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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cockcroft, Nicholas Charles Philip

    Related profiles found in government register
  • Cockcroft, Nicholas Charles Philip
    British born in February 1956

    Registered addresses and corresponding companies
    • The Old Vineyard, Over Court Over Lane, Almondsbury, South Gloucestershire, BS12 4DG

      IIF 1 IIF 2
  • Cockcroft, Nicholas Charles Philip
    British director born in February 1956

    Registered addresses and corresponding companies
    • Leigh Hill House, Leigh Hill Savernake, Marlborough, Wiltshire, SN8 3BH

      IIF 3
  • Cockcroft, Nicholas Charles Philip
    British solicitor born in February 1956

    Registered addresses and corresponding companies
    • The Old Vineyard, Over Court Over Lane, Almondsbury, South Gloucestershire, BS12 4DG

      IIF 4 IIF 5
    • Ringwood House, 112 Pembroke Road Clifton, Bristol, BS8 3EW

      IIF 6 IIF 7 IIF 8
    • The Grange, Frampton On Severn, Gloucester, GL2 7DX

      IIF 11
  • Cockcroft, Nicholas Charles Philip
    British

    Registered addresses and corresponding companies
    • The Old Vineyard, Over Court Over Lane, Almondsbury, South Gloucestershire, BS12 4DG

      IIF 12 IIF 13 IIF 14
    • 158, Crofton, Marlborough, Wiltshire, SN8 3DW, England

      IIF 16
    • Leigh Hill House, Leigh Hill Savernake, Marlborough, Wiltshire, SN8 3BH

      IIF 17
  • Cockcroft, Nicholas Charles Philip
    British director

    Registered addresses and corresponding companies
    • Lackbridge Cottage, Littlecote, Hungerford, Wiltshire, RG17 0SX, United Kingdom

      IIF 18
  • Cockcroft, Nicholas Charles Philip
    British solicitor

    Registered addresses and corresponding companies
    • The Old Vineyard, Over Court Over Lane, Almondsbury, South Gloucestershire, BS12 4DG

      IIF 19 IIF 20
  • Cockcroft, Nicholas Charles Philip
    British business consultant born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, Kingsteignton Road, Newton Abbot, Devon, TQ12 2QA, United Kingdom

      IIF 21
  • Cockcroft, Nicholas Charles Philip
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 158, Crofton, Marlborough, SN8 3DW, Great Britain

      IIF 22
  • Cockcroft, Nicholas Charles Philip
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 158, Crofton, Marlborough, Wiltshire, SN8 3DW, England

      IIF 23 IIF 24
  • Cockcroft, Nicolas Charles Philip
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 56, Broad Street, Chipping Sodbury, Bristol, BS37 6AG, England

      IIF 25
  • Cockcroft, Nicholas Charles Philip
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lackbridge Cottage, Littkecote, Hungerford, Berkshire, RG17 0SX, United Kingdom

      IIF 26
    • Lackbridge Cottage, Littlecote, Hungerford, Berkshire, RG17 0SX, England

      IIF 27
    • Lackbridge Cottage, Littlecote, Hungerford, Berkshire, RG17 0SX, United Kingdom

      IIF 28
  • Cockcroft, Nicholas Charles Philip
    British solicitor born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Margaret Street, London, W1W 8EL

      IIF 29
  • Cockcroft, Nicholas

    Registered addresses and corresponding companies
    • Lackbridge Cottage, Littlecote, Hungerford, Berkshire, RG17 0SX, England

      IIF 30
  • Mr Nicholas Charles Philip Cockcroft
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Mill, Kingsteignton Road, Newton Abbot, Devon, TQ12 2QA, United Kingdom

      IIF 31
  • Mr Nicolas Charles Philip Cockcroft
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • 56, Broad Street, Chipping Sodbury, Bristol, BS37 6AG, England

