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 Christopher Noah Nimmo

    Related profiles found in government register
  • Mr Christopher Noah Nimmo
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Nimmo, Christopher Noah
    British businessman born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, Hill Road, Lower Boddington, Daventry, NN11 6YB, United Kingdom

      IIF 26
    • icon of address The Grange, Hill Road Lower Boddington, Daventry, NN116YB, United Kingdom

      IIF 27
  • Nimmo, Christopher Noah
    British ceo-self storage company born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Pembroke Street, Oxford, Oxfordshire, OX1 1BP

      IIF 28
  • Nimmo, Christopher Noah
    British company director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Nimmo, Christopher Noah
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, MK18 1TF, England

      IIF 58
    • icon of address Whiteleaf Business Centre, Little Balmer, Buckingham Industrial Estate, Buckingham, MK18 1TF, United Kingdom

      IIF 59
    • icon of address The Grange, Hill Road Lower Boddington, Daventry, Northamptonshire, NN11 6YB

      IIF 60
  • Nimmo, Christopher Noah
    born in December 1954

    Resident in England

    Registered addresses and corresponding companies
  • Nimmo, Christopher Noah
    British

    Registered addresses and corresponding companies
    • icon of address The Grange, Hill Road Lower Boddington, Daventry, Northamptonshire, NN11 6YB

      IIF 68
  • Nimmo, Christopher Noah
    British director

    Registered addresses and corresponding companies
    • icon of address The Grange, Hill Road Lower Boddington, Daventry, Northamptonshire, NN11 6YB

