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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nicol, William Graeme

    Related profiles found in government register
  • Nicol, William Graeme
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Antrobus House Ltd, 18 College Street, Petersfield, GU31 4AD, England

      IIF 1
    • 26, St. Dunstans Hill, Cheam, Sutton, SM1 2UE, England

      IIF 2
    • 4 Stables, Howbery Park, Howbery Park, Wallingford, OX10 8BA, United Kingdom

      IIF 3
    • 4 Stables, Howbery Park, Wallingford, OX10 8BA, United Kingdom

      IIF 4
    • 4, Stables, Howbery Park, Wallingford, Oxon, OX10 8BA, England

      IIF 5
    • 4, Stables Howbery Park, Wallingford, Oxon, OX10 8BA, United Kingdom

      IIF 6
  • Nicol, William Graeme
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lake End Court, Taplow Road, Maidenhead, Berkshire, SL6 0JQ, England

      IIF 7
    • 2 Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, England

      IIF 8 IIF 9
    • 2, Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ, United Kingdom

      IIF 10
    • 62a, Clewer Hill Road, Windsor, Berkshire, SL4 4BW, United Kingdom

      IIF 11 IIF 12
  • Nicol, Graeme
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, United Kingdom

      IIF 13
    • No2 Lake End, Taplow Road, Maidenhead, Berkshire, SL6 0JQ, United Kingdom

      IIF 14
  • Nicol, Graeme
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, England

      IIF 15
    • 2, Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ, United Kingdom

      IIF 16
    • Unit 2, Lake End Court, Taplow Road, Taplow, Maidenhead, SL6 0JQ, United Kingdom

      IIF 17
  • Nicol, William Graeme
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lake End Court, Taplow Road, Maidenhead, Berkshire, SL6 0JQ, United Kingdom

      IIF 18
  • Mr William Graeme Nicol
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lake End Court, Taplow Road, Maidenhead, Berkshire, SL6 0JQ, England

      IIF 19
    • 2 Lake End Court, Taplow Road, Maidenhead, Berkshire, SL6 0JQ, United Kingdom

      IIF 20
    • 2 Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, England

      IIF 21 IIF 22
    • The Copse, Lady Margaret Road, Sunningdale, Berkshire, SL5 9QH, England

      IIF 23
    • 26, St. Dunstans Hill, Cheam, Sutton, SM1 2UE, England

      IIF 24
    • 4, Stables Howbery Park, Wallingford, Oxon, OX10 8BA, United Kingdom

      IIF 25 IIF 26
  • Mr Graeme Nicol
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, England

      IIF 27
    • 2 Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, United Kingdom

      IIF 28
    • Unit 2, Lake End Court, Taplow Road, Taplow, Maidenhead, SL6 0JQ, United Kingdom

      IIF 29
  • Nicol, Graeme
    United Kingdom born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, United Kingdom

      IIF 30
  • Mr William Graeme Nicol
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lake End Court, Taplow Road, Maidenhead, Berkshire, SL6 0JQ, United Kingdom

      IIF 31
    • 2, Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ

      IIF 32
    • No2 Lake End Court, Taplow Road, Maidenhead, Berkshire, SL6 0JQ, England

      IIF 33
  • Mr Graeme Nicol
    United Kingdom born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, United Kingdom

      IIF 34
child relation
Offspring entities and appointments 19
  • 1
    3SIXTY PROJECTS DESIGN & BUILD LTD
    - now 12884943
    ALFRESCO GARDEN ROOMS LTD - 2022-08-15
    Chiltern House, Station Road, Henley-on-thames, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,555 GBP2024-09-30
    Officer
    2023-08-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 26 - Has significant influence or control OE
  • 2
    3SIXTY PROJECTS LIMITED
    - now 12883542
    ALFRESCO KITCHEN DESIGN LTD - 2022-07-01
    4 Stables Howbery Park, Wallingford, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-11-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 25 - Has significant influence or control OE
  • 3
    FLOOR 2 CEILING (UK) LIMITED
    - now 05924930
    PENINSULAR INTERIORS LIMITED
    - 2009-05-29 05924930
    2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2006-09-05 ~ dissolved
    IIF 11 - Director → ME
  • 4
    HARRISON SCOTT DEVELOPMENTS LTD
    09593861
    No2 Lake End Court, Taplow Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2016-05-31
    Officer
    2015-05-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    HARRISON SCOTT HOMES LIMITED
    - now 08414322
    LETTINGS INC LIMITED
    - 2014-07-16 08414322
    2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,307 GBP2017-02-28
    Officer
    2013-02-21 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 6
    HARRISONSCOTTGROUP LTD
    10551602
    2 Lake End Court, Taplow Road, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    HARRISONSCOTTINTERIORS LTD
    10474231
    2 Lake End Court, Taplow Road, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    2016-11-11 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-11-11 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LIME WHITE LIMITED
    - now 06113749
    ZAWODOWY BUILDING SERVICES UK LIMITED
    - 2009-04-16 06113749
    2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2007-02-19 ~ dissolved
    IIF 12 - Director → ME
  • 9
    LUXE DEVELOPMENTS & DESIGN LTD
    11820230
    4 Stables, Howbery Park, Wallingford, Oxford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    LUXE FINANCIAL SERVICES LTD
    11824999
    4 Stables, Howbery Park, Wallingford, Oxfon, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 29 - Has significant influence or control over the trustees of a trust OE
  • 11
    LUXE HOMES CONSTRUCTION LTD
    11937203
    4 Stables, Howbery Park, Wallingford, Oxon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-10 ~ 2022-12-20
    IIF 3 - Director → ME
    Person with significant control
    2019-04-10 ~ 2022-12-19
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    LUXE HOMES DESIGN & BUILD LTD
    10869431
    4 Stables Howbery Park, Howbery Park, Wallingford, Oxon, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,234 GBP2018-07-31
    Officer
    2017-07-17 ~ 2022-12-19
    IIF 30 - Director → ME
    Person with significant control
    2017-07-17 ~ 2022-08-10
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    LUXE HOMES DEVELOPMENTS LTD
    - now 10970622
    LUXE HOME DEVELOPMENTS LTD
    - 2017-09-29 10970622
    4 Stables, Howbery Park, Wallingford, Oxon, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,982 GBP2020-09-30
    Officer
    2017-09-19 ~ 2022-12-19
    IIF 4 - Director → ME
    Person with significant control
    2017-09-19 ~ 2022-08-10
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    LUXE HOMES INTERIORS LTD
    11166213
    4 Stables, Howbery Park, Wallingford, Oxon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-01-23 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 15
    LUXE INTERIORS & DESIGN LTD
    11820374
    4 Stables, Howbery Park, Wallingford, Oxon, England
    Dissolved Corporate (1 parent)
    Officer
    2019-02-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    LUXE OUTDOOR SPACES LTD
    11406818
    4 Stables, Howbery Park, Wallingford, Oxon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2018-06-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    NU: PROJECTS LIMITED
    11090315
    1 Hardman Street, Manchester
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -88,989 GBP2021-03-31
    Officer
    2022-01-25 ~ 2022-05-05
    IIF 1 - Director → ME
  • 18
    PANTECHNICON ASSOCIATES LIMITED
    08318147
    2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-12-04 ~ dissolved
    IIF 16 - Director → ME
  • 19
    TREVI DESIGN & BUILD LTD
    12728969
    26 St. Dunstans Hill, Cheam, Sutton, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2020-07-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

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.