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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Nicholas Ford

    Related profiles found in government register
  • Mr John Nicholas Ford
    British born in May 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solo House , The Courtyard, London Road, Horsham, RH12 1AT, England

      IIF 1
    • Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 2 IIF 3
  • Ford, John Nicholas
    British builder born in May 1935

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Epsom Lane North, Epsom Downs, Epsom, Surrey, KT18 5PY

      IIF 4 IIF 5 IIF 6
    • Elm House, Willowbank, Claygate Lane, Thames Ditton, Surrey, KT7 0LE

      IIF 7
    • Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Bird, Nicholas John
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Latimer Close, Amersham, HP6 6QS, England

      IIF 11
    • 1st Floor, Gallery Court, 28 Arcadia Avenue, London, N3 2FG, United Kingdom

      IIF 12 IIF 13
  • Bird, Nicholas John
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Latimer Close, Amersham, HP6 6QS, England

      IIF 14
  • Bird, Nicholas John
    British managing director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas John Bird
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Latimer Close, Amersham, HP6 6QS, England

      IIF 21
    • 17, Harley Street, London, W1G 9QH, England

      IIF 22
    • 27, Harley Street, London, W1G 9QP

      IIF 23
  • Mr Nicholas John Ford
    English born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Angels, Fleet Street Lane, Ribchester, Preston, PR3 3ZA

      IIF 24
    • New City House, 57 - 63 Ringway, Preston, PR1 1AF, England

      IIF 25
  • Ford, John Nicholas
    British property dealer born in May 1935

    Registered addresses and corresponding companies
    • 157 Park Road, Kingston, Surrey, KT2 6DH

      IIF 26
  • Bird, Nicholas John
    British marketing born in October 1968

    Registered addresses and corresponding companies
    • 10 Blythwood Gardens, Stansted, Essex, CM24 8HG

      IIF 27
  • Ford, John Nicholas
    British

    Registered addresses and corresponding companies
    • Elm House, Willowbank, Claygate Lane, Thames Ditton, Surrey, KT7 0LE, United Kingdom

      IIF 28
    • Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA, United Kingdom

      IIF 29 IIF 30
  • Ford, John Nicholas
    British builder

    Registered addresses and corresponding companies
    • 46 Epsom Lane North, Epsom Downs, Epsom, Surrey, KT18 5PY

      IIF 31
  • Ford, Nicholas John
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • New City House, 57 - 63 Ringway, Preston, PR1 1AF, England

      IIF 32
  • Ford, Nicholas John
    English director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • New City House, 57-63 Ring Way, Preston, PR1 1AF, United Kingdom

      IIF 33
  • Mr Nicholas John Ford
    English born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • New City House, 57-63 Ringway, Preston, Lancs, PR1 1AF

      IIF 34
  • Ford, John Nicholas

    Registered addresses and corresponding companies
    • 46 Epsom Lane North, Epsom Downs, Epsom, Surrey, KT18 5PY

