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

Stapleton, Nicola Jane

    Related profiles found in government register
  • Stapleton, Nicola Jane
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Church Road, Long Hanborough, Witney, OX29 8JF, United Kingdom

      IIF 1
    • icon of address Sheldons Piece, Church Hanborough, Witney, OX29 8AA, England

      IIF 2
    • icon of address Sheldons Piece, Church Road, Church Hanborough, Witney, OX29 8AA, United Kingdom

      IIF 3
  • Stapleton, Nicola Jane
    British solicitor born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 19 Banbury Road, Kidlington, Oxfordshire, OX5 1AQ, England

      IIF 4
    • icon of address 77, Church Road, Long Hanborough, Oxford, OX29 8JF

      IIF 5 IIF 6 IIF 7
    • icon of address 2 Elm Place, Eynsham, Witney, OX29 4BD, England

      IIF 8
    • icon of address 2, Elm Place, Eynsham, Witney, OX29 4BD, United Kingdom

      IIF 9
    • icon of address 77, Church Road, Long Hanborough, Witney, OX29 8JF, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Sheldons Piece, Church, Hanborough, Witney, OX29 8AA, United Kingdom

      IIF 13
    • icon of address Sheldons Piece, Church Road, Church Hanborough, Witney, OX29 8AA, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Stapleton, Nicola Jane
    English solicitor born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Elm Place, Eynsham, Oxon, OX29 4BD, United Kingdom

      IIF 17
  • Stapleton, Nicola
    British solicitor born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Aelfric Court, 2 Oxford Road, Eynsham, OX29 4HG, United Kingdom

      IIF 18
  • Stapleton, Nicola Jane
    British solicitor born in April 1970

    Registered addresses and corresponding companies
    • icon of address 77 Church Road, Long Hanborough, Witney, OX29 8JF

      IIF 19
  • Stapleton, Nicola
    British volunteering engagement manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stonalls, Woolpit, Bury St. Edmunds, IP30 9TX, England

      IIF 20
  • Stapleton, Nicola
    British journalist born in March 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashmole Academy, Cecil Road, Southgate, London, N14 5RJ

      IIF 21 IIF 22
  • Stapleton, Nicola
    British barrister born in April 1976

    Registered addresses and corresponding companies
    • icon of address 7 Oxford Road, Banbury, Oxfordshire, OX16 9AH

      IIF 23
  • Stapleton, Nicola
    British solicitor born in April 1976

    Registered addresses and corresponding companies
    • icon of address 126 High Street, Oxford, Oxfordshire, OX1 4DG

      IIF 24
  • Stapleton, Nicola Jane
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 77, Church Road, Long Hanborough, Oxford, OX29 8JF

      IIF 25 IIF 26
  • Mr Nicola Jane Stapleton
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Elm Place, Eynsham, Witney, OX29 4BD, United Kingdom

      IIF 27
  • Mrs Nicola Jane Stapleton
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Elm Place, Eynsham, Witney, OX29 4BD, England

      IIF 28
    • icon of address Sheldons Piece, Church Hanborough, Witney, OX29 8AA, England

      IIF 29
    • icon of address Sheldons Piece, Church, Hanborough, Witney, OX29 8AA, United Kingdom

      IIF 30
    • icon of address Sheldons Piece, Church Road, Church Hanborough, Witney, OX29 8AA, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Stapleton, Nicola Jane

    Registered addresses and corresponding companies
    • icon of address Sheldons Piece, Church Road, Church Hanborough, Witney, OX29 8AA, United Kingdom

      IIF 35
  • Mrs Nicola Jane Stapleton
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 19 Banbury Road, Kidlington, Oxfordshire, OX5 1AQ

      IIF 36
  • Stapleton, Nicola

    Registered addresses and corresponding companies
    • icon of address 77, Church Road, Long Hanborough, Witney, OX29 8JF, United Kingdom

