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

Steiert, Nick

    Related profiles found in government register
  • Steiert, Nick
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit G2 - Waulk Mill, 51 Bengal Street, Manchester, M4 6LN, United Kingdom

      IIF 1
    • Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 2
    • 176, Kingshill Avenue, Worcester Park, KT4 8DB, England

      IIF 3
  • Steiert, Nick
    British graduate born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Steiert, Nicholas
    British graduate born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 283 Cannon Hill Lane, West Wimbledon, London, SW20 9DB, United Kingdom

      IIF 11
  • Steiert, Nick Joseph
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 12
  • Steiert, Nick Joseph
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 13
    • Linley House, Dickinson Street, Manchester, M1 4LF, England

      IIF 14
  • Steiert, Nicholas Joseph
    British businessman born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2607, Deansgate, Beetham Tower, Manchester, M3 4LT, England

      IIF 15
  • Steiert, Nicholas Joseph
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4704, 141 Chester Road, Manchester, M15 4ZN, England

      IIF 16
    • Unit 5, 325 Ordsall Lane, Salford, M5 3LW, England

      IIF 17
  • Steiert, Nicholas Joseph
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 18
    • Unit 1, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 19
  • Steiert, Nick
    British

    Registered addresses and corresponding companies
    • 283, Cannon Hill Lane, West Wimbledon, London, SW20 9DB, United Kingdom

      IIF 20
  • Stiert, Nick
    United Kingdom ceo born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 - The Foundry, 325 Ordsall Lane, Salford, M5 3LW, United Kingdom

      IIF 21
  • Mr Nick Steiert
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 22
    • Unit G2 - Waulk Mill, 51 Bengal Street, Manchester, M4 6LN, United Kingdom

      IIF 23
    • Unit 5, Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 24
    • Unit 5 The Foundary, Ordsall Lane, Salford, M5 3AN, England

      IIF 25
    • Unit A5, The Foundry, Ordsall Lane, Salford, M5 3AN, England

      IIF 26
  • Steiert, Nick
    English director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 27
  • Mr Nick Joseph Steiert
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 28
    • Linley House, Dickinson Street, Manchester, M1 4LF, England

      IIF 29
    • Unit 5, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 30
  • Steiert, Nicholas Joseph
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Foundry, Ordsall Lane, Salford, M5 3AN, England

      IIF 31
    • Unit 5, Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 32
    • Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 33
  • Steiert, Nicholas Joseph
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 - The Foundry, 325 Ordsall Lane, Salford, M5 3LW, England

      IIF 34
    • Unit 5 The Foundry, Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 35
    • Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 36
  • Stiert, Nick
    United Kingdom director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5 - The Foundry, 325 Ordsall Lane, Salford, M5 3LW, England

      IIF 37
    • Unit 5 - The Foundry, 325 Ordsall Lane, Salford, M5 3LW, United Kingdom

      IIF 38 IIF 39
    • Unit 5 - The Foundry, Ordsall Lane, Salford, M5 3LW, United Kingdom

      IIF 40
  • Mr Nicholas Joseph Steiert
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 41
    • Apartment 2607, Deansgate, Beetham Tower, Manchester, M3 4LT, England

