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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nicholson, Nigel Anthony

    Related profiles found in government register
  • Nicholson, Nigel Anthony
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Nigel Anthony
    British accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Nigel Anthony
    British businessman born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Cambrian House, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 38
  • Nicholson, Nigel Anthony
    British chartered accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Gaybrook House, Lye Lane, Cleeve Hill, Cheltenham, GL52 3QD, England

      IIF 39
    • 10-12, Barnes High Street, London, SW13 9LW, England

      IIF 40 IIF 41
    • 160, Kensington Church Street, London, W8 4BN, England

      IIF 42
    • 3 Courtfield House, Courtfield Gardens, London, SW5 0PL, England

      IIF 43
    • 76 Coleshill, Pimlico Road, London, SW1W 8LL, England

      IIF 44
    • Suite 21, 3, Ludgate Square, London, London, EC4M 7AS, England

      IIF 45
    • 55, Moss Lane, Pinner, HA5 3AZ, England

      IIF 46
    • Acorn House, 12 Porth Street, Porth, CF39 9SB, Wales

      IIF 47
    • 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 48
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 49 IIF 50
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 51
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, United Kingdom

      IIF 52
  • Nicholson, Nigel Anthony
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 160, Kensington Church Street, London, W8 4BN, England

      IIF 53
    • Suite 21, 3 Ludgate Square, London, EC4M 7AS

      IIF 54
  • Nicholson, Nigel Anthony
    British consultant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 55
  • Nicholson, Nigel Anthony
    British accountant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 56
  • Nicholson, Nigel Anthony
    British accountant born in July 1953

    Registered addresses and corresponding companies
    • 2 Physic Place, Royal Hospital Road, London, SW3 4HQ

      IIF 57 IIF 58
  • Nicholson, Nigel Anthony
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Cambrian House, Whitcome Mews, Richmond, TW9 4BT, United Kingdom

      IIF 59
  • Nicholson, Nigel Anthony
    British

    Registered addresses and corresponding companies
    • 4th Floor, 17 Waterloo Place, London, SW1Y 4AR

      IIF 60
    • Suite 21, 3 Ludgate Square, London, EC4M 7AS

      IIF 61
  • Mr Nigel Nichoson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 160, Kensington Church Street, London, W8 4BN, England

      IIF 62
  • Mr Nigel Nicholson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 55, Moss Lane, Pinner, HA5 3AZ, England

      IIF 63
    • Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 64
  • Nicholson, Nigel Anthony

    Registered addresses and corresponding companies
  • Mr Nigel Anthony Nicholson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Nigel

    Registered addresses and corresponding companies
    • 3, Ludgate Square, Flat 21, London, EC4M 7AS, England

