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

Pamment, Nicholas

    Related profiles found in government register
  • Pamment, Nicholas

    Registered addresses and corresponding companies
    • icon of address Proto Immersive Technology Centre, Baltic Business Quarter, Abbots Hill, Gateshead, NE3 3DF, United Kingdom

      IIF 1
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 2
    • icon of address 3 East Shore, Whitburn Bents Road, Sunderland, Tyne And Wear, SR6 8BF, England

      IIF 3
    • icon of address 52, Annie Street, Sunderland, Tyne And Wear, SR6 9BJ, United Kingdom

      IIF 4
  • Pamment, Nicholas John

    Registered addresses and corresponding companies
    • icon of address 3 East Shore, Whitburn Bents Road, Sunderland, SR6 8BF, England

      IIF 5 IIF 6
  • Pamment, Nicholas John
    British legal adviser born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Lloyd Street, Cannock, Lloyd Street, Cannock, Staffordshire, WS11 1HE, England

      IIF 7
    • icon of address 39, Lloyd Street, Cannock, WS11 1HE, United Kingdom

      IIF 8
  • Pamment, Nicholas John
    British legal adviser (criminal law) born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Lloyd Street, Cannock, Staffordshire, WS11 1HE, England

      IIF 9
  • Pamment, Nicholas
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Proto Immersive Technology Centre, Baltic Business Quarter, Abbots Hill, Gateshead, NE3 3DF, United Kingdom

      IIF 10
  • Pamment, Nicholas
    British estate planner born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Annie Street, Sunderland, Tyne And Wear, SR6 9BJ, United Kingdom

      IIF 11
  • Pamment, Nicholas
    British legal adviser born in September 1960

    Resident in United Kingdom

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

      IIF 12
    • icon of address 2a, Bower Street, Fulwell, Sunderland, Tyne And Wear, SR6 8JA, United Kingdom

      IIF 13
  • Pamment, Nicholas John
    British company director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 East Shore, Whitburn Bents Road, Sunderland, SR6 8BF, United Kingdom

      IIF 14
  • Pamment, Nicholas John
    British director born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baltimore House, Braintree Gardens, Newcastle Upon Tyne, NE3 3DL, England

      IIF 15
    • icon of address 3 East Shore, Whitburn Bents Road, Sunderland, SR6 8BF, England

      IIF 16 IIF 17
  • Pamment, Nicholas John
    British legal adviser born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 East Shore, Whitburn Bents Rosd, Sunderland, Tyne And Wear, SR6 8BF, England

      IIF 18
  • Mr Nicholas Pamment
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Proto Immersive Technology Centre, Baltic Business Quarter, Gateshead, NE3 3DF, United Kingdom

      IIF 19
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20
    • icon of address 2a, Bower Street, Fulwell, Sunderland, SR68JA, United Kingdom

      IIF 21
    • icon of address 52, Annie Street, Sunderland, SR69BJ, United Kingdom

      IIF 22
  • Mr Nicholas John Pamment
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baltimore House, Braintree Gardens, Newcastle Upon Tyne, NE3 3DL, England

      IIF 23
    • icon of address 3 East Shore, Whitburn Bents Road, Sunderland, SR6 8BF, England

      IIF 24 IIF 25
    • icon of address 3 East Shore, Whitburn Bents Road, Sunderland, SR6 8BF, United Kingdom

      IIF 26
    • icon of address 3 East Shore, Whitburn Bents Rosd, Sunderland, Tyne And Wear, SR6 8BF, England

      IIF 27
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 2a Bower Street, Fulwell, Sunderland, Tyne And Wear
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-09-11 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 39 Lloyd Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 52 Annie Street, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2022-10-25 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Baltimore House, Braintree Gardens, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2a Bower Street, Fulwell, Sunderland, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address International House, 12 Constance Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-01-24 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 39 Lloyd Street, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Baltimore House Baltic Buisness Quarter, Abbots Hill, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2018-09-10 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 10
    icon of address Baltimore House Abbots Hill, Baltic Business Quarter, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-09-14 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 11
    icon of address Proto Immersive Technology Centre Baltic Business Quarter, Abbots Hill, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2019-01-28 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 1

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 16 October 2025 and licensed under the Open Government Licence v3.0.