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 John Heathcote

    Related profiles found in government register
  • Mr Nicholas John Heathcote
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11882139 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 14481522 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 50 Princess Street, 50 Princess Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 3
    • 222, Burton Road, Manchester, M20 2LW, England

      IIF 4
    • 54, Heaton Moor Road, Stockport, SK4 4NZ, England

      IIF 5 IIF 6
  • Mr Nicholas John Heathcote
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 54, Heaton Moor Road, Stockport, SK4 4NZ, England

      IIF 7
  • Mr Nicholas Heathcote
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12040766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 222, Burton Road, Manchester, M20 2LW, England

      IIF 9
  • Mr Nicolas Heathcote
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 142, 60 Water Lane, Wilmslow, SK9 5AJ, England

      IIF 10
  • Mr Nick Heathcote
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Boiler Room, 222, Burton Road, Manchester, Greater Manchester, M20 2LW, England

      IIF 11
  • Mr Nicholas Heathcote
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222, Burton Road, Manchester, M20 2LW, United Kingdom

      IIF 12
    • 413, Houldsworth Mill, Stockport, SK5 6DD, United Kingdom

      IIF 13
  • Nicholas Heathcote
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Northenden Road, Sale, M33 2DH, England

      IIF 14
  • Heathcote, Nicholas John
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 11882139 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 50 Princess Street, 50 Princess Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 16
    • 222, Burton Road, Manchester, M20 2LW, England

      IIF 17
    • 54, Heaton Moor Road, Stockport, SK4 4NZ, England

      IIF 18
  • Heathcote, Nicholas John
    British restauranter born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 224a, Fog Lane, Didsbury, Manchester, M20 6EL, England

      IIF 19
  • Heatchcote, Nicholas John
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 54, Heaton Moor Road, Stockport, SK4 4NZ, England

      IIF 20
  • Heathcote, Nicholas John
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 54, Heaton Moor Road, Stockport, SK4 4NZ, England

      IIF 21
  • Mr Nick Heathcote
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Northenden Road, Manchester, M33 2DH, United Kingdom

      IIF 22
  • Heathcote, Nicholas
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 12040766 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 222, Burton Road, Manchester, M20 2LW, United Kingdom

      IIF 24
  • Heathcote, Nicholas
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 19, Albert Hill Street, Manchester, Greater Manchester, M20 6RF, England

      IIF 25
    • 19, Albert Hill Street, Manchester, M20 6RF, United Kingdom

      IIF 26 IIF 27
    • Apartment 1 Block 18, Lark Rise, Didsbury, Manchester, Greater Manchester, M20 2UL, England

      IIF 28
  • Heathcote, Nick
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • Boiler Room, 222, Burton Road, Manchester, Greater Manchester, M20 2LW, England

      IIF 29
  • Heathcote, Nicolas
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 142, 60 Water Lane, Wilmslow, SK9 5AJ, England

      IIF 30
  • Heathcote, Nicholas John
    British owner of licensed premises born in February 1974

    Registered addresses and corresponding companies
    • 105a Beech Road, Manchester, Lancashire, M21 9EQ

      IIF 31
  • Heathcote, Nicholas
    British company director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14481522 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • 1, Northenden Road, Sale, M33 2DH, England

      IIF 33
  • Heathcote, Nicholas
    British direct born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 413, Houldsworth Mill, Stockport, SK5 6DD, United Kingdom

      IIF 34
  • Heathcote, Nicholas
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222, Burton Road, Manchester, M20 2LW, United Kingdom

      IIF 35
  • Heathcote, Nick
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Northenden Road, Manchester, M33 2DH, United Kingdom

      IIF 36
    • 537-539, Wilbraham Road, Manchester, M21 OUE, England

      IIF 37
  • Heathcote, Nicholas

    Registered addresses and corresponding companies
    • 222, Burton Road, Manchester, M20 2LW, England

      IIF 38
    • 1, Northenden Road, Sale, M33 2DH, England

      IIF 39
child relation
Offspring entities and appointments
Active 16
  • 1
    222 Burton Road, Manchester, England
    Corporate (1 parent)
    Person with significant control
    2019-03-27 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    54 Heaton Moor Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-26 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    19 Albert Hill Street, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-13 ~ dissolved
    IIF 25 - director → ME
  • 4
    54 Heaton Moor Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-09-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    537-539 Wilbraham Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-23 ~ dissolved
    IIF 37 - director → ME
  • 6
    537/39 Wilbraham Rd, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 26 - director → ME
  • 7
    537/39 Wilbraham Rd, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 27 - director → ME
  • 8
    222 Burton Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-03 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    1 Northenden Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-11-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    222 Burton Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2019-11-29 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    Boiler Room 222, Burton Road, Manchester, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-17 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-01-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 12
    4385, 12040766 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    -1,541 GBP2020-06-30
    Officer
    2022-01-01 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    50 Princess Street 50 Princess Street, Ipswich, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-06 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-03-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    4385, 11882139 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2020-07-03 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    4385, 14481522 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    1 Northenden Road, Sale, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-21 ~ dissolved
    IIF 19 - director → ME
Ceased 7
  • 1
    222 Burton Road, Manchester, England
    Corporate (1 parent)
    Officer
    2019-03-27 ~ 2019-07-23
    IIF 24 - director → ME
    2020-01-14 ~ 2020-01-21
    IIF 17 - director → ME
    2019-07-23 ~ 2020-01-01
    IIF 38 - secretary → ME
    Person with significant control
    2020-01-14 ~ 2023-07-01
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    CRUSHTITAN LIMITED - 2004-06-16
    Craven House 4 Britannia Road, Sale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2003-03-11 ~ 2004-05-26
    IIF 31 - director → ME
  • 3
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-07 ~ 2016-11-22
    IIF 28 - director → ME
  • 4
    1 Northenden Road, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-11-17 ~ 2017-11-24
    IIF 36 - director → ME
  • 5
    4385, 12473044 - Companies House Default Address, Cardiff
    Corporate
    Equity (Company account)
    -1,412 GBP2021-02-28
    Officer
    2020-02-20 ~ 2023-07-01
    IIF 34 - director → ME
    Person with significant control
    2020-02-20 ~ 2023-07-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    50 Princess Street 50 Princess Street, Ipswich, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-06 ~ 2023-03-06
    IIF 21 - director → ME
    Person with significant control
    2023-03-06 ~ 2023-03-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    4385, 11882139 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2019-03-14 ~ 2019-07-23
    IIF 33 - director → ME
    2020-07-03 ~ 2023-07-01
    IIF 15 - director → ME
    2019-07-23 ~ 2020-01-01
    IIF 39 - secretary → ME
    Person with significant control
    2019-03-14 ~ 2020-01-01
    IIF 14 - Ownership of shares – 75% or more OE
© 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.