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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Heath, Nikolas

    Related profiles found in government register
  • Heath, Nikolas
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Windsor Place, Windsor Place, Bristol, Somerset, BS8 4LP, United Kingdom

      IIF 1
    • 70, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 2
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 3
  • Heath, Nikolas
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pacific House, Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA, England

      IIF 4
  • Heath, Nikolas
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN, England

      IIF 5
    • 1st, Floor, 4 Princes Buildings, Clifton, Bristol, BS8 4LB, United Kingdom

      IIF 6
    • 4, Princes Buildings, Clifton, Bristol, BS8 4LB, United Kingdom

      IIF 7
    • 72, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • 303a, Antrim Road, Newtownabbey, Antrim, BT36 7AP, Northern Ireland

      IIF 10
    • Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 11
  • Heath, Nikolas
    British sales director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Blackpool Technology Management Centre, Faraday Way, Blackpool, Lancashire, FY2 0JW

      IIF 12
  • Heath, Nicolas
    British company director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pacific House, Relay Point, Tamworth, Staffordshire, B77 5PA, United Kingdom

      IIF 13
  • Heath, Nik
    British business owner born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 72, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 14 IIF 15
  • Heath, Nikolas
    born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 7, Old Park Lane, London, W1K 1QR, United Kingdom

      IIF 16
  • Mr Nik Heath
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 72, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 17
    • Pacific House, Relay Point, Wilnecote, Tamworth, Staffordshire, B77 5PA

      IIF 18
  • Mr Nik Heath
    British born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15-17, Friese-green House, Middle Street, Brighton, BN1 1AL, England

      IIF 19
  • Mr Nikolas Heath
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Henleaze House, Harbury Road, Bristol, BS9 4PN, England

      IIF 20
    • Hollywood Estate, Hollywood Lane, Bristol, BS10 7TW, England

      IIF 21
    • 70, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 22 IIF 23
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 24 IIF 25
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr Nicolas Heath
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pacific House, Relay Point, Tamworth, Staffordshire, B77 5PA, United Kingdom

      IIF 27
  • Heath, Nik
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Market Street, Dalton-in-furness, LA15 8AA, United Kingdom

      IIF 28
  • Heath, Nikolas David Jeffrey

    Registered addresses and corresponding companies
    • Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 29
  • Mr Nik Heath
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Market Street, Dalton-in-furness, LA15 8AA, England

      IIF 30
    • 70, Market Street, Dalton-in-furness, LA15 8AA, United Kingdom

      IIF 31
  • Heath, Nik

    Registered addresses and corresponding companies
    • 1, Windsor Place, Bristol, BS8 4LP, England

      IIF 32
  • Heath, Nikolas David Jeffrey
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Princes Buildings, Bristol, BS8 4LB, United Kingdom

      IIF 33
  • Heath, Nikolas David Jeffrey
    British sales born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Princes Building, Clifton, Bristol, BS8 4LB

