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

Brummitt, Nicholas Gerard

    Related profiles found in government register
  • Brummitt, Nicholas Gerard
    British company director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1, Old School Lane, Upware, Ely, Cambridgeshire, CB7 5ZR, England

      IIF 1
    • 8, Christchurch Bay Road, Barton On Sea, New Milton, BH25 7NU, England

      IIF 2
    • Tan House, 15, South End Bassingbourn, Royston, Hertfordshire, SG8 5NJ, England

      IIF 3
  • Brummitt, Nicholas Gerard
    British director born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Alington Hill Farm, Hare Park, Six Mile Bottom, Newmarket, Suffolk, CB8 0UU, United Kingdom

      IIF 4
    • Shetland House, Great Chesterford Court, Great Chesterford, Saffron Walden, CB101PF, United Kingdom

      IIF 5
  • Brummitt, Nicholas Gerard
    British company director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Park, Gilston Lane, Gilston, Herts, CM20 2RF

      IIF 6
    • Little Park, Gilston Lane, Gilston, Harlow, CM20 2RF, United Kingdom

      IIF 7
  • Brummitt, Nicholas Gerard
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Park, Gilston Lane, Gilston, Harlow, CM20 2RF, England

      IIF 8
  • Brummitt, Nicholas
    British company director born in July 1956

    Registered addresses and corresponding companies
    • Crumps Farm, West Road, Sawbridgeworth, Hertfordshire, CM21 0LJ

      IIF 9
  • Brummitt, Nicholas
    British director born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shetland House, Great Chesterford Court, Great Chesterford, Saffron Walden, CB101PF, United Kingdom

      IIF 10
  • Mr Nicholas Gerard Brummitt
    British born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Dobede Way, Ely, CB7 5FN, United Kingdom

      IIF 11
    • 8, Christchurch Bay Road, Barton On Sea, New Milton, BH25 7NU, England

      IIF 12
    • Tan House, 15, South End Bassingbourn, Royston, Hertfordshire, SG8 5NJ

      IIF 13
child relation
Offspring entities and appointments
Active 9
  • 1
    DETOX PRODUCTS LIMITED - 2011-12-22
    Allington Hill Farm Hare Park, Six Mile Bottom, Newmarket, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-11 ~ dissolved
    IIF 10 - Director → ME
  • 2
    Little Park Gilston Lane, Gilston, Harlow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 7 - Director → ME
  • 3
    Tan House, 15 South End, Bassingbourn, Royston, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 8 - Director → ME
  • 4
    MICROCHIP CENTRAL LTD - 2023-04-15
    FABFOB LIMITED - 2018-11-22
    8 Christchurch Bay Road, Barton On Sea, New Milton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,150 GBP2023-03-31
    Officer
    2012-03-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    WOWCHER LIMITED - 2011-03-09
    Shetland House Great Chesterford Court, Great Chesterford, Saffron Walden, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2009-09-02 ~ dissolved
    IIF 4 - Director → ME
  • 6
    Tan House 15, South End Bassingbourn, Royston, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2023-03-31
    Officer
    2012-04-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    Shetland House Great Chesterford Court, Great Chesterford, Saffron Walden, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-25 ~ dissolved
    IIF 5 - Director → ME
  • 8
    Little Park, Gilston Lane, Gilston, Herts
    Dissolved Corporate (1 parent)
    Officer
    2013-10-24 ~ dissolved
    IIF 6 - Director → ME
  • 9
    16 Dobede Way, Soham, Ely, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 2
  • 1
    MAINTASK FINANCE LIMITED - 2007-05-23
    Iceni House London Road, Great Chesterford, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate
    Officer
    2007-05-30 ~ 2013-02-25
    IIF 9 - Director → ME
  • 2
    Strood Farmhouse Nursery Lane, Wivelsfield Green, Haywards Heath, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -96,296 GBP2023-06-30
    Officer
    2018-03-30 ~ 2019-06-14
    IIF 1 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.