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

Bastian, Nicholas Paul

    Related profiles found in government register
  • Bastian, Nicholas Paul
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Shallows, Bolney Road, Lower Shiplake, Henley On Thames, RG9 3NX, United Kingdom

      IIF 1
    • icon of address 1 Hill House Cottages, Old Mill Lane Bray, Maidenhead, Berkshire, SL6 2BB

      IIF 2
  • Bastian, Nicholas Paul
    British solicitor born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bastian, Nicholas Paul
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fawley Hill, Fawley Green, Fawley, Henley-on-thames, RG9 6JA, England

      IIF 8
    • icon of address 5, South Parade, Oxford, OX2 7JL, England

      IIF 9
  • Bastian, Nicholas Paul
    British company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James's House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 10
  • Bastian, Nicholas Paul
    British consultant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yewden Manor Cottage, Hambleden, Henley-on-thames, Oxfordshire, RG9 6RJ, England

      IIF 11
  • Bastian, Nicholas Paul
    British solicitor born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a Charlecote Mews, Staple Gardens, Winchester, SO23 8SR, England

      IIF 12
  • Bastian, Nicholas Paul
    British director born in November 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address West Hill House, 39, West Street, Henley-on-thames, Oxfordshire, RG9 2ED, England

      IIF 13
  • Bastian, Nicholas Paul
    British businessman born in November 1946

    Registered addresses and corresponding companies
  • Bastian, Nicholas Paul
    British solicitor born in November 1946

    Registered addresses and corresponding companies
  • Bastian, Nicholas Paul
    British

    Registered addresses and corresponding companies
    • icon of address Penguin, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3JD

      IIF 29
  • Bastian, Nicholas Paul

    Registered addresses and corresponding companies
    • icon of address Penguin, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3JD

      IIF 30
    • icon of address 41 Whitfield Street, London, W1P 5RG

      IIF 31
  • Mr Nicholas Paul Bastian
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James's House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 32
    • icon of address 5, South Parade, Oxford, OX2 7JL, England

