIMITED - 2016-04-22
    BODY POWER ATHLETE MANAGEMENT LIMITED - 2015-05-13
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 18 - Director → ME
Ceased 11
  • 1
    THE MUSIC SHOW LTD - 2016-08-10
    FIRE AND ICE PROMOTIONS LIMITED - 2017-10-25
    icon of address Suite 605, Holly Court Holly Farm Business Park, Honiley, Kenilworth
    Active Corporate (2 parents)
    Equity (Company account)
    -26,793 GBP2019-05-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-10-20
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 17 Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-19 ~ 2010-08-24
    IIF 1 - Director → ME
  • 3
    HEALTHCARE TRADE SHOWS LTD - 2009-04-07
    CLOSERSTILL MEDIA HEALTHCARE LIMITED - 2016-03-18
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-02 ~ 2010-08-24
    IIF 2 - Director → ME
    icon of calendar 2006-05-15 ~ 2006-05-17
    IIF 6 - Director → ME
    icon of calendar 2006-05-15 ~ 2006-05-17
    IIF 9 - Secretary → ME
  • 4
    icon of address 5 Falstaff Road, Tile Hill, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-28 ~ 2012-11-01
    IIF 30 - Director → ME
  • 5
    THE LONDON INTERNATIONAL CUSTOM SHOW LIMITED - 2008-03-17
    PIONEER GLOBAL MEDIA LIMITED - 2012-08-15
    icon of address 3rd Floor, The Foundry, 77 Fulham Palace Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-30 ~ 2010-08-24
    IIF 3 - Director → ME
  • 6
    icon of address Suite 605 Holly Court Honiley, Kenilworth, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ 2015-02-12
    IIF 19 - Director → ME
  • 7
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,699 GBP2024-04-30
    Officer
    icon of calendar 1999-10-27 ~ 2000-10-20
    IIF 4 - Director → ME
  • 8
    THE BODY MASS SPORTS NUTRITION LIMITED - 2014-09-19
    icon of address Brookes & Co Mid-day Court, 20-24 Brighton Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ 2015-04-15
    IIF 26 - Director → ME
  • 9
    PIONEER TRADE SHOWS LIMITED - 2011-02-28
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    19,882 GBP2020-05-31
    Officer
    icon of calendar 2006-07-21 ~ 2010-07-21
    IIF 10 - Secretary → ME
  • 10
    icon of address Langley House, Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -512,566 GBP2024-06-30
    Officer
    icon of calendar 2019-10-01 ~ 2020-04-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-04-30
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -245,000 GBP2016-04-30
    Officer
    icon of calendar 2018-11-06 ~ 2018-11-08
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.