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

Mustoe, Nicholas

    Related profiles found in government register
  • Mustoe, Nicholas
    British advertising director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 25, Warner House, 43-49 Warner Street, London, EC1 6AU

      IIF 1
  • Mustoe, Nicholas
    British advertising executive born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7 44-48 Clerkenwell Road, London, EC1M 5PS

      IIF 2
  • Mustoe, Nicholas
    British ceo communication agency born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Finsgate 5-7, Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 3
  • Mustoe, Nicholas
    British chairman born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Orchard, 24 Littleheath Lane, Oxhott, Surrey, KT11 2QG, United Kingdom

      IIF 4
  • Mustoe, Nicholas
    British chief executive born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Gauden Road, London, SW4 6LR, England

      IIF 5
    • First Floor, 64 Baker Street, London, W1U 7GB, England

      IIF 6
    • Flat 25, 43-49 Warner House, London, EC1R 5ER

      IIF 7
    • 40, Water Lane, Wilmslow, Cheshire, SK9 5AP, England

      IIF 8
  • Mustoe, Nicholas
    British chief executive officer born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF, England

      IIF 9
  • Mustoe, Nicholas
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 25, Warner House, 43-49 Warner Street, London, EC1R 5ER

      IIF 10
    • Citylabs 1.0, Nelson Street, Manchester, M13 9NQ, England

      IIF 11
  • Mustoe, Nicholas
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Water Lane, Wilmslow, Cheshire, SK9 5AP, England

      IIF 12
  • Mustoe, Nicholas
    British none born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 25, Warner House, Warner Street, London, EC1R 5ER, United Kingdom

      IIF 13
  • Mustoe, Nicholas
    British advertising agency manager born in July 1961

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 9 Pensioners Court, Charter House, London, EC1 6AU

      IIF 14
  • Mustoe, Nicholas
    British ceo born in July 1961

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 9 Pensioners Court, Charter House, London, EC1 6AU

      IIF 15
  • Mustoe, Nicholas
    British company director born in July 1961

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 9 Pensioners Court, Charter House, London, EC1 6AU

      IIF 16
  • Mustoe, Nicholas
    British director born in July 1961

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 9 Pensioners Court, Charter House, London, EC1 6AU

      IIF 17
    • 9, Pensioners Court, Charter House, London, EC1N 6AU, United Kingdom

      IIF 18
  • Mr Nicholas Mustoe
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor Dean Bradley House, 52 Horseferry Road, London, SW1P 2AF, United Kingdom

      IIF 19
    • 9 Pensioners Court, The Charterhouse, Charterhouse Square, London, EC1M 6AU, England

      IIF 20
    • Little Orchard, 24 Littleheath Lane, Oxhott, Surrey, KT11 2QG, United Kingdom

