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
    • 302, St. Vincent Street, Glasgow, G2 5RZ

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

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

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

      IIF 7
    • 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
    • 14 Clarendon Way, Tunbridge Wells, Kent, TN2 5LD

      IIF 14
  • Lander, Nicholas Paul

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

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

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

      IIF 18
    • 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
    • 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
    • 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
    • Unit 1, Newport Business Park, New Port Road, Ellesmere Port, CH65 4LZ

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

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

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

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

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

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

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

      IIF 32
    • 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
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 34
    • 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
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF

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

      IIF 38
    • 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
    • Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 40
    • 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
    • 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
    • Cml, Newport Business Park, New Port Road, Ellesmere Port, Cheshire, CH65 4LZ, United Kingdom

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

      IIF 53 IIF 54
child relation
Offspring entities and appointments
Active 15
  • 1
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    35,210 GBP2022-10-31
    Officer
    2012-05-21 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 2
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    40,802 GBP2024-04-05
    Officer
    2012-05-23 ~ now
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 54 - Has significant influence or controlOE
  • 3
    LUDGATE 158 LIMITED - 1998-11-11
    Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved corporate (2 parents)
    Officer
    2004-07-01 ~ dissolved
    IIF 21 - director → ME
  • 4
    VOLVERE ASSET MANAGEMENT LIMITED - 2015-04-17
    BDBCO NO. 950 LIMITED - 2009-11-16
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Dissolved corporate (2 parents)
    Officer
    2008-09-26 ~ dissolved
    IIF 38 - director → ME
    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
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2012-03-08 ~ now
    IIF 40 - director → ME
  • 6
    VOLVERE ASSET MANAGEMENT LIMITED - 2020-02-14
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2015-04-17 ~ now
    IIF 34 - director → ME
  • 7
    VOLVERE ASSET MANAGEMENT LIMITED - 2024-05-21
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-02-14 ~ now
    IIF 36 - director → ME
    2020-02-14 ~ now
    IIF 15 - secretary → ME
  • 8
    ZERO-STIK LIMITED - 1997-01-07
    Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow, Scotland, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    -699,999 GBP2020-12-31
    Officer
    2005-09-14 ~ dissolved
    IIF 24 - director → ME
    2005-10-14 ~ dissolved
    IIF 2 - secretary → ME
  • 9
    NMT GROUP PLC - 2009-09-11
    4th Floor 115 George Street, Edinburgh, Scotland
    Corporate (2 parents, 2 offsprings)
    Officer
    2005-09-14 ~ now
    IIF 28 - director → ME
    2005-10-12 ~ now
    IIF 5 - secretary → ME
  • 10
    Highmuir House, Houston Road, Kilmacolm, Renfrewshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2024-12-30 ~ now
    IIF 25 - director → ME
  • 11
    SHIRE FOODS OF WARWICK LIMITED - 2009-04-07
    Tachbrook Road, Leamington Spa, Warwickshire
    Corporate (3 parents, 6 offsprings)
    Officer
    2011-07-29 ~ now
    IIF 41 - director → ME
  • 12
    NAUGHTY VEGAN LIMITED - 2024-05-21
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2020-02-14 ~ dissolved
    IIF 37 - director → ME
    2020-02-14 ~ dissolved
    IIF 16 - secretary → ME
  • 13
    HAMSARD 2995 LIMITED - 2006-06-29
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Corporate (2 parents)
