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

Jones, Nicola

    Related profiles found in government register
  • Jones, Nicola
    British administrator born in December 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Mangotsfield Road, Bristol, BS16 5NB, England

      IIF 1
  • Jones, Nicola Jane
    British admistrative assistant born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Slate Lane, Audenshaw, Manchester, M34 5GW, England

      IIF 2
  • Jones, Nicola Jane
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Slate Lane, Audenshaw, Manchester, M34 5GW, England

      IIF 3
    • icon of address Canal View, 8b Slate Lane, Audenshaw, Manchester, M34 5GW, England

      IIF 4 IIF 5
  • Jones, Nicola
    British banker born in August 1965

    Registered addresses and corresponding companies
    • icon of address 141 Gloucester Terrace, London, W2 6DX

      IIF 6
  • Jones, Nicola
    British company director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 78 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, England

      IIF 7
  • Jones, Nicola Jane
    British

    Registered addresses and corresponding companies
    • icon of address 8b, Slate Lane, Audenshaw, Manchester, M34 5GW, England

      IIF 8
  • Jones, Nicola
    British banker born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Nicola
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 13 IIF 14
    • icon of address Martlet House, E1, Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 15
    • icon of address Martlet House, E1, Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 16
  • Jones, Nicola
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 17
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Jones, Nicola
    British financial adviser born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 21
  • Jones, Nicola
    British food & hospitality entrepreneur born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cawley Priory, South Pallant, Chichester, PO19 1SY, England

      IIF 22
  • Jones, Nicola
    British investment advisor born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1 Yeoman Gare, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 23
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 24 IIF 25 IIF 26
  • Jones, Nicola
    British none born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 27
  • Jones, Nicola
    British nurse born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pcrc, Manor Farm Road, Huyton, Liverpool, L36 0UB

      IIF 28
  • Jones, Nicola
    British nurse practitioner born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 36 Aigburth Drive, Liverpool, Merseyside, L17 4JE, England

      IIF 29
  • Jones, Nicola
    Scottish mortgage advisor born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5, Crighton Place, Edinburgh, EH7 4NZ, Scotland

      IIF 30
  • Jones, Nicola

    Registered addresses and corresponding companies
    • icon of address 49, Mangotsfield Road, Bristol, BS16 5NB, England

      IIF 31
    • icon of address 49, Mangotsfield Road, Bristol, BS16 5NB, United Kingdom

      IIF 32
    • icon of address Flat 5, 36 Aigburth Drive, Liverpool, Merseyside, L17 4JE, England

      IIF 33
  • Jones, Nicola Jane
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 34
  • Nicola Jones
    British born in September 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Deloraine, East Links Road, Dunbar, East Lothian, EH42 1LT, Scotland

      IIF 35
  • Jones, Nicola Jayne
    British company director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Arrow View, Lower Hergest, Kington, HR5 3ER, United Kingdom

      IIF 36
  • Mrs Nicola Anne Jones
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 36 Aigburth Drive, Liverpool, Merseyside, L17 4JE, England

      IIF 37
  • Mrs Nicola Jane Jones
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8b, Slate Lane, Audenshaw, Manchester, M34 5GW, England

      IIF 38
    • icon of address Canal View, 8b Slate Lane, Audenshaw, Manchester, M34 5GW, England

      IIF 39
  • Nicola Jones
    British born in August 1965

    Registered addresses and corresponding companies
    • icon of address Daintrey House, East Street, Petworth, West Sussex, GU28 0AB, United Kingdom

      IIF 40
  • Ms Nicola Jones
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 78 Basepoint Business Centre, Yeoford Way, Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB, England

      IIF 41
  • Miss Nicola Jones
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

      IIF 42
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom

      IIF 43
  • Mrs Nicola Jones
    Scottish born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-5, Crighton Place, Edinburgh, EH7 4NZ, Scotland

      IIF 44
  • Mrs Nicola Jane Jones
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b, Slate Lane, Audenshaw, Manchester, M34 5GW, England

      IIF 45
    • icon of address 7, St. Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 46
  • Miss Nicola Jayne Jones
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Arrow View, Lower Hergest, Kington, HR5 3ER, United Kingdom

