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

Cusick, Nicholas Jonathan Paul

    Related profiles found in government register
  • Cusick, Nicholas Jonathan Paul
    British

    Registered addresses and corresponding companies
  • Cusick, Nicholas Jonathan Paul
    British comapny secretary

    Registered addresses and corresponding companies
    • icon of address 30 Longlands Road, Carlisle, CA3 9AD

      IIF 8
  • Cusick, Nicholas Jonathan Paul
    British company secretary

    Registered addresses and corresponding companies
  • Cusick, Nicholas Jonathan Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 8 Pennington Drive, Carlisle, CA3 0PF

      IIF 11
  • Cusick, Nicholas Jonathan Paul
    British fimance manager

    Registered addresses and corresponding companies
    • icon of address 8 Pennington Drive, Carlisle, CA3 0PF

      IIF 12
  • Cusick, Nicholas Jonathan Paul
    British finance director

    Registered addresses and corresponding companies
  • Cusick, Nicholas Jonathan Paul
    British finance manager

    Registered addresses and corresponding companies
  • Cusick, Nicholas Jonathan Paul
    British company secretary born in February 1961

    Registered addresses and corresponding companies
    • icon of address 30 Longlands Road, Carlisle, CA3 9AD

      IIF 17
  • Cusick, Nicholas Jonathan Paul
    British managing director born in February 1961

    Registered addresses and corresponding companies
    • icon of address 30 Longlands Road, Carlisle, CA3 9AD

      IIF 18
  • Cusick, Nicholas Jonathan Paul

    Registered addresses and corresponding companies
  • Cusick, Nicholas Jonathan Paul
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nicobloc Plc, 145-157 St John Street, London, EC1V 4PY, England

      IIF 21
  • Cusick, Nicholas Jonathan Paul
    British finance director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Pennington Drive, Carlisle, CA3 0PF

      IIF 22 IIF 23 IIF 24
    • icon of address Rosen Holdings Limited, 145-157 St John Street, London, EC1V 4PY, England

      IIF 25
  • Cusick, Nicholas Jonathan Paul
    British managing director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Pennington Drive, Carlisle, CA3 0PF, United Kingdom

