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

Nicol, Richard Anthony

    Related profiles found in government register
  • Nicol, Richard Anthony
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, Worcester Road, Droitwich Spa, Worcestershire, WR9 8AY, United Kingdom

      IIF 1 IIF 2
    • icon of address Hampton Farmhouse, Hampton Lovett, Droitwich Spa, Worcestershire, WR9 0LX

      IIF 3 IIF 4 IIF 5
    • icon of address 1, College Precincts, Worcester, WR1 2LG, England

      IIF 7
    • icon of address 3, Northingtown Cottages, Farm Lane Holt Heath, Worcester, Worcestershire, WR6 6NQ, United Kingdom

      IIF 8
  • Nicol, Richard Anthony
    British consultant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Northington Farm Cottages, Farm Lane Holt Heath, Worcester, WR6 6NQ, United Kingdom

      IIF 9
  • Nicol, Richard Anthony
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, Worcester Road, Droitwich, Worcestershire, WR9 8AY, England

      IIF 10
  • Nicol, Richard Anthony
    British managing director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hampton Farmhouse, Hampton Lovett, Droitwich Spa, Worcestershire, WR9 0LX

      IIF 11
  • Nicol, Richard Anthony
    British project manager born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Community Centre, 52 Prospect Close, Malvern, Worcestershire, WR14 2FD, England

      IIF 12
  • Nicol, Richard Anthony
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Portland Road, Droitwich, Worcestershire, WR9 7QW, England

      IIF 13
  • Nicol, Richard Anthony
    British chief executive born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, College Precincts, Worcester, WR1 2LG, England

      IIF 14
  • Nicol, Richard Anthony
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cornerstone House, 5 Ethel Street, Birmingham, B2 4BG, England

      IIF 15
    • icon of address 16, Portland Road, Droitwich, Worcestershire, WR9 7QW, England

      IIF 16
    • icon of address 226, Worcester Road, Droitwich, Worcestershire, WR9 8AY, England

      IIF 17
    • icon of address 226, Worcester Road, Droitwich Spa, Worcestershire, WR9 8AY, England

      IIF 18
    • icon of address 1, College Precincts, Worcester, WR1 2LG, England

      IIF 19
  • Nicol, Richard Anthony
    British consultant born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Portland Road, Droitwich, WR9 7QW, England

      IIF 20
  • Nicol, Richard Anthony
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, College Precincts, Worcester, WR1 2LG, England

      IIF 21
  • Mr Richard Anthony Nicol
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 226, Worcester Road, Droitwich, Worcestershire, WR9 8AY, England

      IIF 22
  • Nicol, Richard Anthony
    British born in March 1958

    Registered addresses and corresponding companies
    • icon of address The Barn, Standon, Eccleshall, Staffordshire, ST21 6RN

      IIF 23
  • Nicol, Richard Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Cornerstone House, 5 Ethel Street, Birmingham, B2 4BG, England

      IIF 24
    • icon of address Hampton Farmhouse, Hampton Lovett, Droitwich Spa, Worcestershire, WR9 0LX

      IIF 25 IIF 26
  • Nicol, Richard Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Hampton Farmhouse, Hampton Lovett, Droitwich Spa, Worcestershire, WR9 0LX

      IIF 27
  • Nicol, Richard Anthony

    Registered addresses and corresponding companies
    • icon of address 226, Worcester Road, Droitwich Spa, Worcestershire, WR9 8AY, England

      IIF 28
    • icon of address Harvest Fields Centre, Harvest Fields Way, Sutton Coldfield, West Midlands, B75 5TJ

