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 March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Eaton Place, Hartford, Northwich, CW8 2PW, England

      IIF 1 IIF 2 IIF 3
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 4
  • Mr Mark Nicholson
    British born in July 1973

    Resident in England

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

      IIF 5
    • icon of address 16, Woodlands, Gerrards Cross, South Buckinghamshire, SL9 8DD, United Kingdom

      IIF 6
    • icon of address 16, Woodlands, Thornbury House, Gerrards Cross, SL9 8DD, England

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

      IIF 8
    • icon of address 38 Longfield House, Ealing Broadway, London, W5 2SR, England

      IIF 9
    • icon of address 95b, Gordon Road, London, W5 2AL, England

      IIF 10
  • Nicholson, Mark
    British chartered surveyor born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 11
  • Nicholson, Mark
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address -, C/o Ancorite Surface Protection Ltd, Millbuck Way Ettiley Heath, Sandbach, Cheshire, CW11 3AB

      IIF 12
    • icon of address Millbuck Way, Ettiley Heath, Moston Road, Sandbach, CW11 3AB, England

      IIF 13
    • icon of address Millbuck Way, Ettiley Heath, Sandbach, Cheshire, CW11 3AB

      IIF 14
  • Nicholson, Mark
    British company director born in July 1973

    Resident in England

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

      IIF 15
    • icon of address 16, Woodlands, Thornbury House, Gerrards Cross, SL9 8DD, England

      IIF 16
    • icon of address 22, Uxbridge Road, London, W5 2RJ, England

      IIF 17
  • Nicholson, Mark
    British managing director born in July 1973

    Resident in England

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

      IIF 18
  • Nicholson, Mark
    British none born in July 1973

    Resident in England

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

      IIF 19
  • Nicholson, Mark
    British property investor born in July 1973

    Resident in England

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

      IIF 20
    • icon of address Thornbury House, 16 Woodlands, Gerrards Cross, SL9 8DD, England

      IIF 21
    • icon of address 95b, Gordon Road, London, W5 2AL, England

      IIF 22
  • Mr Mark Alexander Nicholson
    British born in July 1973

    Resident in Northern Ireland

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

      IIF 23
    • icon of address 32 Dobbin Street, Armagh, Co Armagh. Ni, Dobbin Street, Armagh, BT61 7QQ, United Kingdom

      IIF 24
    • icon of address A-tek Building Suite 2, Edenaveys Industrial Estate, Armagh, BT60 1NF, Northern Ireland

      IIF 25
    • icon of address The Courtyard, Chapel Lane, Bodicote, Banbury, Oxfordshire, OX15 4DB

      IIF 26
    • icon of address Wise Geary Commercial Solictors, The Courtyard, Chapel Lane, Bodicote, Banbury, Oxon, OX15 4DB

      IIF 27
  • Nicholson, Mark
    British ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Yard, Dodd Lane, Westhoughton, Bolton, BL5 3NU

      IIF 28 IIF 29 IIF 30
    • icon of address The Yard Dodd Lane, Westhoughton, Bolton, England, BL5 3NU, England

      IIF 31
    • icon of address 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 32
    • icon of address Frp Advisory Llp, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 33
  • Nicholson, Mark
    British engineer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Kilby Avenue, Birmingham, B16 8EN, England

      IIF 34
  • Nicholson, Mark Alexander
    British business development born in July 1973

    Resident in Northern Ireland

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

      IIF 35
  • Nicholson, Mark Alexander
    British company director born in July 1973

    Resident in Northern Ireland

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

      IIF 36
  • Nicholson, Mark Alexander
    British director born in July 1973

    Resident in Northern Ireland

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

      IIF 37
    • icon of address 147, Keady Road, Armagh, BT60 3AE, Northern Ireland

      IIF 38
    • icon of address Wise Geary Commercial Solictors, The Courtyard, Chapel Lane, Bodicote, Banbury, Oxon, OX15 4DB, England

      IIF 39
    • icon of address 1 Keelmount Grange, Scotch Street, Portadown, Armagh, BT62 1UE

      IIF 40
  • Nicholson, Mark Alexander
    British general manager born in July 1973

    Resident in Northern Ireland

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

      IIF 41
  • Nicholson, Mark Alexander
    British manager born in July 1973

    Resident in Northern Ireland

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

      IIF 42
  • Nicholson, Mark Alexander
    British none born in July 1973

    Resident in Northern Ireland

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

      IIF 43
  • Nicholson, Mark

    Registered addresses and corresponding companies
    • icon of address -, C/o Ancorite Surface Protection Ltd, Millbuck Way Ettiley Heath, Sandbach, Cheshire, CW11 3AB

      IIF 44
    • icon of address Millbuck Way, Ettiley Heath, Sandbach, Cheshire, CW11 3AB

