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

Bastian, Nicholas Paul

    Related profiles found in government register
  • Bastian, Nicholas Paul
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Shallows, Bolney Road, Lower Shiplake, Henley On Thames, RG9 3NX, United Kingdom

      IIF 1
    • 1 Hill House Cottages, Old Mill Lane Bray, Maidenhead, Berkshire, SL6 2BB

      IIF 2
  • Bastian, Nicholas Paul
    British solicitor born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bastian, Nicholas Paul
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Fawley Hill, Fawley Green, Fawley, Henley-on-thames, RG9 6JA, England

      IIF 8
    • 17, Grosvenor Street, London, W1K 4QG, England

      IIF 9
    • 5, South Parade, Oxford, OX2 7JL, England

      IIF 10
  • Bastian, Nicholas Paul
    British company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • St James's House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 11
  • Bastian, Nicholas Paul
    British consultant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Yewden Manor Cottage, Hambleden, Henley-on-thames, Oxfordshire, RG9 6RJ, England

      IIF 12
  • Bastian, Nicholas Paul
    British solicitor born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 10a Charlecote Mews, Staple Gardens, Winchester, SO23 8SR, England

      IIF 13
  • Bastian, Nicholas Paul
    British director born in November 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • West Hill House, 39, West Street, Henley-on-thames, Oxfordshire, RG9 2ED, England

      IIF 14
  • Bastian, Nicholas Paul
    British born in November 1946

    Registered addresses and corresponding companies
    • Penguin, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3JD

      IIF 15 IIF 16
  • Bastian, Nicholas Paul
    British businessman born in November 1946

    Registered addresses and corresponding companies
  • Bastian, Nicholas Paul
    British solicitor born in November 1946

    Registered addresses and corresponding companies
  • Bastian, Nicholas Paul
    British

    Registered addresses and corresponding companies
    • Penguin, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3JD

      IIF 30
  • Bastian, Nicholas Paul

    Registered addresses and corresponding companies
    • Penguin, Wargrave Road, Henley On Thames, Oxfordshire, RG9 3JD

      IIF 31
    • 41 Whitfield Street, London, W1P 5RG

      IIF 32
  • Mr Nicholas Paul Bastian
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • St James's House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, SL9 8SG, England

