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

Mr Mark Nicholson

    Related profiles found in government register
  • Mr Mark Nicholson
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Woodlands, Gerrards Cross, SL9 8DD, England

      IIF 1
    • 16, Woodlands, Gerrards Cross, South Buckinghamshire, SL9 8DD, United Kingdom

      IIF 2
    • 22, Uxbridge Road, London, W5 2RJ, England

      IIF 3
    • 38 Longfield House, Ealing Broadway, London, W5 2SR, England

      IIF 4
    • 95b, Gordon Road, London, W5 2AL, England

      IIF 5 IIF 6
  • Nicholson, Mark
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Woodlands, Gerrards Cross, SL9 8DD, England

      IIF 7
    • 22, Uxbridge Road, London, W5 2RJ, England

      IIF 8
    • 95b, Gordon Road, London, W5 2AL, England

      IIF 9 IIF 10
  • Nicholson, Mark
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 38 Longfield House, Ealing Broadway, London, W5 2SR, England

      IIF 11
  • Nicholson, Mark
    British none born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Westgate House 7th Floor, Westgate Road, Ealing, London, W5 1YY

      IIF 12
  • Nicholson, Mark
    British property investor born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Woodlands, Gerrards Cross, South Buckinghamshire, SL9 8DD, United Kingdom

      IIF 13
    • Thornbury House, 16 Woodlands, Gerrards Cross, SL9 8DD, England

      IIF 14
  • Mr Mark Alexander Nicholson
    British born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11, Porthill Road, Mountnorris, Armagh, County Armagh, BT60 2TY

      IIF 15
    • 32 Dobbin Street, Armagh, Co Armagh. Ni, Dobbin Street, Armagh, BT61 7QQ, United Kingdom

      IIF 16
    • A-tek Building Suite 2, Edenaveys Industrial Estate, Armagh, BT60 1NF, Northern Ireland

      IIF 17
    • The Courtyard, Chapel Lane, Bodicote, Banbury, Oxfordshire, OX15 4DB

      IIF 18
    • Wise Geary Commercial Solictors, The Courtyard, Chapel Lane, Bodicote, Banbury, Oxon, OX15 4DB

      IIF 19
  • Nicholson, Mark Alexander
    British business development born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 Keelmount Grange, Portadown, Craigavon, BT62 1UE

      IIF 20
  • Nicholson, Mark Alexander
    British company director born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20, Portadown Road, Armagh, BT61 9EF, Northern Ireland

      IIF 21
  • Nicholson, Mark Alexander
    British director born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11, Porthill Road, Mountnorris, Armagh, BT60 2TY, Northern Ireland

      IIF 22
    • 147, Keady Road, Armagh, BT60 3AE, Northern Ireland

      IIF 23
    • Wise Geary Commercial Solictors, The Courtyard, Chapel Lane, Bodicote, Banbury, Oxon, OX15 4DB, England

      IIF 24
    • 1 Keelmount Grange, Scotch Street, Portadown, Armagh, BT62 1UE

      IIF 25
  • Nicholson, Mark Alexander
    British general manager born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 147 Keady Road, Ballyards, Armagh, N Ireland, BT60 3AE

      IIF 26
  • Nicholson, Mark Alexander
    British manager born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 Keelmount Grange, Moy Road, Portadown, BT62 1UE

      IIF 27
  • Nicholson, Mark Alexander
    British none born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 147, Keady Road, Ballyards, Armagh, BT60 3AE, Northern Ireland

