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 Nigel Anthony Nicholson

    Related profiles found in government register
  • Mr Nigel Anthony Nicholson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nigel Nicholson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Moss Lane, Pinner, HA5 3AZ, England

      IIF 37
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 38
  • Mr Nigel Nichoson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Kensington Church Street, London, W8 4BN, England

      IIF 39
  • Nicholson, Nigel Anthony
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Nigel Anthony
    British accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Nigel Anthony
    British businessman born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrian House, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 75
  • Nicholson, Nigel Anthony
    British chartered accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gaybrook House, Lye Lane, Cleeve Hill, Cheltenham, GL52 3QD, England

      IIF 76
    • icon of address 10-12, Barnes High Street, London, SW13 9LW, England

      IIF 77 IIF 78
    • icon of address 160, Kensington Church Street, London, W8 4BN, England

      IIF 79
    • icon of address 3 Courtfield House, Courtfield Gardens, London, SW5 0PL, England

      IIF 80
    • icon of address 76 Coleshill, Pimlico Road, London, SW1W 8LL, England

      IIF 81
    • icon of address Suite 21, 3, Ludgate Square, London, London, EC4M 7AS, England

      IIF 82
    • icon of address 55, Moss Lane, Pinner, HA5 3AZ, England

      IIF 83
    • icon of address Acorn House, 12 Porth Street, Porth, CF39 9SB, Wales

      IIF 84
    • icon of address 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 85
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 86 IIF 87
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 88
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, United Kingdom

      IIF 89
    • icon of address Cambrian House, Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 90
  • Nicholson, Nigel Anthony
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Kensington Church Street, London, W8 4BN, England

      IIF 91
    • icon of address Suite 21, 3 Ludgate Square, London, EC4M 7AS

      IIF 92
  • Nicholson, Nigel Anthony
    British consultant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 93
  • Nicholson, Nigel Anthony
    British accountant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 94
  • Nicholson, Nigel Anthony
    British accountant born in July 1953

    Registered addresses and corresponding companies
    • icon of address 2 Physic Place, Royal Hospital Road, London, SW3 4HQ

      IIF 95 IIF 96
  • Nicholson, Nigel Anthony
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cambrian House, Whitcome Mews, Richmond, TW9 4BT, United Kingdom

      IIF 97
  • Nicholson, Nigel Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 17 Waterloo Place, London, SW1Y 4AR

      IIF 98
    • icon of address Suite 21, 3 Ludgate Square, London, EC4M 7AS

      IIF 99
  • Nicholson, Nigel Anthony

    Registered addresses and corresponding companies
  • Nicholson, Nigel

    Registered addresses and corresponding companies
    • icon of address 3, Ludgate Square, Flat 21, London, EC4M 7AS, England