      IIF 21
  • Mustoe, Nicholas
    British advertising executive born in July 1961

    Registered addresses and corresponding companies
    • 20 Becketts Place Lower Teddington, Road Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    3-4 Great Marlborough Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-07-11 ~ dissolved
    IIF 1 - director → ME
  • 2
    BIG SOFA TECHNOLOGIES GROUP PLC - 2020-12-14
    HUBCO INVESTMENTS PLC - 2016-12-16
    1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,683 GBP2020-01-01 ~ 2020-12-31
    Officer
    2016-12-19 ~ now
    IIF 3 - director → ME
  • 3
    HEXAGON 311 LIMITED - 2005-02-24
    Dean Bradley House, 52 Horseferry Road, London
    Dissolved corporate (2 parents)
    Officer
    2005-02-04 ~ dissolved
    IIF 7 - director → ME
  • 4
    Brook Cottage, Moreton, Thame, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 13 - director → ME
  • 5
    WEALD LANE LIMITED - 2010-10-19
    First Floor, 10 Queen Street Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    743,794 GBP2024-12-31
    Officer
    2010-09-24 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    COSMIC.I.D. LTD - 2011-04-12
    4th Floor Dean Bradley House, 52 Horseferry Road, London
    Dissolved corporate (3 parents)
    Officer
    2007-11-21 ~ dissolved
    IIF 10 - director → ME
  • 7
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-04-07 ~ dissolved
    IIF 16 - director → ME
  • 8
    OROGEN PLC - 2017-11-01
    OROGEN GOLD PLC - 2017-04-07
    MEDAVINCI PLC - 2011-03-04
    HHK PLC - 2006-11-02
    BALLYCREST PLC - 2005-03-11
    40 Water Lane, Wilmslow, Cheshire, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2017-11-02 ~ now
    IIF 12 - director → ME
Ceased 11
  • 1
    C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1999-05-07 ~ 2002-07-03
    IIF 2 - director → ME
  • 2
    DIGITAL TRAVEL GUIDES LIMITED - 2002-07-22
    HB22 LIMITED - 2000-08-17
    5 New Street Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2021-09-30
    Officer
    2005-03-10 ~ 2018-07-19
    IIF 18 - director → ME
    Person with significant control
    2017-05-03 ~ 2018-07-19
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    CARAVELL (UK) LIMITED - 2008-11-21
    SCANFROST LIMITED - 1993-08-04
    SHIELDGLEN LIMITED - 1983-06-13
    1 More London Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-10-18 ~ 2008-06-19
    IIF 17 - director → ME
  • 4
    21-27 Lambs Conduit Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    3,209 GBP2023-12-31
    Officer
    2005-07-29 ~ 2012-10-16
    IIF 15 - director → ME
  • 5
    DLKW LOWE LIMITED - 2016-01-04
    LOWE & PARTNERS LIMITED - 2010-08-31
    LOWE LINTAS LIMITED - 2001-12-21
    LOWE HOWARD-SPINK LIMITED - 2000-01-07
    LOWE HOWARD-SPINK MARSCHALK LIMITED - 1987-08-05
    LOWE HOWARD-SPINK CAMPBELL-EWALD LIMITED - 1986-01-01
    WASEY CAMPBELL-EWALD LIMITED - 1983-10-03
    C-space, 37-45 City Road, London, England
    Corporate (5 parents, 4 offsprings)
    Officer
    ~ 1993-10-07
    IIF 22 - director → ME
  • 6
    Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved corporate (2 parents)
    Officer
    2010-12-23 ~ 2012-02-17
    IIF 6 - director → ME
  • 7
    STARLIGHT FOUNDATION LIMITED - 1998-06-10
    227 Shepherd's Bush Road, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2002-04-29 ~ 2021-07-20
    IIF 5 - director → ME
  • 8
    STREAMGRADE LIMITED - 1992-02-10
    227 Shepherd's Bush Road, London
    Corporate (3 parents)
    Equity (Company account)
    -790 GBP2024-03-31
    Officer
    2016-12-22 ~ 2021-11-30
    IIF 9 - director → ME
  • 9
    40 Water Lane, Wilmslow, Cheshire, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,780,494 GBP2015-10-31
    Officer
    2015-11-09 ~ 2017-11-02
    IIF 8 - director → ME
  • 10
    MUSTOES LIMITED - 2010-10-19
    MUSTOE MERRIMAN LEVY LIMITED - 2002-12-10
    MUSTOE MERRIMAN HERRING LEVY LIMITED - 2001-06-22
    ADDITION MARKETING LIMITED - 1993-09-03
    BEALAW (208) LIMITED - 1988-08-02
    Kings Orchard Queen Street, St. Philips, Bristol
    Dissolved corporate (2 parents)
    Officer
    1993-09-06 ~ 2008-09-19
    IIF 14 - director → ME
  • 11
    YOURGENE HEALTH PLC - 2023-09-27
    PREMAITHA HEALTH PLC - 2018-11-02
    VIALOGY PLC - 2014-07-03
    ORIGINAL INVESTMENTS PLC - 2006-10-30
    BIOPROJECTS INTERNATIONAL PLC - 2005-09-28
    Skelton House Lloyd Street North, Manchester Science Park, Manchester, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -14,490,573 GBP2023-12-31
    Officer
    2014-01-27 ~ 2022-01-25
    IIF 11 - 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.