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

Criado-perez, Nicholas

    Related profiles found in government register
  • Criado-perez, Nicholas
    United Kingdom director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, St Giles', Oxford, OX1 3LE, United Kingdom

      IIF 1
  • Criado-perez, Nicholas
    United Kingdom sustainable energy consultant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 141-145, Curtain Road, Shoreditch, London, EC2A 3AR, United Kingdom

      IIF 2
  • Criado-perez, Nick
    United Kingdom director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Gloucester Road, London, SW7 4SS, United Kingdom

      IIF 3
  • Criado-perez, Nicholas
    British businessman born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Queens Gate, London, SW7 5EL

      IIF 4
  • Criado-perez, Nicholas
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Ground Floor Flat, Queen's Gate, London, SW7 5EL, England

      IIF 5
    • 30, St Giles', Oxford, OX1 3LE

      IIF 6
    • 30, St Giles', Oxford, OX1 3LE, United Kingdom

      IIF 7
    • Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 8
    • Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 9
  • Criado-perez, Nick
    United Kingdom director born in May 1982

    Resident in China

    Registered addresses and corresponding companies
    • Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 10
  • Criado-perez, Nicholas
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Dunchideock Barton, Dunchideock, Exeter, EX2 9UA, England

      IIF 11
    • 9, Queen's Gate, London, SW7 5EL, England

      IIF 12
    • 9, Queen's Gate, Lower Ground Flat, London, SW7 5EL, England

      IIF 13
    • 30, St Giles, Oxford, OX1 3LE, United Kingdom

      IIF 14
  • Mr Nicholas Criado-perez
    United Kingdom born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, Gloucester Road, London, SW7 4SS, United Kingdom

      IIF 15
  • Criado-perez, Nicholas
    British director born in May 1982

    Resident in Gbr

    Registered addresses and corresponding companies
    • 5, Hugo Road, London, N195EU, United Kingdom

      IIF 16
  • Perez, Nick Criado
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, St. Giles, Oxford, OX1 3LE, United Kingdom

      IIF 17
  • Criado-perez, Nick
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 18
  • Criado-perez, Nick
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Giles, Oxford, OX1 3LE, England

      IIF 19 IIF 20
    • 30, St. Giles, Oxford, OX1 3LE, United Kingdom

      IIF 21
    • Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 22
    • 1 Yarm Lane, Yarm Lane, Stockton-on-tees, TS18 1ET, England

      IIF 23
  • Mr Nicholas Criado-perez
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, St. Giles, Oxford, OX1 3LE

      IIF 24
    • Glen House, Northgate, Pinchbeck, Spalding, PE11 3SE, England

      IIF 25 IIF 26 IIF 27
  • Perez, Nicholas Criado
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Ward Mackenzie , Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS, England

      IIF 28 IIF 29
  • Mr Nicholas Criado-perez
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Thurloe Square, London, SW7 2TA, England

      IIF 30
  • Mr Nicholas Criado - Perez
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Glen House, Northgate, Pinchbeck, Spalding, Lincolnshire, PE11 3SE, England

      IIF 31
  • Mr Nick Criado-perez
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
  • Nicholas Criado Perez
    British,brazilian born in May 1982