      IIF 33
child relation
Offspring entities and appointments
Active 5
  • 1
    SUSIE PRINGLE LIMITED - 2010-04-19
    icon of address St James's House Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,890 GBP2018-03-31
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address West Hill House 39, West Street, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address 5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,833 GBP2024-03-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address West Hill House 39, West Street, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF 1 - Director → ME
  • 5
    ALEX PRINGLE LIMITED - 2019-11-19
    icon of address St James's House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Has significant influence or control as a member of a firmOE
Ceased 24
  • 1
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    217,080 GBP2024-05-31
    Officer
    icon of calendar 1994-11-23 ~ 1997-04-14
    IIF 21 - Director → ME
  • 2
    PUMPRAY LIMITED - 1978-12-31
    HI-POWER (HYDROMATICS) LIMITED - 1986-11-19
    icon of address Unit 3 The Royston Centre, Lynchford Road, Ash Vale, Aldershot, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    719,682 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-10-24
    IIF 20 - Director → ME
    icon of calendar ~ 1994-10-24
    IIF 30 - Secretary → ME
  • 3
    ASHPASS LIMITED - 1990-02-15
    icon of address L.c.p. House, The Pensnett Estate, Kingswinford, W.midlands
    Active Corporate (14 parents, 7 offsprings)
    Officer
    icon of calendar 1992-11-26 ~ 1992-12-03
    IIF 27 - Director → ME
  • 4
    icon of address Latchmere House, 64 South Street, Dorking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    922,490 GBP2024-06-30
    Officer
    icon of calendar 1993-12-14 ~ 1995-09-11
    IIF 26 - Director → ME
  • 5
    MEDICENTRE DEVELOPMENTS PLC - 2008-10-07
    icon of address Satago Cottage, 360a Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-10 ~ 2010-08-16
    IIF 2 - Director → ME
  • 6
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    310,803 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 1992-10-02 ~ 1997-04-22
    IIF 28 - Director → ME
    icon of calendar 1992-01-01 ~ 1997-04-22
    IIF 31 - Secretary → ME
  • 7
    PRIMARY HEALTH CARE CENTRES (BASINGSTOKE) LIMITED - 2013-07-04
    PHP (BASINGSTOKE) LIMITED - 2016-04-30
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-06 ~ 2004-03-30
    IIF 16 - Director → ME
  • 8
    PRIMARY HEALTH CARE CENTRES (DOVER) LIMITED - 2013-07-04
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-06 ~ 2004-03-30
    IIF 14 - Director → ME
  • 9
    PRIMARY HEALTH CARE CENTRES (HOLBECK) LIMITED - 2013-07-04
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2004-03-30
    IIF 18 - Director → ME
  • 10
    PRIMARY HEALTH CARE CENTRES (HOUNSLOW) LIMITED - 2013-07-04
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-07-22 ~ 2004-03-30
    IIF 3 - Director → ME
  • 11
    PRIMARY HEALTH CARE CENTRES (MELKSHAM) LTD. - 2013-07-04
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-23 ~ 2004-03-30
    IIF 17 - Director → ME
  • 12
    PRIMARY HEALTH CARE CENTRES (PAISLEY) LIMITED - 2013-07-04
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-16 ~ 2004-03-30
    IIF 5 - Director → ME
  • 13
    PRIMARY HEALTH CARE CENTRES (BANKS) LIMITED - 2013-07-24
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-07-27 ~ 2004-03-30
    IIF 24 - Director → ME
  • 14
    PRIMARY HEALTH CARE CENTRES (SPEKE) LIMITED - 2013-07-04
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-02 ~ 2004-03-30
    IIF 4 - Director → ME
  • 15
    PRIMARY HEALTH CARE CENTRES (SWAFFHAM BARN) LIMITED - 2013-07-04
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-06 ~ 2004-03-30
    IIF 15 - Director → ME
  • 16
    PRIMARY HEALTH CARE CENTRES LIMITED - 2013-07-18
    icon of address 5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-02-06 ~ 2004-03-30
    IIF 7 - Director → ME
  • 17
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-07 ~ 2004-03-30
    IIF 19 - Director → ME
  • 18
    PRIMARY HEALTH CARE CENTRES (FOREST ROAD) LIMITED - 2013-07-24
    icon of address Quickmoor Farm, Quickmoor Lane, Kings Langley, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -520,105 GBP2025-02-28
    Officer
    icon of calendar 1997-03-10 ~ 2004-03-30
    IIF 6 - Director → ME
  • 19
    STEPHEN PAISNELL FINE ARTS LIMITED - 1985-05-01
    HEADVINE LIMITED - 1985-04-12
    STEPHEN PAISNEL FINE ARTS LIMITED - 1994-11-14
    icon of address School Farm, Lockerly, Romsey, Hants
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,246,428 GBP2024-12-31
    Officer
    icon of calendar 1993-07-09 ~ 1995-08-25
    IIF 22 - Director → ME
  • 20
    icon of address Fawley Hill Fawley Green, Fawley, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-03-01 ~ 2025-11-06
    IIF 8 - Director → ME
  • 21
    icon of address C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    314,954 GBP2023-10-31
    Officer
    icon of calendar 1998-06-30 ~ 2004-04-15
    IIF 25 - Director → ME
  • 22
    THE CHRISTIAN CHANNEL (EUROPE) LIMITED - 2000-04-26
    icon of address 26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-03-02 ~ 1995-05-03
    IIF 23 - Director → ME
  • 23
    TYTON HAMPTON LIMITED - 2016-10-07
    icon of address Momometer House, Rectory Grove, Leigh On Sea, Essex, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    334,804 GBP2018-12-31
    Officer
    icon of calendar 2017-06-14 ~ 2018-08-13
    IIF 12 - Director → ME
  • 24
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -615 GBP2020-07-31
    Officer
    icon of calendar ~ 1997-09-11
    IIF 29 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.