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

Lander, Nicholas Paul

    Related profiles found in government register
  • Lander, Nicholas Paul
    British

    Registered addresses and corresponding companies
    • icon of address 302, St. Vincent Street, Glasgow, G2 5RZ

      IIF 1
    • icon of address 302, St. Vincent Street, Glasgow, Scotland, G2 5RZ, Scotland

      IIF 2
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 3 IIF 4 IIF 5
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2ZP, England

      IIF 7
    • icon of address Silver Howe 6 Ryders, Langton Green, Tunbridge Wells, Kent, TN3 0DX

      IIF 8
  • Lander, Nicholas Paul
    British chartered accountant

    Registered addresses and corresponding companies
  • Lander, Nicholas Paul
    British managing director born in September 1966

    Registered addresses and corresponding companies
    • icon of address 14 Clarendon Way, Tunbridge Wells, Kent, TN2 5LD

      IIF 14
  • Lander, Nicholas Paul

    Registered addresses and corresponding companies
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF

      IIF 15 IIF 16
    • icon of address 27-32, Old Jewry, London, EC2R 8DQ, England

      IIF 17
    • icon of address York House, 74-82 Queen Victoria Street, London, EC4N 4SJ

      IIF 18
    • icon of address York House, 74-82 Queen Victoria Street, London, EC4N 4SJ, England

      IIF 19
  • Lander, Nicholas Paul
    born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 20
  • Lander, Nicholas Paul
    British ch accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex, IG8 3TU

      IIF 21
  • Lander, Nicholas Paul
    British chartered accountant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Newport Business Park, New Port Road, Ellesmere Port, CH65 4LZ

      IIF 22
    • icon of address 302, St. Vincent Street, Glasgow, G2 5RZ

      IIF 23
    • icon of address 302, St. Vincent Street, Glasgow, Scotland, G2 5RZ, Scotland

      IIF 24
    • icon of address Highmuir House, Houston Road, Kilmacolm, Renfrewshire, PA13 4NY

      IIF 25
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 26 IIF 27 IIF 28
    • icon of address 27-32, Old Jewry, London, EC2R 8DQ, England

      IIF 30
    • icon of address York House, 74-82 Queen Victoria Street, London, EC4N 4SJ, England

      IIF 31
    • icon of address Tollbar House, Tollbar Way, Hedge End, Southampton, SO30 2ZP, England

      IIF 32
    • icon of address Impetus Automotive, Tournament Court, Edgehill Drive, Warwick, CV34 6LG

      IIF 33
  • Lander, Nicholas Paul
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 34
    • icon of address 27-32, Old Jewry, London, EC2R 8DQ, England

      IIF 35
  • Lander, Nicholas Paul
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF

      IIF 36 IIF 37
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 38
    • icon of address York House, 74-82 Queen Victoria Street, London, EC4N 4SJ

      IIF 39
  • Lander, Nicholas Paul
    British none born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 40
    • icon of address Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF

      IIF 41
  • Lander, Nicholas Paul
    British chartered accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas Paul Lander
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 51
  • Mr Nicholas Paul Lander
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cml, Newport Business Park, New Port Road, Ellesmere Port, Cheshire, CH65 4LZ, United Kingdom

