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

Lauc, Nikolina

    Related profiles found in government register
  • Lauc, Nikolina
    British business developer born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1
  • Lauc, Nikolina
    British creative director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Culham Science Centre, Abingdon, Oxfordshire, OX14 3EB, England

      IIF 2
  • Lauc, Nikolina
    British entrepreneur born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Napier Place, London, W14 8LG, England

      IIF 3
  • Miss Nikolina Lauc
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Napier Place, London, W14 8LG, England

      IIF 4
  • Lauc, Nikolina
    Croatian ceo born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Catalyst, 3 Science Square, Newcastle Helix, Newcastle Upon Tyne, NE4 5TG, England

      IIF 5
  • Lauc, Nikolina
    Croatian director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Napier Place, London, W14 8LG, United Kingdom

      IIF 6
  • Lauc, Nikolina
    Croatian entrepreneur born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Lauc, Nikolina
    Croatian managing director born in July 1991

    Resident in Croatia

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 8 IIF 9
    • icon of address Flat 20, 135 Warwick Rd, London, W14 8NJ, England

      IIF 10
  • Lauc, Nikolina
    Croatian student born in July 1991

    Resident in Croatia

    Registered addresses and corresponding companies
    • icon of address Flat 28, Sullivan Court, Earls Court Road 109 109 Earls Court Road, London, United Kingdom, SW5 9RP, England

      IIF 11
  • Lauc, Nikolina

    Registered addresses and corresponding companies
    • icon of address 20, Napier Place, London, W14 8LG, England

      IIF 12
  • Ms Nikolina Lauc
    Croatian born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Napier Place, London, W14 8LG, United Kingdom

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • icon of address C/o Asml - College House, 17 King Edwards Road, Ruislip, HA4 7AE, England

      IIF 15
  • Ms Nikolina Lauc
    Croatian born in July 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address The Catalyst, 3 Science Square, Newcastle Helix, Newcastle Upon Tyne, NE4 5TG, England

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 20 Napier Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,463 GBP2020-11-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 09837867: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address The Catalyst 3 Science Square, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,840,552 GBP2024-12-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Flat 28 Sullivan Court, Earls Court Road 109 109 Earls Court Road, London, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address The Leathermarket, 11-13 Weston Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-27 ~ dissolved
    IIF 8 - Director → ME
Ceased 3
  • 1
    icon of address The Catalyst 3 Science Square, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,840,552 GBP2024-12-31
    Officer
    icon of calendar 2016-09-19 ~ 2017-07-27
    IIF 2 - Director → ME
    icon of calendar 2017-07-27 ~ 2020-01-15
    IIF 12 - Secretary → ME
  • 2
    OLIVIA LIMITED - 2018-04-20
    LIME STREET LIMITED LIMITED - 2018-04-25
    icon of address C/o Asml - College House, 17 King Edwards Road, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,104 GBP2020-12-31
    Officer
    icon of calendar 2017-08-30 ~ 2021-12-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2021-12-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-12-01 ~ 2022-04-20
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Leathermarket, 11-13 Weston Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2011-04-22
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.