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

Jones, Nicholas

    Related profiles found in government register
  • Jones, Nicholas

    Registered addresses and corresponding companies
  • Jones, Nicolas

    Registered addresses and corresponding companies
    • Unit 6, Carolina Court, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 14
    • Unit 6, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 15
  • Jones, Nicholas Paul

    Registered addresses and corresponding companies
    • Rupert House, London Road South, Poynton, Stockport, SK12 1PQ, England

      IIF 16
    • Unit 102, Stonehouse Business Park, Sperry Way, Stonehouse, GL10 3UT, United Kingdom

      IIF 17
    • 9 Orchard Springs, Newmarket Road Nailsworth, Stroud, GL6 0FB

      IIF 18 IIF 19 IIF 20
  • Jones, Nicholas Paul
    British

    Registered addresses and corresponding companies
  • Jones, Nicholas Paul
    British accountant born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 9 Orchard Springs, Newmarket Road Nailsworth, Stroud, GL6 0FB

      IIF 24 IIF 25
  • Jones, Nicholas Paul
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA

      IIF 26
    • Unit 6, Carolina Court, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 27
    • Unit 6, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA, England

      IIF 28 IIF 29 IIF 30
    • Unit 6, Carolina Court, Lakeside, Doncaster, South Yorkshire, DN4 5RA, United Kingdom

      IIF 34
    • Unit 6-9, Railway Court, Off Ten Pound Walk, Doncaster, DN4 5FB, England

      IIF 35 IIF 36 IIF 37
    • 4th Floor, 115 George Street, Edinburgh, EH2 4JN

      IIF 39
  • Jones, Nicholas Paul
    British finance director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Rupert House, London Road South, Poynton, Stockport, SK12 1PQ, England

