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

Selmes, Nicholas

    Related profiles found in government register
  • Selmes, Nicholas
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Gordon Place, London, W8 4JF, England

      IIF 1
  • Selmes, Nicholas
    British consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Gordon Place, London, W8 4JF, United Kingdom

      IIF 2
  • Selmes, Nicholas
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Selmes, Nicholas
    British property consultant born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Selmes, Nicholas
    British property consultant/manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Arundel Gardens, London, W11 2LA

      IIF 25
  • Selmes, Nicholas
    British property investor born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Gordon Place, London, W8 4JF, England

      IIF 26
  • Selmes, Nicholas
    British property manager born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Selmes, Nicholas
    British student born in April 1971

    Registered addresses and corresponding companies
    • icon of address Basement Flat 18 Elsham Road, London, W14 8HA

      IIF 34
  • Selmes, Nicholas
    British

    Registered addresses and corresponding companies
  • Selmes, Nicholas
    British property agent

    Registered addresses and corresponding companies
    • icon of address 39 Gordon Place, London, W8 4JF

      IIF 55
  • Selmes, Nicholas
    British property consultant

    Registered addresses and corresponding companies
  • Selmes, Nicholas
    British property manager

    Registered addresses and corresponding companies
    • icon of address 39 Gordon Place, London, W8 4JF

      IIF 64
  • Mr Nicholas Selmes
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Selmes, Nicholas

    Registered addresses and corresponding companies
    • icon of address 39, Gordon Place, London, Greater London, W8 4JF, United Kingdom

      IIF 77
    • icon of address 39, Gordon Place, London, W8 4JF, England

      IIF 78 IIF 79
    • icon of address 39, Gordon Place, London, W8 4JF, United Kingdom