      IIF 34
  • Heath, Nikolas David Jeffrey
    British sales director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Princes Buildings, Bristol, BS8 4LB, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 21
  • 1
    3 & 4 PRINCES BUILDINGS MANAGEMENT LIMITED
    07579425
    3 Princes Buildings, 3 Princes Buildings, Bristol, England
    Active Corporate (15 parents)
    Officer
    2011-03-25 ~ 2012-10-01
    IIF 35 - Director → ME
  • 2
    AML TAX LLP
    - now OC363936
    AML TAX & PENSIONS LLP - 2011-10-05
    7 Old Park Lane, London
    Dissolved Corporate (21 parents)
    Officer
    2013-10-24 ~ dissolved
    IIF 16 - LLP Member → ME
  • 3
    BEDOUIN BLACK LIMITED
    - now 07298594
    BEDOUIN MANAGEMENT LIMITED
    - 2012-03-06 07298594
    Kemp House 152-160 City Road, London
    Dissolved Corporate (3 parents)
    Officer
    2011-09-12 ~ dissolved
    IIF 7 - Director → ME
  • 4
    BEDOUIN LIMITED
    06128754
    128a C/o Joseph & Co Accountants, 128a East Barnet Road, Barnet, England
    Dissolved Corporate (10 parents)
    Officer
    2011-12-20 ~ 2014-03-28
    IIF 6 - Director → ME
    2013-05-14 ~ 2014-03-28
    IIF 32 - Secretary → ME
  • 5
    BEST PAYMENT SERVICES LIMITED
    - now 07459750
    WISDOM ADVISORY LIMITED - 2011-09-21
    72 Market Street, Dalton-in-furness, England
    Dissolved Corporate (12 parents)
    Officer
    2017-05-23 ~ dissolved
    IIF 15 - Director → ME
  • 6
    CONTRACTING SCOUT LIMITED - now
    THE CONTRACTOR SERVICE COMPANY LIMITED
    - 2016-09-20 08252941
    Winnington House, 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (6 parents)
    Officer
    2013-05-14 ~ 2014-03-31
    IIF 11 - Director → ME
    2013-05-14 ~ 2014-03-31
    IIF 29 - Secretary → ME
  • 7
    CONTRACTOR CENTRAL ACCOUNTING LIMITED
    09299292
    27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (10 parents)
    Officer
    2017-09-01 ~ 2019-10-18
    IIF 8 - Director → ME
  • 8
    CONTRACTOR PAYMENT SERVICES LTD
    07862365
    70 Market Street, Dalton-in-furness, England
    Active Corporate (9 parents)
    Person with significant control
    2020-05-11 ~ 2020-05-11
    IIF 21 - Ownership of shares – 75% or more OE
    2020-07-21 ~ 2021-12-01
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 9
    COPIUS (NI) LTD
    NI071245
    303a Antrim Road, Glengormley, Newtownabbey
    Active Corporate (8 parents, 1 offspring)
    Officer
    2012-01-19 ~ 2012-09-30
    IIF 33 - Director → ME
  • 10
    COPIUS RESOURCES LIMITED
    07399826
    44 Upper Belgrave Road, Clifton, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 5 - Director → ME
  • 11
    HAMILTON BRADBURY LTD
    08436639
    Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (4 parents)
    Officer
    2015-08-01 ~ 2017-10-27
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-29
    IIF 18 - Has significant influence or control OE
  • 12
    HB (SWA) LIMITED - now
    REDROW HOMES (SOUTH WALES) LIMITED
    - 2010-07-01 02230870 03522335... (more)
    REDROW HOMES (SW) LIMITED - 2000-06-26
    REDROW HOMES (SOUTH WEST) LIMITED - 1992-09-08
    HAYFINE LIMITED - 1988-04-06
    Redrow House, St Davids Park, Flintshire
    Active Corporate (42 parents)
    Officer
    2005-05-16 ~ 2005-09-30
    IIF 34 - Director → ME
  • 13
    HBC LTD
    09804610
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-01 ~ 2018-02-01
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    OLIVER HEATH CONSULTING LTD
    10702871
    70 Market Street, Dalton-in-furness, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2017-04-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-04-06 ~ 2021-04-16
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    2017-04-03 ~ now
    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
    IIF 23 - Right to appoint or remove directors as a member of a firm OE
  • 15
    PAY GROUP LTD
    - now 04348157
    PAY GROUP PLC
    - 2018-06-28 04348157
    PAY PLC - 2015-02-10
    PAY LTD - 2015-01-21
    72 Market Street, Dalton-in-furness, England
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2017-05-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 16
    RECRUITSOFT LTD
    09398189
    Tamworth Enterprise Centre, Corporation Street, Tamworth, England
    Active Corporate (4 parents)
    Officer
    2015-01-20 ~ 2017-10-27
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-27
    IIF 19 - Has significant influence or control OE
  • 17
    SELECT UMBRELLA LTD
    09847077
    27 Byrom Street, Castlefield, Manchester
    Liquidation Corporate (4 parents)
    Officer
    2016-10-17 ~ 2017-11-08
    IIF 13 - Director → ME
    Person with significant control
    2021-07-15 ~ 2022-02-08
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    2016-09-01 ~ 2017-11-08
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    SIMPLY UMBRELLA SERVICES LIMITED
    SC518508
    C/o Begbies Traynor (central) Llp Suite 9, River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (4 parents)
    Officer
    2015-10-22 ~ 2017-10-27
    IIF 3 - Director → ME
    Person with significant control
    2021-07-15 ~ 2022-02-08
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2017-10-27
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 19
    SMARTPAY LIMITED
    05618472
    Blackpool Technology Management Centre, Faraday Way, Blackpool, Lancashire
    Active Corporate (19 parents)
    Officer
    2013-11-21 ~ 2016-07-30
    IIF 12 - Director → ME
  • 20
    TARGET UMBRELLA LIMITED - now
    TARGET RECRUITMENT BL LTD
    - 2014-09-24 NI601264 NI038766... (more)
    6 Margaret Street, Newry, Northern Ireland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2010-01-01 ~ 2014-03-28
    IIF 10 - Director → ME
  • 21
    WELL HUNG (HANGERS) LTD
    13934977
    70 Market Street, Dalton-in-furness, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-02-23 ~ 2022-03-31
    IIF 28 - Director → ME
    Person with significant control
    2022-02-23 ~ 2022-03-31
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% 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.