      IIF 35
child relation
Offspring entities and appointments 20
  • 1
    ALORICA UK LIMITED
    11050117
    C/o Kpmg Llp, One St. Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-11-06 ~ 2019-01-31
    IIF 33 - Director → ME
  • 2
    ANGELS VENTURES LIMITED
    06249813
    Angels, Fleet Street Lane, Ribchester, Preston
    Active Corporate (4 parents)
    Equity (Company account)
    -169,184 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CHESSWALL LIMITED
    02149402
    Solo House , The Courtyard, London Road, Horsham, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    920,101 GBP2024-06-30
    Officer
    ~ 1996-01-10
    IIF 26 - Director → ME
    ~ 2019-09-09
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    G.W.FORD & SON(BUILDERS)LIMITED
    00582222
    Solo House, The Courtyard, London Road, Horsham, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,359,104 GBP2024-03-31
    Officer
    ~ 1995-11-09
    IIF 6 - Director → ME
    1998-02-01 ~ 2019-09-09
    IIF 8 - Director → ME
    ~ 2019-09-09
    IIF 30 - Secretary → ME
    Person with significant control
    2016-04-07 ~ 2019-09-09
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LATIMER CLOSE MANAGEMENT COMPANY LIMITED
    04543257
    1a Latimer Close, Amersham, England
    Active Corporate (9 parents)
    Equity (Company account)
    60 GBP2024-09-30
    Officer
    2019-03-27 ~ now
    IIF 11 - Director → ME
  • 6
    MED-TEL UK LIMITED
    - now 03446473
    MED-TEL EUROPE LTD. - 2000-03-30
    LAW 888 LIMITED - 1997-11-20
    17 Harley Street, London, England
    Active Corporate (33 parents, 3 offsprings)
    Equity (Company account)
    -488,204 GBP2024-12-31
    Officer
    2018-01-04 ~ 2020-01-01
    IIF 19 - Director → ME
  • 7
    MERIDEN HOSPITAL ADVANCED IMAGING CENTRE LTD
    05607465
    1st Floor 30 Cannon Street, London, England
    Active Corporate (42 parents)
    Equity (Company account)
    564,234 GBP2024-12-31
    Officer
    2017-05-19 ~ 2020-02-11
    IIF 15 - Director → ME
  • 8
    NCO EUROPE LIMITED
    - now 03122581
    RISK MANAGEMENT ALTERNATIVES INTERNATIONAL LIMITED - 2006-01-03
    UNITED CREDITORS' ALLIANCE INTERNATIONAL LIMITED - 2000-02-28
    UNITED CREDITORS' ALLIANCE EUROPE LIMITED - 1996-07-02
    EXPERIENCE LIMITED - 1995-11-15
    New City House, 57-63 Ringway, Preston, Lancs
    Active Corporate (30 parents, 1 offspring)
    Equity (Company account)
    5,000 GBP2024-12-31
    Person with significant control
    2019-02-01 ~ 2019-09-24
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    NCO HOLDINGS LTD
    11600394
    New City House, 57 - 63 Ringway, Preston, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-10-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    NEWPARK PROPERTIES LIMITED
    00806393
    Solo House, The Courtyard, London Road, Horsham, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    297,324 GBP2024-03-31
    Officer
    1998-02-01 ~ 2019-09-09
    IIF 9 - Director → ME
    ~ 1995-11-09
    IIF 4 - Director → ME
    ~ 2004-08-13
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    NJB HEALTHCARE CONSULTING LTD
    12974362
    31 Latimer Close, Amersham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    ONE CARDIAC CT LIMITED
    16329883
    1st Floor, Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-03-20 ~ now
    IIF 12 - Director → ME
  • 13
    ONE CMR LTD
    14654310
    1st Floor Gallery Court, 28 Arcadia Avenue, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    808,647 GBP2024-09-30
    Officer
    2023-02-10 ~ now
    IIF 13 - Director → ME
  • 14
    ROBINGUILD LIMITED
    02777731
    Future House, South Place, Chesterfield, Derbyshire
    Dissolved Corporate (6 parents)
    Officer
    1993-02-17 ~ 1995-11-09
    IIF 5 - Director → ME
    1998-02-01 ~ dissolved
    IIF 7 - Director → ME
    1993-02-17 ~ 1998-02-01
    IIF 31 - Secretary → ME
    2007-07-06 ~ dissolved
    IIF 28 - Secretary → ME
  • 15
    SELOC LIMITED
    04921182
    46 Killigrew Street, Falmouth, England
    Active Corporate (42 parents)
    Equity (Company account)
    17,882 GBP2024-08-31
    Officer
    2004-11-24 ~ 2006-03-20
    IIF 27 - Director → ME
  • 16
    STANDBY SELF STORAGE LIMITED
    07343650
    Solo House, The Courtyard, London Road, Horsham, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -456,344 GBP2024-03-31
    Officer
    2010-08-12 ~ 2019-09-09
    IIF 10 - Director → ME
  • 17
    UME DIAGNOSTIC MANAGEMENT COMPANY LIMITED
    - now 06451324
    UME PROPERTY CO LIMITED - 2008-12-23
    17 Harley Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    391,278 GBP2024-12-31
    Officer
    2019-05-20 ~ 2020-01-01
    IIF 16 - Director → ME
  • 18
    UME DIAGNOSTICS LIMITED
    - now 06258724
    UME DIAGNOSTIS LIMITED - 2007-08-20
    17 Harley Street, London, England
    Active Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    457,871 GBP2024-12-31
    Officer
    2018-01-18 ~ 2020-01-01
    IIF 17 - Director → ME
  • 19
    UNITED MEDICAL ENTERPRISES GROUP (UK) LIMITED
    - now 06236505 OC333533
    UME GROUP MANAGEMENT CO LIMITED - 2016-11-17
    UME GROUP LIMITED - 2007-12-12
    17 Harley Street, London, England
    Active Corporate (21 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2018-01-04 ~ 2020-01-01
    IIF 18 - Director → ME
    Person with significant control
    2019-09-27 ~ 2020-01-01
    IIF 23 - Has significant influence or control OE
  • 20
    UNITED MEDICAL ENTERPRISES LIMITED
    - now 09978920 05109552... (more)
    UME LAND HOLDINGS LIMITED - 2017-10-16
    17 Harley Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -487 GBP2024-12-31
    Officer
    2018-01-08 ~ 2020-01-01
    IIF 20 - Director → ME
    Person with significant control
    2018-03-01 ~ 2020-01-01
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.