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

Joels, Nicholas Emanuel

    Related profiles found in government register
  • Joels, Nicholas Emanuel
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 405, - 406, Centennial Avenue, Centennial Park Elstree, Borehamwood, Hertfordshire, WD6 3TN, United Kingdom

      IIF 4
    • icon of address 406, Centennial Avenue, Centennial Park, Elstree, Borehamwood, Hertfordshire, WD6 3TN, United Kingdom

      IIF 5
    • icon of address 406, Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3TN, England

      IIF 6
    • icon of address Unit 406, Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3TN, United Kingdom

      IIF 7
    • icon of address 1st Floor, 28 Arcadia Avenue, London, N3 2FG, England

      IIF 8
    • icon of address 40, Connaught Street, Hyde Park, London, W2 2AB, England

      IIF 9
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 10
    • icon of address Edison House, Robian Way, Swadlincote, DE11 9DH, England

      IIF 11
  • Joels, Nicholas Emanuel
    British director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Copeswood Way, Northwood, HA6 2UZ, England

      IIF 12
    • icon of address 20, Copeswood Way, Northwood, Middlesex, HA6 2UZ

      IIF 13
    • icon of address 20 Copse Wood Way, Northwood, Middlesex, HA6 2UF

      IIF 14
    • icon of address 20 Copse Wood Way, Northwood, Middlesex, HA6 2UF, England

      IIF 15
  • Joels, Nicholas Emanuel
    British none born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Copeswood Way, Northwood, Middx, HA6 2UZ

      IIF 16
  • Joels, Nicholas Emanuel
    born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Copse Wood Way, Northwood, HA6 2UF

      IIF 17
  • Mr Nicholas Emanuel Joels
    British born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 406, Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3TN

      IIF 18
    • icon of address Unit 406, Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3TN

      IIF 19
    • icon of address 1st Floor, 28 Arcadia Avenue, London, N3 2FG, England

      IIF 20
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

      IIF 21
  • Joels, Nicholas Emanuel
    British accountant born in January 1958

    Registered addresses and corresponding companies
    • icon of address Hollandia 3a Thornton Grove, Hatch End, Pinner, Middlesex, HA5 4HG

      IIF 22
  • Joels, Nicholas Emanuel
    British managing director born in January 1958

    Registered addresses and corresponding companies
  • Joels, Nicholas Emanuel
    British

    Registered addresses and corresponding companies
    • icon of address 405-406, Centennial Avenue, Centennial Park, Elstree, Borehamwood, Hertfordshire, WD6 3TN, United Kingdom

      IIF 27
    • icon of address 1st Floor, 28 Arcadia Avenue, London, N3 2FG, England

      IIF 28
  • Joels, Nicholas Emanuel
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit 406, Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3TN, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 13
  • 1
    RIENFORCE EARTH & GABIONS LIMITED - 2010-03-23
    icon of address 25 Manchester Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-11 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 16 - Director → ME
  • 3
    BELTAC LIMITED - 2001-12-11
    icon of address Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    48,726 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 2 - Director → ME
  • 4
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,012,757 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Kingsnorth House 1, Blenheim Way, Kingstanding, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 15 - Director → ME
  • 7
    CPOD LIMITED - 2005-03-08
    icon of address Edison House, Robian Way, Swadlincote, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    500,380 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Gable House, 239 Regents Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,120,331 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    icon of calendar ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    RAPID 5990 LIMITED - 1988-09-22
    icon of address Unit 406 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,055,644 GBP2024-10-31
    Officer
    icon of calendar 1997-03-14 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address 406 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    114,977 GBP2024-06-30
    Officer
    icon of calendar 2014-06-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (1 parent)
    Equity (Company account)
    243,475 GBP2023-03-31
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Unit 406 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,370,392 GBP2024-10-31
    Officer
    icon of calendar 2003-10-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 406 Centennial Avenue, Centennial Park, Elstree, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-02-12 ~ now
    IIF 5 - Director → ME
Ceased 11
  • 1
    icon of address 14 David Mews, London
    Active Corporate (1 parent)
    Equity (Company account)
    -228,343 GBP2024-06-29
    Officer
    icon of calendar 2009-01-28 ~ 2020-03-20
    IIF 14 - Director → ME
  • 2
    icon of address 14 David Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2010-03-26
    IIF 12 - Director → ME
  • 3
    TANDUS EUROPE LTD - 2007-02-19
    COLLINS & AIKMAN UNITED KINGDOM LIMITED - 1997-11-10
    COLLINS AND AIKMAN (UK) LIMITED - 1989-01-18
    COLLINS & AIKMAN FLOORCOVERINGS UK LIMITED - 2003-06-30
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-04-27 ~ 1995-02-09
    IIF 22 - Director → ME
  • 4
    H.HARRIS (TEXTILES) LIMITED - 1988-03-10
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-09-27
    IIF 26 - Director → ME
  • 5
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2005-03-30 ~ 2010-04-06
    IIF 17 - LLP Member → ME
  • 6
    RAPID 5990 LIMITED - 1988-09-22
    icon of address Unit 406 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,055,644 GBP2024-10-31
    Officer
    icon of calendar 2003-10-16 ~ 2013-03-11
    IIF 27 - Secretary → ME
  • 7
    icon of address Unit 406 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,370,392 GBP2024-10-31
    Officer
    icon of calendar 2003-10-03 ~ 2013-03-11
    IIF 29 - Secretary → ME
  • 8
    DESIGN EDITION LIMITED - 2001-07-10
    HERONCAPE LIMITED - 1985-12-02
    icon of address Chalfont House Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-09-27
    IIF 23 - Director → ME
  • 9
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (2 parents)
    Equity (Company account)
    362,799 GBP2022-03-31
    Officer
    icon of calendar 2018-02-12 ~ 2023-05-23
    IIF 9 - Director → ME
  • 10
    WARNER & SONS LIMITED - 1999-09-06
    WARNER LIMITED - 2001-10-05
    WALKER GREENBANK DESIGNS LIMITED - 2002-07-30
    THUNDERNEAT LIMITED - 1987-09-18
    WARNER FABRICS LIMITED - 1987-10-22
    WARNER DESIGNS LIMITED - 1988-06-10
    DESIGN EDITION LIMITED - 2015-11-06
    icon of address Ground Floor Senerca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-09-27
    IIF 24 - Director → ME
  • 11
    CHARMFOLD LIMITED - 1985-12-02
    WARNER FABRICS LIMITED - 2001-10-05
    WALKER GREENBANK FABRICS LIMITED - 2002-03-19
    WARNER & SONS LIMITED - 1987-10-22
    icon of address Ground Floor Serneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-09-27
    IIF 25 - 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.