      IIF 26
  • Mr Nicholas Jonathan Paul Cusick
    British born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Pennington Drive, Carlisle, CA3 0PF, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 8 Pennington Drive, Carlisle, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40,667 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    BORDER PLC - 2007-11-02
    icon of address 30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-01 ~ 2000-07-24
    IIF 6 - Secretary → ME
  • 2
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-05-27 ~ 2000-07-24
    IIF 3 - Secretary → ME
  • 3
    GCAP MEDIA LIMITED - 2005-05-09
    BEAT (EAST MIDLANDS) LIMITED - 2005-05-13
    BEAT (EAST MIDLANDS) LIMITED - 2005-03-11
    CENTURY RADIO (WEST MIDLANDS) LIMITED - 2001-07-17
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2000-01-21 ~ 2000-07-24
    IIF 7 - Secretary → ME
  • 4
    HACKREMCO (NO.728) LIMITED - 1992-01-30
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-10-20 ~ 2001-09-04
    IIF 5 - Secretary → ME
  • 5
    CUMBRIA ALCOHOL AND DRUG ADVISORY SERVICE - 2022-07-20
    CUMBRIA ADDICTIONS ADVICE AND SOLUTIONS LTD - 2022-08-23
    icon of address 3-5 Victoria Place, Carlisle, Cumbria
    Active Corporate (6 parents)
    Equity (Company account)
    267,858 GBP2018-03-31
    Officer
    icon of calendar 2002-06-01 ~ 2013-10-29
    IIF 24 - Director → ME
  • 6
    NUCLEUS CONSULTANCY LIMITED - 2012-12-03
    icon of address Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road, Lillyhall Industrial Estate, Workington, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    75,147 GBP2024-07-31
    Officer
    icon of calendar 2006-12-05 ~ 2008-04-01
    IIF 16 - Secretary → ME
  • 7
    KAVENEY H R SOLUTIONS LIMITED - 2025-07-30
    icon of address 3 Northwood Crescent, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,005 GBP2024-12-31
    Officer
    icon of calendar 2008-04-14 ~ 2014-02-24
    IIF 4 - Secretary → ME
  • 8
    ENERGUS
    - now
    THE NUCLEAR ACADEMY - 2008-03-18
    NUCLEUS CENTRE - 2007-01-03
    icon of address Herdus House Ingwell Drive, Westlakes Science & Technology Park, Moor Row, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-11 ~ 2010-06-01
    IIF 22 - Director → ME
  • 9
    icon of address Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road, Lillyhall Industrial Estate, Workington, Cumbria, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,926,620 GBP2024-08-31
    Officer
    icon of calendar 2006-12-04 ~ 2008-04-14
    IIF 15 - Secretary → ME
  • 10
    MARSHLOW LIMITED - 1994-10-31
    icon of address 30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-19 ~ 2000-07-24
    IIF 10 - Secretary → ME
  • 11
    BORDER TELEVISION LIMITED - 2006-12-29
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-11 ~ 2001-10-31
    IIF 17 - Director → ME
    icon of calendar 1996-04-26 ~ 2000-09-12
    IIF 1 - Secretary → ME
  • 12
    INDEPENDENT TELEVISION ASSOCIATION LIMITED - 1998-10-05
    INDEPENDENT TELEVISION COMPANIES ASSOCIATION LIMITED - 1987-09-25
    icon of address Itv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-05 ~ 2001-08-01
    IIF 18 - Director → ME
  • 13
    icon of address The Base, Dallam Lane, Warrington, England
    Active Corporate (12 parents)
    Equity (Company account)
    271,001 GBP2018-12-31
    Officer
    icon of calendar 2008-05-16 ~ 2017-11-30
    IIF 23 - Director → ME
    icon of calendar 2008-05-16 ~ 2017-11-30
    IIF 13 - Secretary → ME
  • 14
    icon of address 20-22 Wenlock Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    478,182 GBP2024-03-20
    Officer
    icon of calendar 2008-03-15 ~ 2011-11-15
    IIF 21 - Director → ME
    icon of calendar 2008-03-15 ~ 2011-11-15
    IIF 11 - Secretary → ME
  • 15
    icon of address Centre For Advanced Manufacturing & Nuclear Skills Blackwood Road, Lillyhall Industrial Estate, Workington, Cumbria, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2006-12-05 ~ 2008-04-01
    IIF 12 - Secretary → ME
  • 16
    GLOBAL RADIO EAST MIDLANDS LIMITED - 2009-09-30
    CHRYSALIS RADIO EAST MIDLANDS LIMITED - 2007-08-15
    CENTURY RADIO 106 LIMITED - 2005-05-23
    RADIO 106 FM LIMITED - 1998-04-21
    EAST MIDLANDS BROADCASTING COMPANY LIMITED - 1997-09-03
    LATLEES LIMITED - 1995-07-04
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-05-19 ~ 2000-07-24
    IIF 8 - Secretary → ME
  • 17
    CENTURY RADIO LIMITED - 2009-04-01
    RADIO NORTH EAST LIMITED - 1995-01-13
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-21 ~ 2000-07-24
    IIF 20 - Secretary → ME
  • 18
    CENTURY RADIO 105 LIMITED - 2009-04-01
    BOSS FM LIMITED - 1998-04-21
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-29 ~ 2000-07-24
    IIF 19 - Secretary → ME
  • 19
    CROSSCO (687) LIMITED - 2002-05-28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-20 ~ 2011-03-22
    IIF 25 - Director → ME
    icon of calendar 2002-05-20 ~ 2011-03-22
    IIF 14 - Secretary → ME
  • 20
    WIGBURTON LIMITED - 1994-10-05
    ROCKET RADIO LIMITED - 1995-06-20
    SUNDERLAND CITY RADIO LIMITED - 1999-01-28
    icon of address St Hilary Transmitter, St. Hilary, Cowbridge, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    575,578 GBP2024-12-31
    Officer
    icon of calendar 1997-02-07 ~ 2000-07-24
    IIF 9 - Secretary → ME
  • 21
    icon of address 30 Leicester Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-29 ~ 2000-09-15
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.