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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Steiert, Nick Joseph

    Related profiles found in government register
  • Steiert, Nick Joseph
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 1
    • St James Tower, 7 Charlotte Street, Manchester, M1 4DZ, England

      IIF 2
  • Steiert, Nick Joseph
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 3
  • Steiert, Nicholas Joseph
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 4
    • Apartment 2607, Deansgate, Beetham Tower, Manchester, M3 4LT, England

      IIF 5
    • Flat 4704, 141 Chester Road, Manchester, M15 4ZN, England

      IIF 6
  • Steiert, Nicholas Joseph
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, 325 Ordsall Lane, Salford, M5 3LW, England

      IIF 7
  • Steiert, Nicholas Joseph
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 8
  • Steiert, Nicholas
    British graduate born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 283 Cannon Hill Lane, West Wimbledon, London, SW20 9DB, United Kingdom

      IIF 9
  • Steiert, Nick
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 176, Kingshill Avenue, Worcester Park, KT4 8DB, England

      IIF 10
  • Steiert, Nick
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit G2 - Waulk Mill, 51 Bengal Street, Manchester, M4 6LN, United Kingdom

      IIF 11
    • Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 12
  • Steiert, Nick
    British graduate born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nick Steiert
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 20
    • Unit G2 - Waulk Mill, 51 Bengal Street, Manchester, M4 6LN, United Kingdom

      IIF 21
    • Unit 5, Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 22
    • Unit 5 The Foundary, Ordsall Lane, Salford, M5 3AN, England

      IIF 23
    • Unit A5, The Foundry, Ordsall Lane, Salford, M5 3AN, England

      IIF 24
  • Mr Nick Joseph Steiert
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 25
    • St James Tower, 7 Charlotte Street, Manchester, M1 4DZ, England

      IIF 26
    • Unit 5, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 27
  • Steiert, Nicholas Joseph
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 28
    • Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 29
  • Steiert, Nicholas Joseph
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Foundry, Ordsall Lane, Salford, M5 3AN, England

      IIF 30
  • Steiert, Nicholas Joseph
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 - The Foundry, 325 Ordsall Lane, Salford, M5 3LW, England

      IIF 31
    • Unit 5 The Foundry, Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 32
    • Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 33
  • Steiert, Nick
    British

    Registered addresses and corresponding companies
    • 283, Cannon Hill Lane, West Wimbledon, London, SW20 9DB, United Kingdom

      IIF 34
  • Stiert, Nick
    United Kingdom ceo born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 - The Foundry, 325 Ordsall Lane, Salford, M5 3LW, United Kingdom

      IIF 35
  • Mr Nicholas Joseph Steiert
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 36
    • Apartment 2607, Deansgate, Beetham Tower, Manchester, M3 4LT, England

      IIF 37
    • Flat 4704, 141 Chester Road, Manchester, M15 4ZN, England

      IIF 38
    • Unit 5, 325 Ordsall Lane, Salford, M5 3LW, England

      IIF 39
  • Steiert, Nick
    English born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 40
  • Stiert, Nick
    United Kingdom director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 - The Foundry, 325 Ordsall Lane, Salford, M5 3LW, England

      IIF 41
    • Unit 5 - The Foundry, 325 Ordsall Lane, Salford, M5 3LW, United Kingdom

      IIF 42 IIF 43
    • Unit 5 - The Foundry, Ordsall Lane, Salford, M5 3LW, United Kingdom

      IIF 44
  • Mr Nicholas Joseph Steiert
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 45
    • Unit 5 The Foundry, Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 46
    • Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW

