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

Bate, Nicholas John

    Related profiles found in government register
  • Bate, Nicholas John
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Green Tops, Knowsley Grange, Bolton, BL1 5QB, England

      IIF 1
    • Suite A, 6 Honduras Street, London, EC1Y 0TH, England

      IIF 2
    • 7400, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS

      IIF 3
  • Bate, Nicholas John
    British chief financial officer born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Fearnley Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX

      IIF 4
  • Bate, Nicholas John
    British co director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Smiths Farm, Sheep Hill Brow, Clayton Le Woods, Chorley, Lancashire, PR6 7ES

      IIF 5
    • Fearnley Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX

      IIF 6 IIF 7
  • Bate, Nicholas John
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Smiths Farm, Sheep Hill Brow, Clayton Le Woods, Chorley, Lancashire, PR6 7ES

      IIF 8
    • Fearnley Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX

      IIF 9
    • Green Top Farm, Holme House Lane, Oakworth, Keighley, W Yorkshire, BD22 0QX, England

      IIF 10
  • Bate, Nicholas John
    British consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Smiths Farm, Sheep Hill Brow, Clayton Le Woods, Chorley, Lancashire, PR6 7ES

      IIF 11
  • Bate, Nicholas John
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bate, Nicholas John
    born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 23
  • Mr Nicholas John Bate
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Green Tops, Knowsley Grange, Bolton, BL1 5QB, England

      IIF 24 IIF 25 IIF 26
    • Green Tops, Knowsley Grange, Bolton, BL1 5QB, United Kingdom

      IIF 28
    • Unit 321b, Broadstone Mill, Broadstone Road, Stockport, Cheshire, SK5 7DL, United Kingdom

      IIF 29
  • Bate, Nicholas John
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7400, Daresbury Park, Daresbury, Cheshire, WA4 4BS, United Kingdom

      IIF 30
  • Bate, Nicholas John
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Green Tops, Knowsley Grange, Bolton, BL1 5QB, United Kingdom

      IIF 31
    • 7400, Daresbury Park, Daresbury, Cheshire, WA4 4BS, United Kingdom

      IIF 32
    • Papertrail Offices, M-sparc, Menai Science Park, Gaerwen, Anglesey, LL60 6AR, Wales

      IIF 33
    • 6, Bevis Marks, London, EC3A 7BA, England

      IIF 34
    • C/o Richardson Jones Chartered Accountants, 19-21 Chapel Street, Marlow, SL7 3HN, England

      IIF 35
    • Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN, United Kingdom

      IIF 36
    • C/o Tidal Accounting Limited, Radley House, Richardshaw Road, Pudsey, LS28 6LE, England

      IIF 37
    • Broadstone Mill, 3rd Floor Broadstone Mill, Broadstone Road, Stockport, Cheshire, SK5 7DL, England

      IIF 38
  • Bate, Nicholas John
    British chairman born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 321, Broadstone Mill, Broadstone Road, Stockport, Cheshire, SK5 7DL, England

      IIF 39
  • Bate, Nicholas John
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bate, Nicholas John
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Weavers Croft, Billington, Clitheroe, BB7 9NE, United Kingdom

      IIF 43
    • Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG

      IIF 44
    • One, Bell Lane, Lewes, East Sussex, BN7 1JU, England

      IIF 45
    • Datapoint House, 400 Queensway Business Park, Queensway, Telford, Shropshire, TF1 7UL, England

      IIF 46
  • Bate, Nicholas John
    British non executive director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Media House, Padge Road, Beeston, Notts, NG9 2RS, United Kingdom

      IIF 47
  • Nicholas John Bate
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • C/o Richardson Jones Chartered Accountants, 19-21 Chapel Street, Marlow, SL7 3HN, England

      IIF 48
  • Bate, Nicholas John
    British co director

    Registered addresses and corresponding companies
    • Fearnley Mill, Dean Clough, Halifax, West Yorkshire, HX3 5AX

