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 David Brough

    Related profiles found in government register
  • Mr Nicholas David Brough
    British born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle, Staffordshire, ST5 1DS, England

      IIF 1
  • Brough, Nicholas David
    British accountant born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ford Mill Farm, Onecote, Leek, Staffordshire, ST13 7RW

      IIF 2
  • Brough, Nicholas David
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ford Mill Farm, Onecote, Leek, Staffordshire, ST13 7RW

      IIF 3
  • Brough, Nicholas David
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ford Mill Farm, Onecote, Leek, Staffordshire, ST13 7RW

      IIF 4
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle, ST5 1DS, England

      IIF 5
  • Brough, Nicholas David
    British finance director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brough, Nicholas David
    British

    Registered addresses and corresponding companies
  • Brough, Nicholas David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Ford Mill Farm, Onecote, Leek, Staffordshire, ST13 7RW

      IIF 19
  • Brough, Nicholas David
    British builder

    Registered addresses and corresponding companies
    • icon of address Ford Mill Farm, Ford, Nr Onecote, Leek, Staffordshire, ST13 7RW

      IIF 20
  • Brough, Nicholas David
    British company director

    Registered addresses and corresponding companies
    • icon of address Ford Mill Farm, Onecote, Leek, Staffordshire, ST13 7RW

      IIF 21
  • Brough, Nicholas David
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Ford Mill Farm, Onecote, Leek, Staffordshire, ST13 7RW

      IIF 22 IIF 23
  • Brough, Nicholas David
    British director

    Registered addresses and corresponding companies
    • icon of address Ford Mill Farm, Onecote, Leek, Staffordshire, ST13 7RW

      IIF 24 IIF 25
  • Brough, Nicholas David
    British finance director

    Registered addresses and corresponding companies
  • Brough, Nicholas David

    Registered addresses and corresponding companies
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle, ST5 1DS, England

      IIF 31
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Deansfield House, 98 Lancaster Road, Newcastle, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,294 GBP2024-11-30
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-06-05 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    AMOS DEVELOPMENTS LIMITED - 2011-12-07
    COLIN AMOS BUILDERS LIMITED - 2002-03-30
    RELAYSIMPLE TRADING LIMITED - 1993-05-12
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2011-01-04
    IIF 2 - Director → ME
    icon of calendar 1996-06-21 ~ 2011-01-04
    IIF 19 - Secretary → ME
  • 2
    icon of address Westgate House, 9 Holborn, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2005-11-25 ~ 2010-09-18
    IIF 9 - Director → ME
    icon of calendar 2005-11-25 ~ 2010-11-03
    IIF 28 - Secretary → ME
  • 3
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    5,144,762 GBP2024-06-25
    Officer
    icon of calendar 2005-11-28 ~ 2010-09-18
    IIF 6 - Director → ME
    icon of calendar 2005-11-28 ~ 2010-09-18
    IIF 30 - Secretary → ME
  • 4
    AMOS LEISURE LIMITED - 2010-06-29
    JACKSONS 144 LIMITED - 2008-02-13
    icon of address 102 Sunlight House, Quay Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2007-03-26 ~ 2010-09-27
    IIF 16 - Secretary → ME
  • 5
    AMOS ESTATES LIMITED - 2013-02-05
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,371 GBP2024-06-28
    Officer
    icon of calendar 2007-01-02 ~ 2007-02-12
    IIF 4 - Director → ME
    icon of calendar 2007-01-02 ~ 2010-09-18
    IIF 24 - Secretary → ME
  • 6
    COLIN AMOS BUILDERS LIMITED - 2002-10-17
    AMOS DEVELOPMENTS LIMITED - 2002-03-30
    icon of address Armstrong Watson, Central House, St. Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-14 ~ 2010-09-18
    IIF 10 - Director → ME
    icon of calendar 1999-04-21 ~ 2010-09-18
    IIF 20 - Secretary → ME
  • 7
    icon of address The Old Mill House, Bradbourne, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2008-04-17 ~ 2010-09-18
    IIF 15 - Secretary → ME
  • 8
    AMOS HOMES LIMITED - 2012-03-20
    icon of address C/o Armstrong Watson, Central House 47 St Pauls Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2010-09-18
    IIF 11 - Director → ME
    icon of calendar 2005-11-28 ~ 2010-11-03
    IIF 29 - Secretary → ME
  • 9
    AMOS ESTATES LIMITED - 2013-08-06
    CALDENE PROPERTIES LIMITED - 2013-05-28
    icon of address Ednaston Park Painters Lane, Ednaston, Ashbourne, Derbyshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2010-09-18
    IIF 7 - Director → ME
    icon of calendar 2005-11-25 ~ 2010-09-18
    IIF 27 - Secretary → ME
  • 10
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,726 GBP2024-06-28
    Officer
    icon of calendar 2004-03-10 ~ 2010-09-18
    IIF 25 - Secretary → ME
  • 11
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-06-28
    Officer
    icon of calendar 2000-09-13 ~ 2010-09-18
    IIF 14 - Secretary → ME
  • 12
    RAMSHORN ESTATES LIMITED - 2011-12-07
    JACKSONS 124 LIMITED - 2004-10-08
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-08 ~ 2010-09-18
    IIF 13 - Secretary → ME
  • 13
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,015 GBP2024-06-28
    Officer
    icon of calendar 2002-08-14 ~ 2010-09-18
    IIF 23 - Secretary → ME
  • 14
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,543 GBP2024-03-31
    Officer
    icon of calendar 2006-08-25 ~ 2010-09-18
    IIF 22 - Secretary → ME
  • 15
    icon of address Octavus Castrum Court, Rocester, Uttoxeter, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2025-03-31
    Officer
    icon of calendar 2002-07-30 ~ 2005-11-25
    IIF 17 - Secretary → ME
  • 16
    icon of address 7 Ambassador Place, Stockport Road, Altrincham, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,988 GBP2024-03-31
    Officer
    icon of calendar 2001-08-10 ~ 2005-11-30
    IIF 18 - Secretary → ME
  • 17
    icon of address St Johns House, St Johns Street, Ashbourne, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2005-11-18 ~ 2010-09-18
    IIF 8 - Director → ME
    icon of calendar 2005-11-18 ~ 2010-09-18
    IIF 26 - Secretary → ME
  • 18
    icon of address 6 Rode Hall Barns Church Lane, North Rode, Congleton, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    306 GBP2024-05-31
    Officer
    icon of calendar 2009-05-14 ~ 2010-09-18
    IIF 12 - Secretary → ME
  • 19
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-09-03 ~ 2006-07-28
    IIF 3 - Director → ME
    icon of calendar 2004-09-03 ~ 2006-07-28
    IIF 21 - 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.