      IIF 33
    • 17, Grosvenor Street, London, W1K 4QG, England

      IIF 34
    • 5, South Parade, Oxford, OX2 7JL, England

      IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    SUSIE PRINGLE LIMITED - 2010-04-19
    St James's House Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,890 GBP2018-03-31
    Officer
    2010-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 2
    17 Grosvenor Street, London, England
    Active Corporate (3 parents)
    Officer
    2026-01-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    West Hill House 39, West Street, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-17 ~ dissolved
    IIF 14 - Director → ME
  • 4
    5 South Parade, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    88,833 GBP2024-03-31
    Officer
    2022-06-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    West Hill House 39, West Street, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-12-23 ~ dissolved
    IIF 1 - Director → ME
  • 6
    ALEX PRINGLE LIMITED - 2019-11-19
    St James's House, Austenwood Lane, Austenwood Common, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2019-11-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Has significant influence or control as a member of a firmOE
Ceased 24
  • 1
    Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    217,080 GBP2024-05-31
    Officer
    1994-11-23 ~ 1997-04-14
    IIF 15 - Director → ME
  • 2
    HI-POWER (HYDROMATICS) LIMITED - 1986-11-19
    PUMPRAY LIMITED - 1978-12-31
    Unit 3 The Royston Centre, Lynchford Road, Ash Vale, Aldershot, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    719,682 GBP2024-03-31
    Officer
    ~ 1994-10-24
    IIF 23 - Director → ME
    ~ 1994-10-24
    IIF 31 - Secretary → ME
  • 3
    ASHPASS LIMITED - 1990-02-15
    L.c.p. House, The Pensnett Estate, Kingswinford, W.midlands
    Active Corporate (14 parents, 7 offsprings)
    Officer
    1992-11-26 ~ 1992-12-03
    IIF 28 - Director → ME
  • 4
    Latchmere House, 64 South Street, Dorking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    922,490 GBP2024-06-30
    Officer
    1993-12-14 ~ 1995-09-11
    IIF 27 - Director → ME
  • 5
    MEDICENTRE DEVELOPMENTS PLC - 2008-10-07
    Satago Cottage, 360a Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-01-10 ~ 2010-08-16
    IIF 2 - Director → ME
  • 6
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    310,803 GBP2023-08-01 ~ 2024-07-31
    Officer
    1992-10-02 ~ 1997-04-22
    IIF 29 - Director → ME
    1992-01-01 ~ 1997-04-22
    IIF 32 - Secretary → ME
  • 7
    PHP (BASINGSTOKE) LIMITED - 2016-04-30
    PRIMARY HEALTH CARE CENTRES (BASINGSTOKE) LIMITED - 2013-07-04
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    1998-08-06 ~ 2004-03-30
    IIF 19 - Director → ME
  • 8
    PRIMARY HEALTH CARE CENTRES (DOVER) LIMITED - 2013-07-04
    5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    1998-08-06 ~ 2004-03-30
    IIF 17 - Director → ME
  • 9
    PRIMARY HEALTH CARE CENTRES (HOLBECK) LIMITED - 2013-07-04
    5th Floor Greener House, 66-68 Haymarket, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    1999-12-17 ~ 2004-03-30
    IIF 21 - Director → ME
  • 10
    PRIMARY HEALTH CARE CENTRES (HOUNSLOW) LIMITED - 2013-07-04
    5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    1997-07-22 ~ 2004-03-30
    IIF 3 - Director → ME
  • 11
    PRIMARY HEALTH CARE CENTRES (MELKSHAM) LTD. - 2013-07-04
    5th Floor Greener House, 66-68 Haymarket, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    1998-01-23 ~ 2004-03-30
    IIF 20 - Director → ME
  • 12
    PRIMARY HEALTH CARE CENTRES (PAISLEY) LIMITED - 2013-07-04
    5th Floor Greener House, 66-68 Haymarket, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    1998-01-16 ~ 2004-03-30
    IIF 5 - Director → ME
  • 13
    PRIMARY HEALTH CARE CENTRES (BANKS) LIMITED - 2013-07-24
    5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    1999-07-27 ~ 2004-03-30
    IIF 26 - Director → ME
  • 14
    PRIMARY HEALTH CARE CENTRES (SPEKE) LIMITED - 2013-07-04
    5th Floor Greener House, 66-68 Haymarket, London, England, England
    Dissolved Corporate (4 parents)
    Officer
    1999-03-02 ~ 2004-03-30
    IIF 4 - Director → ME
  • 15
    PRIMARY HEALTH CARE CENTRES (SWAFFHAM BARN) LIMITED - 2013-07-04
    5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (4 parents)
    Officer
    1998-08-06 ~ 2004-03-30
    IIF 18 - Director → ME
  • 16
    PRIMARY HEALTH CARE CENTRES LIMITED - 2013-07-18
    5th Floor Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (5 parents)
    Officer
    1995-02-06 ~ 2004-03-30
    IIF 7 - Director → ME
  • 17
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    2000-02-07 ~ 2004-03-30
    IIF 22 - Director → ME
  • 18
    PRIMARY HEALTH CARE CENTRES (FOREST ROAD) LIMITED - 2013-07-24
    Quickmoor Farm, Quickmoor Lane, Kings Langley, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -520,105 GBP2025-02-28
    Officer
    1997-03-10 ~ 2004-03-30
    IIF 6 - Director → ME
  • 19
    STEPHEN PAISNEL FINE ARTS LIMITED - 1994-11-14
    STEPHEN PAISNELL FINE ARTS LIMITED - 1985-05-01
    HEADVINE LIMITED - 1985-04-12
    School Farm, Lockerly, Romsey, Hants
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,246,428 GBP2024-12-31
    Officer
    1993-07-09 ~ 1995-08-25
    IIF 24 - Director → ME
  • 20
    Fawley Hill Fawley Green, Fawley, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2024-03-01 ~ 2025-11-06
    IIF 8 - Director → ME
  • 21
    C/o Pje Chartered Accountants, 2 Oakfield Road, Clifton, Bristol, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    314,954 GBP2023-10-31
    Officer
    1998-06-30 ~ 2004-04-15
    IIF 16 - Director → ME
  • 22
    THE CHRISTIAN CHANNEL (EUROPE) LIMITED - 2000-04-26
    26-28 Southernhay East, Exeter, Devon
    Dissolved Corporate (7 parents)
    Officer
    1995-03-02 ~ 1995-05-03
    IIF 25 - Director → ME
  • 23
    TYTON HAMPTON LIMITED - 2016-10-07
    Momometer House, Rectory Grove, Leigh On Sea, Essex, England
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    334,804 GBP2018-12-31
    Officer
    2017-06-14 ~ 2018-08-13
    IIF 13 - Director → ME
  • 24
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -615 GBP2020-07-31
    Officer
    ~ 1997-09-11
    IIF 30 - Secretary → ME

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.