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

Mr Martin William Richard Nicholls

    Related profiles found in government register
  • Mr Martin William Richard Nicholls
    British born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 11116325 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
  • Mr Martin Nicholls
    British born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Villa Cinderella, Route De L'almanarre, Hyeres, Paca, 83400, France

      IIF 2
    • icon of address 124, New Bond Street, London, W1S 1DX, United Kingdom

      IIF 3
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 4
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 5 IIF 6
  • Mr Martin Nicholls
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, New Bond Street, London, W1S 1DX, United Kingdom

      IIF 7
  • Nicholls, Martin William Richard
    British businessman born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 8
  • Mr Martin Nicholls
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, High Street, Wimbledon, London, SW19 5EE, England

      IIF 9
  • Nicholls, Martin
    British born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 08567754 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • icon of address 09446526 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • icon of address 09446585 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • icon of address 11116325 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • icon of address 11768089 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 13080133 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • icon of address 13610697 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address Villa Cinderella, Route De L'almanarre, Hyeres, Paca, 83400, France

      IIF 17
    • icon of address 124, New Bond Street, London, W1S 1DX, United Kingdom

      IIF 18
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE

      IIF 19
    • icon of address 63-66, Holborn, London, EC1N 2LE, England

      IIF 20
  • Nicholls, Martin
    British business executive born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 13873388 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • icon of address Zeal House, Deer Park Road, London, SW19 3UU, England

      IIF 22
  • Nicholls, Martin
    British company director born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 124, New Bond Street, London, W1S 1DX, United Kingdom

      IIF 23
  • Nicholls, Martin
    British consultant born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 124, New Bond Street, Mayfair, London, W1S 1DX, United Kingdom

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 25
  • Nicholls, Martin
    British director born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 4 Farm Street, Mayfair, London, W1J 5RD

      IIF 26
  • Nicholls, Martin
    British financier born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, 5th Floor, London, EC1N 8LE, England

      IIF 27
  • Nicholls, Martin
    British financier born in December 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 28
  • Nicholls, Martin
    British businessman born in January 1952

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address 15, Avenue Des Spelugues, Monte Carlo, Monaco, 98000, Monaco

      IIF 29
  • Nicholls, Martin
    British businessman born in January 1952

    Registered addresses and corresponding companies
    • icon of address 120 Barrowgate Road, London, W4 4QP

      IIF 30
  • Nicholls, Martin
    British businessman born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Farm Street, London, W1J 5RD, United Kingdom

      IIF 31 IIF 32
  • Nicholls, Martin
    British director born in January 1952

    Registered addresses and corresponding companies
    • icon of address 8 Coastguard Cottages, Lepe, Southampton, Hampshire, SO45 1AD

      IIF 33 IIF 34
  • Nicholls, Martin
    Uk company director born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 35
    • icon of address 11-14, Grafton Street, Mayfair, London, W1S 4EW, England

      IIF 36
  • Nicholls, Martin
    Uk consultant born in January 1952

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 20, Terminus Place, Victoria, London, SW1V 1JR, England

      IIF 37
  • Nicholls, Martin
    British businessman

    Registered addresses and corresponding companies
    • icon of address 120 Barrowgate Road, London, W4 4QP

      IIF 38
  • Nicholls, Martin

    Registered addresses and corresponding companies
    • icon of address 124, New Bond Street, London, W1S 1DX, United Kingdom

      IIF 39
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 40
    • icon of address Kemp House, 152 City Road, London, EC1V 2NX, England

      IIF 41
    • icon of address 15, Avenue Des Spelugues, Monte Carlo, Monaco, 98000, Monaco

