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 Anthony Nickols

    Related profiles found in government register
  • Mr Anthony Nickols
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit A James Carter Rd, Unit A James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, IP28 7DE, England

      IIF 1
    • Unit A James Carter Rd, Station Road, Mildenhall, Bury St. Edmunds, IP28 7DR, England

      IIF 2
    • Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 3
    • 14, 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 4
    • 3rd Floor 3, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 5
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 6
    • C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 7
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
    • 82, St. John Street, London, EC1M 4JN

      IIF 9
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
    • Cloudesley Bush Farm, Fosse Way, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 11 IIF 12
    • Cloudesley Bush Farm, Monks Kirby, Rugby, CV23 0RT, England

      IIF 13 IIF 14
    • 64, Allardice Street, Stonehaven, AB39 2AA

      IIF 15
  • Mr Anthony Nichols
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Unit A James Carter Road, Mildenhall, Bury St Edmonds, Suffolk, IP28 7DE, England

      IIF 16
    • Unit A James Carter Rd, Station Road, Mildenhall, Bury St. Edmunds, IP28 7DR, England

      IIF 17
    • Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 18 IIF 19 IIF 20
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mr Anthony Nickols
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN

      IIF 22
  • Mr Anthony Nickols
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15184000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 24
  • Nichols, Anthony
    British co director born in January 1963

    Resident in England

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

      IIF 25
  • Nichols, Anthony
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, Unit A James Carter Road, Mildenhall, Bury St Edmonds, Suffolk, IP28 7DE, England

      IIF 26
    • Unit A James Carter Rd, Station Road, Mildenhall, Bury St. Edmunds, IP28 7DR, England

      IIF 27
    • Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 28 IIF 29 IIF 30
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 31
  • Nickols, Anthony
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit A James Carter Rd, Unit A James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, IP28 7DE, England

      IIF 32
    • Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 33
    • 14, 4th Floor, 14 Museum Place, Cardiff, CF10 3BH, Wales

      IIF 34
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 35
    • 2nd Floor, 18 Bothwell Street, Glasgow, G2 6NU

      IIF 36
    • C/o Grainger Corporate Rescue & Recovery, Third Floor, 65 Bath Street, Glasgow, G2 2BX

      IIF 37
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 38
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 39
    • 82, St. John Street, London, EC1M 4JN

      IIF 40 IIF 41
    • Bcm Village, High Holborn, London, WC1N 3XX, England

      IIF 42
    • Kemp House, 160 City Rd, London, EC1V 2NX, United Kingdom

      IIF 43
    • Cloudesley Bush Farm, Cloudesley Bush Farm, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 44
    • Cloudesley Bush Farm, Monks Kirby, Rugby, CV23 0RT, England

      IIF 45
    • 64, Allardice Street, Stonehaven, AB39 2AA

      IIF 46
  • Nickols, Anthony
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • Cloudesley Bush Farm, Fosse Way, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 48 IIF 49
  • Nichols, Anthony
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 50
  • Nickols, Anthony
    British company direct born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15184000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Nickols, Anthony
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54-76, Bissell Street, Birmingham, B5 7HP, England

      IIF 52
    • 3rd Floor 3, Hill Street, Edinburgh, EH2 3JP, Scotland

      IIF 53
  • Nickols, Anthony
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saturn Building 54-76, Bissell Street, Birmingham, B5 7HP, United Kingdom

      IIF 54
  • Nickols, Anthony
    British general manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU

      IIF 55
  • Nickols, Anthony
    British leisure born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stonehouse, 65 Birmingham Rd, Allesley Village, Coventry, West Midlands, CV5 9GT, United Kingdom

      IIF 56
  • Nickols, Anthony
    British managing director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, United Kingdom

      IIF 57
  • Nickols, Anthony
    British sales born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Angel House, 225 Marsh Wall, London, E14 9FW, England

      IIF 58
  • Nichols, Anthony

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

      IIF 59
  • Nickols, Anthony

    Registered addresses and corresponding companies
    • 15184000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • 160 Kemp House, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 61
    • Cloudesley Bush Farm, Fosse Way, Monks Kirby, Rugby, Warwickshire, CV23 0RT, United Kingdom

