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

Nicholson, Mark

    Related profiles found in government register
  • Nicholson, Mark
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Woodlands, Gerrards Cross, SL9 8DD, England

      IIF 1 IIF 2
    • 22, Uxbridge Road, London, W5 2RJ, England

      IIF 3
  • Nicholson, Mark
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 38 Longfield House, Ealing Broadway, London, W5 2SR, England

      IIF 4
  • Nicholson, Mark
    British none born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Westgate House 7th Floor, Westgate Road, Ealing, London, W5 1YY

      IIF 5
  • Nicholson, Mark
    British property investor born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Woodlands, Gerrards Cross, South Buckinghamshire, SL9 8DD, United Kingdom

      IIF 6
    • Thornbury House, 16 Woodlands, Gerrards Cross, SL9 8DD, England

      IIF 7
    • 95b, Gordon Road, London, W5 2AL, England

      IIF 8
  • Nicholson, Mark
    British chartered surveyor born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 9
  • Nicholson, Mark
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • -, C/o Ancorite Surface Protection Ltd, Millbuck Way Ettiley Heath, Sandbach, Cheshire, CW11 3AB

      IIF 10
    • Millbuck Way, Ettiley Heath, Moston Road, Sandbach, CW11 3AB, England

      IIF 11
    • Millbuck Way, Ettiley Heath, Sandbach, Cheshire, CW11 3AB

      IIF 12
  • Nicholson, Mark
    British ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Yard, Dodd Lane, Westhoughton, Bolton, BL5 3NU

      IIF 13 IIF 14 IIF 15
    • The Yard Dodd Lane, Westhoughton, Bolton, England, BL5 3NU, England

      IIF 16
    • 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 17
    • Frp Advisory Llp, 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 18
  • Nicholson, Mark
    British engineer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Kilby Avenue, Birmingham, B16 8EN, England

      IIF 19
  • Mr Mark Nicholson
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 16, Woodlands, Gerrards Cross, SL9 8DD, England

      IIF 20 IIF 21
    • 16, Woodlands, Gerrards Cross, South Buckinghamshire, SL9 8DD, United Kingdom

      IIF 22
    • 22, Uxbridge Road, London, W5 2RJ, England

      IIF 23
    • 38 Longfield House, Ealing Broadway, London, W5 2SR, England

      IIF 24
    • 95b, Gordon Road, London, W5 2AL, England

      IIF 25
  • Mr Mark Nicholson
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, Eaton Place, Hartford, Northwich, CW8 2PW, England

      IIF 26 IIF 27 IIF 28
    • Elm Park House, Elm Park Court, Pinner, Middlesex, HA5 3NN

      IIF 29
  • Nicholson, Mark

    Registered addresses and corresponding companies
    • -, C/o Ancorite Surface Protection Ltd, Millbuck Way Ettiley Heath, Sandbach, Cheshire, CW11 3AB

      IIF 30
    • Millbuck Way, Ettiley Heath, Sandbach, Cheshire, CW11 3AB

      IIF 31 IIF 32
  • Nicholson, Mark Alexander
    British business development born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 Keelmount Grange, Portadown, Craigavon, BT62 1UE

      IIF 33
  • Nicholson, Mark Alexander
    British company director born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20, Portadown Road, Armagh, BT61 9EF, Northern Ireland

      IIF 34
  • Nicholson, Mark Alexander
    British director born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11, Porthill Road, Mountnorris, Armagh, BT60 2TY, Northern Ireland

      IIF 35
    • 147, Keady Road, Armagh, BT60 3AE, Northern Ireland

      IIF 36
    • Wise Geary Commercial Solictors, The Courtyard, Chapel Lane, Bodicote, Banbury, Oxon, OX15 4DB, England

      IIF 37
    • 1 Keelmount Grange, Scotch Street, Portadown, Armagh, BT62 1UE

      IIF 38
  • Nicholson, Mark Alexander
    British general manager born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 147 Keady Road, Ballyards, Armagh, N Ireland, BT60 3AE

