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

Nicholson, Nigel Anthony

    Related profiles found in government register
  • Nicholson, Nigel Anthony
    British accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Nigel Anthony
    British businessman born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrian House, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 20
  • Nicholson, Nigel Anthony
    British chartered accountant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gaybrook House, Lye Lane, Cleeve Hill, Cheltenham, GL52 3QD, England

      IIF 21
    • icon of address 34, Woodside Avenue, Esher, KT10 8JQ, England

      IIF 22
    • icon of address 10-12, Barnes High Street, London, SW13 9LW, England

      IIF 23 IIF 24
    • icon of address 160, Kensington Church Street, London, W8 4BN, England

      IIF 25
    • icon of address 180, Piccadilly, London, W1J 9HF, United Kingdom

      IIF 26
    • icon of address 3 Courtfield House, Courtfield Gardens, London, SW5 0PL, England

      IIF 27
    • icon of address 76 Coleshill, Pimlico Road, London, SW1W 8LL, England

      IIF 28
    • icon of address Suite 21, 3, Ludgate Square, London, London, EC4M 7AS, England

      IIF 29
    • icon of address 55, Moss Lane, Pinner, HA5 3AZ, England

      IIF 30 IIF 31
    • icon of address Acorn House, 12 Porth Street, Porth, CF39 9SB, Wales

      IIF 32
    • icon of address 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 33 IIF 34 IIF 35
    • icon of address 18, Whitcome Mews, Richmond, TW9 4BT, England

      IIF 38 IIF 39 IIF 40
    • icon of address Cambrian, House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 41 IIF 42 IIF 43
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 44 IIF 45 IIF 46
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, United Kingdom

      IIF 47
    • icon of address Cambrian House, Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 48
    • icon of address The First Floor, 47 Furnace Lane, Sheffield, S13 9XB, England

      IIF 49
  • Nicholson, Nigel Anthony
    British company director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Kensington Church Street, London, W8 4BN, England

      IIF 50
    • icon of address Suite 21, 3 Ludgate Square, London, EC4M 7AS

      IIF 51
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 52
  • Nicholson, Nigel Anthony
    British consultant born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 53
  • Nicholson, Nigel Anthony
    British entrepreneur born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 54
  • Nicholson, Nigel Anthony
    British accountant born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT, England

      IIF 55
  • Nicholson, Nigel Anthony
    British accountant born in July 1953

    Registered addresses and corresponding companies
    • icon of address 2 Physic Place, Royal Hospital Road, London, SW3 4HQ

      IIF 56 IIF 57
  • Nicholson, Nigel Anthony
    British accountant born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Cambrian House, Whitcome Mews, Richmond, TW9 4BT, United Kingdom

      IIF 58
  • Nicholson, Nigel Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 17 Waterloo Place, London, SW1Y 4AR

      IIF 59
    • icon of address Suite 21, 3 Ludgate Square, London, EC4M 7AS

      IIF 60
  • Mr Nigel Nichoson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160, Kensington Church Street, London, W8 4BN, England

      IIF 61
  • Mr Nigel Nicholson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Moss Lane, Pinner, HA5 3AZ, England

      IIF 62
    • icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, TW9 4BT

      IIF 63
  • Nicholson, Nigel Anthony

    Registered addresses and corresponding companies
  • Mr Nigel Anthony Nicholson
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Nicholson, Nigel

    Registered addresses and corresponding companies
    • icon of address 3, Ludgate Square, Flat 21, London, EC4M 7AS, England

