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

Cabencinhas-dyer, Nicholas William

    Related profiles found in government register
  • Cabencinhas-dyer, Nicholas William
    British md born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holnbrook, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW, United Kingdom

      IIF 1
  • Dyer, Nicholas William
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Osborne Drive, Lightwater, Surrey, GU18 5QU, United Kingdom

      IIF 2
    • Xp House, One Tournament Court, Edgehill Drive, Warwick, CV34 6LG

      IIF 3
  • Mr Nicholas William Dyer
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Osborne Drive, Lightwater, GU18 5QU, England

      IIF 4
  • Cabechinas-dyer, Nicholas William
    British director born in July 1984

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 14, Osborne Drive, Lightwater, Surrey, GU18 5QU, England

      IIF 5
  • Dyer, Nicholas
    English company director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Hurst Brook, Coppull, Chorley, PR7 4QX, United Kingdom

      IIF 6
  • Dyer, Nicholas
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 123-125, Guildford Street, Chertsey, Surrey, KT16 9AL, England

      IIF 7
    • Russell House, Molesey Road, Walton-on-thames, KT12 3PJ, England

      IIF 8
  • Dyer, Nicholas
    British it consultancy born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Holbrook, Cresta Drive, Woodham, Addlestone, KT15 3SW, England

      IIF 9
  • Mr Nicholas Dyer
    English born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Hurst Brook, Coppull, Chorley, PR7 4QX, United Kingdom

      IIF 10
  • Dyer, Nicholas Charles
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Meadow Drive, Weston-in-gordano, Bristol, BS20 8PS, England

      IIF 11
  • Dyer, Nicholas
    British digital media specialist born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey, KT12 4RZ

      IIF 12
  • Dyer, Nicholas
    British managing director born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bogairdy House, Gartly, Huntly, AB54 4SB, Scotland

      IIF 13
  • Dyer, Nicholas
    British software engineer born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bogairdy House, Gartly, Huntly, AB54 4SB, Scotland

      IIF 14
  • Dyer, Nicholas
    United Kingdom it consultancy born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 23, Holstein Avenue, Weybridge, Surrey, KT13 8NX, England

      IIF 15
  • Dyer, William
    British company director born in March 1937

    Resident in England

    Registered addresses and corresponding companies
    • 14, Osborne Drive, Lightwater, Surrey, GU18 5QU, England

      IIF 16
  • Dyer, William
    British retired born in March 1937

    Resident in England

    Registered addresses and corresponding companies
    • Russell House, Molesey Road, Walton-on-thames, KT12 3PJ, England

      IIF 17
  • Mr Nicholas Dyer
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Holbrook, Cresta Drive, Woodham, Addlestone, KT15 3SW, England

      IIF 18
    • 123-125, Guildford Street, Chertsey, Surrey, KT16 9AL, England

      IIF 19
  • Mr Nicholas Dyer
    British born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bogairdy House, Gartly, Huntly, AB54 4SB, Scotland

      IIF 20 IIF 21
  • Mr Nicholas Charles Dyer
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • Meadow Lodge, Meadow Drive, Weston In Gordano, Bristol, Avon, BS20 8PS, England

      IIF 22
  • Dyer, William
    British director born in March 1937

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 14, Osborne Drive, Lightwater, Surrey, GU18 5QU, England

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    Xp House One Tournament Court, Edgehill Drive, Warwick
    Dissolved corporate (2 parents)
    Officer
    2008-09-02 ~ dissolved
    IIF 3 - director → ME
  • 2
    CUSHIONS CREATIONS LIMITED - 2011-11-29
    Unit 10 Waterside, Weybridge Industrail Park Hamm Moor Lane, Addlestone, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-11-10 ~ dissolved
    IIF 2 - director → ME
  • 3
    11 Laura Place, Bath
    Corporate (5 parents)
    Equity (Company account)
    283,440 GBP2024-03-31
    Officer
    2005-03-17 ~ now
    IIF 11 - director → ME
  • 4
    Hersham Place 41-61 Molesey Road, Hersham, Walton-on-thames, England
    Corporate (2 parents)
    Equity (Company account)
    -10,981 GBP2023-09-30
    Officer
    2022-09-02 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-09-02 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 5
    11 Castle Hill, Maidenhead, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -1,606 GBP2024-07-31
    Officer
    2014-07-03 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    123-125 Guildford Street, Chertsey, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    61,525 GBP2021-10-31
    Officer
    2013-11-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-10-16 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    123-125 Guildford Street, Chertsey, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    353 GBP2023-10-31
    Officer
    2022-10-17 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-10-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    11 Castle Hill, Maidenhead, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    86 GBP2024-03-31
    Officer
    2009-03-28 ~ now
    IIF 14 - director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    9 Rossendale Avenue North, Thornton-cleveleys, Lancashire, England
    Corporate (2 parents)
    Officer
    2022-09-26 ~ now
    IIF 6 - director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    42 METEOR ROAD LTD - 2018-09-29
    1 Horsell Court, Stepgates, Chertsey, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,380 GBP2024-03-31
    Officer
    2022-10-21 ~ 2023-05-10
    IIF 1 - director → ME
  • 2
    11 Laura Place, Bath
    Corporate (5 parents)
    Equity (Company account)
    283,440 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2023-03-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    Allen House, 1 Westmead Road, Sutton
    Corporate (1 parent)
    Equity (Company account)
    -37,154 GBP2021-04-30
    Officer
    2018-07-24 ~ 2020-04-22
    IIF 8 - director → ME
    2017-05-09 ~ 2018-07-24
    IIF 17 - director → ME
  • 4
    123-125 Guildford Street, Chertsey, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    61,525 GBP2021-10-31
    Officer
    2012-10-16 ~ 2014-10-20
    IIF 5 - director → ME
    2013-11-30 ~ 2014-11-20
    IIF 16 - director → ME
    2012-10-16 ~ 2014-07-31
    IIF 23 - director → ME
  • 5
    Hersham Place Technology Park, Molesey Road, Walton On Thames, Surrey
    Dissolved corporate (1 parent)
    Officer
    2009-02-20 ~ 2012-08-06
    IIF 12 - 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.