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 England

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

      IIF 1
    • Pacific House, Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA

      IIF 2
  • 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 3
  • 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 4
    • Hollywood Estate, Hollywood Lane, Bristol, BS10 7TW, England

      IIF 5
    • 70, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 6 IIF 7
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 8 IIF 9
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • 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 11
  • 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 12 IIF 13
  • 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 14
  • Heath, Nikolas
    British consultant born in December 1961

    Resident in England

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

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

    Resident in England

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

      IIF 16
    • 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
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 21
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 22
    • 303a, Antrim Road, Newtownabbey, Antrim, BT36 7AP, Northern Ireland

      IIF 23
    • Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 24
  • 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 25
  • 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 26
    • 70, Market Street, Dalton-in-furness, LA15 8AA, United Kingdom

      IIF 27
  • 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 28
  • Emily Monika Heath
    British born in July 2003

    Resident in England

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

      IIF 29
  • Heath, Nikolas
    born in December 1961

    Resident in England

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

      IIF 30
  • Heath, Emily Monika
    British director born in July 2003

    Resident in England

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

      IIF 31
  • 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 32
  • Heath, Nik

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

      IIF 33
  • Heath, Nikolas David Jeffrey

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

      IIF 34
  • 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 35
  • 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 36
  • 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 37
child relation
Offspring entities and appointments
Active 6
  • 1
    AML TAX & PENSIONS LLP - 2011-10-05
    7 Old Park Lane, London
    Dissolved corporate (6 parents)
    Officer
    2013-10-24 ~ dissolved
    IIF 30 - llp-member → ME
  • 2
    BEDOUIN MANAGEMENT LIMITED - 2012-03-06
    Kemp House 152-160 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-09-12 ~ dissolved
    IIF 19 - director → ME
  • 3
    WISDOM ADVISORY LIMITED - 2011-09-21
    72 Market Street, Dalton-in-furness, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,021 GBP2016-12-31
    Officer
    2017-05-23 ~ dissolved
    IIF 13 - director → ME
  • 4
    44 Upper Belgrave Road, Clifton, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-10 ~ dissolved
    IIF 17 - director → ME
  • 5
    70 Market Street, Dalton-in-furness, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    44,606 GBP2024-04-30
    Officer
    2017-04-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 6
    PAY GROUP PLC - 2018-06-28
    PAY PLC - 2015-02-10
    PAY LTD - 2015-01-21
    72 Market Street, Dalton-in-furness, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2017-05-23 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    4 Princes Buildings, Bristol
    Corporate (7 parents)
    Equity (Company account)
    16,713 GBP2024-03-31
    Officer
    2011-03-25 ~ 2012-10-01
    IIF 37 - director → ME
  • 2
    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
    2011-12-20 ~ 2014-03-28
    IIF 18 - director → ME
    2013-05-14 ~ 2014-03-28
    IIF 33 - secretary → ME
  • 3
    THE CONTRACTOR SERVICE COMPANY LIMITED - 2016-09-20
    Winnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -124,990 GBP2019-11-28
    Officer
    2013-05-14 ~ 2014-03-31
    IIF 24 - director → ME
    2013-05-14 ~ 2014-03-31
    IIF 34 - secretary → ME
  • 4
    27 Byrom Street, Castlefield, Manchester
    Corporate (1 parent)
    Equity (Company account)
    39,559 GBP2020-12-31
    Officer
    2017-09-01 ~ 2019-10-18
    IIF 20 - director → ME
  • 5
    70 Market Street, Dalton-in-furness, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    28,269 GBP2024-02-29
    Person with significant control
    2020-05-11 ~ 2020-05-11
    IIF 5 - Ownership of shares – 75% or more OE
    2020-07-21 ~ 2021-12-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    303a Antrim Road, Glengormley, Newtownabbey
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    968,916 GBP2023-01-01 ~ 2023-12-31
    Officer
    2012-01-19 ~ 2012-09-30
    IIF 35 - director → ME
  • 7
    Satago Cottage, 360a Brighton Road, Croydon
    Corporate (1 parent)
    Equity (Company account)
    -337,942 GBP2020-07-31
    Officer
    2015-08-01 ~ 2017-10-27
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-29
    IIF 2 - Has significant influence or control OE
  • 8
    REDROW HOMES (SOUTH WALES) LIMITED - 2010-07-01
    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
    Corporate (4 parents)
    Officer
    2005-05-16 ~ 2005-09-30
    IIF 36 - director → ME
  • 9
    20-22 Wenlock Road, London, England
    Dissolved corporate
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    2015-10-01 ~ 2018-02-01
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    70 Market Street, Dalton-in-furness, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    44,606 GBP2024-04-30
    Person with significant control
    2017-04-06 ~ 2021-04-16
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 11
    Tamworth Enterprise Centre, Corporation Street, Tamworth, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2015-01-20 ~ 2017-10-27
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-27
    IIF 3 - Has significant influence or control OE
  • 12
    27 Byrom Street, Castlefield, Manchester
    Corporate (1 parent)
    Equity (Company account)
    9,633 GBP2020-10-31
    Officer
    2016-10-17 ~ 2017-11-08
    IIF 28 - director → ME
    Person with significant control
    2016-09-01 ~ 2017-11-08
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    2021-07-15 ~ 2022-02-08
    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
  • 13
    C/o Begbies Traynor (central) Llp Suite 9, River Court, 5 West Victoria Dock Road, Dundee
    Corporate (1 parent)
    Equity (Company account)
    2,590 GBP2020-10-31
    Officer
    2015-10-22 ~ 2017-10-27
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-27
    IIF 8 - Has significant influence or control as a member of a firm OE
    2021-07-15 ~ 2022-02-08
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    Blackpool Technology Management Centre, Faraday Way, Blackpool, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    548,747 GBP2023-11-28
    Officer
    2013-11-21 ~ 2016-07-30
    IIF 25 - director → ME
  • 15
    TARGET RECRUITMENT BL LTD - 2014-09-24
    6 Margaret Street, Newry, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,807 GBP2023-11-29
    Officer
    2010-01-01 ~ 2014-03-28
    IIF 23 - director → ME
  • 16
    70 Market Street, Dalton-in-furness, United Kingdom
    Corporate (1 parent)
    Officer
    2022-03-31 ~ 2023-06-22
    IIF 31 - director → ME
    2022-02-23 ~ 2022-03-31
    IIF 32 - director → ME
    Person with significant control
    2022-02-23 ~ 2022-03-31
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
    2022-03-31 ~ 2023-06-22
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.