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 Maximilian Mlinaric

    Related profiles found in government register
  • Mr Nicholas Maximilian Mlinaric
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House, Maris Lane, Trumpington, Cambridge, CB2 9LE, United Kingdom

      IIF 1
    • The Plaza, 535 Kings Road, London, SW10 0SZ

      IIF 2
    • The Plaza, 535 Kings Road, London, SW10 0SZ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Nicholas Maximilian Mlinaric
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Maris Lane, Trumpington, Cambridge, CB2 9LE, England

      IIF 6
    • The Plaza, 535 Kings Road, London, SW10 0SZ, England

      IIF 7
  • Mr Nicholas Maximilian Mlianaric
    Uk born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Maris Lane, Trumpington, Cambridge, CB2 9LE, United Kingdom

      IIF 8
  • Mlinaric, Nicholas Maximilian
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Maris Lane, Trumpington, Cambridge, CB2 9LE

      IIF 9
    • Enterprise House, Maris Lane, Trumpington, Cambridge, CB2 9LE, England

      IIF 10 IIF 11
    • The Plaza, 535 Kings Road, London, SW10 0SZ

      IIF 12
    • The Plaza, 535 Kings Road, London, SW10 0SZ, England

      IIF 13 IIF 14
    • The Plaza, 535 Kings Road, London, SW10 0SZ, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Mlinaric, Nicholas Maximilian
    British ceo born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Plaza, 535 Kings Road, London, SW10 0SZ, England

      IIF 18
  • Mlinaric, Nicholas Maximilian
    British company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Fordham House Court, 46 Newmarket Road, Fordham, Ely, CB7 5LL, England

      IIF 19
    • 22 Lillian Road, Lillian Road, London, SW13 9JG, United Kingdom

      IIF 20
    • The Plaza, 535 Kings Road, London, SW10 0SZ, United Kingdom

      IIF 21
  • Mlinaric, Nicholas Maximilian
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Maris Lane, Trumpington, Cambridgeshire, CB2 9LE, United Kingdom

      IIF 22
  • Mlinaric, Nicholas Maximilian
    born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Plaza, 535 Kings Road, London, SW10 0SZ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 15
  • 1
    CAPPER MANAGEMENT COMPANY LTD
    13651428
    Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2021-09-29 ~ 2025-03-18
    IIF 19 - Director → ME
  • 2
    CONOSCO COMMUNICATIONS LIMITED
    - now 00903206
    LONDON PHONES LIMITED
    - 2022-01-05 00903206
    CONOSCO COMMUNICATIONS LTD
    - 2021-03-03 00903206
    TANCROFT COMMUNICATIONS LIMITED
    - 2020-03-04 00903206
    TANFIELD COMMUNICATIONS LIMITED - 1989-11-16
    TANCROFT INVESTMENTS LIMITED - 1989-09-27
    The Plaza, 535 Kings Road, London, United Kingdom
    Dissolved Corporate (17 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    2018-10-26 ~ dissolved
    IIF 21 - Director → ME
  • 3
    CONOSCO GROUP LIMITED
    - now 13741118 12213484, 11617727
    KNOWLEDGE HOLDING LIMITED
    - 2022-01-07 13741118
    The Plaza, 535 Kings Road, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    2021-11-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-11-12 ~ 2021-12-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CONOSCO LIMITED
    - now 04509301
    MMJP LIMITED
    - 2010-04-06 04509301
    The Plaza, 535 Kings Road, London
    Active Corporate (13 parents)
    Equity (Company account)
    -577,648 GBP2024-03-31
    Officer
    2002-08-12 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-26
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CONOSCO PROPERTY PARTNERSHIP LLP
    OC381541
    Enterprise House Maris Lane, Trumpington, Cambridge, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,384,134 GBP2025-03-31
    Officer
    2013-01-11 ~ now
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50% OE
  • 6
    CULTURE NUDGE LTD
    11134856
    22 Lillian Road Lillian Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    528 GBP2024-03-31
    Officer
    2021-03-03 ~ 2021-10-26
    IIF 20 - Director → ME
  • 7
    KNOW 2 LIMITED
    - now 12213484 11617727
    CONOSCO HOLDINGS LIMITED
    - 2022-01-05 12213484
    CONOSCO GROUP LIMITED
    - 2020-02-06 12213484 11617727, 13741118
    The Plaza, 535 Kings Road, London, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    -70,232 GBP2023-03-31
    Officer
    2019-09-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-09-18 ~ 2021-11-24
    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
  • 8
    KNOW 3 LIMITED
    - now 11617727 12213484
    CONOSCO GROUP LIMITED
    - 2022-01-05 11617727 12213484, 13741118
    TOSCA GROUP LIMITED
    - 2020-02-06 11617727
    The Plaza, 535 Kings Road, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -689 GBP2024-03-31
    Officer
    2018-10-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-10-11 ~ 2018-10-26
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 9
    LAYFORCE LTD
    - now 10068938
    NMM PROPERTY LIMITED
    - 2020-10-16 10068938
    The Plaza, 535 Kings Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Total liabilities (Company account)
    767,623 GBP2024-03-31
    Officer
    2016-03-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    LEISTON LAND LIMITED
    - now 09471712
    MLINARIC PEMBERTON 2015 LIMITED - 2015-10-02
    Enterprise House Maris Lane, Trumpington, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -24,476 GBP2021-03-31
    Officer
    2015-10-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    MUNSTER LAND LIMITED
    09846982
    Enterprise House Maris Lane, Trumpington, Cambridge, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-03-31
    Officer
    2015-10-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-05-31
    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
  • 12
    TRUMPINGTON ENTERPRISES LIMITED
    - now 02084692
    PARSLEY LIMITED - 1987-01-28
    Enterprise House Maris Lane, Trumpington, Cambridge
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    13,832,643 GBP2024-03-31
    Officer
    2025-01-07 ~ now
    IIF 9 - Director → ME
  • 13
    WATERBEACH LAND LTD
    12972962
    Enterprise House Maris Lane, Trumpington, Cambridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    -489,318 GBP2024-03-31
    Officer
    2020-10-26 ~ now
    IIF 11 - Director → ME
  • 14
    WHICHCOTE LAND LIMITED
    10217908
    Enterprise House, Maris Lane, Trumpington, Cambridgeshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    444,678 GBP2021-09-30
    Officer
    2016-06-07 ~ dissolved
    IIF 22 - Director → ME
  • 15
    WINTHORPE PARTNERS LTD
    12955085
    Enterprise House Maris Lane, Trumpington, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    18,910 GBP2024-03-31
    Officer
    2020-10-15 ~ now
    IIF 10 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.