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

Pascoe, Nicholas Andrew

    Related profiles found in government register
  • Pascoe, Nicholas Andrew
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blake House, Grassington Road, Skipton, North Yorkshire, BD23 6ER

      IIF 1
    • icon of address Suite E, Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 2
    • icon of address Springfield House, C/o Holden Granat Llp Chartered Accountants, 23 Oatlands Drive, Weybridge, KT13 9LZ, England

      IIF 3
  • Pascoe, Nicholas Andrew
    British co director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blake House, Grassington Road, Skipton, North Yorkshire, BD23 6ER

      IIF 4
  • Pascoe, Nicholas Andrew
    British director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Westmayne Industrial Park, Bramston Way, Laindon, Essex, SS15 6TP, England

      IIF 5 IIF 6
    • icon of address Blake House, Grassington Road, Skipton, North Yorkshire, BD23 6ER

      IIF 7 IIF 8 IIF 9
    • icon of address Blake House, Grassington Road, Skipton, North Yorkshire, BD23 6ER, England

      IIF 12
  • Pascoe, Nicholas Andrew
    British engineer born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tuspark Eagle Labs, 27 Grainger St, Newcastle Upon Tyne, NE1 5JE, United Kingdom

      IIF 13
  • Pascoe, Nicholas Andrew
    British engineer / managing director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 14, Manchester International Office Centre, Styal Road, Manchester, Lancashire, M22 5TN, United Kingdom

      IIF 14
  • Pascoe, Nicholas Andrew
    British born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Teal House, 10 Teal Farm Way, Washington, Tyne And Wear, NE38 8BG, United Kingdom

      IIF 15
  • Mr Nicholas Andrew Pascoe
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E, Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, BD23 3SE, England

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Teal House 10 Teal Farm Way, Washington, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address Suite E Canal Wharf, Eshton Road, Gargrave, Skipton, North Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,342 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Coach House, Scale House Woodlands, Skipton, North Yorkshire
    Active Corporate (8 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 1 - Director → ME
  • 4
    CONTROLLED POWER TECHNOLOGIES LIMITED - 2017-11-21
    CPT-INNOVATIONS LIMITED - 2011-12-13
    icon of address Springfield House C/o Holden Granat Llp Chartered Accountants, 23 Oatlands Drive, Weybridge, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,756,580 GBP2024-09-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF 3 - Director → ME
Ceased 11
  • 1
    icon of address 10 St. Georges Yard, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2017-11-17
    IIF 5 - Director → ME
  • 2
    icon of address 10 St. Georges Yard, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2017-11-17
    IIF 6 - Director → ME
  • 3
    icon of address Suite 11a Manchester International Office Centre, Styal Road, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2019-11-30
    IIF 14 - Director → ME
  • 4
    icon of address Pearson & Associates Suite E, Canal Wahrf, Eshton Road, Gargrave, Skipton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-08-31
    Officer
    icon of calendar 2021-06-25 ~ 2021-09-27
    IIF 13 - Director → ME
  • 5
    THOMPSON TECHNIK LIMITED - 2008-12-17
    THOMPSON PLASTICS VEHICLE PRODUCTS LIMITED - 2005-03-09
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2007-01-31
    IIF 10 - Director → ME
  • 6
    CONTROLLED POWER TECHNOLOGIES LIMITED - 2017-11-21
    CPT-INNOVATIONS LIMITED - 2011-12-13
    icon of address Springfield House C/o Holden Granat Llp Chartered Accountants, 23 Oatlands Drive, Weybridge, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,756,580 GBP2024-09-30
    Officer
    icon of calendar 2011-11-23 ~ 2017-11-17
    IIF 12 - Director → ME
  • 7
    ARM PLASTICS LIMITED - 2005-03-09
    TRM PLASTICS LIMITED - 2000-01-13
    OFFICIAL DOMAIN LIMITED - 2000-01-07
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2007-01-31
    IIF 7 - Director → ME
  • 8
    THOMPSON PLASTICS (HESSLE) LIMITED - 2005-03-09
    ADYARD LIMITED - 2003-03-19
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2007-01-31
    IIF 11 - Director → ME
  • 9
    BORDERFOAM LIMITED - 2005-03-09
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-31 ~ 2007-01-31
    IIF 9 - Director → ME
  • 10
    LAW 530 LIMITED - 1993-10-28
    LMC TECHNIK LIMITED - 2005-03-09
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-09-04 ~ 2007-01-31
    IIF 4 - Director → ME
  • 11
    CONTROLLED POWER TECHNOLOGIES LIMITED - 2011-12-13
    icon of address Unit 53 Heming Road, Washford, Redditch, Worcestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2011-12-05
    IIF 8 - 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.