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

Eldred, Nicholas John

    Related profiles found in government register
  • Eldred, Nicholas John
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 12, 20 Bank Street, London, E14 4AD, England

      IIF 1
    • icon of address Shropshire House (4th Floor), 11-20 Capper Street, London, WC1E 6JA, England

      IIF 2
  • Eldred, Nicholas John
    British solicitor born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34/36 Bedford Square, London, WC1B 3ES

      IIF 3
    • icon of address The Printworks, 1st Floor, The Printworks, 139 Clapham Road, London, SW9 0HP

      IIF 4
    • icon of address 10, Waverley Road, St. Albans, AL3 5PA, England

      IIF 5
  • Eldred, Nicholas John
    British company secretary born in April 1963

    Registered addresses and corresponding companies
    • icon of address 260 Bath Road, Slough, Berkshire, SL1 4DX

      IIF 6 IIF 7 IIF 8
    • icon of address 25 Salisbury Avenue, St Albans, Hertfordshire, AL1 4UB

      IIF 9
  • Eldred, Nicholas John
    British director born in April 1963

    Registered addresses and corresponding companies
    • icon of address 25 Salisbury Avenue, St Albans, Hertfordshire, AL1 4UB

      IIF 10 IIF 11
  • Eldred, Nicholas John
    British solicitor born in April 1963

    Registered addresses and corresponding companies
  • Eldred, Nicholas John
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Waverley Road, St. Albans, Hertfordshire, AL3 5PA, United Kingdom

      IIF 20
  • Eldred, Nicholas John
    British general counsel born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Waverley Road, St. Albans, Hertfordshire, AL3 5PA

      IIF 21
  • Eldred, Nicholas John
    British lawyer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eldred, Nicholas John
    British solicitor born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheriton Mill, Cheriton, Alresford, Hampshire, SO24 0NG, United Kingdom

      IIF 26
    • icon of address 8 King Street, St. James's, London, SW1Y 6QT

      IIF 27
    • icon of address Bbc Television Centre, Room 6500, Wood Lane, London, W12 7RJ

      IIF 28
    • icon of address Media Centre, 201 Wood Lane, London, W12 7TQ

      IIF 29
    • icon of address 8 King Street, St. James's, London, SW1Y 6QT

      IIF 30
    • icon of address 10 Waverley Road, St. Albans, Hertfordshire, AL3 5PA

      IIF 31
    • icon of address Calpe House, 7a St Thomas Street, Winchester, Hampshire, SO23 9HE

      IIF 32
  • Eldred, Nicholas John
    British

    Registered addresses and corresponding companies
    • icon of address 2 Riverside Close, St Albans, Hertfordshire, AL1 1SG

      IIF 33 IIF 34
    • icon of address 25 Salisbury Avenue, St Albans, Hertfordshire, AL1 4UB

      IIF 35
  • Eldred, Nicholas John
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 260 Bath Road, Slough, Berkshire, SL1 4DX

      IIF 36
  • Mr Nicholas John Eldred
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Waverley Road, St. Albans, Hertfordshire, AL3 5PA, United Kingdom

      IIF 37
  • Eldred, Nicholas John

    Registered addresses and corresponding companies
    • icon of address 34/36 Bedford Square, London, WC1B 3ES

      IIF 38 IIF 39 IIF 40
    • icon of address Hooke Park, Hooke Park, Beaminster, Dorset, DT8 3PH

      IIF 42
    • icon of address 58, Kingsway, Bishop Auckland, County Durham, DL14 7JF, England

      IIF 43
    • icon of address 58, Kingsway, Bishop Auckland, DL14 7JF, England

      IIF 44
    • icon of address 58, Kingsway, Bishop Auckland, DL14 7JF, United Kingdom

      IIF 45 IIF 46
    • icon of address Vinovium House, Saddler Street, Bishop Auckland, DL14 7BH, United Kingdom

      IIF 47
    • icon of address 32, Bedford Square, London, WC1B 3ES, England

      IIF 48
    • icon of address 8 King Street, St James's, London, SW1Y 6QT

      IIF 49
    • icon of address 260 Bath Road, Slough, Berkshire, SL1 4DX

      IIF 50
    • icon of address 2 Riverside Close, St Albans, Hertfordshire, AL1 1SG

      IIF 51 IIF 52
    • icon of address 25 Salisbury Avenue, St Albans, Hertfordshire, AL1 4UB

      IIF 53 IIF 54
    • icon of address 10, Waverley Road, St. Albans, AL3 5PA, England

