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

Candy, Nicholas Anthony

    Related profiles found in government register
  • Candy, Nicholas Anthony
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR

      IIF 1
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 2
  • Candy, Nicholas Anthony Christopher
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British chief executive office born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 23
  • Candy, Nicholas Anthony Christopher
    British chief executive officer born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 24
    • Rutland House, Rutland Gardens, London, SW7 1BX, United Kingdom

      IIF 25
  • Candy, Nicholas Anthony Christopher
    British co director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rutland House, Rutland Gardens, London, SW7 1BX, United Kingdom

      IIF 26
  • Candy, Nicholas Anthony Christopher
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Upper Brook Street, Mayfair, London, W1K 2BR

      IIF 38
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 39
    • Rutland House, Rutland Gardens, London, SW7 1BX, United Kingdom

      IIF 40
  • Mr Nicholas Candy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 41
  • Candy, Nicholas Anthony Christopher
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 42
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 43
  • Candy, Nicholas Anthony Christopher
    British designer

    Registered addresses and corresponding companies
    • Buckland House, Buckland Park, Buckland, Faringdon, Oxfordshire, SN7 8QX

      IIF 44 IIF 45
  • Candy, Nicholas Anthony Christopher

    Registered addresses and corresponding companies
  • Candy, Nicholas Anthony Christopher
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 52
  • Candy, Nicholas Anthony Christopher
    British company director born in January 1973

    Registered addresses and corresponding companies
    • Buckland House, Buckland Park, Buckland, Faringdon, Oxfordshire, SN7 8QX

      IIF 53
  • Candy, Nicholas Anthony Christopher
    British director born in January 1973

    Registered addresses and corresponding companies
    • Le Park Palace, 6 Impasse De La Fontaine, Mc 98000, Monaco

      IIF 54
  • Candy, Nicholas Anthony Christopher
    British entrepreneur born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 55
  • Candy, Nicholas Anthony Christopher
    British property investor born in January 1973

    Resident in Monaco

    Registered addresses and corresponding companies
    • Residence La Belle Epoque, 17 Avenue D'ostende, Monte Carlo, 98000, Monaco

      IIF 56
  • Mr Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, Greater London, W1K 2BR, United Kingdom

      IIF 76
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 77
  • Candy, Nicholas

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 78
  • Mr Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 59-61, Rue De Rollingergrund, L-2440 Luxembourg, Luxembourg

      IIF 79
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 80
  • Nicholas Anthony Christopher Candy
    British born in January 1973

    Registered addresses and corresponding companies
    • Martello Court, Admiral Park, St Peter Port, GY1 3HB, Guernsey

      IIF 81
    • Plaza House, Third Floor, Elizabeth Avenue, St. Peter Port, GY1 2HU, Guernsey

      IIF 82 IIF 83 IIF 84
  • Nicholas Anthony Christopher Candy
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 59-61, Rue De Rollingergrund, L-2440 Luxembourg, Luxembourg

      IIF 86
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 87
    • 5, Rue Heienhadd L-1736, Senningerberg, 1736, Luxembourg

      IIF 88
child relation
Offspring entities and appointments
Active 48
Ceased 11
  • 1
    30/34 North Street, Hailsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2006-06-15 ~ 2008-03-20
    IIF 56 - Director → ME
  • 2
    WE GET YOU ON LTD - 2015-03-19
    15 Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -358,313 GBP2024-12-31
    Person with significant control
    2021-11-16 ~ 2024-12-31
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    CANDY PROPERTY LIMITED - 2021-01-15
    Related registration: 11317009
    CANDY & CANDY LIMITED - 2018-06-01
    Related registration: 11317009
    CANDY AND CANDY LIMITED - 2006-08-02
    CANDY & CANDY LIMITED - 2003-01-21
    Related registration: 11317009
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2001-04-27 ~ 2003-08-13
    IIF 44 - Secretary → ME
  • 4
    CANDY & CANDY AVIATION LIMITED - 2013-01-02
    CANDY AND CANDY AVIATION LIMITED - 2006-12-22
    11 Old Jewry, 7th Floor, London
    Dissolved Corporate (4 parents)
    Officer
    2006-06-12 ~ 2012-12-19
    IIF 40 - Director → ME
  • 5
    Other registered number: 13513005
    SKIM IT LTD - 2024-03-04
    TETHERED MEDIA LIMITED - 2015-07-07
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    882,100 GBP2023-12-31
    Person with significant control
    2022-06-08 ~ 2024-11-26
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HOME COUNTY HOLDINGS LIMITED - 1981-12-31
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    2003-03-07 ~ 2004-01-16
    IIF 53 - Director → ME
  • 7
    27-28 Eastcastle Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-07-24 ~ 2025-06-03
    IIF 88 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 88 - Right to appoint or remove directors as a member of a firm OE
  • 8
    Other registered number: 11251649
    FORTWELL CAPITAL LIMITED - 2018-04-05
    Related registrations: 11251649, 11453220, 09959572
    OMNI CAPITAL PARTNERS LIMITED - 2016-02-22
    Related registration: 09959572
    1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Officer
    2010-11-03 ~ 2010-11-24
    IIF 37 - Director → ME
  • 9
    BROOMCO (3136) LIMITED - 2003-07-15
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2003-03-21 ~ 2006-11-06
    IIF 54 - Director → ME
  • 10
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2001-12-05 ~ 2003-08-13
    IIF 45 - Secretary → ME
  • 11
    L'ASTUCE LIMITED - 2021-04-28
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -54,733 GBP2021-04-30
    Person with significant control
    2020-01-07 ~ 2021-07-21
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE

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.