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 Nicolas Mark Alexander Temple

    Related profiles found in government register
  • Mr Nicolas Mark Alexander Temple
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 1
  • Mr Nicholas Mark Alexander Temple
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Myrtle Road, London, W3 6DX, England

      IIF 2
  • Temple, Nicolas Mark Alexander
    British charity director born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Florence Road, Chiswick, London, Greater London, W4 5DP

      IIF 3
  • Temple, Nicolas Mark Alexander
    British social media born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Florence Road, London, W4 5DP, United Kingdom

      IIF 4
  • Mr Mark Lee Noel
    British born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Mill Park Gardens, Mildenhall, Bury St. Edmunds, IP28 7FE, United Kingdom

      IIF 5
    • icon of address 30, Mill Park Gardens, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7FE

      IIF 6
  • Temple, Nicolas Mark Alexander
    British ceo born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canopi, 7-14 Great Dover Street, London, SE1 4YR, United Kingdom

      IIF 7
  • Temple, Nicolas Mark Alexander
    British chief executive born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 55, Ludgate Hill, London, EC4M 7JW, England

      IIF 8
    • icon of address Cann Mezzanine, 13-17 Great Dover Street, Borough, London, SE1 4YR, England

      IIF 9
    • icon of address Canopi, Arc House, 82 Tanner Street, London, SE1 3GN, England

      IIF 10 IIF 11
    • icon of address Oxford Centre For Innovation, New Road, Oxford, OX1 1BY, England

      IIF 12
  • Temple, Nicolas Mark Alexander
    British director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canopi, Arc House, 82 Tanner Street, London, SE1 3GN, England

      IIF 13
  • Temple, Nicolas Mark Alexander
    British director and company secretary born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Canopi, Arc House, 82 Tanner Street, London, SE1 3GN, England

      IIF 14
  • Temple, Nicolas Mark Alexander
    British social enterprise director born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Myrtle Road, London, W3 6DX, England

      IIF 15
  • Noel, Mark Lee
    British director born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, Lyndon House, 8 Kings Court Willie Snaith Road, Newmarket, Suffolk, CB8 7SG, England

      IIF 16
  • Noel, Mark Lee
    British researcher born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Mill Park Gardens, Mildenhall, Bury St. Edmunds, IP28 7FE, United Kingdom

      IIF 17
  • Noel, Mark Lee
    British social media born in June 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Mill Park Gardens, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7FE, England

      IIF 18
  • Temple, Nicholas Mark Alexander
    British charity director

    Registered addresses and corresponding companies
    • icon of address 23, Myrtle Road, London, W3 6DX, England

      IIF 19
  • Temple, Nicolas Mark Alexander

    Registered addresses and corresponding companies
  • Temple, Nicholas Mark Alexander

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR

      IIF 29
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-01-08 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Andrew Curry, 7 Richford Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    icon of calendar 2006-07-06 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2006-07-06 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor, 55 Ludgate Hill, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2019-11-13 ~ now
    IIF 8 - Director → ME
  • 5
    ON THE BUTTON SOCIAL MEDIA LIMITED - 2016-07-11
    ON THE BUTTON MEDIA AND ADMINISTRATIVE SUPPORT LIMITED - 2014-03-26
    icon of address 30 Mill Park Gardens, Mildenhall, Bury St. Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,663 GBP2017-01-31
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    SAFE ON SOCIAL LIMITED - 2017-03-24
    SAFE ON SOCIAL MEDIA LTD - 2017-02-22
    icon of address 30 Mill Park Gardens, Mildenhall, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 14 - Director → ME
  • 9
    NOMINET CHARITABLE FOUNDATION - 2018-05-23
    icon of address Oxford Centre For Innovation, New Road, Oxford, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 13 - Director → ME
Ceased 8
  • 1
    icon of address 7 - 14 Great Dover Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-12 ~ 2021-07-08
    IIF 21 - Secretary → ME
    icon of calendar 2019-03-29 ~ 2020-03-09
    IIF 22 - Secretary → ME
  • 2
    icon of address Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-20 ~ 2021-07-08
    IIF 26 - Secretary → ME
    icon of calendar 2019-03-29 ~ 2020-03-09
    IIF 25 - Secretary → ME
  • 3
    ON THE BUTTON SOCIAL MEDIA LIMITED - 2016-07-11
    ON THE BUTTON MEDIA AND ADMINISTRATIVE SUPPORT LIMITED - 2014-03-26
    icon of address 30 Mill Park Gardens, Mildenhall, Bury St. Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,663 GBP2017-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2014-02-13
    IIF 16 - Director → ME
  • 4
    SAFE ON SOCIAL LIMITED - 2017-03-24
    SAFE ON SOCIAL MEDIA LTD - 2017-02-22
    icon of address 30 Mill Park Gardens, Mildenhall, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-16 ~ 2017-02-27
    IIF 17 - Director → ME
  • 5
    ADVENTURE CAPITAL FUND - 2014-04-10
    icon of address Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (10 parents, 9 offsprings)
    Officer
    icon of calendar 2020-12-11 ~ 2021-07-08
    IIF 23 - Secretary → ME
    icon of calendar 2019-03-29 ~ 2020-01-16
    IIF 28 - Secretary → ME
  • 6
    SOCIAL VALUE NETWORK UK - 2024-07-25
    THE SROI NETWORK LIMITED - 2015-02-18
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    225,985 GBP2024-03-31
    Officer
    icon of calendar 2011-04-06 ~ 2023-01-11
    IIF 4 - Director → ME
    icon of calendar 2021-10-13 ~ 2023-01-11
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ 2023-01-11
    IIF 1 - Has significant influence or control OE
  • 7
    THE SCHOOL FOR SOCIAL ENTERPRISE IN IRELAND LIMITED - 2011-12-07
    SCHOOL OF SOCIAL ENTREPRENEURS IN IRELAND LIMITED - THE - 2011-09-06
    BROOKFIELD BUSINESS SCHOOL (1995) LIMITED - 2004-10-25
    icon of address Brookfield Business Centre, 333 Crumlin Road, Belfast, Co Antrim
    Active Corporate (7 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2013-01-01
    IIF 3 - Director → ME
  • 8
    FUTUREBUILDERS ENGLAND FUND MANAGEMENT LIMITED - 2010-04-09
    ADVENTURE CAPITAL FUND MANAGEMENT - 2008-09-30
    icon of address Canopi, Arc House, 82 Tanner Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-29 ~ 2022-09-28
    IIF 9 - Director → ME
    icon of calendar 2021-06-30 ~ 2021-07-06
    IIF 20 - Secretary → ME
    icon of calendar 2020-12-11 ~ 2021-06-29
    IIF 27 - Secretary → ME
    icon of calendar 2019-03-29 ~ 2020-01-16
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.