      IIF 55 IIF 56
  • Mr Nicholas John Eldred
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cheriton Mill, Cheriton, Alresford, Hampshire, SO24 0NG, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 10 Waverley Road, St. Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    447,010 GBP2024-06-30
    Officer
    icon of calendar 2016-06-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 58 Kingsway, Bishop Auckland, County Durham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -349,900 GBP2021-01-29
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 43 - Secretary → ME
  • 3
    icon of address 58 Kingsway, Bishop Auckland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-08-10 ~ now
    IIF 46 - Secretary → ME
  • 4
    icon of address 58 Kingsway, Bishop Auckland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 45 - Secretary → ME
  • 5
    ACT TRADING LIMITED - 2018-10-10
    icon of address 58 Kingsway, Bishop Auckland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 55 - Secretary → ME
  • 6
    THE AUCKLAND CASTLE TRUST - 2018-10-29
    icon of address 58 Kingsway, Bishop Auckland, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 56 - Secretary → ME
  • 7
    MONTEVERDI CHOIR AND ORCHESTRA LIMITED(THE) - 2014-04-04
    MONTEVERDI ORCHESTRA LIMITED (THE) - 1979-12-31
    icon of address Level 12 20 Bank Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Shropshire House (4th Floor), 11-20 Capper Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 2 - Director → ME
  • 9
    SWINMADCO57 LIMITED - 2020-08-18
    icon of address 58 Kingsway, Bishop Auckland, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 47 - Secretary → ME
Ceased 32
  • 1
    icon of address 34-36 Bedford Square, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-31 ~ 2022-11-10
    IIF 41 - Secretary → ME
    icon of calendar 2016-09-12 ~ 2017-09-11
    IIF 40 - Secretary → ME
  • 2
    RUDLERGATE LIMITED - 1991-04-23
    icon of address 34/36 Bedford Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-21 ~ 2023-03-10
    IIF 3 - Director → ME
    icon of calendar 2017-02-15 ~ 2017-09-11
    IIF 38 - Secretary → ME
    icon of calendar 2022-02-21 ~ 2022-11-13
    IIF 39 - Secretary → ME
  • 3
    THE BBC CHILDREN IN NEED APPEAL - 2012-08-09
    icon of address 4th Floor Dock House, 4th Floor Dock House, Mediacity Uk, Salford, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-07 ~ 2012-09-26
    IIF 31 - Director → ME
  • 4
    BBC COMMERCIAL HOLDINGS LIMITED - 2022-04-01
    FFW 1979 LIMITED - 2002-08-07
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom, United Kingdom
    Active Corporate (13 parents, 5 offsprings)
    Officer
    icon of calendar 2002-10-21 ~ 2011-10-31
    IIF 23 - Director → ME
  • 5
    937TH SHELF TRADING COMPANY LIMITED - 1999-05-07
    icon of address Broadcasting House, Portland Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-01-29 ~ 2011-10-31
    IIF 22 - Director → ME
  • 6
    BBC FREE-TO-AIR LIMITED - 2002-06-13
    DWSCO 2285 LIMITED - 2002-06-07
    icon of address Broadcasting House, Portland Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2011-10-31
    IIF 21 - Director → ME
  • 7
    BBC WORLDWIDE LIMITED - 2018-10-01
    BBC ENTERPRISES LIMITED - 1995-01-01
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2011-10-31
    IIF 29 - Director → ME
  • 8
    FFW 1987 LIMITED - 2002-08-15
    BBC STUDIOS GROUP LIMITED - 2018-10-01
    BBC VENTURES GROUP LIMITED - 2018-04-03
    icon of address 1 Television Centre, 101 Wood Lane, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-21 ~ 2003-03-19
    IIF 24 - Director → ME
    icon of calendar 2005-06-21 ~ 2005-07-18
    IIF 25 - Director → ME
  • 9
    BBC STUDIOS AND POST PRODUCTION LIMITED - 2016-04-07
    BBC RESOURCES LIMITED - 2009-03-30
    icon of address 1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2011-10-31
    IIF 28 - Director → ME
  • 10
    CELLNET CONNECTIONS LIMITED - 1992-09-17
    ADNOX 4 LIMITED - 1992-07-07
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-02 ~ 2001-05-04
    IIF 7 - Director → ME
  • 11
    icon of address 8 King Street, St. James's, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-12-16 ~ 2014-02-14
    IIF 30 - Director → ME
  • 12
    CHRISTIES INTERNATIONAL PUBLIC LIMITED COMPANY - 1996-05-30
    icon of address 8 King Street, St James's, London
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2011-11-21 ~ 2014-02-14
    IIF 49 - Secretary → ME
  • 13
    ALPHA GALLERY PROJECTS LIMITED - 2002-07-24
    HAUNCH OF VENISON PARTNERS LIMITED - 2013-07-01
    icon of address 8 King Street, St. James's, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-12 ~ 2013-04-18
    IIF 27 - Director → ME
  • 14
    icon of address The Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-03 ~ 2001-05-04
    IIF 10 - Director → ME
  • 15
