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

Sladen, Nicholas

    Related profiles found in government register
  • Sladen, Nicholas
    British chief executive born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maisie House, 8 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS

      IIF 1 IIF 2
  • Sladen, Nicholas
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sladen, Nicholas
    British chief executive born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maisie House, 8 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 7
  • Sladen, Nicholas
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maisie House, 8 Maisies Way, South Normanton, Alfreton, DE55 2DS, England

      IIF 8
    • icon of address Maisie House, 8 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS

      IIF 9
    • icon of address Maisie House, Maises Way The Village, South Normanton, Derbyshire, DE55 2DS

      IIF 10
    • icon of address Greenhedge Barn, Thoroton Road, Thoroton, Nottinghamshire, NG13 9DT

      IIF 11 IIF 12 IIF 13
  • Sladen, Nicholas
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maisie House, 8 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS

      IIF 14
  • Sladen, Nicholas
    British prop developer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenhedge Barn, Thoroton Road, Thoroton, Nottinghamshire, NG13 9DT

      IIF 15
  • Sladen, Nicholas
    British property develop born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maisie House, Maises Way The Village, South Normanton, Derbyshire, DE55 2DS

      IIF 16
  • Sladen, Nicholas
    British property developer born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maisie House, 8 Maisies Way, South Normanton, Alfreton, Derbyshire, DE55 2DS, United Kingdom

      IIF 17
    • icon of address Maisie House, 8 Maisies Way, The Village South Normanton, Alfreton, Derbyshire, DE55 2DS, United Kingdom

      IIF 18
    • icon of address Maisie House, 8 Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, England

      IIF 19
    • icon of address Maisie House, Maises Way The Village, South Normanton, Derbyshire, DE55 2DS

      IIF 20
    • icon of address Maisie House, Maisies Way, The Village, South Normanton, Derbyshire, DE55 2DS, United Kingdom

      IIF 21
  • Sladen, Nicholas
    British director born in May 1964

    Registered addresses and corresponding companies
    • icon of address Willow Barn Main Street, Kirklington, Newark, Nottinghamshire, NG22 8NL

      IIF 22 IIF 23 IIF 24
  • Sladen, Nicholas
    British

    Registered addresses and corresponding companies
    • icon of address Maisie House, Maises Way The Village, South Normanton, Derbyshire, DE55 2DS

      IIF 25
  • Sladen, Nicholas
    British company director

    Registered addresses and corresponding companies
    • icon of address Swallows Barn, Cotgrave Road, Owthorpe, Nottingham, Nottinghamshire, NG12 3GE

      IIF 26
    • icon of address Greenhedge Barn, Thoroton Road, Thoroton, Nottinghamshire, NG13 9DT

      IIF 27 IIF 28 IIF 29
  • Sladen, Nicholas
    British prop developer

    Registered addresses and corresponding companies
    • icon of address Greenhedge Barn, Thoroton Road, Thoroton, Nottinghamshire, NG13 9DT

      IIF 30
  • Sladen, Nicholas
    British property develop

    Registered addresses and corresponding companies
    • icon of address Greenhedge Barn, Thoroton Road, Thoroton, Nottinghamshire, NG13 9DT

      IIF 31
  • Sladen, Nicholas

    Registered addresses and corresponding companies
    • icon of address Greenhedge Barn, Thoroton Road, Thoroton, Nottinghamshire, NG13 9DT

