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

Mr Nick Steiert

    Related profiles found in government register
  • Mr Nick Steiert
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bonded Warehouse, 18 Lower Byrom Street, Manchester, M3 4AP, England

      IIF 1
    • icon of address Unit G2 - Waulk Mill, 51 Bengal Street, Manchester, M4 6LN, United Kingdom

      IIF 2
    • icon of address Unit 5, Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 3
    • icon of address Unit 5 The Foundary, Ordsall Lane, Salford, M5 3AN, England

      IIF 4
    • icon of address Unit A5, The Foundry, Ordsall Lane, Salford, M5 3AN, England

      IIF 5
  • Mr Nick Joseph Steiert
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 6
    • icon of address St James Tower, 7 Charlotte Street, Manchester, M1 4DZ, England

      IIF 7
    • icon of address Unit 5, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 8
  • Mr Nicholas Joseph Steiert
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 9
    • icon of address Apartment 2607, Deansgate, Beetham Tower, Manchester, M3 4LT, England

      IIF 10
    • icon of address Flat 4704, 141 Chester Road, Manchester, M15 4ZN, England

      IIF 11
    • icon of address Unit 5, 325 Ordsall Lane, Salford, M5 3LW, England

      IIF 12
  • Steiert, Nick
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G2 - Waulk Mill, 51 Bengal Street, Manchester, M4 6LN, United Kingdom

      IIF 13
    • icon of address Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 14
    • icon of address 176, Kingshill Avenue, Worcester Park, KT4 8DB, England

      IIF 15
  • Steiert, Nick
    British graduate born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Steiert, Nick Joseph
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 23
  • Steiert, Nick Joseph
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 24
    • icon of address St James Tower, 7 Charlotte Street, Manchester, M1 4DZ, England

      IIF 25
  • Steiert, Nicholas
    British graduate born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 283 Cannon Hill Lane, West Wimbledon, London, SW20 9DB, United Kingdom

      IIF 26
  • Steiert, Nicholas Joseph
    British businessman born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 2607, Deansgate, Beetham Tower, Manchester, M3 4LT, England

      IIF 27
  • Steiert, Nicholas Joseph
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4704, 141 Chester Road, Manchester, M15 4ZN, England

      IIF 28
    • icon of address Unit 5, 325 Ordsall Lane, Salford, M5 3LW, England

      IIF 29
  • Steiert, Nicholas Joseph
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 30
    • icon of address Unit 1, The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 31
  • Mr Nicholas Joseph Steiert
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 32
    • icon of address Unit 5 The Foundry, Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 33
    • icon of address Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW

      IIF 34
  • Stiert, Nick
    United Kingdom ceo born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, M5 3LW, United Kingdom

      IIF 35
  • Steiert, Nick
    British

    Registered addresses and corresponding companies
    • icon of address 283, Cannon Hill Lane, West Wimbledon, London, SW20 9DB, United Kingdom

      IIF 36
  • Steiert, Nick
    English director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 37
  • Steiert, Nicholas Joseph
    British company director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Foundry, Ordsall Lane, Salford, M5 3AN, England

      IIF 38
    • icon of address Unit 5, Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 39
    • icon of address Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 40
  • Steiert, Nicholas Joseph
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, M5 3LW, England

      IIF 41
    • icon of address Unit 5 The Foundry, Ordsall Lane, Salford, M5 3AN, United Kingdom

      IIF 42
    • icon of address Unit 5 The Foundry, Ordsall Lane, Salford, M5 3LW, England

      IIF 43
  • Stiert, Nick
    United Kingdom director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, M5 3LW, England

      IIF 44
    • icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, M5 3LW, United Kingdom

      IIF 45 IIF 46
    • icon of address Unit 5 - The Foundry, Ordsall Lane, Salford, M5 3LW, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 4704 Elizabeth Tower 141 Chester Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,809 GBP2024-03-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 283 Cannon Hill Lane, West Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address 62 Amorys Holt Road, Maltby, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-16 ~ dissolved
    IIF 16 - Director → ME
  • 4
    BUSINESS INVASION LTD - 2016-07-07
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 41 - Director → ME
  • 5
    icon of address Unit 5, Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -600 GBP2015-07-31
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-07-09 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 5 325 Ordsall Lane, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    SOCIAL INVASION LTD - 2016-06-16
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 47 - Director → ME
  • 8
    MEDIA INVASION LTD - 2016-09-26
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address Unit 5 The Foundry, Ordsall Lane, Salford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,733 GBP2015-08-31
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address Unit 5, Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 176 Kingshill Avenue, Worcester Park, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2023-06-26 ~ now
    IIF 15 - Director → ME
  • 13
    icon of address Unit 5 The Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 43 - Director → ME
  • 14
    icon of address 283 Cannon Hill Lane, West Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address St James Tower, 7 Charlotte Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 45 - Director → ME
  • 17
    icon of address Unit 5 - The Foundry, 325 Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 44 - Director → ME
  • 18
    icon of address Flat 4704 141 Chester Road, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    NFT MISSION LTD - 2022-11-09
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -505,742 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    INVASION STAG AND HEN LIMITED - 2017-02-09
    icon of address Unit 5, Foundry, Ordsall Lane, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,239 GBP2021-09-30
    Officer
    icon of calendar 2017-01-23 ~ now
    IIF 39 - Director → ME
Ceased 10
  • 1
    icon of address First Floor Fairbairn Building, 70-72 Sackville Street, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    363,982 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-01-11 ~ 2023-03-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2016-12-13
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address First Floor Fairbairn Building, 70-72 Sackville Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-08-18 ~ 2023-03-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2016-12-13
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Regency Court, 62-66 Deansgate, Manchester, Greater Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -8,680 GBP2024-10-30
    Officer
    icon of calendar 2021-04-06 ~ 2023-03-31
    IIF 31 - Director → ME
  • 4
    INVASION TRAVEL LTD - 2018-11-09
    INVASION CORP LTD - 2016-12-05
    INVASION CAMP GROUP LTD - 2022-11-01
    INTRAVELR LIMITED - 2023-12-06
    INVASION TRAVEL LTD - 2013-06-28
    icon of address First Floor Fairbairn Building, 70-72 Sackville Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -260,710 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-09-13 ~ 2023-03-31
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-13
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 77 Devonport Road, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-19 ~ 2013-08-18
    IIF 18 - Director → ME
  • 6
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    250,100 GBP2022-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2023-03-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2021-06-04
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Watergate Bldg, New Crane Street, Chester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,431 GBP2020-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2021-02-01
    IIF 37 - Director → ME
  • 8
    icon of address First Floor Fairbairn Building, 70-72 Sackville Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-01-23 ~ 2023-03-31
    IIF 40 - Director → ME
  • 9
    ANDFITCH HOUSE LIMITED - 2017-01-18
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ 2022-03-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2022-03-14
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Unit 5, The Foundry, Ordsall Lane, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2019-07-02 ~ 2023-10-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2021-07-15
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.