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

Mr Nicolas Heath

    Related profiles found in government register
  • Mr Nicolas Heath
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pacific House, Relay Point, Tamworth, Staffordshire, B77 5PA, United Kingdom

      IIF 1
  • Mr Nikolas Heath
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House, Harbury Road, Bristol, BS9 4PN, England

      IIF 2
    • Hollywood Estate, Hollywood Lane, Bristol, BS10 7TW, England

      IIF 3
    • 70, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 4 IIF 5
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6 IIF 7
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Mr Nik Heath
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 72, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 9
    • Pacific House, Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA

      IIF 10
  • Mr Nik Heath
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15-17, Friese-green House, Middle Street, Brighton, BN1 1AL, England

      IIF 11
  • Heath, Nicolas
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pacific House, Relay Point, Tamworth, Staffordshire, B77 5PA, United Kingdom

      IIF 12
  • Heath, Nikolas
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Windsor Place, Windsor Place, Bristol, Somerset, BS8 4LP, United Kingdom

      IIF 13
    • 70, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 14
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 15
  • Heath, Nikolas
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pacific House, Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA, England

      IIF 16
  • Heath, Nikolas
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN, England

      IIF 17
    • 1st, Floor, 4 Princes Buildings, Clifton, Bristol, BS8 4LB, United Kingdom

      IIF 18
    • 4, Princes Buildings, Clifton, Bristol, BS8 4LB, United Kingdom

      IIF 19
    • 72, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 303a, Antrim Road, Newtownabbey, Antrim, BT36 7AP, Northern Ireland

      IIF 22
    • Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 23
  • Heath, Nikolas
    British sales director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Blackpool Technology Management Centre, Faraday Way, Blackpool, Lancashire, FY2 0JW

      IIF 24
  • Heath, Nik
    British business owner born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 72, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 25 IIF 26
  • Mr Nik Heath
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 27
    • 70, Market Street, Dalton-in-furness, LA15 8AA, United Kingdom

      IIF 28
  • Heath, Nikolas
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Old Park Lane, London, W1K 1QR, United Kingdom

      IIF 29
  • Heath, Nik
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Market Street, Dalton-in-furness, LA15 8AA, United Kingdom

      IIF 30
  • Heath, Nikolas David Jeffrey

    Registered addresses and corresponding companies
    • Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 31
  • Heath, Nikolas David Jeffrey
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Princes Buildings, Bristol, BS8 4LB, United Kingdom

      IIF 32
  • Heath, Nikolas David Jeffrey
    British sales born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Princes Building, Clifton, Bristol, BS8 4LB

      IIF 33
  • Heath, Nikolas David Jeffrey
    British sales director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Princes Buildings, Bristol, BS8 4LB, United Kingdom

      IIF 34
  • Heath, Nik

    Registered addresses and corresponding companies
    • 1, Windsor Place, Bristol, BS8 4LP, England

