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

Ms Nicole Anderson-mort

    Related profiles found in government register
  • Ms Nicole Anderson-mort
    British,south African born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 1
  • Ms Nicole Anderson-mort
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Ms Nicole Anderson
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5 IIF 6
  • Mrs Nicole Anderson
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8
  • Mrs Nicole Lazare
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 9
  • Ms Nicole Anderson
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Ms Nicole Anderson
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • C/o Topping Partnership, Incom House, Waterside, Trafford Park, Manchester, M17 1WD, England

      IIF 11
  • Anderson, Nicole
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Anderson, Nicole
    British business owner born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 14
  • Anderson, Nicole
    British entrepeneur born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, Nicole
    British entrepreneur/investor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, High Street, Thames Ditton, Surrey, KT7 0RY, United Kingdom

      IIF 18
  • Anderson-mort, Nicole
    British business owner born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Minorca Road, Weybridge, Surrey, KT13 8DU, United Kingdom

      IIF 19
  • Anderson-mort, Nicole
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 20 IIF 21
  • Anderson-mort, Nicole
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Minorca Road, Weybridge, Surrey, KT13 8DU, United Kingdom

      IIF 22
  • Mrs Nicole Jacqueline Mcdaniel Anderson - Mort
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, England

      IIF 23
  • Lazare, Nicole
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 24 IIF 25
  • Mrs Nicole Jacqueline Mcdaniel Anderson
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 26
  • Anderson, Nicole Jacqueline Mcdaniel
    British company owner/director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Georges House, St. Georges Road, London, SW19 4DR, England

      IIF 27
  • Anderson, Nicole Jacqueline Mcdaniel
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 28
  • Anderson - Mort, Nicole Jacqueline Mcdaniel
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH, England

      IIF 29
  • Anderson, Nicole
    British consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 30
  • Ms Nicole Jacqueline Mcdaniel Anderson
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Lazare, Nicole
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • C/o Topping Partnership, Incom House, Waterside, Trafford Park, Manchester, M17 1WD, England

      IIF 32
  • Anderson, Nicole Jacqueline Mcdaniel
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Anderson, Nicole Jacqueline Mcdaniel
    British managing partner born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Anderson, Nicole

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • Lynton House, Tavistock Square, London, Greater London, WC1H 9BQ, England

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    4385, 14056077 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-04-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    12 Minorca Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-01-21 ~ dissolved
    IIF 19 - Director → ME
  • 3
    AL HMO 24 3 LTD - 2024-04-10
    101 New Cavendish Street, 1st Floor South, London
    Active Corporate (6 parents)
    Officer
    2025-07-01 ~ now
    IIF 24 - Director → ME
  • 4
    1 Great Tangley Barns Great Tangley, Wonersh, Guildford, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-12-29 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    FINTECH CIRCLE INNOVATE LIMITED - 2018-01-19
    45 Aldbourne Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,089 GBP2018-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Topping Partnership, Incom House Waterside, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    162,291 GBP2024-03-29
    Officer
    2025-03-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 8
    101 New Cavendish Street, 1st Floor South, London
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-07-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-07-01 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Birchin Court, 20 Birchin Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-10-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-10-24 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    REDSAND PARTNERS LTD - 2020-01-06
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    112,902 GBP2024-09-30
    Officer
    2013-10-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    128 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-03-11 ~ dissolved
    IIF 30 - Director → ME
    2024-03-11 ~ dissolved
    IIF 35 - Secretary → ME
  • 12
    12 Minorca Road, Weybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 13
    12 Minorca Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2013-10-10 ~ dissolved
    IIF 22 - Director → ME
Ceased 8
  • 1
    1921 East Malling Business Centre East Malling, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-14 ~ 2024-02-12
    IIF 13 - Director → ME
    Person with significant control
    2022-04-22 ~ 2024-02-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Lynton House, Tavistock Square, London, Greater London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-10 ~ 2022-12-27
    IIF 17 - Director → ME
    2022-05-10 ~ 2022-12-27
    IIF 36 - Secretary → ME
    Person with significant control
    2022-05-10 ~ 2022-12-27
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-13 ~ 2022-12-27
    IIF 15 - Director → ME
    Person with significant control
    2022-05-13 ~ 2022-12-27
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Lynton House, 7-12 Tavistock Square, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2021-10-15 ~ 2022-10-31
    IIF 18 - Director → ME
  • 5
    FINTECH CIRCLE INNOVATE LIMITED - 2018-01-19
    45 Aldbourne Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,089 GBP2018-02-28
    Officer
    2015-02-17 ~ 2017-12-12
    IIF 21 - Director → ME
  • 6
    51 Mill Street, Gamlingay, Sandy, England
    Voluntary Arrangement Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -416,852 GBP2024-06-30
    Officer
    2019-01-02 ~ 2021-03-04
    IIF 27 - Director → ME
  • 7
    REDSAND VENTURES STUDIO LTD - 2022-02-23
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2020-09-07 ~ 2024-02-02
    IIF 34 - Director → ME
    Person with significant control
    2022-02-06 ~ 2024-02-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Century House, Wargrave Road, Henley-on-thames, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    205,267 GBP2019-09-30
    Officer
    2018-05-02 ~ 2019-12-23
    IIF 29 - Director → ME
    Person with significant control
    2018-05-02 ~ 2019-04-26
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - 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.