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

Niven, Malcolm Gordon

    Related profiles found in government register
  • Niven, Malcolm Gordon
    British business executive born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35/37, Grosvenor Gardens House, Grosvenor Gardens, London, SW1W 0BS, England

      IIF 1
  • Niven, Malcolm Gordon
    British businessman born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, SW1W 0BS, England

      IIF 2
  • Niven, Malcolm Gordon
    British company director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
  • Niven, Malcolm Gordon
    British director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hydro Building, Stradey Park Business Centre, Llangennech, Llanelli, Dyfed, SA14 8YP, Wales

      IIF 12
    • icon of address 25, Aberford Gardens, London, SE18 4NZ, England

      IIF 13
    • icon of address Cvr Global Llp, New Fetter Place West, 55 Fetter Lane, London, EC4A 1AA

      IIF 14
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 15 IIF 16
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Niven, Malcolm Gordon
    British none born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147a, Roseville Road, Hayes, Mddsx, UB3 4RA

      IIF 23
    • icon of address Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, SW1W 0BS, England

      IIF 24 IIF 25
  • Niven, Malcolm Gordon Allan
    British company director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 250 Wharfedale Road, Winnersh Triangle, Berkshire, RG41 5TP, United Kingdom

      IIF 26
  • Niven, Malcolm Gordon Allan
    British director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 27
  • Mr Malcolm Gordon Niven
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tickton Hall, Tickton, Beverley, HU17 9RX, England

      IIF 28
  • Niven, Malcolm Gordon Allan
    British company director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 29
  • Niven, Malcolm Gordon Allan
    British director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Marsh Wall, London, E14 9FW, England

      IIF 30
  • Niven, Malcolm
    British director born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 31
  • Niven, Malcolm

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 32
  • Mr Malcolm Gordon Allan Niven
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 33
    • icon of address 225, Marsh Wall, Canary Wharf, London, E14 9FW, United Kingdom

      IIF 34
    • icon of address Angel House 225 Marsh Wall, Canary Wharf, London, E14 9FW, United Kingdom

      IIF 35
    • icon of address 250 Wharfedale Road, Winnersh Triangle, Berkshire, RG41 5TP, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 20 - Director → ME
  • 2
    DUMBARTON ASSSOCIATES LIMITED - 2011-09-27
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 13 - Director → ME
  • 3
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 15 - Director → ME
  • 6
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Officer
    icon of calendar 2016-08-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    PHOENIX CAPITAL SERVICES LIMITED - 2011-05-23
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 18 - Director → ME
  • 9
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 19 - Director → ME
  • 10
    PHOENIX CAPITAL (GHANA GOLD) LTD - 2011-09-27
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 24 - Director → ME
  • 11
    icon of address 3rd Floor Grosvenor Gardens House, 35-37 Grosvenor Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 1 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address 250 Wharfedale Road, Winnersh Triangle, Berkshire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -66,056 GBP2019-11-30
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 16
  • 1
    icon of address Unit 9 Iron Bridge House 3, Bridge Approach, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    803 GBP2019-12-30
    Officer
    icon of calendar 2013-06-05 ~ 2013-07-01
    IIF 17 - Director → ME
  • 2
    icon of address 225 Marsh Wall, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -81,169 GBP2015-06-30
    Officer
    icon of calendar 2014-06-03 ~ 2015-04-08
    IIF 12 - Director → ME
  • 3
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -525,063 GBP2024-07-31
    Officer
    icon of calendar 2015-07-17 ~ 2016-11-03
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-03
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2015-04-08
    IIF 21 - Director → ME
  • 5
    icon of address Tickton Hall, Tickton, Beverley, East Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2015-11-09 ~ 2016-11-03
    IIF 3 - Director → ME
  • 6
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ 2016-08-11
    IIF 22 - Director → ME
  • 7
    SW1 FINANCIAL LIMITED - 2014-12-16
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ 2015-04-08
    IIF 9 - Director → ME
  • 8
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ 2016-11-03
    IIF 30 - Director → ME
  • 9
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-24 ~ 2013-10-24
    IIF 8 - Director → ME
  • 10
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ 2016-11-03
    IIF 16 - Director → ME
  • 11
    icon of address 147a Roseville Road, Hayes, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -810 GBP2017-02-28
    Officer
    icon of calendar 2016-03-04 ~ 2016-06-12
    IIF 23 - Director → ME
  • 12
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ 2016-07-09
    IIF 10 - Director → ME
    icon of calendar 2015-11-23 ~ 2016-07-09
    IIF 32 - Secretary → ME
  • 13
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-08-12 ~ 2020-06-22
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    PHOENIX CAPITAL (MARINE) LIMITED - 2014-12-02
    PHOENIX CAPITAL (COMPOSITES) LTD - 2011-01-26
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-26 ~ 2015-10-13
    IIF 5 - Director → ME
  • 15
    ADVANCED SOLAR TECHNOLOGIES LTD - 2021-06-09
    PHOENIX CAPITAL (R-ENERGY) LTD - 2020-06-01
    icon of address Hangar 878 Mod St. Athan, Barry, Wales
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    8,675,000 GBP2023-12-31
    Officer
    icon of calendar 2012-03-30 ~ 2014-08-21
    IIF 25 - Director → ME
  • 16
    icon of address Sk House 143e Arthur Road, Suite 228, Windsor, Berkshire, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -27,484,406 GBP2024-08-31
    Officer
    icon of calendar 2015-12-15 ~ 2017-08-03
    IIF 4 - Director → ME
    icon of calendar 2013-03-10 ~ 2013-10-24
    IIF 1 - Director → ME
    icon of calendar 2012-08-24 ~ 2012-12-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-28
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.