      IIF 49
  • Bate, Nicholas John
    British director

    Registered addresses and corresponding companies
  • Bate, Nicholas John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    Unit 321 Broadstone Mill, Broadstone Road, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2020-01-15 ~ now
    IIF 38 - Director → ME
  • 2
    UNDER AGE SALES LIMITED - 2018-08-01
    TAKE A FRESH LOOK LIMITED - 2011-04-28
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    353,401 GBP2022-12-31
    Officer
    2019-12-20 ~ dissolved
    IIF 39 - Director → ME
  • 3
    Unit 321b, Broadstone Mill Broadstone Road, Stockport, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    125,248 GBP2024-12-31
    Person with significant control
    2023-07-14 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Green Tops, Knowsley Grange, Bolton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    121,877 GBP2025-02-28
    Officer
    2019-02-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Green Tops, Knowsley Grange, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,023 GBP2025-03-31
    Officer
    2002-03-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    Suite 10 Kings Court, Railway Street, Altrincham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -815,922 GBP2024-05-31
    Officer
    2025-10-17 ~ now
    IIF 32 - Director → ME
  • 7
    7400 Daresbury Park, Daresbury, Cheshire
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    11 GBP2024-03-31
    Officer
    2018-01-22 ~ now
    IIF 30 - LLP Member → ME
  • 8
    EUROPA MARKETING SERVICES HOLDINGS LIMITED - 2021-04-28
    C/o Richardson Jones Chartered Accountants, 19-21 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-08-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EUROPA MARKETING SERVICES LIMITED - 2021-04-07
    Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -5,648 GBP2024-12-31
    Officer
    2020-09-30 ~ now
    IIF 36 - Director → ME
  • 10
    C/o Tidal Accounting Limited, Radley House, Richardshaw Road, Pudsey, England
    Active Corporate (2 parents)
    Officer
    2023-10-27 ~ now
    IIF 37 - Director → ME
  • 11
    One, Bell Lane, Lewes, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-24 ~ dissolved
    IIF 45 - Director → ME
  • 12
    Worthalls Farm Westfield Avenue, Read, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 13
    Worthalls Farm Westfield Avenue, Read, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    Worthalls Farm Westfield Avenue, Read, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    Papertrail Offices M-sparc, Menai Science Park, Gaerwen, Anglesey, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,063,023 GBP2024-06-30
    Officer
    2018-12-10 ~ now
    IIF 33 - Director → ME
  • 16
    BROADSTONE ENGAGE LIMITED - 2020-05-06
    7400 Daresbury Park, Daresbury, Warrington, Cheshire
    In Administration Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    265,448 GBP2019-12-31
    Officer
    2018-03-28 ~ now
    IIF 3 - Director → ME
  • 17
    MSM RISK MANAGEMENT LTD - 2014-03-24
    6 Bevis Marks, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -602,480 GBP2024-12-31
    Officer
    2025-07-17 ~ now
    IIF 34 - Director → ME
  • 18
    Bd22 0qx, Green Top Farm Holme House Lane, Oakworth, Keighley, W Yorkshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-12-31
    Officer
    2016-11-01 ~ dissolved
    IIF 10 - Director → ME
  • 19
    SDX MESSAGING LIMITED - 2018-05-08
    Suite A, 6 Honduras Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    304,883 GBP2024-05-31
    Officer
    2016-11-01 ~ now
    IIF 2 - Director → ME
  • 20
    KENNEDY TOWER LLP - 2011-05-26
    10 Lower Thames Street, London, England
    Active Corporate (139 parents, 1 offspring)
    Officer
    2011-10-31 ~ now
    IIF 23 - LLP Member → ME
Ceased 20
  • 1
    Abacus House 68a North Street, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2002-02-26 ~ 2002-03-15
    IIF 11 - Director → ME
  • 2
    1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    2008-12-18 ~ 2013-03-31
    IIF 4 - Director → ME
  • 3
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-12-02 ~ 2011-10-01
    IIF 22 - Director → ME
    2005-12-02 ~ 2011-10-01
    IIF 57 - Secretary → ME
  • 4
    INHOCO 2620 LIMITED - 2002-04-29
