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

Mr Nicholas John Harding

    Related profiles found in government register
  • Mr Nicholas John Harding
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Eaton Road, Ilkley, LS29 9PU, England

      IIF 1
  • Harding, Nicholas John
    British accountant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, 1 - 3 Acre Road, Reading, Berkshire, RG2 0SU, England

      IIF 2
  • Harding, Nicholas John
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Farmhouse, Teigh, Oakham, Rutland, LE15 7RT

      IIF 3 IIF 4
    • icon of address Unit B, 1 - 3 Acre Road, Reading, Berkshire, RG2 0SU

      IIF 5 IIF 6
    • icon of address Unit B, 1 - 3 Acre Road, Reading, Berkshire, RG2 0SU, England

      IIF 7
    • icon of address Unit B, 1-3 Acre Road, Reading, Berkshire, RG2 0SU

      IIF 8 IIF 9
  • Harding, Nicholas John
    British finance born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Farmhouse, Teigh, Oakham, Rutland, LE15 7RT

      IIF 10
  • Harding, Nicholas John
    British none born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B, 1 - 3 Acre Road, Reading, Berkshire, RG2 0SU, United Kingdom

      IIF 11
    • icon of address 21, Tower Road, Twickenham, Middx, TW1 4PD, United Kingdom

      IIF 12
  • Harding, Nicholas John
    British retired born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kings Court, Pateley Bridge, Harrogate, HG3 5JW, England

      IIF 13
  • Harding, Nicholas John
    British accountant born in March 1949

    Registered addresses and corresponding companies
    • icon of address The Coach House, 22 Church Street Chesterton, Cambridge, CB4 1DT

      IIF 14
  • Harding, Nicholas John
    British chartered accountant born in March 1949

    Registered addresses and corresponding companies
    • icon of address The Coach House, 22 Church Street Chesterton, Cambridge, CB4 1DT

      IIF 15
  • Harding, Nicholas John
    British company director born in March 1949

    Registered addresses and corresponding companies
    • icon of address The Coach House, 22 Church Street Chesterton, Cambridge, CB4 1DT

      IIF 16 IIF 17
    • icon of address New Mill, Loddiswell, Devon, TQ7 4DB

      IIF 18
  • Harding, Nicholas John
    British director born in March 1949

    Registered addresses and corresponding companies
    • icon of address The Coach House, 22 Church Street Chesterton, Cambridge, CB4 1DT

      IIF 19
    • icon of address Flat 3 Kintbury Mill, Kintbury, Hungerford, Berkshire, RG17 9UR

      IIF 20 IIF 21
    • icon of address 3a Great Minster Street, Winchester, Hampshire, SO23 9HA

      IIF 22 IIF 23
  • Harding, Nicholas John
    British director of born in March 1949

    Registered addresses and corresponding companies
    • icon of address The Coach House, 22 Church Street Chesterton, Cambridge, CB4 1DT

      IIF 24
  • Harding, Nicholas John
    British finance born in March 1949

    Registered addresses and corresponding companies
    • icon of address The Coach House, 22 Church Street Chesterton, Cambridge, CB4 1DT

      IIF 25
  • Harding, Nicholas John
    British company director born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aw House, 6/8 Stuart Street, Luton, LU1 2SJ, United Kingdom

      IIF 26
  • Harding, Nicholas John
    British director

    Registered addresses and corresponding companies
    • icon of address 39, Wethered Park, Marlow, Buckinghamshire, SL7 2BJ, England

      IIF 27
    • icon of address The Old Farmhouse, Teigh, Oakham, Rutland, LE15 7RT

      IIF 28
  • Harding, Nicholas John
    Other

    Registered addresses and corresponding companies
    • icon of address Unit B, 1 - 3 Acre Road, Reading, Berkshire, RG2 0SU, United Kingdom

      IIF 29
  • Harding, Nicholas John

    Registered addresses and corresponding companies
    • icon of address Unit B, 1 - 3 Acre Road, Reading, Berkshire, RG2 0SU, United Kingdom

      IIF 30
    • icon of address Vinces, Road, Diss, Norfolk, IP22 4YT, United Kingdom

      IIF 31
    • icon of address Unit B, 1 - 3 Acre Road, Reading, Berkshire, RG2 0SU

      IIF 32
    • icon of address Unit B, 1 - 3 Acre Road, Reading, Berkshire, RG2 0SU, England

      IIF 33
  • Nash, Heather Adrienne

    Registered addresses and corresponding companies
    • icon of address Unit B, 1 - 3 Acre Road, Reading, Berkshire, RG2 0SU

      IIF 34
  • Harding, Nicholas

    Registered addresses and corresponding companies
    • icon of address Unit B, 1-3 Acre Road, Reading, Berkshire, RG2 0SU