      IIF 52
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,210 GBP2022-10-31
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 2
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    40,802 GBP2024-04-05
    Officer
    icon of calendar 2012-05-23 ~ now
    IIF 20 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 54 - Has significant influence or controlOE
  • 3
    LUDGATE 158 LIMITED - 1998-11-11
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 21 - Director → ME
  • 4
    VOLVERE ASSET MANAGEMENT LIMITED - 2015-04-17
    BDBCO NO. 950 LIMITED - 2009-11-16
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2008-09-26 ~ dissolved
    IIF 4 - Secretary → ME
  • 5
    NAUGHTY VEGAN LIMITED - 2020-02-14
    SIRAVIEW LIMITED - 2019-06-11
    EXIRA LIMITED - 2013-06-18
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2012-03-08 ~ now
    IIF 40 - Director → ME
  • 6
    VOLVERE ASSET MANAGEMENT LIMITED - 2020-02-14
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-04-17 ~ now
    IIF 34 - Director → ME
  • 7
    VOLVERE ASSET MANAGEMENT LIMITED - 2024-05-21
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 36 - Director → ME
    icon of calendar 2020-02-14 ~ now
    IIF 15 - Secretary → ME
  • 8
    ZERO-STIK LIMITED - 1997-01-07
    icon of address Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -699,999 GBP2020-12-31
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2005-10-14 ~ dissolved
    IIF 2 - Secretary → ME
  • 9
    NMT GROUP PLC - 2009-09-11
    icon of address 4th Floor 115 George Street, Edinburgh, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2005-09-14 ~ now
    IIF 28 - Director → ME
    icon of calendar 2005-10-12 ~ now
    IIF 5 - Secretary → ME
  • 10
    icon of address Highmuir House, Houston Road, Kilmacolm, Renfrewshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 25 - Director → ME
  • 11
    SHIRE FOODS OF WARWICK LIMITED - 2009-04-07
    icon of address Tachbrook Road, Leamington Spa, Warwickshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-07-29 ~ now
    IIF 41 - Director → ME
  • 12
    NAUGHTY VEGAN LIMITED - 2024-05-21
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2020-02-14 ~ dissolved
    IIF 16 - Secretary → ME
  • 13
    HAMSARD 2995 LIMITED - 2006-06-29
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-26 ~ now
    IIF 27 - Director → ME
    icon of calendar 2006-06-26 ~ now
    IIF 6 - Secretary → ME
  • 14
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2002-11-15 ~ now
    IIF 26 - Director → ME
    icon of calendar 2002-11-15 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 53 - Has significant influence or controlOE
  • 15
    RANDOTTE (NO. 419) LIMITED - 1997-01-31
    NMT GROUP LIMITED - 1996-12-16
    RANDOTTE (NO. 419) LIMITED - 1996-11-08
    icon of address Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2005-09-14 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2005-10-14 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 17
  • 1
    VECTRA GROUP LIMITED - 2013-03-19
    AMEY VECTRA LIMITED - 2003-06-05
    VECTRA TECHNOLOGIES LIMITED - 1999-05-11
    VECTRA TECHNOLOGIES (UK) LIMITED - 1994-12-15
    ABB IMPELL LIMITED - 1994-01-12
    IMPELL CORPORATION UK LIMITED - 1990-08-03
    DIKAPPA (NUMBER 299) LIMITED - 1984-07-18
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-24 ~ 2007-11-14
    IIF 47 - Director → ME
    icon of calendar 2003-05-24 ~ 2007-11-14
    IIF 13 - Secretary → ME
  • 2
    CERTIFICATION MANAGEMENT LIMITED - 2019-06-13
    EUROFINS E&E CML LIMITED - 2019-05-28
    CERTIFICATION MANAGEMENT LIMITED - 2019-05-20
    icon of address Unit G1 Valiant Way, I54 Business Park, Wolverhampton, Staffordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    930,999 GBP2018-12-31
    Officer
    icon of calendar 2015-07-01 ~ 2019-01-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-22
    IIF 52 - Has significant influence or control OE
  • 3
    PH IMPETUS LIMITED - 2010-08-09
