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

Bate, Nicholas John

    Related profiles found in government register
  • Bate, Nicholas John
    British chairman born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadstone Mill, 3rd Floor Broadstone Mill, Broadstone Road, Stockport, Cheshire, SK5 7DL, England

      IIF 1
    • icon of address Unit 321, Broadstone Mill, Broadstone Road, Stockport, Cheshire, SK5 7DL, England

      IIF 2
  • Bate, Nicholas John
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bate, Nicholas John
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Green Tops, Knowsley Grange, Bolton, BL1 5QB, United Kingdom

      IIF 6
    • icon of address 6, Weavers Croft, Billington, Clitheroe, BB7 9NE, United Kingdom

      IIF 7
    • icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG

      IIF 8
    • icon of address One, Bell Lane, Lewes, East Sussex, BN7 1JU, England

      IIF 9
    • icon of address 6, Bevis Marks, London, EC3A 7BA, England

      IIF 10
    • icon of address C/o Richardson Jones Chartered Accountants, 19-21 Chapel Street, Marlow, SL7 3HN, England

      IIF 11
    • icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, United Kingdom

      IIF 12
    • icon of address C/o Tidal Accounting Limited, Radley House, Richardshaw Road, Pudsey, LS28 6LE, England

      IIF 13
    • icon of address Datapoint House, 400 Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England

      IIF 14
  • Bate, Nicholas John
    British non executive director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Media House, Padge Road, Beeston, Notts, NG9 2RS, United Kingdom

      IIF 15
    • icon of address Papertrail Offices, M-sparc, Menai Science Park, Gaerwen, Anglesey, LL60 6AR, Wales

      IIF 16
  • Bate, Nicholas John
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7400, Daresbury Park, Daresbury, Cheshire, WA4 4BS, United Kingdom

      IIF 17
  • Bate, Nicholas John
    British chief financial officer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fearnley Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX

      IIF 18
  • Bate, Nicholas John
    British co director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smiths Farm, Sheep Hill Brow, Clayton Le Woods, Chorley, Lancashire, PR6 7ES

      IIF 19
    • icon of address Fearnley Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX

      IIF 20 IIF 21
  • Bate, Nicholas John
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smiths Farm, Sheep Hill Brow, Clayton Le Woods, Chorley, Lancashire, PR6 7ES

      IIF 22
    • icon of address Fearnley Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX

      IIF 23
    • icon of address Green Top Farm, Holme House Lane, Oakworth, Keighley, W Yorkshire, BD22 0QX, England

      IIF 24
  • Bate, Nicholas John
    British consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Tops, Knowsley Grange, Bolton, BL1 5QB, England

      IIF 25
    • icon of address Smiths Farm, Sheep Hill Brow, Clayton Le Woods, Chorley, Lancashire, PR6 7ES

      IIF 26
  • Bate, Nicholas John
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bate, Nicholas John
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 40
  • Bate, Nicholas John
    British co director

    Registered addresses and corresponding companies
    • icon of address Fearnley Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX

      IIF 41
  • Bate, Nicholas John
    British director

    Registered addresses and corresponding companies
  • Mr Nicholas John Bate
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Tops, Knowsley Grange, Bolton, BL1 5QB, England

      IIF 47 IIF 48 IIF 49
    • icon of address Green Tops, Knowsley Grange, Bolton, BL1 5QB, United Kingdom

      IIF 51
    • icon of address Unit 321b, Broadstone Mill, Broadstone Road, Stockport, Cheshire, SK5 7DL, United Kingdom

      IIF 52
  • Nicholas John Bate
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Richardson Jones Chartered Accountants, 19-21 Chapel Street, Marlow, SL7 3HN, England

