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

Peace, Nicolas Barrington

    Related profiles found in government register
  • Peace, Nicolas Barrington
    British

    Registered addresses and corresponding companies
    • icon of address 63, Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 1
  • Peace, Nicolas Barrington
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Newbury House, 900 Eastern Avenue Newbury, Ilford, Essex, IG2 7HH

      IIF 2
    • icon of address Woodstock, 63 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 3 IIF 4
  • Peace, Nicholas Barrington
    British consultant

    Registered addresses and corresponding companies
    • icon of address 63, Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 5
  • Peace, Nicolas Barrington
    British solicitor born in May 1955

    Registered addresses and corresponding companies
    • icon of address Newbury House, 900 Eastern Avenue Newbury, Ilford, Essex, IG2 7HH

      IIF 6 IIF 7
    • icon of address Newbury House, 900 Eastern Avenue Newbury, Ilford, Essex, IG2 7HH, United Kingdom

      IIF 8
  • Peace, Nicolas Barrington

    Registered addresses and corresponding companies
    • icon of address The Barn, Collins Cross Farm, Newmans End, Harlow, Essex, CM17 0QY, United Kingdom

      IIF 9
    • icon of address The Barn, Collins Cross Farm Newmans End, Harlow, Essex, CM17 0QY, United Kingdom

      IIF 10
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 11
    • icon of address Woodstock, 63 Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 12
    • icon of address The Barn, Collins Cross Farm Newmans End, Matching Tye, Essex, CM17 0QY, England

      IIF 13
  • Peace, Nicolas Barrington
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Alderton Hill, Loughton, Essex, IG10 3JD, England

      IIF 14
  • Peace, Nicolas Barrington
    British solicitor born in May 1955

    Resident in England

    Registered addresses and corresponding companies
  • Peace, Nicolas Barrington, Mr.
    born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Collins Cross Farm, Newmans End, Harlow, Essex, CM17 0QY, United Kingdom

      IIF 20
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 21
    • icon of address 2nd Floor 167-169, Great Portland Street, London, W1W 5PF, Uk

      IIF 22
  • Peace, Nicolas Barrington, Mr.
    British consultant born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Collins Cross Farm, Newmans End, Harlow, Essex, CM17 0QY, United Kingdom

      IIF 23
    • icon of address The Barn, Collins Cross Farm Newmans End, Harlow, Essex, CM17 0QY, United Kingdom

      IIF 24
  • Peace, Nicolas Barrington, Mr.
    British director born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Colliers Cross Farm, Newmans End, Matching Tye, Harlow, Essex, CM17 0QY, England

      IIF 25 IIF 26
    • icon of address The Barn, Collins Cross Farm, Newmans End, Harlow, Essex, CM17 0QY, United Kingdom

      IIF 27 IIF 28
    • icon of address The Barn Collins Cross Farm, Newmans End, Matching Tye, Harlow, Essex, CM17 0QY, England

      IIF 29
  • Peace, Nicolas Barrington, Mr.
    British recruitment born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Moor Road, Chesham, Buckinghamshire, HP5 1SE, England

      IIF 30
  • Peace, Nicolas Barrington, Mr.
    British solicitor born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Collins Cross Farm, Newmans End, Harlow, CM17 0QY, United Kingdom

      IIF 31
    • icon of address 135 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0HP, England

      IIF 32
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 33
    • icon of address The Barn, Collins Cross Farm Newmans End, Matching Tye, Essex, CM17 0QY, England

      IIF 34
    • icon of address Wellington House, Trust Road, Waltham Cross, Hertfordshire, EN8 7HF, United Kingdom

      IIF 35
  • Peace, Nicholas Barrington
    British consultant born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Alderton Hill, Loughton, Essex, IG10 3JD

      IIF 36
  • Mr Nicolas Barrington Peace
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Collins Cross Farm, Newmans End, Matching Tye, Harlow, Essex, CM17 0QY, England

