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 Nicholas St John Meakin

    Related profiles found in government register
  • Mr Nicholas St John Meakin
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runcton House, Loraine Way, Bramford, Ipswich, IP8 4JA, England

      IIF 1
    • icon of address Runcton House, Loraine Way, Bramford, Ipswich, Suffolk, IP8 4JA

      IIF 2
    • icon of address Runcton House, Loraine Way, Bramford, Ipswich, Suffolk, IP8 4JA, United Kingdom

      IIF 3
    • icon of address 47-49, The Square, Kelso, TD5 7HW, United Kingdom

      IIF 4
  • Meakin, Nicholas St John
    British company director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Copdock & Old Ipswichian Cricket Club Ltd, Old London Road, Copdock, Ipswich, IP8 3JN, England

      IIF 5
    • icon of address Runcton House Lorraine Way, Bramford, Ipswich, Suffolk, IP8 4JA

      IIF 6 IIF 7 IIF 8
  • Meakin, Nicholas St John
    British consultant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runcton House Lorraine Way, Bramford, Ipswich, Suffolk, IP8 4JA

      IIF 10 IIF 11
  • Meakin, Nicholas St John
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runcton House, Loraine Way, Bramford, Ipswich, Suffolk, IP8 4JA, United Kingdom

      IIF 12 IIF 13
    • icon of address Runcton House Lorraine Way, Bramford, Ipswich, Suffolk, IP8 4JA

      IIF 14 IIF 15 IIF 16
    • icon of address 47-49, The Square, Kelso, TD5 7HW, United Kingdom

      IIF 18
  • Meakin, Nicholas St John
    British general manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runcton House Lorraine Way, Bramford, Ipswich, Suffolk, IP8 4JA

      IIF 19
  • Meakin, Nicholas St John
    British like science born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Runcton House Lorraine Way, Bramford, Ipswich, Suffolk, IP8 4JA

      IIF 20
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    L.S. CONSULTING SERVICES LIMITED - 2009-09-01
    icon of address 8 Linnet Court, Cawledge Business Park, Alnwick, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -664,927 GBP2024-08-31
    Officer
    icon of calendar 2009-09-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 47-49 The Square, Kelso, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,714 GBP2023-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    icon of address The Pavilion Old London Road, Copdock, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    99,710 GBP2023-12-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Unit 81 Centaur Court, Claydon Business Park, Great Blakenham, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-21 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address Runcton House Loraine Way, Bramford, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    -106,173 GBP2024-07-31
    Officer
    icon of calendar 2012-10-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    SUTHERLAND HOLDINGS LIMITED - 1987-08-14
    LIMEVINER LIMITED - 1987-05-22
    icon of address Greencore Group Uk Centre, Midland Way, Barlborough Links Bus Park, Barlborough Chesterfields43 4xa
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-04-25 ~ 1996-01-26
    IIF 6 - Director → ME
  • 2
    EWOS-BAKER LIMITED - 1986-10-27
    DROPMENT LIMITED - 1982-06-22
    icon of address 7th Floor 33 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-02-19 ~ 2002-01-16
    IIF 16 - Director → ME
  • 3
    THE ORKNEY SALMON COMPANY LIMITED - 2014-03-18
    ORKNEY SALMON COMPANY LIMITED - 2000-03-01
    icon of address Marine Harvest Scotland, 1st Floor Admiralty Park, Admiralty Road, Rosyth, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-15 ~ 2002-01-16
    IIF 7 - Director → ME
  • 4
    AQUALUTION SYSTEMS LTD - 2009-09-01
    icon of address 2 Brackendale Close, Frimley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -5,755 GBP2024-08-31
    Officer
    icon of calendar 2008-12-12 ~ 2009-08-18
    IIF 8 - Director → ME
  • 5
    icon of address Marine Harvest Scotland, 1st Floor Admiralty Park, Admiralty Road, Rosyth, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2002-01-16
    IIF 17 - Director → ME
  • 6
    THE NATIONAL EQUINE DATABASE LIMITED - 2007-01-24
    icon of address Abbey Park, Stareton, Kenilworth, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-27 ~ 2012-12-13
    IIF 20 - Director → ME
  • 7
    MAINSTREAM SCOTLAND LIMITED - 2010-09-21
    AQUASCOT SEAFARMS LTD. - 2003-04-08
    icon of address Marine Harvest Scotland, 1st Floor Admiralty Park, Admiralty Road, Rosyth, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2002-01-16
    IIF 15 - Director → ME
  • 8
    icon of address 16 Charlotte Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-21 ~ 2002-01-16
    IIF 14 - Director → ME
  • 9
    icon of address Runcton House Loraine Way, Bramford, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    -106,173 GBP2024-07-31
    Officer
    icon of calendar 2008-07-22 ~ 2009-08-17
    IIF 11 - Director → ME
  • 10
    icon of address Ailesbury Court, High Street, Marlborough, Wiltshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-03-19
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.