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

      IIF 1
    • 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
    • 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
    • 72, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 4
    • 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
    • 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
    • Henleaze House, Harbury Road, Bristol, BS9 4PN, England

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

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

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

      IIF 11 IIF 12
    • 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
    • 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
    • 72, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 15 IIF 16
  • 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 17
    • 70, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 18
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 19
  • 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 20
  • 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 21
    • 1st, Floor, 4 Princes Buildings, Clifton, Bristol, BS8 4LB, United Kingdom

      IIF 22
    • 4, Princes Buildings, Clifton, Bristol, BS8 4LB, United Kingdom

      IIF 23
    • 72, Market Street, Dalton-in-furness, LA15 8AA, England

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

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

      IIF 26
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 7, Old Park Lane, London, W1K 1QR, United Kingdom

      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, Nik

    Registered addresses and corresponding companies
    • 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
    7 Old Park Lane, London
    Dissolved Corporate (6 parents)
    Officer
    2013-10-24 ~ dissolved
    IIF 33 - 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 23 - 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 16 - Director → ME
  • 4
    44 Upper Belgrave Road, Clifton, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-10 ~ dissolved
    IIF 21 - Director → ME
  • 5
    70 Market Street, Dalton-in-furness, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    51,127 GBP2025-04-30
    Officer
    2017-04-03 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-04-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - 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 15 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    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
    IIF 4 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    3 Princes Buildings, 3 Princes Buildings, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,713 GBP2024-03-31
    Officer
    2011-03-25 ~ 2012-10-01
    IIF 31 - 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 22 - Director → ME
    2013-05-14 ~ 2014-03-28
    IIF 35 - 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 27 - Director → ME
    2013-05-14 ~ 2014-03-31
    IIF 34 - Secretary → ME
  • 4
    27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    39,559 GBP2020-12-31
    Officer
    2017-09-01 ~ 2019-10-18
    IIF 24 - Director → ME
  • 5
    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
    2020-07-21 ~ 2021-12-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2020-05-11 ~ 2020-05-11
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    303a Antrim Road, Glengormley, Newtownabbey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,032,301 GBP2024-12-31
    Officer
    2012-01-19 ~ 2012-09-30
    IIF 29 - Director → ME
  • 7
    Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -337,942 GBP2020-07-31
    Officer
    2015-08-01 ~ 2017-10-27
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-29
    IIF 5 - 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
    Active Corporate (3 parents)
    Officer
    2005-05-16 ~ 2005-09-30
    IIF 30 - 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 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    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
    2017-04-06 ~ 2021-04-16
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    Tamworth Enterprise Centre, Corporation Street, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2015-01-20 ~ 2017-10-27
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-27
    IIF 6 - Has significant influence or control OE
  • 12
    27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,633 GBP2020-10-31
    Officer
    2016-10-17 ~ 2017-11-08
    IIF 32 - 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
    IIF 7 - Right to appoint or remove directors OE
    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
    C/o Begbies Traynor (central) Llp Suite 9, River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,590 GBP2020-10-31
    Officer
    2015-10-22 ~ 2017-10-27
    IIF 19 - Director → ME
    Person with significant control
    2021-07-15 ~ 2022-02-08
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2017-10-27
    IIF 11 - Has significant influence or control as a member of a firm OE
  • 14
    Blackpool Technology Management Centre, Faraday Way, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    548,747 GBP2023-11-28
    Officer
    2013-11-21 ~ 2016-07-30
    IIF 28 - Director → ME
  • 15
    TARGET RECRUITMENT BL LTD - 2014-09-24
    6 Margaret Street, Newry, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -46,389 GBP2024-11-29
    Officer
    2010-01-01 ~ 2014-03-28
    IIF 26 - Director → ME
  • 16
    70 Market Street, Dalton-in-furness, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-23 ~ 2022-03-31
    IIF 3 - Director → ME
    Person with significant control
    2022-02-23 ~ 2022-03-31
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.