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

Bird, Nicholas Charlton Penrhys

    Related profiles found in government register
  • Bird, Nicholas Charlton Penrhys
    British

    Registered addresses and corresponding companies
  • Bird, Nicholas Charlton Penrhys
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2, Oakfield Davey Lane, Alderley Edge, Cheshire, SK9 7NZ, United Kingdom

      IIF 11
  • Bird, Nicholas Charlton Penrhys
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 2, Oakfield Davey Lane, Alderley Edge, Cheshire, SK9 7NZ, United Kingdom

      IIF 12
  • Bird, Nicholas Charlton Penrhys
    British chartered accountant born in September 1952

    Registered addresses and corresponding companies
    • icon of address The Mews The Cedars, Woodbrook Road, Alderley Edge, Cheshire, SK9 7DB

      IIF 13 IIF 14
  • Bird, Nicholas Charlton Penrhys
    British chartered accountant born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Oakfield, Davey Lane, Alderley Edge, Cheshire, SK9 7NZ, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Apartment 2, Oakfield, Davey Lane, Alderley Edge, Cheshire, SK9 7NZ, England

      IIF 18
  • Mr Nicholas Charlton Penrhys
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Birch Close, Corsham, Wiltshire, SN13 9GQ, England

      IIF 19
  • Mr Nicholas Charlton Penrhys Bird
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Oakfield, Davey Lane, Alderley Edge, Cheshire, SK9 7NZ, England

      IIF 20
    • icon of address 1, Bell Close, Farmborough, Bath, BA2 0AP, United Kingdom

      IIF 21
    • icon of address 25, Birch Close, Corsham, SN13 9GQ, United Kingdom

      IIF 22
    • icon of address The Long Barn, Love Lane, Betchton, Sandbach, Cheshire, CW11 2TS, England

      IIF 23
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address David Reed Associates, 54 D Frome Road, Bradford-on-avon, Wiltshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -366,118 GBP2018-07-31
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address C/o Begbies Traynor 340, Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    199,359 GBP2023-07-31
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    MUTANDERIS (480) LIMITED - 2004-03-10
    icon of address 1 Bell Close, Farmborough, Bath
    Active Corporate (6 parents)
    Equity (Company account)
    -478,890 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    PIPETTES UK LIMITED - 2001-09-04
    icon of address Avonchem Diagnostics Ltd Suite 11 First Floor, Ropewalks, Newton Street, Macclesfield, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -99,214 GBP2020-12-31
    Officer
    icon of calendar 1996-10-25 ~ 1997-05-14
    IIF 8 - Secretary → ME
  • 2
    CLAIMLEASE LIMITED - 1991-07-25
    icon of address The Long Barn Love Lane, Betchton, Sandbach, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,000,777 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-04-12
    IIF 13 - Director → ME
    icon of calendar 1996-11-18 ~ 2024-03-25
    IIF 17 - Director → ME
    icon of calendar ~ 1992-09-01
    IIF 9 - Secretary → ME
    icon of calendar 1996-11-18 ~ 2024-03-25
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2024-07-26
    IIF 23 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    icon of address Suite 429, Great Northern House, 275 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-09 ~ 2008-07-07
    IIF 10 - Secretary → ME
  • 4
    icon of address 38 Beechfield House Winterton Way, Lyme Green Business Park, Macclesfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    20,671 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-07-19
    IIF 16 - Director → ME
    icon of calendar 1992-10-05 ~ 1998-08-05
    IIF 6 - Secretary → ME
  • 5
    icon of address Ebenezer House, Ryecroft, Newcastle Under Lyme, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,460 GBP2024-03-31
    Officer
    icon of calendar 2003-01-24 ~ 2019-06-21
    IIF 3 - Secretary → ME
  • 6
    icon of address Unit 23 Leafield Industrial Estate, Corsham, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,641,968 GBP2024-03-31
    Officer
    icon of calendar 2000-02-16 ~ 2018-05-16
    IIF 5 - Secretary → ME
  • 7
    MARK DAVIES MOTOR RACING LIMITED - 2005-05-20
    icon of address 6 Richmond Lea, Mirfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,067,018 GBP2024-12-31
    Officer
    icon of calendar 2000-12-13 ~ 2019-06-21
    IIF 1 - Secretary → ME
  • 8
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,184 GBP2017-09-30
    Officer
    icon of calendar 2001-06-27 ~ 2019-06-21
    IIF 2 - Secretary → ME
  • 9
    icon of address St John's Gate, St. John's Lane, London, England
    Active Corporate (10 parents, 16 offsprings)
    Officer
    icon of calendar 2005-06-24 ~ 2008-06-21
    IIF 14 - Director → ME
  • 10
    icon of address Cobbs Lane Farm, Cobbs Lane, Nantwich, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,952 GBP2024-03-31
    Officer
    icon of calendar 2003-12-05 ~ 2019-06-21
    IIF 4 - Secretary → ME
  • 11
    icon of address The Long Barn Love Lane, Betchton, Sandbach, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -667 GBP2024-03-31
    Officer
    icon of calendar 2001-07-06 ~ 2001-07-23
    IIF 7 - Secretary → ME
  • 12
    icon of address 58 Hagley Road, Stourbridge, West Midlands
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-18 ~ 2009-05-18
    IIF 11 - Secretary → ME
  • 13
    WAVECREST CHARTER LIMITED - 1998-07-03
    HEAT WORX LIMITED - 2005-06-27
    WAVECREST TRADING COMPANY LIMITED - 2003-09-08
    icon of address 25 Birch Close, Corsham, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,246,296 GBP2022-12-31
    Officer
    icon of calendar 2019-04-16 ~ 2021-09-02
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ 2023-10-04
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.