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

May, Nicholas Martin Samuel

    Related profiles found in government register
  • May, Nicholas Martin Samuel
    British company director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirk House, 27 Church Street, Kintbury, Berkshire, RG17 9TR, England

      IIF 1 IIF 2
  • May, Nicholas Martin Samuel
    British director born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirk House, 27 Church Street, Kintbury, Berkshire, RG17 9TR, England

      IIF 3
    • Kirk House, Church Street, Kintbury, Berkshire, RG17 9TR, United Kingdom

      IIF 4
  • May, Nicholas Martin Samuel
    British motor dealer born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirk House, 27 Church Street, Kintbury, Berkshire, RG17 9TR, England

      IIF 5
  • May, Nicholas Martin Samuel
    British motor dealer principal born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, High Street, Rickmansworth, Hertfordshire, WD3 1ER, England

      IIF 6
  • May, Nicholas Martin Samuel
    born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirk House, 27 Church Street, Kintbury, Hungerford, Berkshire, RG17 9TR, England

      IIF 7
    • Kirk House, 27 Church Street, Kintbury, Berkshire, RG17 9TR, United Kingdom

      IIF 8
  • Mr Nicholas Martin Samuel May
    British born in July 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kirk House, 27 Church Street, Kintbury, Berkshire, RG17 9TR, England

      IIF 9 IIF 10
    • 26, High Street, Rickmansworth, WD3 1ER

      IIF 11
  • May, Nicholas Martin Samuel
    British company director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • Cowick Farm, Hilmarton, Calne, Wiltshire, SN11 8RZ

      IIF 12 IIF 13
  • May, Nicholas Martin Samuel
    British motor dealer principal born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • Cowick Farm, Hilmarton, Calne, Wiltshire, SN11 8RZ

      IIF 14
  • May, Nicholas Martin Samuel
    British motor vehicle dealer born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • Cowick Farm, Hilmarton, Calne, Wiltshire, SN11 8RZ

      IIF 15
  • May, Nicholas Martin Samuel
    English company director born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • 26, High Street, Rickmansworth, Hertfordshire, WD3 1ER

      IIF 16 IIF 17 IIF 18
    • 26, High Street, Rickmansworth, WD3 1ER

      IIF 19
  • Mr Nicholas Martin Samuel May
    English born in July 1945

    Resident in England

    Registered addresses and corresponding companies
    • 28, High Street, Rickmansworth, WD3 1ER, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    26 High Street, Rickmansworth, Hertfordshire
    Corporate (2 parents)
    Officer
    2023-03-22 ~ now
    IIF 16 - director → ME
  • 2
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,253 GBP2015-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved corporate (18 parents)
    Officer
    2017-03-30 ~ dissolved
    IIF 8 - llp-member → ME
  • 4
    26 High Street, Rickmansworth, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    1997-12-23 ~ dissolved
    IIF 12 - director → ME
  • 5
    102 Sunlight House Quay Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    1993-01-06 ~ dissolved
    IIF 15 - director → ME
  • 6
    Mlg House, 13 Blackwater Way, Aldershot, Hants
    Dissolved corporate (1 parent)
    Officer
    1992-05-13 ~ dissolved
    IIF 14 - director → ME
  • 7
    26 High Street, Rickmansworth
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-03-22 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 8
    26 High Street, Rickmansworth, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2023-05-23 ~ now
    IIF 18 - director → ME
  • 9
    YORKBERRY MANAGEMENT LIMITED - 1994-10-14
    YORKBERRY DEVELOPMENTS LIMITED - 1991-03-26
    26 High Street, Rickmansworth, Hertfordshire
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    585,250 GBP2024-04-30
    Officer
    2023-03-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-06-14 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    26 High Street, Rickmansworth, Hertfordshire
    Corporate (2 parents)
    Officer
    1996-08-27 ~ 2017-03-30
    IIF 2 - director → ME
  • 2
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,253 GBP2015-09-30
    Officer
    2013-10-01 ~ 2016-03-09
    IIF 1 - director → ME
  • 3
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Corporate (1 parent)
    Equity (Company account)
    -425,609 GBP2023-09-30
    Officer
    2014-07-23 ~ 2016-03-09
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-07
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved corporate (18 parents)
    Officer
    2003-09-24 ~ 2017-03-30
    IIF 7 - llp-member → ME
  • 5
    TRIDENT MOTOR COMPANY LIMITED - 1991-08-02
    C/o Grant Thornton Uk Llp 4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate
    Officer
    ~ 2017-03-30
    IIF 13 - director → ME
  • 6
    26 High Street, Rickmansworth
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-12-16 ~ 2017-03-30
    IIF 4 - director → ME
  • 7
    26 High Street, Rickmansworth, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2001-08-10 ~ 2017-03-30
    IIF 6 - director → ME
  • 8
    YORKBERRY MANAGEMENT LIMITED - 1994-10-14
    YORKBERRY DEVELOPMENTS LIMITED - 1991-03-26
    26 High Street, Rickmansworth, Hertfordshire
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    585,250 GBP2024-04-30
    Officer
    ~ 2017-03-30
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.