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

Nurse, Andrew David

    Related profiles found in government register
  • Nurse, Andrew David
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 1
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 2 IIF 3
  • Nurse, Andrew David
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 4
  • Nurse, Andrew David
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 5
    • Uk Doors Online Limited, Low Mill Lane, Ravensthorpe, West Yorkshire, WF13 3LN, England

      IIF 6
  • Nurse, Andrew David
    British physical security born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 199 Aylesbury Road, Wendover, Buckinghamshire, HP22 6AA

      IIF 7
  • Nurse, Andrew David
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 8 IIF 9 IIF 10
    • 1, Colton Square, Leicester, LE1 1QH, England

      IIF 11
  • Nurse, Andrew David
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Uk Doors Online, Low Mill Lane, Ravensthorpe Industrial Estate, Dewsbury, WF13 3LN, England

      IIF 12
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL

      IIF 13
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 14
  • Nurse, Andrew David
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 15 IIF 16 IIF 17
  • Mr Andrew David Nurse
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 18
  • Nurse, Andrew David
    English company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 19
  • Nurse, Andrew
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 20
  • Nurse, Andrew David
    British

    Registered addresses and corresponding companies
    • 5 Grenville Avenue, Wendover, Aylesbury, Buckinghamshire, HP22 6AG

      IIF 21
    • 199 Aylesbury Road, Wendover, Buckinghamshire, HP22 6AA

      IIF 22
  • Nurse, Andrew David
    British physical security

    Registered addresses and corresponding companies
    • 199 Aylesbury Road, Wendover, Buckinghamshire, HP22 6AA

      IIF 23
  • Nurse, Andrew David
    British security installer

    Registered addresses and corresponding companies
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 24
  • Mr Andrew Nurse
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL

      IIF 25
  • Andrew David Nurse
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 26 IIF 27 IIF 28
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL

      IIF 29
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 30
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 31 IIF 32 IIF 33
    • 1, Colton Square, Leicester, LE1 1QH, England

      IIF 37
    • Uk Doors Online Limited, Low Mill Lane, Ravensthorpe, West Yorkshire, WF13 3LN, England

      IIF 38
  • Mr Andrew David Nurse
    English born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 39
  • Nurse, Andrew

    Registered addresses and corresponding companies
    • Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 40
child relation
Offspring entities and appointments 18
  • 1
    ADVANCE SECURITY SCREENING LIMITED
    03404533
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (12 parents)
    Officer
    1997-12-20 ~ 2006-09-29
    IIF 7 - Director → ME
    2010-02-22 ~ dissolved
    IIF 40 - Secretary → ME
    1997-12-20 ~ 2006-09-29
    IIF 23 - Secretary → ME
  • 2
    ALPHA PLACE INVESTMENTS LIMITED
    15356060
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Officer
    2023-12-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALUNET SYSTEMS LIMITED
    - now 10172250 14241082
    ALUTECH SYSTEMS LIMITED
    - 2022-11-30 10172250 14241082
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (9 parents)
    Officer
    2016-05-10 ~ 2025-03-07
    IIF 5 - Director → ME
  • 4
    ALUTECH SYSTEMS LIMITED
    - now 14241082 10172250
    ALUNET SYSTEMS LIMITED
    - 2022-11-30 14241082 10172250
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (2 parents)
    Officer
    2022-07-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    AUTOROLL HOLDINGS LIMITED
    12650875
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    COMPDOOR LIMITED
    13557107
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (6 parents)
    Officer
    2021-08-09 ~ 2022-04-27
    IIF 19 - Director → ME
    2021-10-27 ~ 2025-03-07
    IIF 16 - Director → ME
    Person with significant control
    2021-08-09 ~ 2022-04-27
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    2025-03-05 ~ 2025-03-07
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-10-27 ~ 2025-03-07
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 7
    EASY FIT GARAGE DOORS LIMITED
    06607731
    Farfield House Pinewood Road, Ashley Heath, Market Drayton, England
    Active Corporate (3 parents)
    Officer
    2018-02-13 ~ 2018-02-13
    IIF 13 - Director → ME
  • 8
    J D (UK) LIMITED
    04273064
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (15 parents)
    Officer
    2013-09-28 ~ 2025-03-07
    IIF 4 - Director → ME
    Person with significant control
    2016-05-01 ~ 2016-05-01
    IIF 30 - Has significant influence or control OE
  • 9
    JDUK INVESTMENTS LIMITED
    - now 08126121
    BISHOPS CLEEVE PROPERTIES LIMITED
    - 2013-08-22 08126121
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2013-08-01 ~ 2025-03-07
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-03-07
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    2016-08-01 ~ 2017-04-10
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Has significant influence or control OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    MARTIN NURSE CONSTRUCTION AND LANDSCAPING LIMITED - now
    ABSOLUTE SECURITY SERVICES LIMITED - 2014-12-12
    MARTIAN BUILDING SERVICES LIMITED
    - 2006-01-20 04014231
    Henwood House Henwood, Henwood, Ashford
    Active Corporate (5 parents)
    Officer
    2001-02-26 ~ 2005-08-30
    IIF 21 - Secretary → ME
  • 11
    NOW ALUMINIUM LTD
    12259340
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (4 parents)
    Officer
    2019-10-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-10-14 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    PYLBROOK HOLDCO LIMITED
    16191302
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-01-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-01-17 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PYLBROOK HOLDINGS LIMITED
    15975616
    1 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    SGG MANUFACTURING LIMITED
    - now 04998505
    SOUTHERN GRILLE AND GATE LIMITED
    - 2022-01-28 04998505
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (9 parents)
    Officer
    2003-12-18 ~ now
    IIF 3 - Director → ME
    2003-12-18 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2023-04-14
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SHOPFRONTS & SECURITY PRODUCTS LIMITED
    06214334
    Thornbury House, 16 Woodlands, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2007-04-16 ~ dissolved
    IIF 22 - Secretary → ME
  • 16
    SLIDE & FOLD ALUMINIUM LIMITED
    15365463
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (3 parents)
    Officer
    2023-12-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-12-20 ~ 2025-03-05
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 17
    UK DOORS (MIDLANDS) LIMITED
    12776674
    Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (7 parents)
    Officer
    2020-07-29 ~ 2025-03-07
    IIF 15 - Director → ME
    Person with significant control
    2020-07-29 ~ 2025-03-07
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    UK DOORS ONLINE LIMITED
    12580322
    Uk Doors Online Limited, Low Mill Lane, Ravensthorpe, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-04-01 ~ 2024-01-17
    IIF 20 - Director → ME
    2020-06-01 ~ 2020-06-01
    IIF 12 - Director → ME
    2023-04-01 ~ 2025-03-05
    IIF 6 - Director → ME
    Person with significant control
    2021-02-17 ~ 2025-03-05
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% 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.