      IIF 101
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 10-12 Barnes High Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10-12 Barnes High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,006 GBP2023-01-31
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 24 - Director → ME
  • 3
    HAMPTON FINANCIAL LIMITED - 2002-03-11
    RAPSODI FINANCIAL LIMITED - 1992-11-25
    HAMPTON-NICHOLSON ASSOCIATES LIMITED - 1991-08-08
    CURRENCY ADVISORY CORPORATION LIMITED - 2010-11-22
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    76,025 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    961 GBP2024-03-31
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 5
    CHORUS ENERGY (UK) PLC - 2014-06-04
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Cambrian House, Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 7
    CHARCO 392 LIMITED - 1993-10-12
    CLUBB ASSOCIATES (INVESTOR RELATIONS) LIMITED - 1995-04-03
    icon of address 4-12 Regent Street, 4th Floor Rex House, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    93,522 GBP2024-11-30
    Officer
    icon of calendar 2019-01-31 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 19 - Director → ME
  • 9
    CLUB FASHIONISTA LIMITED - 2022-09-29
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    940 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 35 - Director → ME
  • 10
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SHADOW BOX LIMITED - 2017-09-15
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    49,796 GBP2024-08-31
    Officer
    icon of calendar 2015-04-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 57 Chippinghouse Road, Unit S3 57 Chippinghouse Road, Unit S3, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    172,577 GBP2024-10-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 49 - Director → ME
  • 14
    icon of address 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    927 GBP2024-11-30
    Officer
    icon of calendar 2014-11-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 15
    HUMANKIND FOUNDATION LIMITED - 2017-05-17
    HUMANKINDNESS FOUNDATION LIMITED - 2018-04-30
    KISSBANK FOUNDATION LIMITED - 2016-09-08
    icon of address 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -47 GBP2024-10-31
    Officer
    icon of calendar 2014-10-08 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address Suite 21 3, Ludgate Square, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    157 GBP2025-01-31
    Officer
    icon of calendar 2011-01-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    NICHOLSON INDUSTRIES LIMITED - 2023-02-08
    CRUCIBLE CONSULTING LIMITED - 2022-08-30
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    940 GBP2024-05-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 19
    CAMBRIAN PRODUCTIONS LIMITED - 2001-02-20
    IPDIGITAL LIMITED - 2004-03-10
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -444,209 GBP2024-05-31
    Officer
    icon of calendar 1998-05-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-12-27 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 20
    ST PETERSBURG LEISURE LIMITED - 2001-04-06
    ROSLINK ADVISORY CORPORATION LIMITED - 2012-11-14
    THE LONDON HAVEN LIMITED - 1999-03-10
    icon of address 18 Cambrian House, Whitcome Mews, Richmond
    Active Corporate (1 parent)
    Equity (Company account)
    -298,905 GBP2024-12-31
    Officer
    icon of calendar 2006-08-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 21
    MILLENNIAL TECHNOLOGIES LIMITED - 2024-04-07
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    974 GBP2024-02-28
    Officer
    icon of calendar 2022-02-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-02-19 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 22
    BULLET BLOCKCHAIN LIMITED - 2021-04-15
    MILLENNIAL TECHNOLOGIES MANAGEMENT LIMITED - 2024-04-10
    BBL CORPORATE SERVICES LIMITED - 2021-01-20
    MATRIX ADVISORY INTERNATIONAL LIMITED - 2021-04-22
    CAMBRIAN ADVISORY INTERNATIONAL LIMITED - 2022-08-03
    BULLET BLOCKCHAIN LIMITED - 2022-04-22
    ELECTROCO LIMITED - 2021-01-08
    ROSLINK LIMITED - 2011-09-22
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    -336 GBP2024-12-31
    Officer
    icon of calendar 2013-04-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 23
    BULLET BLOCKCHAIN LIMITED - 2021-01-20
    BBL ADMINISTRATIVE SERVICES LIMITED - 2022-08-02
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    738 GBP2024-12-31
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 55 Moss Lane, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,583 GBP2024-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CALVERT22 MEDIA LIMITED - 2024-02-20
