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

King, Nicolette

    Related profiles found in government register
  • King, Nicolette
    British director born in November 1947

    Registered addresses and corresponding companies
    • icon of address 1 Seaford Court, Esplanade, Rochester, Kent, ME1 1QA

      IIF 1 IIF 2
  • King, Nicolette
    British group national fleet manager born in November 1947

    Registered addresses and corresponding companies
    • icon of address 1 Seaford Court, Esplanade, Rochester, Kent, ME1 1QA

      IIF 3
  • King, Nicolette
    British managing director born in November 1947

    Registered addresses and corresponding companies
  • King, Nicolette
    British chairman born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205-217, New Road, Chatham, Kent, ME4 4QA

      IIF 7
  • King, Nicolette
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory Lodge, High Street, Brasted, Kent, TN16 1JF

      IIF 8
    • icon of address 157, Walderslade Road, Walderslade, Chatham, Kent, ME5 0LP

      IIF 9
    • icon of address 12th Floor, 6 New Street Square, London, EC4A 3BF, England

      IIF 10
  • King, Nicolette
    British managing director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Station Approach Road, Halling, Rochester, Kent, ME2 1BN

      IIF 11
    • icon of address 2, Station Approach Road, Halling, Rochester, Kent, ME2 1BN, United Kingdom

      IIF 12
  • King, Nicolette
    British retired born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thistle Hill Academy, Aspen Drive, Minster On Sea, Sheerness, Kent, ME12 3UD, United Kingdom

      IIF 13
  • Ms Nicolette King
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Liverpool Street, London, EC2M 2AT, United Kingdom

      IIF 14
    • icon of address Medway Bridge House 1-8, Fairmeadow, Maidstone, Kent, ME14 1JP

      IIF 15
    • icon of address 2 Station Approach Road, Halling, Rochester, Kent, ME2 1BN, United Kingdom

      IIF 16
    • icon of address Suite 9, 3rd Floor, Mansion House, 173-191 Wellington Road South, Stockport, SK1 3UA, England

      IIF 17
  • King Obe, Nicolette
    British company director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 9, 3rd Floor, Mansion House, 173-191 Wellington Road South, Stockport, SK1 3UA, England

      IIF 18 IIF 19
  • King Obe, Nicolette
    British none born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ellesmere Port C Of E College, Whitby Road, Whitby, Ellesmere Port, Cheshire, CH65 6EA, United Kingdom

      IIF 20
  • Ms Nicolette King
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 157, Walderslade Road, Walderslade, Chatham, Kent, ME5 0LP

      IIF 21
    • icon of address Thistle Hill Academy, Aspen Drive, Minster On Sea, Sheerness, Kent, ME12 3UD, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 18 - Director → ME
  • 2
    BRIGHT TRIBE EDUCATIONAL SERVICES LIMITED - 2013-06-13
    icon of address 6 Snow Hill, City Of London, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address Medway Bridge House 1-8, Fairmeadow, Maidstone, Kent
    Liquidation Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Thistle Hill Academy Aspen Drive, Minster On Sea, Sheerness, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 100 Liverpool Street, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 13
  • 1
    icon of address Medway Bridge House 1-8, Fairmeadow, Maidstone, Kent
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-07-06 ~ 2021-09-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2018-10-16
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    CRIME CONCERN PREVENTION SERVICES LIMITED - 2009-11-03
    icon of address Catch 22, Rectory Lodge, High Street, Brasted, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-02 ~ 2014-03-03
    IIF 8 - Director → ME
  • 3
    icon of address 9 Park Place, Newdigate Road, Harefield, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    14,413 GBP2023-12-31
    Officer
    icon of calendar 1995-02-23 ~ 1996-09-17
    IIF 3 - Director → ME
  • 4
    CATHEDRAL ACADEMIES TRUST - 2018-04-12
    icon of address The Ellesmere Port C Of E College Whitby Road, Whitby, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    19,609,000 GBP2024-08-31
    Officer
    icon of calendar 2019-03-08 ~ 2019-10-31
    IIF 20 - Director → ME
  • 5
    icon of address 22 Greencoat Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 1998-11-12 ~ 2007-06-28
    IIF 4 - Director → ME
  • 6
    RAM (101) LIMITED - 2004-03-15
    icon of address Isuzu House, 164 Great North Road, Hatfield, Herts
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-05 ~ 2013-11-01
    IIF 11 - Director → ME
  • 7
    icon of address 25 Victoria Street, Rochester, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-02-09 ~ 2002-01-21
    IIF 6 - Director → ME
  • 8
    icon of address The Old Court, Tufton Street, Ashford, Kent, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-08 ~ 2014-04-08
    IIF 7 - Director → ME
  • 9
    RAM (111) LIMITED - 2006-03-27
    icon of address 124 Great North Road, Hatfield, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,257,067 GBP2024-09-30
    Officer
    icon of calendar 2006-04-04 ~ 2018-07-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-07-13
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (8 parents)
    Equity (Company account)
    72,365 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-11-16
    IIF 2 - Director → ME
  • 11
    SKILLS FOR LIFE TRUST LTD - 2018-11-20
    THE GREENACRE ACADEMY TRUST - 2018-11-06
    GREENACRE ACADEMY - 2014-04-04
    GREENACRE SCHOOL - 2012-07-12
    icon of address Beyond Schools Trust, Fort Pitt Hill, Chatham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2022-12-31
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-03
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Riverside House, 40-46 High Street, Maidstone, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ 1992-12-31
    IIF 1 - Director → ME
  • 13
    icon of address 22 Greencoat Place, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-07-27 ~ 2007-06-28
    IIF 5 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.