      IIF 35
child relation
Offspring entities and appointments 21
  • 1
    3 & 4 PRINCES BUILDINGS MANAGEMENT LIMITED
    07579425
    3 Princes Buildings, 3 Princes Buildings, Bristol, England
    Active Corporate (15 parents)
    Officer
    2011-03-25 ~ 2012-10-01
    IIF 34 - Director → ME
  • 2
    AML TAX LLP
    - now OC363936
    AML TAX & PENSIONS LLP - 2011-10-05
    7 Old Park Lane, London
    Dissolved Corporate (21 parents)
    Officer
    2013-10-24 ~ dissolved
    IIF 29 - LLP Member → ME
  • 3
    BEDOUIN BLACK LIMITED
    - now 07298594
    BEDOUIN MANAGEMENT LIMITED
    - 2012-03-06 07298594
    Kemp House 152-160 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 19 - Director → ME
  • 4
    BEDOUIN LIMITED
    06128754
    128a C/o Joseph & Co Accountants, 128a East Barnet Road, Barnet, England
    Dissolved Corporate (10 parents)
    Officer
    2011-12-20 ~ 2014-03-28
    IIF 18 - Director → ME
    2013-05-14 ~ 2014-03-28
    IIF 35 - Secretary → ME
  • 5
    BEST PAYMENT SERVICES LIMITED
    - now 07459750
    WISDOM ADVISORY LIMITED - 2011-09-21
    72 Market Street, Dalton-in-furness, England
    Dissolved Corporate (12 parents)
    Officer
    2017-05-23 ~ dissolved
    IIF 26 - Director → ME
  • 6
    CONTRACTING SCOUT LIMITED - now
    THE CONTRACTOR SERVICE COMPANY LIMITED
    - 2016-09-20 08252941
    Winnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (6 parents)
    Officer
    2013-05-14 ~ 2014-03-31
    IIF 23 - Director → ME
    2013-05-14 ~ 2014-03-31
    IIF 31 - Secretary → ME
  • 7
    CONTRACTOR CENTRAL ACCOUNTING LIMITED
    09299292 06413221
    27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (10 parents)
    Officer
    2017-09-01 ~ 2019-10-18
    IIF 20 - Director → ME
  • 8
    CONTRACTOR PAYMENT SERVICES LTD
    07862365
    C/o Alexander Scott Limited Third Floor, 207 Regent Street, London, England
    Active Corporate (9 parents)
    Person with significant control
    2020-05-11 ~ 2020-05-11
    IIF 3 - Ownership of shares – 75% or more OE
    2020-07-21 ~ 2021-12-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 9
    COPIUS (NI) LTD
    NI071245
    303a Antrim Road, Glengormley, Newtownabbey
    Active Corporate (8 parents, 1 offspring)
    Officer
    2012-01-19 ~ 2012-09-30
    IIF 32 - Director → ME
  • 10
    COPIUS RESOURCES LIMITED
    07399826
    44 Upper Belgrave Road, Clifton, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 17 - Director → ME
  • 11
    HAMILTON BRADBURY LTD
    08436639
    Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (4 parents)
    Officer
    2015-08-01 ~ 2017-10-27
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-29
    IIF 10 - Has significant influence or control OE
  • 12
    HB (SWA) LIMITED - now
    REDROW HOMES (SOUTH WALES) LIMITED
    - 2010-07-01 02230870 03522335... (more)
    REDROW HOMES (SW) LIMITED - 2000-06-26
    REDROW HOMES (SOUTH WEST) LIMITED - 1992-09-08
    HAYFINE LIMITED - 1988-04-06
    Redrow House, St Davids Park, Flintshire
    Active Corporate (43 parents)
    Officer
    2005-05-16 ~ 2005-09-30
    IIF 33 - Director → ME
  • 13
    HBC LTD
    09804610
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ 2018-02-01
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    OLIVER HEATH CONSULTING LTD
    10702871
    70 Market Street, Dalton-in-furness, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2017-04-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-04-06 ~ 2021-04-16
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    2017-04-03 ~ now
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    PAY GROUP LTD
    - now 04348157
    PAY GROUP PLC
    - 2018-06-28 04348157
    PAY PLC - 2015-02-10
    PAY LTD - 2015-01-21
    72 Market Street, Dalton-in-furness, England
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2017-05-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    RECRUITSOFT LTD
    09398189
    Tamworth Enterprise Centre, Corporation Street, Tamworth, England
    Active Corporate (4 parents)
    Officer
    2015-01-20 ~ 2017-10-27
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-27
    IIF 11 - Has significant influence or control OE
  • 17
    SELECT UMBRELLA LTD
    09847077
    27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2016-10-17 ~ 2017-11-08
    IIF 12 - Director → ME
    Person with significant control
    2021-07-15 ~ 2022-02-08
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    2016-09-01 ~ 2017-11-08
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
  • 18
    SIMPLY UMBRELLA SERVICES LIMITED
    SC518508
    C/o Begbies Traynor (central) Llp Suite 9, River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (4 parents)
    Officer
    2015-10-22 ~ 2017-10-27
    IIF 15 - Director → ME
    Person with significant control
    2021-07-15 ~ 2022-02-08
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2017-10-27
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 19
    SMARTPAY LIMITED
    05618472
    Blackpool Technology Management Centre, Faraday Way, Blackpool, Lancashire
    Active Corporate (19 parents)
    Officer
    2013-11-21 ~ 2016-07-30
    IIF 24 - Director → ME
  • 20
    TARGET UMBRELLA LIMITED - now
    TARGET RECRUITMENT BL LTD
    - 2014-09-24 NI601264 NI038766... (more)
    6 Margaret Street, Newry, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2010-01-01 ~ 2014-03-28
    IIF 22 - Director → ME
  • 21
    WELL HUNG (HANGERS) LTD
    13934977
    70 Market Street, Dalton-in-furness, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-02-23 ~ 2022-03-31
    IIF 30 - Director → ME
    Person with significant control
    2022-02-23 ~ 2022-03-31
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE

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.