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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Tyson, Nicholas Alan

    Related profiles found in government register
  • Tyson, Nicholas Alan
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Maes Y Rhiw Court, Cwmbran, Gwent, NP44 5HA

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2 IIF 3
  • Mr Nicholas Alan Tyson
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Tyson, Nicolas Alan
    British born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
    • Unit 24 Star Trading Estate, Ponthir Road, Caerleon, Newport, NP18 1PQ, United Kingdom

      IIF 6
  • Tyson, Nicolas Alan
    British company director born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Maes-y-rhiw Court, Greenmeadow, Cwmbran, NP44 5HA, Wales

      IIF 7
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 8
    • 24, Star Trading Estate, Ponthir, Newport, NP18 1PQ, Wales

      IIF 9 IIF 10
    • Unit 10a, Star Trading Estate, Ponthir, Newport, NP18 1PQ, Wales

      IIF 11
    • 16, Crane Street, First Floor, Office 1, Pontypool, Torfaen, NP4 6LY, Wales

      IIF 12
  • Tyson, Nicolas Alan
    British company secretary born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, Ynys Bridge Court, Gwaelod-y-garth, Cardiff, CF15 9SS, Wales

      IIF 13
  • Tyson, Nicolas Alan
    British director born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 15
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 16
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 17
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 18
  • Tyson, Nicolas Alan
    British general retailer born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
  • Tyson, Nicholas Alan
    British director

    Registered addresses and corresponding companies
    • 11 Maes Y Rhiw Court, Cwmbran, Gwent, NP44 5HA

      IIF 20
  • Tyson, Nicolas Alan
    British

    Registered addresses and corresponding companies
    • 11 Maes Y Rhiw Court, Cwmbran, Gwent, NP44 5HA

      IIF 21
  • Tyson, Alan
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 16, First Floor, 16 Crane Street, Pontypool, Torfaen, NP4 6LY, Wales

      IIF 22
  • Tyson, Alan
    British retail management born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 46, Clanna Country Park, Alvington, Lydney, GL15 6AN, United Kingdom

      IIF 23
  • Tyson, Alan
    British retired born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24 Star Trading Estate, Ponthir Road, Caerleon, Newport, NP18 1PQ, United Kingdom

      IIF 24
  • Mr Nicolas Alan Tyson
    British born in August 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
    • Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 27
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28 IIF 29
    • 24, Star Trading Estate, Ponthir, Newport, NP18 1PQ, Wales

      IIF 30
    • Unit 10 A, Star Trading Estate, Ponthir, Newport, NP18 1PQ, Wales

      IIF 31
    • 16, Crane Street, First Floor, Office 1, Pontypool, Torfaen, NP4 6LY, Wales

      IIF 32 IIF 33
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 34
  • Tyson, Alan
    British co director born in December 1952

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 36 Somerset Way, Chepstow, Gwent, NP16 5NP

      IIF 35
  • Tyson, Nicolas Alan

    Registered addresses and corresponding companies
    • Unit 10a, Star Trading Estate, Ponthir, Newport, NP18 1PQ, Wales

      IIF 36
  • Tyson, Alan
    English business owner born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10b Star Trading Estate, Ponthir Road, Ponthir, Caerleon, Newport, NP18 1PQ

      IIF 37
  • Tyson, Alan
    English retail management born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 38
  • Mr Alan Tyson
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • 46, Clanna Country Park, Alvington, Lydney, GL15 6AN, United Kingdom

      IIF 39
  • Tyson, Nicholas

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40 IIF 41
  • Tyson, Nicolas

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 44
  • Tyson, Alan

    Registered addresses and corresponding companies
    • 46, Clanna Country Park, Alvington, Lydney, GL15 6AN, United Kingdom