      IIF 80 IIF 81
    • icon of address 6 Arundel Gardens, London, W11 2LA

      IIF 82
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 39 Gordon Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    71,020 GBP2024-03-29
    Officer
    icon of calendar 2014-02-03 ~ now
    IIF 22 - Director → ME
    icon of calendar 2014-02-03 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 68 St Margarets Road, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2016-03-31
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address 68 St Margarets Road, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 39 Gordon Place, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    229,959 GBP2024-03-29
    Officer
    icon of calendar 2013-10-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 39 Gordon Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 39 Gordon Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 6 - Director → ME
  • 7
    icon of address 39 Gordon Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    132,145 GBP2024-03-29
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 8
    icon of address 39 Gordon Place, London
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    166,079 GBP2024-03-29
    Officer
    icon of calendar 2014-07-21 ~ now
    IIF 20 - Director → ME
    icon of calendar 2014-07-21 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 39 Gordon Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 39 Gordon Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address 39 Gordon Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 7 - Director → ME
  • 12
    icon of address 39 Gordon Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,698 GBP2016-09-30
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2011-09-26 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 13
    57-63 ALEXANDRA ROAD LIMITED - 2019-07-25
    TLS ESTATES LIMITED - 2018-09-12
    icon of address 39 Gordon Place, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4 GBP2024-03-31
    Officer
    icon of calendar 2015-12-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2015-12-15 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    XUXAX SPARE 01 LIMITED - 2021-02-09
    icon of address 39 Gordon Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 10 - Director → ME
  • 15
    XUXA LIMITED - 2003-06-23
    CHARTCRAY LIMITED - 1996-12-13
    icon of address 39 Gordon Place, London
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    424,192 GBP2024-03-29
    Officer
    icon of calendar 1996-11-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 39 Gordon Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address 39 Gordon Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-09-13 ~ now
    IIF 11 - Director → ME
Ceased 39
  • 1
    CHANCEREAL LIMITED - 1998-02-06
    icon of address 125 King Henrys Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2025-01-31
    Officer
    icon of calendar 2000-11-17 ~ 2002-09-30
    IIF 52 - Secretary → ME
  • 2
    icon of address 15a Fitzjohns Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2005-02-21 ~ 2005-03-01
    IIF 32 - Director → ME
    icon of calendar 1998-10-22 ~ 2005-01-01
    IIF 45 - Secretary → ME
  • 3
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, England
    Active Corporate (11 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2001-02-22 ~ 2005-08-31
    IIF 61 - Secretary → ME
  • 4
    icon of address Suite A, 6 Honduras Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2004-01-12 ~ 2004-10-14
    IIF 27 - Director → ME
    icon of calendar ~ 1996-11-28
    IIF 34 - Director → ME
    icon of calendar 1999-06-29 ~ 2004-10-14
    IIF 43 - Secretary → ME
  • 5
    icon of address Foundation House, Coach & Horses Passage, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-07-31
    Officer
    icon of calendar 2003-05-15 ~ 2005-09-15
    IIF 31 - Director → ME
    icon of calendar 2001-07-02 ~ 2007-03-13
    IIF 49 - Secretary → ME
  • 6
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    113 GBP2024-03-24
    Officer
    icon of calendar 2002-04-10 ~ 2005-04-29
    IIF 41 - Secretary → ME
  • 7
    icon of address Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2005-10-03 ~ 2007-02-08
    IIF 48 - Secretary → ME
  • 8
    DOVETHRUSH LIMITED - 1986-09-05
    icon of address 6 Arundel Gardens, London
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 1997-11-18 ~ 2014-03-20
    IIF 21 - Director → ME
    icon of calendar 2000-10-02 ~ 2014-03-20
    IIF 62 - Secretary → ME
  • 9
    icon of address 34 Devon Square, Newton Abbot, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2004-01-12 ~ 2006-11-28
    IIF 30 - Director → ME
    icon of calendar 2001-09-28 ~ 2007-03-13
    IIF 56 - Secretary → ME
  • 10
    icon of address C/o Sterling Estates Management 1st Floor Office, Compton House, 23-33 Church Road, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-08-31
    Officer
    icon of calendar 2001-01-03 ~ 2005-06-29
    IIF 37 - Secretary → ME
  • 11
    XUXAX SPARE 04 LIMITED - 2023-06-19
    TLS ESTATES LIMITED - 2019-07-25
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,551 GBP2024-03-31
    Officer
    icon of calendar 2018-09-13 ~ 2023-06-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2018-09-13
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 12
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey
    Active Corporate (16 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 1999-02-26 ~ 2001-04-02
    IIF 23 - Director → ME
    icon of calendar 1999-02-26 ~ 2005-07-01