      IIF 102
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 10-12 Barnes High Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10-12 Barnes High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,006 GBP2023-01-31
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 78 - Director → ME
  • 3
    CURRENCY ADVISORY CORPORATION LIMITED - 2010-11-22
    HAMPTON FINANCIAL LIMITED - 2002-03-11
    RAPSODI FINANCIAL LIMITED - 1992-11-25
    HAMPTON-NICHOLSON ASSOCIATES LIMITED - 1991-08-08
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    76,025 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    961 GBP2024-03-31
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    CHORUS ENERGY (UK) PLC - 2014-06-04
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Cambrian House, Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 7
    CLUBB ASSOCIATES (INVESTOR RELATIONS) LIMITED - 1995-04-03
    CHARCO 392 LIMITED - 1993-10-12
    icon of address 4-12 Regent Street, 4th Floor Rex House, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    93,522 GBP2024-11-30
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 41 - Director → ME
  • 8
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 74 - Director → ME
  • 9
    CLUB FASHIONISTA LIMITED - 2022-09-29
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    940 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SHADOW BOX LIMITED - 2017-09-15
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    49,796 GBP2024-08-31
    Officer
    icon of calendar 2015-04-17 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 57 Chippinghouse Road, Unit S3 57 Chippinghouse Road, Unit S3, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    172,577 GBP2024-10-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 61 - Director → ME
  • 14
    icon of address 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    927 GBP2024-11-30
    Officer
    icon of calendar 2014-11-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    HUMANKINDNESS FOUNDATION LIMITED - 2018-04-30
    HUMANKIND FOUNDATION LIMITED - 2017-05-17
    KISSBANK FOUNDATION LIMITED - 2016-09-08
    icon of address 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -47 GBP2024-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 44 - Director → ME
  • 16
    icon of address Suite 21 3, Ludgate Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 82 - Director → ME
  • 17
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    157 GBP2025-01-31
    Officer
    icon of calendar 2011-01-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    NICHOLSON INDUSTRIES LIMITED - 2023-02-08
    CRUCIBLE CONSULTING LIMITED - 2022-08-30
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    940 GBP2024-05-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    IPDIGITAL LIMITED - 2004-03-10
    CAMBRIAN PRODUCTIONS LIMITED - 2001-02-20
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -444,209 GBP2024-05-31
    Officer
    icon of calendar 1998-05-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 20
    ROSLINK ADVISORY CORPORATION LIMITED - 2012-11-14
    ST PETERSBURG LEISURE LIMITED - 2001-04-06
    THE LONDON HAVEN LIMITED - 1999-03-10
    icon of address 18 Cambrian House, Whitcome Mews, Richmond
    Active Corporate (1 parent)
    Equity (Company account)
    -298,905 GBP2024-12-31
    Officer
    icon of calendar 2006-08-07 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    MILLENNIAL TECHNOLOGIES LIMITED - 2024-04-07
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    974 GBP2024-02-28
    Officer
    icon of calendar 2022-02-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-02-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 22
    MILLENNIAL TECHNOLOGIES MANAGEMENT LIMITED - 2024-04-10
    CAMBRIAN ADVISORY INTERNATIONAL LIMITED - 2022-08-03
    BULLET BLOCKCHAIN LIMITED - 2022-04-22
    MATRIX ADVISORY INTERNATIONAL LIMITED - 2021-04-22
    BULLET BLOCKCHAIN LIMITED - 2021-04-15
    BBL CORPORATE SERVICES LIMITED - 2021-01-20
    ELECTROCO LIMITED - 2021-01-08
    ROSLINK LIMITED - 2011-09-22
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    -336 GBP2024-12-31
    Officer
    icon of calendar 2013-04-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 23
    BBL ADMINISTRATIVE SERVICES LIMITED - 2022-08-02
    BULLET BLOCKCHAIN LIMITED - 2021-01-20
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    738 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 55 Moss Lane, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,583 GBP2024-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CALVERT22 MEDIA LIMITED - 2024-02-20
    icon of address 34 Woodside Avenue, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207 GBP2024-01-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 40 - Director → ME
  • 26
    NORFOLK AND GOOD LIMITED - 2025-11-07
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-07-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,337 GBP2024-08-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    948 GBP2023-06-30
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,958 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 31
    ALGORITHM INTERNATIONAL LIMITED - 2023-01-18
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    927 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address Office 1 77/78 Hannah Street, Porth, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    4,485,092 GBP2020-10-31
    Officer
    icon of calendar 2013-05-01 ~ 2019-03-13
    IIF 84 - Director → ME
  • 2
    icon of address Office 1 77/78 Hannah Street, Porth, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    666 GBP2020-10-31
    Officer
    icon of calendar 2016-05-23 ~ 2019-06-21
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-03-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 1 77/78 Hannah Street, Porth, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    386 GBP2020-10-31
    Officer
    icon of calendar 2013-05-01 ~ 2019-03-13
    IIF 65 - Director → ME
  • 4
    CURRENCY ADVISORY CORPORATION LIMITED - 2010-11-22
    HAMPTON FINANCIAL LIMITED - 2002-03-11
    RAPSODI FINANCIAL LIMITED - 1992-11-25
    HAMPTON-NICHOLSON ASSOCIATES LIMITED - 1991-08-08
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    76,025 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-10-01 ~ 2024-01-28
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    961 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2022-07-31
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-07-31
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    CYBERTRACE LIMITED - 2025-04-28
    icon of address 4385, 05640696 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,864 GBP2024-11-30
    Officer
    icon of calendar 2022-08-12 ~ 2022-10-15
