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

Gold, Nicholas Paul

    Related profiles found in government register
  • Gold, Nicholas Paul
    British

    Registered addresses and corresponding companies
    • icon of address 126 Hamilton Terrace, St Johns Wood, London, NW8 9UT

      IIF 1
  • Gold, Nicholas Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address 82, Wandsworth Bridge Road, London, SW6 2TF, England

      IIF 2
  • Gold, Nicholas Paul
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Gold, Nicholas Paul
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Gold, Nicholas Paul
    British industrial wholesaler born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Hamilton Terrace, St Johns Wood, London, NW8 9UT

      IIF 38 IIF 39
  • Gold, Nicholas Paul
    British manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Hamilton Terrace, St Johns Wood, London, NW8 9UT

      IIF 40
  • Gold, Nicholas Paul
    British none born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Hamilton Terrace, London, NW8 9UT

      IIF 41
  • Gold, Nicholas Paul, Mr.
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Temple West, 82 High Road, Byfleet, Surrey, KT14 7QW, United Kingdom

      IIF 42
  • Gold, Nicholas
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6000 Langstone Technology Park, Langstone Road, Havant, PO9 1SA, United Kingdom

      IIF 43
  • Gold, Nicholas Paul
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Redburn Trading Estate, Woodall Road, Enfield, EN3 4LE, United Kingdom

      IIF 44
    • icon of address 82, Wandsworth Bridge Road, London, SW6 2TF, England

      IIF 45 IIF 46 IIF 47
    • icon of address Flat 1, 19 Wadham Gardens, London, NW3 3DN, United Kingdom

      IIF 48
  • Mr Nicholas Paul Gold
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144, Barrells Down Road, Bishop's Stortford, CM23 2SZ, England

      IIF 49 IIF 50 IIF 51
    • icon of address 36, Redburn Trading Estate, Woodall Road, Enfield, EM3 4LE

      IIF 56
    • icon of address 102, Belsize Lane, London, NW3 5BB, England

      IIF 57
    • icon of address 14, Berkeley Street, 6th Floor, London, W1J 8DX, England

      IIF 58 IIF 59 IIF 60
    • icon of address 37-41, Bedford Row, London, WC1R 4JH, United Kingdom

      IIF 63
    • icon of address 82, Wandsworth Bridge Road, London, SW6 2TF

      IIF 64
    • icon of address 82, Wandsworth Bridge Road, London, SW6 2TF, England

      IIF 65
    • icon of address Second Floor, Clearwater House, 4-7 Manchester Street, London, W1U 3AE, England

      IIF 66
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 67
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 68
  • Mr Nicholas Gold
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 69
  • Mr Nicholas Paul Gold
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kismet Buildings, Otley Road, Baildon, West Yorkshire, BD17 7HB, United Kingdom

      IIF 70
    • icon of address 36, Redburn Trading Estate, Woodall Road, Enfield, EN3 4LE

      IIF 71
    • icon of address 82, Wandsworth Bridge Road, London, SW6 2TF, England

