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

Dearsley, Nicholas Charles

    Related profiles found in government register
  • Dearsley, Nicholas Charles
    British business consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74a, Hampstead High Street, Hampstead High Street, London, NW3 1QX, United Kingdom

      IIF 1
    • icon of address 74a, Hampstead High Street, Hampstead, London, NW3 1QX, United Kingdom

      IIF 2
    • icon of address 74a, Hampstead High Street, London, NW3 1QX, England

      IIF 3 IIF 4
    • icon of address Flat 1, 74a Hampstead High Street, London, NW3 1QX, England

      IIF 5
  • Dearsley, Nicholas Charles
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, John Street, London, WC1N 2ES, United Kingdom

      IIF 6
    • icon of address 74a, Hampstead High Street, London, NW3 1QX, England

      IIF 7
    • icon of address Flat 1, 74 Hampstead Street, London, NW3 1QX, United Kingdom

      IIF 8
    • icon of address Unit 2b, Cotton Square,297/339 Claremont Road, Moss Side, Manchester, M14 7NB, England

      IIF 9
  • Dearsley, Nicholas Charles
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, Hampstead High Street, London, NW3 1QX, United Kingdom

      IIF 10
    • icon of address Flat 1, 74a Hampstead High Street, Hampstead, London, NW3 1QX

      IIF 11
    • icon of address Flat 1, 74a, Hampstead High Street, London, NW3 1QX, United Kingdom

      IIF 12
  • Dearsley, Nicholas Charles
    British none born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 74a Hampstead High Street, London, NW3 1QX, England

      IIF 13
  • Dearsley, Nicholas Charles
    British sales and marketing born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 74a Hampstead High Street, Hampstead, London, NW3 1QX

      IIF 14
  • Dearsley, Nicholas Charles
    born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block E, Brunswick House, Union Street, Oldham, Lancashire, OL1 1DE, England

      IIF 15
    • icon of address Brunswick Square, Union Street, Oldham, OL1 1DE, United Kingdom

      IIF 16
  • Dearsley, Nicholas Charles
    British director born in September 1950

    Registered addresses and corresponding companies
    • icon of address Log House, Capel Curig, Gwynedd, LL24 0DS

      IIF 17
  • Dearsley, Nicholas Charles
    born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Langland Mansions, 228 Finchley Road, London, NW3 6QA

      IIF 18
  • Dearsley, Nicholas Charles
    British managing director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Langland Mansions, 228 Finchley Road, London, NW3 6QA

      IIF 19 IIF 20
  • Dearsley, Nicholas Charles
    British marketing born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Langland Mansions, 228 Finchley Road, London, NW3 6QA

      IIF 21
  • Dearsley, Nicholas Charles
    British marketing director born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Langland Mansions, 228 Finchley Road, London, NW3 6QA

      IIF 22
  • Dearsley, Nicholas Charles
    British salesman born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Langland Mansions, 228 Finchley Road, London, NW3 6QA

      IIF 23
  • Dearsley, Nicholas Charles
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1, 74a Hampstead High Street, Hampstead, London, NW3 1QX

      IIF 24
  • Dearsley, Nicholas Charles, Mr.

    Registered addresses and corresponding companies
    • icon of address 74a, Hampstead High Street, Hampstead, London, NW3 1QX, United Kingdom

      IIF 25
    • icon of address 74a, Hampstead High Street, London, NW3 1QX, England

      IIF 26
  • Mr Nicholas Charles Dearsley
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Raydean House, Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire, EN5 1AH

      IIF 27 IIF 28
  • Dearsley, Nicholas Charles

    Registered addresses and corresponding companies
    • icon of address 2 Langland Mansions, 228 Finchley Road, London, NW3 6QA

      IIF 29
    • icon of address Flat 1, 74a, Hampstead High Street, London, NW3 1QX, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address C/o Edwards Veeder (oldham) Llp, Block E Brunswick Square, Union Street, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    icon of calendar 2011-09-27 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 2
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-11 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address 74a Hampstead High Street, Hampstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2013-06-25 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address Flat 1 74a Hampstead High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 74a Hampstead High Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-08-02 ~ dissolved
    IIF 26 - Secretary → ME
  • 6
    MICRODOT IDENTIFICATION SYSTEMS LIMITED - 2011-03-07
    icon of address Flat 1 74a Hampstead High Street, Hampstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 2nd Floor 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 8
    icon of address 74a Hampstead High Street, Hampstead High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address Unit 2b Cotton Square,297/339 Claremont Road, Moss Side, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -182,184 GBP2015-02-28
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 9 - Director → ME
  • 10
    HANDMADE FILMS INTERNATIONAL LIMITED - 2012-08-03
    SEQUENCE FILM LIMITED - 2006-12-20
    INTERNATIONAL AGENCY COMPANY LIMITED - 2002-07-19
    icon of address Kcbs Llp T/a Kelmanson Insolvency Solutions, Brook Point, 1412 - 1420 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 6 - Director → ME
  • 12
    HIGH STREET MANCHESTER LIMITED - 2007-06-22
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 30 - Secretary → ME
  • 13
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 8 - Director → ME
Ceased 10
  • 1
    AUTOTAG FULFILMENT LIMITED - 2013-12-03
    AUTOTAG LIMITED - 2012-06-21
    RICHSTAR LIMITED - 2001-07-20
    icon of address 2nd Floor 40 Queen Square, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-16 ~ 2005-06-30
    IIF 20 - Director → ME
  • 2
    MICRODOT IDENTIFICATION SYSTEMS LIMITED - 2011-03-07
    icon of address Flat 1 74a Hampstead High Street, Hampstead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2009-08-10
    IIF 14 - Director → ME
    icon of calendar 2009-06-04 ~ 2009-09-18
    IIF 24 - Secretary → ME
  • 3
    icon of address 10 Missouri Avenue, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    881,268 GBP2019-11-30
    Officer
    icon of calendar 2010-09-28 ~ 2017-01-15
    IIF 13 - Director → ME
  • 4
    icon of address 287 Middleton Road, Crumpsall, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-11 ~ 1997-08-18
    IIF 17 - Director → ME
  • 5
    DANTZIC STREET LIMITED - 2015-05-20
    DANTRIC STREET LIMITED - 2011-03-02
    icon of address Pr Accounting Services, Raydean House Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,704 GBP2020-03-31
    Officer
    icon of calendar 2011-03-01 ~ 2017-05-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    icon of address 619 Holloway Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    17,000 GBP2024-12-31
    Officer
    icon of calendar 2001-01-31 ~ 2004-10-04
    IIF 19 - Director → ME
    icon of calendar 2001-01-31 ~ 2004-10-04
    IIF 29 - Secretary → ME
  • 7
    icon of address Pr Accounting Services, Raydean House Western Parade, Great North Road, New Barnet, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,118 GBP2024-03-31
    Officer
    icon of calendar 2010-02-23 ~ 2017-01-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    icon of address 166 Cheetham Hill Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,686 GBP2024-12-31
    Officer
    icon of calendar 2014-05-14 ~ 2016-02-24
    IIF 3 - Director → ME
  • 9
    icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-01 ~ 2008-09-30
    IIF 21 - Director → ME
  • 10
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2010-05-05
    IIF 22 - 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.