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

Anson, Nicola

    Related profiles found in government register
  • Anson, Nicola
    British accountant born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern & Shell Building, 5th Floor, 10 Lower Thames Street, London, EC3R 6EN, England

      IIF 1
    • icon of address 3 Swan Grove, Exning, Newmarket, Suffolk, CB8 7HX

      IIF 2 IIF 3
  • Anson, Nicola
    British cheif financial officer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Npl, Hampton Road, Teddington, TW11 0LW, England

      IIF 4
  • Anson, Nicola
    British chief financial officer born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Apollo Office Court, Radclive Road Gawcott, Buckingham, Buckinghamshire, MK18 4DF

      IIF 5
    • icon of address National Physical Laboratory, Hampton Road, Teddington, Middlesex, TW11 0LW, England

      IIF 6 IIF 7
  • Anson, Nicola
    British finance director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY, England

      IIF 8
    • icon of address 3 Swan Grove, Exning, Newmarket, Suffolk, CB8 7HX

      IIF 9 IIF 10
    • icon of address National Physical Laboratory, Hampton Road, Teddington, Middlesex, TW11 0LW, England

      IIF 11
    • icon of address 1a, Fortescue Avenue, Twickenham, TW2 5LS, England

      IIF 12
  • Anson, Nicola
    British financial director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Swan Grove, Exning, Newmarket, Suffolk, CB8 7HX

      IIF 13 IIF 14
  • Anson, Nicola
    British trustee / non executive director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hamilton Terrace, Leamington Spa, Warwickshire, CV32 4LY

      IIF 15
  • Anson, Nicola
    British

    Registered addresses and corresponding companies
    • icon of address 3 Swan Grove, Exning, Newmarket, Suffolk, CB8 7HX

      IIF 16 IIF 17
  • Anson, Nicola
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 3 Swan Grove, Exning, Newmarket, Suffolk, CB8 7HX

      IIF 18
  • Mrs Nicola Anson
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northern & Shell Building, 5th Floor, 10 Lower Thames Street, London, EC3R 6EN, England

      IIF 19
  • Jackson, Benjamin Nicholas
    British company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Carolina Court, Relate, Doncaster, DN4 5RA, England

      IIF 20
  • Jackson, Benjamin Nicholas
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Garlings, Aldbourne, Marlborough, SN8 2DT, England

      IIF 21 IIF 22
    • icon of address Forge Cottage, Ermin Street, Baydon, Marlborough, Wiltshire, SN8 2JF, England

      IIF 23
  • Jackson, Benjamin Nicholas
    British head of early years talent born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Bath Place, Rivington Street, London, EC2A 3JE

      IIF 24
  • Anson, Nicola

    Registered addresses and corresponding companies
    • icon of address Serco House, 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9UY, England

      IIF 25
    • icon of address Northern & Shell Building, 5th Floor, 10 Lower Thames Street, London, EC3R 6EN, England

      IIF 26 IIF 27 IIF 28
    • icon of address 3 Swan Grove, Exning, Newmarket, Suffolk, CB8 7HX

      IIF 29 IIF 30
    • icon of address National Physical Laboratory, Hampton Road, Teddington, Middlesex, TW11 0LW, England

      IIF 31
  • Mr Benjamin Nicholas Jackson
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, The Garlings, Aldbourne, Marlborough, SN8 2DT, England

      IIF 32 IIF 33
    • icon of address Forge Cottage, Ermin Street, Baydon, Marlborough, Wiltshire, SN8 2JF, England