      IIF 72
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,554 GBP2020-03-31
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Second Floor Clearwater House, 4-7 Manchester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    NGJD AIR LIMITED - 2018-11-28
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 36 Redburn Trading Estate, Woodall Road, Enfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    MILLER GOLD PROPERTIES LTD - 2011-05-24
    icon of address Temple West, 82 High Road, Byfleet, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 4 - Director → ME
  • 6
    IMPERIAL SUPPLIES LIMITED - 2011-07-05
    IMPERIAL STATIONERY SUPPLIES LIMITED - 2011-04-05
    icon of address 82 Wandsworth Bridge Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Mckelvie & Co Llp, 82 Wandsworth Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 11
    HAMILTON GOLD FINANCIAL LIMITED - 2011-05-24
    icon of address 82 High Road, Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Opus Restructuring Llp, 1 Radian Court, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Temple West, 82 High Road, Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 42 - Director → ME
  • 15
    icon of address 34 Chetwode Avenue, Monkston, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 48 - Director → ME
Ceased 33
  • 1
    ACS BUSINESS SUPPLIES LTD - 2022-06-08
    AMALGAMATED COMPUTER SUPPLIES LIMITED - 2010-12-02
    icon of address Kismet Buildings, Otley Road, Baildon, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,292,151 GBP2024-12-31
    Officer
    icon of calendar 2012-07-25 ~ 2020-02-27
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-29
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    T. M. SUTTON LIMITED - 2020-01-06
    icon of address 6 Bevis Marks, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    375,356 GBP2024-06-30
    Officer
    icon of calendar 2006-05-25 ~ 2007-05-23
    IIF 13 - Director → ME
  • 3
    icon of address 1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    389,739 GBP2023-12-31
    Officer
    icon of calendar 2018-11-27 ~ 2018-11-27
    IIF 35 - Director → ME
  • 4
    icon of address 4 Randolph Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-26 ~ 2018-11-26
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2018-11-26
    IIF 63 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-28 ~ 2006-03-31
    IIF 17 - Director → ME
  • 6
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-25 ~ 2007-05-23
    IIF 9 - Director → ME
  • 7
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2007-05-23
    IIF 12 - Director → ME
  • 8
    icon of address 159 High Street, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,156 GBP2024-12-31
    Officer
    icon of calendar 1997-06-23 ~ 2017-09-11
    IIF 46 - Director → ME
    icon of calendar 1997-06-23 ~ 2017-09-11
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-11
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-17 ~ 2006-03-31
    IIF 11 - Director → ME
  • 10
    icon of address 26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-12 ~ 2006-03-31
    IIF 8 - Director → ME
  • 11
    IMPERIAL SUPPLIES LIMITED - 2012-11-09
    IMPERIAL PAPER COMPANY LIMITED - 2011-07-05
    PREMIER PAPER (UK) LIMITED - 2001-03-13
    PALCO (UK) LIMITED - 1999-07-14
    CANTERFORT LIMITED - 1992-02-19
    icon of address 26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-24 ~ 2006-03-31
    IIF 28 - Director → ME
  • 12
    QUIREKALE LIMITED - 1982-12-22
    icon of address 36 Redburn Trading Estate, Woodall Road, Enfield
    Active Corporate (2 parents)
    Equity (Company account)
    130,054 GBP2024-12-31
    Officer
    icon of calendar 1998-06-01 ~ 2017-09-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-09-11
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    IMPERIAL SUPPLIES LIMITED - 2011-07-05
    IMPERIAL STATIONERY SUPPLIES LIMITED - 2011-04-05
    icon of address 82 Wandsworth Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2006-03-31
    IIF 16 - Director → ME
  • 14
    icon of address 26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-12 ~ 2006-03-31
    IIF 15 - Director → ME
  • 15
    IMPERIAL PAPER LIMITED - 2011-07-05
    PREMIER PAPER LIMITED - 2001-03-13
    MARSDENS LIMITED - 2000-10-24
    icon of address 82 Wandsworth Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-13 ~ 2006-03-31
    IIF 14 - Director → ME
  • 16
    icon of address Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2019-03-07
    IIF 43 - Director → ME
  • 17
    icon of address 14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -267 GBP2023-03-31
    Officer
    icon of calendar 2019-03-20 ~ 2022-02-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ 2022-02-02
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Hill Cross Orgnaisation Cramble Cross, North Cowton, Northallerton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    318,923 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-26 ~ 2021-11-01
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 82 Wandsworth Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-12 ~ 2006-03-31
    IIF 30 - Director → ME
  • 20
    LIGHTING EXPRESS LIMITED - 1998-05-29
    icon of address 26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-12 ~ 2006-03-31
    IIF 29 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-06-01
    IIF 38 - Director → ME
  • 21
    icon of address 15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-25 ~ 2007-05-23
    IIF 7 - Director → ME
  • 22
    INFINITY LIGHTING LIMITED - 2009-03-11
    icon of address 26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-06-06 ~ 2006-03-31
    IIF 39 - Director → ME
  • 23
    REUBEN & MORGAN (BARFORD) LIMITED - 2018-06-28
    icon of address Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,074 GBP2024-06-30
    Officer
    icon of calendar 2017-05-05 ~ 2018-06-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ 2018-06-22
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address 26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-12 ~ 2006-03-31
    IIF 10 - Director → ME
  • 25
    icon of address 14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,802 GBP2022-03-31
    Officer
    icon of calendar 2017-12-21 ~ 2022-02-02
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2022-02-02
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,280 GBP2023-03-31
    Officer
    icon of calendar 2017-07-24 ~ 2022-02-02
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2022-02-02
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    icon of address 14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184,551 GBP2021-03-31
    Officer
    icon of calendar 2018-07-06 ~ 2022-02-02
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2022-02-02
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,090,198 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2022-02-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2022-02-02
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    icon of address 26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2006-03-31
    IIF 40 - Director → ME
    icon of calendar 1996-09-17 ~ 2003-06-12
    IIF 1 - Secretary → ME
  • 30
    NINEHAMS LIMITED - 2010-06-24
    icon of address 11-12 Walker's Court, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    71,904 GBP2024-06-30
    Officer
    icon of calendar 2013-09-06 ~ 2020-01-23
    IIF 41 - Director → ME
  • 31
    REUBEN & MORGAN (LAWLEY STREET) LIMITED - 2020-12-03
    icon of address 2175 Century Way Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -58,449 GBP2021-03-31
    Officer
    icon of calendar 2018-02-23 ~ 2020-11-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2020-11-13
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    PALCO (UK) LIMITED - 2002-10-29
    icon of address 26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-13 ~ 2006-03-31
    IIF 27 - Director → ME
  • 33
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -549 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-09-01
    IIF 68 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.