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

Zammit, Nicholas Alfred Scott

    Related profiles found in government register
  • Zammit, Nicholas Alfred Scott
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, Winchester Hill Business Park, Romsey, Hampshire, SO51 7ND, United Kingdom

      IIF 1
    • Alexandra House, Nix Business Centre, Alexandra House, Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7ND, United Kingdom

      IIF 2
  • Zammit, Nicholas Alfred Scott
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 3 IIF 4 IIF 5
    • Bizspace, Steel House, 4300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 6
    • Unit 1, Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT, England

      IIF 7
  • Zammit, Nicholas Alfred Scott
    British sales director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zammit, Nicholas Alfred Scott
    born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT

      IIF 11
    • Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT, United Kingdom

      IIF 12
  • Zammit, Nicholas Alfred Scott
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 135, Somerford Road, Christchurch, BH23 3PY, England

      IIF 13
    • Dominic House, Seaton Road, Highcliffe, Dorset, BH23 5HW, England

      IIF 14
    • Alexandra House, Winchester Hill, Romsey, SO51 7ND, England

      IIF 15
    • Nix Business Centre, 2 Park Court, Premier Way, Romsey, Hampshire, SO51 9DH, England

      IIF 16
  • Zammit, Nicholas Alfred Scott
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7ND, England

      IIF 17
    • Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT, United Kingdom

      IIF 18
  • Mr Nicholas Alfred Scott Zammit
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander House, Winchester Hill Business Park, Romsey, Hampshire, SO51 7ND, United Kingdom

      IIF 19
  • Zammit, Nick Alfred Scott
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, Winchester Hill, Romsey, SO51 7ND, England

      IIF 20
  • Nick Alfred Scott Zammit
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Lodge, Copse Lane, Chilworth, SO16 7JY, United Kingdom

      IIF 21 IIF 22
  • Zammit, Nick Alfred
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, Winchester Hill, Romsey, Hampshire, SO51 7ND

      IIF 23
  • Mr Nicholas Alfred Scott Zammit
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Dominic House, Seaton Road, Highcliffe, Dorset, BH23 5HW, England

      IIF 24
    • Alexandra House, Winchester Hill, Romsey, SO51 7ND, England

      IIF 25
    • Nix Business Centre, 2 Park Court, Premier Way, Romsey, Hampshire, SO51 9DH, England

      IIF 26
    • Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT, United Kingdom

      IIF 27
  • Mr Nicholas Alfred Scott Zammit
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Alexander House, Winchester Hill Business Park, Romsey, Hampshire, SO51 7ND, United Kingdom

      IIF 28
  • Mr Nick Alfred Zammit
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 29 IIF 30 IIF 31
    • Alexandra House, Winchester Hill, Romsey, Hampshire, SO51 7ND

      IIF 32
    • Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, SO51 7UT

      IIF 33
  • Mr Nick Alfred Scott Zammit
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • 135, Somerford Road, Christchurch, BH23 3PY, England

      IIF 34
    • Alexandra House, Winchester Hill, Romsey, SO51 7ND, England

      IIF 35
child relation
Offspring entities and appointments
Active 14
  • 1
    CRYOFIX MEDICAL LTD - 2021-10-21
    Nix Business Centre 2 Park Court, Premier Way, Romsey, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,187 GBP2024-08-31
    Officer
    2021-08-31 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-08-31 ~ 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
  • 2
    MAKERS CENTRAL LIMITED - 2022-09-05
    Alexander House, Winchester Hill Business Park, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -262,194 GBP2024-06-30
    Officer
    2017-04-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
  • 3
    NIX COMMUNICATIONS LIMITED - 2016-02-01
    Bizspace, Steel House, 4300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -750 GBP2021-03-31
    Officer
    2012-01-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    HOW TO MAKE LIMITED - 2022-09-05
    HOW TO APP LIMITED - 2022-08-18
    Dominic House, Seaton Road, Highcliffe, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -590,650 GBP2024-06-30
    Officer
    2022-07-27 ~ now
    IIF 14 - Director → ME
  • 5
    NIX NETWORK SERVICES LLP - 2019-12-10
    SUPPLY NETWORK SERVICES LLP - 2012-02-21
    Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-07-28 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 6
    Alexandra House, Winchester Hill, Romsey, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -35,656 GBP2024-12-31
    Officer
    2016-11-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    NIX NETWORK SERVICES LIMITED - 2012-02-21
    Alexandra House Nix Business Centre, Alexandra House, Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    136,959 GBP2024-03-31
    Officer
    2012-01-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 9
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 10
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    Alexandra House, Winchester Hill, Romsey, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    2 Park Court, Premier Way, Romsey, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-08-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    WOWCOM LIMITED - 2025-11-06
    135 Somerford Road, Christchurch, England
    Active Corporate (4 parents)
    Equity (Company account)
    69,193 GBP2024-01-31
    Officer
    2025-11-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 7
  • 1
    Alexandra House Winchester Hill Business Park, Winchester Hill, Romsey, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-13 ~ 2022-08-04
    IIF 17 - Director → ME
  • 2
    HOW TO MAKE LIMITED - 2022-09-05
    HOW TO APP LIMITED - 2022-08-18
    Dominic House, Seaton Road, Highcliffe, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -590,650 GBP2024-06-30
    Person with significant control
    2022-07-27 ~ 2022-09-13
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 3
    NIX COMMUNICATIONS GROUP LIMITED - 2021-11-24
    Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-01-11 ~ 2019-12-20
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-20
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    NAZ NEWCO LIMITED - 2019-08-28
    Mode House Thundridge Business Park, Thundridge, Ware, England
    Active Corporate (4 parents)
    Officer
    2019-06-11 ~ 2019-12-20
    IIF 18 - Director → ME
    Person with significant control
    2019-06-11 ~ 2019-10-02
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    Unit 1 Romsey Industrial Estate, Greatbridge Road, Romsey, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2008-06-16 ~ 2012-06-28
    IIF 8 - Director → ME
  • 6
    Beever And Struthers, 215-219 Chester Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2009-04-08 ~ 2012-06-28
    IIF 10 - Director → ME
  • 7
    SUPPLY OFFICE LIMITED - 2014-08-19
    Unit 1 Romsey Industrial Estate, Greatbridge Road, Romsey
    Dissolved Corporate (1 parent)
    Officer
    2008-10-25 ~ 2012-06-28
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.