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 Norman Preece

    Related profiles found in government register
  • Mr Nicholas Norman Preece
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Westferry Circus, Canary Wharf, E14 4HD

      IIF 1
    • icon of address 100a, High Street, Hampton, Middlesex, TW12 2ST

      IIF 2
    • icon of address 34-35, Eastcastle Street, London, W1W 8DW, England

      IIF 3
    • icon of address 50, Seymour Street, London, W1H 7JG, England

      IIF 4
  • Preece, Nicholas Norman
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Westferry Circus, Canary Wharf, E14 4HD

      IIF 5
    • icon of address 50, Seymour Street, London, W1H 7JG, England

      IIF 6
    • icon of address 1 Beasley's Yard 126, High Street, Uxbridge, Middlesex, UB8 1JT

      IIF 7
  • Preece, Nicholas Norman
    British carehome owner born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 8
  • Preece, Nicholas Norman
    British care home proprietor born in January 1945

    Registered addresses and corresponding companies
    • icon of address Chequers Corner Hurst Drive, Walton On The Hill, Tadworth, Surrey, KT20 7QT

      IIF 9
  • Preece, Nicholas Norman
    British none born in January 1945

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Bermuda House, 45 High Street, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EH, United Kingdom

      IIF 10
  • Preece, Nicholas Norman
    British care home proprietor born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, Woodcote Park, Epsom, KT18 7EN

      IIF 11 IIF 12
  • Preece, Nicholas Norman
    British company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, Woodcote Park, Epsom, KT18 7EN

      IIF 13
  • Preece, Nicholas Norman
    British none born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100a, High Street, Hampton, Middlesex, TW12 2ST, England

      IIF 14
  • Preece, Nicholas Norman
    British manager

    Registered addresses and corresponding companies
    • icon of address The White House, Woodcote Park, Epsom, KT18 7EN

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Pkf Littlejohn Advisory Limited, 15 Westferry Circus, Canary Wharf
    Liquidation Corporate (2 parents)
    Equity (Company account)
    11,901 GBP2023-11-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 2
    icon of address 50 Seymour Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,347 GBP2025-02-28
    Officer
    icon of calendar 2008-02-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Beasley's Yard 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    587,684 GBP2023-03-31
    Officer
    icon of calendar 2009-10-28 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address 100a High Street, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,278 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-09-11 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 100a High Street, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 14 - Director → ME
Ceased 8
  • 1
    icon of address 1 Beasley's Yard 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    587,684 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-13
    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
    IIF 3 - Right to appoint or remove directors OE
  • 2
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    98,813 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2010-02-15 ~ 2011-04-30
    IIF 10 - Director → ME
  • 3
    HOLDPURPOSE PROPERTY MANAGEMENT LIMITED - 1997-02-13
    icon of address Milton House Milton End, Winterborne Whitechurch, Blandford Forum, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 1997-01-07 ~ 1998-07-15
    IIF 9 - Director → ME
  • 4
    KARAZAN PROPERTIES LIMITED - 1992-02-04
    icon of address Latchmere House, 134 - 136 South Street, Dorking, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,412 GBP2017-06-30
    Officer
    icon of calendar 1997-05-14 ~ 2008-12-22
    IIF 13 - Director → ME
  • 5
    icon of address 100a High Street, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,278 GBP2015-09-30
    Officer
    icon of calendar 2013-09-11 ~ 2017-02-16
    IIF 8 - Director → ME
  • 6
    icon of address 100a High Street, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-25 ~ 2013-01-10
    IIF 15 - Secretary → ME
  • 7
    THE MILL BUILDING MANAGEMENT COMPANY LIMITED - 2004-03-15
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2004-02-02 ~ 2012-11-01
    IIF 12 - Director → ME
  • 8
    THE WHARF BUILDING MANAGEMENT COMPANY LIMITED - 2004-03-15
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2004-02-02 ~ 2012-11-01
    IIF 11 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.