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

Nicholson, Jack Anthony

    Related profiles found in government register
  • Nicholson, Jack Anthony
    British british born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Church Street, Church Street, Stanground, Peterborough, Cambridgeshire, PE2 8HE, United Kingdom

      IIF 1
  • Nicholson, Jack Anthony
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Fletton Avenue, Peterborough, PE2 8DA, United Kingdom

      IIF 2
    • icon of address 22, Second Drove, Peterborough, PE1 5XA, United Kingdom

      IIF 3
    • icon of address 7, Church Street, Stanground, Peterborough, PE2 8HE, United Kingdom

      IIF 4
  • Nicholson, Jack
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Pembroke Drive, Darras Hall, Newcastle Upon Tyne, NE20 9HS

      IIF 5
  • Nicholson, Jack
    British managing director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Nicholson, Jack Anthony
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Wharf Road Industrial Estate, Woodston, Peterborough, PE2 9PS, United Kingdom

      IIF 7
  • Nicholson, Jack Anthony
    British director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Wharf Road, Peterborough, Cambridgeshire, PE2 9PS, United Kingdom

      IIF 8
  • Mr Jack Nicholson
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Nicholson, Jack Vincent
    British director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 10
    • icon of address Unit 5a, 1 Grainger Road, Southend-on-sea, Essex, SS2 5BZ, England

      IIF 11
  • Mr Jack Anthony Nicholson
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Fletton Avenue, Peterborough, PE2 8DA, United Kingdom

      IIF 12
    • icon of address 22, Second Drove, Peterborough, PE1 5XA, United Kingdom

      IIF 13
  • Nicholson, Jack Vincent
    English director born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Carlton Court, 1 Grainger Road, Southend-on-sea, Essex, SS2 5BZ, England

      IIF 14
  • Nicholson, Jack Vincent
    English plumber born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Surbiton Road, Southend-on-sea, Essex, SS2 4NS, England

      IIF 15
  • Mr Jack Anthony Nicholson
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Wharf Road Industrial Estate, Woodston, Peterborough, PE2 9PS, United Kingdom

      IIF 16
    • icon of address Unit 2, Wharf Road, Peterborough, Cambridgeshire, PE2 9PS, United Kingdom

      IIF 17
  • Mr Jack Vincent Nicholson
    British born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Rectory Grove, Leigh-on-sea, Essex, SS9 2HA, England

      IIF 18
  • Nicholson, Jack

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Mr Jack Vincent Nicholson
    English born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Surbiton Road, Southend-on-sea, Essex, SS2 4NS, England

      IIF 20
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 7 Church Street Church Street, Stanground, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address Unit 2 Wharf Road, Peterborough, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 22 Second Drove, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of address 6 Vanguard Way, Shoeburyness, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 7 Church Street, Stanground, Peterborough, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 16 Surbiton Road, Southend-on-sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 7
    icon of address 17 Pembroke Drive, Darras Hall, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address C/o Anderson Brookes Insolvency Practitioners Limited, 4th Floor Churchgate House 30 Churchgate, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,276 GBP2020-08-31
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2017-08-04 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 11 Wharf Road Industrial Estate, Woodston, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    TWDC BUILDING SERVICES LTD - 2020-12-02
    icon of address 20 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -148,376 GBP2024-07-31
    Officer
    icon of calendar 2020-12-07 ~ 2021-09-01
    IIF 11 - Director → ME
  • 2
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,482 GBP2021-04-28
    Officer
    icon of calendar 2015-04-08 ~ 2016-04-08
    IIF 14 - Director → ME
  • 3
    icon of address 146 Fletton Avenue, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-13 ~ 2019-09-05
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-13 ~ 2019-09-05
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% 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.