      IIF 47
child relation
Offspring entities and appointments 31
  • 1
    AMERICAMP LTD
    07121428
    First Floor Fairbairn Building, 70-72 Sackville Street, Manchester, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    363,982 GBP2024-01-01 ~ 2024-12-31
    Officer
    2010-01-11 ~ 2023-03-31
    IIF 19 - Director → ME
    Person with significant control
    2016-12-13 ~ 2016-12-13
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ANAKIN INTERNATIONAL LTD
    12429058
    4704 Elizabeth Tower 141 Chester Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,809 GBP2024-03-31
    Officer
    2020-01-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-01-28 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CAMP THAILAND LTD
    10336366
    First Floor Fairbairn Building, 70-72 Sackville Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2016-08-18 ~ 2023-03-31
    IIF 11 - Director → ME
    Person with significant control
    2016-08-18 ~ 2016-12-13
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FIRST CLASS COACHES LTD
    07915243
    283 Cannon Hill Lane, West Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-18 ~ dissolved
    IIF 18 - Director → ME
  • 5
    FOUNDRY SALFORD MANAGEMENT COMPANY LIMITED
    09865548
    Regency Court, 62-66 Deansgate, Manchester, Greater Manchester, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    -8,680 GBP2024-10-30
    Officer
    2021-04-06 ~ 2023-03-31
    IIF 8 - Director → ME
  • 6
    FURTHERTRAVEL LTD - now
    INTRAVELR LIMITED
    - 2023-12-06 07373495
    INVASION CAMP GROUP LTD
    - 2022-11-01 07373495
    INVASION TRAVEL LTD
    - 2018-11-09 07373495
    INVASION CORP LTD
    - 2016-12-05 07373495
    INVASION TRAVEL LTD
    - 2013-06-28 07373495
    First Floor Fairbairn Building, 70-72 Sackville Street, Manchester, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -260,710 GBP2024-01-01 ~ 2024-12-31
    Officer
    2010-09-13 ~ 2023-03-31
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-13
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    HOT CORP LTD
    08149014
    77 Devonport Road, Blackburn, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-19 ~ 2013-08-18
    IIF 15 - Director → ME
  • 8
    INVASION ANGELS AGENCY LTD
    07994451
    62 Amorys Holt Road, Maltby, Rotherham, England
    Dissolved Corporate (5 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 13 - Director → ME
  • 9
    INVASION BUSINESS LTD
    - now 10046669
    BUSINESS INVASION LTD - 2016-07-07
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (6 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 31 - Director → ME
  • 10
    INVASION EVENTS LTD
    06642019
    Unit 5, Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -600 GBP2015-07-31
    Officer
    2008-07-09 ~ dissolved
    IIF 16 - Director → ME
    2008-07-09 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INVASION GROUP LTD
    10464191
    Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (6 parents, 8 offsprings)
    Total Assets Less Current Liabilities (Company account)
    250,100 GBP2022-12-31
    Officer
    2016-11-04 ~ 2023-03-31
    IIF 32 - Director → ME
    Person with significant control
    2016-11-04 ~ 2021-06-04
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    INVASION HQ LIMITED
    13097884
    Unit 5 325 Ordsall Lane, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 13
    INVASION MARKETING LTD
    - now 10044767
    SOCIAL INVASION LTD - 2016-06-16
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 44 - Director → ME
  • 14
    INVASION MEDIA LTD
    - now 10049749
    MEDIA INVASION LTD - 2016-09-26
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-29 ~ dissolved
    IIF 35 - Director → ME
  • 15
    INVASION PROMOTIONS LTD
    07748681
    Unit 5 The Foundry, Ordsall Lane, Salford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,733 GBP2015-08-31
    Officer
    2011-08-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Has significant influence or control OE
  • 16
    INVASION RECRUITMENT LTD
    10314064
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 43 - Director → ME
  • 17
    JUST NEW MUSIC LTD
    10402224
    Unit 5, Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 18
    KUDO PROPERTY LTD
    13038233
    176 Kingshill Avenue, Worcester Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2023-06-26 ~ 2025-11-09
    IIF 10 - Director → ME
  • 19
    SOLEN GROUP LTD
    10617261
    Unit 5 The Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (5 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 33 - Director → ME
  • 20
    SPORTSKIT LTD
    11752091
    Watergate Bldg, New Crane Street, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -14,431 GBP2020-01-31
    Officer
    2019-01-07 ~ 2021-02-01
    IIF 40 - Director → ME
  • 21
    STEP UP SEO LTD
    08098846
    283 Cannon Hill Lane, West Wimbledon, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-08 ~ dissolved
    IIF 17 - Director → ME
  • 22
    STUDENT BREAKS LTD
    15298942
    St James Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2023-11-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 23
    STUDENT INVASION LTD
    10047040
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 42 - Director → ME
  • 24
    THE FASHION GUIDE LTD
    10055625
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 41 - Director → ME
  • 25
    UNITRIPS LTD.
    10366062
    First Floor Fairbairn Building, 70-72 Sackville Street, Manchester, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2017-01-23 ~ 2023-03-31
    IIF 29 - Director → ME
  • 26
    W EVENTS LIMITED
    15040661
    Flat 4704 141 Chester Road, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 27
    WELLNERGY FESTIVAL LTD
    - now 13915571
    NFT MISSION LTD
    - 2022-11-09 13915571
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    2022-02-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 28
    WELLNERGY LTD
    13076098
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -505,742 GBP2024-12-31
    Officer
    2020-12-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    WHAT MARKETING COMPANY LTD
    - now 10129123 10479924
    ANDFITCH HOUSE LIMITED
    - 2017-01-18 10129123
    2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (5 parents)
    Officer
    2016-04-18 ~ 2022-03-14
    IIF 12 - Director → ME
    Person with significant control
    2020-09-01 ~ 2022-03-14
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    WHPH INK LTD
    - now 10383025
    INVASION STAG AND HEN LIMITED
    - 2017-02-09 10383025
    Unit 5, Foundry, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,239 GBP2021-09-30
    Officer
    2017-01-23 ~ now
    IIF 28 - Director → ME
  • 31
    WRESTLING TRAVEL LTD
    12081015
    Unit 5, The Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2019-07-02 ~ 2023-10-04
    IIF 3 - Director → ME
    Person with significant control
    2019-07-02 ~ 2021-07-15
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors 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.