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

Bateman, Nicholas John

    Related profiles found in government register
  • Bateman, Nicholas John
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Quaker Root, Hothersall Lane Hothersall, Preston, PR3 2XB

      IIF 1 IIF 2 IIF 3
  • Bateman, Nicholas John
    British general manager born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Chandler House, Ferry Road, Preston, PR2 2YH, England

      IIF 4
    • Quaker Root, Hothersall Lane Hothersall, Preston, PR3 2XB

      IIF 5 IIF 6 IIF 7
    • Unit 5c, Ground Floor, Barnfield Way Ribbleton, Preston, Lancashire, PR2 5DB, England

      IIF 8
  • Bateman, Nicholas John
    British gm born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Quaker Root, Hothersall Lane Hothersall, Preston, PR3 2XB

      IIF 9
  • Bateman, Nicholas John
    British accountant born in March 1950

    Registered addresses and corresponding companies
    • Wiskewood, Danby Wiske, Northallerton, North Yorkshire, DL7 4LY

      IIF 10
  • Bateman, Nicholas John
    British director born in March 1950

    Registered addresses and corresponding companies
    • Wiskewood, Danby Wiske, Northallerton, North Yorkshire, DL7 4LY

      IIF 11
  • Bateman, Nicholas John
    British

    Registered addresses and corresponding companies
    • Quaker Root, Hothersall Lane Hothersall, Preston, PR3 2XB

      IIF 12
  • Bateman, Nicholas John
    British general manager

    Registered addresses and corresponding companies
    • Quaker Root, Hothersall Lane Hothersall, Preston, PR3 2XB

      IIF 13 IIF 14
  • Bateman, Nicholas John
    British gm

    Registered addresses and corresponding companies
    • Quaker Root, Hothersall Lane Hothersall, Preston, PR3 2XB

      IIF 15
  • Mr Nicholas John Bateman
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Quaker Root, Hothersall Lane, Hothersall, Preston, PR3 2XB, England

      IIF 16 IIF 17
    • The Manor House, 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 18
    • Suite 4, 2nd Floor Aus-bore House, 19 - 25 Manchester Road, Wilmslow, SK9 1BQ, England

      IIF 19
  • Bateman, Nicholas
    British company director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chandler House, 7, Ferry Road, Preston, PR2 2YH, England

      IIF 20
  • Bateman, Nicholas
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astra Business Centre, Unit A10, Longridge Road, Ribbleton, Preston, Lancashire, PR2 5AP, United Kingdom

      IIF 21
  • Bateman, Nicholas John

    Registered addresses and corresponding companies
    • Chandler House, Ferry Road, Preston, PR2 2YH, England

      IIF 22
    • Quaker Root, Hothersall Lane, Hothersall, Preston, Lancashire, PR3 2XB, England

      IIF 23
    • Quaker Root, Hothersall Lane, Hothersall, Preston, Lancs, PR3 2XB, England

      IIF 24
    • Unit 5c, Ground Floor, Barnfield Way Ribbleton, Preston, Lancashire, PR2 5DB, England

      IIF 25
  • Bateman, Nicholas

    Registered addresses and corresponding companies
    • Astra Business Centre, Unit A10, Longridge Road, Ribbleton, Preston, Lancashire, PR2 5AP, United Kingdom

      IIF 26
  • Mr Nicholas Bateman
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Astra Business Centre, Unit A10, Longridge Road, Preston, PR2 5AP, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 6
  • 1
    H2O-GANICS LIMITED - 2019-11-04
    H2OGANICS LIMITED - 2013-04-04
    CERESTA LIMITED - 2013-04-02
    The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    663,709 GBP2023-12-31
    Officer
    2012-03-27 ~ now
    IIF 4 - director → ME
    2012-03-27 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    GROWPURA LIMITED - 2019-11-04
    Chandler House, 7, Ferry Road, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-19 ~ now
    IIF 20 - director → ME
  • 3
    ICTUK LIMITED - 2014-01-08
    ICTINSITE LIMITED - 2011-01-14
    Unit 5c (ground Floor), Barnfield Way Ribbleton, Preston
    Dissolved corporate (2 parents)
    Officer
    2008-03-05 ~ dissolved
    IIF 7 - director → ME
    2008-03-05 ~ dissolved
    IIF 23 - secretary → ME
  • 4
    ICTUK LIMITED - 2011-01-14
    Unit 5c Ground Floor, Barnfield Way Ribbleton, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2010-12-22 ~ dissolved
    IIF 8 - director → ME
    2010-12-22 ~ dissolved
    IIF 25 - secretary → ME
  • 5
    Astra Business Centre, Unit A10 Longridge Road, Ribbleton, Preston, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-13 ~ dissolved
    IIF 21 - director → ME
    2019-02-13 ~ dissolved
    IIF 26 - secretary → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 6
    Suite 4, 2nd Floor Aus-bore House, 19 - 25 Manchester Road, Wilmslow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    540,535 GBP2022-01-31
    Officer
    2001-09-17 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    Unit 5c (ground Floor), Barnfield Way Ribbleton, Preston
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2006-11-16 ~ 2018-09-10
    IIF 12 - secretary → ME
  • 2
    COMMERCIAL FREEZE DRY LIMITED - 2006-10-17
    MAWLAW 256 LIMITED - 1994-11-28
    45 Roman Way, Longridge Road, Ribbleton, Preston
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,009,331 GBP2023-12-31
    Officer
    1994-12-30 ~ 1996-08-31
    IIF 11 - director → ME
  • 3
    Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2006-02-27 ~ 2013-08-01
    IIF 9 - director → ME
    2006-02-27 ~ 2013-10-03
    IIF 15 - secretary → ME
  • 4
    H2O-GANICS LIMITED - 2019-11-04
    H2OGANICS LIMITED - 2013-04-04
    CERESTA LIMITED - 2013-04-02
    The Manor House, 260 Ecclesall Road South, Sheffield
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    663,709 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-09-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Corporate (1 parent, 2 offsprings)
    Officer
    2008-03-07 ~ 2018-09-10
    IIF 2 - director → ME
    2008-03-07 ~ 2018-09-10
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-05-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Oxford Centre For Innovation, New Road, Oxford
    Dissolved corporate (5 parents)
    Officer
    2000-03-03 ~ 2001-08-02
    IIF 3 - director → ME
  • 7
    CHILTON FOODS LIMITED - 1990-10-31
    IMPKEMIX (NO. 14) LIMITED - 1984-07-13
    Quorn Foods, Station Road, Stokesley, North Yorkshire
    Corporate (4 parents, 2 offsprings)
    Officer
    ~ 1994-12-23
    IIF 10 - director → ME
  • 8
    Suite 4, 2nd Floor Aus-bore House, 19 - 25 Manchester Road, Wilmslow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    540,535 GBP2022-01-31
    Officer
    2001-09-17 ~ 2002-09-24
    IIF 14 - secretary → ME
  • 9
    ICTUK LIMITED - 2020-05-12
    ICT (NW) LIMITED - 2014-01-09
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Corporate (2 parents, 1 offspring)
    Officer
    2003-07-01 ~ 2018-09-10
    IIF 5 - director → ME
    2002-02-01 ~ 2018-09-10
    IIF 13 - secretary → ME
  • 10
    Riverside House, Irwell Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    -79,932 GBP2018-03-31
    Officer
    2000-06-28 ~ 2001-03-05
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.