    icon of address 34 Woodside Avenue, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207 GBP2024-01-31
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 22 - Director → ME
  • 26
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-07-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,337 GBP2024-08-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    948 GBP2023-06-30
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,958 GBP2024-12-31
    Officer
    icon of calendar 2020-12-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 31
    ALGORITHM INTERNATIONAL LIMITED - 2023-01-18
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    927 GBP2024-04-30
    Officer
    icon of calendar 2020-04-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
Ceased 27
  • 1
    icon of address Office 1 77/78 Hannah Street, Porth, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    4,485,092 GBP2020-10-31
    Officer
    icon of calendar 2013-05-01 ~ 2019-03-13
    IIF 32 - Director → ME
  • 2
    icon of address Office 1 77/78 Hannah Street, Porth, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    666 GBP2020-10-31
    Officer
    icon of calendar 2016-05-23 ~ 2019-06-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-03-31
    IIF 77 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 1 77/78 Hannah Street, Porth, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    386 GBP2020-10-31
    Officer
    icon of calendar 2013-05-01 ~ 2019-03-13
    IIF 4 - Director → ME
  • 4
    HAMPTON FINANCIAL LIMITED - 2002-03-11
    RAPSODI FINANCIAL LIMITED - 1992-11-25
    HAMPTON-NICHOLSON ASSOCIATES LIMITED - 1991-08-08
    CURRENCY ADVISORY CORPORATION LIMITED - 2010-11-22
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    76,025 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-10-01 ~ 2024-01-28
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    961 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2022-07-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-07-31
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 6
    CYBERTRACE LIMITED - 2025-04-28
    icon of address 4385, 05640696 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,864 GBP2024-11-30
    Officer
    icon of calendar 2010-03-01 ~ 2019-03-20
    IIF 17 - Director → ME
    icon of calendar 2019-07-20 ~ 2021-03-01
    IIF 42 - Director → ME
    icon of calendar 2022-08-12 ~ 2022-10-15
    IIF 21 - Director → ME
  • 7
    CHARCO 392 LIMITED - 1993-10-12
    CLUBB ASSOCIATES (INVESTOR RELATIONS) LIMITED - 1995-04-03
    icon of address 4-12 Regent Street, 4th Floor Rex House, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    93,522 GBP2024-11-30
    Officer
    icon of calendar 1996-05-07 ~ 2003-09-18
    IIF 57 - Director → ME
    icon of calendar 1996-06-19 ~ 2000-07-03
    IIF 59 - Secretary → ME
  • 8
    HOME SLEEP HOME LIMITED - 2017-09-26
    FASHIONISTA FOOD LIMITED - 2022-09-27
    UAF FASHION LIMITED - 2020-08-24
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,013 GBP2023-08-31
    Officer
    icon of calendar 2015-02-24 ~ 2020-09-30
    IIF 53 - Director → ME
    icon of calendar 2020-10-16 ~ 2022-10-15
    IIF 44 - Director → ME
  • 9
    GUILDHALL ADVISORY PARTNERS LIMITED - 2002-10-02
    icon of address Office 1 77/78 Hannah Street, Porth, Wales
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,974 GBP2020-10-31
    Officer
    icon of calendar 2002-09-18 ~ 2020-03-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-03-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 10
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-10 ~ 2015-06-01
    IIF 47 - Director → ME
    icon of calendar 2004-08-10 ~ 2013-03-01
    IIF 60 - Secretary → ME
  • 11
    GREYLIST RESEARCH AND INVESTIGATION LIMITED - 2018-05-22
    NEWSSOURCE LIMITED - 2016-12-05
    XCHANGE TRACE LIMITED - 2019-08-19
    SHADOW BOX DEVELOPMENTS LIMITED - 2017-09-15
    icon of address 55 Moss Lane, Pinner, England
    Active Corporate (1 parent)
    Equity (Company account)
    -446 GBP2024-11-30
    Officer
    icon of calendar 2007-11-08 ~ 2021-03-19
    IIF 11 - Director → ME
    icon of calendar 1996-05-23 ~ 2007-04-11
    IIF 2 - Director → ME
    icon of calendar 1996-05-23 ~ 2008-04-01
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-03-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 12
    icon of address 57 Chippinghouse Road, Unit S3 57 Chippinghouse Road, Unit S3, Sheffield, England
    Active Corporate (5 parents)
    Equity (Company account)
    172,577 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-09-01
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 3 Courtfield House, Courtfield Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    961 GBP2024-03-31
