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

Addyman, Nicholas James

    Related profiles found in government register
  • Addyman, Nicholas James
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Dukes Place, London, EC3A 7LP, England

      IIF 1
    • icon of address Albion, Fishponds Road, Wokingham, Berkshire, RG41 2QE, England

      IIF 2
  • Addyman, Nicholas James
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlin, 459 London Road, Camberley, Surrey, GU15 3JA, United Kingdom

      IIF 3
    • icon of address C/o The Estate Office, Hooton Pagnell Hall, Doncaster, DN5 7BW, United Kingdom

      IIF 4
    • icon of address Banks Farm, Boast Lane, Barcombe, Lewes, East Sussex, BN8 5DY, England

      IIF 5
    • icon of address 26 Wandle Road, London, SW17 7DW

      IIF 6
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 7
  • Addyman, Nicholas James
    British lawyer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gowan Crescent, Staveley, Kendal, Cumbria, LA8 9NF, United Kingdom

      IIF 8
    • icon of address 26 Wandle Road, London, SW17 7DW

      IIF 9 IIF 10
    • icon of address 26, Wandle Road, London, SW17 7DW, England

      IIF 11
    • icon of address 26, Wandle Road, London, SW17 7DW, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Addyman, Nicholas James
    British solicitor born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranbrook School, Waterloo Road, Cranbrook, Kent, TN17 3JD

      IIF 15
    • icon of address Banks Farm, Boast Lane, Barcombe, Lewes, BN8 5DY, England

      IIF 16
    • icon of address 21, Lombard Street, London, EC3V 9AH, England

      IIF 17
    • icon of address 26, Wandle Road, London, SW17 1DW, United Kingdom

      IIF 18
    • icon of address 26 Wandle Road, London, SW17 7DW

      IIF 19
    • icon of address 2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN, United Kingdom

      IIF 20
    • icon of address 6, Wandle Road, London, England, SW17 7DW, Uk

      IIF 21
    • icon of address London Coliseum, St Martins Lane, London, WC2N 4ES

      IIF 22
    • icon of address Prospect House, Rouen Road, Norwich, NR1 1RE, England

      IIF 23
  • Addyman, Nicholas James
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
  • Addyman, Nick
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Wandle Road, London, SW17 7DW, England

      IIF 27
  • Addyman, Nick
    British lawyer born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address London Coliseum, St. Martin's Lane, London, WC2N 4ES

      IIF 28
  • Addyman, Nicholas James
    British

    Registered addresses and corresponding companies
  • Addyman, Nicholas James
    British solicitor

    Registered addresses and corresponding companies
  • Mr Nicholas James Addyman
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlin, 459 London Road, Camberley, GU15 3JA, United Kingdom

      IIF 35
    • icon of address C/o The Estate Office, Hooton Pagnell Hall, Doncaster, DN5 7BW, United Kingdom

      IIF 36
    • icon of address Josephs Well, Josephs Well, Hanover Walk, Leeds, LS3 1AB, England

      IIF 37
    • icon of address Banks Farm, Boast Lane, Barcombe, Lewes, East Sussex, BN8 5DY, England

      IIF 38
    • icon of address 5, St. John's Lane, London, EC1M 4BH, England

      IIF 39
  • Mr Nick Addyman
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Banks Farm, Barcombe, Lewes, East Sussex, BN8 5DY, England

      IIF 40
  • Mr Nicholas James Springett Addyman
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gowan Crescent, Staveley, Kendal, Cumbria, LA8 9NF