      IIF 53
  • Bate, Nicholas John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 321 Broadstone Mill, Broadstone Road, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 1 - Director → ME
  • 2
    UNDER AGE SALES LIMITED - 2018-08-01
    TAKE A FRESH LOOK LIMITED - 2011-04-28
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    353,401 GBP2022-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Unit 321b, Broadstone Mill Broadstone Road, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125,248 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Green Tops, Knowsley Grange, Bolton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    121,877 GBP2025-02-28
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Green Tops, Knowsley Grange, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,023 GBP2025-03-31
    Officer
    icon of calendar 2002-03-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 7400 Daresbury Park, Daresbury, Cheshire
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 17 - LLP Member → ME
  • 7
    EUROPA MARKETING SERVICES HOLDINGS LIMITED - 2021-04-28
    icon of address C/o Richardson Jones Chartered Accountants, 19-21 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    EUROPA MARKETING SERVICES LIMITED - 2021-04-07
    icon of address Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,648 GBP2024-12-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address C/o Tidal Accounting Limited, Radley House, Richardshaw Road, Pudsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address One, Bell Lane, Lewes, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-24 ~ dissolved
    IIF 9 - Director → ME
  • 11
    icon of address Worthalls Farm Westfield Avenue, Read, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Worthalls Farm Westfield Avenue, Read, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Worthalls Farm Westfield Avenue, Read, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Papertrail Offices M-sparc, Menai Science Park, Gaerwen, Anglesey, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,063,023 GBP2024-06-30
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 16 - Director → ME
  • 15
    BROADSTONE ENGAGE LIMITED - 2020-05-06
    icon of address 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    In Administration Corporate (4 parents)
    Equity (Company account)
    265,448 GBP2019-12-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 39 - Director → ME
  • 16
    MSM RISK MANAGEMENT LTD - 2014-03-24
    icon of address 6 Bevis Marks, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -602,480 GBP2024-12-31
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address Bd22 0qx, Green Top Farm Holme House Lane, Oakworth, Keighley, W Yorkshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-12-31
    Officer
    icon of calendar 2016-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 18
    SDX MESSAGING LIMITED - 2018-05-08
    icon of address Suite A, 6 Honduras Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    304,883 GBP2024-05-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 38 - Director → ME
  • 19
    KENNEDY TOWER LLP - 2011-05-26
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (139 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 40 - LLP Member → ME
Ceased 20
  • 1
    icon of address Abacus House 68a North Street, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-26 ~ 2002-03-15
    IIF 26 - Director → ME
  • 2
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2013-03-31
    IIF 18 - Director → ME
  • 3
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-12-02 ~ 2011-10-01
    IIF 37 - Director → ME
    icon of calendar 2005-12-02 ~ 2011-10-01
    IIF 56 - Secretary → ME
  • 4
    INHOCO 2620 LIMITED - 2002-04-29
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-04-26 ~ 2007-09-24
    IIF 22 - Director → ME
    icon of calendar 2009-02-04 ~ 2011-10-01
    IIF 23 - Director → ME
    icon of calendar 2002-04-26 ~ 2011-10-01
    IIF 58 - Secretary → ME
  • 5
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,000 GBP2024-12-31
    Officer
    icon of calendar 2009-12-07 ~ 2011-10-01
    IIF 34 - Director → ME