      IIF 37
    • icon of address 27, Hill Street, London, W1J 5LP, England

      IIF 38
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 39
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 6 Shorehaven, Portsmouth
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-09 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2009-02-09 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    icon of address Wellington House, Trust Road, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 31 - Director → ME
  • 3
    MALVERN FINANCE LTD - 2010-12-23
    icon of address 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 10 - Secretary → ME
  • 4
    icon of address 2nd Floor 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 5
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-15 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove membersOE
  • 6
    icon of address 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-17 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 7
    icon of address 6 Shorehaven, Portsmouth
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,960,653 GBP2016-02-29
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-02-15 ~ dissolved
    IIF 13 - Secretary → ME
  • 8
    icon of address 24 South Audley Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2010-03-23 ~ dissolved
    IIF 9 - Secretary → ME
  • 9
    icon of address Bbk Partnership, 1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 27 Hill Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 38 - Has significant influence or controlOE
  • 11
    FAIRHAZEL ASSOCIATES LTD - 2010-12-23
    icon of address 2nd Floor, 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 28 - Director → ME
  • 12
    icon of address 2nd Floor, 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-05 ~ dissolved
    IIF 6 - Director → ME
  • 14
    icon of address 135 Temple Chambers 3-7 Temple Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,749 GBP2024-03-31
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2003-07-06 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2003-07-06 ~ dissolved
    IIF 2 - Secretary → ME
  • 16
    icon of address 6 Shorehaven, Portsmouth, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-03-13 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2009-03-13 ~ dissolved
    IIF 5 - Secretary → ME
  • 17
    icon of address 14 Moor Road, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 33 - Director → ME
    icon of calendar 2015-06-15 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75%OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 19
    THE MOVE MANGER LIMITED - 2013-01-17
    icon of address Wellington House, Trust Road, Waltham Cross, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 35 - Director → ME
Ceased 10
  • 1
    MALVERN FINANCE LTD - 2010-12-23
    icon of address 167-169 Great Portland Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2012-10-31
    IIF 24 - Director → ME
  • 2
    icon of address 335 Ordnance Road, Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    414,592 GBP2023-09-30
    Officer
    icon of calendar 1997-03-13 ~ 2000-07-01
    IIF 12 - Secretary → ME
  • 3
    PEDSIMP LIMITED - 2011-06-21
    icon of address 110 Brooker Road, Waltham Abbey, England
    Active Corporate (3 parents)
    Equity (Company account)
    327 GBP2023-12-31
    Officer
    icon of calendar 2011-06-16 ~ 2013-08-19
    IIF 29 - Director → ME
  • 4
    MEDICO TESTING SOLUTIONS LTD - 2023-03-28
    icon of address 110 Brooker Road, Waltham Abbey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -296,229 GBP2024-05-31
    Officer
    icon of calendar 2015-03-02 ~ 2022-02-10
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-10
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 5
    SIMPED LIMITED - 2011-06-21
    icon of address 110 Brooker Road, Waltham Abbey, England
    Active Corporate (3 parents)
    Equity (Company account)
    327 GBP2023-12-31
    Officer
    icon of calendar 2011-06-16 ~ 2013-08-19
    IIF 26 - Director → ME
  • 6
    icon of address 190 Billet Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-29 ~ 2010-07-23
    IIF 1 - Secretary → ME
  • 7
    icon of address 6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-18 ~ 2013-02-18
    IIF 19 - Director → ME
    icon of calendar 2009-02-18 ~ 2013-02-18
    IIF 3 - Secretary → ME
  • 8
    icon of address 110 Brooker Road, Waltham Abbey, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,152 GBP2019-12-31
    Officer
    icon of calendar ~ 1993-08-10
    IIF 16 - Director → ME
  • 9
    icon of address 110 Brooker Road, Waltham Abbey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,753 GBP2023-12-31
    Officer
    icon of calendar 2011-01-07 ~ 2013-08-19
    IIF 14 - Director → ME
  • 10
    icon of address East Wing Helvellyn, Moulsham Hall Lane, Great Leighs, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -140,905 GBP2024-10-31
    Officer
    icon of calendar 2000-02-02 ~ 2009-05-01
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.