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

Lock, Nicholas Andrew, Mr.

    Related profiles found in government register
  • Lock, Nicholas Andrew, Mr.
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1A 6AD, United Kingdom

      IIF 1
    • icon of address 8, Avery Hill Road, London, SE92BD, England

      IIF 2
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 3
    • icon of address 5 Quiberon Court, Green Street, Sunbury-on-thames, Sunbury-on-thames, County (optional), TW16 6SR, United Kingdom

      IIF 4
    • icon of address 5, Quiberon Court, Green Street, Sunbury-on-thames, TW16 6SR, England

      IIF 5 IIF 6
    • icon of address 5 Quiberon Court, Green Street, Sunbury-on-thames, TW166SR, England

      IIF 7
    • icon of address Quiberon Court, 5 Green Street, Sunbury-on-thames, TW16 6SR, United Kingdom

      IIF 8
  • Lock, Nicholas Andrew
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lock, Nicholas Andrew Edward
    British development management born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 18
  • Lock, Nicholas Andrew Edward
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 19
  • Lock, Nicholas Andrew Edward, Mr.
    British director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 20
    • icon of address Unit 1, First Floor, The Westworks, White City Place, 195 Wood Lane, London, W12 7FQ, England

      IIF 21
  • Mr. Nicholas Andrew Lock
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1A 6AD, United Kingdom

      IIF 22
    • icon of address Devonshire House, 60 Goswell Road, London, EC1M 7AD, United Kingdom

      IIF 23
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 24 IIF 25 IIF 26
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 28
    • icon of address 5 Quiberon Court, Green Street, Sunbury-on-thames, TW16 6SR, United Kingdom

      IIF 29
    • icon of address 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 30
  • Nicholas Andrew Lock
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, United Kingdom

      IIF 31 IIF 32
    • icon of address 5 Quiberon Court, Green Street, Sunbury-on-thames, Middlesex, TW16 6SR, United Kingdom

      IIF 33
  • Lock, Nicholas Andrew
    born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 34
  • Lock, Nicholas Andrew
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 35
  • Lock, Nicholas Andrew
    British director born in May 1974

    Registered addresses and corresponding companies
    • icon of address 31 Vanbrugh Court, London Road, Reading, Berkshire, RG1 5NY

      IIF 36
  • Lock, Nicholas Andrew
    English development management born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Upland Way, Epsom, Surrey, KT18 5SR, England

      IIF 37
  • Lock, Nicholas Andrew
    English director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingston Smith & Partners Llp, Devonshire House, London, EC1M 7AD, England

      IIF 38
    • icon of address 4, Ferry Rd, Teddington, Middlesex, TW11 9NN, United Kingdom

      IIF 39
    • icon of address 4, Ferry Road, Teddington, Middlesex, TW11 9NN, England

      IIF 40
  • Mr Nicholas Andrew Lock
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 41 IIF 42
  • Lock, Nicholas Andrew Edward

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1A 6AD, United Kingdom

      IIF 43
    • icon of address Kingston Smith & Partners Llp, Devonshire House, London, EC1M 7AD, England

      IIF 44
    • icon of address Langley House, Park Road, London, N2 8EY, England

      IIF 45 IIF 46
  • Lock, Nicholas Andrew

    Registered addresses and corresponding companies
    • icon of address 31 Vanbrugh Court, London Road, Reading, Berkshire, RG1 5NY

      IIF 47
  • Lock, Nicholas

    Registered addresses and corresponding companies
    • icon of address 5 Quiberon Court, Green Street, Sunbury-on-thames, TW16 6SR, England

      IIF 48
    • icon of address 5 Quiberon Court, Green Street, Sunbury-on-thames, TW166SR, England

      IIF 49
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,732,443 GBP2024-06-30
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Langley House, Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    303,608 GBP2024-12-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 15 - Director → ME
  • 3
    icon of address Langley House, Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 16 - Director → ME
  • 5
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 34 - LLP Designated Member → ME
  • 6
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,886 GBP2024-10-31
    Officer
    icon of calendar 2012-10-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    IMPERIAL ECDB MANAGEMENT LIMITED - 2019-12-03
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -682,480 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,951 GBP2017-12-31
    Officer
    icon of calendar 2015-12-07 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2015-12-07 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Langley House, Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 20 - Director → ME
  • 11
    icon of address 8 Avery Hill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -5,990 GBP2024-10-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 10 - Director → ME
    icon of calendar 2015-08-25 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,569 GBP2023-10-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 9 - Director → ME
  • 14
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2015-08-24 ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
  • 15
    icon of address Unit 1, First Floor The Westworks, White City Place, 195 Wood Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-12-31
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 21 - Director → ME
  • 16
    IMPERIAL ECDB LATONA LIMITED - 2021-08-24
    icon of address Langley House, Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,603 GBP2024-11-30
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Langley House, Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,046 GBP2019-06-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-06-19 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 5 - Director → ME
  • 21
    icon of address 4 Ferry Road, Teddington, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 40 - Director → ME
  • 22
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 8 - Director → ME
  • 23
    icon of address Langley House, Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,732,443 GBP2024-06-30
    Officer
    icon of calendar 2015-06-01 ~ 2021-01-05
    IIF 1 - Director → ME
    icon of calendar 2015-06-01 ~ 2021-11-01
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-14
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 5 The Hilders, Ashtead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-02 ~ 2012-11-02
    IIF 37 - Director → ME
  • 3
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    523,574 GBP2024-12-31
    Officer
    icon of calendar 2003-09-24 ~ 2006-03-07
    IIF 36 - Director → ME
    icon of calendar 2003-09-24 ~ 2006-03-07
    IIF 47 - Secretary → ME
  • 4
    IMPERIAL ECDB MANAGEMENT LIMITED - 2019-12-03
    icon of address Langley House, Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -682,480 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-03 ~ 2019-12-03
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 1, First Floor The Westworks, White City Place, 195 Wood Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-12-31
    Officer
    icon of calendar 2014-06-09 ~ 2014-06-13
    IIF 7 - Director → ME
    icon of calendar 2014-06-09 ~ 2014-06-13
    IIF 49 - Secretary → ME
  • 6
    icon of address The Grange, Higher Metcombe, Ottery St. Mary, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,486,210 GBP2024-06-21
    Officer
    icon of calendar 1999-02-23 ~ 2023-11-23
    IIF 39 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.