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 William Plant

    Related profiles found in government register
  • Mr Nicholas William Plant
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, ST5 5AA, England

      IIF 1 IIF 2
    • icon of address 133, Loughborough Road, 1st Floor, Leicester, LE4 5LQ, England

      IIF 3
    • icon of address 133, Loughborough Road, 1st Floor, Leicester, Leicestershire, LE4 5LQ, England

      IIF 4
    • icon of address 94, New Walk, 2nd Floor, Leicester, LE1 7EA, England

      IIF 5
    • icon of address Kaprekar, 94 New Walk, Leicester, LE1 7EA, England

      IIF 6 IIF 7
    • icon of address Home Farm, Home Farm Drive, Keele Science And Innovation Park, Newcastle, ST5 5NS, England

      IIF 8
    • icon of address Suite Two, Holborn Court, Bridge Street, Newcastle, ST5 2RY, England

      IIF 9
    • icon of address Clarence Works, Clarence Road, Stoke-on-trent, ST3 1AZ, England

      IIF 10
  • Plant, Nicholas William
    British chief executive born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, ST5 5AA, England

      IIF 11
  • Plant, Nicholas William
    British company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Garden Street, Stoke-on-trent, ST4 5DY, England

      IIF 12
  • Plant, Nicholas William
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, ST5 5AA, England

      IIF 13
    • icon of address 133, Loughborough Road, 1st Floor, Leicester, LE4 5LQ, England

      IIF 14
    • icon of address Kaprekar, 94 New Walk, Leicester, LE1 7EA, England

      IIF 15
    • icon of address 4, Garden Street, Stoke On Trent, ST4 5DY, United Kingdom

      IIF 16
  • Plant, Nicholas William
    British managing director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Loughborough Road, 1st Floor, Leicester, Leicestershire, LE4 5LQ, England

      IIF 17
    • icon of address 94, New Walk, 2nd Floor, Leicester, LE1 7EA, England

      IIF 18
    • icon of address Suite Two, Holborn Court, Bridge Street, Newcastle, ST5 2RY, England

      IIF 19
    • icon of address Clarence Works, Clarence Road, Stoke-on-trent, ST3 1AZ, England

      IIF 20
  • Plant, Nicholas William
    British sales internet born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, ST5 5AA, England

      IIF 21
  • Plant, Nicholas William
    British schoolteacher born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, Reliance House, 15, Moorland Road Burslem, Stoke On Trent, Staffordshire, ST6 1DP, England

      IIF 22
  • Plant, Nicholas
    British sales born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Coverley Place, Penkhull, Stoke-on-trent, Staffordshire, ST4 5EG, England

      IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    ATLANTIC365 LTD - 2019-06-26
    HEANEY INTEGRAL TRAINING LTD - 2018-10-09
    icon of address 133 Loughborough Road, 1st Floor, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 133 Loughborough Road, 1st Floor, Leicester, Leicestershire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    PRIMAL SPORTS LTD - 2019-09-06
    icon of address Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Suite 3, Reliance House, 15, Moorland Road Burslem, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 22 - Director → ME
  • 5
    ISPARR LTD - 2019-09-03
    ATLANTIC365 LTD - 2018-10-09
    icon of address Kaprekar Aks Ltd, 94 New Walk, 2nd Floor, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-07-31
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    ISPARR LTD - 2018-10-09
    ISPARR MARKETING LTD - 2017-06-16
    icon of address Kaprekar, 94 New Walk, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    NWP365 LTD - 2019-02-21
    ISPARR HEALTH AND FITNESS LTD - 2019-02-20
    HACKLEBARNEY LIMITED - 2018-12-10
    icon of address Clarence Works, Clarence Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    TEXEL DEVELOPEMENT LTD - 2013-08-27
    icon of address Genesis G29 Genesis Centre, Innovation Way, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 23 - Director → ME
  • 9
    KBD HURRICANE LTD - 2024-06-10
    icon of address Suite Two, Holborn Court, Bridge Street, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    ISPARR LTD - 2017-06-15
    icon of address Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50 GBP2024-06-30
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    ATLANTIC SECURITIES LIMITED - 2015-09-02
    icon of address Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, England
    Active Corporate (1 parent)
    Equity (Company account)
    -159 GBP2024-03-31
    Officer
    icon of calendar 2015-04-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of address G10 Genisis Centre, Innovation Way, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-08 ~ 2015-12-20
    IIF 12 - Director → ME
  • 2
    icon of address Giogenesis Centre, Innovation Way, Stoke-on-trent
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-21 ~ 2016-12-08
    IIF 16 - Director → ME
  • 3
    PRIMAL SPORTS LTD - 2019-09-06
    icon of address Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-03 ~ 2024-10-28
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    ISPARR LTD - 2017-06-15
    icon of address Innovation Centre 6, Keele University Science & Innovation Centre, Keele, Newcastle-under-lyme, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    50 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-10-09 ~ 2019-06-20
    IIF 6 - 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.