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

Ormerod, Nicky

    Related profiles found in government register
  • Ormerod, Nicky
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, England

      IIF 1
    • Unit 26g Springfield Comercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 2
  • Ormerod, Nicky Frank
    British claims consultant born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6, Syddal Green, Bramhall, Stockport, SK7 1HP, England

      IIF 3
  • Ormerod, Nicky Frank
    British company director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1 Lower Ground Floor, Morgan Reach House, 136 Hagley Road, Birmingham, B16 9NX

      IIF 4
    • 2nd Floor, 1 City Road East, Manchester, M15 4PN, England

      IIF 5
    • City View House, Union Street, Ardwick, Manchester, M12 4JD, England

      IIF 6
  • Ormerod, Nicky Frank
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, Spring Road, Hale, Altrincham, WA14 2UQ, England

      IIF 7
    • Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP, United Kingdom

      IIF 8
    • Piu North, Po Box 16663, Birmingham

      IIF 9
    • 112b High Road, Ilford, IG1 1BY, England

      IIF 10
    • 19 Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY

      IIF 11
    • 23, New Mount St, Manchester, M4 4DE, England

      IIF 12 IIF 13
    • 23, New Mount Street, Manchester, M4 4DE

      IIF 14
    • 23, New Mount Street, Manchester, M4 4DE, England

      IIF 15 IIF 16 IIF 17
    • 23, New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 18
    • 201, Chapel Street, Salford, M3 5EQ, England

      IIF 19
  • Ormerod, Nicky
    British director born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26g-26m Springfield Mill, Bagley Lane, Farsley, West Yorkshire, LS28 5LY, United Kingdom

      IIF 20
    • Springfield Commercial Centre, 26g, Bagley Lane, Pudsey, LS28 5LY, England

      IIF 21
    • Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 22
    • Regent House, Heaton Lane, Stockport, SK4 1BS, England

      IIF 23
  • Ormerod, Nicky Frank
    British claims consultant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 24 IIF 25
  • Mr Nicky Ormerod
    English born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Emerson Business Centre, Regent House, Stockport, SK4 1BS, England

      IIF 26
  • Mr Nicky Frank Ormerod
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 19 Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY

      IIF 27
    • 23, New Mount Street, Manchester, M4 4DE, England

      IIF 28
    • 23, New Mount Street, Manchester, M4 4DE, United Kingdom

      IIF 29
  • Mr Nicky Ormerod
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26g-26m Springfield Mill, Bagley Lane, Farsley, West Yorkshire, LS28 5LY, United Kingdom

      IIF 30
    • Unit 26g Springfield Comercial Centre, Bagley Lane, Farsley, Leeds, LS28 5LY, England

      IIF 31
    • Springfield Commercial Centre, 26g, Bagley Lane, Pudsey, LS28 5LY, England

      IIF 32
    • Unit 26g, Springfield Commercial Centre, Bagley Lane, Farsley, Pudsey, LS28 5LY, England

      IIF 33
    • Regent House, Heaton Lane, Stockport, SK4 1BS, England

      IIF 34
  • Mr Nicky Frank Ormerod
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, New Mount Street, Manchester, M4 4DE

      IIF 35
    • Adamson House, Towers Business Park, Manchester, M20 2YY, United Kingdom

      IIF 36 IIF 37
    • City View House, Union Street, Ardwick, Manchester, M12 4JD, England

      IIF 38
    • 6, Syddal Green, Bramhall, Stockport, SK7 1HP, England

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    Unit 26g-26m Springfield Mill Bagley Lane, Farsley, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-13 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    19 Adamson House Towers Business Park, Didsbury, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-09-14 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    23 New Mount Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-08 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    Repton Manor, Repton Avenue, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 1 - director → ME
  • 5
    23 New Mount Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-02 ~ dissolved
    IIF 15 - director → ME
  • 6
    23 New Mount Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2016-04-28 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    Unit 26g Springfield Comercial Centre Bagley Lane, Farsley, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    40,635 GBP2020-08-31
    Officer
    2019-08-06 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-08-06 ~ now
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    PACKAGED CLIENT ACQUISITION LIMITED - 2023-06-24
    SOCIAL TECH SOLUTIONS LTD - 2021-06-24
    Unit 26g, Springfield Commercial Centre Bagley Lane, Farsley, Pudsey, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2019-08-06 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-08-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    VENTICA LIMITED - 2016-08-09
    23 New Mount Street, Manchester, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -86,353 GBP2016-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    Piu North, Po Box 16663, Birmingham
    Corporate (1 parent)
    Officer
    2016-05-16 ~ now
    IIF 9 - director → ME
  • 11
    Unit 26g Springfield Commercial Centre, Bagley Lane, Farsley, Leeds, Yorkshire, England
    Corporate (1 parent)
    Officer
    2024-02-04 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-02-04 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    C/o Kbl Advisory Stamford House, Northenden Road, Sale
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-08-07 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-08-07 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    201 Chapel Street, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-16 ~ dissolved
    IIF 19 - director → ME
  • 14
    ALLIANCE SOFTWARE LIMITED - 2018-06-15
    Regent House, Heaton Lane, Stockport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-31 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Has significant influence or controlOE
  • 15
    1 Heathfields The Firs, Bowdon, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-11 ~ dissolved
    IIF 17 - director → ME
Ceased 12
  • 1
    42 Lilac Road, Hale, Altrincham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2017-05-20 ~ 2019-02-06
    IIF 24 - director → ME
    Person with significant control
    2017-05-20 ~ 2019-02-06
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 2
    ANS FINANCIAL SOLUTIONS LIMITED - 2019-06-20
    Office 43, The Cobalt Building 1600 Eureka Park, Lower Pemberton, Ashford, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    114 GBP2023-03-31
    Person with significant control
    2017-03-07 ~ 2017-12-01
    IIF 26 - Has significant influence or control OE
  • 3
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2016-03-16 ~ 2016-08-01
    IIF 4 - director → ME
  • 4
    FIRST ADVICE CENTRE LIMITED - 2016-06-28
    Kay Johnson Gee Llp, 2nd Floor 1 City Road East, Manchester, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -119,192 GBP2015-12-31
    Officer
    2016-03-16 ~ 2017-05-02
    IIF 5 - director → ME
  • 5
    23 New Mount St, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-13 ~ 2015-05-14
    IIF 12 - director → ME
  • 6
    23 New Mount St, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-09-19 ~ 2014-06-25
    IIF 13 - director → ME
  • 7
    B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved corporate (2 parents)
    Officer
    2014-01-15 ~ 2014-07-04
    IIF 8 - director → ME
  • 8
    112b High Road, Ilford
    Dissolved corporate (1 parent)
    Officer
    2014-04-28 ~ 2014-09-01
    IIF 10 - director → ME
  • 9
    VENTICA LIMITED - 2016-08-09
    23 New Mount Street, Manchester, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -86,353 GBP2016-01-31
    Officer
    2015-03-16 ~ 2016-08-01
    IIF 16 - director → ME
  • 10
    Suite 52 15 Brynymor Road, Swansea, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,985 GBP2019-04-30
    Officer
    2016-04-15 ~ 2020-11-02
    IIF 6 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-11-02
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 11
    2 Spring Road, Hale, Altrincham, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    129,012 GBP2016-12-31
    Officer
    2015-12-15 ~ 2017-01-25
    IIF 7 - director → ME
  • 12
    6 Syddal Green, Bramhall, Stockport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2017-05-11 ~ 2019-02-06
    IIF 25 - director → ME
    Person with significant control
    2017-05-11 ~ 2019-02-06
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.