    icon of calendar 2009-12-07 ~ 2011-10-01
    IIF 59 - Secretary → ME
  • 6
    WILTSHIRE COMPUTER SERVICES LIMITED - 1993-12-06
    icon of address Media House Padge Road, Beeston, Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,869,721 GBP2024-03-31
    Officer
    icon of calendar 2012-02-01 ~ 2016-03-31
    IIF 15 - Director → ME
    icon of calendar 2007-07-09 ~ 2009-07-30
    IIF 27 - Director → ME
    icon of calendar 2007-07-09 ~ 2009-07-30
    IIF 54 - Secretary → ME
  • 7
    BROOMCO (2940) LIMITED - 2002-07-22
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,828 GBP2024-12-31
    Officer
    icon of calendar 2007-07-09 ~ 2011-10-01
    IIF 30 - Director → ME
    icon of calendar 2007-07-09 ~ 2011-10-01
    IIF 60 - Secretary → ME
  • 8
    NASSTAR LIMITED - 2021-03-16
    NASSTAR PLC - 2020-03-10
    icon of address Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2014-01-10 ~ 2020-01-27
    IIF 14 - Director → ME
  • 9
    QUOTEMASTER LIMITED - 2000-09-15
    WENDMORE MANAGEMENT SERVICES LIMITED - 1984-03-28
    SIRIUS GROUP LIMITED - 2001-04-27
    WENDMORE LIMITED - 1990-05-24
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    -0 GBP2024-12-31
    Officer
    icon of calendar 2007-07-09 ~ 2011-10-01
    IIF 36 - Director → ME
    icon of calendar 2007-07-09 ~ 2011-10-01
    IIF 57 - Secretary → ME
  • 10
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2021-11-17 ~ 2024-09-27
    IIF 8 - Director → ME
  • 11
    MINICOMPUTER COMMERCIAL SOFTWARE LIMITED - 2002-12-17
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-12-02 ~ 2011-10-01
    IIF 35 - Director → ME
    icon of calendar 2005-12-02 ~ 2011-10-01
    IIF 55 - Secretary → ME
  • 12
    BROOMCO (2711) LIMITED - 2001-11-15
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2011-10-01
    IIF 33 - Director → ME
    icon of calendar 2007-07-09 ~ 2011-10-01
    IIF 42 - Secretary → ME
  • 13
    H&F SENSOR BIDCO LIMITED - 2015-03-28
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-12 ~ 2011-10-01
    IIF 21 - Director → ME
  • 14
    SSP HOLDINGS LIMITED - 2006-08-22
    SSP HOLDINGS PLC - 2008-10-01
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -57,000 GBP2024-12-31
    Officer
    icon of calendar 2004-10-11 ~ 2011-10-01
    IIF 32 - Director → ME
    icon of calendar 2004-10-11 ~ 2011-10-01
    IIF 45 - Secretary → ME
  • 15
    SOFTWARE SOLUTIONS PARTNERS LIMITED - 2007-11-30
    PINK JUNCTION LIMITED - 2001-08-14
    icon of address 3rd Floor West Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    185,000 GBP2024-12-31
    Officer
    icon of calendar 2002-03-29 ~ 2011-10-01
    IIF 31 - Director → ME
    icon of calendar 2002-03-29 ~ 2011-10-01
    IIF 43 - Secretary → ME
  • 16
    H&F SENSOR HOLDCO LIMITED - 2015-03-28
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -277,000 GBP2024-12-31
    Officer
    icon of calendar 2009-05-12 ~ 2011-10-01
    IIF 20 - Director → ME
    icon of calendar 2009-05-12 ~ 2011-10-01
    IIF 41 - Secretary → ME
  • 17
    VERRALL & COMPANY INSURANCE SOFTWARE CONSULTANTS LIMITED - 1987-01-16
    SIRIUS FINANCIAL SYSTEMS LIMITED - 2007-10-25
    POLICY MASTER PLC - 2001-05-16
    SIRIUS FINANCIAL SYSTEMS PLC - 2007-07-10
    SOLIDBUILT PROPERTIES LIMITED - 1984-07-31
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2011-10-01
    IIF 28 - Director → ME
    icon of calendar 2007-07-09 ~ 2011-10-01
    IIF 44 - Secretary → ME
  • 18
    FORAY 978 LIMITED - 1997-05-27
    SIRIUS FINANCIAL SOLUTIONS PLC - 2007-07-10
    SIRIUS FINANCIAL SOLUTIONS LIMITED - 2007-10-25
    POLICY MASTER GROUP PLC - 2001-04-27
    MASTERSOFT LIMITED - 1998-05-20
    SIRIUS GROUP PLC - 2001-11-09
    icon of address 3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    13,000 GBP2024-12-31
    Officer
    icon of calendar 2007-07-09 ~ 2011-10-01
    IIF 29 - Director → ME
    icon of calendar 2007-07-09 ~ 2011-10-01
    IIF 46 - Secretary → ME
  • 19
    icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-25 ~ 2009-06-24
    IIF 19 - Director → ME
  • 20
    icon of address 510 Darwen Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-06 ~ 2020-05-27
    IIF 7 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.