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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Boardman, Nicholas

    Related profiles found in government register
  • Boardman, Nicholas
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Hilton Hall (suite 46), Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 1
  • Boardman, Nicholas
    British ceo born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 104, Telford Avenue, Leamington Spa, Warwickshire, CV32 7HG

      IIF 2
  • Boardman, Nicholas
    British chief executive born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19, Thornhill, Thornborough, Buckingham, MK18 2DS, England

      IIF 3
  • Boardman, Nicholas
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Point South, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DB, United Kingdom

      IIF 4
  • Boardman, Nicholas
    British entrepreneur born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 5
  • Boardman, Nicholas
    British sales and marketing born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 6
  • Boardman, Nicholas
    British born in October 1971

    Registered addresses and corresponding companies
    • Meadow View, Walcote House, Sandy Lane, Blackdown, Leamington Spa, Warwickshire, CV32 6QS

      IIF 7
  • Boardman, Nicholas
    British it professional born in October 1971

    Resident in British

    Registered addresses and corresponding companies
    • 13, Spencer Street, Leamington Spa, Warks, CV31 3NE, England

      IIF 8
  • Boardman, Nicholas
    British manager born in October 1971

    Registered addresses and corresponding companies
    • Meadow View, Walcote House, Sandy Lane, Blackdown, Leamington Spa, Warwickshire, CV32 6QS

      IIF 9
  • Boardman, Nicholas
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Telford Avenue, Leamington Spa, Warwickshire, CV32 7HG, England

      IIF 10
  • Boardman, Nicholas
    British manager born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire, RG24 8GQ, United Kingdom

      IIF 11
  • Boardman, Nicholas
    British sales manager

    Registered addresses and corresponding companies
    • Meadow View, Walcote House, Sandy Lane, Blackdown, Leamington Spa, Warwickshire, CV32 6QS

      IIF 12
  • Mr Nicholas Boardman
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13 IIF 14
  • Mr Nicholas Boardman
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Hilton Hall (suite 46), Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 15
  • Boardman, Nicholas

    Registered addresses and corresponding companies
    • Point South, Park Plaza, Heath Hayes, Cannock, Staffordshire, WS12 2DB, United Kingdom

      IIF 16
    • Hilton Hall (suite 46), Hilton Lane, Essington, Wolverhampton, WV11 2BQ, England

      IIF 17
  • Mr Nicholas Boardman
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Point South, Park Plaza, Cannock, WS12 2DB, United Kingdom

      IIF 18
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • Concorde House, Grenville Place, Mill Hill, London, NW7 3SA

      IIF 21
child relation
Offspring entities and appointments 12
  • 1
    589 ARENA LTD
    14910893
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ANGEL ENVIRONMENTAL LTD
    - now 09944610
    BIRD MOTOR GROUP LTD - 2016-12-09
    C/o B&c Associates Limited, Concorde House Grenville Place Mill Hill, London
    Dissolved Corporate (6 parents)
    Officer
    2018-01-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BORED APE FC LTD
    14279933
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CASETEC LTD
    04101282
    Lime Tree Way, Hampshire Int Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (11 parents)
    Officer
    2005-03-24 ~ 2008-09-08
    IIF 9 - Director → ME
    2010-11-12 ~ dissolved
    IIF 11 - Director → ME
    2005-12-15 ~ 2008-10-10
    IIF 12 - Secretary → ME
  • 5
    E1KON LTD
    - now 08401302
    KENMAN HOMES LTD
    - 2015-08-12 08401302
    EIKON CONSULTANCY LIMITED
    - 2014-08-22 08401302
    Hilton Hall (suite 46) Hilton Lane, Essington, Wolverhampton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-02-13 ~ now
    IIF 1 - Director → ME
    2013-02-13 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    EIKON DISTRIBUTION LTD
    07081276
    13 Spencer Street, Leamington Spa, Warks, England
    Dissolved Corporate (2 parents)
    Officer
    2011-01-20 ~ dissolved
    IIF 8 - Director → ME
  • 7
    EIKON MEDIA LTD
    - now 14504406
    TAZMO LTD
    - 2023-03-25 14504406
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-11-24 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    ILLUMINATED SOLUTIONS LIMITED
    08983653
    19 Thornhill, Thornborough, Buckingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-12 ~ 2016-04-27
    IIF 3 - Director → ME
  • 9
    LIZARD GREEN LTD
    12458468
    Point East Point East, Park Plaza, Heath Hayes, Cannock, Staffordshure, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-12 ~ dissolved
    IIF 4 - Director → ME
    2020-02-12 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    MOON MISSION LTD
    13945512
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PURGO FUEL TECHNOLOGIES LIMITED
    08799286
    104 Telford Avenue, Leamington Spa, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2013-12-02 ~ 2014-03-20
    IIF 10 - Director → ME
    2014-05-12 ~ dissolved
    IIF 2 - Director → ME
  • 12
    WALCOTE RESIDENTS ASSOCIATION LIMITED
    03441651
    1 Walcote House Sandy Lane, Blackdown, Leamington Spa, England
    Active Corporate (18 parents)
    Officer
    2003-06-19 ~ 2006-04-13
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.