      IIF 32
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address High Edge Court Church Street, Heage, Belper, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address High Edge Court Church Street, Heage, Belper, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 2 - Director → ME
  • 3
    SLADEN ESTATES (MANSFIELD) LIMITED - 2013-07-04
    icon of address Maisie House 8 Maisies Way, The Village, South Normanton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2013-06-04 ~ now
    IIF 19 - Director → ME
  • 4
    SLADEN ESTATES (BIRMINGHAM) LIMITED - 2011-09-16
    icon of address Maisie House, 8 Maisies Way, South Normanton, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -286,937 GBP2024-05-31
    Officer
    icon of calendar 2010-06-22 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Maisie House 8 Maisies Way, The Village, South Normanton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2011-09-29 ~ now
    IIF 7 - Director → ME
  • 6
    WILLOUGHBY (392) LIMITED - 2002-08-16
    icon of address Maisie House, Maises Way The Village, South Normanton, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,475,836 GBP2024-05-31
    Officer
    icon of calendar 2002-10-21 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Maisie House, Maises Way The Village, South Normanton, Derbyshire
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    2,191,776 GBP2024-05-31
    Officer
    icon of calendar 1999-05-18 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Maisie House, Maises Way The Village, South Normanton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 1999-07-21 ~ now
    IIF 20 - Director → ME
    icon of calendar 2006-11-08 ~ now
    IIF 25 - Secretary → ME
  • 9
    icon of address Maisie House Maisies Way, The Village, South Normanton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,893,756 GBP2024-08-31
    Officer
    icon of calendar 2013-07-05 ~ now
    IIF 21 - Director → ME
  • 10
    WILLOUGHBY (455) LIMITED - 2003-12-19
    icon of address C/o Fisher Hargreaves Proctor Ltd, 10 Oxford Street, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,233 GBP2023-12-31
    Officer
    icon of calendar 2004-04-28 ~ now
    IIF 8 - Director → ME
Ceased 16
  • 1
    icon of address Currie Young Limited, Alexander House, Waters Edge Business Park, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-26 ~ 2013-03-12
    IIF 18 - Director → ME
  • 2
    SLADEN ESTATES (CLIPSTONE) LIMITED - 2009-04-03
    SLADEN ESTATES (VILLAGE PHASE 3) LIMITED - 2009-08-12
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,507 GBP2023-05-31
    Officer
    icon of calendar 2006-03-07 ~ 2014-02-01
    IIF 11 - Director → ME
    icon of calendar 2006-03-07 ~ 2007-11-01
    IIF 28 - Secretary → ME
  • 3
    MASONS CONSTRUCTION (HOLDINGS) LIMITED - 1991-07-29
    ORCHARD (DEVELOPMENTS) HOLDINGS PUBLIC LIMITED COMPANY - 2019-04-08
    POWERDAILY LIMITED - 1991-03-27
    icon of address Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Active Corporate (4 parents, 16 offsprings)
    Equity (Company account)
    493,525 GBP2024-06-30
    Officer
    icon of calendar 1994-01-01 ~ 1999-04-20
    IIF 22 - Director → ME
  • 4
    ORCHARD ESTATES (NOTTINGHAM) LIMITED - 2000-11-06
    icon of address Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-14 ~ 1999-04-20
    IIF 23 - Director → ME
  • 5
    icon of address Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 1997-04-14 ~ 1999-02-26
    IIF 24 - Director → ME
  • 6
    icon of address 55 Wells Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    98 GBP2024-12-31
    Officer
    icon of calendar 2010-12-16 ~ 2013-02-26
    IIF 9 - Director → ME
  • 7
    icon of address The Old Office The Square, Farnley, Otley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-23 ~ 2014-06-04
    IIF 12 - Director → ME
    icon of calendar 2007-02-23 ~ 2007-11-01
    IIF 29 - Secretary → ME
  • 8
    icon of address 4a Greengate, Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    69,717 GBP2025-03-25
    Officer
    icon of calendar 2007-02-23 ~ 2014-06-04
    IIF 13 - Director → ME
    icon of calendar 2007-02-23 ~ 2007-11-01
    IIF 32 - Secretary → ME
  • 9
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2001-03-08 ~ 2010-03-29
    IIF 5 - Director → ME
  • 10
    SLADEN ESTATES (PRIDE PARK) LIMITED - 2001-04-05
    COGHUMP LIMITED - 2000-07-14
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2010-03-29
    IIF 3 - Director → ME
  • 11
    WILLOUGHBY (368) LIMITED - 2002-02-19
    icon of address Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2008-12-08
    IIF 6 - Director → ME
  • 12
    WILLOUGHBY (392) LIMITED - 2002-08-16
    icon of address Maisie House, Maises Way The Village, South Normanton, Derbyshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,475,836 GBP2024-05-31
    Officer
    icon of calendar 2002-10-21 ~ 2010-11-08
    IIF 27 - Secretary → ME
  • 13
    WILLOUGHBY (352) LIMITED - 2001-10-10
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2010-03-29
    IIF 4 - Director → ME
    icon of calendar 2001-10-08 ~ 2002-09-09
    IIF 26 - Secretary → ME
  • 14
    icon of address 162 High Street, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-05 ~ 2011-11-01
    IIF 14 - Director → ME
  • 15
    icon of address Maisie House, Maises Way The Village, South Normanton, Derbyshire
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    2,191,776 GBP2024-05-31
    Officer
    icon of calendar 2006-02-27 ~ 2007-11-01
    IIF 31 - Secretary → ME
  • 16
    SLADEN ESTATES (FULWOOD) LIMITED - 2011-05-24
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,509,028 GBP2024-05-31
    Officer
    icon of calendar 2004-05-27 ~ 2009-12-23
    IIF 15 - Director → ME
    icon of calendar 2004-05-27 ~ 2007-11-01
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.