      IIF 104
child relation
Offspring entities and appointments 45
  • 1
    ACORN PROPERTY (SOUTH WALES) LIMITED
    08255817 08512069
    Office 1 77/78 Hannah Street, Porth, Wales
    Active Corporate (7 parents)
    Officer
    2013-05-01 ~ 2019-03-13
    IIF 47 - Director → ME
  • 2
    ACORN PROPERTY LIMITED
    10194822
    Office 1 77/78 Hannah Street, Porth, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-05-23 ~ 2019-06-21
    IIF 30 - Director → ME
    Person with significant control
    2017-03-01 ~ 2019-03-31
    IIF 79 - Ownership of shares – 75% or more OE
  • 3
    ACORN PROPERTY RENTALS (SOUTH WALES) LIMITED
    08512069 08255817
    Office 1 77/78 Hannah Street, Porth, Wales
    Active Corporate (6 parents)
    Officer
    2013-05-01 ~ 2019-03-13
    IIF 29 - Director → ME
  • 4
    CALVERT22 FOUNDATION
    06941737
    10-12 Barnes High Street, London, England
    Dissolved Corporate (23 parents, 2 offsprings)
    Officer
    2013-02-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CALVERT22 LIMITED
    06670733
    10-12 Barnes High Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 41 - Director → ME
  • 6
    CAMBRIAN ADVISORY CORPORATION LIMITED
    - now 01632762
    CURRENCY ADVISORY CORPORATION LIMITED
    - 2010-11-22 01632762
    HAMPTON FINANCIAL LIMITED
    - 2002-03-11 01632762
    RAPSODI FINANCIAL LIMITED
    - 1992-11-25 01632762
    HAMPTON-NICHOLSON ASSOCIATES LIMITED
    - 1991-08-08 01632762
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (6 parents)
    Officer
    ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    2016-10-01 ~ 2024-01-28
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CAMBRIAN HOLDINGS INTERNATIONAL LIMITED
    13289549
    18 Whitcome Mews, Richmond, England
    Active Corporate (2 parents)
    Officer
    2021-03-24 ~ 2022-07-31
    IIF 44 - Director → ME
    2025-07-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-03-24 ~ 2022-07-31
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    2024-12-19 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 8
    CHELTENHAM INTELLIGENCE GROUP LIMITED - now
    CYBERTRACE LIMITED
    - 2025-04-28 05640696
    4385, 05640696 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-07-20 ~ 2021-03-01
    IIF 49 - Director → ME
    2022-08-12 ~ 2022-10-15
    IIF 39 - Director → ME
    2010-03-01 ~ 2019-03-20
    IIF 35 - Director → ME
  • 9
    CHORUS ENERGY (UK) LIMITED
    - now 04269532
    CHORUS ENERGY (UK) PLC
    - 2014-06-04 04269532
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved Corporate (8 parents)
    Officer
    2001-08-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CHURCH OF SPIRITUAL HYGIENE
    14868892
    Cambrian House, Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 11
    CLUBB CAPITAL LIMITED
    - now 02701742
    CLUBB ASSOCIATES (INVESTOR RELATIONS) LIMITED - 1995-04-03
    CHARCO 392 LIMITED - 1993-10-12
    4-12 Regent Street, 4th Floor Rex House, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    1996-05-07 ~ 2003-09-18
    IIF 58 - Director → ME
    2019-01-31 ~ now
    IIF 2 - Director → ME
    1996-06-19 ~ 2000-07-03
    IIF 60 - Secretary → ME
  • 12
    CODEX PARTNERS LIMITED
    08228447
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2012-09-25 ~ dissolved
    IIF 37 - Director → ME
  • 13
    EZCLOZ LIMITED
    - now 09456247
    FASHIONISTA FOOD LIMITED
    - 2022-09-27 09456247 13011995
    UAF FASHION LIMITED
    - 2020-08-24 09456247
    HOME SLEEP HOME LIMITED
    - 2017-09-26 09456247
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (7 parents)
    Officer
    2020-10-16 ~ 2022-10-15
    IIF 51 - Director → ME
    2015-02-24 ~ 2020-09-30
    IIF 55 - Director → ME
  • 14
    FASHIONISTA FOOD LIMITED
    - now 13011995 09456247
    CLUB FASHIONISTA LIMITED
    - 2022-09-29 13011995
    18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (2 parents)
    Officer
    2020-11-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 15
    FORMATION CAPITAL LIMITED
    - now 04514621
    GUILDHALL ADVISORY PARTNERS LIMITED
    - 2002-10-02 04514621
    Office 1 77/78 Hannah Street, Porth, Wales
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2002-09-18 ~ 2020-03-01
    IIF 36 - Director → ME
    Person with significant control
    2016-09-01 ~ 2020-03-01
    IIF 95 - Ownership of shares – 75% or more OE
  • 16
    FORMATION CAPITAL POLSKA LIMITED
    05201911
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2016-01-07 ~ dissolved
    IIF 50 - Director → ME
    2004-08-10 ~ 2015-06-01
    IIF 52 - Director → ME
    2004-08-10 ~ 2013-03-01
    IIF 61 - Secretary → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 17
    GLT SERVICES LIMITED
    - now 03044635
    XCHANGE TRACE LIMITED
    - 2019-08-19 03044635
    GREYLIST RESEARCH AND INVESTIGATION LIMITED