      IIF 41
child relation
Offspring entities and appointments
Active 10
  • 1
    BRABCO 1505 LIMITED - 2016-03-02
    icon of address Banks Farm Boast Lane, Barcombe, Lewes, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    282,443 GBP2024-10-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of address Banks Farm, Barcombe, Lewes, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 Gowan Crescent, Staveley, Kendal, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address C/o The Estate Office, Hooton Pagnell Hall, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 30 Dukes Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    54,130 GBP2024-03-31
    Officer
    icon of calendar 2016-01-20 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Marlin, 459 London Road, Camberley, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-09 ~ 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
  • 7
    icon of address Albion, Fishponds Road, Wokingham, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    231,676 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 2 - Director → ME
  • 8
    ATHENA CONTEMPORARY DANCE TRUST - 2018-01-09
    ROSIE KAY DANCE TRUST - 2016-12-30
    icon of address Prospect House, Rouen Road, Norwich, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2021-02-26 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Kemp House, City Road, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2,789,111 GBP2019-03-31
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address Queen Mary University Of London, Mile End Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    104,209 GBP2025-03-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 16 - Director → ME
Ceased 23
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    404,064 GBP2024-12-31
    Officer
    icon of calendar 2013-07-18 ~ 2014-12-31
    IIF 3 - Director → ME
  • 2
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2012-09-11
    IIF 14 - Director → ME
  • 3
    ARGENT HEALTH AND SAFETY LIMITED - 2011-12-01
    ACCLAIM LIMITED - 2006-03-13
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-06 ~ 2012-09-11
    IIF 29 - Secretary → ME
  • 4
    HAMSARD 3111 LIMITED - 2008-04-15
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ 2012-09-11
    IIF 6 - Director → ME
  • 5
    icon of address Cranbrook School, Waterloo Road, Cranbrook, Kent
    Active Corporate (12 parents)
    Officer
    icon of calendar 2019-01-24 ~ 2023-03-09
    IIF 15 - Director → ME
  • 6
    icon of address London Coliseum, St Martins Lane, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-12 ~ 2024-09-01
    IIF 22 - Director → ME
  • 7
    icon of address Finton House School, 171 Trinity Road, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2016-11-23 ~ 2024-06-26
    IIF 20 - Director → ME
  • 8
    PLEXUS LAW LIMITED - 2015-11-19
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-20 ~ 2012-09-11
    IIF 32 - Secretary → ME
  • 9
    INFRONT SOLUTIONS LIMITED - 2014-06-26
    icon of address Bembridge House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-04-01 ~ 2002-05-09
    IIF 19 - Director → ME
  • 10
    DIAMEX LIMITED - 1976-12-31
    ERS SYNDICATE MANAGEMENT LIMITED - 2021-08-31
    COX SYNDICATE MANAGEMENT LIMITED - 2006-01-06
    EQUITY SYNDICATE MANAGEMENT LIMITED - 2014-03-26
    HAINAULT UNDERWRITING AGENCIES LIMITED - 1977-12-31
    EQUITY UNDERWRITING AGENCIES LIMITED - 1986-12-22
    CHRISTOPHERSON HEATH LIMITED - 1999-11-11
    icon of address 30 Fenchurch Street, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-04-19 ~ 2021-07-31
    IIF 17 - Director → ME
  • 11
    icon of address 30 Dukes Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    54,130 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-15 ~ 2020-11-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ENGLISH NATIONAL OPERA PRODUCTIONS LIMITED - 2023-02-06
    icon of address London Coliseum, St. Martin's Lane, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-10-20 ~ 2024-09-01
    IIF 28 - Director → ME
  • 13
    TRILLIAM HOLDINGS LIMITED - 2010-03-08
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-02-25 ~ 2012-09-11
    IIF 9 - Director → ME
  • 14
    icon of address Alix Partners, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (49 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-21 ~ 2006-04-03
    IIF 26 - LLP Designated Member → ME
    icon of calendar 2009-04-01 ~ 2012-09-11
    IIF 25 - LLP Designated Member → ME
    icon of calendar 2009-04-01 ~ 2009-04-01
    IIF 24 - LLP Designated Member → ME
  • 15
    icon of address Alixpartners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2009-03-31
    IIF 33 - Secretary → ME
  • 16
    SCION MANAGEMENT LIMITED - 2010-09-01
    WATERDUEL LIMITED - 2003-05-23
    icon of address Alix Partners, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-20 ~ 2012-09-11
    IIF 31 - Secretary → ME
  • 17
    PARABIS SERVICES LIMITED - 2009-05-05
    icon of address Peninsular House 3rd Floor, 30-36 Monument Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-17 ~ 2012-09-11
    IIF 10 - Director → ME
    icon of calendar 2007-03-19 ~ 2012-09-11
    IIF 30 - Secretary → ME
  • 18
    PARABIS LAW LIMITED - 2005-10-21
    icon of address Renaissance, 12 Dingwall Road, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-20 ~ 2012-09-11
    IIF 34 - Secretary → ME
  • 19
    icon of address Albion House Boroughbridge Road, Bishop Monkton, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-16 ~ 2011-08-01
    IIF 13 - Director → ME
  • 20
    icon of address 2nd Floor, Maritime Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2014-03-11
    IIF 21 - Director → ME
  • 21
    icon of address Bdo Llp 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2013-05-31
    IIF 12 - Director → ME
  • 22
    WOODFIELD LEGAL SERVICES LIMITED - 2013-12-17
    icon of address Alix Partners, The Zenith Buidling, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2012-09-11
    IIF 11 - Director → ME
  • 23
    PLEXUS LAW LIMITED - 2019-04-05
    HAMSARD 3380 LIMITED - 2015-11-19
    icon of address Woodfield House Farm, Bishop Thornton, Harrogate, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-22
    Officer
    icon of calendar 2015-10-30 ~ 2018-07-17
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-26
    IIF 37 - Has significant influence or control OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE

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.