      IIF 40
    • 9 Orchard Springs, Newmarket Road Nailsworth, Stroud, GL6 0FB

      IIF 41
child relation
Offspring entities and appointments 22
  • 1
    BUHLER LIMITED
    - now 02925744 00683185
    MUCHNOW TRADING LIMITED - 1994-07-15
    Sfp 9 Ensign House, Admirals Way, London
    Dissolved Corporate (17 parents)
    Officer
    2000-09-21 ~ 2003-05-31
    IIF 21 - Secretary → ME
  • 2
    BUHLER UK HOLDINGS LIMITED
    - now 00683185
    BUHLER LIMITED - 1994-07-15
    BUHLER-MIAG (ENGLAND) LIMITED - 1989-10-18
    20 Atlantis Avenue, London
    Active Corporate (18 parents, 7 offsprings)
    Equity (Company account)
    6,530,580 GBP2019-12-31
    Officer
    2000-08-31 ~ 2003-05-31
    IIF 22 - Secretary → ME
  • 3
    CLYDE MATERIALS HANDLING LIMITED
    - now SC168099 SC236666, SC211751, 02919367
    MACROCOM (370) LIMITED - 2011-05-18
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (10 parents)
    Officer
    2011-10-27 ~ dissolved
    IIF 30 - Director → ME
    2013-10-31 ~ dissolved
    IIF 15 - Secretary → ME
  • 4
    CLYDE PROCESS SOLUTIONS LIMITED
    - now 05341832
    CLYDE PROCESS SOLUTIONS PLC - 2011-02-28
    PROCESS HANDLING PLC - 2006-07-21
    ORIENTROSE 5 PLC - 2005-03-03
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (21 parents, 4 offsprings)
    Officer
    2011-07-25 ~ dissolved
    IIF 37 - Director → ME
    2013-10-31 ~ dissolved
    IIF 9 - Secretary → ME
  • 5
    CLYDE STURTEVANT LIMITED
    00063065
    C/o Schenck Process Uk Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Active Corporate (15 parents)
    Officer
    2011-03-31 ~ now
    IIF 28 - Director → ME
    2013-10-31 ~ now
    IIF 5 - Secretary → ME
  • 6
    CMH HOLDINGS LIMITED
    - now SC233988
    MM&S (2908) LIMITED - 2002-09-12
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2011-03-31 ~ dissolved
    IIF 27 - Director → ME
    2013-10-31 ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    CMH SUPPORT SERVICES LIMITED
    - now 01908787
    CLYDE RICHARD SIMON LIMITED - 2002-05-21
    RICHARD SIMON LIMITED - 1997-06-01
    RICHARD SIMON & SONS LIMITED - 1996-04-01
    RICHARD SIMON & SONS (WEIGHERS) LIMITED - 1986-12-22
    PRECIS (430) LIMITED - 1986-02-26
    Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (20 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 26 - Director → ME
  • 8
    CMH SYSTEMS LIMITED
    - now 00876786
    VAC-U-MAX LIMITED - 2003-04-17
    C/o Clyde Process Limited, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 34 - Director → ME
  • 9
    CPS FINANCE LIMITED
    - now 06424147
    MM&S (5309) LIMITED - 2008-01-07
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (10 parents)
    Officer
    2011-07-25 ~ dissolved
    IIF 35 - Director → ME
    2013-10-31 ~ dissolved
    IIF 7 - Secretary → ME
  • 10
    MAC EQUIPMENT HOLDINGS LIMITED
    - now SC312119
    PONY BIDCO LIMITED - 2007-06-08
    MM&S (5178) LIMITED - 2007-01-25
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (12 parents)
    Officer
    2011-07-25 ~ dissolved
    IIF 32 - Director → ME
    2013-10-31 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    MACAWBER LIMITED
    - now 01900013
    SIMON-MACAWBER LIMITED - 1994-06-21
    HACKREMCO (NO.218) LIMITED - 1985-07-17
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (12 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 36 - Director → ME
    2013-10-31 ~ dissolved
    IIF 11 - Secretary → ME
  • 12
    PROCESS COMPONENTS LIMITED
    06916722
    Rupert House London Road South, Poynton, Stockport, England
    Active Corporate (16 parents)
    Equity (Company account)
    860,762 GBP2024-09-30
    Officer
    2020-08-11 ~ 2022-12-14
    IIF 40 - Director → ME
    2020-08-11 ~ 2022-05-31
    IIF 16 - Secretary → ME
  • 13
    PROMOTION HOUSE (EDENBRIDGE) LIMITED
    - now 01812651
    PROMOTION HOUSE LIMITED - 1985-03-13
    Office 9 Spa House, 18 Upper Grosvenor Road, Tunbridge Wells, Kent
    Dissolved Corporate (14 parents)
    Officer
    1995-05-19 ~ 1995-12-19
    IIF 23 - Secretary → ME
  • 14
    QLAR PNEUMATIC CONVEYING UK LTD - now
    SCHENCK PROCESS UK LIMITED
    - 2024-09-30 SC236666 05535492
    CLYDE PROCESS LIMITED
    - 2017-01-04 SC236666
    CLYDE MATERIALS HANDLING LIMITED
    - 2011-05-18 SC236666 SC211751, SC168099, 02919367
    CLYDE BLOWERS LIMITED - 2005-04-25
    MM&S (2930) LIMITED - 2002-10-15
    4th Floor 115 George Street, Edinburgh
    Active Corporate (33 parents, 4 offsprings)
    Officer
    2011-05-03 ~ 2021-10-28
    IIF 39 - Director → ME
    2013-10-31 ~ 2021-10-28
    IIF 13 - Secretary → ME
  • 15
    QLAR UK (CLYDE) LIMITED - now
    SCHENCK PROCESS (CLYDE) LIMITED
    - 2024-09-24 05535492
    SCHENCK PROCESS UK LIMITED
    - 2017-01-04 05535492 SC236666
    HOWPER 549 LIMITED - 2005-10-24
    Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2008-03-07 ~ 2021-10-28
    IIF 25 - Director → ME
    2007-04-18 ~ 2012-10-25
    IIF 19 - Secretary → ME
    2013-10-31 ~ 2021-10-28
    IIF 8 - Secretary → ME
  • 16
    QLAR UK HOLDING LIMITED - now
    SCHENCK PROCESS UK HOLDING LIMITED
    - 2024-09-24 06456609
    Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2007-12-20 ~ 2021-10-28
    IIF 24 - Director → ME
    2007-12-18 ~ 2012-10-25
    IIF 20 - Secretary → ME
    2013-10-31 ~ 2021-10-28
    IIF 6 - Secretary → ME
  • 17
    REDLER LIMITED
    - now 07201394 14810921, 04925560
    CPS INDIA LIMITED - 2011-09-30
    MM&S (5598) LIMITED - 2010-07-14
    Unit 6-9 Railway Court, Off Ten Pound Walk, Doncaster, England
    Dissolved Corporate (9 parents)
    Officer
    2012-01-30 ~ dissolved
    IIF 38 - Director → ME
    2013-10-31 ~ dissolved
    IIF 10 - Secretary → ME
  • 18
    REDLER LIMITED
    14810921 07201394, 04925560
    Unit 102 Stonehouse Business Park, Sperry Way, Stonehouse, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,424,408 GBP2024-12-31
    Officer
    2023-04-18 ~ 2023-12-13
    IIF 17 - Secretary → ME
  • 19
    SCHENCK PROCESS (HOLDINGS CHINA) LIMITED
    - now SC220926
    CLYDE MATERIALS HANDLING (CHINA) LIMITED
    - 2021-04-13 SC220926
    CLYDE BLOWERS (CHINA) LIMITED - 2005-06-15
    MM&S (2780) LIMITED - 2001-07-17
    4th Floor 115 George Street, Edinburgh
    Active Corporate (18 parents)
    Officer
    2011-10-27 ~ 2021-10-28
    IIF 33 - Director → ME
    2013-10-31 ~ 2021-10-28
    IIF 4 - Secretary → ME
  • 20
    SCHENCK PROCESS (REDLER) LIMITED
    - now 04925560
    STOCK REDLER LIMITED
    - 2021-03-28 04925560
    REDLER LIMITED
    - 2005-12-22 04925560 07201394, 14810921
    REDLER ACQUISITIONS LIMITED
    - 2003-10-09 04925560
    Qlar (schenck Process Uk Limited) Unit D3 Bryans Close, Harworth, Doncaster, England
    Dissolved Corporate (16 parents)
    Officer
    2003-10-08 ~ 2021-10-28
    IIF 41 - Director → ME
    2003-10-22 ~ 2012-10-25
    IIF 18 - Secretary → ME
    2013-10-31 ~ 2021-10-28
    IIF 12 - Secretary → ME
  • 21
    STURTEVANT ENGINEERING AND MANUFACTURING LIMITED
    - now 00469160
    STURTEVANT WELBECK LIMITED - 1988-05-18
    C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (15 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 29 - Director → ME
    2013-10-31 ~ dissolved
    IIF 2 - Secretary → ME
  • 22
    STURTEVANT ENGINEERING COMPANY LIMITED
    01758251
    C/o Schenck Process Uk Ltd, Unit 6 Carolina Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (17 parents)
    Officer
    2011-03-31 ~ dissolved
    IIF 31 - Director → ME
    2013-10-31 ~ dissolved
    IIF 3 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.