      IIF 35
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 29 Eaton Road, Ilkley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit B, 1 - 3 Acre Road, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-05-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    icon of address 8 Kings Court, Pateley Bridge, Harrogate, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-11-16 ~ now
    IIF 13 - Director → ME
Ceased 21
  • 1
    SEANBROOK SALES LIMITED - 1987-06-24
    icon of address 184 Park Drive, Milton Park, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,742,634 GBP2024-12-31
    Officer
    icon of calendar 1994-10-28 ~ 1997-02-01
    IIF 16 - Director → ME
  • 2
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-18 ~ 2009-04-22
    IIF 10 - Director → ME
  • 3
    AQUIVO LIMITED - 2013-03-04
    icon of address Vinces Road, Diss, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2014-06-03
    IIF 5 - Director → ME
    icon of calendar 2012-12-06 ~ 2013-03-01
    IIF 34 - Secretary → ME
    icon of calendar 2013-03-01 ~ 2015-04-29
    IIF 32 - Secretary → ME
  • 4
    icon of address C/o Bevan Buckland Llp Langdon House, Langdon Road, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51,274 GBP2021-03-31
    Officer
    icon of calendar 1994-11-08 ~ 1996-11-07
    IIF 15 - Director → ME
  • 5
    TECH DATA LIMITED - 2013-10-04
    FIRST REFLEX LIMITED - 1998-12-15
    FRONTLINE DISTRIBUTION LIMITED - 1988-07-13
    BEALMORE LIMITED - 1988-05-24
    icon of address Redwood 2 Crockford Lane, Chineham Business Park Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-03-23
    IIF 14 - Director → ME
  • 6
    icon of address Redwood 2 Crockford Lane, Chineham Business Park Chineham, Basingstoke, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-04-10 ~ 1995-03-23
    IIF 19 - Director → ME
  • 7
    ABBOTS 347 LIMITED - 2005-07-05
    PROINSTALL UK LIMITED - 2007-06-26
    icon of address Unit 9 Moorbrook, Southmead Business Park, Didcot, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,223,723 GBP2024-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2008-03-25
    IIF 4 - Director → ME
  • 8
    icon of address 50 Station Road, Amersham, Bucks, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    59,516 GBP2024-02-29
    Officer
    icon of calendar ~ 1995-05-31
    IIF 24 - Director → ME
  • 9
    GAC NO. 60 LIMITED - 1997-03-14
    icon of address Technology House Magnesium Way, Hapton, Burnley, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-04-21 ~ 2000-10-06
    IIF 22 - Director → ME
  • 10
    GAC NO. 170 LIMITED - 1999-08-20
    icon of address 2 Swangate, Charnham Park, Hungerford, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-27 ~ 2000-10-06
    IIF 23 - Director → ME
  • 11
    icon of address 6 Lakeside View, Rawdon, Leeds, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,388 GBP2024-03-31
    Officer
    icon of calendar 2016-04-30 ~ 2024-11-11
    IIF 12 - Director → ME
  • 12
    EVOS WORLDWIDE LIMITED - 2012-05-04
    icon of address Vinces Road, Diss, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2014-06-03
    IIF 8 - Director → ME
    icon of calendar 2012-12-06 ~ 2015-04-29
    IIF 31 - Secretary → ME
  • 13
    ABBOTS 384 LIMITED - 2012-01-17
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-13 ~ 2014-06-03
    IIF 11 - Director → ME
    icon of calendar 2011-06-13 ~ 2015-04-29
    IIF 30 - Secretary → ME
  • 14
    THE PLASMA SCREEN COMPANY LIMITED - 2007-06-26
    PLASMA CO. LIMITED - 1997-04-29
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2006-10-27
    IIF 20 - Director → ME
    icon of calendar 2007-05-16 ~ 2014-06-03
    IIF 9 - Director → ME
    icon of calendar 2012-05-18 ~ 2015-04-29
    IIF 35 - Secretary → ME
  • 15
    EUROPEAN MARKETING PARTNERSHIP LIMITED - 2011-10-13
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2014-06-03
    IIF 2 - Director → ME
    icon of calendar 2012-03-01 ~ 2015-04-29
    IIF 33 - Secretary → ME
  • 16
    REFLEX PRESENTATIONS LIMITED - 1995-03-03
    FC1023 LIMITED - 1992-11-18
    icon of address 40 Clifton Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2000-01-18 ~ 2003-04-22
    IIF 25 - Director → ME
  • 17
    L C D DIRECT LIMITED - 1998-08-04
    icon of address 40 Clifton Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2003-04-22
    IIF 18 - Director → ME
  • 18
    FCB 1129 LIMITED - 1995-06-16
    icon of address 66 Chiltern Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-07 ~ 2009-04-22
    IIF 3 - Director → ME
    icon of calendar 1999-08-31 ~ 2009-04-22
    IIF 28 - Secretary → ME
  • 19
    SUSTRANS
    - now
    SUSTRANS LIMITED - 2021-03-08
    icon of address 2 Cathedral Square, College Green, Bristol
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 1997-10-04 ~ 2006-09-09
    IIF 21 - Director → ME
  • 20
    REFLEX LIMITED - 1985-02-04
    FRONTLINE DISTRIBUTION LIMITED - 1997-11-03
    COMPUTER 2000 DISTRIBUTION LIMITED - 2013-10-04
    FIRST REFLEX LIMITED - 1988-07-13
    TECH DATA LIMITED - 2022-10-17
    icon of address Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-03-23
    IIF 17 - Director → ME
  • 21
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-19 ~ 2014-06-03
    IIF 6 - Director → ME
    icon of calendar 2008-05-29 ~ 2015-04-29
    IIF 29 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.