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 Peter Montague

    Related profiles found in government register
  • Mr Nicholas Peter Montague
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth Bank Farm, Reddy Lane, Millington, Cheshire, WA14 3RE

      IIF 1
    • icon of address C/o Montague Charles, Hesketh Mount, 92 Lord Street, Southport, PR8 1JR, England

      IIF 2 IIF 3
    • icon of address Hesketh Mount, 92 Lord Street, Southport, PR8 1JR, England

      IIF 4
  • Mr Nicholas Peter Montague
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Clover Drive, Pickmere, Knutsford, Cheshire, WA16 0WF, United Kingdom

      IIF 5
    • icon of address C/o Montague Charles, Hesketh Mount, 92 Lord Street, Southport, PR8 1JR, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Walkfine Ltd, 1 Ringley Close, Whitefield, Manchester, M45 7HR, England

      IIF 10
  • Montague, Nicholas Peter
    British chartered accountant born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Clover Drive, Pickmere, Knutsford, Cheshire, WA16 0WF

      IIF 11 IIF 12
    • icon of address Walkfine Ltd, 1 Ringley Close, Whitefield, Manchester, M45 7HR, England

      IIF 13
  • Montague, Nicholas Peter
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP

      IIF 14
    • icon of address Ruskin Chambers, Drury Lane, Knutsford, Cheshire, WA16 6HA

      IIF 15
    • icon of address Edwin Foden Business Centre, Moss Lane, Sandbach, Cheshire, CW11 3AE, England

      IIF 16
  • Montague, Nicholas Peter
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Clover Drive, Knutsford, Greater Manchester, WA16 0WF, England

      IIF 17
    • icon of address 35 Clover Drive, Pickmere, Knutsford, Cheshire, WA16 0WF

      IIF 18
    • icon of address 5, Church Road South, Liverpool, L25 7RJ, England

      IIF 19
    • icon of address Booth Bank Farm, Reddy Lane, Millington, Cheshire, WA14 3RE

      IIF 20
    • icon of address C/o Montague Charles, Hesketh Mount, 92 Lord Street, Southport, PR8 1JR, England

      IIF 21
  • Montague, Nicholas Peter
    British chartered accountant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walkfine Ltd, 1 Ringley Close, Whitefield, Manchester, M45 7HR, England

      IIF 22
  • Montague, Nicholas Peter
    British consultant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Montague Charles, Hesketh Mount, 92 Lord Street, Southport, PR8 1JR, England

      IIF 23
    • icon of address Hesketh Mount, 92 Lord Street, Southport, PR8 1JR, England

      IIF 24
  • Montague, Nicholas Peter
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Montague, Nicholas Peter
    British

    Registered addresses and corresponding companies
    • icon of address 35 Clover Drive, Pickmere, Knutsford, Cheshire, WA16 0WF

      IIF 29 IIF 30
  • Montague, Nicholas Peter
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 35 Clover Drive, Pickmere, Knutsford, Cheshire, WA16 0WF

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    ENSCO 1119 LIMITED - 2016-10-17
    icon of address Walkfine Ltd, 1 Ringley Close, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 22 - Director → ME
  • 2
    HARRIS TECHNOLOGY LIMITED - 2016-10-17
    icon of address Walkfine Ltd, 1 Ringley Close, Whitefield, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -324,075 GBP2024-06-30
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Edwin Foden Business Centre, Moss Lane, Sandbach, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address C/o Montague Charles, Hesketh Mount, 92 Lord Street, Southport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -46,777 GBP2020-02-29
    Officer
    icon of calendar 2011-02-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -289,160 GBP2015-10-31
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address C/o Montague Charles, Hesketh Mount, 92 Lord Street, Southport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-03-21 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    WIZE CONSULTING LIMITED - 2005-02-18
    WIZE MANAGEMENT SERVICES LIMITED - 2001-07-27
    icon of address C/o Montague Charles, Hesketh Mount, 92 Lord Street, Southport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    133 GBP2023-11-30
    Officer
    icon of calendar 1999-04-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Montague Charles, Hesketh Mount, 92 Lord Street, Southport, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 9
    icon of address Hesketh Mount, 92 Lord Street, Southport, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,304 GBP2025-02-28
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    GREYBEARD HEALTHCARE LTD - 2024-02-12
    icon of address C/o Montague Charles, Hesketh Mount, 92 Lord Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    126,629 GBP2024-02-29
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of address Booth Bank Farm, Reddy Lane, Millington, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    238 GBP2015-12-31
    Officer
    icon of calendar 1995-02-15 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 1995-02-15 ~ dissolved
    IIF 31 - Secretary → ME
  • 12
    PRIMARY CARE GROUP LTD - 2024-02-09
    icon of address C/o Montague Charles, Hesketh Mount, 92 Lord Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -62 GBP2024-02-29
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 75 Southcote Lane, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ 2013-04-09
    IIF 17 - Director → ME
  • 2
    icon of address Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2016-01-31
    IIF 15 - Director → ME
  • 3
    FELIX HOLDINGS LIMITED - 2011-12-30
    icon of address Chewton House Chewton Road, Keynsham, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2002-07-16 ~ 2003-08-29
    IIF 12 - Director → ME
    icon of calendar 2002-07-16 ~ 2005-10-10
    IIF 29 - Secretary → ME
  • 4
    icon of address Xeinadin Corporate Recovery Ltd, 100 Barbirolli Square, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    308,305 GBP2020-12-31
    Officer
    icon of calendar 2020-01-17 ~ 2020-11-03
    IIF 19 - Director → ME
  • 5
    THE ADVENTURE FARM TRUST - 2016-03-07
    icon of address Booth Bank Farm, Reddy Lane, Millington, Cheshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,889,942 GBP2023-12-31
    Officer
    icon of calendar 2018-06-03 ~ 2020-03-30
    IIF 20 - Director → ME
    icon of calendar 2006-04-05 ~ 2017-02-16
    IIF 18 - Director → ME
    icon of calendar 1993-07-21 ~ 2006-12-22
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-16
    IIF 1 - Has significant influence or control OE
    icon of calendar 2019-07-03 ~ 2020-03-30
    IIF 5 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.