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

Stevens, Nicholas

    Related profiles found in government register
  • Stevens, Nicholas
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Afe Accountants Limited, Spaces, Northgate House, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 1
    • icon of address 49, Portway, Wells, Somerset, BA5 2BB, United Kingdom

      IIF 2
  • Stevens, Nicholas
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ignition Law, 1, Sans Walk, London, EC1R 0LT, England

      IIF 3
    • icon of address Norton Hall Cottage, The Street, Chilcompton, Radstock, BA3 4HB, United Kingdom

      IIF 4
    • icon of address The Barn, Church Lane, Chilcompton, Radstock, Somerset, BA3 4HP, United Kingdom

      IIF 5
    • icon of address The Barn, Manor Farm, Church Lane, Chilcompton, Radstock, Somerset, BA3 4HP, England

      IIF 6
  • Stevens, Nicholas
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26-27 Capitol Park, Capitol Way, Colindale, London, NW9 0EQ, England

      IIF 7
    • icon of address Norton Hall Cottage, The Street, Chilcompton, Radstock, Somerset, BA3 4HB, England

      IIF 8
    • icon of address The Barn, Manor Farm, Church Lane, Chilcompton, Radstock, BA3 4HP, United Kingdom

      IIF 9
  • Stevens, Nicholas
    British managing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norton Hall Cottage, The Street, Chilcompton, Radstock, BA3 4HB, United Kingdom

      IIF 10
    • icon of address The Barn, Manor Farm Church Lane, Chilcompton, Radstock, Somerset, BA3 4HP, United Kingdom

      IIF 11
  • Stevens, Nicholas
    British medical equipment distributor born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norton Hall Cottage, The Street, Chilcompton, Radstock, BA3 4HB, United Kingdom

      IIF 12
  • Stevens, Nicholas
    British managing director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Briars Bowden Hill, Chilcompton, Radstock, Somerset, BA3 4EN

      IIF 13
  • Stevens, Nicholas
    British medical equipment distributor

    Registered addresses and corresponding companies
    • icon of address The Briars Bowden Hill, Chilcompton, Radstock, Somerset, BA3 4EN

      IIF 14
  • Stevens, Nicholas, Mr.
    British medical equipment distributor

    Registered addresses and corresponding companies
    • icon of address Norton Hall Cottage, The Street, Chilcompton, Radstock, BA3 4HB, United Kingdom

      IIF 15
  • Mr Nicholas Stevens
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norton Hall Cottage, The Street, Chilcompton, Radstock, Somerset, BA3 4HB, England

      IIF 16
    • icon of address 49, Portway, Wells, Somerset, BA5 2BB, United Kingdom

      IIF 17
  • Stevens, Nicholas, Mr.
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Mowlam Close, Impington, Cambridge, Cambridgeshire, CB24 9NA, United Kingdom

      IIF 18
  • Stevens, Nicholas, Mr.
    British managing director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Imaging Equipment Limited, The Barn Manor Farm, Church Lane Chilcompton, Radstock, Somerset, BA3 4HP, United Kingdom

      IIF 19
    • icon of address The Briars Bowden Hill, Chilcompton, Radstock, Somerset, BA3 4EN

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Claremont House, 1 Market Square, Bicester, Oxfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -13,691 GBP2018-02-28
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address C/o Afe Accountants Limited Spaces, Northgate House, Upper Borough Walls, Bath, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    17,266 GBP2024-12-31
    Officer
    icon of calendar 2013-07-18 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 2 Mowlam Close, Impington, Cambridge, Cambridgeshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 18 - Director → ME
  • 4
    THE PROSTATE TREATMENT PARTNERSHIP LIMITED - 2010-10-26
    icon of address C/o Afe Accountants Limited Spaces, Northgate House, Upper Borough Walls, Bath, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,735,131 GBP2024-04-30
    Officer
    icon of calendar 2006-04-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address 49 Portway, Wells, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -351 GBP2022-11-30
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address The Barn Manor Farm, Church Lane, Chilcompton, Radstock
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-25 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address The Barn Manor Farm Church Lane, Chilcompton, Radstock, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2006-06-08 ~ dissolved
    IIF 15 - Secretary → ME
Ceased 9
  • 1
    IMAGING EQUIPMENT LIMITED - 2020-01-02
    icon of address 2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,907,758 GBP2018-12-31
    Officer
    icon of calendar 2003-07-13 ~ 2018-11-16
    IIF 4 - Director → ME
  • 2
    icon of address The Barn, Manor Farm, Church Lane, Chilcompton, Radstock, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-27 ~ 2018-11-30
    IIF 9 - Director → ME
  • 3
    icon of address The Barn, Manor Farm Church Lane, Chilcompton, Radstock, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -413,498 GBP2017-11-30
    Officer
    icon of calendar 2016-11-08 ~ 2018-11-16
    IIF 6 - Director → ME
  • 4
    PROSTATE MAPPING LIMITED - 2012-11-27
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -392,251 GBP2017-12-31
    Officer
    icon of calendar 2007-06-29 ~ 2012-07-02
    IIF 13 - Director → ME
  • 5
    THE PROSTATE TREATMENT PARTNERSHIP LIMITED - 2010-10-26
    icon of address C/o Afe Accountants Limited Spaces, Northgate House, Upper Borough Walls, Bath, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,735,131 GBP2024-04-30
    Officer
    icon of calendar 2006-04-05 ~ 2010-08-31
    IIF 14 - Secretary → ME
  • 6
    icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -294,800 GBP2021-06-30
    Officer
    icon of calendar 2015-06-24 ~ 2019-03-18
    IIF 10 - Director → ME
  • 7
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2014-01-22
    IIF 19 - Director → ME
  • 8
    ACCRETION BIOTECHNOLOGY LIMITED - 2015-10-26
    IMAGING EQUIPMENT RESEARCH LIMITED - 2014-10-03
    icon of address Spaces Oxford Street, Mappin House, 4 Winsley Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,863,119 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ 2021-02-09
    IIF 3 - Director → ME
    icon of calendar 2013-07-19 ~ 2016-02-25
    IIF 11 - Director → ME
  • 9
    icon of address 26-27 Capitol Park Capitol Way, Colindale, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,938,354 GBP2024-03-31
    Officer
    icon of calendar 2019-06-14 ~ 2024-12-21
    IIF 7 - 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.