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2009-02-04 ~ 2011-10-01
    IIF 9 - Director → ME
    2002-04-26 ~ 2007-09-24
    IIF 8 - Director → ME
    2002-04-26 ~ 2011-10-01
    IIF 59 - Secretary → ME
  • 5
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,000 GBP2024-12-31
    Officer
    2009-12-07 ~ 2011-10-01
    IIF 19 - Director → ME
    2009-12-07 ~ 2011-10-01
    IIF 60 - Secretary → ME
  • 6
    WILTSHIRE COMPUTER SERVICES LIMITED - 1993-12-06
    Media House Padge Road, Beeston, Nottingham, Nottinghamshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,869,721 GBP2024-03-31
    Officer
    2007-07-09 ~ 2009-07-30
    IIF 12 - Director → ME
    2012-02-01 ~ 2016-03-31
    IIF 47 - Director → ME
    2007-07-09 ~ 2009-07-30
    IIF 55 - Secretary → ME
  • 7
    BROOMCO (2940) LIMITED - 2002-07-22
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,828 GBP2024-12-31
    Officer
    2007-07-09 ~ 2011-10-01
    IIF 15 - Director → ME
    2007-07-09 ~ 2011-10-01
    IIF 61 - Secretary → ME
  • 8
    NASSTAR LIMITED - 2021-03-16
    NASSTAR PLC - 2020-03-10
    Melbourne House Brandy Carr Road, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2014-01-10 ~ 2020-01-27
    IIF 46 - Director → ME
  • 9
    SIRIUS GROUP LIMITED - 2001-04-27
    QUOTEMASTER LIMITED - 2000-09-15
    WENDMORE LIMITED - 1990-05-24
    WENDMORE MANAGEMENT SERVICES LIMITED - 1984-03-28
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2024-12-31
    Officer
    2007-07-09 ~ 2011-10-01
    IIF 21 - Director → ME
    2007-07-09 ~ 2011-10-01
    IIF 58 - Secretary → ME
  • 10
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2021-11-17 ~ 2024-09-27
    IIF 44 - Director → ME
  • 11
    MINICOMPUTER COMMERCIAL SOFTWARE LIMITED - 2002-12-17
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2005-12-02 ~ 2011-10-01
    IIF 20 - Director → ME
    2005-12-02 ~ 2011-10-01
    IIF 56 - Secretary → ME
  • 12
    BROOMCO (2711) LIMITED - 2001-11-15
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (3 parents)
    Officer
    2007-07-09 ~ 2011-10-01
    IIF 18 - Director → ME
    2007-07-09 ~ 2011-10-01
    IIF 50 - Secretary → ME
  • 13
    H&F SENSOR BIDCO LIMITED - 2015-03-28
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-05-12 ~ 2011-10-01
    IIF 7 - Director → ME
  • 14
    SSP HOLDINGS PLC - 2008-10-01
    SSP HOLDINGS LIMITED - 2006-08-22
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -57,000 GBP2024-12-31
    Officer
    2004-10-11 ~ 2011-10-01
    IIF 17 - Director → ME
    2004-10-11 ~ 2011-10-01
    IIF 53 - Secretary → ME
  • 15
    SOFTWARE SOLUTIONS PARTNERS LIMITED - 2007-11-30
    PINK JUNCTION LIMITED - 2001-08-14
    3rd Floor West Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    185,000 GBP2024-12-31
    Officer
    2002-03-29 ~ 2011-10-01
    IIF 16 - Director → ME
    2002-03-29 ~ 2011-10-01
    IIF 51 - Secretary → ME
  • 16
    H&F SENSOR HOLDCO LIMITED - 2015-03-28
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -277,000 GBP2024-12-31
    Officer
    2009-05-12 ~ 2011-10-01
    IIF 6 - Director → ME
    2009-05-12 ~ 2011-10-01
    IIF 49 - Secretary → ME
  • 17
    SIRIUS FINANCIAL SYSTEMS LIMITED - 2007-10-25
    SIRIUS FINANCIAL SYSTEMS PLC - 2007-07-10
    POLICY MASTER PLC - 2001-05-16
    VERRALL & COMPANY INSURANCE SOFTWARE CONSULTANTS LIMITED - 1987-01-16
    SOLIDBUILT PROPERTIES LIMITED - 1984-07-31
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (3 parents)
    Officer
    2007-07-09 ~ 2011-10-01
    IIF 13 - Director → ME
    2007-07-09 ~ 2011-10-01
    IIF 52 - Secretary → ME
  • 18
    SIRIUS FINANCIAL SOLUTIONS LIMITED - 2007-10-25
    SIRIUS FINANCIAL SOLUTIONS PLC - 2007-07-10
    SIRIUS GROUP PLC - 2001-11-09
    POLICY MASTER GROUP PLC - 2001-04-27
    MASTERSOFT LIMITED - 1998-05-20
    FORAY 978 LIMITED - 1997-05-27
    3rd Floor West, Bowling Mill, Dean Clough Mills, Halifax, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    13,000 GBP2024-12-31
    Officer
    2007-07-09 ~ 2011-10-01
    IIF 14 - Director → ME
    2007-07-09 ~ 2011-10-01
    IIF 54 - Secretary → ME
  • 19
    5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2008-11-25 ~ 2009-06-24
    IIF 5 - Director → ME
  • 20
    510 Darwen Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-06 ~ 2020-05-27
    IIF 43 - 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.