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

Waldron, Nicholas David James

    Related profiles found in government register
  • Waldron, Nicholas David James
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

      IIF 1
    • icon of address 4 Horton Road, Horton, Slough, Berkshire, SL3 9NU

      IIF 2
  • Waldron, Nicholas David James
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Copse Hill Farm, Southlands Road, Iver, SL0 0PG, England

      IIF 3
    • icon of address 4 Horton Road, Horton, Slough, Berkshire, SL3 9NU

      IIF 4
  • Waldron, Nicholas David James
    British location manager born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Horton Road, Horton, Slough, Berkshire, SL3 9NU

      IIF 5
  • Waldron, Nicholas David James
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
    • icon of address Suites 10-12, The Hive, Belvue House, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 7
  • Waldron, Nicholas David James
    English company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Beaconsfield Road, St. Albans, AL1 3RD

      IIF 8
  • Waldron, Nicholas David James
    English managing director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langleybury School Campus, Langleybury Lane, Kings Langley, WD4 8RN, United Kingdom

      IIF 9
  • Mr Nicholas David James Waldron
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 10
    • icon of address Suites 10-12, The Hive, Belvue House, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 11
  • Mr Nicholas David James Waldron
    English born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langleybury School Campus, Langleybury Lane, Hunton Bridge, WD4 8RN, United Kingdom

      IIF 12
    • icon of address Langleybury School Campus, Langleybury Lane, Kings Langley, WD4 8RN, United Kingdom

      IIF 13
  • Leslie, Nicholas James Stanley
    British location manager born in March 1975

    Registered addresses and corresponding companies
    • icon of address 471 Imperial Court, Kennington Lane, London, SE11 5QN

      IIF 14
  • Nicola James
    British born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 59 Ely Road, Llandaff, Cardiff, Glamorgan, CF5 2JF, Wales

      IIF 15
  • James, Nicola
    British location manager born in December 1960

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 59 Ely Road, Llandaff, Cardiff, Glamorgan, CF5 2JF, Wales

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Langleybury School Campus, Langleybury Lane, Kings Langley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans
    Liquidation Corporate (3 parents)
    Equity (Company account)
    670,598 GBP2023-03-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 59 Ely Road, Llandaff, Cardiff, Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Langleybury School Campus, Langleybury Lane, Kings Langley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    28,841 GBP2024-02-29
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 13 - Has significant influence or controlOE
  • 5
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Wilson Field Ltd, 260 The Manor House Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-24 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-30 ~ dissolved
    IIF 1 - Director → ME
  • 8
    THE BIG WHITE TENT COMPANY LTD - 2010-06-23
    icon of address Copse Hill Farm, Southlands Road, Iver, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-29 ~ dissolved
    IIF 2 - Director → ME
Ceased 4
  • 1
    icon of address C/o Frp Advisory Trading Limited, 4 Beaconsfield Road, St. Albans
    Liquidation Corporate (3 parents)
    Equity (Company account)
    670,598 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-27
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    83 GBP2024-12-25
    Officer
    icon of calendar 2003-04-01 ~ 2006-04-02
    IIF 14 - Director → ME
  • 3
    icon of address Copse Hill Farm, Southlands Road, Iver, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ 2014-05-15
    IIF 3 - Director → ME
  • 4
    icon of address Hassock Farm, Northington Down, Alresford, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-04 ~ 2004-11-30
    IIF 4 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.