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

Cole, Nichola Karen

    Related profiles found in government register
  • Cole, Nichola Karen

    Registered addresses and corresponding companies
    • icon of address Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF

      IIF 1
    • icon of address The Elms Courtyard, Bromesberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 2
    • icon of address The Elms Courtyard, Bromesberrow, Ledbury, HR8 1RZ, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address The Elms Courtyard, Bromesberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 8 IIF 9
    • icon of address The Elms Courtyard, Bromsberrow, Ledbury, HR8 1RZ, United Kingdom

      IIF 10
    • icon of address The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 11
    • icon of address The Elms Courtyard, The Elms Courtyard, Bromesberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 12
    • icon of address 2 Amersham House, 32/34 Craven Road, London, W2 3QA, United Kingdom

      IIF 13
    • icon of address Menzies Llp 4th Floor, 95, Gresham Street, London, EC2V 7AB

      IIF 14
    • icon of address 193, Castle Road, Salisbury, SP1 3RX, England

      IIF 15
    • icon of address 26/28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 16
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, England

      IIF 17
  • Cole, Nichola Karen
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Elms Courtyard, Bromesberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 18
  • Cole, Nichola Karen
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms Courtyard, Bromesberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 19
  • Cole, Nichola Karen
    British company secretary born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms Courtyard, Bromsberrow, Ledbury, HR8 1RZ, United Kingdom

      IIF 20
    • icon of address The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 21
    • icon of address 26/28, Goodall Street, Walsall, West Midlands, WS1 1QL

      IIF 22
  • Cole, Nichola Karen
    British company secretary/director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms Courtyard, Bromesberrow, Ledbury, HR8 1RZ, United Kingdom

      IIF 23
  • Cole, Nichola Karen
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms Courtyard, Bromsberrow, Ledbury, Herefordshire, HR8 1RZ

      IIF 24
    • icon of address The, Elms Courtyard, Bromesberrow, Ledbury, HR8 1RZ, United Kingdom

      IIF 25
  • Cole, Nichola Karen
    British director and company secretary born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The, Elms Courtyard, Bromesberrow, Ledbury, Herefordshire, HR8 1RZ, United Kingdom

      IIF 26
  • Mrs Nichola Karen Cole
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, High Street, Aldridge, Walsall, WS9 8LZ, England

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 26/28 Goodall Street, Walsall, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    37,159 GBP2021-12-31
    Officer
    icon of calendar 2015-07-30 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2015-07-30 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    icon of address 193 Castle Road, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    0.10 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 15 - Secretary → ME
  • 3
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,862 GBP2024-04-30
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 2 - Secretary → ME
  • 4
    icon of address Charlotte House Stanier Way, The Wyvern Business Park, Derby
    Dissolved Corporate (6 parents)
    Profit/Loss (Company account)
    -1,031,658 GBP2020-07-01 ~ 2020-12-31
    Officer
    icon of calendar 2020-03-09 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    230,314 GBP2022-12-31
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 14 - Secretary → ME
  • 6
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    7,292,391 GBP2024-06-30
    Officer
    icon of calendar 2019-01-25 ~ now
    IIF 17 - Secretary → ME
  • 7
    LIVERCO LIMITED - 2013-06-14
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,089,192 GBP2024-06-30
    Officer
    icon of calendar 2016-03-23 ~ now
    IIF 8 - Secretary → ME
Ceased 15
  • 1
    icon of address The Place 8th Floor, High Holborn, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-12-15 ~ 2019-07-01
    IIF 3 - Secretary → ME
  • 2
    icon of address The Old Post Office, Bromsberrow, Ledbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    0.06 GBP2023-10-31
    Officer
    icon of calendar 2020-11-25 ~ 2023-07-28
    IIF 20 - Director → ME
    icon of calendar 2017-12-05 ~ 2023-07-28
    IIF 10 - Secretary → ME
  • 3
    ANGLO DIGITAL LIMITED - 2005-02-11
    AP DIGITAL LIMITED - 2000-02-03
    icon of address 34 High Street, Aldridge, Walsall, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    -144,672 GBP2023-12-31
    Officer
    icon of calendar 2008-01-24 ~ 2023-11-08
    IIF 18 - Secretary → ME
  • 4
    icon of address 34 High Street High Street, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,752 GBP2024-09-30
    Officer
    icon of calendar 2014-10-30 ~ 2014-11-17
    IIF 24 - Director → ME
  • 5
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,862 GBP2024-04-30
    Officer
    icon of calendar 2020-10-12 ~ 2022-10-26
    IIF 19 - Director → ME
  • 6
    icon of address 34 High Street, Aldridge, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2023-12-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2024-10-28
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 7
    icon of address 13 Hursley Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,899 GBP2024-01-20
    Officer
    icon of calendar 2022-07-20 ~ 2025-02-21
    IIF 13 - Secretary → ME
  • 8
    STONEYGATE 34 LIMITED - 2002-02-12
    icon of address 34 High Street, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    149 GBP2023-12-31
    Officer
    icon of calendar 2013-11-11 ~ 2020-03-02
    IIF 21 - Director → ME
  • 9
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-03-23 ~ 2022-03-03
    IIF 5 - Secretary → ME
  • 10
    icon of address The Elms Courtyard, Bromesberrow, Ledbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    158,336 GBP2022-03-31
    Officer
    icon of calendar 2021-07-21 ~ 2022-11-15
    IIF 25 - Director → ME
    icon of calendar 2021-07-21 ~ 2023-07-15
    IIF 7 - Secretary → ME
  • 11
    icon of address C/o National Registered Agents Inc., 160 Greentree Drive, Suite 101, Dover De 19904
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-11-13 ~ 2020-04-15
    IIF 11 - Secretary → ME
  • 12
    icon of address Central Block 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -534,204 GBP2021-03-26 ~ 2021-11-30
    Officer
    icon of calendar 2021-04-09 ~ 2022-07-04
    IIF 23 - Director → ME
    icon of calendar 2021-03-26 ~ 2023-05-18
    IIF 6 - Secretary → ME
  • 13
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,504 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ 2022-08-11
    IIF 9 - Secretary → ME
  • 14
    ANGLO SCIENTIFIC INVESTMENTS LIMITED - 2020-11-27
    icon of address Royal Institution Of Great Britain, 21 Albemarle Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,693 GBP2019-12-31
    Officer
    icon of calendar 2018-10-29 ~ 2020-11-20
    IIF 12 - Secretary → ME
  • 15
    icon of address Centre Block, 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,562 GBP2021-08-31
    Officer
    icon of calendar 2021-07-27 ~ 2023-05-18
    IIF 4 - Secretary → 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.