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 James Bray

    Related profiles found in government register
  • Mr Nicholas James Bray
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Great James Street, London, WC1N 3ES, England

      IIF 1
    • icon of address 62, Wilson Street, London, EC2A 2BU

      IIF 2
    • icon of address C/o Gordons, 1 Chancery Lane, London, WC2A 1LF, England

      IIF 3
    • icon of address First Floor, 1 Chancery Lane, London, WC2A 1LF, England

      IIF 4
    • icon of address 37, Chestnut Grove, New Malden, KT3 3JJ, England

      IIF 5
  • Bray, Nicholas James
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gordons, 1 Chancery Lane, London, WC2A 1LF, England

      IIF 6
  • Bray, Nicholas James
    British corporate finance born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Chestnut Grove, New Malden, Surrey, KT3 3JJ

      IIF 7
  • Bray, Nicholas James
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167 - 171 Queensway, London, W2 4SB, United Kingdom

      IIF 8 IIF 9
    • icon of address 167, Queensway, London, W2 4SB, United Kingdom

      IIF 10
    • icon of address 167-171, Queensway, London, W2 4SB, England

      IIF 11
    • icon of address 167-171, Queensway, London, W2 4SB, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address C/o Gordons, 1, Chancery Lane, London, WC2A 1LF, England

      IIF 15 IIF 16 IIF 17
    • icon of address Eurocentres, 167-171 Queensway, London, W2 4SB, England

      IIF 18
    • icon of address First Floor, 1 Chancery Lane, London, WC2A 1LF, England

      IIF 19
    • icon of address Stanton House, 167 Queensway, London, W2

      IIF 20
    • icon of address 37, Chestnut Grove, New Malden, KT3 3JJ, England

      IIF 21
    • icon of address 37 Chestnut Grove, New Malden, Surrey, KT3 3JJ

      IIF 22
    • icon of address 37, Chestnut Grove, New Malden, Surrey, KT3 3JJ, England

      IIF 23 IIF 24
  • Bray, Nicholas James
    British directot born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Queensway, London, W2 4SB, England

      IIF 25
  • Bray, Nicholas James
    British financial adviser born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 1 Chancery Lane, London, WC2A 1LF, England

      IIF 26
    • icon of address 37 Chestnut Grove, New Malden, Surrey, KT3 3JJ

      IIF 27
  • Bray, Nicholas James
    born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Court, 25 Southampton Buildings, London, WC2A 1AL, England

      IIF 28
    • icon of address 37 Chestnut Grove, New Malden, Surrey, KT3 3JJ

      IIF 29
  • Bray, Nicholas James
    British corporate finance

    Registered addresses and corresponding companies
    • icon of address 37 Chestnut Grove, New Malden, Surrey, KT3 3JJ

      IIF 30
  • Bray, Nicholas James
    British director

    Registered addresses and corresponding companies
    • icon of address 37 Chestnut Grove, New Malden, Surrey, KT3 3JJ

      IIF 31
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 167 Queensway, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -500,027 GBP2024-12-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 167 Queensway, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -315,481 GBP2024-12-31
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 8 - Director → ME
  • 3
    STANTON SCHOOL OF ENGLISH LIMITED - 2018-06-04
    icon of address 167 Queensway, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,775,231 GBP2024-12-31
    Officer
    icon of calendar 2015-10-05 ~ now
    IIF 25 - Director → ME
  • 4
    icon of address 167 Queensway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    661,002 GBP2024-12-31
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 10 - Director → ME
  • 5
    icon of address 167-171 Queensway, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,605,032 GBP2024-12-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 14 - Director → ME
  • 6
    BB PARTNERS LLP - 2006-01-24
    icon of address 15 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-16 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 7
    icon of address 37 Chestnut Grove, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,252 GBP2024-12-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 167-171 Queensway, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    44,122 GBP2023-12-31
    Officer
    icon of calendar 2015-10-06 ~ now
    IIF 13 - Director → ME
  • 9
    icon of address Eurocentres, 167-171 Queensway, London, England
    Voluntary Arrangement Corporate (4 parents)
    Equity (Company account)
    -1,825,783 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 18 - Director → ME
  • 10
    icon of address C/o Gordons, 1, Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address C/o Gordons, 1, Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 15 - Director → ME
  • 12
    icon of address C/o Gordons, 1, Chancery Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,774 GBP2025-03-31
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 16 - Director → ME
  • 13
    icon of address Hudson House, 8 Tavistock Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-12-01 ~ now
    IIF 28 - LLP Member → ME
  • 14
    icon of address 167-171 Queensway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -806,813 GBP2024-12-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 12 - Director → ME
  • 15
    CHESTNUT PARTNERS LIMITED - 2022-12-23
    icon of address C/o Gordons, 1 Chancery Lane, London, England
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    40,736 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-11-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 16
    ENGLISH FOR FOUNDATION COURSES LIMITED - 2001-12-24
    icon of address 167-171 Queensway, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    316,972 GBP2023-09-30
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 11 - Director → ME
  • 17
    RHINO RUGBY BONDS PLC - 2021-09-20
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43,431 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    GORDONS111 LIMITED - 2006-12-06
    icon of address 167-171 Queensway, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    64,118 GBP2016-06-30
    Officer
    icon of calendar 2006-11-28 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2006-11-28 ~ dissolved
    IIF 30 - Secretary → ME
  • 19
    icon of address Stanton House, 167 Queensway, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    43,246 GBP2016-06-30
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 20 - Director → ME
Ceased 6
  • 1
    icon of address 167-171 Queensway, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    44,122 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-11-10 ~ 2018-01-25
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    RHINO RUGBY BONDS PLC - 2021-09-20
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43,431 GBP2024-03-31
    Officer
    icon of calendar 2015-07-20 ~ 2024-12-31
    IIF 19 - Director → ME
  • 3
    THE INCREDIBLY FIT COMPANY LIMITED - 1994-07-05
    FORMAT POWERHOUSE LIMITED - 1988-10-06
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -113,950 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2024-12-31
    IIF 23 - Director → ME
    icon of calendar 2006-10-30 ~ 2015-03-30
    IIF 22 - Director → ME
    icon of calendar 2006-10-30 ~ 2007-07-05
    IIF 31 - Secretary → ME
  • 4
    GORDONS109 LIMITED - 2006-10-16
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,436,818 GBP2024-03-31
    Officer
    icon of calendar 2006-10-13 ~ 2015-03-30
    IIF 27 - Director → ME
    icon of calendar 2015-03-30 ~ 2024-12-31
    IIF 24 - Director → ME
  • 5
    RHINO POWA LIMITED - 2014-11-24
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,360,271 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2024-12-31
    IIF 26 - Director → ME
  • 6
    GORDONS111 LIMITED - 2006-12-06
    icon of address 167-171 Queensway, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    64,118 GBP2016-06-30
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-11-10
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.