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

Nimmo, James Alexander

    Related profiles found in government register
  • Nimmo, James Alexander
    British company director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Porch Cottage, Weston Lullingfields, Shrewsbury, SY4 2AW, United Kingdom

      IIF 1
    • The Dairy Cottage, Corton, Warminster, Wiltshire, BA12 0SZ

      IIF 2
    • The Dairy Cottage, Corton, Warminster, Wiltshire, England

      IIF 3
    • C/o Flb Accountants Llp, 1010 Eskdale Road, Winnersh Triangle, Wokingham, RG41 5TS, United Kingdom

      IIF 4
  • Nimmo, James Alexander
    British corporate adviser born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 5
  • Nimmo, James Alexander
    British corporate finance born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Wheldon Road, Widnes, Cheshire, WA8 8FW

      IIF 6
    • The Dairy Cottage, Corton, Warminster, BA12 0SZ, England

      IIF 7
  • Nimmo, James Alexander
    British corporate finance adviser born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5-7, New Road, Radcliffe, Manchester, M26 1LS, England

      IIF 8
  • Nimmo, James Alexander
    British director born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14/4a, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, England

      IIF 9
  • Nimmo, James Alexander
    British investment management born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Hill, Management, 23 Berkeley Square, London, W1J 6HE, United Kingdom

      IIF 10
  • Nimmo, James Alexander
    British investments born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, England

      IIF 11
  • Nimmo, James Alexander
    British investor born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Byden Court, Thieves Lane, Clanfield, Waterlooville, Hampshire, PO8 0PY, Uk

      IIF 12
  • Nimmo, James Alexander
    British strategic adviser born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24.13, Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 13
  • Mr James Alexander Nimmo
    British born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 14
    • Suite 14/4a, Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

      IIF 15
    • Unit 24.13, Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 16
    • Porch Cottage, Weston Lullingfields, Shrewsbury, SY4 2AW, United Kingdom

      IIF 17
  • Nimmo, James Alexander
    British corporate finance and asset management born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • Saxon House, 3 Onslow Street, Guildford, Surrey, GU1 4SY, England

      IIF 18
  • Nimmo, James Alexander
    British solicitor born in April 1956

    Registered addresses and corresponding companies
    • Horseshoe Farm, Frensham Lane Headley, Bordon, Hampshire, GU35 8TB

      IIF 19
    • 49 Tremadol Road, London, SW4 7NA

      IIF 20 IIF 21 IIF 22
  • Nimmo, James Alexander
    United Kingdom company director born in April 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6th, Floor, Gordon Chambers 90 Mitchell Street, Glasgow, G1 3NQ, Scotland

      IIF 23
  • Nimmo, James Alexander
    British solicitor

    Registered addresses and corresponding companies
    • 49 Tremadol Road, London, SW4 7NA

      IIF 24
  • Mr James Alexander Nimmo
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Dairy Cottage, Corton, Warminster, BA12 0SZ, England

      IIF 25
  • Nimmo, James Alexander

    Registered addresses and corresponding companies
    • Horseshoe Farm, Frensham Lane Headley, Bordon, Hampshire, GU35 8TB