    - 2018-05-22 03044635
    SHADOW BOX DEVELOPMENTS LIMITED
    - 2017-09-15 03044635
    NEWSSOURCE LIMITED
    - 2016-12-05 03044635
    55 Moss Lane, Pinner, England
    Active Corporate (8 parents)
    Officer
    2007-11-08 ~ 2021-03-19
    IIF 32 - Director → ME
    1996-05-23 ~ 2007-04-11
    IIF 27 - Director → ME
    1996-05-23 ~ 2008-04-01
    IIF 65 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2021-03-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 18
    GREYLIST FOUNDATION LIMITED
    12229259
    18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (2 parents)
    Officer
    2019-09-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-09-26 ~ now
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    GREYLIST LIMITED
    - now 07340257
    SHADOW BOX LIMITED
    - 2017-09-15 07340257
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (2 parents)
    Officer
    2015-04-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GREYLIST TRACE LIMITED
    11008554
    57 Chippinghouse Road, Unit S3 57 Chippinghouse Road, Unit S3, Sheffield, England
    Active Corporate (7 parents)
    Officer
    2017-10-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-10-11 ~ 2019-09-01
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    GUILDHALL INVESTMENT CORPORATION LIMITED
    13286185
    3 Courtfield House, Courtfield Gardens, London, England
    Active Corporate (2 parents)
    Officer
    2025-11-15 ~ now
    IIF 14 - Director → ME
    2021-03-23 ~ 2022-07-31
    IIF 43 - Director → ME
    Person with significant control
    2021-03-23 ~ 2022-07-31
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    2025-11-15 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
  • 22
    KINDNESS QUOTIENT LIMITED
    09302811
    18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Officer
    2014-11-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 23
    KINDNESS RESEARCH FOUNDATION LIMITED
    - now 09253881
    HUMANKINDNESS FOUNDATION LIMITED
    - 2018-04-30 09253881
    HUMANKIND FOUNDATION LIMITED
    - 2017-05-17 09253881
    KISSBANK FOUNDATION LIMITED
    - 2016-09-08 09253881 08307655
    18 Whitcome Mews, Richmond, Surrey
    Active Corporate (6 parents)
    Officer
    2014-10-08 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-09-01 ~ 2017-05-15
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    KISSBANK FOUNDATION LIMITED
    08307655 09253881
    Suite 21 3, Ludgate Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 45 - Director → ME
  • 25
    KISSBANK LIMITED
    07499717 06531025
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (2 parents)
    Officer
    2011-01-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    KMT HANSA CORP LIMITED
    - now 13380062
    NICHOLSON INDUSTRIES LIMITED
    - 2023-02-08 13380062
    CRUCIBLE CONSULTING LIMITED
    - 2022-08-30 13380062
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (1 parent)
    Officer
    2021-05-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 27
    LAGOON DEVELOPMENTS LIMITED
    - now 03558189
    IPDIGITAL LIMITED
    - 2004-03-10 03558189
    CAMBRIAN PRODUCTIONS LIMITED
    - 2001-02-20 03558189
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (8 parents)
    Officer
    1998-05-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2019-12-27 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
  • 28
    LONDON AND ATLANTIC GROUP LIMITED
    - now 12010804
    IRIS WATER LIMITED - 2021-11-15
    18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2021-12-01 ~ 2024-08-01
    IIF 48 - Director → ME
  • 29
    MENISCUS PARTNERS LIMITED
    - now 03495222
    ROSLINK ADVISORY CORPORATION LIMITED
    - 2012-11-14 03495222
    ST PETERSBURG LEISURE LIMITED
    - 2001-04-06 03495222
    THE LONDON HAVEN LIMITED
    - 1999-03-10 03495222
    18 Cambrian House, Whitcome Mews, Richmond
    Active Corporate (7 parents)
    Officer
    2006-08-07 ~ now
    IIF 59 - Director → ME
    1998-01-20 ~ 2006-01-01
    IIF 54 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 30
    MILLENNIAL TECHNOLOGIES INTERNATIONAL LIMITED
    - now 13927064
    MILLENNIAL TECHNOLOGIES LIMITED
    - 2024-04-07 13927064 03436421... (more)
    Cambrian House, 18 Whitcome Mews, Richmond, England
    Active Corporate (2 parents)
    Officer
    2022-02-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-02-19 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 31
    MILLENNIAL TECHNOLOGIES LTD
    - now 03436421 13927064... (more)
    MILLENNIAL TECHNOLOGIES MANAGEMENT LIMITED
    - 2024-04-10 03436421
    CAMBRIAN ADVISORY INTERNATIONAL LIMITED
    - 2022-08-03 03436421
    BULLET BLOCKCHAIN LIMITED
    - 2022-04-22 03436421 13098768
    MATRIX ADVISORY INTERNATIONAL LIMITED
    - 2021-04-22 03436421 02934551
    BULLET BLOCKCHAIN LIMITED
    - 2021-04-15 03436421 13098768