      IIF 39
  • Nicholson, Mark Alexander
    British manager born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 Keelmount Grange, Moy Road, Portadown, BT62 1UE

      IIF 40
  • Nicholson, Mark Alexander
    British none born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 147, Keady Road, Ballyards, Armagh, BT60 3AE, Northern Ireland

      IIF 41
  • Mr Mark Alexander Nicholson
    British born in July 1973

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 11, Porthill Road, Mountnorris, Armagh, County Armagh, BT60 2TY

      IIF 42
    • 32 Dobbin Street, Armagh, Co Armagh. Ni, Dobbin Street, Armagh, BT61 7QQ, United Kingdom

      IIF 43
    • A-tek Building Suite 2, Edenaveys Industrial Estate, Armagh, BT60 1NF, Northern Ireland

      IIF 44
    • The Courtyard, Chapel Lane, Bodicote, Banbury, Oxfordshire, OX15 4DB

      IIF 45
    • Wise Geary Commercial Solictors, The Courtyard, Chapel Lane, Bodicote, Banbury, Oxon, OX15 4DB

      IIF 46
child relation
Offspring entities and appointments
Active 22
  • 1
    Millbuck Way, Ettiley Heath, Sandbach, Cheshire
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    679,841 GBP2023-12-31
    Officer
    2021-02-01 ~ now
    IIF 11 - director → ME
    2021-09-03 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 27 - Has significant influence or controlOE
  • 2
    - C/o Ancorite Surface Protection Ltd, Millbuck Way Ettiley Heath, Sandbach, Cheshire
    Corporate (5 parents)
    Officer
    2021-09-03 ~ now
    IIF 10 - director → ME
    2021-09-03 ~ now
    IIF 30 - secretary → ME
  • 3
    KCH GROUP (UK) LTD - 2008-02-01
    SGL ACOTEC LIMITED - 2005-09-27
    KCH KERAMCHEMIE (UK) LIMITED - 2001-05-01
    Millbuck Way, Ettiley Heath, Sandbach, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    2,138,101 GBP2023-12-31
    Officer
    2021-02-01 ~ now
    IIF 12 - director → ME
    2021-09-03 ~ now
    IIF 32 - secretary → ME
  • 4
    19 Kilby Avenue, Birmingham, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 19 - director → ME
  • 5
    The Yard Dodd Lane, Westhoughton, Bolton
    Corporate (2 parents, 1 offspring)
    Officer
    2017-11-29 ~ now
    IIF 15 - director → ME
  • 6
    The Yard Dodd Lane, Westhoughton, Bolton
    Corporate (2 parents, 2 offsprings)
    Officer
    2017-11-29 ~ now
    IIF 13 - director → ME
  • 7
    The Yard Dodd Lane, Westhoughton, Bolton, England, England
    Dissolved corporate (2 parents)
    Officer
    2017-11-29 ~ dissolved
    IIF 16 - director → ME
  • 8
    The Yard Dodd Lane, Westhoughton, Bolton
    Corporate (2 parents, 1 offspring)
    Officer
    2017-11-29 ~ now
    IIF 14 - director → ME
  • 9
    Wise Geary Commercial Solictors The Courtyard, Chapel Lane, Bodicote, Banbury, Oxon
    Dissolved corporate (3 parents)
    Officer
    2013-02-18 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    38 Longfield House Ealing Broadway, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-31 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-12-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 11
    11 Porthill Road, Mountnorris, Armagh, County Armagh
    Corporate (4 parents)
    Equity (Company account)
    -495,581 GBP2023-12-31
    Person with significant control
    2016-12-11 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    11 Porthill, Mountnorris
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,313 GBP2015-06-30
    Officer
    2009-03-25 ~ dissolved
    IIF 34 - director → ME
  • 13
    Wise Geary Commercial Solicitors, The Courtyard Chapel Lane, Bodicote, Banbury, Oxfordshire
    Dissolved corporate (3 parents)
    Officer
    2013-06-20 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Wise Geary Commercial Solicitors, The Courtyard Chapel Lane, Bodicote, Banbury, Oxon
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,065,404 GBP2015-06-30
    Officer
    2010-06-11 ~ now
    IIF 35 - director → ME
  • 15
    95b Gordon Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    14,501 GBP2023-11-30
    Officer
    2018-11-14 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-11-14 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 16
