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 Wesley Nicholis

    Related profiles found in government register
  • Mr Wesley Nicholis
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Coatbridge Street, Clayton, M11 4RH, United Kingdom

      IIF 1
  • Mr Wesley Nicholls
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wesley Nichols
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 32
  • Nicholis, Wesley
    British laborer born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Coatbridge Street, Clayton, M11 4RH, United Kingdom

      IIF 33
  • Nicholls, Wesley
    British consultant born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholls, Wesley
    British labourer born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 54 IIF 55
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 56 IIF 57 IIF 58
    • icon of address 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 62
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 63
  • Nichols, Wesley
    British labourer born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 64
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 1a Manchester Business Centre 60, Charles Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -233 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -335 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    165 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    344 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -232 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    669 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    652 GBP2019-04-05
    Officer
    icon of calendar 2017-02-20 ~ 2017-04-10
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2017-04-10
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    183 GBP2019-04-05
    Officer
    icon of calendar 2017-02-22 ~ 2017-07-18
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-07-18
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    132 GBP2018-04-05
    Officer
    icon of calendar 2017-02-22 ~ 2017-04-19
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-04-19
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-12-05 ~ 2016-12-20
    IIF 62 - Director → ME
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    191 GBP2019-04-05
    Officer
    icon of calendar 2017-02-22 ~ 2017-04-19
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-04-19
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 1a Manchester Business Centre 60, Charles Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51 GBP2017-04-05
    Officer
    icon of calendar 2016-09-07 ~ 2016-09-26
    IIF 33 - Director → ME
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-19
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-19
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-20
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-20
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39 GBP2020-04-05
    Officer
    icon of calendar 2017-01-04 ~ 2017-01-27
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-01-27
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -233 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 43 - Director → ME
  • 13
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 46 - Director → ME
  • 14
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -335 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 44 - Director → ME
  • 15
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -74 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 45 - Director → ME
  • 16
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    165 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-28
    IIF 36 - Director → ME
  • 17
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-28
    IIF 35 - Director → ME
  • 18
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    344 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-28
    IIF 38 - Director → ME
  • 19
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -232 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-28
    IIF 41 - Director → ME
  • 20
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 37 - Director → ME
  • 21
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 40 - Director → ME
  • 22
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 42 - Director → ME
  • 23
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 52 - Director → ME
  • 24
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 50 - Director → ME
  • 25
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    669 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 49 - Director → ME
  • 26
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 51 - Director → ME
  • 27
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 39 - Director → ME
  • 28
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-16
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-16
    IIF 28 - Ownership of shares – 75% or more OE
  • 29
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 31 - Ownership of shares – 75% or more OE
  • 30
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -882 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-20
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-20
    IIF 27 - Ownership of shares – 75% or more OE
  • 31
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-20
    IIF 10 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -465 GBP2019-04-05
    Officer
    icon of calendar 2017-01-18 ~ 2017-02-20
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ 2017-02-20
    IIF 12 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.