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

Mr Nicholas Gale

    Related profiles found in government register
  • Mr Nicholas Gale
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Gemini Park, Manor Way, Borehamwood, WD6 1BX, England

      IIF 1
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 2
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 3 IIF 4 IIF 5
  • Mr Nicholas Gale
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 7 IIF 8
  • Mr Nicholas James Gale
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 9
  • Gale, Nicholas James
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
  • Gale, Nicholas James
    British musician born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Belmont Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, England

      IIF 16
    • icon of address 35, Ballards Lane, London, N3 1XW, England

      IIF 17
  • Gale, Nicholas James
    British producer born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 18
  • Gale, Nicholas James
    British student born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Tower View, Bushey Heath, Bushey, Hertfordshire, WD23 1PT

      IIF 19
  • Nicholas James Gale
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, England

      IIF 20
  • Gale, Nicholas
    British musician born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 81 Mallard Point, 6 Rainhill Way, London, London, E3 3FQ, United Kingdom

      IIF 21
  • Mr Nicholas Gale
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Cavendish Crescent, Elstree, Borehamwood, WD6 3JW, United Kingdom

      IIF 22
  • Gale, Nicholas
    British company director born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tower House, Lucy Tower Street, Lincoln, LN1 1XW, England

      IIF 23 IIF 24
  • Mr Nicholas Gale
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, High Street, Thetford, IP25 6AE, United Kingdom

      IIF 25
  • Nicholas Gale
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 26
  • Gale, Nicholas James
    born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31 Gemini Park, Manor Way, Borehamwood, Hertfordshire, WD6 1BX, England

      IIF 27
  • Nicholas James Gale
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF, United Kingdom

      IIF 28
  • Gale, Nicholas
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, High Street, Watton, Thetford, Norfolk, IP25 6AE, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 15
  • 1
    UGLY GROUP LTD - 2018-08-15
    TEMPLE ST. RECORDS LTD - 2018-02-20
    icon of address Belmont Suite Paragon Business Park, Chorley New Road, Horwich, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,317 GBP2024-12-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Devonshire House, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Flat 81 Mallard Point, 6 Rainhill Way, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,425 GBP2022-12-31
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address First Floor, 17-19 Foley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,124,032 GBP2024-03-31
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    383,584 GBP2024-03-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 38 High Street, Watton, Thetford, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,627 GBP2024-03-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,383,005 GBP2024-03-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Aston House, Cornwall Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 35 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    269 GBP2024-11-30
    Officer
    icon of calendar 2015-11-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,710 GBP2024-12-31
    Officer
    icon of calendar 2020-01-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Tower House, Lucy Tower Street, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE

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.