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

Ormerod, Nicky Frank

    Related profiles found in government register
  • Ormerod, Nicky Frank
    British claims consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Syddal Green, Bramhall, Stockport, SK7 1HP, England

      IIF 1
  • Ormerod, Nicky Frank
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1 Lower Ground Floor, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX

      IIF 2
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 3
    • icon of address City View House, Union Street, Ardwick, Manchester, M12 4JD, England

      IIF 4
  • Ormerod, Nicky Frank
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Spring Road, Hale, Altrincham, WA14 2UQ, England

      IIF 5
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 6
    • icon of address Piu North, Po Box 16663, Birmingham

      IIF 7
    • icon of address 112b High Road, Ilford, IG1 1BY, England

      IIF 8
    • icon of address 19 Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY

      IIF 9
    • icon of address 23, New Mount St, Manchester, M4 4DE, England

      IIF 10 IIF 11
    • icon of address 23, New Mount Street, Manchester, M4 4DE

      IIF 12
    • icon of address 23, New Mount Street, Manchester, M4 4DE, England

      IIF 13 IIF 14 IIF 15
    • icon of address 23, New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 16
    • icon of address 201, Chapel Street, Salford, M3 5EQ, England

      IIF 17
  • Ormerod, Nicky
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 18
    • icon of address Unit 26g Springfield Comercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 19
  • Ormerod, Nicky Frank
    British claims consultant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 20 IIF 21
  • Mr Nicky Frank Ormerod
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY

      IIF 22
    • icon of address 23, New Mount Street, Manchester, M4 4DE, England

      IIF 23
    • icon of address 23, New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 24
  • Mr Nicky Ormerod
    English born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emerson Business Centre, Regent House, Stockport, SK4 1BS, England

      IIF 25
  • Ormerod, Nicky
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26g-26m Springfield Mill, Bagley Lane, Farsley, West Yorkshire, LS28 5LY, United Kingdom

      IIF 26
    • icon of address Springfield Commercial Centre, 26g, Bagley Lane, Pudsey, LS28 5LY, England

      IIF 27
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 28
    • icon of address Regent House, Heaton Lane, Stockport, SK4 1BS, England

      IIF 29
  • Mr Nicky Ormerod
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 26g-26m Springfield Mill, Bagley Lane, Farsley, West Yorkshire, LS28 5LY, United Kingdom

      IIF 30
    • icon of address Unit 26g Springfield Comercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 31
    • icon of address Springfield Commercial Centre, 26g, Bagley Lane, Pudsey, LS28 5LY, England

      IIF 32
    • icon of address Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 33
    • icon of address Regent House, Heaton Lane, Stockport, SK4 1BS, England

      IIF 34
  • Mr Nicky Frank Ormerod
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, New Mount Street, Manchester, M4 4DE

      IIF 35
    • icon of address Adamson House, Towers Business Park, Manchester, M20 2YY, United Kingdom

      IIF 36 IIF 37
    • icon of address City View House, Union Street, Ardwick, Manchester, M12 4JD, England

      IIF 38
    • icon of address 6, Syddal Green, Bramhall, Stockport, SK7 1HP, England

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Unit 26g-26m Springfield Mill Bagley Lane, Farsley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    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
  • 2
    icon of address 19 Adamson House Towers Business Park, Didsbury, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 23 New Mount Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Repton Manor, Repton Avenue, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 23 New Mount Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 23 New Mount Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 26g Springfield Comercial Centre Bagley Lane, Farsley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,635 GBP2020-08-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    SOCIAL TECH SOLUTIONS LTD - 2021-06-24
    PACKAGED CLIENT ACQUISITION LIMITED - 2023-06-24
    icon of address Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    VENTICA LIMITED - 2016-08-09
    icon of address 23 New Mount Street, Manchester, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -86,353 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Piu North, Po Box 16663, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 7 - Director → ME
  • 11
    icon of address Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address C/o Kbl Advisory Stamford House, Northenden Road, Sale
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 201 Chapel Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 17 - Director → ME
  • 14
    ALLIANCE SOFTWARE LIMITED - 2018-06-15
    icon of address Regent House, Heaton Lane, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 15
    icon of address 1 Heathfields The Firs, Bowdon, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 15 - Director → ME
Ceased 12
  • 1
    icon of address 42 Lilac Road, Hale, Altrincham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2017-05-20 ~ 2019-02-06
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ 2019-02-06
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    ANS FINANCIAL SOLUTIONS LIMITED - 2019-06-20
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    114 GBP2023-03-31
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-12-01
    IIF 25 - Has significant influence or control OE
  • 3
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-16 ~ 2016-08-01
    IIF 2 - Director → ME
  • 4
    FIRST ADVICE CENTRE LIMITED - 2016-06-28
    icon of address Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -119,192 GBP2015-12-31
    Officer
    icon of calendar 2016-03-16 ~ 2017-05-02
    IIF 3 - Director → ME
  • 5
    icon of address 23 New Mount St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ 2015-05-14
    IIF 10 - Director → ME
  • 6
    icon of address 23 New Mount St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ 2014-06-25
    IIF 11 - Director → ME
  • 7
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-15 ~ 2014-07-04
    IIF 6 - Director → ME
  • 8
    icon of address 112b High Road, Ilford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-28 ~ 2014-09-01
    IIF 8 - Director → ME
  • 9
    VENTICA LIMITED - 2016-08-09
    icon of address 23 New Mount Street, Manchester, England
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -86,353 GBP2016-01-31
    Officer
    icon of calendar 2015-03-16 ~ 2016-08-01
    IIF 14 - Director → ME
  • 10
    icon of address Suite 52 15 Brynymor Road, Swansea, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,985 GBP2019-04-30
    Officer
    icon of calendar 2016-04-15 ~ 2020-11-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-11-02
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    icon of address 2 Spring Road, Hale, Altrincham, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    129,012 GBP2016-12-31
    Officer
    icon of calendar 2015-12-15 ~ 2017-01-25
    IIF 5 - Director → ME
  • 12
    icon of address 6 Syddal Green, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-02-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2019-02-06
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more 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.