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

Cordel, Nicholas Stuart Craig

    Related profiles found in government register
  • Cordel, Nicholas Stuart Craig
    British finance director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Paul Street, London, EC2A 4NE, England

      IIF 1
  • Cordel, Nicholas Stuart Craig
    British agent born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whites Mill, Mill Lane, West Lavington, Devizes, Wiltshire, SN10 4HT

      IIF 2
  • Cordel, Nicholas Stuart Craig
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Argyle Street, Bath, BA2 4BA, England

      IIF 3
    • icon of address Whites Mill, Mill Lane, West Lavington, Devizes, Wiltshire, SN10 4HT, United Kingdom

      IIF 4
    • icon of address 83-85, Paul Street, London, EC2A 4NE

      IIF 5
    • icon of address Ground Floor, 83-85 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 6
    • icon of address Stroud Hill Farm, Potterne Wick, Potterne, Wiltshire, SN10 5QR, United Kingdom

      IIF 7
  • Cordel, Nicholas Stuart Craig
    British executive born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 8
  • Cordel, Nicholas Stuart Craig
    British sales born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, St. Johns Street, Devizes, SN10 1BL, United Kingdom

      IIF 9
  • Cordel, Nicholas Stuart Craig
    British sales agent born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Hertford Court, Hertford Road, Marlborough, SN8 4AW, United Kingdom

      IIF 10
  • Cordel, Nicholas Stuart Craig
    born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whites Mill, Mill Lane, West Lavington, Devizes, SN10 4HT

      IIF 11 IIF 12
  • Mr Nicholas Stuart Craig Cordel
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, 36 Gay Street, Bath, BA1 2NT, United Kingdom

      IIF 13
    • icon of address Staverton Court, Staverton, Cheltenham, GL51 0UX

      IIF 14
    • icon of address Whites Mill, Mill Lane, West Lavington, Devizes, Wiltshire, SN10 4HT, England

      IIF 15
    • icon of address Ground Floor, 83-85 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 16
  • Mr Nicholas Cordel
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, St. Johns Street, Devizes, SN10 1BL, United Kingdom

      IIF 17
  • Cordel, Nicholas Stuart Craig
    British

    Registered addresses and corresponding companies
    • icon of address Whites Mill, Mill Lane, West Lavington, Devizes, Wiltshire, SN10 4HT

      IIF 18
  • Cordel, Nicholas Stuart Craig
    British agent

    Registered addresses and corresponding companies
    • icon of address Whites Mill, Mill Lane, West Lavington, Devizes, Wiltshire, SN10 4HT

      IIF 19
  • Cordel, Nicholas Stuart Craig

    Registered addresses and corresponding companies
    • icon of address 40, St. Johns Street, Devizes, SN10 1BL, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 1 Argyle Street, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    88,813 GBP2025-03-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Whites Mill Mill Lane, West Lavington, Devizes, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    684,223 GBP2024-09-30
    Officer
    icon of calendar 1996-10-17 ~ now
    IIF 2 - Director → ME
    icon of calendar 1996-10-17 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Staverton Court, Staverton, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    708,642 GBP2021-03-31
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 40 St. Johns Street, Devizes, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2018-02-12 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 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
  • 5
    icon of address Whites Mill Mill Lane, West Lavington, Devizes, Wiltshire, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,430 GBP2024-04-05
    Officer
    icon of calendar 2007-01-12 ~ now
    IIF 12 - LLP Designated Member → ME
  • 6
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address Ground Floor, 83-85 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    ETERNAL BEST (UK) LIMITED - 2014-08-31
    icon of address Whites Mill Mill Lane, West Lavington, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 4 - Director → ME
  • 9
    ETERNAL BEST (UK) LIMITED - 2024-11-25
    PHILDON FOOTWEAR LIMITED - 2014-08-31
    icon of address 83-85 Paul Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,262,637 GBP2024-07-31
    Officer
    icon of calendar 2008-06-26 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 85 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 1 - Director → ME
Ceased 3
  • 1
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-06
    IIF 11 - LLP Member → ME
  • 2
    STARMARK BRANDS LIMITED - 2015-06-17
    icon of address Durham House, 38 Street Lane, Denby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    62,886 GBP2022-03-31
    Officer
    icon of calendar 2008-06-11 ~ 2009-02-20
    IIF 18 - Secretary → ME
  • 3
    icon of address Stroud Hill Farm, Potterne Wick, Potterne, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    17,699 GBP2024-05-31
    Officer
    icon of calendar 2015-05-29 ~ 2019-01-22
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.