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

Miss Nicola Hayley Tilley

    Related profiles found in government register
  • Miss Nicola Hayley Tilley
    Welsh born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 4, Former Globe Hotel, Crane Street, Pontypool, NP4 6LY, Wales

      IIF 1
  • Miss Nicola Hayley Tilley
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address L1 Rowan Suite, Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen, NP4 0HZ, Wales

      IIF 2
    • icon of address Office 4, Former Globe Hotel, Crane Street, Pontypool, NP4 6LY, Wales

      IIF 3 IIF 4 IIF 5
  • Miss Nicola Tiley
    Welsh born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 4, Former Globe Hotel, Crane Street, Pontypool, NP4 6LY, Wales

      IIF 6
  • Miss Nicola Tilley
    British born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 4 Former Globe Hotel, Crane Street, Pontypool, NP4 6LY, Wales

      IIF 7
  • Tilley, Nicola Hayley
    Welsh accountant born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 32, Pheonix Business Park, Telford Street, Newport, Gwent, NP19 0LW, Wales

      IIF 8
  • Tilley, Nicola Hayley
    Welsh certified chartered accountant born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 4, Former Globe Hotel, Crane Street, Pontypool, NP4 6LY, Wales

      IIF 9
  • Tilley, Nicola Hayley
    Welsh chartered certified accountant born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 4 Former Globe Hotel, Crane Street, Pontypool, NP4 6LY, Wales

      IIF 10
  • Tilley, Nicola Hayley
    Welsh finance director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Marle Close, Cardiff, CF23 7EP

      IIF 11
    • icon of address Unit 32, Pheonix Business Park, Telford Street, Newport, Gwent, NP19 0LW, Wales

      IIF 12
  • Tilley, Nicola Hayley
    British accountant born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address L1 Rowan Suite, Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen, NP4 0HZ, Wales

      IIF 13
  • Tilley, Nicola Hayley
    British certified chartered accountant born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 4, Former Globe Hotel, Crane Street, Pontypool, NP4 6LY, Wales

      IIF 14
  • Tilley, Nicola Hayley
    British company director born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 4 Former Globe Hotel, Crane Street, Pontypool, NP4 6LY, Wales

      IIF 15
  • Tilley, Nicola
    British accountant born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 10, Hove Avenue, Newport, NP19 7QP, Wales

      IIF 16
    • icon of address Office 4, Former Globe Hotel, Crane Street, Pontypool, NP4 6LY, Wales

      IIF 17
  • Tilley, Nicola
    British certified chartered accountant born in July 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Office 4 Former Globe Hotel, Crane Street, Pontypool, NP4 6LY, Wales

      IIF 18
  • Tilley, Nicola Hayley

    Registered addresses and corresponding companies
    • icon of address 26, Marle Close, Cardiff, CF23 7EP

      IIF 19
  • Tilley, Nicola

    Registered addresses and corresponding companies
    • icon of address 10, Hove Avenue, Newport, NP19 7QP, Wales

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Peter Price Accountants Ltd, Office 4, Former Globe Hotel, Crane Street, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Office 4 Former Globe Hotel, Crane Street, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address L1 Rowan Suite Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    13,410 GBP2025-01-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 4 Former Globe Hotel, Crane Street, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 10 Hove Avenue, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    208,819 GBP2024-12-31
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 20 - Secretary → ME
  • 6
    icon of address 10 Hove Avenue, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Office 4 Former Globe Hotel, Crane Street, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,024 GBP2021-08-31
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address Elaine Atkins, 16 Caestory Crescent, Raglan, Usk, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ 2012-11-14
    IIF 8 - Director → ME
    icon of calendar 2013-02-18 ~ 2013-08-01
    IIF 12 - Director → ME
  • 2
    icon of address Studio 5, Stangate House, Stanwell Road, Penarth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2021-06-09 ~ 2022-03-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2022-03-10
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address Studio 5, Stangate House, Stanwell Road, Penarth, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-05-07 ~ 2022-03-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ 2022-03-10
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    CHARIFONE LIMITED - 2011-09-23
    icon of address 10-12 Dunraven Place, Bridgend, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-14 ~ 2012-10-30
    IIF 11 - Director → ME
    icon of calendar 2012-09-17 ~ 2012-10-30
    IIF 19 - Secretary → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.