      IIF 32
child relation
Offspring entities and appointments 22
  • 1
    BOUNDARYLESS OPPORTUNITIES LIMITED
    10531561
    The Mill, Kingsteignton Road, Newton Abbot, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    BRISTOL LAW SOCIETY(THE)
    00005295
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, England
    Active Corporate (174 parents)
    Officer
    1992-11-24 ~ 1995-11-21
    IIF 11 - Director → ME
  • 3
    BROAD QUAY TRUSTEES UNLIMITED
    01227103
    100 Fetter Lane, London
    Dissolved Corporate (19 parents)
    Officer
    ~ 1997-08-29
    IIF 5 - Director → ME
    ~ 1997-08-29
    IIF 20 - Secretary → ME
    1992-12-11 ~ 1992-12-11
    IIF 19 - Secretary → ME
  • 4
    CAVE 6 LIMITED - now
    CAVE 6 PLC
    - 2017-03-28 02685309 02685302... (more)
    FIXEDADVANCE PUBLIC LIMITED COMPANY - 1993-02-17
    Finance Department, University Of The West Of England, Frenchay Campus, Bristol
    Dissolved Corporate (20 parents)
    Officer
    1993-07-07 ~ 1998-08-27
    IIF 10 - Director → ME
  • 5
    CAVE 7 LIMITED - now
    CAVE 7 PLC
    - 2017-03-28 02685302 02685309... (more)
    PROFITRESERVE PUBLIC LIMITED COMPANY - 1993-02-17
    Finance Dept, Uwe Frenchay Campus, Coldharbour Lane, Bristol
    Dissolved Corporate (20 parents)
    Officer
    1993-07-07 ~ 1998-08-27
    IIF 7 - Director → ME
  • 6
    COSWORTH DEVELOPMENTS LIMITED
    - now 03137002
    WWH JUNIPER LIMITED
    - 1996-06-24 03137002
    C/o Tri Group 2430-2440 The Quadrant Aztec West, Almondsbury, Bristol
    Dissolved Corporate (7 parents)
    Officer
    1996-05-30 ~ 1998-08-24
    IIF 15 - Secretary → ME
  • 7
    DYNAMIC PROCESSING SOLUTIONS LIMITED
    - now 04420048
    DYNAMIC PROCESSING SOLUTIONS PLC
    - 2003-11-12 04420048
    Harbourside House, 4-5 The Grove, Bristol
    Dissolved Corporate (11 parents)
    Officer
    2002-04-18 ~ 2003-11-17
    IIF 3 - Director → ME
    2002-04-18 ~ 2003-11-17
    IIF 17 - Secretary → ME
  • 8
    HFT TRADING LIMITED - now
    HOME FARM TRUST TRADING LIMITED
    - 2009-11-03 02764761
    W.W.H. MANAGEMENT LIMITED
    - 1993-02-16 02764761
    5-6 Brook Office Park Folly Brook Road, Emersons Green, Bristol
    Active Corporate (28 parents, 29 offsprings)
    Officer
    1992-11-13 ~ 1993-04-07
    IIF 2 - Director → ME
  • 9
    HORNBEAM INVESTMENT MANAGEMENT LIMITED
    16080784
    56 Broad Street, Chipping Sodbury, Bristol, England
    Active Corporate (3 parents)
    Officer
    2024-11-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HUNSDON LIMITED
    - now 07518399
    LIGHTBOUND FP LIMITED - 2012-11-09
    158 Crofton, Marlborough, Great Britain
    Dissolved Corporate (3 parents)
    Officer
    2014-12-15 ~ dissolved
    IIF 22 - Director → ME
    2013-03-30 ~ 2014-03-07
    IIF 27 - Director → ME
    2013-03-30 ~ 2014-03-15
    IIF 30 - Secretary → ME
  • 11
    IMPERIAL PENSIONS TRUSTEES LIMITED - now
    W.W.H. PENSIONS TRUSTEES LIMITED
    - 2019-01-24 02554028
    W.W.H. KRYPTON LIMITED
    - 1992-11-24 02554028
    The Mill, Kingsteignton Road, Newton Abbot, Devon
    Dissolved Corporate (9 parents)
    Officer
    1992-11-16 ~ 1997-08-29
    IIF 1 - Director → ME
  • 12
    KI PERFORMANCE LIFESTYLE LIMITED
    - now 06738270