      IIF 34
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 14 West Mills, Newbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,643 GBP2024-07-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 2
    icon of address Premier House Carolina Court, Relate, Doncaster, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 1a Fortescue Avenue, Twickenham, Middlesex
    Active Corporate (9 parents)
    Equity (Company account)
    183,051 GBP2023-03-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address 2 Old Bath Road, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 3 The Garlings, Aldbourne, Marlborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,999 GBP2024-07-31
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    A&N MEDIA IT SERVICES LIMITED - 2010-11-10
    HOBSONS PRESS (CAMBRIDGE) LIMITED - 2008-12-23
    CAMBRIDGE TEXT & TYPESETTING LIMITED - 1984-01-27
    LOOK LISTEN LEARN LIMITED - 1983-12-05
    icon of address Northcliffe House, 2 Derry Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-02 ~ 2000-02-01
    IIF 16 - Secretary → ME
  • 2
    ARGENTO DIAGNOSTICS LIMITED - 2012-09-19
    icon of address 66 Lincoln's Inn Fields, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,982,563 GBP2023-12-31
    Officer
    icon of calendar 2014-01-20 ~ 2014-12-23
    IIF 8 - Director → ME
    icon of calendar 2014-01-20 ~ 2014-12-23
    IIF 25 - Secretary → ME
  • 3
    ASSOCIATION OF INDEPENDENT RESEARCH AND TECHNOLOGY ORGANISATIONS LIMITED - 2002-09-24
    ASSOCIATION OF INDEPENDENT CONTRACT RESEARCH ORGANISATIONS LIMITED - 1986-06-04
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    100,818 GBP2024-06-30
    Officer
    icon of calendar 2017-04-01 ~ 2018-04-09
    IIF 4 - Director → ME
  • 4
    icon of address Northern & Shell Building, 5th Floor, 10 Lower Thames Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2021-12-01
    IIF 28 - Secretary → ME
  • 5
    LYNXVALE LIMITED - 1996-03-01
    icon of address The Old Schools, Trinity Lane, Cambridge, Cambridgeshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-11 ~ 2009-12-22
    IIF 3 - Director → ME
  • 6
    MAIL ON SUNDAY SOUNDS LIMITED - 2013-05-03
    HEALTH AND TECHNICAL EXHIBITIONS LIMITED - 2009-01-16
    DISHQUART LIMITED - 1985-10-30
    icon of address 8 Bouverie Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-02 ~ 2000-02-01
    IIF 17 - Secretary → ME
  • 7
    CITIZENS ADVICE SOUTH WARWICKSHIRE LTD - 2017-03-16
    WARWICK DISTRICT CITIZENS ADVICE BUREAU - 2017-02-27
    icon of address 10 Hamilton Terrace, Leamington Spa, Warwickshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-01-26 ~ 2023-06-26
    IIF 15 - Director → ME
  • 8
    ENVESTA PLC - 2003-11-03
    BICKERTON GROUP PLC - 2000-07-28
    icon of address 2nd Floor 2 City Place, Beehive Ring Road, Gatwick, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-25 ~ 2001-10-02
    IIF 9 - Director → ME
  • 9
    SOFTWARE DIALOG LIMITED - 2006-08-10
    SOFTWARE DIALOG PLC - 2004-05-26
    FINDSTAR PLC - 2003-05-20
    icon of address 13 The Close, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    148,002 GBP2024-08-31
    Officer
    icon of calendar 2001-05-17 ~ 2001-09-18
    IIF 14 - Director → ME
  • 10
    HEALTH AND TECHNICAL PUBLICATIONS LIMITED - 2008-09-22
    REAMSWELL LIMITED - 1986-07-15
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    709,316 GBP2023-09-30
    Officer
    icon of calendar 1996-07-02 ~ 2000-02-01
    IIF 30 - Secretary → ME
  • 11
    IFM EDUCATION AND CONSULTANCY SERVICES LIMITED - 2021-03-01
    CAMBRIDGE MANUFACTURING INDUSTRY LINKS LIMITED - 2009-02-05
    TAYVIN 97 LIMITED - 1998-05-07
    icon of address The Old Schools, Trinity Lane, Cambridge, Cambs
    Active Corporate (13 parents)
    Equity (Company account)
    15,679 GBP2018-07-31
    Officer
    icon of calendar 2004-07-08 ~ 2007-04-13
    IIF 18 - Secretary → ME
  • 12
    ASSOCIATION OF GRADUATE RECRUITERS(THE) - 2017-03-27
    STANDING CONFERANCE OF EMPLOYERS OF GRADUATES LIMITED(THE) - 1987-03-12
    icon of address 6 Bath Place, Rivington Street, London
    Active Corporate (11 parents)
    Equity (Company account)
    830,687 GBP2024-03-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-04-01
    IIF 24 - Director → ME
  • 13
    INTERCEDE 1104 LIMITED - 1995-01-09
    icon of address National Physical Laboratory, Hampton Road, Teddington, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-06
    IIF 7 - Director → ME
  • 14
    DMG RADIO INVESTMENTS LIMITED - 2014-03-05
    HOBSONS PUBLISHING LIMITED - 2009-12-11
    HOBSONS LIMITED - 1999-01-22
    IMPORTMATTER LIMITED - 1998-12-24
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-12-10 ~ 1999-09-01
    IIF 2 - Director → ME
  • 15
    INTERCEDE 1103 LIMITED - 1995-01-09
    icon of address National Physical Laboratory, Hampton Road, Teddington, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-04-12 ~ 2018-04-06
    IIF 6 - Director → ME
  • 16
    VERBAY LIMITED - 1995-02-10
    icon of address National Physical Laboratory, Hampton Road, Teddington, Middlesex
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2018-04-06
    IIF 11 - Director → ME
    icon of calendar 2013-01-01 ~ 2018-04-06
    IIF 31 - Secretary → ME
  • 17
    PANDA SOFTWARE (UK) LTD - 2009-09-23
    PANDA SECURITY (UK) LTD - 2008-04-16
    PANDA SOFTWARE (UK) LTD - 2007-11-30
    icon of address Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -255,281 GBP2019-12-31
    Officer
    icon of calendar 2001-05-17 ~ 2001-09-18
    IIF 13 - Director → ME
  • 18
    HOBSONS LIMITED - 2017-12-05
    HOBSONS PLC - 2017-09-20
    HOBSONS PUBLISHING PLC - 1999-01-22
    HOBSONS PRESS (CAMBRIDGE) LIMITED - 1983-12-05
    icon of address 1 Tranley Mews, Fleet Road, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,798,249 GBP2023-12-31
    Officer
    icon of calendar 1997-07-01 ~ 1999-09-01
    IIF 10 - Director → ME
    icon of calendar 1996-07-02 ~ 1999-09-01
    IIF 29 - Secretary → ME
  • 19
    icon of address Northern & Shell Building, 5th Floor, 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-05 ~ 2022-04-19
    IIF 1 - Director → ME
    icon of calendar 2020-02-19 ~ 2021-12-01
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-02-14
    IIF 19 - Has significant influence or control OE
  • 20
    icon of address Northern & Shell Building, 5th Floor, 10 Lower Thames Street, London, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-14 ~ 2021-12-01
    IIF 27 - Secretary → ME
  • 21
    THE MYALGIC ENCEPHALOPATHY ASSOCIATION - 2007-05-16
    MYALGIC ENCEPHALOMYELITIS ASSOCIATION - 2001-08-13
    icon of address Unit 7 Apollo Office Court, Radclive Road Gawcott, Buckingham, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-04 ~ 2023-05-31
    IIF 5 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.