      IIF 42
    • Flat 4704, 141 Chester Road, Manchester, M15 4ZN, England

      IIF 43
    • Unit 5, 325 Ordsall Lane, Salford, M5 3LW, England

      IIF 44
  • Mr Nicholas Joseph Steiert
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 45
    • Unit 5 The Foundry, Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 46
    • Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    176 Kingshill Avenue, Worcester Park, England
    Corporate (2 parents)
    Equity (Company account)
    6,809 GBP2024-03-31
    Officer
    2020-01-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-01-28 ~ 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
  • 2
    283 Cannon Hill Lane, West Wimbledon, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-18 ~ dissolved
    IIF 9 - director → ME
  • 3
    62 Amorys Holt Road, Maltby, Rotherham, England
    Dissolved corporate (3 parents)
    Officer
    2012-03-16 ~ dissolved
    IIF 4 - director → ME
  • 4
    BUSINESS INVASION LTD - 2016-07-07
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved corporate (3 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 34 - director → ME
  • 5
    Unit 5, Foundry, Ordsall Lane, Salford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -600 GBP2015-07-31
    Officer
    2008-07-09 ~ dissolved
    IIF 7 - director → ME
    2008-07-09 ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 5 325 Ordsall Lane, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-23 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-12-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 7
    SOCIAL INVASION LTD - 2016-06-16
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 40 - director → ME
  • 8
    MEDIA INVASION LTD - 2016-09-26
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-29 ~ dissolved
    IIF 21 - director → ME
  • 9
    Unit 5 The Foundry, Ordsall Lane, Salford
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,733 GBP2015-08-31
    Officer
    2011-08-22 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Has significant influence or controlOE
  • 10
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 39 - director → ME
  • 11
    Unit 5, Foundry, Ordsall Lane, Salford, England
    Dissolved corporate (1 parent)
    Officer
    2016-12-26 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 12
    176 Kingshill Avenue, Worcester Park, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2023-06-26 ~ now
    IIF 3 - director → ME
  • 13
    Unit 5 The Foundry, Ordsall Lane, Salford, England
    Dissolved corporate (5 parents)
    Officer
    2017-02-13 ~ dissolved
    IIF 36 - director → ME
  • 14
    283 Cannon Hill Lane, West Wimbledon, London
    Dissolved corporate (2 parents)
    Officer
    2012-06-08 ~ dissolved
    IIF 8 - director → ME
  • 15
    Linley House, Dickinson Street, Manchester, England
    Corporate (2 parents)
    Officer
    2023-11-21 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 16
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 38 - director → ME
  • 17
    Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved corporate (2 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 37 - director → ME
  • 18
    Flat 4704 141 Chester Road, Manchester, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-07-31 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 19
    NFT MISSION LTD - 2022-11-09
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2022-02-14 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-02-14 ~ 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
  • 20
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -232,164 GBP2023-12-31
    Officer
    2020-12-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    INVASION STAG AND HEN LIMITED - 2017-02-09
    Unit 5, Foundry, Ordsall Lane, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    -32,239 GBP2021-09-30
    Officer
    2017-01-23 ~ now
    IIF 32 - director → ME
Ceased 10
  • 1
    First Floor Fairbairn Building, 70-72 Sackville Street, Manchester, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -429,165 GBP2023-01-01 ~ 2023-12-31
    Officer
    2010-01-11 ~ 2023-03-31
    IIF 10 - director → ME
    Person with significant control
    2016-12-13 ~ 2016-12-13
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    First Floor Fairbairn Building, 70-72 Sackville Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2016-08-18 ~ 2023-03-31
    IIF 1 - director → ME
    Person with significant control
    2016-08-18 ~ 2016-12-13
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Regency Court, 62-66 Deansgate, Manchester, Greater Manchester, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -8,680 GBP2023-10-30
    Officer
    2021-04-06 ~ 2023-03-31
    IIF 19 - director → ME
  • 4
    INTRAVELR LIMITED - 2023-12-06
    INVASION CAMP GROUP LTD - 2022-11-01
    INVASION TRAVEL LTD - 2018-11-09
    INVASION CORP LTD - 2016-12-05
    INVASION TRAVEL LTD - 2013-06-28
    First Floor Fairbairn Building, 70-72 Sackville Street, Manchester, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -135,221 GBP2023-01-01 ~ 2023-12-31
    Officer
    2010-09-13 ~ 2023-03-31
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-13
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    77 Devonport Road, Blackburn, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    2012-07-19 ~ 2013-08-18
    IIF 6 - director → ME
  • 6
    Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    250,100 GBP2022-12-31
    Officer
    2016-11-04 ~ 2023-03-31
    IIF 35 - director → ME
    Person with significant control
    2016-11-04 ~ 2021-06-04
    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
  • 7
    Watergate Bldg, New Crane Street, Chester, England
    Corporate (1 parent)
    Equity (Company account)
    -14,431 GBP2020-01-31
    Officer
    2019-01-07 ~ 2021-02-01
    IIF 27 - director → ME
  • 8
    First Floor Fairbairn Building, 70-72 Sackville Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    2017-01-23 ~ 2023-03-31
    IIF 33 - director → ME
  • 9
    ANDFITCH HOUSE LIMITED - 2017-01-18
    2-3 Winckley Court Chapel Street, Preston
    Dissolved corporate (1 parent)
    Officer
    2016-04-18 ~ 2022-03-14
    IIF 2 - director → ME
    Person with significant control
    2020-09-01 ~ 2022-03-14
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    Unit 5, The Foundry, Ordsall Lane, Salford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2019-07-02 ~ 2023-10-04
    IIF 12 - director → ME
    Person with significant control
    2019-07-02 ~ 2021-07-15
    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
    IIF 30 - 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.