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 36 High Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 2
    icon of address 49 Mangotsfield Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,595 GBP2025-04-30
    Officer
    icon of calendar 2015-04-07 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-04-07 ~ now
    IIF 31 - Secretary → ME
  • 3
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -280,012 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,614 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    STEVE CHARLES ASSOCIATES LTD - 2015-05-11
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2014-12-31
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 13 - Director → ME
  • 6
    SISTANI DESIGN LIMITED - 2012-03-12
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,016,741 GBP2024-03-31
    Officer
    icon of calendar 2011-12-02 ~ now
    IIF 21 - Director → ME
  • 7
    NEW STREET RESTAURANTS LIMITED - 2019-10-21
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -3,565,983 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 4-5 Crighton Place, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    55,881 GBP2024-11-30
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 9
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    172,181 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Palm Grove House Po Box 438, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2005-09-28 ~ now
    IIF 40 - Ownership of shares - More than 25%OE
    IIF 40 - Ownership of voting rights - More than 25%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Has significant influence or controlOE
  • 11
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2010-08-18 ~ dissolved
    IIF 11 - Director → ME
  • 12
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -76,324 GBP2024-03-31
    Officer
    icon of calendar 2010-05-28 ~ now
    IIF 9 - Director → ME
  • 13
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -8,362,361 GBP2023-03-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 27 - Director → ME
  • 14
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2015-03-23 ~ dissolved
    IIF 14 - Director → ME
  • 15
    icon of address Canal View 8b Slate Lane, Audenshaw, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,467 GBP2025-02-28
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 4 - Director → ME
  • 16
    icon of address 5 New Street Square, London
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,196,250 GBP2023-12-31
    Officer
    icon of calendar 2020-07-28 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,509,464 GBP2024-03-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 20 - Director → ME
  • 18
    icon of address 26 Arrow View, Lower Hergest, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 8b Slate Lane, Audenshaw, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,626 GBP2020-05-31
    Officer
    icon of calendar 2006-05-15 ~ now
    IIF 2 - Director → ME
    icon of calendar 2006-05-15 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -17,020 GBP2024-03-31
    Officer
    icon of calendar 2002-08-08 ~ now
    IIF 26 - Director → ME
  • 21
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,038,834 GBP2023-03-31
    Officer
    icon of calendar 2002-08-08 ~ now
    IIF 25 - Director → ME
  • 22
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-30
    Officer
    icon of calendar 2018-11-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Martlet House E1, Yeoman Gate, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-12-10 ~ now
    IIF 15 - Director → ME
  • 24
    icon of address 49 Mangotsfield Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 32 - Secretary → ME
  • 25
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,830,626 GBP2024-03-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 23 - Director → ME
  • 26
    VISIT CHICHESTER - 2021-09-14
    icon of address Cawley Priory, South Pallant, Chichester, England
    Active Corporate (6 parents)
    Equity (Company account)
    70,825 GBP2024-03-31
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 22 - Director → ME
  • 27
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -861,984 GBP2024-03-31
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 18 - Director → ME
Ceased 9
  • 1
    icon of address 141 Gloucester Terrace, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-04-14
    IIF 6 - Director → ME
  • 2
    icon of address 161-165 Picton Road, Wavertree, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ 2023-03-31
    IIF 29 - Director → ME
    icon of calendar 2015-09-30 ~ 2023-03-31
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-31
    IIF 37 - Has significant influence or control OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Has significant influence or control as a member of a firm OE
  • 3
    J T N SERVICES LIMITED - 2005-02-21
    icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    225,185 GBP2024-03-30
    Officer
    icon of calendar 2018-11-05 ~ 2018-12-11
    IIF 28 - Director → ME
  • 4
    icon of address Holly House 21d Chudleigh Road, Alphington, Exeter, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,614 GBP2024-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2020-11-19
    IIF 7 - Director → ME
  • 5
    icon of address 4-5 Crighton Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-16 ~ 2016-12-16
    IIF 35 - Ownership of shares – 75% or more OE
  • 6
    icon of address 37 Wheatley Road, Kilnhurst, Mexborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2016-08-15 ~ 2019-12-02
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2019-12-02
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 7
    icon of address Canal View 8b Slate Lane, Audenshaw, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,467 GBP2025-02-28
    Officer
    icon of calendar 2023-09-01 ~ 2025-02-27
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2025-02-27
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    icon of address Valley View, Clover Road, Chorley, England
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    26,435 GBP2025-03-31
    Officer
    icon of calendar 2022-03-11 ~ 2024-09-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 2024-09-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 9
    PALLADIAN PROPERTY INVESTMENT LIMITED - 2013-06-05
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -5,955,455 GBP2024-03-31
    Officer
    icon of calendar 2002-08-08 ~ 2017-10-27
    IIF 24 - 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.