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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Nichola Lynn Chalmers

    Related profiles found in government register
  • Ms Nichola Lynn Chalmers
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Little Haven, Robins Lane, Lolworth, Cambridge, CB23 8HH, United Kingdom

      IIF 1 IIF 2
    • Prayors Farm, Morris Green, Sible Hedingham, Halstead, CO9 3LS, England

      IIF 3
  • Ms Nichola Chalmers
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7 Alloway House, 6 Alloway Place, Ayr, South Ayrshire, KA7 2AA, United Kingdom

      IIF 4
    • Unit 1c, Unit 1c Dow Riad, Prestwick International Aerospace Park, Prestwick, Ayrshire, KA9 2TU, Scotland

      IIF 5
  • Mrs Nichola Lynn Chalmers
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Benton House, Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne And Wear, NE12 9SW, England

      IIF 6
    • Benton House, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SW, United Kingdom

      IIF 7
    • Unit 12 Quay Level, St. Peters Wharf, Newcastle Upon Tyne, NE6 1TZ, United Kingdom

      IIF 8
  • Chalmers, Nichola Lynn
    British business consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Little Haven, Robins Lane, Lolworth, Cambridge, CB23 8HH, United Kingdom

      IIF 9
  • Chalmers, Nichola Lynn
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
  • Chalmers, Nichola
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7 Alloway House, 6 Alloway Place, Ayr, South Ayrshire, KA7 2AA, Scotland

      IIF 18
    • 7 Alloway House, 6 Alloway Place, Ayr, South Ayrshire, KA7 2AA, United Kingdom

      IIF 19
    • Unit 1c, 6 Dow Road, Prestwick International Aerospace Park, Monkton, Prestwick, South Ayrshire, KA9 2TU, Scotland

      IIF 20 IIF 21
  • Chalmers, Nichola
    British hr director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c, Unit 1c Dow Riad, Prestwick International Aerospace Park, Prestwick, Ayrshire, KA9 2TU, Scotland

      IIF 22
  • Chalmers, Nichola Lynn
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Merchant, Evegate Business Park, Ashford, Kent, TN25 6SX, England

      IIF 23
    • Springwood, Stonehill Road, Roxwell, Chelmsford, CM1 4NP, England

      IIF 24
    • Benton House, Bellway Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, Tyne And Wear, NE12 9SW, England

      IIF 25
    • Benton House, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SW, United Kingdom

      IIF 26
    • Unit 12 Quay Level, St. Peters Wharf, Newcastle Upon Tyne, NE6 1TZ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments 19
  • 1
    ALL ON GREEN GROUP LIMITED
    SC592269
    Unit 1c Unit 1c Dow Riad, Prestwick International Aerospace Park, Prestwick, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-03-22 ~ 2019-05-31
    IIF 22 - Director → ME
    Person with significant control
    2018-03-22 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ALL ON GREEN LTD
    11211748
    Greenstead Hall Estate Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-19 ~ 2019-01-05
    IIF 10 - Director → ME
    Person with significant control
    2018-02-19 ~ 2019-01-05
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 3
    AYRSHIRE BURGERS LIMITED
    SC597043
    Unit 1c 6 Dow Road, Prestwick International Aerospace Park, Monkton, Prestwick, South Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2018-07-01 ~ 2018-11-20
    IIF 21 - Director → ME
  • 4
    EVOLVE FITNESS CENTRE LIMITED
    12275876
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-02 ~ 2020-12-17
    IIF 26 - Director → ME
    Person with significant control
    2020-10-02 ~ 2020-12-17
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 5
    FLY CALEDONIAN AIRWAYS LIMITED
    SC583362
    Unit 1c 6 Dow Road, Prestwick International Aerospace Park, Monkton, Prestwick, South Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2018-07-01 ~ 2018-11-29
    IIF 20 - Director → ME
  • 6
    GEOBLOCKS GLOBAL ADMINISTRATION SERVICES LIMITED
    - now 11809676
    GEOBLOCKS EXPLORATION LIMITED - 2025-11-03
    Springwood Stonehill Road, Roxwell, Chelmsford, England
    Active Corporate (6 parents)
    Officer
    2025-11-06 ~ 2026-01-31
    IIF 24 - Director → ME
  • 7
    GEOGEM SERVICES LIMITED
    - now 14382217
    NC GLOBAL MANAGEMENT LTD
    - 2024-01-19 14382217
    Unit 12 Quay Level, St. Peters Wharf, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-09-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    GEOTHERMAL GREEN ENERGY GROUP LIMITED
    SC592328
    Unit 1c 6 Dow Road, Prestwick International Aerospace Park, Monkton, Prestwick, South Ayrshire, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2018-03-23 ~ 2018-11-20
    IIF 19 - Director → ME
    Person with significant control
    2018-03-23 ~ 2018-11-20
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    NIX CONSULTANCY LIMITED
    10821986
    Little Haven Robins Lane, Lolworth, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    PLAYFAIR AIRCRAFT PAINTERS LIMITED
    10668312
    Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-21 ~ 2018-12-12
    IIF 14 - Director → ME
  • 11
    PLAYFAIR AVIATION LIMITED
    10668347
    Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-21 ~ 2018-10-04
    IIF 17 - Director → ME
    Person with significant control
    2018-05-21 ~ 2018-10-04
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    PLAYFAIR BUILDERS LIMITED
    10668650
    Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-21 ~ 2018-10-04
    IIF 13 - Director → ME
  • 13
    PLAYFAIR DEVELOPMENTS LIMITED
    10668339
    Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-21 ~ 2018-10-04
    IIF 15 - Director → ME
  • 14
    PLAYFAIR GROUP HOLDINGS LIMITED
    10668594
    Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-21 ~ 2018-11-20
    IIF 16 - Director → ME
  • 15
    PLAYFAIR HOMES LIMITED
    10668584
    Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-21 ~ 2018-11-29
    IIF 11 - Director → ME
  • 16
    PLAYFAIR RETIREMENT VILLAGES LIMITED
    10668325
    Prayors Farm Morris Green, Sible Hedingham, Halstead, England
    Dissolved Corporate (4 parents)
    Officer
    2018-05-22 ~ 2018-10-04
    IIF 12 - Director → ME
  • 17
    R&CO MARINE SERVICES LIMITED - now
    R&C MARINE SERVICES LIMITED
    - 2024-06-26 12701313
    The Quadrus Centre Woodstock Way, Boldon Business Park, Boldon Colliery, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-06-29 ~ 2023-01-07
    IIF 25 - Director → ME
    Person with significant control
    2020-06-29 ~ 2023-12-07
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SPADE CAPITAL GROUP LTD
    12405537
    Unit 3 Merchant, Evegate Business Park, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-15 ~ dissolved
    IIF 23 - Director → ME
  • 19
    X2 GROUP LIMITED
    - now SC587395
    PRESTWICK AIRPORT GROUP LIMITED - 2018-02-15
    Unit 1c 6 Dow Road, Prestwick International Aerospace Park, Monkton, Prestwick, South Ayrshire, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2018-07-01 ~ 2018-11-20
    IIF 18 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.