    BBL CORPORATE SERVICES LIMITED
    - 2021-01-20 03436421
    ELECTROCO LIMITED
    - 2021-01-08 03436421
    ROSLINK LIMITED
    - 2011-09-22 03436421
    18 Whitcome Mews, Richmond, England
    Active Corporate (8 parents)
    Officer
    2013-04-13 ~ now
    IIF 13 - Director → ME
    1998-01-28 ~ 2012-02-01
    IIF 26 - Director → ME
    Person with significant control
    2020-12-31 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
    2016-09-01 ~ 2020-10-01
    IIF 88 - Ownership of shares – 75% or more OE
  • 32
    MILLENNIAL TECHNOLOGIES SERVICES LIMITED
    - now 13098768 13927064... (more)
    BBL ADMINISTRATIVE SERVICES LIMITED
    - 2022-08-02 13098768
    BULLET BLOCKCHAIN LIMITED
    - 2021-01-20 13098768 03436421... (more)
    18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (1 parent)
    Officer
    2020-12-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 33
    MMAD LIMITED
    03440496
    55 Moss Lane, Pinner, England
    Active Corporate (14 parents)
    Officer
    1998-03-02 ~ 2021-03-10
    IIF 28 - Director → ME
    2023-08-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-09-01 ~ 2021-03-10
    IIF 71 - Ownership of shares – 75% or more OE
    2023-08-01 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    NAVETTA LIMITED - now
    MATRIX ADVISORY INTERNATIONAL LIMITED
    - 2021-04-08 02934551 03436421
    ANGLO GEORGIAN HOLDINGS LIMITED
    - 2001-04-25 02934551
    32 Aspect Court Lensbury Avenue, London, England
    Active Corporate (8 parents)
    Officer
    1994-06-01 ~ 2021-03-01
    IIF 53 - Director → ME
    Person with significant control
    2019-03-18 ~ 2021-03-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 35
    NEDA SOLUTIONS LIMITED
    - now 12265546
    CALVERT22 MEDIA LIMITED
    - 2024-02-20 12265546
    34 Woodside Avenue, Esher, England
    Active Corporate (4 parents)
    Officer
    2019-10-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-09-01 ~ 2024-10-30
    IIF 67 - Ownership of shares – 75% or more OE
  • 36
    NORFOLK AND GOOD LIMITED
    - now 07690160
    NORFOLK AND GOOD LIMITED
    - 2025-11-07 07690160
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Officer
    2011-07-01 ~ now
    IIF 22 - Director → ME
    2011-07-01 ~ 2013-03-01
    IIF 104 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
  • 37
    NPICARIELLO LIMITED
    06334539
    18 Whitcome Mews, Richmond, England
    Active Corporate (3 parents)
    Officer
    2007-08-06 ~ 2019-03-13
    IIF 34 - Director → ME
    2022-10-20 ~ now
    IIF 15 - Director → ME
    2019-04-03 ~ 2021-03-10
    IIF 42 - Director → ME
    2007-08-06 ~ 2013-03-01
    IIF 66 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2019-03-13
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    2024-04-20 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    2022-10-25 ~ 2024-03-15
    IIF 84 - Ownership of shares – 75% or more OE
  • 38
    PANI PEREPICHKA LIMITED
    - now 14219500
    GREENIKO LIMITED - 2023-03-20
    55 Moss Lane, Pinner, England
    Active Corporate (4 parents)
    Officer
    2023-04-21 ~ 2025-02-14
    IIF 46 - Director → ME
  • 39
    PEACE2CAMERA LIMITED
    12044817
    18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    ROSLINK SOLUTIONS LIMITED
    - now 04227547
    CARDINGTONROSLINK LIMITED
    - 2003-04-02 04227547
    Suite 5 50-51 Queen's Gate Gardens, London, England
    Active Corporate (6 parents)
    Officer
    2001-06-01 ~ 2004-03-15
    IIF 57 - Director → ME
  • 41
    TARNO LTD
    10247581
    3 Cohort Close, Ebchester, Consett, England
    Active Corporate (3 parents)
    Officer
    2016-06-23 ~ 2019-03-01
    IIF 10 - Director → ME
  • 42
    VIGILANCE LIMITED
    09465624
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ 2019-03-13
    IIF 56 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    WALSINGHAM PHELIPPES LIMITED
    13063940
    Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (1 parent)
    Officer
    2020-12-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 44
    WIN ARENA LIMITED
    - now 12555662
    ALGORITHM INTERNATIONAL LIMITED
    - 2023-01-18 12555662
    18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (1 parent)
    Officer
    2020-04-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-04-14 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 45
    Y LTD
    - now 03604380
    INVESTIGATION LIMITED - 1999-01-28
    4385, 03604380 - Companies House Default Address, Cardiff
    Active Corporate (6 parents, 1 offspring)
    Officer
    1999-05-10 ~ 2019-03-13
    IIF 11 - Director → ME
    2020-07-01 ~ 2022-10-15
    IIF 24 - Director → ME
    Person with significant control
    2016-10-01 ~ 2019-03-13
    IIF 100 - Ownership of shares – 75% or more OE

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.