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

Gorensweigh, John Nicholas

    Related profiles found in government register
  • Gorensweigh, John Nicholas
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avocet House, Bittern Way, Boston, Lincs, PE21 7NX, United Kingdom

      IIF 1
    • icon of address Willow Tree Farm, Thorpe Road, Tattershall Thorpe, Lincs, LN4 4PE, England

      IIF 2
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address Willow Tree Farm, Thorpe Road, Tattershall Thorpe, Lincolnshire, LN4 4PE

      IIF 4
    • icon of address Willow Tree Farm, Thorpe Road, Tattershall Thorpe, Lincs, LN4 4PE

      IIF 5 IIF 6 IIF 7
  • Gorensweigh, John Nicholas
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avocet House, Bittern Way, Boston, Lincolnshire, PE21 7NX, England

      IIF 8
    • icon of address Avocet House Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire, PE21 7NX

      IIF 9
    • icon of address Avocet House, Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire, PE21 7NX, United Kingdom

      IIF 10
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 11
    • icon of address Willow Tree Farm, Thorpe Road, Tattershall Thorpe, Lincoln, Lincs, LN4 4PE

      IIF 12
    • icon of address Willow Tree Farm, Thorpe Road, Tattershall Thorpe, Lincolnshire, LN4 4PE, United Kingdom

      IIF 13
    • icon of address Willow Tree Farm, Thorpe Road, Tattershall Thorpe, Lincs, LN4 4PE

      IIF 14 IIF 15 IIF 16
    • icon of address Willow Tree Farm, Thorpe Road, Tattershall Thorpe, Lincs, LN4 4PE, United Kingdom

      IIF 20
    • icon of address Willow Tree Farm, Thorpe Road, Tattleshall Thorpe, Lincolnshire, LN4 4PE, United Kingdom

      IIF 21
  • Gorensweigh, John Nicholas
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apex House, 7 Park Lane Business Centre, Basford, Nottingham, Nottinghamshire, NG6 0DW, England

      IIF 22
  • Gorensweigh, John Nicholas
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avocet House, Bittern Way, Boston, PE21 7NX, England

      IIF 23 IIF 24
    • icon of address Apex House, 7 Park Lane Business Centre, Basford, Nottingham, NG6 0DW, England

      IIF 25
  • Gorensweigh, John Nicholas
    British company secretary/director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avocet House, Bittern Way, Boston, PE21 7NX, England

      IIF 26
  • Gorensweigh, John Nicholas
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avocet House, Bittern Way, Boston, Lincolnshire, PE21 7NX, England

      IIF 27
    • icon of address Willow Tree Farm, Thorpe Road, Tattershall Thorpe, Lincoln, LN4 4PE, England

      IIF 28
    • icon of address 103/105 Nova House, High Street, Arnold, Nottingham, NG5 7DS, United Kingdom

      IIF 29
    • icon of address 7, Apex House, 7 Park Lane Business Centre, Nottingham, NG6 0DW, England

      IIF 30
    • icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 31
  • Mr John Nicholas Gorensweigh
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Avocet House, Bittern Way, Boston, Lincolnshire, PE21 7NX, England

      IIF 32
    • icon of address Avocet House Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire, PE21 7NX, United Kingdom

      IIF 33
    • icon of address Apex House, 7 Park Lane Business Centre, Basford, Nottingham, Nottinghamshire, NG6 0DW, England

      IIF 34
    • icon of address Willow Tree Farm, Thorpe Road, Tattershall Thorpe, Lincolnshire, LN4 4PE, England

      IIF 35
  • Gorensweigh, John Nicholas

    Registered addresses and corresponding companies
    • icon of address Willow Tree Farm, Thorpe Road, Tattershall Thorpe, Lincs, LN4 4PE, England

      IIF 36
    • icon of address Willow Tree Farm, Thorpe Road, Tattershall Thorpe, Lincs, LN4 4PE, United Kingdom

      IIF 37
  • Gorensweigh, John

    Registered addresses and corresponding companies
    • icon of address Willow Tree Farm, Thorpe Road, Tattershall Thorpe, Lincs, LN4 4PE, United Kingdom

      IIF 38
  • Mr John Nicholas Gorensweigh
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avocet House, Bittern Way, Boston, PE21 7NX, England

      IIF 39
    • icon of address Avocet House, Bittern Way, Riverside Industrial Estate, Boston, Linclonshire, PE21 7NX

      IIF 40
    • icon of address Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire, PE21 7NX

      IIF 41
    • icon of address Willow Tree, Thorpe Road, Tattershall Thorpe, Lincoln, LN4 4PE, England

      IIF 42 IIF 43 IIF 44
    • icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, NG6 0DW, England

      IIF 46
    • icon of address Apex House, 7 Park Lane Business Centre, Basford, Nottingham, NG6 0DW, England

