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 Nathan James Hicks

    Related profiles found in government register
  • Mr Nathan James Hicks
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 -10, Roseheyworth Business Park, Abertillery, NP13 1SP, Wales

      IIF 1
    • icon of address Unit 10, Rosevale Road, Newcastle, ST5 7EF, United Kingdom

      IIF 2
    • icon of address 3 Cophurst View, 730 Lightwood Road, Stoke-on-trent, ST3 7HE, England

      IIF 3
  • Mr Nathan Hicks
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, United Kingdom

      IIF 4
    • icon of address C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 5
    • icon of address Floor 2, Lymelight Boulevard, High Street, Newcastle, Staffordshire, ST5 1PT, England

      IIF 6
  • Mr Nathan James Hicks
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countrywide Accountancy Solutions, 12 Trident Park, Trident Way, Blackburn, BB1 3NU, England

      IIF 7
    • icon of address 19a, Clifton Street, Lytham St. Annes, FY8 5EP, United Kingdom

      IIF 8
  • Hicks, Nathan James
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 -10, Roseheyworth Business Park, Abertillery, NP13 1SP, Wales

      IIF 9
    • icon of address Unit 10, Rosevale Road, Newcastle, ST5 7EF, United Kingdom

      IIF 10
    • icon of address 3 Cophurst View, 730 Lightwood Road, Stoke-on-trent, ST3 7HE, England

      IIF 11
  • Mr Nathan James Hicks
    English born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Rosevale Road, Parkhouse Industrial Estate West, Newcastle, ST5 7EF, England

      IIF 12
  • Mr Nathan Hicks
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cattlemarket, Cattle Market, Loughborough, Leicestershire, LE11 3DL, England

      IIF 13
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 14
  • Hicks, Nathan
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 52, Rumer Hill Business Estate, Rumer Hill Road, Cannock, WS11 0ET, United Kingdom

      IIF 15
    • icon of address C/o Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 16
  • Hicks, Nathan James
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a, Clifton Street, Lytham St. Annes, FY8 5EP, United Kingdom

      IIF 17
  • Hicks, Nathan James
    English born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Countrywide Accountancy Solutions, 12 Trident Park, Trident Way, Blackburn, BB1 3NU, England

      IIF 18
    • icon of address Unit 10, Rosevale Road, Parkhouse Industrial Estate West, Newcastle, ST5 7EF, England

      IIF 19 IIF 20
  • Hicks, Nathan
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Orpington, BR6 0JE, United Kingdom

      IIF 21
  • Hicks, Nathan
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cattlemarket, Cattle Market, Loughborough, Leicestershire, LE11 3DL, England

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 3 Cophurst View, 730 Lightwood Road, Stoke-on-trent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,554 GBP2024-10-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 10 Rosevale Road, Newcastle, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CLUEHQ COVENTRY LTD - 2023-03-21
    icon of address Countrywide Accountancy Solutions 12 Trident Park, Trident Way, Blackburn, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,980 GBP2024-04-06
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 10 Rosevale Road, Parkhouse Industrial Estate West, Newcastle, England
    Active Corporate (3 parents)
    Equity (Company account)
    61,835 GBP2024-03-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address Floor 2, Lymelight Boulevard, High Street, Newcastle, Staffordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 10 Rosevale Road, Newcastle, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 10 Rosevale Road, Parkhouse Industrial Estate West, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,279 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 8
    icon of address Cattlemarket, Cattle Market, Loughborough, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-27 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 30-32 John Street, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -376 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-08 ~ 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 C/o Lb Insolvency Solutions Limited Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,373 GBP2016-07-31
    Officer
    icon of calendar 2017-11-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address 39 High Street, Orpington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,455 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    ESCAPE LEISURE (YORKSHIRE) LIMITED - 2024-05-21
    icon of address 19a Clifton Street, Lytham St. Annes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    78,086 GBP2024-03-31
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 2
  • 1
    icon of address 30-32 John Street, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -376 GBP2023-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2024-07-01
    IIF 15 - Director → ME
  • 2
    icon of address 39 High Street, Orpington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,455 GBP2023-08-31
    Officer
    icon of calendar 2018-08-20 ~ 2024-07-01
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.