    IIF 76 - Director → ME
    icon of calendar 2010-03-01 ~ 2019-03-20
    IIF 72 - Director → ME
    icon of calendar 2019-07-20 ~ 2021-03-01
    IIF 86 - Director → ME
  • 7
    CLUBB ASSOCIATES (INVESTOR RELATIONS) LIMITED - 1995-04-03
    CHARCO 392 LIMITED - 1993-10-12
    icon of address 4-12 Regent Street, 4th Floor Rex House, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    93,522 GBP2024-11-30
    Officer
    icon of calendar 1996-05-07 ~ 2003-09-18
    IIF 96 - Director → ME
    icon of calendar 1996-06-19 ~ 2000-07-03
    IIF 98 - Secretary → ME
  • 8
    FASHIONISTA FOOD LIMITED - 2022-09-27
    UAF FASHION LIMITED - 2020-08-24
    HOME SLEEP HOME LIMITED - 2017-09-26
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,013 GBP2023-08-31
    Officer
    icon of calendar 2015-02-24 ~ 2020-09-30
    IIF 93 - Director → ME
    icon of calendar 2020-10-16 ~ 2022-10-15
    IIF 88 - Director → ME
  • 9
    GUILDHALL ADVISORY PARTNERS LIMITED - 2002-10-02
    icon of address Office 1 77/78 Hannah Street, Porth, Wales
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,974 GBP2020-10-31
    Officer
    icon of calendar 2002-09-18 ~ 2020-03-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-03-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-10 ~ 2015-06-01
    IIF 89 - Director → ME
    icon of calendar 2004-08-10 ~ 2013-03-01
    IIF 99 - Secretary → ME
  • 11
    XCHANGE TRACE LIMITED - 2019-08-19
    GREYLIST RESEARCH AND INVESTIGATION LIMITED - 2018-05-22
    SHADOW BOX DEVELOPMENTS LIMITED - 2017-09-15
    NEWSSOURCE LIMITED - 2016-12-05
    icon of address 55 Moss Lane, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    -446 GBP2024-11-30
    Officer
    icon of calendar 2007-11-08 ~ 2021-03-19
    IIF 69 - Director → ME
    icon of calendar 1996-05-23 ~ 2007-04-11
    IIF 63 - Director → ME
    icon of calendar 1996-05-23 ~ 2008-04-01
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-03-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    icon of address 57 Chippinghouse Road, Unit S3 57 Chippinghouse Road, Unit S3, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    172,577 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-09-01
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 3 Courtfield House, Courtfield Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    961 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2022-07-31
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2022-07-31
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 14
    HUMANKINDNESS FOUNDATION LIMITED - 2018-04-30
    HUMANKIND FOUNDATION LIMITED - 2017-05-17
    KISSBANK FOUNDATION LIMITED - 2016-09-08
    icon of address 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -47 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-05-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    IRIS WATER LIMITED - 2021-11-15
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -559 GBP2023-05-31
    Officer
    icon of calendar 2021-12-01 ~ 2024-08-01
    IIF 85 - Director → ME
  • 16
    ROSLINK ADVISORY CORPORATION LIMITED - 2012-11-14
    ST PETERSBURG LEISURE LIMITED - 2001-04-06
    THE LONDON HAVEN LIMITED - 1999-03-10
    icon of address 18 Cambrian House, Whitcome Mews, Richmond
    Active Corporate (1 parent)
    Equity (Company account)
    -298,905 GBP2024-12-31
    Officer
    icon of calendar 1998-01-20 ~ 2006-01-01
    IIF 92 - Director → ME
  • 17
    MILLENNIAL TECHNOLOGIES MANAGEMENT LIMITED - 2024-04-10
    CAMBRIAN ADVISORY INTERNATIONAL LIMITED - 2022-08-03
    BULLET BLOCKCHAIN LIMITED - 2022-04-22
    MATRIX ADVISORY INTERNATIONAL LIMITED - 2021-04-22
    BULLET BLOCKCHAIN LIMITED - 2021-04-15
    BBL CORPORATE SERVICES LIMITED - 2021-01-20
    ELECTROCO LIMITED - 2021-01-08
    ROSLINK LIMITED - 2011-09-22
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    -336 GBP2024-12-31
    Officer
    icon of calendar 1998-01-28 ~ 2012-02-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-10-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 18
    icon of address 55 Moss Lane, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,583 GBP2024-12-31
    Officer
    icon of calendar 1998-03-02 ~ 2021-03-10
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-03-10
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    MATRIX ADVISORY INTERNATIONAL LIMITED - 2021-04-08
    ANGLO GEORGIAN HOLDINGS LIMITED - 2001-04-25
    icon of address 32 Aspect Court Lensbury Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,046 GBP2022-04-30
    Officer
    icon of calendar 1994-06-01 ~ 2021-03-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2021-03-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    CALVERT22 MEDIA LIMITED - 2024-02-20
    icon of address 34 Woodside Avenue, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-09-01 ~ 2024-10-30
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    NORFOLK AND GOOD LIMITED - 2025-11-07
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-07-31
    Officer
    icon of calendar 2011-07-01 ~ 2013-03-01
    IIF 102 - Secretary → ME
  • 22
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,337 GBP2024-08-31
    Officer
    icon of calendar 2019-04-03 ~ 2021-03-10
    IIF 79 - Director → ME
    icon of calendar 2007-08-06 ~ 2019-03-13
    IIF 71 - Director → ME
    icon of calendar 2007-08-06 ~ 2013-03-01
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2024-03-15
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2016-10-01 ~ 2019-03-13
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    GREENIKO LIMITED - 2023-03-20
    icon of address 55 Moss Lane, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    53 GBP2024-07-31
    Officer
    icon of calendar 2023-04-21 ~ 2025-02-14
    IIF 83 - Director → ME
  • 24
    CARDINGTONROSLINK LIMITED - 2003-04-02
    icon of address Suite 5 50-51 Queen's Gate Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,859 GBP2024-06-30
    Officer
    icon of calendar 2001-06-01 ~ 2004-03-15
    IIF 95 - Director → ME
  • 25
    icon of address 3 Cohort Close, Ebchester, Consett, England
    Active Corporate (2 parents)
    Equity (Company account)
    58 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2019-03-01
    IIF 49 - Director → ME
  • 26
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2023-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2019-03-13
    IIF 94 - Director → ME
  • 27
    Y LTD
    - now
    INVESTIGATION LIMITED - 1999-01-28
    icon of address 4385, 03604380 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    108,114 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-10-15
    IIF 90 - Director → ME
    icon of calendar 1999-05-10 ~ 2019-03-13
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-03-13
    IIF 33 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.