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

Gower, Nickey James

    Related profiles found in government register
  • Gower, Nickey James
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1 IIF 2
  • Gower, Nickey James
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 63-66 Hatton Garden, 5th Floor Suite 23, London, Greater London, EC1N 8LE

      IIF 4
    • 330 Jockey Road, Sutton Coldfield, West Midlands, B73 5XL, England

      IIF 5 IIF 6
  • Gower, Nickey James
    British it consultant born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England

      IIF 7 IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
  • Gower, Nickey James
    British managing director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 22, Ivy Road, Sutton Coldfield, Birmingham, B73 5ED, United Kingdom

      IIF 10
  • Gower, Nicky James
    British managing director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • Eagle Tower, Montpellier Drive, Cheltenham, GL50 1TA, England

      IIF 11
  • Gower, Nickey
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10 Park Street Bristol, Park Street, Bristol, BS1 5HX, England

      IIF 12
  • Gower, Nickey James
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Gower, Nickey James
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Hawkins Way, Helston, Cornwall, TR13 8FQ, United Kingdom

      IIF 14
  • Gower, Nickey James
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63 Hawkins Way, 63 Hawkins Way, Helston, Cornwall, TR13 8FQ, United Kingdom

      IIF 15
  • Gower, Nickey James
    British it born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Hawkins Way, Helston, TR138FQ, United Kingdom

      IIF 16
  • Gower, Nickey James
    British it consultant born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gower, Nickey James
    British web consultant born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coppice House, Halesfield 7, Halesfield, Telford, Shropshire, TF7 4NA, United Kingdom

      IIF 22
    • 63, Hawkins Way, Helston, Truro, Cornwall, TR13 8FQ, United Kingdom

      IIF 23
  • Fowler, Nickey
    English director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10, Park Street, Bristol, BS1 5HX, England

      IIF 24
  • Mr Nick Gower
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 10 Park Street Bristol, Park Street, Bristol, BS1 5HX, England

      IIF 25
  • Mr Nickey James Gower
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26 IIF 27 IIF 28
    • 63-66 Hatton Garden, 5th Floor Suite 23, London, Greater London, EC1N 8LE

      IIF 29
  • Gower, Nickey
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Hawkins Way, Helston, Cornwall, TR13 8FQ, United Kingdom

      IIF 30
  • Gower, Nickey
    British it consultant born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Gower, Nickey James

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Mr Nickey Gower
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Hawkins Way, Helston, TR13 8FQ, United Kingdom

      IIF 33
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mr Nickey James Gower
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 25
  • 1
    360 PRODUCT LTD
    11856102 15717326
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    ANGRY CAT TOYS LTD
    13560350
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    9,131 GBP2024-08-31
    Officer
    2021-08-11 ~ 2022-10-14
    IIF 18 - Director → ME
    Person with significant control
    2021-08-11 ~ 2022-10-14
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    BRAND APE LTD
    16356368
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-01 ~ now
    IIF 13 - Director → ME
    2025-04-01 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    CV PRODUCTS LTD
    13547181
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    EN TRADING MIDLANDS LIMITED
    10577678
    10 Park Street Bristol, Park Street, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -313 GBP2019-05-31
    Officer
    2020-12-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    FRESHMETRICS OFFICE LIMITED - now
    ACE20 SEO LIMITED
    - 2018-11-23 10184645
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-06-01 ~ 2016-08-24
    IIF 5 - Director → ME
  • 7
    GROOMING PRODUCTS LTD
    12011681
    Eagle Tower, Montpellier Drive, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    2019-05-22 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 8
    HYSTERIA GIFTS LTD
    09767117
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 9 - Director → ME
  • 9
    LAHOY LTD
    09559249
    Unit 7-8 Manor Court, Eastfield, Scarborough, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,311 GBP2024-03-31
    Officer
    2015-04-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-19
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LE LA BARBER LTD
    12510057
    20 - 22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 11
    LESTERS CAR BODY REPAIRS LIMITED - now
    LESTER CAR BODY REPAIRS LIMITED - 2018-02-26
    LEICESTER CAR BODY REPAIRS LIMITED - 2018-02-26
    NOW WEB PRODUCTS LTD
    - 2018-02-23 10104498
    Darwin House 7, Kidderminster Road, Bromsgrove
    Liquidation Corporate (7 parents)
    Equity (Company account)
    6,114 GBP2021-04-30
    Officer
    2016-04-05 ~ 2016-08-24
    IIF 6 - Director → ME
  • 12
    LIFT OFF MEDIA LIMITED
    - now 09635426
    SEO GOLD MINER LTD
    - 2016-10-17 09635426
    SEO GOLDMINER LTD
    - 2015-06-15 09635426
    63-66 Hatton Garden 5th Floor Suite 23, London, Greater London
    Active Corporate (3 parents)
    Equity (Company account)
    -179,986 GBP2024-03-31
    Officer
    2020-06-11 ~ 2025-06-18
    IIF 4 - Director → ME
    2015-06-11 ~ 2016-04-20
    IIF 14 - Director → ME
    Person with significant control
    2020-06-11 ~ 2025-06-18
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 13
    LOVEABUBBLE LTD
    08199245
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ 2013-03-06
    IIF 16 - Director → ME
  • 14
    NAILS ONLINE LTD
    - now 12885418
    ILL MANNERS LTD
    - 2020-09-24 12885418
    27-28 Mulgrave Road, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    PLASTIC PRODUCTS DIRECT LIMITED
    08331081
    Coppice House Halesfield 7, Halesfield, Telford, Shropshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2012-12-14 ~ 2013-05-23
    IIF 22 - Director → ME
  • 16
    POP GRAILS LIMITED
    13348208
    4 Falcon Lane, Whittlesey, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-23 ~ dissolved
    IIF 24 - Director → ME
  • 17
    PUNTSTUB LTD
    11332682
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-27 ~ 2021-08-12
    IIF 8 - Director → ME
    Person with significant control
    2018-04-27 ~ 2020-06-11
    IIF 35 - Has significant influence or control OE
  • 18
    SANK CORNWALL LTD
    12862021
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    SEO NUTS LIMITED
    08153246
    Holloway House, Martin Hill Street, Dudley, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    264 GBP2024-06-30
    Officer
    2012-07-23 ~ 2013-02-28
    IIF 23 - Director → ME
  • 20
    SEO PLUGGED LTD
    08916410
    21 Wainwright Street, Aston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -218,223 GBP2024-03-31
    Officer
    2014-02-28 ~ 2016-02-26
    IIF 15 - Director → ME
  • 21
    SPRAY MARKETING LTD
    08354679
    22 Ivy Road, Sutton Coldfield, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2013-01-10 ~ dissolved
    IIF 10 - Director → ME
  • 22
    TIPMAN GROUP LTD
    - now 10880839
    YOUR FREE BET LTD
    - 2021-04-07 10880839
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -60,859 GBP2024-01-31
    Officer
    2017-07-24 ~ 2021-08-12
    IIF 7 - Director → ME
    Person with significant control
    2017-07-24 ~ 2018-06-22
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    TWISTED TOYS LTD
    12793473
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 24
    VEHICLE PARTS SOLUTIONS LTD - now
    OLIVIA OCEAN LTD
    - 2021-07-22 11652723 12097169
    VEHICLE PARTS SOLUTIONS LTD
    - 2020-11-16 11652723
    Eagle Tower, Montpellier Drive, Cheltenham, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-10 ~ 2021-01-01
    IIF 11 - Director → ME
  • 25
    WORLD OF TREATS LTD
    12730470
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-07-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more 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.