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 12 Mill Street, Wantage, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,475 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ now
    IIF 34 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Elm Place, Eynsham, Witney, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    ASHMOLE ACADEMY - 2016-01-22
    ASHMOLE ACADEMY TRUST LTD - 2022-07-27
    icon of address Ashmole Academy, Cecil Road, Southgate, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address Sheldons Piece Church, Hanborough, Witney, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address The Old Post Office, 19 Banbury Road, Kidlington, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    231,799 GBP2024-03-31
    Officer
    icon of calendar 2008-10-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Elm Place, Eynsham, Witney, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 7
    icon of address Sheldons Piece, Church Hanborough, Witney, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    icon of address Beechwood Solicitors Limited 2 Elm Place, Eynsham, Witney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 16 - Director → ME
    icon of calendar 2019-01-16 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    icon of address 13 Chestnut Road, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ 2015-10-19
    IIF 18 - Director → ME
  • 2
    icon of address 5 Alexander Close, Kidlington, Oxon
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2015-04-05
    IIF 11 - Director → ME
    icon of calendar 2014-03-25 ~ 2015-04-05
    IIF 37 - Secretary → ME
  • 3
    BUVANE LIMITED - 2004-08-12
    icon of address 8 New College Lane, Oxford, Oxon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,486 GBP2019-03-31
    Officer
    icon of calendar 2004-07-05 ~ 2004-11-13
    IIF 23 - Director → ME
  • 4
    ASHMOLE ACADEMY - 2016-01-22
    ASHMOLE ACADEMY TRUST LTD - 2022-07-27
    icon of address Ashmole Academy, Cecil Road, Southgate, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-12-04 ~ 2015-12-15
    IIF 22 - Director → ME
  • 5
    05617778 LIMITED - 2021-01-19
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,557 GBP2024-12-31
    Officer
    icon of calendar 2005-11-09 ~ 2005-12-22
    IIF 5 - Director → ME
  • 6
    icon of address Wenrisc House 4 Meadow Court, High Street, Witney, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2015-03-17
    IIF 12 - Director → ME
    icon of calendar 2014-04-07 ~ 2015-06-15
    IIF 38 - Secretary → ME
  • 7
    WHYTE ASSOCIATES LIMITED - 2012-01-18
    EMOSIS LIMITED - 2010-09-28
    icon of address 103-105 Brighton Road, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -530 GBP2018-05-31
    Officer
    icon of calendar 2005-01-26 ~ 2007-06-19
    IIF 25 - Secretary → ME
  • 8
    icon of address 32 Crown Walk Crown Walk, Bicester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2007-03-15 ~ 2007-08-07
    IIF 19 - Director → ME
  • 9
    icon of address Whiteacres Wheatley Road, Garsington, Oxford, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-04-30 ~ 2020-06-15
    IIF 17 - Director → ME
  • 10
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2014-04-25 ~ 2015-10-15
    IIF 10 - Director → ME
  • 11
    BRUNESS LIMITED - 2006-02-07
    icon of address 10 Broad Street, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    18 GBP2015-12-31
    Officer
    icon of calendar 2005-01-17 ~ 2006-01-19
    IIF 24 - Director → ME
  • 12
    icon of address Queensway House Queensway, United Kingdom, New Milton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,575 GBP2023-12-31
    Officer
    icon of calendar 2005-04-29 ~ 2005-11-15
    IIF 7 - Director → ME
  • 13
    GIBB WELL FIELD LTD - 2017-12-01
    icon of address 2 Elm Place, Eynsham, Witney, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,704 GBP2024-12-31
    Officer
    icon of calendar 2017-08-23 ~ 2018-05-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ 2017-12-18
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    icon of address The Management Office Slade Farm, Kirtlington, Kidlington, Oxfordshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -8,417 GBP2021-03-31
    Officer
    icon of calendar 2015-06-06 ~ 2015-06-17
    IIF 1 - Director → ME
  • 15
    icon of address 30 St. Giles, Oxford
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-06 ~ 2007-02-20
    IIF 6 - Director → ME
    icon of calendar 2006-11-06 ~ 2007-10-23
    IIF 26 - Secretary → ME
  • 16
    icon of address C/o Jermyn & Co, Basepoint Centre, 70-72 The Havens, Ipswich, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    35,462 GBP2021-12-31
    Officer
    icon of calendar 2021-01-13 ~ 2024-04-30
    IIF 20 - Director → ME
  • 17
    icon of address 53 Milton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,981 GBP2020-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2019-04-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2019-04-02
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE

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.