      IIF 45 IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Millbuck Way, Ettiley Heath, Sandbach, Cheshire
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    563,836 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2021-09-03 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address - C/o Ancorite Surface Protection Ltd, Millbuck Way Ettiley Heath, Sandbach, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 12 - Director → ME
    icon of calendar 2021-09-03 ~ now
    IIF 44 - Secretary → ME
  • 3
    KCH GROUP (UK) LTD - 2008-02-01
    KCH KERAMCHEMIE (UK) LIMITED - 2001-05-01
    SGL ACOTEC LIMITED - 2005-09-27
    icon of address Millbuck Way, Ettiley Heath, Sandbach, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,711,420 GBP2024-12-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-09-03 ~ now
    IIF 46 - Secretary → ME
  • 4
    icon of address 19 Kilby Avenue, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-05 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address The Yard Dodd Lane, Westhoughton, Bolton
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address The Yard Dodd Lane, Westhoughton, Bolton
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 28 - Director → ME
  • 7
    icon of address The Yard Dodd Lane, Westhoughton, Bolton, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 31 - Director → ME
  • 8
    icon of address The Yard Dodd Lane, Westhoughton, Bolton
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address Wise Geary Commercial Solictors The Courtyard, Chapel Lane, Bodicote, Banbury, Oxon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    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
  • 10
    icon of address 38 Longfield House Ealing Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Porthill Road, Mountnorris, Armagh, County Armagh
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -971,992 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-11 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 11 Porthill, Mountnorris
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-25 ~ dissolved
    IIF 36 - Director → ME
  • 13
    icon of address Wise Geary Commercial Solicitors, The Courtyard Chapel Lane, Bodicote, Banbury, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Wise Geary Commercial Solicitors, The Courtyard Chapel Lane, Bodicote, Banbury, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-11 ~ dissolved
    IIF 37 - Director → ME
  • 15
    icon of address 95b Gordon Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    NICHOLSONS INVESTMENT LIMITED - 2011-06-21
    icon of address 22 Uxbridge Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 95b Gordon Road, Ealing, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 19
    icon of address A-tek Building Suite 2, Edenaveys Industrial Estate, Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    495,127 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-04 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Da Architects, Unit 6, Hamiltonsbawn Road Industrial Estate, Hamiltonsbawn Road, Armagh, Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -20,633 GBP2024-04-29
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Savvy Location 86-90 Paul Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 16 Woodlands, Thornbury House, Gerrards Cross, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address - C/o Ancorite Surface Protection Ltd, Millbuck Way Ettiley Heath, Sandbach, Cheshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-04-29 ~ 2022-04-29
    IIF 1 - Has significant influence or control OE
  • 2
    KCH GROUP (UK) LTD - 2008-02-01
    KCH KERAMCHEMIE (UK) LIMITED - 2001-05-01
    SGL ACOTEC LIMITED - 2005-09-27
    icon of address Millbuck Way, Ettiley Heath, Sandbach, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,711,420 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-29 ~ 2022-04-29
    IIF 3 - Has significant influence or control OE
  • 3
    HONEY DEVELOPMENTS LIMITED - 2003-04-02
    icon of address 6 Ballynagalliagh Road, Armagh, Northern Ireland
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,660,303 GBP2024-02-29
    Officer
    icon of calendar 2003-04-21 ~ 2018-12-18
    IIF 41 - Director → ME
  • 4
    icon of address 11 Porthill Road, Mountnorris, Armagh, County Armagh
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -971,992 GBP2024-12-31
    Officer
    icon of calendar 2001-09-01 ~ 2022-03-15
    IIF 35 - Director → ME
  • 5
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ 2019-02-11
    IIF 32 - Director → ME
  • 6
    icon of address Frp Advisory Llp 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-11-29 ~ 2019-04-25
    IIF 33 - Director → ME
  • 7
    icon of address 278 Kernan Hill Manor, Portadown, Craigavon, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-04-07 ~ 2019-08-29
    IIF 42 - Director → ME
  • 8
    icon of address 6 Ballynagalliagh Road, Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,501 GBP2021-02-28
    Officer
    icon of calendar 2011-05-20 ~ 2018-12-18
    IIF 43 - Director → ME
  • 9
    icon of address 95b Gordon Road, Ealing, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ 2017-11-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-11-29
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    ELC CONVEYANCING LIMITED - 2011-08-08
    icon of address Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,649 GBP2024-08-31
    Officer
    icon of calendar 2012-02-14 ~ 2012-07-23
    IIF 19 - Director → ME
  • 11
    icon of address 6 Ballynagalliagh Road, Armagh, Northern Ireland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,412 GBP2021-02-28
    Officer
    icon of calendar 2003-05-30 ~ 2018-11-01
    IIF 40 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.