      IIF 29
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Oakley, Kidderminster Road, Droitwich Spa, Worcestershire, United Kingdom
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    675,846 GBP2015-12-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address Harvest Fields Centre, Harvest Fields Way, Sutton Coldfield, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    92,320 GBP2024-12-31
    Officer
    icon of calendar 2010-12-16 ~ now
    IIF 16 - Director → ME
  • 3
    icon of address Hampton Farmhouse Hampton Lovett, Droitwich Spa, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-04 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2003-03-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 4
    icon of address The Oakley, Kidderminster Road, Droitwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -73,636 GBP2024-12-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address 226 Worcester Road, Droitwich, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    THE RE (ENTERPRISES) LTD - 2012-03-01
    DY10 COMPANY FORMATIONS 11 LIMITED - 2012-03-01
    icon of address 226 Worcester Road, Droitwich, Worcestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15 GBP2019-12-31
    Officer
    icon of calendar 2016-09-19 ~ dissolved
    IIF 17 - Director → ME
  • 7
    RURAL EXPERIENCE - 2016-02-17
    icon of address 226 Worcester Road, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    817 GBP2024-03-31
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 18 - Director → ME
    icon of calendar 2012-07-12 ~ now
    IIF 28 - Secretary → ME
  • 8
    RURAL EXPERIENCE TRADING LIMITED - 2013-03-28
    RURAL EXPERIENCE LIMITED - 2012-03-15
    icon of address 1 College Precincts, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 19 - Director → ME
Ceased 15
  • 1
    THE BIRMINGHAM FOUNDATION - 2008-09-23
    THE BIRMINGHAM FOUNDATION LIMITED - 1999-09-07
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-06-17 ~ 2002-04-16
    IIF 5 - Director → ME
  • 2
    icon of address 88 Soho Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2011-05-16
    IIF 4 - Director → ME
  • 3
    RIVERDALE SECURITIES LIMITED - 1997-05-27
    icon of address Chamberlain Hotels Limited, 245 Broad Street, Birmingham
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-31 ~ 1999-04-15
    IIF 11 - Director → ME
    icon of calendar 1993-02-26 ~ 1999-04-15
    IIF 25 - Secretary → ME
  • 4
    COMMUNITY COUNCIL OF HEREFORD AND WORCESTER - 2001-12-24
    icon of address Fred Bulmer Centre, Wall Street, Hereford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-06 ~ 2015-12-09
    IIF 12 - Director → ME
  • 5
    icon of address Merry Cottage Ailies Lane, East Hoathly, Lewes, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    3,409 GBP2025-04-05
    Officer
    icon of calendar ~ 1992-08-14
    IIF 23 - Director → ME
  • 6
    BIRMINGHAM SOCIAL INVESTMENT TRUST - 2016-12-15
    icon of address 3 Rushy Close, Droitwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-03-17 ~ 2018-11-09
    IIF 13 - Director → ME
  • 7
    icon of address Harvest Fields Centre, Harvest Fields Way, Sutton Coldfield, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    92,320 GBP2024-12-31
    Officer
    icon of calendar 2017-02-24 ~ 2019-07-24
    IIF 29 - Secretary → ME
  • 8
    icon of address 1 College Precincts, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ 2016-02-29
    IIF 21 - Director → ME
  • 9
    LIV (UK)
    - now
    LUNGISANI INDLELA - 2012-08-23
    LUNGISANI INDLEDLA - 2011-03-09
    icon of address 35 Riffhams Drive, Great Baddow, Chelmsford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-08-20 ~ 2017-05-10
    IIF 15 - Director → ME
    icon of calendar 2012-03-20 ~ 2017-05-10
    IIF 24 - Secretary → ME
  • 10
    icon of address Devonshire House, Goswell Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-06-01 ~ 2016-02-29
    IIF 14 - Director → ME
  • 11
    icon of address The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,561 GBP2024-12-31
    Officer
    icon of calendar 2023-08-04 ~ 2023-08-20
    IIF 1 - Director → ME
  • 12
    THE RE (ENTERPRISES) LTD - 2012-03-01
    DY10 COMPANY FORMATIONS 11 LIMITED - 2012-03-01
    icon of address 226 Worcester Road, Droitwich, Worcestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15 GBP2019-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2013-09-20
    IIF 9 - Director → ME
  • 13
    icon of address 69 Wavendon Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-21 ~ 2016-02-29
    IIF 7 - Director → ME
  • 14
    THE TOP BARN ACTIVITY AND EVENTS COMPANY LIMITED - 2012-05-25
    BON TERRE LIMITED - 2012-03-30
    GOOD SOIL LIMITED - 2010-03-24
    icon of address Top Barn Farm Worcester Road, Holt Heath, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-10 ~ 2012-04-01
    IIF 3 - Director → ME
    icon of calendar 2008-10-10 ~ 2012-04-01
    IIF 26 - Secretary → ME
  • 15
    icon of address Top Barn Farmhouse, Top Barn Farm Holt Heath, Worcester, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    451,457 GBP2024-09-30
    Officer
    icon of calendar 2008-12-18 ~ 2014-07-22
    IIF 8 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.