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

Cotton, Nicholas David

    Related profiles found in government register
  • Cotton, Nicholas David
    British company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Chelsea Road, Sheffield, S11 9BQ

      IIF 1
    • icon of address 33, Chelsea Road, Sheffield, S11 9BQ, England

      IIF 2
    • icon of address 33, Chelsea Road, Sheffield, South Yorkshire, S11 9BQ, United Kingdom

      IIF 3
    • icon of address President Park, President Way, Sheffield, S4 7UR

      IIF 4 IIF 5
  • Cotton, Nicholas David
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Headrow House, Old Leeds Road, Huddersfield, West Yorkshire, HD1 1SG, England

      IIF 6
    • icon of address 1, Mowson Hollow, Worrall, Sheffield, S35 0AD, England

      IIF 7
    • icon of address 33 Chelsea Road, Sheffield, South Yorkshire, S11 9BQ, England

      IIF 8 IIF 9
    • icon of address 33, Chelsea Road, Sheffield, South Yorkshire, S11 9BQ, United Kingdom

      IIF 10
    • icon of address 535/541, Ecclesall Road, Sheffield, South Yorkshire, S11 8PR, United Kingdom

      IIF 11 IIF 12
    • icon of address President Park, President Way, Sheffield, S4 7UR, England

      IIF 13 IIF 14
    • icon of address President Park, President Way, Sheffield, South Yorkshire, S4 7UR

      IIF 15
    • icon of address President Park, President Way, Sheffield, South Yorkshire, S4 7UR, England

      IIF 16
  • Cotton, Nicholas David
    British marketing director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Chelsea Road, Sheffield, S11 9BQ

      IIF 17
  • Cotton, Nicholas
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address President Park, President Way, Sheffield, South Yorkshire, S4 7UR, England

      IIF 18
    • icon of address President Park, President Way, Sheffield, South Yorkshire, S4 7UR, United Kingdom

      IIF 19
  • Mr Nicholas Cotton
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address President Park, President Way, Sheffield, South Yorkshire, S4 7UR, United Kingdom

      IIF 20
  • Mr Nicholas David Cotton
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Chelsea Road, Sheffield, S11 9BQ, England

      IIF 21
    • icon of address 33 Chelsea Road, Sheffield, South Yorkshire, S11 9BQ, England

      IIF 22
    • icon of address President Park, President Way, Sheffield, S4 7UR, United Kingdom

      IIF 23 IIF 24
  • Mr Nicolas David Cotton
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S11 8YZ, England

      IIF 25
    • icon of address President Park, President Way, Sheffield, S4 7UR

      IIF 26
  • Cotton, Nick David
    British company director born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 27
  • Mr Nick David Cotton
    British born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Chelsea Road, Sheffield, S11 9BQ

      IIF 28
    • icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S11 8YZ, England

      IIF 29
  • Mr Nick David Cotton
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 30
    • icon of address President Park, President Way, Sheffield, South Yorkshire, S4 7UR

      IIF 31
child relation
Offspring entities and appointments
Active 14
  • 1
    BARDON MUSKER LIMITED - 2006-06-30
    BARDON INSULATION LIMITED - 1996-03-19
    icon of address President Park, President Way, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,364,028 GBP2023-11-30
    Officer
    icon of calendar 2005-01-25 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Headrow House, Old Leeds Road, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,066 GBP2023-10-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address President Park, President Way, Sheffield
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    567,181 GBP2023-11-30
    Officer
    icon of calendar 2005-01-19 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address President Park, President Way, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,350 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    67,575 GBP2024-05-31
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address President Park, President Way, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 18 - Director → ME
  • 8
    NDCVC LTD
    - now
    DIGITAL EXCHANGE (YORKSHIRE) LIMITED - 2020-10-04
    DIGITAL EXCHANGE LIMITED - 2010-04-17
    icon of address President Park, President Way, Sheffield, South Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    679 GBP2024-08-31
    Officer
    icon of calendar 2006-03-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    icon of address 535/541 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address President Park, President Way, Sheffield, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    icon of address Soul House President Park, President Way, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    DIGITAL INTEGRATED SOLUTIONS LIMITED - 2005-02-10
    icon of address President Park, President Way, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-22 ~ dissolved
    IIF 4 - Director → ME
  • 14
    icon of address 33 Chelsea Road, Sheffield
    Dissolved Corporate (4 parents)
    Equity (Company account)
    40,179 GBP2016-08-31
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 28 - Has significant influence or controlOE
Ceased 6
  • 1
    BRITANNIA AHOY LTD - 2022-04-01
    icon of address 3 Neepsend Lane, Sheffield, South Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    359,341 GBP2024-02-29
    Officer
    icon of calendar 2013-12-05 ~ 2018-11-15
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ 2018-11-15
    IIF 25 - Has significant influence or control OE
  • 2
    EROICA EVENTS UK LIMITED - 2013-10-02
    icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39 GBP2021-02-28
    Officer
    icon of calendar 2013-04-05 ~ 2018-11-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2018-11-15
    IIF 29 - Has significant influence or control OE
  • 3
    DIGITAL EXCHANGE (YORKSHIRE) LIMITED - 2010-04-17
    REGIONFORM LIMITED - 1995-10-23
    icon of address Unit 7 Edmund Road Business Centre, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    49,901 GBP2024-03-31
    Officer
    icon of calendar 2002-02-22 ~ 2020-11-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-11-13
    IIF 26 - Has significant influence or control OE
  • 4
    icon of address President Park, President Way, Sheffield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2016-11-30
    Officer
    icon of calendar 2004-12-01 ~ 2009-03-31
    IIF 17 - Director → ME
  • 5
    HOLBROOK IT GROUP LIMITED - 2008-11-19
    HOLBROOK BUSINESS SYSTEMS (HOLDINGS) LIMITED - 2004-08-27
    icon of address Unit 7 Edmund Road Business Centre, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,337 GBP2024-03-31
    Officer
    icon of calendar 2010-05-05 ~ 2020-11-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2020-10-26
    IIF 31 - Has significant influence or control OE
  • 6
    icon of address Beighton Business Centre 52a High Street, Beighton, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,192 GBP2021-03-29
    Officer
    icon of calendar 2009-03-31 ~ 2014-08-20
    IIF 1 - 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.