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

Nicholson, Frank

    Related profiles found in government register
  • Nicholson, Frank
    British business adviser born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cocken House, Chester Le Street, Co Durham, DH3 4EH, Uk

      IIF 1
  • Nicholson, Frank
    British business advisor born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cocken House, Chester Le Street, County Durham, DH3 4EN

      IIF 2
  • Nicholson, Frank
    British business consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cocken House, Chester Le Street, County Durham, DH3 4EN

      IIF 3 IIF 4
    • icon of address Harbour House, Plawsworth, Chester Le Street, County Durham, DH3 4EJ

      IIF 5
  • Nicholson, Frank
    British businessman born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cocken House, Chester Le Street, County Durham, DH3 4EN

      IIF 6
  • Nicholson, Frank
    British co director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cocken House, Chester Le Street, County Durham, DH3 4EN

      IIF 7
  • Nicholson, Frank
    British company director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Frank
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mile House, Bridge End, Chester Le Street, County Durham, DH3 3RA, United Kingdom

      IIF 15
    • icon of address Ground Floor, Finchale House, Belmont Business Park, Durham, DH1 1TW, England

      IIF 16
    • icon of address 2 Mertensia House 77a, Mabgate, Leeds, LS9 7DR, England

      IIF 17
    • icon of address The Brewery, Empire Street, Manchester, Lancashire, M3 1JD

      IIF 18
  • Nicholson, Frank
    British general management born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cocken House, Chester Le Street, County Durham, DH3 4EN

      IIF 19 IIF 20
  • Nicholson, Frank
    British manager born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Station Terrace, East Boldon, NE36 0LJ, England

      IIF 21
  • Nicholson, Frank
    British managing director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Frank
    British retired born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Emperor Way, Sunderland, SR3 3XR

      IIF 26
  • Nicholson, Frank
    British self employed born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Frank
    British self employed businessman born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cocken House, Chester Le Street, County Durham, DH3 4EN

      IIF 31
  • Nicholson, Frank
    British self-employed born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cocken House, Plawsworth, Chester Le Street, County Durham, DH3 4EN, United Kingdom

      IIF 32
  • Mr Frank Nicholson
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cocken House, Plawsworth, Chester Le Street, County Durham, DH3 4EN, United Kingdom

      IIF 33
    • icon of address The Estate Office, Harbour House, Plawsworth, Chester Le Street, County Durham, DH3 4EJ

