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

Bostock, Nicholas Richard Swinford

    Related profiles found in government register
  • Bostock, Nicholas Richard Swinford
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36, Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RT

      IIF 1
    • 5, Mytten Close, Cuckfield, West Sussex, RH17 5LN, England

      IIF 2
    • 2nd Floor, Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG, United Kingdom

      IIF 3
    • Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG

      IIF 4
    • Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG, United Kingdom

      IIF 5
    • No. 2, Osborne Mews, South Road, Haywards Heath, West Sussex, RH16 4LZ

      IIF 6
    • Suite 3, First Floor, Victoria Court, Bexton Road, Knutsford, Cheshire, WA16 0PF, England

      IIF 7 IIF 8
    • Suite 3, First Floor, Victoria Court, Bexton Road, Knutsford, Cheshire, WA16 0PF, United Kingdom

      IIF 9
  • Bostock, Nicholas Richard Swinford
    British director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • Bostock, Nicholas Richard Swinford
    British property manager born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Osborne Mews, South Road, Haywards Heath, West Sussex, RH16 4LZ, England

      IIF 33
    • Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG

      IIF 34 IIF 35
  • Bostock, Nicholas Richard Swinford
    born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Lodge, Odell, Bedford, Bedfordshire, MK43 7BB

      IIF 36
    • 2 Osborne Mews, South Road, Haywards Heath, West Sussex, RH16 4LZ

      IIF 37
    • 2, Osborne Mews, South Road, Haywards Heath, West Sussex, RH16 4LZ, England

      IIF 38
    • Suite 3, First Floor, Victoria Court, Bexton Road, Knutsford, Cheshire, WA16 0PF, England

      IIF 39 IIF 40 IIF 41
  • Bostock, Nicholas Richard Swinford
    British director born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Osborne Mews, South Road, Haywards Heath, West Susex, RH16 4NG

      IIF 42
  • Bostock, Nicholas Richard Swinford
    British company director

    Registered addresses and corresponding companies
    • 5, Osborne Mews, South Road, Haywards Heath, West Sussex, RH16 4LZ, England

      IIF 43
    • Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG

      IIF 44
  • Bostock, Nicholas Richard Swinford
    British property manager

    Registered addresses and corresponding companies
    • Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG

      IIF 45 IIF 46
  • Mr Nicholas Richard Swinford Bostock
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
  • Bostock, Nicolas
    British company director born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36, Innovation Drive, Milton, Abingdon, OX14 4RT, England

      IIF 56
  • Bostock, Nicholas Richard Swinford

    Registered addresses and corresponding companies
    • 2nd Floor, Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG, United Kingdom

      IIF 57
  • Mr Nicholas Bostock
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • C/o Currie Young Limited Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire, ST4 4RJ

      IIF 58
  • Mr Nicolas Bostock
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 36, Innovation Drive, Milton, Abingdon, OX14 4RT, England

      IIF 59
  • Mr Nicholas Richard Swinford Bostock
    British born in February 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RT

      IIF 60
    • 5, Mytten Close, Cuckfield, Haywards Heath, West Sussex, RH17 5LN, United Kingdom

      IIF 61
    • Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG

      IIF 62
    • Springfield House, Springfield Road, Horsham, RH12 2RG, England

      IIF 63
    • Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG, United Kingdom

