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

Mr Nicholas Anthony Sprigg

    Related profiles found in government register
  • Mr Nicholas Anthony Sprigg
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 1
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, United Kingdom

      IIF 2
    • icon of address Unit 19, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 3
    • icon of address Home Farm House, Winslow Road, Swanbourne, Buckinghamshire, MK17 0SW, England

      IIF 4
  • Mr Nicholas Anthony Sprigg
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Simons Muirhead Burton Llp, 87-91 Newman Street, London, W1T 3EY, United Kingdom

      IIF 5
    • icon of address 2, Grange Court, Warren Business Park, Milton Keynes, Bucks, MK12 5NE

      IIF 6
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unity Place, 200 Grafton Gate, Milton Keynes, Buckinghamshire, MK9 1UP, England

      IIF 10
  • Sprigg, Nicholas Anthony
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm House, Winslow Road, Swanbourne, Buckinghamshire, MK17 0SW, England

      IIF 11
  • Sprigg, Nicholas Anthony
    British managing director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Vicarage Walk, Stony Stratford, Milton Keynes, Bucks, MK11 1BS, England

      IIF 12
  • Sprigg, Nicholas
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 & 8 Edison Buildings, Electric Wharf, Coventry, CV1 4JA, England

      IIF 13
  • Sprigg, Nicholas Anthony
    British business person born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW, England

      IIF 14
  • Sprigg, Nicholas Anthony
    British company director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Simons Muirhead Burton Llp, 87-91 Newman Street, London, W1T 3EY, United Kingdom

      IIF 15
    • icon of address 2, Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, England

      IIF 16 IIF 17 IIF 18
    • icon of address 3, Vicarage Walk, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BS, United Kingdom

      IIF 20
    • icon of address Unity Place, 200 Grafton Gate, Milton Keynes, Buckinghamshire, MK9 1UP, England

      IIF 21
    • icon of address 2, Grange Court, Wolverton, Milton Keynes, MK12 5NE, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Sprigg, Nicholas Anthony
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grange Court, Warren Business Park, Milton Keynes, Bucks, MK12 5NE, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address C/o Simons Muirhead Burton Llp, 87-91 Newman Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unity Place, 200 Grafton Gate, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,500 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address Grant Thornton Uk Llp, 30 Finsbury Aquare, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -25,044 GBP2019-03-31
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Unity Place, 200 Grafton Gate, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    560,883 GBP2024-12-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address 2 Grange Court, Warren Business Park, Milton Keynes, Bucks
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -247 GBP2017-03-31
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-11-04 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Mariner House, Mariner, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 11 - Director → ME
  • 10
    RAK MEDICAL SERVICES LIMITED - 2011-07-13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address Unit 19 Walker Avenue, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 2 Grange Court, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-23 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Robert Day And Company Limited, The Old Library The Walk Winslow, Buckingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2015-08-07
    IIF 20 - Director → ME
  • 2
    icon of address Unity Place, 200 Grafton Gate, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,500 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-02 ~ 2022-01-18
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ENFERM MEDICAL LTD. LTD. - 2015-01-13
    icon of address Unity Place - 200 Grafton Gate, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -562,405 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-15 ~ 2021-02-02
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    SEEBECK 76 LIMITED - 2012-09-18
    TXM PLANT HOLDINGS LIMITED - 2016-10-18
    HYDREX LIMITED - 2012-10-16
    icon of address Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-17 ~ 2016-05-11
    IIF 22 - Director → ME
  • 5
    icon of address 3 Vicarage Walk, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    257,405 GBP2024-02-29
    Officer
    icon of calendar 2023-02-17 ~ 2023-09-04
    IIF 13 - Director → ME
  • 6
    icon of address Unity Place, 200 Grafton Gate, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    560,883 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-18 ~ 2022-03-09
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Mariner House, Lichfield Road Ind Estate, Tamworth, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2017-06-01
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.