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 Nicholas Rafael De La Torre Stirton

    Related profiles found in government register
  • Mr Nicholas Rafael De La Torre Stirton
    Spanish born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dunworth Mews, London, W11 1LE, England

      IIF 1
  • Mr Nicolas Rafael De La Torre Stirton
    Spanish born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 87a Wandsworth Bridge Road, London, SW6 2TD, England

      IIF 2
  • Mr Nicolas Rafael De La Torre Stirton
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Charteris Road, London, Greater London, NW6 7EX, England

      IIF 3
  • Mr Nicolas De La Torre Stirton
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Cornhill, Cornhill, London, EC3V 3QQ, England

      IIF 4
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 5
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 6
    • icon of address Silver House 31-35, Beak Street, London, W1F 9SX, England

      IIF 7 IIF 8
  • Mr Nicolas De La Torre Stirton
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cowowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 9
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 10
  • Stirton, Nicolas De La Torre
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 11
  • De La Torre Stirton, Nicolas
    British business person born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver House 31-35, Beak Street, London, W1F 9SX, England

      IIF 12
  • De La Torre Stirton, Nicolas
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Cornhill, Cornhill, London, EC3V 3QQ, England

      IIF 13
  • De La Torre Stirton, Nicolas
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silver House 31-35, Beak Street, London, W1F 9SX, England

      IIF 14
  • De La Torre Stirton, Nicolas
    British property developer born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Cornhill, London, EC3V 3QQ, England

      IIF 15
  • De La Torre Stirton, Nicolas Rafael
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cowowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR

      IIF 16
  • De La Torre Stirton, Nicolas Rafael
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Charteris Road, London, Greater London, NW6 7EX, England

      IIF 17
  • Stirton, Nicolas De La Torre
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 18
  • De La Torre Stirton, Nicolas Rafael
    Spanish property developer born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • De La Torre Stirton, Nicolas Rafael
    born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 87a Wadsworth Bridge Road, London, SW6 2TD, United Kingdom

      IIF 25
  • De La Torre Stirton, Nicolas Rafael
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Dunworth Mews, London, W11 1LE, United Kingdom

      IIF 26
    • icon of address 1 City Road East, Manchester, M15 4PN, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1st Floor 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -468,325 GBP2024-08-31
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 73 Cornhill Cornhill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -245,410 GBP2024-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Silver House 31-35 Beak Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 73 Cornhill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address 72 Charteris Road, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -51,039 GBP2024-03-30
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,088 GBP2024-01-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address First Floor Silver House, 31-35 Beak Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    8 GBP2018-10-31
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 1 City Road East, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    442,706 GBP2018-10-31
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-09 ~ dissolved
    IIF 27 - Director → ME
  • 11
    LAMPTON ROAD DEVELOPMENT LIMITED - 2017-03-13
    icon of address C/o Cowowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -14,988 GBP2020-09-30
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address First Floor Silver House, 31-35 Beak Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,275 GBP2017-09-30
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Silver House 31-35 Beak Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2nd Floor 1 City Road East, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address 73 Cornhill Cornhill, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -245,410 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-12 ~ 2023-02-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    SURESHOT SOLUTIONS LIMITED - 2015-06-29
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,252 GBP2019-06-30
    Officer
    icon of calendar 2015-06-26 ~ 2017-01-26
    IIF 23 - Director → ME
  • 3
    icon of address 58 Hugh Street, London
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2014-05-29 ~ 2016-04-01
    IIF 22 - Director → ME
  • 4
    TORQUE GYMS LTD - 2018-05-25
    icon of address Unit 7 Lower Guinea Street, Redcliffe, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133,787 GBP2024-09-30
    Officer
    icon of calendar 2015-07-20 ~ 2017-08-26
    IIF 19 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.