    icon of address The Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-03 ~ 2001-05-04
    IIF 9 - Director → ME
  • 16
    FRIENDS OF THE EARTH TRUST LIMITED - 2012-11-09
    FRIENDS OF THE EARTH TRUST - 2018-08-23
    ENVIRONMENTAL RESEARCH AND INFORMATION LIMITED - 1981-12-31
    icon of address The Printworks, 1st Floor, The Printworks, 139 Clapham Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ 2025-08-05
    IIF 4 - Director → ME
  • 17
    PARNHAM TRUST LIMITED(THE) - 1983-02-16
    PARNHAM TRUST(THE) - 2012-12-21
    icon of address Hooke Park, Hooke Park, Beaminster, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-01-31 ~ 2022-11-13
    IIF 42 - Secretary → ME
    icon of calendar 2017-03-09 ~ 2018-03-17
    IIF 48 - Secretary → ME
  • 18
    NEW CELLULAR HOLDINGS PLC - 2012-03-08
    LAUNCHMARKET PUBLIC LIMITED COMPANY - 1999-09-16
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2001-07-13
    IIF 18 - Director → ME
  • 19
    BT FORTY-TWO LIMITED - 1995-12-06
    icon of address 1 Braham Street, London, United Kingdom
    Active Corporate (5 parents, 168 offsprings)
    Officer
    icon of calendar 2000-09-29 ~ 2001-07-13
    IIF 15 - Director → ME
  • 20
    GENIE INTERNET LIMITED - 2002-04-19
    CELLSTREAM LIMITED - 1999-03-29
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-06 ~ 2000-08-17
    IIF 16 - Director → ME
  • 21
    CELLNET GROUP LIMITED - 2001-03-30
    ADNOX 1 LIMITED - 1992-07-07
    BT THIRTY-EIGHT LIMITED - 1992-05-20
    O2 LIMITED - 2004-12-10
    BT WIRELESS LIMITED - 2001-09-03
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2000-02-23 ~ 2001-03-30
    IIF 12 - Director → ME
    icon of calendar 1994-07-15 ~ 1995-02-01
    IIF 52 - Secretary → ME
    icon of calendar 1995-11-06 ~ 2001-05-29
    IIF 53 - Secretary → ME
  • 22
    ADNOX 3 LIMITED - 1992-07-07
    BT THIRTY-SEVEN LIMITED - 1992-05-20
    CELLNET SERVICES LIMITED - 2002-04-19
    icon of address 260 Bath Road, Slough, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-02-23 ~ 2001-05-04
    IIF 14 - Director → ME
    icon of calendar 1995-11-06 ~ 2001-05-04
    IIF 36 - Secretary → ME
    icon of calendar 1994-07-15 ~ 1995-02-01
    IIF 34 - Secretary → ME
  • 23
    ADNOX 2 LIMITED - 1992-07-07
    BT THIRTY-NINE LIMITED - 1992-05-20
    CELLNET NETWORKS LIMITED - 2002-04-19
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-02-23 ~ 2001-05-04
    IIF 13 - Director → ME
    icon of calendar 1995-11-06 ~ 1997-03-07
    IIF 54 - Secretary → ME
    icon of calendar 1994-07-15 ~ 1995-02-01
    IIF 51 - Secretary → ME
    icon of calendar 1995-11-06 ~ 2001-05-04
    IIF 50 - Secretary → ME
  • 24
    CELLNET SOLUTIONS LIMITED - 2002-04-19
    CELLNET LIMITED - 1992-07-07
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-06 ~ 2001-05-04
    IIF 8 - Director → ME
  • 25
    ADNOX 5 LIMITED - 1992-07-07
    CELLNET TRANSACTIONS LIMITED - 2002-04-19
    icon of address 260 Bath Road, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-02 ~ 2001-05-04
    IIF 6 - Director → ME
  • 26
    icon of address The Ca'd'ore, 45 Gordon Street, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-03 ~ 2001-05-04
    IIF 11 - Director → ME
  • 27
    PUBLIC SERVICE BROADCASTING TRUST - 2005-10-31
    icon of address 3 Penarth Place, St. Thomas Street, Winchester, Hamsphire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2015-07-24 ~ 2018-07-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-18
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MERIDIAN BROADCASTING TRUST LIMITED - 1995-03-16
    PUBLIC SERVICE BROADCASTING TRUST LTD - 2014-10-14
    TVS TELETHON TRUST LIMITED - 1993-09-02
    MERIDIAN BROADCASTING CHARITABLE TRUST LIMITED - 2005-10-31
    icon of address C/o Lewis Brownlee (chichester), Birdham Road, Chichester, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,695 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2017-03-28
    IIF 32 - Director → ME
  • 29
    BT CELLNET LIMITED - 2002-04-19
    TELEFONICA O2 UK LIMITED - 2011-04-27
    TELEFÓNICA O2 UK LIMITED - 2011-02-04
    O2 (UK) LIMITED - 2008-05-30
    TELECOM SECURICOR CELLULAR RADIO LIMITED - 2000-11-01
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2000-02-23 ~ 2001-07-13
    IIF 17 - Director → ME
    icon of calendar 1994-07-15 ~ 1995-02-01
    IIF 33 - Secretary → ME
    icon of calendar 1995-11-06 ~ 2001-07-13
    IIF 35 - Secretary → ME
  • 30
    icon of address Shropshire House (4th Floor), 11-20 Capper Street, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-07 ~ 2024-05-16
    IIF 5 - Director → ME
  • 31
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-11 ~ 2001-07-13
    IIF 19 - Director → ME
  • 32
    ZURBARAN - 2012-03-15
    icon of address 58 Kingsway, Bishop Auckland, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-03-08 ~ 2021-12-13
    IIF 44 - 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.