    Elm Park House, Elm Park Court, Pinner, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    -590 GBP2023-06-30
    Officer
    2005-10-06 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 17
    NICHOLSONS INVESTMENT LIMITED - 2011-06-21
    22 Uxbridge Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -151,102 GBP2024-04-30
    Officer
    2004-10-27 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    95b Gordon Road, Ealing, London, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-06-30
    Officer
    2020-07-01 ~ now
    IIF 7 - director → ME
  • 19
    A-tek Building Suite 2, Edenaveys Industrial Estate, Armagh, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    495,227 GBP2024-01-31
    Person with significant control
    2021-01-04 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Da Architects, Unit 6, Hamiltonsbawn Road Industrial Estate, Hamiltonsbawn Road, Armagh, Armagh, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    9,494 GBP2023-04-30
    Person with significant control
    2018-04-27 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Savvy Location 86-90 Paul Street, 3rd Floor, London, England
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-02-29
    Officer
    2020-02-12 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-02-12 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 22
    16 Woodlands, Gerrards Cross, England
    Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF 1 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    - C/o Ancorite Surface Protection Ltd, Millbuck Way Ettiley Heath, Sandbach, Cheshire
    Corporate (5 parents)
    Person with significant control
    2022-04-29 ~ 2022-04-29
    IIF 26 - Has significant influence or control OE
  • 2
    KCH GROUP (UK) LTD - 2008-02-01
    SGL ACOTEC LIMITED - 2005-09-27
    KCH KERAMCHEMIE (UK) LIMITED - 2001-05-01
    Millbuck Way, Ettiley Heath, Sandbach, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    2,138,101 GBP2023-12-31
    Person with significant control
    2022-04-29 ~ 2022-04-29
    IIF 28 - Has significant influence or control OE
  • 3
    HONEY DEVELOPMENTS LIMITED - 2003-04-02
    6 Ballynagalliagh Road, Armagh, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    -3,660,103 GBP2024-02-29
    Officer
    2003-04-21 ~ 2018-12-18
    IIF 39 - director → ME
  • 4
    11 Porthill Road, Mountnorris, Armagh, County Armagh
    Corporate (4 parents)
    Equity (Company account)
    -495,581 GBP2023-12-31
    Officer
    2001-09-01 ~ 2022-03-15
    IIF 33 - director → ME
  • 5
    4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2017-11-29 ~ 2019-02-11
    IIF 17 - director → ME
  • 6
    Frp Advisory Llp 4th Floor Abbey House, 32 Booth Street, Manchester
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2017-11-29 ~ 2019-04-25
    IIF 18 - director → ME
  • 7
    278 Kernan Hill Manor, Portadown, Craigavon, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    64 GBP2023-08-31
    Officer
    2009-04-07 ~ 2019-08-29
    IIF 40 - director → ME
  • 8
    6 Ballynagalliagh Road, Armagh, Northern Ireland
    Dissolved corporate (3 parents)
    Equity (Company account)
    -44,501 GBP2021-02-28
    Officer
    2011-05-20 ~ 2018-12-18
    IIF 41 - director → ME
  • 9
    95b Gordon Road, Ealing, London, England
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-06-30
    Officer
    2017-06-27 ~ 2017-11-29
    IIF 6 - director → ME
    Person with significant control
    2017-06-27 ~ 2017-11-29
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 22 - Right to appoint or remove directors OE
  • 10
    ELC CONVEYANCING LIMITED - 2011-08-08
    Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -16,649 GBP2024-08-31
    Officer
    2012-02-14 ~ 2012-07-23
    IIF 5 - director → ME
  • 11
    6 Ballynagalliagh Road, Armagh, Northern Ireland
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,046 GBP2021-02-28
    Officer
    2003-05-30 ~ 2018-11-01
    IIF 38 - director → ME
© 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.