      IIF 62 IIF 63
    • Chubb Building, Fryer Street, Wolverhampton, WV1 1HT, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 30
  • 1
    27 Gloucester St, London
    Dissolved corporate (1 parent)
    Officer
    2015-02-27 ~ dissolved
    IIF 58 - director → ME
  • 2
    81 George Street, Edinburgh, Midlothian
    Corporate (1 parent)
    Equity (Company account)
    -53,735 GBP2023-10-31
    Officer
    2024-10-01 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
  • 3
    Chubb Building, Fryer Street, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 57 - director → ME
    2013-04-12 ~ dissolved
    IIF 64 - secretary → ME
  • 4
    Unit A James Carter Rd Station Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -14,437 GBP2023-11-30
    Officer
    2025-04-24 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    Unit A James Carter Rd Unit A James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    -9,830 GBP2022-12-31
    Officer
    2024-12-30 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    C/o Grainger Corporate Rescue & Recovery Third Floor, 65 Bath Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    30,143 GBP2023-10-31
    Officer
    2024-09-27 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-09-27 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
  • 7
    LJR FIRE SAFETY LTD - 2022-11-07
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -179,746 GBP2023-03-31
    Officer
    2024-12-06 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-12-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    MAKAR TECHNOLOGIES HOLDINGS LIMITED - 2021-11-24
    MAKAR MARKETING LIMITED - 2021-10-12
    MAKAR TECHNOLOGIES HOLDINGS LIMITED - 2018-02-23
    64 Allardice Street, Stonehaven
    Corporate (1 parent)
    Equity (Company account)
    -180 GBP2023-12-31
    Officer
    2025-03-17 ~ now
    IIF 46 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    C/o Henderson Loggie The Vision Building, 20 Greenmarket, Dundee
    Corporate (1 parent)
    Equity (Company account)
    -520,385 GBP2023-12-31
    Officer
    2024-10-30 ~ now
    IIF 30 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 10
    15 Longspring, Watford
    Corporate (1 parent)
    Equity (Company account)
    -2,047 GBP2022-10-31
    Officer
    2024-11-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Cloudesley Bush Farm Fosse Way, Monks Kirby, Rugby, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 49 - director → ME
    2019-12-02 ~ dissolved
    IIF 63 - secretary → ME
    Person with significant control
    2019-12-02 ~ 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
  • 12
    54-76 Bissell Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-01-17 ~ dissolved
    IIF 52 - director → ME
  • 13
    3rd Floor 3 Hill Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,633 GBP2023-03-31
    Officer
    2024-10-18 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 14
    4385, 15184000 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 51 - director → ME
    2023-10-03 ~ dissolved
    IIF 60 - secretary → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2024-12-16 ~ now
    IIF 29 - director → ME
    Person with significant control
    2024-12-16 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 17
    369a City Road, Edgbaston, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-10 ~ dissolved
    IIF 43 - director → ME
  • 18
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-12 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
  • 19
    SURE INCH LOSS LIMITED - 2013-05-10
    THE SLIMLINE CLINIC LIMITED - 2013-02-11
    THE SLIMLINE CLINIC RENTALS LIMITED - 2012-09-03
    HKERIS3 LIMITED - 2011-05-26
    Bcm Village, High Holborn, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-02 ~ dissolved
    IIF 42 - director → ME
  • 20
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Officer
    2024-05-02 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-05-02 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
  • 21
    Kemp House, 160 City Road, London
    Dissolved corporate (1 parent)
    Officer
    2016-08-22 ~ dissolved
    IIF 38 - director → ME
    2016-08-22 ~ dissolved
    IIF 61 - secretary → ME
    Person with significant control
    2016-08-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Has significant influence or controlOE
  • 22
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -24,607 GBP2020-12-31
    Officer
    2025-03-08 ~ now
    IIF 50 - director → ME
  • 23
    14 4th Floor, 14 Museum Place, Cardiff, Wales
    Corporate (1 parent)
    Equity (Company account)
    18,123 GBP2023-01-31
    Officer
    2024-07-23 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    Lonsdale House, 52 Blucher Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 55 - director → ME
  • 25
    Unit A James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    47,007 GBP2023-04-05
    Officer
    2024-08-24 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-08-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 26
    TOTOMOTO MARINE ENGINEERING LTD - 2023-07-27
    TOTOMOTO ENGINEERING LTD - 2022-05-10
    TOTO ENGINEERING LTD - 2020-06-09
    2nd Floor 18 Bothwell Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    7,307 GBP2023-06-30
    Officer
    2024-10-17 ~ now
    IIF 36 - director → ME
  • 27
    MAJESTIC PAY LIMITED - 2021-09-30
    82 St. John Street, London
    Corporate (1 parent)
    Equity (Company account)
    35,220 GBP2023-07-31
    Officer
    2024-11-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 28
    82 St John Street, London
    Corporate (1 parent)
    Equity (Company account)
    40,500 GBP2023-07-31
    Officer
    2024-11-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 29
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 31 - director → ME
    2023-08-10 ~ now
    IIF 59 - secretary → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 30
    Saturn Building 54-76 Bissell Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-02 ~ dissolved
    IIF 54 - director → ME
Ceased 5
  • 1
    Unit A James Carter Rd Station Road, Mildenhall, Bury St. Edmunds, England
    Corporate (1 parent)
    Equity (Company account)
    -14,437 GBP2023-11-30
    Person with significant control
    2025-04-24 ~ 2025-04-24
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    Cloudesley Bush Farm Fosse Way, Monks Kirby, Rugby, Warwickshire, United Kingdom
    Dissolved corporate
    Officer
    2020-02-19 ~ 2021-07-27
    IIF 48 - director → ME
    2020-02-19 ~ 2021-07-27
    IIF 62 - secretary → ME
    Person with significant control
    2020-02-19 ~ 2021-07-27
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 3
    1-3 Ryley Street, Coventry, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-02-19 ~ 2013-08-01
    IIF 56 - director → ME
  • 4
    95 Spencer Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    5,002 GBP2018-12-31
    Officer
    2020-04-16 ~ 2020-04-17
    IIF 39 - director → ME
    Person with significant control
    2020-04-16 ~ 2020-04-17
    IIF 24 - Has significant influence or control OE
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 5
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-10 ~ 2024-12-18
    IIF 25 - director → 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.