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

Nicholson, Paul Douglas, Sir

    Related profiles found in government register
  • Nicholson, Paul Douglas, Sir
    British chairman born in March 1938

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Paul Douglas, Sir
    British chairman and managing director born in March 1938

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Paul Douglas, Sir
    British chairman of plc born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry Hill, Brancepeth, County Durham, DH7 8DW

      IIF 11
  • Nicholson, Paul Douglas, Sir
    British chairman vaux group plc born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry Hill, Brancepeth, County Durham, DH7 8DW

      IIF 12
  • Nicholson, Paul Douglas, Sir
    British chartered accountant born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry Hill, Brancepeth, County Durham, DH7 8DW

      IIF 13 IIF 14
  • Nicholson, Paul Douglas, Sir
    British company director born in March 1938

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Paul Douglas, Sir
    British director born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour House, Plawsworth, Chester Le Street, County Durham, DH3 4EJ

      IIF 18
  • Nicholson, Paul Douglas, Sir
    British non-executive director born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry Hill, Brancepeth, County Durham, DH7 8DW

      IIF 19
  • Sir Paul Douglas Nicholson
    British born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Harbour House, Plawsworth, Chester Le Street, County Durham, DH3 4EJ

      IIF 20
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address The Estate Office Harbour House, Plawsworth, Chester Le Street, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1,271,341 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    BREWERS AND LICENSED RETAILERS ASSOCIATION - 2001-10-25
    BREWERS' SOCIETY(THE) - 1994-01-28
    icon of address 61 Queen Street 61 Queen Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-06-17
    IIF 17 - Director → ME
  • 2
    NORTH EAST CIVIC TRUST - 2004-12-24
    NORTH OF ENGLAND CIVIC TRUST - 2019-03-30
    NORTHERN HERITAGE TRUST LIMITED - 1989-05-11
    icon of address Gayle Mill, Mill Lane, Gayle, Hawes, North Yorkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-11-29
    IIF 7 - Director → ME
  • 3
    H.A.B. UNDERWRITING AGENCIES LIMITED - 1993-08-13
    NORTH EUROPEAN MARINE SERVICES LIMITED - 2014-01-21
    GROVELEASE LIMITED - 1982-01-12
    icon of address 14 St. George Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    666 GBP2023-12-31
    Officer
    icon of calendar 2000-01-12 ~ 2000-05-31
    IIF 16 - Director → ME
  • 4
    SHEFFIELD REFRESHMENT HOUSES PLC - 1984-09-10
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-01-28
    IIF 8 - Director → ME
  • 5
    NORTH EAST ENGLAND CHAMBER OF COMMERCE - 2024-05-09
    NORTH EAST CHAMBER OF COMMERCE, TRADE AND INDUSTRY - 2016-11-24
    icon of address Aykley Heads Business Centre, Aykley Heads, Durham, United Kingdom
    Active Corporate (15 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1994-12-08 ~ 2002-06-11
    IIF 11 - Director → ME
  • 6
    ELECTRICITY NORTH EAST PLC - 1989-09-12
    icon of address Lloyds Court, 78 Grey Street, Newcastle Upon Tyne
    Active Corporate (5 parents, 64 offsprings)
    Officer
    icon of calendar ~ 1997-01-28
    IIF 14 - Director → ME
  • 7
    PRECIS (1029) LIMITED - 1990-10-01
    icon of address Lloyds Court, 78 Grey Street, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-26 ~ 1997-01-23
    IIF 13 - Director → ME
  • 8
    COUNTY DURHAM COMMUNITY FOUNDATION - 2024-07-31
    COUNTY DURHAM FOUNDATION - 2010-01-03
    icon of address Victoria House Whitfield Court, St Johns Road, Meadowfield Industrial Estate, Durham
    Active Corporate (10 parents)
    Officer
    icon of calendar 1995-06-23 ~ 2002-10-14
    IIF 5 - Director → ME
  • 9
    icon of address Whitbread Court, Houghton Hall Business Park, , Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1993-02-25
    IIF 3 - Director → ME
  • 10
    icon of address The Estate Office Harbour House, Plawsworth, Chester Le Street, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1,271,341 GBP2024-02-29
    Officer
    icon of calendar 2010-03-01 ~ 2025-01-17
    IIF 18 - Director → ME
  • 11
    STEELITE INTERNATIONAL LIMITED - 2003-04-14
    STEELITE INTERNATIONAL PLC - 2016-06-09
    STEELITE INTERNATIONAL LIMITED - 2006-05-09
    STEELITE INTERNATIONAL PLC - 2002-09-23
    STEELITE INTERNATIONAL PLC - 2013-12-13
    STEELITE INTERNATIONAL PLC - 2006-01-05
    STEELITE INTERNATIONAL LIMITED - 2014-03-17
    icon of address Steelite International Limited Orme Street, Burslem, Stoke-on-trent, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-03-01 ~ 2002-09-23
    IIF 19 - Director → ME
  • 12
    SWALLOW HOTELS LIMITED - 2003-01-29
    SWALLOW HOTELS LIMITED - 1993-11-15
    SWALLOW HOTELS (PROPERTIES) LIMITED - 1997-02-03
    SWALLOW HOTELS LIMITED - 1984-09-20
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-03-26
    IIF 1 - Director → ME
  • 13
    VAUX QUEST LIMITED - 1999-05-06
    SWIFTMOVE LIMITED - 1997-10-21
    SWALLOW QUEST LIMITED - 2003-09-11
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-07-14 ~ 1999-03-26
    IIF 4 - Director → ME
  • 14
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1998-09-24 ~ 2005-01-28
    IIF 15 - Director → ME
  • 15
    LEGIBUS ONE HUNDRED AND THREE LIMITED - 1981-12-31
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-15
    IIF 9 - Director → ME
  • 16
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-09-15
    IIF 6 - Director → ME
  • 17
    VAUX GROUP PLC. - 1999-02-26
    SWALLOW GROUP LIMITED - 2003-01-29
    VAUX BREWERIES PUBLIC LIMITED COMPANY - 1985-03-01
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents, 39 offsprings)
    Officer
    icon of calendar ~ 1999-03-26
    IIF 10 - Director → ME
  • 18
    VAUX BREWERIES LIMITED - 2013-07-19
    VAUX BREWERIES (ENGLAND) LIMITED - 1981-12-31
    VAUX BREWERIES (SUNDERLAND) LIMITED - 1985-03-01
    icon of address Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-03-26
    IIF 2 - Director → ME
  • 19
    YORKSHIRE TELEVISION HOLDINGS PLC - 1992-08-24
    LEGIBUS EIGHTY-SIX LIMITED - 1981-12-31
    icon of address The London Television Centre, Upper Ground, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-18 ~ 1997-09-15
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.