    Registered addresses and corresponding companies
    • C/o Bevan Kidwell Llp, 113-117 Farringdon Road, London, EC1R 3BX, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 16
  • 1
    Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    ALL ECO SLOUGH LIMITED - 2014-04-09
    30 St. Giles, Oxford
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    56,358 GBP2015-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    ECOTEC HEALTH LTD - 2022-06-22
    ETW SOLAR LIMITED - 2020-03-27
    Glen House Northgate, Pinchbeck, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,581 GBP2024-01-31
    Officer
    2013-08-12 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Office No. 02 On 28th Floor Ho King Commercial Centre, No. 2-16 Fa Yuen Street, Kowloon, Hong Kong, Hong Kong
    Corporate (1 parent)
    Beneficial owner
    2015-12-24 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
    IIF 38 - Ownership of voting rights - More than 25%OE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Has significant influence or controlOE
  • 5
    30 St Giles', Oxford, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-07-14 ~ dissolved
    IIF 1 - director → ME
  • 6
    CHALGROVE STORE LIMITED - 2016-11-02
    30 St. Giles, Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-19 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Has significant influence or controlOE
  • 7
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Corporate (3 parents)
    Equity (Company account)
    -69,150 GBP2023-08-31
    Officer
    2016-12-15 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-04-13 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Corporate (3 parents)
    Equity (Company account)
    -446,155 GBP2023-08-31
    Officer
    2016-04-28 ~ now
    IIF 11 - director → ME
  • 9
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Corporate (3 parents)
    Equity (Company account)
    -99,898 GBP2023-08-31
    Officer
    2016-04-12 ~ now
    IIF 14 - director → ME
  • 10
    Glen House Northgate, Pinchbeck, Spalding, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    2017-04-21 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 11
    30 St Giles', Oxford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-21 ~ dissolved
    IIF 7 - director → ME
  • 12
    ECOETHIC DEVELOPMENTS LTD - 2016-10-17
    HOGGRILLS SOLAR FARM LTD - 2016-05-20
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -405,633 GBP2023-08-31
    Officer
    2016-04-12 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    2016-07-14 ~ dissolved
    IIF 9 - director → ME
  • 14
    9 Queens Gate, London
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2017-08-01 ~ now
    IIF 4 - director → ME
  • 15
    Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,258 GBP2023-08-31
    Officer
    2017-01-17 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-06-05 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Lansdowne House City Forum, 250 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-12-03 ~ dissolved
    IIF 16 - director → ME
Ceased 12
  • 1
    Glen House Northgate, Pinchbeck, Spalding, England
    Corporate (2 parents)
    Officer
    2024-02-21 ~ 2025-01-02
    IIF 18 - director → ME
    Person with significant control
    2024-02-21 ~ 2024-03-20
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS LIMITED - 2017-06-29
    SALAMANCA ENERGY LIMITED - 2017-06-28
    Level 4 Ldn:w, 3 Noble Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2014-09-03 ~ 2016-12-16
    IIF 2 - director → ME
  • 3
    Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved corporate (2 parents)
    Officer
    2012-05-02 ~ 2014-03-31
    IIF 17 - director → ME
  • 4
    8 Bond Street Court, Spalding, England
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -479,663 GBP2018-02-28
    Officer
    2010-08-02 ~ 2018-04-01
    IIF 13 - director → ME
  • 5
    11a Bond Street Court, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -233,625 GBP2021-04-30
    Officer
    2016-07-04 ~ 2016-08-01
    IIF 6 - director → ME
  • 6
    ECOTECWORLD ENVIRONMENTAL PRODUCTS LIMITED - 2022-06-22
    NEWCASTLE SPV 1 LIMITED - 2018-10-31
    1 Yarm Lane, Yarm Lane, Stockton-on-tees, England
    Corporate (2 parents)
    Equity (Company account)
    -328 GBP2023-08-31
    Officer
    2017-05-25 ~ 2024-09-23
    IIF 23 - director → ME
    Person with significant control
    2017-05-25 ~ 2018-06-05
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ECOETHIC DEVELOPMENTS LTD - 2016-10-17
    HOGGRILLS SOLAR FARM LTD - 2016-05-20
    Unit 9 Dunchideock Barton, Dunchideock, Exeter, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -405,633 GBP2023-08-31
    Officer
    2016-02-26 ~ 2016-02-26
    IIF 20 - director → ME
  • 8
    Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -131,451 GBP2023-09-30
    Officer
    2016-09-14 ~ 2018-12-21
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-21
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Glen House Northgate, Pinchbeck, Spalding, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Person with significant control
    2016-07-14 ~ 2018-05-25
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Thatcher House, 12 Mount Ephraim, Tunbridge Wells, Kent, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    943,411 GBP2023-06-30
    Officer
    2021-05-26 ~ 2023-01-19
    IIF 28 - director → ME
  • 11
    MAP SOLAR PLC - 2022-12-22
    MAP SOLAR LIMITED - 2016-12-02
    MAP SOLAR 1 LIMITED - 2016-02-27
    55 Station Road, Beaconsfield, England
    Corporate (2 parents)
    Equity (Company account)
    379,311 GBP2023-06-30
    Officer
    2021-05-26 ~ 2022-12-23
    IIF 29 - director → ME
  • 12
    Glen House Northgate, Pinchbeck, Spalding, Lincolnshire, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,258 GBP2023-08-31
    Person with significant control
    2017-01-17 ~ 2018-06-05
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.