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

Nicoll, Alastair Vere

    Related profiles found in government register
  • Nicoll, Alastair Vere

    Registered addresses and corresponding companies
    • Lime Tree House, Templeton Road, Kintbury, Hungerford, Berkshire, RG17 9SL, England

      IIF 1 IIF 2
  • Nicoll, Alastair Vere
    British solicitor born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Lime Tree House, Templeton Road, Kintbury, Hungerford, Berkshire, RG17 9SL, England

      IIF 3 IIF 4
  • Vere Nicoll, Alastair Charles
    born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Upper Farm, Fosbury, Upper Farm, Marlborough, Wiltshire, SN8 3NJ, England

      IIF 5
  • Vere Nicoll, Alastair Charles
    born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Limetree House, Templeton Road, Kintbury, Hungerford, Berkshire, RG17 9SL, England

      IIF 6
  • Vere Nicoll, Alastair Charles
    British company director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Rainscombe Park, Oare, Marlborough, Wiltshire, SN8 4HZ, United Kingdom

      IIF 7
  • Vere Nicoll, Alastair Charles
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Boyce's Building, 40-42 Regent Street, Clifton, Bristol, BS8 4HU, United Kingdom

      IIF 8
  • Vere Nicoll, Alastair Charles
    British investor born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Soho Works White City, 2, Television Centre, 101 Wood Lane, London, W12 7FA, England

      IIF 9
  • Vere Nicoll, Alastair Charles
    British investor born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • Communications House, 26 York Street, 4th Floor, London, W1U 6PZ

      IIF 10
    • Communications House 26, York Street, 4th Floor, London, W1U 6PZ, United Kingdom

      IIF 11
  • Vere Nicoll, Alastair Charles
    British none born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dower House, Hamstead Marshall, Newbury, Berkshire, RG20 0HE, Uk

      IIF 12
  • Mr Alastair Charles Vere Nicoll
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Soho Works White City, 2, Television Centre, 101 Wood Lane, London, W12 7FA, England

      IIF 13
  • Mr Alastair Charles Vere Nicoll
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boyce's Building, 40-42 Regent Street, Clifton, Bristol, BS8 4HU, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 3
  • 1
    Boyce's Building 40-42 Regent Street, Clifton, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-09-16 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-09-16 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Soho Works White City 2, Television Centre, 101 Wood Lane, London, England
    Corporate (4 parents)
    Equity (Company account)
    -13,534 GBP2023-07-31
    Officer
    2024-07-11 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Boyce's Building, 40-42 Regent Street Clifton, Bristol
    Dissolved corporate (6 parents)
    Officer
    2009-12-04 ~ dissolved
    IIF 6 - llp-designated-member → ME
Ceased 5
  • 1
    RE PARTNERS LLP - 2007-12-10
    4 Old Park Lane, Mayfair, London, England
    Corporate (2 parents)
    Officer
    2007-11-20 ~ 2020-03-19
    IIF 5 - llp-designated-member → ME
  • 2
    End House, Oare, Marlborough, Wiltshire
    Corporate (4 parents)
    Officer
    2020-11-11 ~ 2024-07-08
    IIF 7 - director → ME
  • 3
    53a Bassett Road, London
    Corporate (4 parents)
    Equity (Company account)
    6,344 GBP2023-12-31
    Officer
    2012-07-11 ~ 2024-10-29
    IIF 12 - director → ME
  • 4
    COUCHPETAL LIMITED - 2007-10-08
    4 Old Park Lane, Mayfair, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-10-08 ~ 2014-12-12
    IIF 3 - director → ME
    2016-05-31 ~ 2020-06-01
    IIF 11 - director → ME
    2007-10-08 ~ 2014-12-12
    IIF 2 - secretary → ME
  • 5
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents, 2 offsprings)
    Officer
    2007-10-08 ~ 2014-12-12
    IIF 4 - director → ME
    2016-05-31 ~ 2020-06-01
    IIF 10 - director → ME
    2009-12-09 ~ 2014-12-12
    IIF 1 - secretary → 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.