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, Clive

    Related profiles found in government register
  • Nicholson, Clive
    British accountancy

    Registered addresses and corresponding companies
    • icon of address Dene Holme, Lucy Street, Blaydon, Tyne & Wear, NE21 5PU

      IIF 1
  • Nicholson, Clive
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8, Stamford Bridge Road, Dunnington, York, Yorkshire, YO19 5LL, England

      IIF 2 IIF 3
  • Nicholson, Clive
    British finance

    Registered addresses and corresponding companies
    • icon of address Dene Holme, Lucy Street, Blaydon, Tyne & Wear, NE21 5PU

      IIF 4 IIF 5
    • icon of address 7 Mary Agnes Street, South Gosforth, Newcastle, Tyne & Wear, NE3 3XB

      IIF 6
  • Nicholson, Clive
    British accountancy born in February 1957

    Registered addresses and corresponding companies
    • icon of address Dene Holme, Lucy Street, Blaydon, Tyne & Wear, NE21 5PU

      IIF 7
  • Nicholson, Clive
    British accounting born in February 1957

    Registered addresses and corresponding companies
    • icon of address Dene Holme, Lucy Street, Blaydon, Tyne & Wear, NE21 5PU

      IIF 8
  • Nicholson, Clive
    British finance born in February 1957

    Registered addresses and corresponding companies
    • icon of address Dene Holme, Lucy Street, Blaydon, Tyne & Wear, NE21 5PU

      IIF 9 IIF 10
    • icon of address 7 Mary Agnes Street, South Gosforth, Newcastle, Tyne & Wear, NE3 3XB

      IIF 11
  • Nicholson, Clive

    Registered addresses and corresponding companies
    • icon of address Dene Holme, Lucy Street, Blaydon, Tyne & Wear, NE21 5PU

      IIF 12
    • icon of address 8, Stamford Bridge Road, Dunnington, York, YO19 5LL, United Kingdom

      IIF 13 IIF 14
  • Nicholson, Clive
    English divisional finance director born in February 1957

    Registered addresses and corresponding companies
    • icon of address 272 Holyhead Road, Coventry, West Midlands, CV5 8JP

      IIF 15 IIF 16
  • Nicholson, Clive
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wobaston Road, Fordhouses, Wolverhampton, WV10 6QJ

      IIF 17
  • Nicholson, Clive
    British accountant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Stamford Bridge Road, Dunnington, York, Yorkshire, YO19 5LL, England

      IIF 18
  • Nicholson, Clive
    British finance director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Hall Dene Way, Seaham Grange Industrial Estate, Seaham, County Durham, SR7 0PU

      IIF 19 IIF 20
  • Nicholson, Clive
    British financial controller born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Office, 8 Stamford Bridge Rd, Dunnington, York, North Yorkshire, YO19 5LL, England

      IIF 21
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address The Office 8 Stamford Bridge Rd, Dunnington, York, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-29 ~ dissolved
    IIF 21 - Director → ME
  • 2
    BRITISH ELEVATORS LIMITED - 1999-03-24
    GLOWEASY LIMITED - 1991-08-22
    icon of address Wobaston Road, Fordhouses, Wolverhampton
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 17 - Director → ME
Ceased 10
  • 1
    icon of address 8 Stamford Bridge Road, Dunnington, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-31 ~ 2012-04-30
    IIF 18 - Director → ME
    icon of calendar 2009-07-31 ~ 2012-04-30
    IIF 2 - Secretary → ME
  • 2
    icon of address Victoria Avenue, Yeadon, Leeds, West Yorkshire
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-12-01 ~ 2011-01-31
    IIF 3 - Secretary → ME
  • 3
    TIPOSON LIMITED - 1994-03-15
    VICTOR INDUSTRIES LIMITED - 2001-11-08
    icon of address Unit 3a C/o Victor Products Ltd, Tyne Dock East Side, Port Of Tyne, South Shields, Tyne And Wear, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,038,052 GBP2021-12-31
    Officer
    icon of calendar 1994-05-09 ~ 1999-05-31
    IIF 8 - Director → ME
    icon of calendar 1994-05-09 ~ 1999-05-31
    IIF 12 - Secretary → ME
  • 4
    FIRMPARK LIMITED - 2007-09-10
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greatermanchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2013-04-22
    IIF 20 - Director → ME
    icon of calendar 2011-04-19 ~ 2013-04-22
    IIF 14 - Secretary → ME
  • 5
    icon of address 45 Church Street, Birmingham, West Midlands
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1992-07-16 ~ 1993-05-08
    IIF 16 - Director → ME
  • 6
    ISOPAD LIMITED - 2001-01-23
    ISOPAD MANUFACTURING LIMITED - 1993-05-21
    icon of address 43 London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-04-19
    IIF 15 - Director → ME
  • 7
    ADJUSTGRAPH LIMITED - 1992-07-20
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2013-04-22
    IIF 19 - Director → ME
    icon of calendar 2011-04-19 ~ 2013-04-22
    IIF 13 - Secretary → ME
  • 8
    icon of address Unit 3a C/o Victor Products Ltd, Tyne Dock East Side, Port Of Tyne, South Shields, Tyne And Wear, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-09 ~ 1999-05-31
    IIF 9 - Director → ME
    icon of calendar 1994-05-09 ~ 1994-03-28
    IIF 11 - Director → ME
    icon of calendar 1994-05-09 ~ 1994-03-28
    IIF 6 - Secretary → ME
    icon of calendar 1994-05-09 ~ 1999-05-31
    IIF 4 - Secretary → ME
  • 9
    F.W. ESTATES LIMITED - 1994-04-06
    GRAPHLEIGH LIMITED - 1994-01-28
    icon of address Unit 3a C/o Victor Products Ltd, Tyne Dock East Side, Port Of Tyne, South Shields, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-26 ~ 1999-05-31
    IIF 7 - Director → ME
    icon of calendar 1994-05-26 ~ 1999-05-31
    IIF 1 - Secretary → ME
  • 10
    VICTOR PRODUCTS (WALLSEND) P.L.C - 1982-11-04
    VICTOR PRODUCTS LTD - 2008-04-01
    icon of address Unit 3a C/o Victor Products Ltd, Tyne Dock East Side, Port Of Tyne, South Shields, Tyne And Wear, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,465,215 GBP2024-12-31
    Officer
    icon of calendar 1994-05-09 ~ 1999-05-31
    IIF 10 - Director → ME
    icon of calendar 1994-05-09 ~ 1999-05-31
    IIF 5 - 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.