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

Nicholls, Wesley

    Related profiles found in government register
  • Nicholls, Wesley
    British consultant born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholls, Wesley
    British labourer born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 21 IIF 22
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 23 IIF 24 IIF 25
    • icon of address 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 29
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 30
  • Nicholis, Wesley
    British laborer born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Coatbridge Street, Clayton, M11 4RH, United Kingdom

      IIF 31
  • Nichols, Wesley
    British labourer born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 32
  • Wesley Nichols
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 33
  • Mr Wesley Nicholis
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Coatbridge Street, Clayton, M11 4RH, United Kingdom

      IIF 34
  • Mr Wesley Nicholls
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 1a Manchester Business Centre 60, Charles Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -233 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -335 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    165 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    344 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -232 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    669 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    652 GBP2019-04-05
    Officer
    icon of calendar 2017-02-20 ~ 2017-04-10
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2017-04-10
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    183 GBP2019-04-05
    Officer
    icon of calendar 2017-02-22 ~ 2017-07-18
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-07-18
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    132 GBP2018-04-05
    Officer
    icon of calendar 2017-02-22 ~ 2017-04-19
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-04-19
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-12-05 ~ 2016-12-20
    IIF 29 - Director → ME
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    191 GBP2019-04-05
    Officer
    icon of calendar 2017-02-22 ~ 2017-04-19
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-04-19
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 1a Manchester Business Centre 60, Charles Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51 GBP2017-04-05
    Officer
    icon of calendar 2016-09-07 ~ 2016-09-26
    IIF 31 - Director → ME
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-19
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-19
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-20
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39 GBP2020-04-05
    Officer
    icon of calendar 2017-01-04 ~ 2017-01-27
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-01-27
    IIF 63 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -233 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 10 - Director → ME
  • 13
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 13 - Director → ME
  • 14
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -335 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 11 - Director → ME
  • 15
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 12 - Director → ME
  • 16
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    165 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-28
    IIF 3 - Director → ME
  • 17
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-28
    IIF 2 - Director → ME
  • 18
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    344 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-28
    IIF 5 - Director → ME
  • 19
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -232 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-28
    IIF 8 - Director → ME
  • 20
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 4 - Director → ME
  • 21
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 7 - Director → ME
  • 22
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 9 - Director → ME
  • 23
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 19 - Director → ME
  • 24
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 17 - Director → ME
  • 25
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    669 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 16 - Director → ME
  • 26
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 18 - Director → ME
  • 27
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 6 - Director → ME
  • 28
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-16
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-16
    IIF 61 - Ownership of shares – 75% or more OE
  • 29
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 64 - Ownership of shares – 75% or more OE
  • 30
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -882 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-20
    IIF 60 - Ownership of shares – 75% or more OE
  • 31
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-20
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-20
    IIF 43 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -465 GBP2019-04-05
    Officer
    icon of calendar 2017-01-18 ~ 2017-02-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-02-20
    IIF 45 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.