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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Baxter, Rebecca Michelle
    Born in November 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ now
    OF - Director → CIF 0
  • 2
    Templeton, Matthew
    Born in March 1973
    Individual (52 offsprings)
    Officer
    icon of calendar 2020-10-02 ~ now
    OF - Director → CIF 0
  • 3
    icon of address1, Park Row, Leeds, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    INTERSERVE PFI 2005 LIMITED - 2017-07-25
    icon of address1, Park Row, Leeds, England
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 5
    PACIFIC SHELF 1865 LIMITED - 2021-02-25
    icon of address1, Park Row, Leeds, England
    Active Corporate (6 parents, 337 offsprings)
    Equity (Company account)
    862,953 GBP2025-03-31
    Officer
    icon of calendar 2022-01-31 ~ now
    OF - Secretary → CIF 0
Ceased 25
  • 1
    Holden, Mark Geoffrey David
    Investment Director, Infrastructure born in September 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-05-24 ~ 2017-11-21
    OF - Director → CIF 0
  • 2
    Gordon, John Stephen
    Director born in December 1962
    Individual (217 offsprings)
    Officer
    icon of calendar 2015-11-01 ~ 2020-10-02
    OF - Director → CIF 0
    Gordon, John Stephen
    Company Director born in December 1962
    Individual (217 offsprings)
    icon of calendar 2022-04-01 ~ 2024-01-29
    OF - Director → CIF 0
  • 3
    Mitchell, Ailison Louise
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-02-10 ~ 2022-01-31
    OF - Secretary → CIF 0
  • 4
    Mckenna, Leo William
    Director born in April 1966
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-11-26 ~ 2022-12-31
    OF - Director → CIF 0
  • 5
    Emsden, Peter
    Banker born in May 1961
    Individual
    Officer
    icon of calendar 2009-05-19 ~ 2012-11-20
    OF - Director → CIF 0
  • 6
    Elliott, Noel Michael
    Managing Director born in September 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2009-05-19 ~ 2011-11-25
    OF - Director → CIF 0
  • 7
    Geary, Conor James
    Banker born in November 1973
    Individual
    Officer
    icon of calendar 2014-01-01 ~ 2014-06-30
    OF - Director → CIF 0
  • 8
    Jones, Stephen Michael
    Chartered Accountant born in June 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2010-07-06 ~ 2017-09-01
    OF - Director → CIF 0
  • 9
    Hameer, Murtaza Gulamabbas
    Banker born in March 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-06-30 ~ 2016-03-15
    OF - Director → CIF 0
  • 10
    Whitehead, Paul Maitland
    Director born in June 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-20 ~ 2014-01-01
    OF - Director → CIF 0
  • 11
    Harris, John David
    Director born in July 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-11-20 ~ 2015-09-21
    OF - Director → CIF 0
  • 12
    Sutherland, Douglas Iain
    Civil Engineer born in March 1965
    Individual (21 offsprings)
    Officer
    icon of calendar 2009-03-24 ~ 2010-07-06
    OF - Director → CIF 0
  • 13
    Springett, Scott
    Asset Manager born in June 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-11-21 ~ 2019-11-26
    OF - Director → CIF 0
  • 14
    Newton, Robert James
    Investment Director, Infrastructure born in November 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-05-24 ~ 2018-05-08
    OF - Director → CIF 0
  • 15
    Marsden, Robert James
    Project Manager born in September 1955
    Individual
    Officer
    icon of calendar 2009-03-24 ~ 2017-09-01
    OF - Director → CIF 0
  • 16
    Foot, David Alexander John
    Director born in February 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-30 ~ 2019-11-26
    OF - Director → CIF 0
  • 17
    Thompson, Roger Mark
    Investment Director born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2017-11-30
    OF - Director → CIF 0
    Thompson, Roger Mark
    Management Consultant born in January 1954
    Individual (1 offspring)
    icon of calendar 2017-11-30 ~ 2022-04-01
    OF - Director → CIF 0
  • 18
    Mcnally, Michael Alexander
    Banker born in August 1976
    Individual
    Officer
    icon of calendar 2016-03-15 ~ 2017-11-30
    OF - Director → CIF 0
  • 19
    HICL INFRASTRUCTURE LTD - 2018-12-21
    icon of address12, Charles Ii Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,426,445 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2018-03-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 20
    icon of addressNo 36, C/o 3 Balmes, 08007 Barcelona, Spain
    Corporate
    Officer
    2009-05-19 ~ 2013-05-24
    PE - Director → CIF 0
  • 21
    icon of addressNo 36, Avendia General Peron, Madrid, Spain, Spain
    Corporate
    Officer
    2009-05-19 ~ 2013-05-24
    PE - Director → CIF 0
  • 22
    icon of addressNo 36, Avendia General Peron, Madrid, Spain, Spain
    Corporate
    Officer
    2009-05-19 ~ 2013-05-24
    PE - Director → CIF 0
  • 23
    INFRASTRUCTURE INVESTMENTS GENERAL PARTNER LIMITED - now
    3470TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-01-10
    icon of address12 Charles Ii Street, Charles Ii Street, London, England
    Active Corporate (5 parents, 16 offsprings)
    Person with significant control
    2018-03-08 ~ 2019-11-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 24
    MOSAIC AGENCIES LIMITED - 1998-04-06
    TUGLAW SECRETARIAL LIMITED - 2016-04-11
    TUGLAW COMPANY SECRETARIAL SERVICES LIMITED - 2004-11-12
    icon of addressMarlborough House, 30 Victoria Street, Belfast, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    2009-03-24 ~ 2018-02-10
    PE - Secretary → CIF 0
  • 25
    icon of addressBankcentre, Ballsbridge, Dublin 4, Ireland
    Corporate (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-30
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

NIHG LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Debtors
Non-current
18,982,395 GBP2024-12-31
18,982,395 GBP2023-12-31
Debtors
33,351,662 GBP2024-12-31
26,947,883 GBP2023-12-31
Current Assets
52,334,057 GBP2024-12-31
45,930,278 GBP2023-12-31
Net Assets/Liabilities
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Amounts invested in assets
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
33,351,662 GBP2024-12-31
26,947,883 GBP2023-12-31
Other Remaining Borrowings
Non-current
18,982,395 GBP2024-12-31
18,982,395 GBP2023-12-31
Bank Borrowings
0 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Non-current, Amounts falling due after one year
18,982,395 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31

Related profiles found in government register
  • NIHG LIMITED
    Info
    Registered number NI072131
    icon of addressC/o Tughans Llp, The Ewart, 3 Bedford Square, Belfast BT2 7EP
    PRIVATE LIMITED COMPANY incorporated on 2009-03-24 (16 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-02
    CIF 0
  • NIHG LIMITED
    S
    Registered number Ni072131
    icon of addressC/o Tughans Llp, The Ewart, 3 Bedford Square, Belfast, Northern Ireland, BT2 7EP
    Private Company Limited By Shares in Northern Ireland
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressC/o Tughans Llp, The Ewart, 3 Bedford Square, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    -41,225,445 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.