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

Gerard, Nicholas John

    Related profiles found in government register
  • Gerard, Nicholas John
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton, East Sussex, BN1 2RT

      IIF 1
    • Amba House, 4th Floor, 15 College Road, Harrow, Middx, HA1 1BA, England

      IIF 2
    • One, Bell Lane, Lewes, East Sussex, BN7 1JU

      IIF 3 IIF 4
    • 226-236, City Road, London, EC1V 2TT, England

      IIF 5 IIF 6
    • Bsg House, 226-236 City Road, London, EC1V 2TT

      IIF 7
    • The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DH

      IIF 8
    • The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DH, England

      IIF 9 IIF 10
    • The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DH, United Kingdom

      IIF 11
    • The Old Rectory, The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DH, England

      IIF 12
    • C/o External Accounts, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 13
    • C/o External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 14
    • Silver Leys, Millfield Lane, Little Hadham, Ware, SG11 2ED, England

      IIF 15 IIF 16
  • Gerard, Nicholas John
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o External Services Limited, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 17
  • Gerard, Nicholas John
    British

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DH

      IIF 18
  • Mr Nicholas John Gerard
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • Amba House, 4th Floor, 15 College Road, Harrow, Middx, HA1 1BA, England

      IIF 19
    • One, Bell Lane, Lewes, East Sussex, BN7 1JU

      IIF 20
    • Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 21
    • The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DH, England

      IIF 22
    • The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DH, United Kingdom

      IIF 23 IIF 24
    • The Old Rectory, Church Lane, Much Hadham, Herts, SG10 6DH

      IIF 25
    • C/o External Accounts, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, United Kingdom

      IIF 26
    • Silver Leys, Millfield Lane, Little Hadham, Ware, SG11 2ED, England

      IIF 27
  • Mr Nicolas John Gerard
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Much Hadham, SG10 6DG, England

      IIF 28
  • Mr Nicholas Gerard
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Church Lane, Much Hadham, Hertfordshire, SG10 6DG, United Kingdom

      IIF 29
  • Nicholas John Gerard
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR, England

      IIF 30
child relation
Offspring entities and appointments 18
  • 1
    ALL FAITHS DIRECT CREMATIONS LIMITED
    14956367
    C/o External Services Limited 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-06-23 ~ now
    IIF 17 - Director → ME
  • 2
    ALL FAITHS REMEMBRANCE PARKS LIMITED
    10470014
    C/o External Services Limited, Central House 20 Central Avenue, St Andrews Business Park, Norwich, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-11-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-11-09 ~ 2017-09-26
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BELGRAVIA INVESTMENTS INTERNATIONAL LIMITED - now
    PEGASUS CREMATORIUMS LIMITED
    - 2017-08-24 09575770
    Deanshanger Road Buckingham Road, Deanshanger, Milton Keynes, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2015-06-15 ~ 2017-08-23
    IIF 9 - Director → ME
  • 4
    BUILDINGS OF REMEMBRANCE INTERNATIONAL LIMITED
    09532827
    45 Highland Drive, Broughton, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2015-06-02 ~ 2019-10-14
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-17
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 5
    BURY GREEN FARM LIMITED
    - now 11550637 04185333... (more)
    CASPER BEAUSANG LIMITED
    - 2020-12-17 11550637
    Silver Leys Millfield Lane, Little Hadham, Ware, England
    Active Corporate (3 parents)
    Officer
    2020-12-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    BUSINESS SYSTEMS GROUP (UK) LIMITED
    06150507 02124540
    Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-03-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2026-03-11
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 21 - Has significant influence or control OE
  • 7
    BUSINESS SYSTEMS GROUP HOLDINGS LIMITED
    - now 02923809
    BUSINESS SYSTEMS GROUP HOLDINGS PLC
    - 2011-02-14 02923809
    PLANNED FACILITIES LIMITED
    - 2000-05-24 02923809
    PCO 114 LIMITED
    - 1994-09-21 02923809 02850930... (more)
    1 More London Place, London
    Liquidation Corporate (28 parents, 1 offspring)
    Officer
    1994-08-30 ~ 2011-04-30
    IIF 7 - Director → ME
    1994-08-30 ~ 2000-05-23
    IIF 18 - Secretary → ME
  • 8
    CLOUDBERRY RESTAURANTS LIMITED
    08177386
    C/o Rock Tax & Accounting Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, England
    Active Corporate (3 parents)
    Officer
    2012-09-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    EO RESTAURANT LIMITED
    08177252 07367215
    C/o Rock Tax & Accounting Elm House, Tanshire Park, Shackleford Road, Elstead, Godalming, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    FAIRMONT PROPERTY DEVELOPERS UK LTD
    09133907
    402 Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    2015-08-30 ~ 2020-03-16
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-16
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Has significant influence or control OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 19 - Right to appoint or remove directors OE
  • 11
    JOHN NEWBERY LIMITED
    02400851
    19 Peter Road, Lancing Business Park, Lancing, West Sussex, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2014-12-01 ~ 2016-11-30
    IIF 3 - Director → ME
  • 12
    MKK REALISATIONS 2017 LIMITED
    - now 05249229
    MKK SPORTS LIMITED
    - 2017-06-23 05249229
    Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 1 - Director → ME
  • 13
    NICKCO LIMITED
    03459015
    The Old Rectory, Church Lane, Much Hadham, Herts
    Active Corporate (4 parents)
    Officer
    1997-10-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ONEADVANCED IT SERVICES LIMITED - now
    ADVANCED 365 LIMITED
    - 2025-05-01 02124540 04859739... (more)
    BUSINESS SYSTEMS GROUP LIMITED
    - 2010-11-01 02124540 06150507
    HIPGIFT LIMITED
    - 1987-09-10 02124540
    The Mailbox Level 3, 101 Wharfside Street, Birmingham, United Kingdom
    Active Corporate (23 parents)
    Officer
    ~ 2011-04-30
    IIF 5 - Director → ME
  • 15
    REMEMBRANCE PARKS CONSTRUCTION LIMITED
    12116478
    C/o External Accounts Central House, 20 Central Avenue, St Andrews Business Park, Norwich, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-07-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2019-07-23 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ROMEHOLD LIMITED
    04427958
    Silver Leys Millfield Lane, Little Hadham, Ware, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2017-03-24 ~ now
    IIF 15 - Director → ME
  • 17
    SPLICE INVESTMENTS LIMITED
    06115480
    One, Bell Lane, Lewes, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    2009-02-26 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    WEBGENERICS LIMITED
    - now 03877101
    OVERDUSK LIMITED
    - 2000-02-23 03877101
    Advanced Group, Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (13 parents)
    Officer
    1999-11-18 ~ 2011-04-30
    IIF 6 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.