      IIF 26
    • Suite 3, First Floor, The Hamilton Centre, Rodney Way, Chelmsford, Essex, CM1 3BY, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    8 Coldbath Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    274,900 GBP2024-04-30
    Officer
    2005-04-28 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    5-7 New Road, Radcliffe, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    69,462 GBP2024-06-30
    Officer
    2006-10-16 ~ now
    IIF 8 - director → ME
  • 3
    The Dairy Cottage, Corton, Warminster, Wiltshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2021-08-27 ~ dissolved
    IIF 2 - director → ME
  • 4
    Suite 3, First Floor The Hamilton Centre, Rodney Way, Chelmsford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,950 GBP2019-06-30
    Officer
    2012-01-10 ~ dissolved
    IIF 11 - director → ME
    2012-01-10 ~ dissolved
    IIF 27 - secretary → ME
  • 5
    The Dairy Cottage, Corton, Warminster, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-06-17 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    PUK INVESTMENTS LIMITED - 2011-06-13
    INTERCEDE 1997 LIMITED - 2005-03-09
    23 Berkeley Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-05-26 ~ dissolved
    IIF 12 - director → ME
  • 7
    Porch Cottage, Weston Lullingfields, Shrewsbury, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -436,788 GBP2021-03-31
    Person with significant control
    2020-02-28 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    STATERA EATS LIMITED - 2022-06-14
    VR CITY LIMITED - 2022-05-03
    The Dairy Cottage, Corton, Warminster, Wiltshire, England
    Corporate (2 parents)
    Equity (Company account)
    -4,894 GBP2023-12-31
    Officer
    2016-04-25 ~ now
    IIF 3 - director → ME
Ceased 13
  • 1
    ROCK SOLID IMAGES PLC - 2015-05-15
    OFFSHORE HYDROCARBON MAPPING PLC - 2011-02-28
    OFFSHORE HYDROCARBON MAPPING LIMITED - 2004-02-26
    ACTIVE EM LIMITED - 2004-02-20
    CONTROLLED SOURCE LIMITED - 2002-05-31
    BONDCO 921 LIMITED - 2002-05-07
    Pinsent Masons Llp, 30 Crown Place, London
    Dissolved corporate (4 parents)
    Officer
    2004-03-01 ~ 2004-03-05
    IIF 19 - director → ME
  • 2
    SHERWOOD TECHNOLOGY LIMITED - 2006-01-04
    RIDGEDORE LIMITED - 2000-10-10
    Unit 3 Wheldon Road, Widnes, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    3,416,294 GBP2024-03-31
    Officer
    2012-08-02 ~ 2017-01-10
    IIF 6 - director → ME
  • 3
    FITNESS READY MEALS LTD. - 2011-09-14
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,313,533 GBP2022-12-31
    Officer
    2016-11-29 ~ 2024-03-16
    IIF 4 - director → ME
  • 4
    ALTA EUROPE LIMITED - 2002-10-11
    ALTA ANALYTICS LIMITED - 1998-03-10
    ACTIVE ANALYSIS LIMITED - 1995-08-14
    OVAL (730) LIMITED - 1991-08-13
    Suite 14/4a Docklands Business Centre, 10-16 Tiller Road, London
    Corporate (2 parents)
    Equity (Company account)
    -275,430 GBP2023-12-31
    Officer
    2012-09-24 ~ 2024-05-16
    IIF 9 - director → ME
    Person with significant control
    2019-12-24 ~ 2024-05-16
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Saxon House, 3 Onslow Street, Guildford, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,110,849 GBP2023-12-31
    Officer
    2024-02-26 ~ 2024-05-02
    IIF 18 - director → ME
  • 6
    BEFESA SALT SLAGS LIMITED - 2023-02-15
    REMETAL TOTAL RECLAMATION PLANT LIMITED - 2004-01-07
    112 Spendmore Lane, Coppull, Chorley, England
    Corporate (2 parents)
    Equity (Company account)
    125,078 GBP2023-03-30
    Officer
    2000-09-07 ~ 2001-07-03
    IIF 26 - secretary → ME
  • 7
    MONICA NEWCO LIMITED - 2005-05-06
    Pollards Wood, Nightingales Lane, Chalfont St. Giles, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2012-04-18 ~ 2017-03-10
    IIF 10 - director → ME
  • 8
    FRAMEDAILY LIMITED - 1993-12-01
    Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved corporate (4 parents)
    Officer
    1993-10-19 ~ 1993-11-26
    IIF 21 - director → ME
  • 9
    Porch Cottage, Weston Lullingfields, Shrewsbury, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -436,788 GBP2021-03-31
    Officer
    2019-10-06 ~ 2022-02-08
    IIF 1 - director → ME
  • 10
    WATCH SCOTCH MEDIA LTD - 2018-10-24
    Shed 1 Four Winds Pavilion, Pacific Quay, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    93,659 GBP2023-12-31
    Officer
    2017-01-16 ~ 2017-05-13
    IIF 23 - director → ME
  • 11
    3FDK LIMITED - 2022-05-31
    Unit 24.13, Coda Studios 189 Munster Road, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    749,682 GBP2022-11-30
    Officer
    2021-11-18 ~ 2022-08-06
    IIF 13 - director → ME
    Person with significant control
    2021-11-18 ~ 2022-06-23
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 12
    NTL SECRETARIES LIMITED - 2007-02-16
    CABLETEL LIMITED - 2004-09-30
    CABLETEL HOLDINGS (UK) LIMITED - 1995-10-03
    DATEITEM LIMITED - 1993-12-01
    500 Brook Drive, Reading, United Kingdom
    Corporate (4 parents)
    Officer
    1993-10-19 ~ 1993-11-26
    IIF 20 - director → ME
  • 13
    SCOTSMAN BEVERAGE SYSTEMS LIMITED - 2004-12-03
    SCOTSMAN DRINK LIMITED - 1999-06-29
    CITYMEET PROJECTS LIMITED - 1994-02-02
    St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    1994-01-17 ~ 1994-03-17
    IIF 22 - director → ME
    1994-01-17 ~ 1994-04-22
    IIF 24 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.