      IIF 42
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 4385, 11116325 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -4,173 GBP2023-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    NEVILLE PORTER PLC - 2008-09-23
    LP HILL PLC - 2014-12-05
    icon of address 4385, 05980987: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address 4 Farm Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 20 Terminus Place, Victoria, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 37 - Director → ME
  • 5
    VOLOCOIN LIMITED - 2022-12-14
    icon of address 63-66 Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 60 High Street, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 12 - Director → ME
  • 7
    PEARL RIVER CAPITAL PARTNERS LIMITED - 2024-08-01
    icon of address 4385, 13873388 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 21 - Director → ME
  • 8
    OASIS CAPITAL MARKETS LIMITED - 2024-09-23
    icon of address 60 High Street, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-03-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 11 - Director → ME
  • 9
    OASIS GLOBAL NOMINEES LTD - 2024-09-23
    icon of address 60 High Street, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 15 - Director → ME
  • 10
    icon of address 11-14 Grafton Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 36 - Director → ME
  • 11
    OASIS CAPITAL FINANCE PLC - 2023-09-06
    icon of address 60 High Street, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    495,590 GBP2023-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 14 - Director → ME
  • 12
    OASIS CAPITAL GROUP PLC - 2020-06-05
    icon of address 60 High Street, Wimbledon, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,442,954 GBP2023-12-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address Oasis Capital Grafton Street, 11-14 Grafton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2012-11-15 ~ dissolved
    IIF 42 - Secretary → ME
  • 14
    PROLIQUIDITY LTD - 2015-05-26
    icon of address 124 New Bond Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 23 - Director → ME
  • 15
    OASIS FX LIMITED - 2015-05-26
    TIER ONE FX LTD - 2014-11-13
    TIER 1 FX LTD - 2014-12-10
    icon of address 60 High Street, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    209,043 GBP2023-12-31
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address 60 High Street, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ now
    IIF 16 - Director → ME
  • 17
    icon of address 4 Farm Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 32 - Director → ME
  • 18
    H INVESTMENT LIMITED - 2011-10-20
    POWER CAPITAL FINANCIAL TRADING (UK) LIMITED - 2016-02-20
    VOLOPA CAPITAL LIMITED - 2020-08-18
    VOLOPA CAPITAL LIMITED - 2022-11-14
    BURLINGTONS PRIVATE WEALTH LIMITED - 2021-07-09
    icon of address 60 High Street, Wimbledon, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    363,977 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    AUDIOTEL (UK) LIMITED - 2000-01-07
    SWEEP UK LIMITED - 1995-08-23
    icon of address 20 Terminus Place, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2009-12-01
    IIF 33 - Director → ME
  • 2
    TRIKAPPA (NUMBER 36) LIMITED - 1980-12-31
    COMMODITY INVESTMENT ADVISORS LIMITED - 1980-12-31
    icon of address 1st Floor, Nicholas House, 3 Laurence Pountney Hill, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    131,171 GBP2024-12-31
    Officer
    icon of calendar 2010-04-16 ~ 2010-10-28
    IIF 26 - Director → ME
  • 3
    icon of address Zeal House, Deer Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,226 GBP2024-03-31
    Officer
    icon of calendar 2020-08-02 ~ 2023-09-15
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ 2022-02-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address 60 High Street, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-02-18 ~ 2017-03-31
    IIF 24 - Director → ME
  • 5
    KEYPOINT SERVICES LIMITED - 2010-05-27
    icon of address 3 Challoner Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2009-12-01
    IIF 34 - Director → ME
  • 6
    OASIS CAPITAL MARKETS LIMITED - 2024-09-23
    icon of address 60 High Street, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-03-31
    Officer
    icon of calendar 2015-02-18 ~ 2017-09-12
    IIF 18 - Director → ME
    icon of calendar 2016-09-05 ~ 2017-09-12
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2020-09-01
    IIF 3 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-01 ~ 2017-09-12
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 7
    KEYPOINT DISCOVERY LIMITED - 2015-06-19
    icon of address 4385, 07551742: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-06-30
    Officer
    icon of calendar 2011-10-21 ~ 2015-06-19
    IIF 35 - Director → ME
    icon of calendar 2011-10-21 ~ 2015-06-19
    IIF 41 - Secretary → ME
  • 8
    PILGRIM TECHNICAL SECURITY SERVICES LIMITED - 2012-03-22
    icon of address 20 Terminus Place, Victoria, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-08 ~ 2009-12-01
    IIF 30 - Director → ME
    icon of calendar 2005-09-08 ~ 2009-12-01
    IIF 38 - Secretary → ME
  • 9
    OASIS CAPITAL GROUP PLC - 2020-06-05
    icon of address 60 High Street, Wimbledon, London
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,442,954 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-10 ~ 2018-01-01
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-08-14 ~ 2023-10-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    ICE PRESERVER PLC - 2020-11-15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-11-11 ~ 2020-12-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 11
    OASIS FX LIMITED - 2015-05-26
    TIER ONE FX LTD - 2014-11-13
    TIER 1 FX LTD - 2014-12-10
    icon of address 60 High Street, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    209,043 GBP2023-12-31
    Officer
    icon of calendar 2013-06-13 ~ 2017-03-31
    IIF 25 - Director → ME
    icon of calendar 2016-09-05 ~ 2017-03-31
    IIF 40 - Secretary → ME
  • 12
    XPRIME MARKETS (UK) LIMITED - 2025-04-08
    XPRIME MARKETS LIMITED - 2022-10-26
    OCM TRADING LIMITED - 2020-07-01
    icon of address Suite A, 82 James Carter Road, Mildenhall
    Active Corporate (3 parents)
    Equity (Company account)
    25,423 GBP2023-03-31
    Officer
    icon of calendar 2020-02-07 ~ 2020-07-31
    IIF 19 - Director → ME
  • 13
    H INVESTMENT LIMITED - 2011-10-20
    POWER CAPITAL FINANCIAL TRADING (UK) LIMITED - 2016-02-20
    VOLOPA CAPITAL LIMITED - 2020-08-18
    VOLOPA CAPITAL LIMITED - 2022-11-14
    BURLINGTONS PRIVATE WEALTH LIMITED - 2021-07-09
    icon of address 60 High Street, Wimbledon, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    363,977 GBP2023-09-30
    Officer
    icon of calendar 2023-03-01 ~ 2023-03-01
    IIF 28 - Director → ME
    icon of calendar 2023-03-01 ~ 2024-04-30
    IIF 27 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.