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

Mr Benjamin Adam Nicholson

    Related profiles found in government register
  • Mr Benjamin Adam Nicholson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mickledore, Westlinton, Carlisle, CA6 6AA, United Kingdom

      IIF 1
    • The Sanctuary, Kippford, Dalbeattie, DG5 4LL, United Kingdom

      IIF 2 IIF 3
    • The Sanctuary, Merse Way, Dalbeattie, DG5 4LL, United Kingdom

      IIF 4
  • Nicholson, Benjamin Adam
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mickledore, Westlinton, Carlisle, Cumbria, CA6 6AA, United Kingdom

      IIF 5
    • The Sanctuary, Kippford, Dalbeattie, DG5 4LL, United Kingdom

      IIF 6 IIF 7
  • Nicholson, Benjamin Adam
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mickledore, Westlinton, Carlisle, CA6 6AA, England

      IIF 8
    • The Sanctuary, Kippford, Dalbeattie, DG5 4LL, Scotland

      IIF 9 IIF 10
    • The Sanctuary, Kippford, Dalbeattie, DG5 4LL, United Kingdom

      IIF 11
    • The Sanctuary, Kippford, Dalbeattie, Kirkcudbrightshire, DG5 4LL

      IIF 12
    • The Sanctuary, Kippford, Dalbeattie, Kirkcudbrightshire, DG5 4LL, Scotland

      IIF 13
    • The Sanctuary, Merse Way, Kippford, Dalbeattie, DG5 4LL, United Kingdom

      IIF 14
    • The Sanctuary, Merse Way, Kippford, Dalbeattie, Dumfries & Galloway, Scotland

      IIF 15
  • Nicholson, Benjamin Adam
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 Telford House, Warwick Road, Riverside, Carlisle, Cumbria, CA1 2BT

      IIF 16
    • 15, Mckie Avenue, Dumfries, Dumfries & Galloway, DG1 2HL, Scotland

      IIF 17
    • 38 Terregles Street, Dumfries, Dumfries & Galloway, DG2 9AT

      IIF 18
  • Nicholson, Benjamin Adam
    British

    Registered addresses and corresponding companies
  • Nicholson, Benjamin Adam

    Registered addresses and corresponding companies
    • The Grange, Islesteps, Dumfries, Dumfriesshire, DG2 8ES

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    BEN NICHOLSON'S FIREPLACE, LIVING FLAME AND STOVE CENTRE LIMITED - 2003-02-05
    38 Terregles Street, Dumfries, Dumfries & Galloway
    Dissolved Corporate (2 parents)
    Officer
    2002-12-02 ~ dissolved
    IIF 12 - Director → ME
  • 2
    Unit 5 Spitfire Road, Heathhall Industrial Estate, Heathhall, Dumfries
    Dissolved Corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 15 - Director → ME
  • 3
    DUMFRIES WEDDING CAR COMPANY LIMITED - 2010-10-18
    B N FISHERIES LIMITED - 2009-07-28
    BEN NICHOLSON (CHIMNEY SWEEP SERVICES) LIMITED - 2008-05-06
    SB (EIGHT) LIMITED - 2003-03-07
    38 Terregles Street, Dumfries, Dumfries & Galloway
    Dissolved Corporate (2 parents)
    Officer
    2003-02-24 ~ dissolved
    IIF 18 - Director → ME
  • 4
    Briar Lea House Brampton Road, Longtown, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,290 GBP2024-01-31
    Officer
    2019-01-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    Briar Lea House Brampton Road, Longtown, Carlisle, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    SOLWAW SHRIMPS LTD - 2020-03-25
    SOLWAY SEAFOODS LTD - 2019-09-03
    Linden Lea Linden Lea, Westlinton, Carlisle, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2019-08-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-08-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 7
    Mickledore, Westlinton, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-14 ~ dissolved
    IIF 8 - Director → ME
  • 8
    Briar Lea House Brampton Road, Longtown, Carlisle, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-07-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    SB (ONE) LIMITED - 2003-02-05
    15 Mckie Avenue, Dumfries, Dumfries & Galloway, Scotland
    Dissolved Corporate (1 parent)
    Officer
    1999-02-28 ~ 2012-10-31
    IIF 17 - Director → ME
  • 2
    83c St Andrews Court, Glasgow Street, Dumfries, Dumfries & Galloway, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2011-10-24 ~ 2012-07-04
    IIF 9 - Director → ME
  • 3
    BAS (TWO HUNDRED AND THIRTY SEVEN) LIMITED - 2010-03-09
    Refresh Recovery Limited, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    2010-03-24 ~ 2010-09-28
    IIF 16 - Director → ME
  • 4
    Unit 5 Spitfire Road, Heathhall Industrial Estate, Heathhall, Dumfries
    Dissolved Corporate (1 parent)
    Officer
    2011-10-24 ~ 2012-07-04
    IIF 10 - Director → ME
    2016-04-21 ~ 2016-04-29
    IIF 13 - Director → ME
  • 5
    SB (SIX) LIMITED - 2002-05-31
    Glenshona, Cairnsmore Road, Castle Douglas, Kirkcudbrightshire
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-05-31
    Officer
    2002-04-05 ~ 2002-12-01
    IIF 21 - Secretary → ME
  • 6
    SB (THREE) LIMITED - 2002-05-09
    21 St. Mary Street, Kirkcudbright, Dumfries & Galloway
    Active Corporate (2 parents)
    Equity (Company account)
    92,675 GBP2024-04-30
    Officer
    2002-04-05 ~ 2002-04-26
    IIF 22 - Secretary → ME
  • 7
    SB (FOUR) LIMITED - 2002-05-03
    Novar, Rhonehouse, Castle Douglas, Kirkcudbrightshire
    Dissolved Corporate (1 parent)
    Officer
    2002-04-05 ~ 2002-04-23
    IIF 20 - Secretary → ME
  • 8
    Alb Accountancy, Mickledore Westlinton, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -348 GBP2018-04-30
    Officer
    2013-04-02 ~ 2017-02-02
    IIF 11 - Director → ME
  • 9
    SB (FIVE) LIMITED - 2002-05-21
    34 Castle Break, Ecclefechan, Dumfriesshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,393 GBP2017-03-31
    Officer
    2002-04-05 ~ 2002-05-09
    IIF 19 - 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.