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

Pople, Nicholas David

    Related profiles found in government register
  • Pople, Nicholas David
    British businessman born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Pople, Nicholas David
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Walk, London, SW10 0AJ

      IIF 3
    • icon of address 19, Park Walk, London, SW10 0AJ, England

      IIF 4
    • icon of address 52, Jermyn Street, London, SW1Y 6LX

      IIF 5
    • icon of address 52, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 6 IIF 7
  • Pople, Nicholas David
    British dir born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Walk, London, SW10 0AJ

      IIF 8
  • Pople, Nicholas David
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
  • Pople, Nicholas David
    British financier born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 34, St. James's Street, London, SW1A 1HD, England

      IIF 14 IIF 15
  • Pople, Nicholas David
    British fund manager born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 16
  • Pople, Nicholas David
    British none born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 17
  • Pople, Nicholas David
    British private equity born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 34 St James's Street, London, SW1A 1HD

      IIF 18
    • icon of address 3rd Floor, 34 St. James's Street, London, SW1A 1HD, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Pople, Nicholas David
    British venture capital born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Park Walk, London, SW10 0AJ

      IIF 22
  • Pople, Nicholas David
    British managing director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Fawnlees Hall, Wolsingham, Bishop Auckland, Co. Durham, DL13 3LP, United Kingdom

      IIF 23
  • Pople, Nicholas David
    British company director

    Registered addresses and corresponding companies
    • icon of address 19, Park Walk, London, SW10 0AJ

      IIF 24
  • Mr Nicholas David Pople
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Mold, CH7 1BH, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 50 High Street, Mold, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    82,925 GBP2024-08-31
    Officer
    icon of calendar 2017-08-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address The Coach House Fawnlees Hall, Wolsingham, Bishop Auckland, Co. Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 23 - Director → ME
  • 3
    WHITMAN ACQUISITION LIMITED - 2020-12-09
    icon of address The Coach House Fawnlees Hall, Wolsingham, Bishop Auckland, Co. Durham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 4 - Director → ME
Ceased 18
  • 1
    RIVER GENERATION (ABRIACHAN) LIMITED - 2020-02-28
    icon of address 7 St. James's Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    382,257 GBP2023-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-01-20
    IIF 14 - Director → ME
  • 2
    icon of address 1st Floor, Foxglove House, Piccadilly, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2015-07-28 ~ 2018-01-20
    IIF 16 - Director → ME
  • 3
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,969,864 GBP2023-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2018-01-20
    IIF 19 - Director → ME
  • 4
    RIVER GENERATION LIMITED - 2022-02-14
    icon of address 273-275 Wellington House High Street, London Colney, St. Albans, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -313,736 GBP2023-12-31
    Officer
    icon of calendar 2016-01-12 ~ 2018-01-20
    IIF 20 - Director → ME
  • 5
    CONVERGYS INTELLIGENT CONTACT LIMITED - 2018-11-15
    STREAM INTELLIGENT CONTACT LIMITED - 2014-08-04
    LBM DIRECT MARKETING LIMITED - 2013-10-17
    L.B.M. SERVICES LIMITED - 1998-01-30
    FORGELARGE LIMITED - 1992-06-23
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2004-10-20
    IIF 1 - Director → ME
  • 6
    EARTH CAPITAL UK LIMITED - 2023-03-03
    SUSTAINABLE TECHNOLOGY INVESTORS LIMITED - 2018-10-12
    ENTERPRISE PRIVATE EQUITY LIMITED - 2008-06-18
    ENTERPRISE PRIVATE CAPITAL LIMITED - 2004-10-06
    icon of address Anglia House 6 Central Avenue, St Andrews Business Park, Norwich
    Liquidation Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    289,515 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2016-06-17 ~ 2017-12-20
    IIF 18 - Director → ME
  • 7
    FINANCE IRELAND PLC - 2012-12-14
    ARDENT GROUP PLC - 2006-12-19
    icon of address Link Group Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2009-09-17
    IIF 11 - Director → ME
  • 8
    SPEED 8245 LIMITED - 2000-06-07
    icon of address 50 High Street, Mold, Flintshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    717,012 GBP2017-04-30
    Officer
    icon of calendar 2000-05-02 ~ 2017-09-20
    IIF 2 - Director → ME
  • 9
    RIVER GENERATION (GLEANN DUBHLINN) LIMITED - 2022-02-14
    RIVER GENERATION (GLENN DUBHLINN) LIMITED - 2016-02-26
    icon of address 273-275 Wellington House High Street, London Colney, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,549 GBP2023-12-31
    Officer
    icon of calendar 2016-02-16 ~ 2018-01-20
    IIF 15 - Director → ME
  • 10
    icon of address Level 10, 45, Johnston Street, Wellington, 6011, New Zealand
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-02-23 ~ 2017-09-20
    IIF 22 - Director → ME
  • 11
    icon of address 5 Willow Walk, Cowbridge, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    10,907 GBP2024-02-29
    Officer
    icon of calendar 2006-01-25 ~ 2009-12-14
    IIF 12 - Director → ME
  • 12
    HIFLUX PLC - 2002-12-04
    HIFLUX HE-TEX LIMITED - 2001-02-26
    ALPINETECH LIMITED - 2000-11-02
    icon of address Suite B, Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -479,267 GBP2020-10-31
    Officer
    icon of calendar 2000-10-25 ~ 2010-05-11
    IIF 3 - Director → ME
    icon of calendar 2000-10-25 ~ 2002-12-04
    IIF 24 - Secretary → ME
  • 13
    TROPHA LIMITED - 2008-11-25
    icon of address 4th Floor, 95 Chancery Lane, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-02-26 ~ 2011-12-31
    IIF 10 - Director → ME
  • 14
    TEMPLECO 664 LIMITED - 2010-03-10
    icon of address Third Floor, 20 Old Bailey, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-02 ~ 2016-10-06
    IIF 5 - Director → ME
    icon of calendar 2010-03-09 ~ 2014-02-28
    IIF 17 - Director → ME
  • 15
    LUDGATE INVESTMENT ADVISERS LIMITED - 2002-06-26
    LUDGATE 239 LIMITED - 2000-10-12
    icon of address Third Floor 20 Old Bailey, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-02 ~ 2016-10-06
    IIF 7 - Director → ME
    icon of calendar 2000-10-06 ~ 2014-02-28
    IIF 6 - Director → ME
  • 16
    icon of address The Glade Remenham Piece, Remenham Hill, Henley-on-thames, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,677 GBP2021-12-31
    Officer
    icon of calendar 2003-09-04 ~ 2006-07-06
    IIF 9 - Director → ME
  • 17
    RAPID ACTION PACKAGING LIMITED - 2021-05-27
    TELSTAR INTERACTIVE RIGHTS LIMITED - 1997-04-23
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-22 ~ 2014-02-28
    IIF 8 - Director → ME
  • 18
    RIVERSIDE HYDRO LIMITED - 2017-11-16
    icon of address Eccleshall Biomass Raleigh Hall Industrial Estate, Eccleshall, Stafford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,905,570 GBP2023-12-31
    Officer
    icon of calendar 2015-09-29 ~ 2018-01-20
    IIF 21 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.