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

Tyson, Nicolas Alan

    Related profiles found in government register
  • Tyson, Nicolas Alan
    British company director born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Maes-y-rhiw Court, Greenmeadow, Cwmbran, NP44 5HA, Wales

      IIF 1
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
    • icon of address 24, Star Trading Estate, Ponthir, Newport, NP18 1PQ, Wales

      IIF 3 IIF 4
    • icon of address Unit 10a, Star Trading Estate, Ponthir, Newport, NP18 1PQ, Wales

      IIF 5
    • icon of address Unit 24 Star Trading Estate, Ponthir Road, Caerleon, Newport, NP18 1PQ, United Kingdom

      IIF 6
    • icon of address 16, Crane Street, First Floor, Office 1, Pontypool, Torfaen, NP4 6LY, Wales

      IIF 7
  • Tyson, Nicolas Alan
    British company secretary born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 8
  • Tyson, Nicolas Alan
    British director born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 14
  • Tyson, Nicolas Alan
    British general retailer born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
  • Tyson, Nicolas Alan
    British

    Registered addresses and corresponding companies
    • icon of address 11 Maes Y Rhiw Court, Cwmbran, Gwent, NP44 5HA

      IIF 16
  • Tyson, Nicholas Alan
    British director

    Registered addresses and corresponding companies
    • icon of address 11 Maes Y Rhiw Court, Cwmbran, Gwent, NP44 5HA

      IIF 17
  • Mr Nicolas Alan Tyson
    British born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 20
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21 IIF 22
    • icon of address 24, Star Trading Estate, Ponthir, Newport, NP18 1PQ, Wales

      IIF 23
    • icon of address Unit 10 A, Star Trading Estate, Ponthir, Newport, NP18 1PQ, Wales

      IIF 24
    • icon of address 16, Crane Street, First Floor, Office 1, Pontypool, Torfaen, NP4 6LY, Wales

      IIF 25 IIF 26
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 27
  • Tyson, Nicholas Alan
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Maes Y Rhiw Court, Cwmbran, Gwent, NP44 5HA

      IIF 28
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29 IIF 30
  • Tyson, Nicolas Alan

    Registered addresses and corresponding companies
    • icon of address Unit 10a, Star Trading Estate, Ponthir, Newport, NP18 1PQ, Wales

      IIF 31
  • Tyson, Alan
    British retail management born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Clanna Country Park, Alvington, Lydney, GL15 6AN, United Kingdom

      IIF 32
  • Tyson, Alan
    British retired born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24 Star Trading Estate, Ponthir Road, Caerleon, Newport, NP18 1PQ, United Kingdom

      IIF 33
  • Tyson, Alan
    British semi retired born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, First Floor, 16 Crane Street, Pontypool, Torfaen, NP4 6LY, Wales

      IIF 34
  • Tyson, Alan
    English business owner born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10b Star Trading Estate, Ponthir Road, Ponthir, Caerleon, Newport, NP18 1PQ

      IIF 35
  • Tyson, Alan
    English retail management born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 36
  • Tyson, Nicolas

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 37
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 38
  • Tyson, Nicholas

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39 IIF 40
  • Tyson, Alan
    British co director born in December 1952

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 36 Somerset Way, Chepstow, Gwent, NP16 5NP

      IIF 41
  • Mr Alan Tyson
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Clanna Country Park, Alvington, Lydney, GL15 6AN, United Kingdom

      IIF 42
  • Tyson, Alan

    Registered addresses and corresponding companies
    • icon of address 46, Clanna Country Park, Alvington, Lydney, GL15 6AN, United Kingdom

      IIF 43
  • Mr Nicholas Alan Tyson
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2007-07-04 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    THE OUTLET SHOP LTD - 2023-12-18
    icon of address Unit 10a Star Trading Estate, Ponthir, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    9,495 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 First Floor, 16 Crane Street, Pontypool, Torfaen, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,802 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 34 - Director → ME
    icon of calendar 2023-10-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address Unit 24 Star Trading Estate Ponthir Road, Caerleon, Newport, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 16 Crane Street, First Floor, Office 1, Pontypool, Torfaen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    206,805 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,860 GBP2021-03-31
    Officer
    icon of calendar 2019-03-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-22 ~ 2025-05-23
    IIF 30 - Director → ME
    icon of calendar 2024-03-22 ~ 2025-07-31
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ 2025-07-10
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 2
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-03 ~ 2012-05-01
    IIF 41 - Director → ME
    icon of calendar 2006-01-16 ~ 2006-11-01
    IIF 28 - Director → ME
    icon of calendar 2006-01-16 ~ 2006-11-01
    IIF 17 - Secretary → ME
  • 3
    icon of address 159 Princess Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ 2015-12-21
    IIF 29 - Director → ME
    icon of calendar 2015-12-21 ~ 2015-12-21
    IIF 40 - Secretary → ME
  • 4
    THE OUTLET SHOP LTD - 2023-12-18
    icon of address Unit 10a Star Trading Estate, Ponthir, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    9,495 GBP2024-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2024-07-01
    IIF 5 - Director → ME
    icon of calendar 2016-09-16 ~ 2024-06-30
    IIF 31 - Secretary → ME
  • 5
    icon of address 159 Princess Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ 2016-05-16
    IIF 10 - Director → ME
  • 6
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ 2016-02-26
    IIF 35 - Director → ME
    icon of calendar 2014-10-07 ~ 2015-10-01
    IIF 15 - Director → ME
  • 7
    icon of address 372 Old Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-27 ~ 2018-05-29
    IIF 13 - Director → ME
    icon of calendar 2016-10-27 ~ 2017-02-17
    IIF 36 - Director → ME
    icon of calendar 2016-10-27 ~ 2018-05-28
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ 2018-05-29
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4385, 11881362 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2,916 GBP2021-03-31
    Officer
    icon of calendar 2021-08-19 ~ 2023-10-25
    IIF 4 - Director → ME
  • 9
    icon of address 24 Star Trading Estate, Ponthir, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-05-31 ~ 2023-11-28
    IIF 3 - Director → ME
    icon of calendar 2017-11-23 ~ 2019-06-30
    IIF 32 - Director → ME
    icon of calendar 2017-11-23 ~ 2019-08-02
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-02 ~ 2023-11-28
    IIF 23 - Has significant influence or control OE
    icon of calendar 2017-11-23 ~ 2019-08-02
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 10
    icon of address 10 Edwards Road, Erdington, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-11-23 ~ 2019-06-18
    IIF 12 - Director → ME
    icon of calendar 2017-11-23 ~ 2019-06-18
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2019-06-18
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 11
    icon of address 16 Crane Street, First Floor, Office 1, Pontypool, Torfaen, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    206,805 GBP2024-01-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 33 - Director → ME
    icon of calendar 2018-03-02 ~ 2024-04-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ 2024-04-01
    IIF 25 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.