      IIF 45
child relation
Offspring entities and appointments 16
  • 1
    ALBIE TRADING COMPANY LIMITED
    15585559
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2024-03-22 ~ 2025-05-23
    IIF 3 - Director → ME
    2024-03-22 ~ 2025-07-31
    IIF 40 - Secretary → ME
    Person with significant control
    2024-03-22 ~ 2025-07-10
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    COUNTRY STILE CLOTHING LIMITED
    05676913
    6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (5 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 13 - Director → ME
    2007-05-03 ~ 2012-05-01
    IIF 35 - Director → ME
    2006-01-16 ~ 2006-11-01
    IIF 1 - Director → ME
    2006-01-16 ~ 2006-11-01
    IIF 20 - Secretary → ME
    2007-07-04 ~ dissolved
    IIF 21 - Secretary → ME
  • 3
    EUROPEAN CLOTHING LTD
    09924133
    159 Princess Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-21 ~ 2015-12-21
    IIF 2 - Director → ME
    2015-12-21 ~ 2015-12-21
    IIF 41 - Secretary → ME
  • 4
    FASHION ENTERPRISES LTD
    - now 10380192
    THE OUTLET SHOP LTD
    - 2023-12-18 10380192
    Unit 10a Star Trading Estate, Ponthir, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    9,495 GBP2024-09-30
    Officer
    2016-09-16 ~ 2024-07-01
    IIF 11 - Director → ME
    2016-09-16 ~ 2024-06-30
    IIF 36 - Secretary → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    FASHION RETAIL OUTLET LTD
    10180555
    159 Princess Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-16 ~ 2016-05-16
    IIF 14 - Director → ME
  • 6
    FASHIONS ONLINE LTD
    15200905 11881362
    16 First Floor, 16 Crane Street, Pontypool, Torfaen, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,802 GBP2024-10-31
    Officer
    2023-10-11 ~ now
    IIF 22 - Director → ME
    2023-10-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    NAT CLOTHING COMPANY LTD
    08375266
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-25 ~ dissolved
    IIF 7 - Director → ME
  • 8
    NICKY ADAMS COUNTRYWEAR LTD
    12376248
    Unit 24 Star Trading Estate Ponthir Road, Caerleon, Newport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-12-23 ~ now
    IIF 6 - Director → ME
  • 9
    NT WHOLESALE LTD
    09252851
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2014-10-07 ~ 2015-10-01
    IIF 19 - Director → ME
    2015-10-01 ~ 2016-02-26
    IIF 37 - Director → ME
    2016-02-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    NT WHOLESALE NEWPORT LTD
    10449561
    372 Old Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-10-27 ~ 2017-02-17
    IIF 38 - Director → ME
    2016-10-27 ~ 2018-05-29
    IIF 17 - Director → ME
    2016-10-27 ~ 2018-05-28
    IIF 44 - Secretary → ME
    Person with significant control
    2016-10-27 ~ 2018-05-29
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    ONLINE FASHIONS LTD
    11881362 15200905
    4385, 11881362 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2,916 GBP2021-03-31
    Officer
    2021-08-19 ~ 2023-10-25
    IIF 10 - Director → ME
  • 12
    OUTLET FASHIONS LTD
    11079089
    24 Star Trading Estate, Ponthir, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2017-11-23 ~ 2019-06-30
    IIF 23 - Director → ME
    2019-05-31 ~ 2023-11-28
    IIF 9 - Director → ME
    2017-11-23 ~ 2019-08-02
    IIF 45 - Secretary → ME
    Person with significant control
    2017-11-23 ~ 2019-08-02
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    2019-08-02 ~ 2023-11-28
    IIF 30 - Has significant influence or control OE
  • 13
    OUTLET ONLINE LIMITED
    13199892 11079956
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 8 - Director → ME
    2021-02-15 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    OUTLET TRADER LTD
    11079726
    10 Edwards Road, Erdington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-11-23 ~ 2019-06-18
    IIF 16 - Director → ME
    2017-11-23 ~ 2019-06-18
    IIF 43 - Secretary → ME
    Person with significant control
    2017-11-23 ~ 2019-06-18
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 15
    OUTLET WHOLESALE LTD
    10553310
    16 Crane Street, First Floor, Office 1, Pontypool, Torfaen, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    206,805 GBP2024-01-31
    Officer
    2018-02-01 ~ 2018-02-01
    IIF 24 - Director → ME
    2018-03-02 ~ 2024-04-01
    IIF 12 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    2018-03-02 ~ 2024-04-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    STREET TRADER LTD
    11884627
    Trusolv Ltd, Grove House, Meridians Cross, Ocean Village, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    5,860 GBP2021-03-31
    Officer
    2019-03-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more 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.