    RPG COMMUNICATIONS LIMITED - 2000-08-29
    WHEELSPIRE LIMITED - 2000-05-25
    icon of address Impetus Automotive Tournament Court, Edgehill Drive, Warwick
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2018-10-04
    IIF 33 - Director → ME
  • 4
    INOXPA (UK) LIMITED - 2009-03-02
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-11 ~ 2001-06-18
    IIF 45 - Director → ME
  • 5
    MYOFFERS LIMITED - 2019-11-20
    INTERACTIVE PROSPECT TARGETING LIMITED - 2014-11-06
    BDBCO NO.840 LIMITED - 2008-10-09
    icon of address 12 Sandy Ridge, Chislehurst, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    7,799 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2008-09-26 ~ 2013-12-12
    IIF 39 - Director → ME
    icon of calendar 2008-09-26 ~ 2013-12-12
    IIF 18 - Secretary → ME
  • 6
    VOLVERE CLAIMS SERVICES LIMITED - 2013-05-15
    icon of address 3rd Floor 5 Old Bailey, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2015-12-17
    IIF 35 - Director → ME
    icon of calendar 2012-07-27 ~ 2015-12-17
    IIF 17 - Secretary → ME
  • 7
    M M & S (3013) LIMITED - 2003-10-08
    icon of address Dukes Court C/o Systra Limited, 4th Floor, Duke Street, Woking, Surrey, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2014-04-28 ~ 2015-12-18
    IIF 30 - Director → ME
  • 8
    SPORTALRIGHTS LIMITED - 2002-01-08
    PANGORIGHTS LIMITED - 2000-06-28
    KELLGARD LIMITED - 1998-06-16
    icon of address Hanover House, Plane Tree Crescent, Feltham, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-28 ~ 2006-01-03
    IIF 42 - Director → ME
  • 9
    icon of address 26 Abinger Road, Portslade, Brighton, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    331,581 GBP2022-08-31
    Officer
    icon of calendar 1997-02-12 ~ 1997-12-17
    IIF 14 - Director → ME
  • 10
    SIRA CERTIFICATION SERVICE - 2020-10-27
    icon of address Unit 6 Hawarden Industrial Park, Hawarden, Deeside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2009-07-03
    IIF 46 - Director → ME
    icon of calendar 2006-03-28 ~ 2009-07-03
    IIF 8 - Secretary → ME
  • 11
    SIRA CONSULTING SERVICES LIMITED - 2007-07-06
    icon of address C/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-08 ~ 2009-07-03
    IIF 43 - Director → ME
    icon of calendar 2007-03-08 ~ 2009-07-03
    IIF 11 - Secretary → ME
  • 12
    MEERKAT VISION LTD - 2006-06-23
    icon of address Tollbar House Tollbar Way, Hedge End, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2019-05-23
    IIF 32 - Director → ME
    icon of calendar 2006-03-28 ~ 2019-05-23
    IIF 7 - Secretary → ME
  • 13
    HAMSARD 2976 LIMITED - 2006-03-31
    icon of address C/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-22 ~ 2009-07-03
    IIF 50 - Director → ME
    icon of calendar 2006-03-22 ~ 2009-07-03
    IIF 12 - Secretary → ME
  • 14
    SAFETY CERTIFICATION SERVICES LIMITED - 2005-09-30
    icon of address Unit 6 Hawarden Industrial Park, Hawarden, Deeside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2009-07-03
    IIF 48 - Director → ME
    icon of calendar 2005-09-20 ~ 2009-07-03
    IIF 10 - Secretary → ME
  • 15
    STRATMIN GLOBAL RESOURCES PLC - 2018-06-22
    WOODBURNE SQUARE AG PLC - 2012-03-14
    DIRECTEX REALISATIONS PLC - 2011-02-07
    INTERACTIVE PROSPECT TARGETING HOLDINGS PLC - 2010-01-15
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-04 ~ 2010-11-16
    IIF 31 - Director → ME
    icon of calendar 2010-03-04 ~ 2010-11-16
    IIF 19 - Secretary → ME
  • 16
    KIZOOM SOFTWARE LIMITED - 2010-09-30
    KIZOOM LTD - 2009-08-08
    icon of address The Mill, Staverton, Trowbridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-05 ~ 2005-07-01
    IIF 49 - Director → ME
  • 17
    VECTRA TECHNOLOGIES LIMITED - 2004-03-18
    icon of address 26 Stroudley Road, Brighton, East Sussex
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-19 ~ 2004-03-09
    IIF 44 - Director → ME
    icon of calendar 2003-08-19 ~ 2004-03-09
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.