    IIF 58 - Secretary → ME
  • 13
    icon of address Springfield House, 23 Oatlands Drive, Weybridge, Surrey
    Active Corporate (10 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 1999-03-01 ~ 2001-04-02
    IIF 24 - Director → ME
    icon of calendar 1999-03-01 ~ 2005-07-01
    IIF 57 - Secretary → ME
  • 14
    icon of address 79 Cheverton Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2005-06-26 ~ 2005-09-27
    IIF 35 - Secretary → ME
  • 15
    icon of address Clarke Gammon Estates, 4a Quarry Street, Guildford, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2004-06-25 ~ 2006-11-01
    IIF 33 - Director → ME
    icon of calendar 2004-06-25 ~ 2006-11-01
    IIF 64 - Secretary → ME
  • 16
    icon of address 12 London Road, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2022-12-31
    Officer
    icon of calendar 1999-02-16 ~ 2001-04-30
    IIF 54 - Secretary → ME
  • 17
    icon of address Brasted Place High Street, Brasted, Westerham, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-08-31
    Officer
    icon of calendar 1998-09-04 ~ 2001-09-19
    IIF 51 - Secretary → ME
  • 18
    icon of address Brasted Place High Street, Brasted, Westerham, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 1999-03-23 ~ 2001-04-30
    IIF 50 - Secretary → ME
  • 19
    icon of address Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    icon of calendar 2004-08-25 ~ 2005-12-31
    IIF 39 - Secretary → ME
  • 20
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    167,599 GBP2023-12-31
    Officer
    icon of calendar 1999-10-14 ~ 2001-06-21
    IIF 53 - Secretary → ME
  • 21
    icon of address C/o Fairoak Estate Management Limited Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2000-01-05 ~ 2007-03-13
    IIF 16 - Director → ME
    icon of calendar 2000-01-05 ~ 2007-03-13
    IIF 60 - Secretary → ME
  • 22
    icon of address Unit 3 Colindeep Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2006-05-31
    IIF 47 - Secretary → ME
  • 23
    icon of address 39 Gordon Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,892 GBP2023-03-29
    Officer
    icon of calendar 2016-09-16 ~ 2024-08-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ 2024-08-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    ASSISTIDEAL LIMITED - 2001-06-18
    icon of address 1 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    39 GBP2024-12-31
    Officer
    icon of calendar 2006-03-06 ~ 2007-01-01
    IIF 55 - Secretary → ME
  • 25
    icon of address C/o London Block Management Limited 3rd Floor, 9 White Lion Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-12-31
    Officer
    icon of calendar 2002-05-30 ~ 2003-03-05
    IIF 38 - Secretary → ME
  • 26
    icon of address Kirkdale House 1st Floor Kirkdale Road, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1999-10-08 ~ 2003-08-20
    IIF 36 - Secretary → ME
  • 27
    MIXFLEET LIMITED - 1994-10-21
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-08 ~ 2000-06-27
    IIF 25 - Director → ME
  • 28
    icon of address 39 Gordon Place, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    229,959 GBP2024-03-29
    Officer
    icon of calendar 2013-10-30 ~ 2016-12-07
    IIF 78 - Secretary → ME
  • 29
    icon of address 79 Cheverton Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2005-10-26 ~ 2006-10-25
    IIF 28 - Director → ME
    icon of calendar 2003-06-27 ~ 2005-09-27
    IIF 44 - Secretary → ME
  • 30
    BIASCO 2016 LIMITED - 2019-12-05
    icon of address 69 Watermint Quay, Craven Walk, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    92,101 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2016-05-18 ~ 2016-08-30
    IIF 14 - Director → ME
  • 31
    icon of address The Studio, 16 Cavaye Place, London
    Active Corporate (5 parents)
    Equity (Company account)
    102 GBP2023-12-31
    Officer
    icon of calendar 2001-01-02 ~ 2004-01-07
    IIF 46 - Secretary → ME
  • 32
    icon of address C/o Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    356,498 GBP2023-12-31
    Officer
    icon of calendar 2000-03-23 ~ 2001-06-21
    IIF 82 - Secretary → ME
  • 33
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2000-03-25 ~ 2008-11-19
    IIF 15 - Director → ME
    icon of calendar 2000-03-25 ~ 2007-01-01
    IIF 59 - Secretary → ME
  • 34
    icon of address Southdown House, St. Johns Street, Chichester, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 2002-09-20 ~ 2006-01-01
    IIF 40 - Secretary → ME
  • 35
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    816 GBP2024-06-30
    Officer
    icon of calendar 2003-05-15 ~ 2007-01-01
    IIF 29 - Director → ME
    icon of calendar 2002-09-25 ~ 2005-10-06
    IIF 42 - Secretary → ME
  • 36
    XUXAX SPARE 01 LIMITED - 2021-02-09
    icon of address 39 Gordon Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-13 ~ 2018-09-13
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 37
    XUXA LIMITED - 2003-06-23
    CHARTCRAY LIMITED - 1996-12-13
    icon of address 39 Gordon Place, London
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    424,192 GBP2024-03-29
    Officer
    icon of calendar 1996-11-11 ~ 2016-12-07
    IIF 63 - Secretary → ME
  • 38
    icon of address 39 Gordon Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-13 ~ 2018-09-13
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 39
    icon of address 39 Gordon Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-09-13 ~ 2018-09-13
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors 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.