    Officer
    icon of calendar 2021-03-23 ~ 2022-07-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2022-07-31
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 14
    HUMANKIND FOUNDATION LIMITED - 2017-05-17
    HUMANKINDNESS FOUNDATION LIMITED - 2018-04-30
    KISSBANK FOUNDATION LIMITED - 2016-09-08
    icon of address 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    -47 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-05-15
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    IRIS WATER LIMITED - 2021-11-15
    icon of address 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -559 GBP2023-05-31
    Officer
    icon of calendar 2021-12-01 ~ 2024-08-01
    IIF 33 - Director → ME
  • 16
    ST PETERSBURG LEISURE LIMITED - 2001-04-06
    ROSLINK ADVISORY CORPORATION LIMITED - 2012-11-14
    THE LONDON HAVEN LIMITED - 1999-03-10
    icon of address 18 Cambrian House, Whitcome Mews, Richmond
    Active Corporate (1 parent)
    Equity (Company account)
    -298,905 GBP2024-12-31
    Officer
    icon of calendar 1998-01-20 ~ 2006-01-01
    IIF 51 - Director → ME
  • 17
    BULLET BLOCKCHAIN LIMITED - 2021-04-15
    MILLENNIAL TECHNOLOGIES MANAGEMENT LIMITED - 2024-04-10
    BBL CORPORATE SERVICES LIMITED - 2021-01-20
    MATRIX ADVISORY INTERNATIONAL LIMITED - 2021-04-22
    CAMBRIAN ADVISORY INTERNATIONAL LIMITED - 2022-08-03
    BULLET BLOCKCHAIN LIMITED - 2022-04-22
    ELECTROCO LIMITED - 2021-01-08
    ROSLINK LIMITED - 2011-09-22
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    -336 GBP2024-12-31
    Officer
    icon of calendar 1998-01-28 ~ 2012-02-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-10-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 18
    icon of address 55 Moss Lane, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,583 GBP2024-12-31
    Officer
    icon of calendar 1998-03-02 ~ 2021-03-10
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2021-03-10
    IIF 70 - Ownership of shares – 75% or more OE
  • 19
    ANGLO GEORGIAN HOLDINGS LIMITED - 2001-04-25
    MATRIX ADVISORY INTERNATIONAL LIMITED - 2021-04-08
    icon of address 32 Aspect Court Lensbury Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,046 GBP2022-04-30
    Officer
    icon of calendar 1994-06-01 ~ 2021-03-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2021-03-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 20
    CALVERT22 MEDIA LIMITED - 2024-02-20
    icon of address 34 Woodside Avenue, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -207 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-09-01 ~ 2024-10-30
    IIF 66 - Ownership of shares – 75% or more OE
  • 21
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-07-31
    Officer
    icon of calendar 2011-07-01 ~ 2013-03-01
    IIF 101 - Secretary → ME
  • 22
    icon of address 18 Whitcome Mews, Richmond, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,337 GBP2024-08-31
    Officer
    icon of calendar 2019-04-03 ~ 2021-03-10
    IIF 25 - Director → ME
    icon of calendar 2007-08-06 ~ 2019-03-13
    IIF 16 - Director → ME
    icon of calendar 2007-08-06 ~ 2013-03-01
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-03-13
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2022-10-25 ~ 2024-03-15
    IIF 81 - Ownership of shares – 75% or more OE
  • 23
    GREENIKO LIMITED - 2023-03-20
    icon of address 55 Moss Lane, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    53 GBP2024-07-31
    Officer
    icon of calendar 2023-04-21 ~ 2025-02-14
    IIF 31 - Director → ME
  • 24
    CARDINGTONROSLINK LIMITED - 2003-04-02
    icon of address Suite 5 50-51 Queen's Gate Gardens, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,859 GBP2024-06-30
    Officer
    icon of calendar 2001-06-01 ~ 2004-03-15
    IIF 56 - Director → ME
  • 25
    icon of address 3 Cohort Close, Ebchester, Consett, England
    Active Corporate (2 parents)
    Equity (Company account)
    58 GBP2024-06-30
    Officer
    icon of calendar 2016-06-23 ~ 2019-03-01
    IIF 7 - Director → ME
  • 26
    icon of address Cambrian House, 18 Whitcome Mews, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2023-03-31
    Officer
    icon of calendar 2015-03-02 ~ 2019-03-13
    IIF 55 - Director → ME
  • 27
    Y LTD
    - now
    INVESTIGATION LIMITED - 1999-01-28
    icon of address 4385, 03604380 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    108,114 GBP2024-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2022-10-15
    IIF 48 - Director → ME
    icon of calendar 1999-05-10 ~ 2019-03-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-03-13
    IIF 97 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.