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

Bone, Nicholas Jonathan

    Related profiles found in government register
  • Bone, Nicholas Jonathan
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Peter Street, Manchester, M2 5GP, England

      IIF 1
  • Bone, Nicholas Jonathan
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandicroft Mews, Cock Lane, Great Budworth, Cheshire, CW9 6HP

      IIF 2 IIF 3
    • icon of address 2, Regent Street, Knutsford, Cheshire, WA16 6GR, United Kingdom

      IIF 4
    • icon of address 2, Mere View Gardens, Appleton, Warrington, WA4 5GA, England

      IIF 5
  • Bone, Nicholas Jonathan
    British dir born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Marsden Street, Level 4, Manchester, M2 1HW, United Kingdom

      IIF 6 IIF 7
  • Bone, Nicholas Jonathan
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

      IIF 8
    • icon of address Sandicroft House, Cock Lane, Great Budworth, WA14 5GA

      IIF 9
    • icon of address Sandicroft Mews, Cock Lane, Great Budworth, Cheshire, CW9 6HP

      IIF 10 IIF 11 IIF 12
    • icon of address 10, Church View, Knutsford, Cheshire, WA16 6DQ, England

      IIF 16
    • icon of address 1a Regent Street Estate, 2 Regent Street, Knutsford, Cheshire, WA16 6GR

      IIF 17
    • icon of address Live Recoveries, 122 New Road Side, Hosforth, Leeds

      IIF 18
    • icon of address 1, Marsden Street, Level 4, Manchester, M2 1HW, United Kingdom

      IIF 19 IIF 20
    • icon of address 40, Peter Street, Manchester, M2 5GP, England

      IIF 21 IIF 22 IIF 23
    • icon of address Sandicroft House, Cock Lane, Great Budworth, Northwich, Cheshire, CW9 6HP, England

      IIF 24
  • Bone, Nicholas Jonathan
    British property developer born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 25
  • Mr Nicholas Jonathan Bone
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, BL1 4QR

      IIF 26
    • icon of address Live Recoveries, 122 New Road Side, Hosforth, Leeds

      IIF 27
    • icon of address 2, Mere View Gardens, Appleton, Warrington, WA4 5GA, England

      IIF 28
  • Bone, Nicholas Jonathan
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 29
    • icon of address Gardeners Cottage, Mere Hall Estate, Mere, Knutsford, WA16 0PY, England

      IIF 30 IIF 31 IIF 32
  • Bone, Nicholas Jonathan
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Peter Street, Manchester, M2 5GP

      IIF 33
    • icon of address 40, Peter Street, Manchester, M2 5GP, England

      IIF 34
  • Bone, Nicholas Jonathan
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 35
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 36 IIF 37
    • icon of address Bridge Street Chambers, 72 Bridge Street, Manchester, M3 2RJ, England

      IIF 38
  • Bone, Nicolas Jonathan
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Peter Street, Manchester, M2 5GP, England

      IIF 39 IIF 40
    • icon of address 40, Peter Street, Manchester, M2 5GP, United Kingdom

      IIF 41
  • Bone, Nicholas Jonathan
    British manager born in December 1967

    Registered addresses and corresponding companies
    • icon of address 6 Otley Road, Harrogate, North Yorkshire, HG2 0DN

      IIF 42 IIF 43
  • Bone, Nicholas Jonathan
    British director

    Registered addresses and corresponding companies
    • icon of address Sandicroft Mews, Cock Lane, Great Budworth, Cheshire, CW9 6HP

      IIF 44
  • Mr Nicholas Jonathan Bone
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 45
    • icon of address Gardeners Cottage, Mere Hall Estate, Mere, Knutsford, WA16 0PY, England

