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 Nicholas Spenser Conn

    Related profiles found in government register
  • Mr Nicholas Spenser Conn
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 1
    • icon of address The Pharmacy, Battlers Green Farm, Radlett, WD7 8PH, United Kingdom

      IIF 2
  • Nicholas Spencer Conn
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 3 IIF 4
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 5 IIF 6
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 7
  • Conn, Nicholas Spencer
    British co director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Novello Way, Borehamwood, WD6 5RT, United Kingdom

      IIF 8
  • Conn, Nicholas Spencer
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE

      IIF 9
    • icon of address 7, Novello Way, Borehamwood, Hertfordshire, WD6 5RT, England

      IIF 10
    • icon of address 7 Novello Way, Borehamwood, WD6 5RT, England

      IIF 11
  • Conn, Nicholas Spencer
    British managing director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Thorndale Terrace, Watling Street, Radlett, WD7 7FB, United Kingdom

      IIF 12
  • Nicholas Conn
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Thorndale Terrace, Watling Street, Radlett, WD7 7FB, United Kingdom

      IIF 13
  • Mr Nicholas Spencer Conn
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE

      IIF 14
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 15
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 16 IIF 17 IIF 18
  • Nicholas Spencer Conn
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 19
  • Mr Nicholas Conn
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 20
  • Conn, Nicholas Spencer
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Conn, Nicholas Spencer
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, EN4 9EE, England

      IIF 26 IIF 27
    • icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, United Kingdom

      IIF 28
    • icon of address 36, Coleridge Way, Borehamwood, Herts, WD6 2AR, England

      IIF 29
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 30
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 31
  • Conn, Nicholas Spencer
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ, United Kingdom

      IIF 32
    • icon of address The Pharmacy, Battlers Green Farm, Radlett, WD7 8PH, United Kingdom

      IIF 33
  • Conn, Nicholas Spencer
    British founder born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 34
  • Conn, Nicholas Spencer
    British managing director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pentrich House Ltd, Northside House, Mount Pleasant, Barnet, EN4 9EE, United Kingdom

      IIF 35
  • Conn, Nicholas Spencer
    born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, United Kingdom

      IIF 36
  • Conn, Nicholas

    Registered addresses and corresponding companies
    • icon of address 2 Thorndale Terrace, Watling Street, Radlett, WD7 7FB, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 18 - Has significant influence or controlOE
  • 2
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,704 GBP2022-08-31
    Officer
    icon of calendar 2019-08-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Ata Associates Llp, 156a Burntoak Broadway, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 8 - Director → ME
  • 5
    ECHEART LIMITED - 2014-04-23
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,284 GBP2024-11-30
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -298 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Pentrich House Ltd Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove membersOE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    icon of address 2 Hadleigh Close, Radlett, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address 3rd Floor, Vyman House, 104 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -387,096 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 23 - Director → ME
  • 14
    icon of address 2 Thorndale Terrace, Watling Street, Radlett, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-07-17 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    ADDICTED AWARE LIMITED - 2024-02-18
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Northside House, Mount Pleasant, Barnet
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Expedium Limited Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,356 GBP2021-10-31
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    HEALTHWATCH SUFFOLK C.I.C. - 2025-11-06
    icon of address Unit 2 Norfolk House Lion Barn Industrial Estate, Needham Market, Ipswich, England
    Active Corporate (10 parents)
    Equity (Company account)
    205,708 GBP2020-03-31
    Officer
    icon of calendar 2019-06-26 ~ 2020-02-26
    IIF 21 - Director → ME
  • 2
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-26 ~ 2023-01-24
    IIF 36 - LLP Designated Member → ME
  • 3
    icon of address Davis Bonley, Northside House, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ 2016-04-18
    IIF 11 - Director → ME
  • 4
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -387,096 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-26 ~ 2023-09-27
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- 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.