    KI PERFORMANCE LIFE STYLE LIMITED - 2009-02-11
    1 Duchess Street, London, England
    Active Corporate (3 parents)
    Officer
    2009-10-01 ~ 2009-12-09
    IIF 29 - Director → ME
  • 13
    PINSENT MASONS DIRECTOR LIMITED - now
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    PINSENT CURTIS DIRECTOR LIMITED
    - 2001-02-02 02318925
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    1 Park Row, Leeds
    Active Corporate (148 parents, 1492 offsprings)
    Officer
    1998-02-27 ~ 1999-08-03
    IIF 8 - Director → ME
  • 14
    PINSENT MASONS SECRETARIAL LIMITED - now
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED
    - 2001-02-02 02318923 03027484
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1 Park Row, Leeds
    Active Corporate (154 parents, 3084 offsprings)
    Officer
    1998-02-27 ~ 1999-08-03
    IIF 9 - Director → ME
  • 15
    SMC BUSINESS LIMITED
    - now 07975292
    SMC LIGHTING LIMITED
    - 2012-07-17 07975292
    Acorn House, Church Road, East Brent
    Dissolved Corporate (3 parents)
    Officer
    2012-05-28 ~ 2012-10-31
    IIF 28 - Director → ME
  • 16
    SMC FACILITIES LIMITED
    07977573
    Acorn House, Church Road, East Brent
    Dissolved Corporate (2 parents)
    Officer
    2012-05-28 ~ 2012-10-31
    IIF 26 - Director → ME
  • 17
    SPANDEX LIMITED - now
    SPANDEX PLC
    - 2003-04-15 01266024
    SPANDEX IDENTIFICATION SYSTEMS (U.K.) LIMITED
    - 1981-12-31 01266024
    1600 Park Avenue, Aztec West, Almondsbury, Bristol Avon
    Active Corporate (31 parents, 2 offsprings)
    Officer
    1996-07-19 ~ 1998-05-27
    IIF 6 - Director → ME
    ~ 1996-07-19
    IIF 13 - Secretary → ME
  • 18
    THE SERVICED APARTMENT COMPANY LIMITED - now
    DEELEY FREED ESTATES LIMITED - 2003-05-01
    W.W.H. QUADRANT LIMITED
    - 1993-05-14 02792192
    7 Whiteladies Road, Bristol, England
    Dissolved Corporate (15 parents)
    Officer
    1993-02-19 ~ 1993-04-28
    IIF 4 - Director → ME
  • 19
    ULTRAMARK ADHESIVE PRODUCTS LIMITED
    - now 01670081
    VANEGATE LIMITED
    - 1983-04-08 01670081
    Unit 7 Mercury Park, Mercury Way, Trafford Park, Manchester
    Dissolved Corporate (29 parents)
    Officer
    ~ 1997-09-22
    IIF 12 - Secretary → ME
  • 20
    XAGO LIMITED
    - now 04957578 05045653
    ENVIRONMENTAL PROCESSING SOLUTIONS LIMITED
    - 2004-03-01 04957578
    Stonelea House Fantley Lane, Silton, Gillingham, Dorset
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2003-12-08 ~ 2019-04-09
    IIF 24 - Director → ME
    2003-11-07 ~ 2013-11-29
    IIF 16 - Secretary → ME
  • 21
    XAGO NUCLEAR LIMITED
    05045679
    Stonelea House, Fantley Lane, Silton, Dorset
    Dissolved Corporate (3 parents)
    Officer
    2004-02-16 ~ 2017-01-01
    IIF 23 - Director → ME
    2004-02-16 ~ 2013-11-29
    IIF 18 - Secretary → ME
  • 22
    XTAQ LIMITED
    - now 02734043
    W.W.H. CHARLIE LIMITED
    - 1992-10-28 02734043
    Barn 1 Dunston Business Village, Stafford Road, Dunston, Stafford
    Dissolved Corporate (19 parents)
    Officer
    1992-07-24 ~ 1993-07-24
    IIF 14 - Secretary → 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 22 March 2026 and licensed under the Open Government Licence v3.0.