    Officer
    2006-06-26 ~ now
    IIF 27 - director → ME
    2006-06-26 ~ now
    IIF 6 - secretary → ME
  • 14
    Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Corporate (3 parents, 8 offsprings)
    Officer
    2002-11-15 ~ now
    IIF 26 - director → ME
    2002-11-15 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    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
    Wright, Johnston & Mackenzie Llp, 302 St. Vincent Street, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2005-09-14 ~ dissolved
    IIF 23 - director → ME
    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
    26 Stroudley Road, Brighton, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2003-05-24 ~ 2007-11-14
    IIF 47 - director → ME
    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
    Unit G1 Valiant Way, I54 Business Park, Wolverhampton, Staffordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    930,999 GBP2018-12-31
    Officer
    2015-07-01 ~ 2019-01-22
    IIF 22 - director → ME
    Person with significant control
    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
    Impetus Automotive Tournament Court, Edgehill Drive, Warwick
    Corporate (2 parents)
    Officer
    2015-03-26 ~ 2018-10-04
    IIF 33 - director → ME
  • 4
    INOXPA (UK) LIMITED - 2009-03-02
    18 Hyde Gardens, Eastbourne, East Sussex
    Dissolved corporate (2 parents)
    Officer
    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
    12 Sandy Ridge, Chislehurst, England
    Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    7,799 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-09-26 ~ 2013-12-12
    IIF 39 - director → ME
    2008-09-26 ~ 2013-12-12
    IIF 18 - secretary → ME
  • 6
    VOLVERE CLAIMS SERVICES LIMITED - 2013-05-15
    3rd Floor 5 Old Bailey, London, England
    Dissolved corporate (5 parents)
    Officer
    2012-07-27 ~ 2015-12-17
    IIF 35 - director → ME
    2012-07-27 ~ 2015-12-17
    IIF 17 - secretary → ME
  • 7
    M M & S (3013) LIMITED - 2003-10-08
    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
    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
    Hanover House, Plane Tree Crescent, Feltham, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2001-11-28 ~ 2006-01-03
    IIF 42 - director → ME
  • 9
    26 Abinger Road, Portslade, Brighton, East Sussex
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    331,581 GBP2022-08-31
    Officer
    1997-02-12 ~ 1997-12-17
    IIF 14 - director → ME
  • 10
    SIRA CERTIFICATION SERVICE - 2020-10-27
    Unit 6 Hawarden Industrial Park, Hawarden, Deeside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-09-29 ~ 2009-07-03
    IIF 46 - director → ME
    2006-03-28 ~ 2009-07-03
    IIF 8 - secretary → ME
  • 11
    SIRA CONSULTING SERVICES LIMITED - 2007-07-06
    C/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2007-03-08 ~ 2009-07-03
    IIF 43 - director → ME
    2007-03-08 ~ 2009-07-03
    IIF 11 - secretary → ME
  • 12
    MEERKAT VISION LTD - 2006-06-23
    Tollbar House Tollbar Way, Hedge End, Southampton, England
    Dissolved corporate (3 parents)
    Officer
    2006-03-28 ~ 2019-05-23
    IIF 32 - director → ME
    2006-03-28 ~ 2019-05-23
    IIF 7 - secretary → ME
  • 13
    HAMSARD 2976 LIMITED - 2006-03-31
    C/o Sira Test And Certificate Limited, Rake Lane Eccleston, Chester, Cheshire
    Dissolved corporate (4 parents)
    Officer
    2006-03-22 ~ 2009-07-03
    IIF 50 - director → ME
    2006-03-22 ~ 2009-07-03
    IIF 12 - secretary → ME
  • 14
    SAFETY CERTIFICATION SERVICES LIMITED - 2005-09-30
    Unit 6 Hawarden Industrial Park, Hawarden, Deeside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-09-20 ~ 2009-07-03
    IIF 48 - director → ME
    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
    167-169 Great Portland Street, Fifth Floor, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2010-03-04 ~ 2010-11-16
    IIF 31 - director → ME
    2010-03-04 ~ 2010-11-16
    IIF 19 - secretary → ME
  • 16
    KIZOOM SOFTWARE LIMITED - 2010-09-30
    KIZOOM LTD - 2009-08-08
    The Mill, Staverton, Trowbridge
    Dissolved corporate (2 parents)
    Officer
    2001-04-05 ~ 2005-07-01
    IIF 49 - director → ME
  • 17
    VECTRA TECHNOLOGIES LIMITED - 2004-03-18
    26 Stroudley Road, Brighton, East Sussex
    Corporate (3 parents, 2 offsprings)
    Officer
    2003-08-19 ~ 2004-03-09
    IIF 44 - director → ME
    2003-08-19 ~ 2004-03-09
    IIF 9 - secretary → ME
© 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.