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

Mr Nik Heath

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

    Resident in United Kingdom

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

      IIF 1
    • icon of address 70, Market Street, Dalton-in-furness, LA15 8AA, United Kingdom

      IIF 2
  • Heath, Nik
    British director born in December 1961

    Resident in United Kingdom

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

      IIF 3
  • Mr Nik Heath
    British born in December 1961

    Resident in England

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

      IIF 4
    • icon of address Pacific House, Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA

      IIF 5
  • Mr Nik Heath
    British born in January 1961

    Resident in England

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

      IIF 6
  • Mr Nikolas Heath
    British born in December 1961

    Resident in England

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

      IIF 7
    • icon of address Hollywood Estate, Hollywood Lane, Bristol, BS10 7TW, England

      IIF 8
    • icon of address 70, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 9 IIF 10
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 11 IIF 12
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Mr Nicolas Heath
    British born in December 1961

    Resident in England

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

      IIF 14
  • Heath, Nik
    British business owner born in December 1961

    Resident in England

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

      IIF 15 IIF 16
  • Heath, Nikolas
    British company director born in December 1961

    Resident in England

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

      IIF 17
  • Heath, Nikolas
    British consultant born in December 1961

    Resident in England

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

      IIF 18
  • Heath, Nikolas
    British director born in December 1961

    Resident in England

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

      IIF 19
    • icon of address 44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN, England

      IIF 20
    • icon of address 1st, Floor, 4 Princes Buildings, Clifton, Bristol, BS8 4LB, United Kingdom

      IIF 21
    • icon of address 4, Princes Buildings, Clifton, Bristol, BS8 4LB, United Kingdom

      IIF 22
    • icon of address 72, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 23
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 303a, Antrim Road, Newtownabbey, Antrim, BT36 7AP, Northern Ireland

      IIF 26
    • icon of address Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 27
  • Heath, Nikolas
    British sales director born in December 1961

    Resident in England

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

      IIF 28
  • Heath, Nikolas David Jeffrey
    British director born in December 1961

    Resident in United Kingdom

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

      IIF 29
  • Heath, Nikolas David Jeffrey
    British sales born in December 1961

    Resident in United Kingdom

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

      IIF 30
  • Heath, Nikolas David Jeffrey
    British sales director born in December 1961

    Resident in United Kingdom

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

      IIF 31
  • Heath, Nicolas
    British company director born in December 1961

    Resident in England

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

      IIF 32
  • Heath, Nikolas
    born in December 1961

    Resident in England

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

      IIF 33
  • Heath, Nikolas David Jeffrey

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

      IIF 34
  • Heath, Nik

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

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    AML TAX & PENSIONS LLP - 2011-10-05
    icon of address 7 Old Park Lane, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 33 - LLP Member → ME
  • 2
    BEDOUIN MANAGEMENT LIMITED - 2012-03-06
    icon of address Kemp House 152-160 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 22 - Director → ME
  • 3
    WISDOM ADVISORY LIMITED - 2011-09-21
    icon of address 72 Market Street, Dalton-in-furness, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,021 GBP2016-12-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 44 Upper Belgrave Road, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 70 Market Street, Dalton-in-furness, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    51,127 GBP2025-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ now
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    PAY GROUP PLC - 2018-06-28
    PAY PLC - 2015-02-10
    PAY LTD - 2015-01-21
    icon of address 72 Market Street, Dalton-in-furness, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address 3 Princes Buildings, 3 Princes Buildings, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,713 GBP2024-03-31
    Officer
    icon of calendar 2011-03-25 ~ 2012-10-01
    IIF 31 - Director → ME
  • 2
    icon of address 128a C/o Joseph & Co Accountants, 128a East Barnet Road, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,798 GBP2017-03-31
    Officer
    icon of calendar 2011-12-20 ~ 2014-03-28
    IIF 21 - Director → ME
    icon of calendar 2013-05-14 ~ 2014-03-28
    IIF 35 - Secretary → ME
  • 3
    THE CONTRACTOR SERVICE COMPANY LIMITED - 2016-09-20
    icon of address Winnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -124,990 GBP2019-11-28
    Officer
    icon of calendar 2013-05-14 ~ 2014-03-31
    IIF 27 - Director → ME
    icon of calendar 2013-05-14 ~ 2014-03-31
    IIF 34 - Secretary → ME
  • 4
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    39,559 GBP2020-12-31
    Officer
    icon of calendar 2017-09-01 ~ 2019-10-18
    IIF 23 - Director → ME
  • 5
    icon of address 70 Market Street, Dalton-in-furness, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    28,269 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-07-21 ~ 2021-12-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-11 ~ 2020-05-11
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address 303a Antrim Road, Glengormley, Newtownabbey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,032,301 GBP2024-12-31
    Officer
    icon of calendar 2012-01-19 ~ 2012-09-30
    IIF 29 - Director → ME
  • 7
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -337,942 GBP2020-07-31
    Officer
    icon of calendar 2015-08-01 ~ 2017-10-27
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-29
    IIF 5 - Has significant influence or control OE
  • 8
    REDROW HOMES (SOUTH WEST) LIMITED - 1992-09-08
    HAYFINE LIMITED - 1988-04-06
    REDROW HOMES (SW) LIMITED - 2000-06-26
    REDROW HOMES (SOUTH WALES) LIMITED - 2010-07-01
    icon of address Redrow House, St Davids Park, Flintshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2005-09-30
    IIF 30 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2015-10-01 ~ 2018-02-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 70 Market Street, Dalton-in-furness, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    51,127 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-04-06 ~ 2021-04-16
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    icon of address Tamworth Enterprise Centre, Corporation Street, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2015-01-20 ~ 2017-10-27
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-27
    IIF 6 - Has significant influence or control OE
  • 12
    icon of address 27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,633 GBP2020-10-31
    Officer
    icon of calendar 2016-10-17 ~ 2017-11-08
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-02-08
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2016-09-01 ~ 2017-11-08
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address C/o Begbies Traynor (central) Llp Suite 9, River Court, 5 West Victoria Dock Road, Dundee
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,590 GBP2020-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2017-10-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2022-02-08
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2017-10-27
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 14
    icon of address Blackpool Technology Management Centre, Faraday Way, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    548,747 GBP2023-11-28
    Officer
    icon of calendar 2013-11-21 ~ 2016-07-30
    IIF 28 - Director → ME
  • 15
    TARGET RECRUITMENT BL LTD - 2014-09-24
    icon of address 6 Margaret Street, Newry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -46,389 GBP2024-11-29
    Officer
    icon of calendar 2010-01-01 ~ 2014-03-28
    IIF 26 - Director → ME
  • 16
    icon of address 70 Market Street, Dalton-in-furness, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ 2022-03-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-03-31
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE

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.