      IIF 64 IIF 65
    • Suite 4, 1 King Street, Manchester, M2 6AW, England

      IIF 66
child relation
Offspring entities and appointments
Active 40
  • 1
    MOUNTSTREAM LIMITED - 2007-04-24
    36 Innovation Drive, Milton Park, Abingdon, Oxfordshire
    Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    839,511 GBP2024-01-31
    Officer
    2023-04-13 ~ now
    IIF 1 - director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Profit/Loss (Company account)
    -52,123 GBP2019-01-14 ~ 2019-12-31
    Officer
    2019-01-14 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Springfield House, Springfield Road, Horsham, West Sussex, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Has significant influence or controlOE
  • 4
    FITII LTD
    - now
    MY PT HUB LTD - 2016-10-13
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -393,300 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 5
    36 Innovation Drive, Milton, Abingdon, England
    Corporate (4 parents)
    Equity (Company account)
    2,280,566 GBP2024-01-31
    Officer
    2023-04-13 ~ now
    IIF 56 - director → ME
    Person with significant control
    2023-04-13 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    C/o Currie Young Limited, 10 King Street, Newcastle Under Lyme
    Dissolved corporate (5 parents)
    Equity (Company account)
    -9,212 GBP2020-04-30
    Officer
    2016-12-13 ~ dissolved
    IIF 25 - director → ME
  • 7
    Aberdeen House, South Road, Haywards Heath, West Sussex
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,543,414 GBP2023-06-30
    Officer
    2007-08-07 ~ now
    IIF 34 - director → ME
    2007-08-07 ~ now
    IIF 45 - secretary → ME
  • 8
    Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    1,680 GBP2024-04-30
    Person with significant control
    2022-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Suite 4 1 King Street, Manchester
    Dissolved corporate (4 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 29 - director → ME
  • 10
    Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -189,440 GBP2023-05-01 ~ 2024-04-30
    Officer
    2016-09-09 ~ now
    IIF 19 - director → ME
  • 11
    Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -626,683 GBP2023-05-01 ~ 2024-04-30
    Officer
    2016-09-09 ~ now
    IIF 20 - director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -1,304,158 GBP2023-05-01 ~ 2024-04-30
    Officer
    2016-09-09 ~ now
    IIF 16 - director → ME
  • 13
    Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -94,651 GBP2023-05-01 ~ 2024-04-30
    Officer
    2014-03-11 ~ now
    IIF 30 - director → ME
  • 14
    Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    752,730 GBP2024-04-30
    Officer
    2013-08-16 ~ now
    IIF 18 - director → ME
  • 15
    Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -1,080 GBP2023-05-01 ~ 2024-04-30
    Officer
    2019-03-28 ~ now
    IIF 17 - director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -19,535 GBP2023-05-01 ~ 2024-04-30
    Officer
    2019-03-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-10-26 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Suite 4, 1 King Street, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    120,719 GBP2021-04-30
    Officer
    2014-07-21 ~ dissolved
    IIF 23 - director → ME
  • 18
    Hillside Farm Wern Wern, Bersham, Wrexham, Wales
    Corporate (6 parents)
    Profit/Loss (Company account)
    -66,682 GBP2023-05-01 ~ 2024-04-30
    Person with significant control
    2022-12-15 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -93,762 GBP2023-05-01 ~ 2024-04-30
    Officer
    2024-07-16 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-01-11 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    POOKAH PROPERTIES LIMITED - 2009-07-20
    URBAN EXPRESS STORES (ALBERT DOCK) LIMITED - 2004-10-12
    CLIENT TIME LIMITED - 2004-06-04
    C/o Currie Young Limited Riverside 2, Campbell Road, Stoke-on-trent, Staffordshire
    Corporate (4 parents, 9 offsprings)
    Profit/Loss (Company account)
    -1,070,933 GBP2021-05-01 ~ 2022-04-30
    Person with significant control
    2021-10-26 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    14,637 GBP2024-04-30
    Officer
    2014-07-24 ~ now
    IIF 31 - director → ME
  • 22
    Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Person with significant control
    2022-10-26 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    -573,331 GBP2023-05-01 ~ 2024-04-30
    Officer
    2014-03-11 ~ now
    IIF 26 - director → ME
  • 24
    Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    4,763 GBP2023-05-01 ~ 2024-04-30
    Officer
    2014-03-11 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Suite 3 First Floor, Victoria Court, Bexton Road, Knutsford, Cheshire, United Kingdom
    Corporate (4 parents)
    Officer
    2025-04-17 ~ now
    IIF 9 - director → ME
  • 26
    Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    -18,181 GBP2024-04-30
    Officer
    2019-06-17 ~ now
    IIF 8 - director → ME
  • 27
    Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Dissolved corporate (4 parents)
    Equity (Company account)
    761,080 GBP2017-04-30
    Officer
    2014-03-11 ~ dissolved
    IIF 24 - director → ME
  • 28
    Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    56,432 GBP2024-04-30
    Officer
    2014-03-11 ~ now
    IIF 21 - director → ME
  • 29
    HOLLINS STRATEGIC LAND (WIDNES) LLP - 2011-10-17
    Suite 3 First Floor, Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (3 parents)
    Officer
    2015-06-24 ~ now
    IIF 41 - llp-designated-member → ME
  • 30
    The Old Barn Caverswall Park, Caverswall Lane, Stoke-on-trent, Staffordshire
    Dissolved corporate (3 parents)
    Officer
    2009-04-20 ~ dissolved
    IIF 42 - director → ME
  • 31
    Suite 3 First Floor, Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (6 parents)
    Officer
    2015-06-26 ~ now
    IIF 39 - llp-designated-member → ME
  • 32
    Alexander House Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire
    Dissolved corporate (7 parents)
    Officer
    2014-08-22 ~ dissolved
    IIF 10 - director → ME
  • 33
    Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    274,676 GBP2024-04-30
    Officer
    2014-03-12 ~ now
    IIF 22 - director → ME
  • 34
    Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -10,672 GBP2022-04-30
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 66 - Ownership of shares – More than 50% but less than 75%OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75%OE
  • 35
    Springfield House, Springfield Road, Horsham, England
    Corporate (2 parents)
    Equity (Company account)
    -30,104 GBP2023-12-31
    Officer
    2020-12-04 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-12-04 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (6 parents)
    Officer
    2013-11-28 ~ now
    IIF 40 - llp-designated-member → ME
  • 37
    The Lodge, Odell, Bedford, Bedfordshire
    Dissolved corporate (11 parents)
    Officer
    2008-05-07 ~ dissolved
    IIF 36 - llp-member → ME
  • 38
    Aberdeen House, South Road, Haywards Heath, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    331,447 GBP2023-09-30
    Officer
    2011-10-12 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 39
    PAYMEDY LIMITED - 2021-07-08
    Springfield House, Springfield Road, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    -386,517 GBP2023-12-31
    Officer
    2021-01-07 ~ now
    IIF 12 - director → ME
  • 40
    HOLLINS LINTON LIMITED - 2014-06-09
    The Barn, 232 Chaddock Lane, Worsley, Greater Manchester
    Corporate (10 parents)
    Equity (Company account)
    1,052,218 GBP2023-10-31
    Officer
    2013-05-17 ~ now
    IIF 32 - director → ME
Ceased 10
  • 1
    Aberdeen House, South Road, Haywards Heath, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    11,776,409 GBP2023-06-30
    Officer
    2007-09-06 ~ 2024-07-12
    IIF 35 - director → ME
    2007-09-06 ~ 2024-07-12
    IIF 46 - secretary → ME
  • 2
    DACORAR (SOUTHERN) 2 LIMITED - 2016-06-09
    The Old Post Office Station Road, Congresbury, Bristol, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    66 GBP2023-06-30
    Officer
    2015-05-13 ~ 2022-04-19
    IIF 3 - director → ME
    2015-05-13 ~ 2022-04-19
    IIF 57 - secretary → ME
  • 3
    Aberdeen House, South Road, Haywards Heath, West Sussex
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    34,152,241 GBP2023-06-30
    Officer
    2007-09-06 ~ 2024-06-28
    IIF 4 - director → ME
    2007-09-06 ~ 2024-07-04
    IIF 44 - secretary → ME
  • 4
    FITII LTD
    - now
    MY PT HUB LTD - 2016-10-13
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -393,300 GBP2019-01-01 ~ 2019-12-31
    Officer
    2015-01-22 ~ 2020-11-18
    IIF 2 - director → ME
  • 5
    BOSTOCK UNDERWRITING LIMITED - 2013-08-07
    5th Floor 40 Gracechurch Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2008-09-02 ~ 2013-06-10
    IIF 6 - director → ME
  • 6
    HOLLINS STRATEGIC LAND (WIDNES) LLP - 2011-10-17
    Suite 3 First Floor, Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (3 parents)
    Officer
    2010-11-03 ~ 2014-09-02
    IIF 38 - llp-member → ME
  • 7
    Suite 3 First Floor, Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Corporate (6 parents)
    Officer
    2009-02-01 ~ 2014-04-24
    IIF 37 - llp-member → ME
  • 8
    Suite 3, First Floor Victoria Court, Bexton Road, Knutsford, Cheshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -10,672 GBP2022-04-30
    Officer
    2016-11-17 ~ 2020-04-23
    IIF 27 - director → ME
  • 9
    3 Osborne Mews South Road, Haywards Heath, England
    Corporate (2 parents)
    Equity (Company account)
    2,045 GBP2024-03-31
    Officer
    2005-07-26 ~ 2015-10-14
    IIF 33 - director → ME
    2007-08-07 ~ 2015-10-14
    IIF 43 - secretary → ME
  • 10
    PAYMEDY LIMITED - 2021-07-08
    Springfield House, Springfield Road, Horsham, England
    Corporate (3 parents)
    Equity (Company account)
    -386,517 GBP2023-12-31
    Person with significant control
    2022-01-14 ~ 2025-04-04
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.