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 Nick Rose

    Related profiles found in government register
  • Mr Nick Rose
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122 Wigmore Street, London, W1U 3RX, United Kingdom

      IIF 1
  • Rose, Nick
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122 Wigmore Street, London, W1U 3RX, United Kingdom

      IIF 2
    • icon of address 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 3 IIF 4 IIF 5
  • Rose, Nick
    British investor director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rose, Nick Simon
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Buckingham Palace Road, London, SW1W 0SR, United Kingdom

      IIF 21
    • icon of address 32, Curzon Street, London, W1J 7WS, England

      IIF 22
  • Rose, Nick Simon
    British investor director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas Simon Rose
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Wigmore Street, London, W1U 3RX, England

      IIF 27
    • icon of address 122 Wigmore Street, London, W1U 3RX, United Kingdom

      IIF 28
  • Rose, Nicholas Simon
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Wigmore Street, London, W1U 3RX, England

      IIF 29
  • Mr Nicholas Simon Rose
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
    • icon of address Tenth Floor, 240 Blackfriars Road, London, SE1 8NW, England

      IIF 31
  • Rose, Nicholas Simon
    born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122 Wigmore Street, London, W1U 3RX, United Kingdom

      IIF 32
  • Rose, Nicholas Simon
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tenth Floor, 240 Blackfriars Road, London, SE1 8NW, England

      IIF 33
  • Rose, Nicholas Simon
    British investor born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 122 Wigmore Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    EQUINITI NEWCO PLC - 2013-05-17
    icon of address Aspect House, Spencer Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 24 - Director → ME
  • 4
    EQUINITI BONDCO PLC - 2013-05-17
    icon of address Aspect House, Spencer Road, Lancing, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Aspect House, Spencer Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address 122 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 3 - Director → ME
  • 7
    icon of address 122 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 6 - Director → ME
  • 8
    icon of address 122 Wigmore Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 122 Wigmore Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 122 Wigmore Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-10 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-09-10 ~ now
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 122 Wigmore Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    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
  • 12
    icon of address 122 Wigmore Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    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
  • 13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 19 - Director → ME
Ceased 16
  • 1
    KNIGHT CLEANCO LIMITED - 2007-07-13
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2014-05-06
    IIF 8 - Director → ME
  • 2
    WG&M SHELF COMPANY 120 LIMITED - 2007-05-04
    KNIGHT DEBTCO LIMITED - 2007-07-13
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2014-05-06
    IIF 10 - Director → ME
  • 3
    EQUINITI HOLDINGS LIMITED - 2007-09-03
    KNIGHT GROUP REGISTRARS LIMITED - 2007-07-13
    WG&M SHELF COMPANY 123 LIMITED - 2007-05-04
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2014-05-06
    IIF 20 - Director → ME
  • 4
    ADVENTX2 GROUP LIMITED - 2010-06-08
    SPSHELFCO (NO. 16) LIMITED - 2010-01-04
    EQUINITI GROUP LIMITED - 2015-09-28
    EQUINITI GROUP PLC - 2021-12-15
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2010-12-31 ~ 2014-05-06
    IIF 12 - Director → ME
  • 5
    EQUINITI GROUP LIMITED - 2007-09-03
    KNIGHT BIDCO LIMITED - 2007-07-13
    WG&M SHELF COMPANY 119 LIMITED - 2007-05-04
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2014-05-06
    IIF 11 - Director → ME
  • 6
    EQUINITI NEWCO 2 PLC - 2015-12-22
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-23 ~ 2014-05-06
    IIF 26 - Director → ME
  • 7
    WG&M SHELF COMPANY 125 LIMITED - 2007-05-04
    KNIGHT PIK CLEANCO LIMITED - 2007-07-13
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2014-05-06
    IIF 9 - Director → ME
  • 8
    KNIGHT PIKCO LIMITED - 2007-07-13
    WG&M SHELF COMPANY 122 LIMITED - 2007-05-04
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2014-05-06
    IIF 7 - Director → ME
  • 9
    ADVENTX2 CLEANCO LIMITED - 2013-02-28
    SHELFCO NO.14 LIMITED - 2010-01-04
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2014-05-06
    IIF 13 - Director → ME
  • 10
    SHELCO NO.15 LIMITED - 2010-01-04
    XAFINITY ENTERPRISES LIMITED - 2013-02-28
    ADVENTX2 ENTERPRISES LIMITED - 2011-04-26
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2014-05-06
    IIF 14 - Director → ME
  • 11
    ADVENTX2 HOLDINGS LIMITED - 2013-03-18
    SPSHELFCO (NO.12) LIMITED - 2010-01-04
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2014-05-06
    IIF 15 - Director → ME
  • 12
    SPSHELFCO (NO.13) LIMITED - 2010-01-04
    ADVENTX2 DEBTCO LIMITED - 2011-04-26
    XAFINITY INVESTMENTS LIMITED - 2013-02-28
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2014-05-06
    IIF 16 - Director → ME
  • 13
    ADVENTX2 MEZZ CLEANCO LIMITED - 2013-02-28
    SPSHELFCO (NO.17) LIMITED - 2010-01-04
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-31 ~ 2014-05-06
    IIF 18 - Director → ME
  • 14
    ADVENTX2 MEZZCO LIMITED - 2013-02-28
    SPSHELFCO (NO.18) LIMITED - 2010-01-04
    icon of address Thames House, Portsmouth Road, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2014-05-06
    IIF 17 - Director → ME
  • 15
    icon of address 47 Esplanade, St Helier, Jersey Je1 0bd, Channel Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-16 ~ 2023-11-28
    IIF 21 - Director → ME
  • 16
    icon of address 32 Curzon Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-06-15 ~ 2023-11-29
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.