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 5a Station Terrace, East Boldon, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    263,198 GBP2022-01-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 21 - Director → ME
  • 2
    JOSEPH HOLT GROUP PLC - 2003-07-25
    INHOCO 1849 PLC - 2000-03-30
    INHOCO 1078 LIMITED - 2000-02-25
    icon of address The Brewery, Empire Street, Manchester, Lancashire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address The Estate Office Harbour House, Plawsworth, Chester Le Street, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1,271,341 GBP2024-02-29
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    SUNDERLAND YOUTH ENTERPRISE CENTRE - 1991-08-09
    icon of address Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Ward Hadaway, Sandgate House, 102 Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2002-01-01 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address 2 Mertensia House, 77a Mabgate, Leeds, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Cocken House, Plawsworth, Chester Le Street, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-14 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
Ceased 25
  • 1
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    icon of address 61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1993-02-10 ~ 1999-07-02
    IIF 24 - Director → ME
  • 2
    CHESTER LE STREET AND CITY OF DURHAM ENTERPRISE AGENCY - 2009-03-03
    icon of address Mile House, Bridge End, Chester Le Street, Co Durham Dh3 3 Ra
    Active Corporate (2 parents)
    Equity (Company account)
    207,777 GBP2024-08-31
    Officer
    icon of calendar ~ 2015-01-07
    IIF 28 - Director → ME
  • 3
    LOWTHER SCOTT-HARDEN LIMITED - 1996-07-02
    RANGELARGE LIMITED - 1986-05-02
    icon of address Bwc Business Solutions, 8 Park Place, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2003-07-31
    IIF 7 - Director → ME
  • 4
    DERWENTSIDE INDUSTRIAL DEVELOPMENT AGENCY LIMITED - 2008-12-04
    DERWENTSIDE ENTERPRISE AGENCY LIMITED - 1983-01-06
    icon of address Management Office Consett Innovation Centre, Ponds Court Business Park, Genesis Way, Consett, County Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-02-18 ~ 2015-01-07
    IIF 15 - Director → ME
  • 5
    DURHAM SCHOOL - 2021-02-23
    icon of address The Bursars Office, Durham School, Durham
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 1999-12-03 ~ 2015-07-01
    IIF 20 - Director → ME
  • 6
    icon of address Ground Floor Finchale House, Belmont Business Park, Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-04 ~ 2024-06-24
    IIF 16 - Director → ME
  • 7
    icon of address The Grove, Durham School, Quarryheads Lane, Durham County Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-08 ~ 2015-07-01
    IIF 19 - Director → ME
  • 8
    icon of address 13 Durham Road, East Herrington, Sunderland, England
    Active Corporate (8 parents)
    Equity (Company account)
    14,741 GBP2024-04-05
    Officer
    icon of calendar 2003-04-03 ~ 2014-04-07
    IIF 6 - Director → ME
  • 9
    icon of address 2 Emperor Way, Sunderland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-30 ~ 2020-01-29
    IIF 26 - Director → ME
  • 10
    GRACE HOUSE SUNDERLAND - 2006-10-10
    GRACE HOUSE - 2002-06-17
    icon of address Bardolph Drive, Southwick, Sunderland, Tyne And Wear, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-04-18 ~ 2014-04-28
    IIF 31 - Director → ME
  • 11
    BARTON HOUSE (NO 57) LIMITED - 2000-11-09
    icon of address 1a Startforth Road, Middlesbrough, Teesside
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,218,502 GBP2024-09-30
    Officer
    icon of calendar 2012-05-01 ~ 2015-06-01
    IIF 1 - Director → ME
  • 12
    EIWN 47 LIMITED - 1997-02-03
    icon of address Life Hub Times Square, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2023-07-20
    IIF 30 - Director → ME
  • 13
    icon of address Life Hub Times Square, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2023-07-20
    IIF 27 - Director → ME
  • 14
    icon of address Life Hub Times Square, Scotswood Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-17 ~ 2009-03-30
    IIF 29 - Director → ME
  • 15
    icon of address Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2007-04-30
    IIF 10 - Director → ME
  • 16
    AMPLEFOLLOW LIMITED - 1987-01-15
    icon of address Benefact House 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-09-19 ~ 2007-04-30
    IIF 12 - Director → ME
  • 17
    NEL FUND MANAGEMENT GROUP LIMITED - 2006-06-21
    NORTHERN ENTERPRISE LIMITED - 2006-04-04
    NORTHERN ENTERPRISE (MANAGER) LIMITED - 1996-12-16
    HELPFOCUS LIMITED - 1991-03-15
    icon of address 4 Enterprise House, Kingsway, Team Valley Trading Estate, Gateshead, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2002-12-17 ~ 2004-05-20
    IIF 13 - Director → ME
  • 18
    icon of address 1 Commercial Road West, Coxhoe, Durham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2010-11-30
    IIF 2 - Director → ME
  • 19
    NEL FUND MANAGEMENT GROUP LIMITED - 2017-07-17
    NEL FUND MANAGERS LIMITED - 2006-06-21
    NORTHERN ENTERPRISE GROUP LIMITED - 2006-04-03
    NORTHERN ENTERPRISE LIMITED - 1996-12-16
    BIDLATCH LIMITED - 1988-05-27
    icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2002-12-09 ~ 2005-03-17
    IIF 3 - Director → ME
  • 20
    icon of address Whitbread Court, Houghton Hall Business Park, , Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-10-11 ~ 1999-06-10
    IIF 25 - Director → ME
  • 21
    icon of address Business & Innovation Centre, Wearfield, Sunderland, Enterprise Park Sunderland, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-28 ~ 2008-06-30
    IIF 4 - Director → ME
  • 22
    SWALLOW HOTELS LIMITED - 2003-01-29
    SWALLOW HOTELS (PROPERTIES) LIMITED - 1997-02-03
    SWALLOW HOTELS LIMITED - 1993-11-15
    SWALLOW HOTELS LIMITED - 1984-09-20
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-04-02 ~ 1999-06-11
    IIF 11 - Director → ME
  • 23
    SWALLOW QUEST LIMITED - 2003-09-11
    VAUX QUEST LIMITED - 1999-05-06
    SWIFTMOVE LIMITED - 1997-10-21
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-14 ~ 1999-07-19
    IIF 22 - Director → ME
  • 24
    SWALLOW GROUP LIMITED - 2003-01-29
    VAUX GROUP PLC. - 1999-02-26
    VAUX BREWERIES PUBLIC LIMITED COMPANY - 1985-03-01
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar ~ 1999-06-07
    IIF 9 - Director → ME
  • 25
    VAUX BREWERIES LIMITED - 2013-07-19
    VAUX BREWERIES (SUNDERLAND) LIMITED - 1985-03-01
    VAUX BREWERIES (ENGLAND) LIMITED - 1981-12-31
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-06-10
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.