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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Heathcote, Nicholas John

    Related profiles found in government register
  • Heathcote, Nicholas John
    British owner of licensed premises born in February 1974

    Registered addresses and corresponding companies
    • 105a Beech Road, Manchester, Lancashire, M21 9EQ

      IIF 1
  • Heathcote, Nicholas John
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11882139 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 50 Princess Street, 50 Princess Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 3
    • 222, Burton Road, Manchester, M20 2LW, England

      IIF 4
    • 54, Heaton Moor Road, Stockport, SK4 4NZ, England

      IIF 5
  • Heathcote, Nicholas John
    British restauranter born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 224a, Fog Lane, Didsbury, Manchester, M20 6EL, England

      IIF 6
  • Heatchcote, Nicholas John
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 54, Heaton Moor Road, Stockport, SK4 4NZ, England

      IIF 7
  • Heathcote, Nicholas John
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 54, Heaton Moor Road, Stockport, SK4 4NZ, England

      IIF 8
  • Heathcote, Nicholas
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12040766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 222, Burton Road, Manchester, M20 2LW, United Kingdom

      IIF 10
  • Heathcote, Nicholas
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19, Albert Hill Street, Manchester, Greater Manchester, M20 6RF, England

      IIF 11
    • 19, Albert Hill Street, Manchester, M20 6RF, United Kingdom

      IIF 12 IIF 13
    • Apartment 1 Block 18, Lark Rise, Didsbury, Manchester, Greater Manchester, M20 2UL, England

      IIF 14
  • Heathcote, Nicolas
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 142, 60 Water Lane, Wilmslow, SK9 5AJ, England

      IIF 15
  • Heathcote, Nicholas

    Registered addresses and corresponding companies
    • 222, Burton Road, Manchester, M20 2LW, England

      IIF 16
    • 1, Northenden Road, Sale, M33 2DH, England

      IIF 17
  • Heathcote, Nick
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Boiler Room, 222, Burton Road, Manchester, Greater Manchester, M20 2LW, England

      IIF 18
  • Heathcote, Nicholas
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Northenden Road, Sale, M33 2DH, England

      IIF 19
    • 413, Houldsworth Mill, Stockport, SK5 6DD, United Kingdom

      IIF 20
  • Heathcote, Nicholas
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14481522 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Heathcote, Nicholas
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222, Burton Road, Manchester, M20 2LW, United Kingdom

      IIF 22
  • Heathcote, Nick
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Northenden Road, Manchester, M33 2DH, United Kingdom

      IIF 23
    • 537-539, Wilbraham Road, Manchester, M21 OUE, England

      IIF 24
  • Mr Nicholas Heathcote
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12040766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • 222, Burton Road, Manchester, M20 2LW, England

      IIF 26
  • Mr Nick Heathcote
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Boiler Room, 222, Burton Road, Manchester, Greater Manchester, M20 2LW, England

      IIF 27
  • Mr Nicolas Heathcote
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 142, 60 Water Lane, Wilmslow, SK9 5AJ, England

      IIF 28
  • Mr Nicholas John Heathcote
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11882139 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • 14481522 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 50 Princess Street, 50 Princess Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 31
    • 222, Burton Road, Manchester, M20 2LW, England

      IIF 32
    • 54, Heaton Moor Road, Stockport, SK4 4NZ, England

      IIF 33 IIF 34
  • Mr Nicholas John Heathcote
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 54, Heaton Moor Road, Stockport, SK4 4NZ, England

      IIF 35
  • Mr Nicholas Heathcote
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222, Burton Road, Manchester, M20 2LW, United Kingdom

      IIF 36
    • 413, Houldsworth Mill, Stockport, SK5 6DD, United Kingdom

      IIF 37
  • Mr Nick Heathcote
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Northenden Road, Manchester, M33 2DH, United Kingdom

      IIF 38
  • Nicholas Heathcote
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Northenden Road, Sale, M33 2DH, England

      IIF 39
child relation
Offspring entities and appointments 19
  • 1
    BOILER BREWING COMPANY LIMITED
    11908037
    222 Burton Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2019-03-27 ~ 2019-07-23
    IIF 10 - Director → ME
    2020-01-14 ~ 2020-01-21
    IIF 4 - Director → ME
    2019-07-23 ~ 2020-01-01
    IIF 16 - Secretary → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    2020-01-14 ~ 2023-07-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    BRWD COMPANY LIMITED
    14070747
    54 Heaton Moor Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    BURTON VENTURES LIMITED
    08527133
    19 Albert Hill Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-13 ~ dissolved
    IIF 11 - Director → ME
  • 4
    CNJ LTD
    12340274
    54 Heaton Moor Road, Stockport, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-09-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    DC & BP (2004) LTD. - now
    CRUSHTITAN LIMITED
    - 2004-06-16 04675781
    Craven House 4 Britannia Road, Sale, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2003-03-11 ~ 2004-05-26
    IIF 1 - Director → ME
  • 6
    EZCAPE VENTURES LTD
    07575751
    537-539 Wilbraham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-23 ~ dissolved
    IIF 24 - Director → ME
  • 7
    GALLERY TRADING COMPANY LIMITED
    08127080
    537/39 Wilbraham Rd, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 12 - Director → ME
  • 8
    GALLERY VENTURES LTD
    08127169
    537/39 Wilbraham Rd, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 13 - Director → ME
  • 9
    HOLLINGSWORTH ONE LTD
    09620270
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-07 ~ 2016-11-22
    IIF 14 - Director → ME
  • 10
    LBB VENTURES LIMITED
    12494499
    222 Burton Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 11
    LINDOW VENTURES LTD
    10483096
    1 Northenden Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-11-17 ~ 2017-11-24
    IIF 23 - Director → ME
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 12
    NORTH PUBS & BARS LTD
    12340330
    222 Burton Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2019-11-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 13
    OUT IN TOWN LTD
    12410332
    Boiler Room 222, Burton Road, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    OUT ON THE TOWN LIMITED
    12473044
    4385, 12473044 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,412 GBP2021-02-28
    Officer
    2020-02-20 ~ 2023-07-01
    IIF 20 - Director → ME
    Person with significant control
    2020-02-20 ~ 2023-07-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    PAINT THE TOWN RED LIMITED
    12040766
    4385, 12040766 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    -1,541 GBP2020-06-30
    Officer
    2022-01-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    SCARLET COURIER SERVICES LTD
    14706652
    50 Princess Street 50 Princess Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-06 ~ 2023-03-06
    IIF 8 - Director → ME
    2023-03-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-03-06 ~ 2023-03-06
    IIF 35 - Right to appoint or remove directors OE
    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
    2023-03-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 17
    STEAM BEER COMPANY LIMITED
    11882139
    4385, 11882139 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-03-14 ~ 2019-07-23
    IIF 19 - Director → ME
    2020-07-03 ~ 2023-07-01
    IIF 2 - Director → ME
    2019-07-23 ~ 2020-01-01
    IIF 17 - Secretary → ME
    Person with significant control
    2020-07-03 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    2019-03-14 ~ 2020-01-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 18
    STH VENTURES LIMITED
    14481522
    4385, 14481522 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 19
    THE SALE BEER COMPANY LIMITED
    08953062
    1 Northenden Road, Sale, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 6 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.