      IIF 46 IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 23
  • 1
    DEVELOP YOUR GARDEN LIMITED - 2023-06-07
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 35 - Director → ME
  • 2
    RESOURCE PARKS LIMITED - 2008-09-16
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Gardeners Cottage Mere Hall Estate, Mere, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,182 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-03 ~ dissolved
    IIF 20 - Director → ME
  • 7
    ENCIA GROUP LIMITED - 2008-12-01
    STABLE RED LIMITED - 2002-08-20
    icon of address 1a Regent Street Estate 2, Regent Street, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-20 ~ dissolved
    IIF 3 - Director → ME
  • 8
    ENCIA REGENERATION LIMITED - 2014-04-01
    E4 INDUSTRY LIMITED - 2009-11-17
    icon of address Live Recoveries 122 New Road Side, Hosforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 16 - Director → ME
  • 9
    icon of address Live Recoveries 122 New Road Side, Hosforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -158,516 GBP2024-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    ENYO INVESTMENTS LIMITED - 2009-11-20
    icon of address Marshall Peters Ltd, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address Gardeners Cottage Mere Hall Estate, Mere, Knutsford, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 13
    BUSINESS SOLUTIONS 2011 LIMITED - 2011-08-09
    ENCIA NORTON SPECIAL PROJECTS LTD - 2011-01-07
    icon of address Live Recoveries 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-12-04 ~ now
    IIF 1 - Director → ME
  • 15
    icon of address Bridge Street Chambers, 72 Bridge Street, Manchester
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 38 - Director → ME
  • 16
    CYCLAMAX TECHNOLOGIES LIMITED - 2008-09-16
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address Gardeners Cottage Mere Hall Estate, Mere, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,458 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    THREE SIXTY HOLDINGS LIMITED - 2005-03-15
    icon of address 1a Regent Street Estate, 2 Regent Street, Knutsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-15 ~ dissolved
    IIF 17 - Director → ME
  • 19
    THREE SIXTY NORTH LIMITED - 2005-06-30
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-05 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2008-03-05 ~ dissolved
    IIF 44 - Secretary → ME
  • 20
    CYCLAMAX LIMITED - 2008-09-16
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-28 ~ dissolved
    IIF 19 - Director → ME
  • 21
    ENCIA TERRACARE (EAST) LIMITED - 2008-12-01
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-05 ~ dissolved
    IIF 15 - Director → ME
  • 22
    ENCIA TERRACARE (WEST) LIMITED - 2008-12-01
    ENCIA ENVIRONMENTAL LIMITED - 2006-02-08
    ENCIA TERRACARE LIMITED - 2006-07-12
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-08 ~ dissolved
    IIF 13 - Director → ME
  • 23
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-31 ~ dissolved
    IIF 10 - Director → ME
Ceased 17
  • 1
    DEVELOP YOUR GARDEN LIMITED - 2023-06-07
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ 2020-12-11
    IIF 36 - Director → ME
  • 2
    WOLVERHAMPTON INTERNATIONAL LIMITED - 2021-03-18
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -504,292 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2020-12-11
    IIF 37 - Director → ME
  • 3
    AUTUMNLAND LIMITED - 2000-03-16
    AIG PROPERTY LIMITED - 2009-11-30
    icon of address The Aig Building, 58 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2002-12-12
    IIF 43 - Director → ME
  • 4
    E4 INDUSTRY LIMITED - 2020-03-05
    icon of address 15 Blacklow Brow, Liverpool, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -548,872 GBP2023-11-30
    Officer
    icon of calendar 2012-10-01 ~ 2020-03-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-05
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ENYO INVESTMENTS LIMITED - 2009-11-20
    icon of address Marshall Peters Ltd, Heskin Hall Farm Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-27 ~ 2009-11-10
    IIF 2 - Director → ME
  • 6
    HURSTWOOD HOMES (BARNOLDSWICK) LIMITED - 2022-11-21
    TABLEY HOMES (BARNOLDSWICK) LIMITED - 2024-04-10
    icon of address 40 Peter Street, Manchester
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-04-27 ~ 2022-12-08
    IIF 33 - Director → ME
  • 7
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-12-04 ~ 2023-01-12
    IIF 21 - Director → ME
  • 8
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-12-04 ~ 2023-01-12
    IIF 22 - Director → ME
  • 9
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-05-15 ~ 2023-01-12
    IIF 11 - Director → ME
  • 10
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-05-15 ~ 2023-01-12
    IIF 14 - Director → ME
  • 11
    CORPORATEBLUE 127 LIMITED - 2007-06-19
    LANDBANK HURSTWOOD LIMITED - 2007-10-24
    icon of address 40 Peter Street, Manchester, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -17,139 GBP2018-10-31
    Officer
    icon of calendar 2008-04-23 ~ 2023-01-12
    IIF 23 - Director → ME
  • 12
    LANDBANK CAPITAL PLC - 2007-10-24
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    474,853 GBP2024-09-30
    Officer
    icon of calendar 2006-04-07 ~ 2020-12-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-11
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    AIG CONSULTANTS LIMITED - 1996-07-29
    AIG ENGINEERING GROUP LIMITED - 2009-05-05
    MINMAR (159) LIMITED - 1991-06-11
    AIG CONSULTANTS HOLDINGS LIMITED - 2000-04-10
    icon of address Regent House, Bath Avenue, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1996-04-09 ~ 2002-12-12
    IIF 42 - Director → ME
  • 14
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-04-23 ~ 2022-12-08
    IIF 34 - Director → ME
  • 15
    icon of address 40 Peter Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ 2022-12-08
    IIF 41 - Director → ME
  • 16
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-01-28 ~ 2022-12-08
    IIF 39 - Director → ME
  • 17
    icon of address 40 Peter Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-01-02 ~ 2022-12-08
    IIF 40 - Director → 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.