      IIF 28
child relation
Offspring entities and appointments 18
  • 1
    DJMS DEVELOPMENTS LIMITED
    - now NI045761 SC345472
    HONEY DEVELOPMENTS LIMITED - 2003-04-02
    6 Ballynagalliagh Road, Armagh, Northern Ireland
    Active Corporate (12 parents)
    Equity (Company account)
    -3,660,103 GBP2024-02-29
    Officer
    2003-04-21 ~ 2018-12-18
    IIF 26 - Director → ME
  • 2
    GHD INVESTMENTS LIMITED
    08407377
    Wise Geary Commercial Solictors The Courtyard, Chapel Lane, Bodicote, Banbury, Oxon
    Dissolved Corporate (3 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    GLOBAL ENTREPRENEUR LTD
    08343643
    38 Longfield House Ealing Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    GREENWAY (IRELAND) LIMITED
    NI039830
    11 Porthill Road, Mountnorris, Armagh, County Armagh
    Active Corporate (6 parents)
    Equity (Company account)
    -501,892 GBP2024-12-31
    Officer
    2001-09-01 ~ 2022-03-15
    IIF 20 - Director → ME
    Person with significant control
    2016-12-11 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    GREENWAY POLYMERS LIMITED
    NI072134
    11 Porthill, Mountnorris
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,313 GBP2015-06-30
    Officer
    2009-03-25 ~ dissolved
    IIF 21 - Director → ME
  • 6
    GREENWAY RESOURCE MANAGEMENT LIMITED
    08576983
    Wise Geary Commercial Solicitors, The Courtyard Chapel Lane, Bodicote, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GREENWAY WASTE RECYCLING LIMITED
    07281560
    Wise Geary Commercial Solicitors, The Courtyard Chapel Lane, Bodicote, Banbury, Oxon
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,065,404 GBP2015-06-30
    Officer
    2010-06-11 ~ dissolved
    IIF 22 - Director → ME
  • 8
    KEELMOUNT GRANGE MANAGEMENT LTD
    NI047568
    278 Kernan Hill Manor, Portadown, Craigavon, Northern Ireland
    Active Corporate (6 parents)
    Equity (Company account)
    64 GBP2024-08-31
    Officer
    2009-04-07 ~ 2019-08-29
    IIF 27 - Director → ME
  • 9
    KIMRAN PROPERTIES LIMITED
    NI040813
    6 Ballynagalliagh Road, Armagh, Northern Ireland
    Dissolved Corporate (17 parents)
    Equity (Company account)
    -44,501 GBP2021-02-28
    Officer
    2011-05-20 ~ 2018-12-18
    IIF 28 - Director → ME
  • 10
    MB1 PROPERTY LTD
    11676676
    95b Gordon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,362 GBP2024-11-30
    Officer
    2018-11-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    NICHOLSON INVESTMENTS LTD
    - now 05271389
    NICHOLSONS INVESTMENT LIMITED
    - 2011-06-21 05271389
    22 Uxbridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -151,102 GBP2024-04-30
    Officer
    2004-10-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    NICHOLSON PROPERTY PARTNERS LTD
    10837186
    95b Gordon Road, Ealing, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-06-30
    Officer
    2020-07-01 ~ dissolved
    IIF 14 - Director → ME
    2017-06-27 ~ 2017-11-29
    IIF 13 - Director → ME
    Person with significant control
    2017-06-27 ~ 2017-11-29
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    POLYMER RESOURCE LIMITED
    NI643075
    A-tek Building Suite 2, Edenaveys Industrial Estate, Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    495,227 GBP2024-01-31
    Person with significant control
    2021-01-04 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    PREMIER CLAY TARGETS LTD
    NI652657
    Da Architects, Unit 6, Hamiltonsbawn Road Industrial Estate, Hamiltonsbawn Road, Armagh, Armagh, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    9,767 GBP2024-04-29
    Person with significant control
    2018-04-27 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    QUALITY CONVEYANCING LIMITED
    - now 07566902
    ELC CONVEYANCING LIMITED - 2011-08-08
    Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -16,649 GBP2024-08-31
    Officer
    2012-02-14 ~ 2012-07-23
    IIF 12 - Director → ME
  • 16
    SAVVY CROWD LIMITED
    12457815
    Savvy Location 86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-02-29
    Officer
    2020-02-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    SEANEST LTD
    16392215
    16 Woodlands, Thornbury House, Gerrards Cross, England
    Active Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SONIC PROPERTIES LIMITED
    NI046694
    6 Ballynagalliagh Road, Armagh, Northern Ireland
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -1,046 GBP2021-02-28
    Officer
    2003-05-30 ~ 2018-11-01
    IIF 25 - Director → ME

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.