      IIF 69
child relation
Offspring entities and appointments
Active 30
  • 1
    HARBINGER GROUP LIMITED - 2019-12-24
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -121,073 GBP2019-06-30
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HARBINGER SELF STORAGE INVESTMENTS LIMITED - 2018-07-06
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 47 - Director → ME
  • 3
    HARBINGER SELF STORAGE LIMITED - 2017-11-01
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -55,581 GBP2018-06-30
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 46 - Director → ME
  • 4
    HARBINGER SECURITY TRUSTEE LTD - 2019-03-04
    icon of address 11 Little Balmer, Buckingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -262,087 GBP2025-02-28
    Officer
    icon of calendar 2017-02-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -441 GBP2025-05-31
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 7
    HAMPTON COURT SELF STORAGE LTD. - 2018-02-07
    PERSONAL STORAGE MANAGEMENT SERVICES LIMITED - 2013-01-24
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -948,289 GBP2024-09-30
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 54 - Director → ME
  • 9
    SEA BIRD HOLDINGS LTD - 2022-05-05
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -33,300 GBP2024-07-31
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    106 GBP2025-05-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,460,322 GBP2024-05-31
    Officer
    icon of calendar 2018-05-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    HARBINGER LEICESTER TROON PARK DEVELOPMENTS LTD - 2024-10-30
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Whiteleaf Business Centre 11 Little Balmer, Buckingham, Buckingham, Buckinghamshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -459 GBP2025-06-30
    Officer
    icon of calendar 2016-10-24 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,541,512 GBP2024-09-30
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 50 - Director → ME
  • 18
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,913,793 GBP2024-09-30
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 48 - Director → ME
  • 20
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,011,168 GBP2024-06-30
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 35 - Director → ME
  • 21
    SEA BIRD DEVELOPMENTS LTD - 2022-05-05
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,458 GBP2024-06-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 42 - Director → ME
  • 22
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -273,260 GBP2025-06-30
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 23
    HARBINGER DARLINGTON DEVELOPMENTS LTD - 2024-06-12
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -215,137 GBP2024-06-30
    Officer
    icon of calendar 2021-08-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-12-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    PERSONAL STORAGE MANAGEMENT SERVICES LTD - 2012-09-25
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 51 - Director → ME
  • 25
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -849 GBP2024-12-31
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Pricewaterhousecoopers Llp Hill House, Richmond Hill, Bournemouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-05 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 27
    PERSONAL STORAGE (DEVELOPMENTS) LLP - 2006-12-14
    icon of address C/o Pricewaterhousecoopers Llp, 12 Plumtree Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-05 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 28
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 52 - Director → ME
  • 30
    INHOCO 3245 LIMITED - 2006-02-08
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,610,290 GBP2024-09-30
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 58 - Director → ME
Ceased 17
  • 1
    icon of address 40 Pembroke Street, Oxford
    Active Corporate (7 parents)
    Equity (Company account)
    152,693 GBP2021-12-31
    Officer
    icon of calendar 2010-06-09 ~ 2014-01-14
    IIF 28 - Director → ME
  • 2
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -78,600 GBP2015-04-30
    Officer
    icon of calendar 2014-04-01 ~ 2014-09-12
    IIF 59 - Director → ME
  • 3
    icon of address Kawa Guimaraes Associates 37th Floor, One Canada Square, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,553 GBP2015-04-30
    Officer
    icon of calendar 2015-08-04 ~ 2016-01-31
    IIF 57 - Director → ME
  • 4
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-12-20 ~ 2025-04-01
    IIF 32 - Director → ME
  • 5
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Person with significant control
    icon of calendar 2021-09-14 ~ 2021-12-18
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-06-30
    Person with significant control
    icon of calendar 2021-11-05 ~ 2021-12-18
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,011,168 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-12-18
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-26 ~ 2023-02-17
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    HARBINGER DARLINGTON DEVELOPMENTS LTD - 2024-06-12
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -215,137 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-08-05 ~ 2021-12-18
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    PERSONAL STORAGE MANAGEMENT SERVICES LTD - 2012-09-25
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2010-11-01
    IIF 26 - Director → ME
  • 10
    HARBINGER PETERBOROUGH DEVELOPMENTS LTD - 2023-09-13
    icon of address 11-13 Riverside Road, Norwich, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    70 GBP2024-06-30
    Officer
    icon of calendar 2021-10-21 ~ 2023-09-22
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2023-09-22
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    icon of calendar 2021-10-21 ~ 2021-12-18
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    PERSONAL STORAGE (OXFORD) LLP - 2013-07-02
    icon of address The Lodge, Odell, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ 2010-03-15
    IIF 63 - LLP Designated Member → ME
  • 12
    PERSONAL STORAGE (SHEPHERDS BUSH) LLP - 2013-07-02
    icon of address The Lodge, Odell, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-14 ~ 2010-03-15
    IIF 61 - LLP Designated Member → ME
  • 13
    PERSONAL STORAGE (ST ALBANS) LLP - 2013-07-02
    icon of address The Lodge, Odell, Bedford, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-30 ~ 2010-03-15
    IIF 64 - LLP Designated Member → ME
  • 14
    PERSONAL STORAGE (NOTTINGHAM) LIMITED - 2004-12-20
    MAGENTA NOTTINGHAM LIMITED - 2016-08-09
    PERSONAL STORAGE NOTTINGHAM (2002) LTD - 2013-06-19
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, Surrey, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    18,444,337 GBP2024-03-31
    Officer
    icon of calendar 2001-09-01 ~ 2010-03-15
    IIF 60 - Director → ME
    icon of calendar 2004-11-17 ~ 2010-03-15
    IIF 68 - Secretary → ME
    icon of calendar 2001-09-01 ~ 2001-10-31
    IIF 69 - Secretary → ME
  • 15
    icon of address The Mills, Canal Street, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2008-06-30
    IIF 67 - LLP Designated Member → ME
  • 16
    PERSONAL STORAGE 2004 LLP - 2005-01-05
    icon of address The Lodge, Hight Street, Odell, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-13 ~ 2010-03-15
    IIF 66 - LLP Designated Member → ME
  • 17
    EMMAUS INVESTMENTS LTD - 2011-08-02
    icon of address Whiteleaf Business Centre, 11 Little Balmer, Buckingham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ 2011-04-01
    IIF 27 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.