      IIF 47
child relation
Offspring entities and appointments
Active 27
  • 1
    SHERWOOD FOREST BREWING COMPANY LIMITED - 2008-02-04
    icon of address Avocet House Bittern Way, Riverside Ind Estate, Boston, Lincs
    Active Corporate (3 parents)
    Equity (Company account)
    -120,928 GBP2024-08-31
    Officer
    icon of calendar 2007-03-08 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Apex House 7 Park Lane Business Centre, Basford, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 7 Park Lane Business Centre, Park Lane, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 4
    DENBY INDUSTRIAL SUPPLIES LIMITED - 2011-03-15
    DENBY RUBBER AND PLASTICS LIMITED - 1989-03-21
    icon of address Kpmg Llp St Nicholas House, Park Row, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-16 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address C/o Darbys Limited, 19 The Square, Retford, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    444,401 GBP2017-11-30
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 6
    icon of address Avocet House, Bittern Way, Boston, Lincs, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,570 GBP2024-12-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 1 - Director → ME
  • 7
    CABLETEK LIMITED - 2005-07-11
    icon of address Avocet House, Bittern Way, Boston, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    566,474 GBP2023-12-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 27 - Director → ME
  • 8
    icon of address Waterway Street, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Avocet House Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    12,066 GBP2024-03-31
    Officer
    icon of calendar 2002-12-06 ~ now
    IIF 4 - Director → ME
  • 10
    icon of address Avocet House, Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,743,297 GBP2024-09-30
    Officer
    icon of calendar 2000-12-15 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-12-01 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 11
    icon of address 8th Floor, Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,684 GBP2021-08-31
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Fao K2 Management Solutions Ltd Toll Bar House, 1 Derby Road, Ilkeston, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,398,143 GBP2024-01-31
    Officer
    icon of calendar 2011-01-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 13
    WILLOUGHBY (288) LIMITED - 2000-11-07
    icon of address Kpmg Llp, St Nicholas House Park Row, Nottingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 17 - Director → ME
  • 14
    CASTLEGATE 586 LIMITED - 2010-03-17
    icon of address Nova House 103/105 High Street, Arnold, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,394,677 GBP2024-02-28
    Officer
    icon of calendar 2010-03-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
  • 15
    DIS CONTRACTORS LTD - 2020-01-03
    D.I.S. ELECTRICAL (LINCOLN) LIMITED - 2002-05-22
    icon of address Apex House 7 Park Lane Business Centre, Basford, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,160 GBP2023-10-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 16
    icon of address Avocet House Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire
    Active Corporate (3 parents)
    Equity (Company account)
    -30,861 GBP2024-03-31
    Officer
    icon of calendar 2007-05-23 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address 11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100,492 GBP2023-03-31
    Officer
    icon of calendar 2016-02-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Has significant influence or controlOE
  • 18
    icon of address Avocet House, Bittern Way, Boston, England
    Active Corporate (3 parents)
    Equity (Company account)
    -105,750 GBP2024-03-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address Avocet House, Bittern Way, Boston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 20
    icon of address Avocet House Bittern Way, Riverside Industrial Estate, Boston, Linclonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Avocet House Bittern Way, Riverside Ind Estate, Boston, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2008-02-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 22
    EMMETT HOMES LTD - 2025-03-31
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 11 - Director → ME
  • 23
    icon of address 11th Floor 1 Temple Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-06-28 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-06-28 ~ now
    IIF 36 - Secretary → ME
  • 24
    EAST KIRKBY ENGINEERING CO.(LINCS)LIMITED - 2002-05-09
    icon of address Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2,729,764 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Advocet House, Bittern Way Riverside Industrial, Estate Boston, Lincs
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -127,031 GBP2024-05-31
    Officer
    icon of calendar 2006-05-23 ~ now
    IIF 14 - Director → ME
  • 26
    icon of address Avocet House Bittern Way, Riverside Ind Estate, Boston, Lincs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-07-19 ~ dissolved
    IIF 38 - Secretary → ME
  • 27
    icon of address Avocet House Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -258,323 GBP2018-04-30
    Officer
    icon of calendar 2016-04-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-29 ~ dissolved
    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
Ceased 4
  • 1
    icon of address Avocet House Bittern Way, Riverside Industrial Estate, Boston, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    12,066 GBP2024-03-31
    Officer
    icon of calendar 2002-12-06 ~ 2009-12-10
    IIF 5 - Director → ME
  • 2
    HILTON CANNON COMMUNICATIONS LIMITED - 2022-07-06
    icon of address 1 Primrose Cottages Hazelwood Hill, Hazelwood, Belper, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    89,199 GBP2024-05-31
    Officer
    icon of calendar 2019-11-25 ~ 2022-07-06
    IIF 29 - Director → ME
  • 3
    HILTON BODILL BIRMINGHAM LTD - 2022-11-03
    icon of address 7 Apex House, 7 Park Lane Business Centre, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,509 GBP2024-01-31
    Officer
    icon of calendar 2019-11-13 ~ 2022-11-03
    IIF 30 - Director → ME
  • 4
    icon of address Sol Mill Mill Lane, Cookham, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -832,488 GBP2022-03-31
    Officer
    icon of calendar 2019-05-20 ~ 2020-04-28
    IIF 28 - 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.