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 Peter John Jeremy Nixey

    Related profiles found in government register
  • Mr Peter John Jeremy Nixey
    British born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nixey, Peter John Jeremy
    British director born in April 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Links Court, Links Business Park, Fortran Road, St. Mellons, Cardiff, South Glamorgan, CF3 0LT, Wales

      IIF 25
    • icon of address Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 26
    • icon of address 1, Links Court, Links Business, Park Fortran Road St. Mellons, Cardiff, CF3 0LT, United Kingdom

      IIF 27
  • Mr Peter John Jeremy Nixey
    British born in April 2016

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, CF3 0LT, Wales

      IIF 28
  • Nixey, Peter Jeremy
    British chief executive born in April 1942

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty Shaw, Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, CF3 0LT, Wales

      IIF 29 IIF 30 IIF 31
    • icon of address High Knowle Vine Acre, Hereford Road, Monmouth, Gwent, NP5 3HW

      IIF 32
  • Nixey, Peter Jeremy
    British company chief executive office born in April 1942

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Links Court, Links Business Park, St Mellons, Cardiff, CF3 0LT, United Kingdom

      IIF 33
  • Nixey, Peter Jeremy
    British company director born in April 1942

    Resident in Wales

    Registered addresses and corresponding companies
  • Nixey, Peter Jeremy
    British director born in April 1942

    Resident in Wales

    Registered addresses and corresponding companies
  • Nixey, Peter Jeremy
    British

    Registered addresses and corresponding companies
    • icon of address High Knowle Vine Acre, Hereford Road, Monmouth, Gwent, NP5 3HW

      IIF 54
  • Nixey, Peter John Jeremy

    Registered addresses and corresponding companies
    • icon of address 1 Links Court, Links Business Park, St Mellons, Cardiff, CF3 0LT, United Kingdom

      IIF 55
  • Nixey, Peter Jeremy

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Celtic House Caxton Place, Pentwyn, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -121,855 GBP2025-01-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of address Alder Suite, 1st Flr, C, North Mamhilad House, Mamhilad Park Estate, Pontypool, Torfaen, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -878,597 GBP2024-03-31
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    SHAW LIFETIME CARE LIMITED - 2024-01-19
    SHAW CPB LIMITED - 2019-09-12
    icon of address L3, Alder Suite, Mamhilad House, Mamhilad Park Estate, Pontypool, Wales
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -309,020 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-08-22 ~ now
    IIF 25 - Director → ME
  • 4
    MY CARE MY HOME FREE INFORMATION & ADVICE - 2024-11-12
    MY CARE MY HOME FREE INFORMATION & ADVICE LIMITED - 2021-11-05
    MY CARE MY HOME WEBSITE SERVICES - 2021-11-02
    icon of address Alder Suite, 1st Flr, C Mamhilad Park Estate, North Mamhilad House, Pontypool, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    GRAINPRINT LIMITED - 2006-03-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (8 parents, 18 offsprings)
    Officer
    icon of calendar 2005-06-01 ~ now
    IIF 31 - Director → ME
Ceased 23
  • 1
    MY CARE MY HOME FREE INFORMATION & ADVICE - 2024-11-12
    MY CARE MY HOME FREE INFORMATION & ADVICE LIMITED - 2021-11-05
    MY CARE MY HOME WEBSITE SERVICES - 2021-11-02
    icon of address Alder Suite, 1st Flr, C Mamhilad Park Estate, North Mamhilad House, Pontypool, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2013-06-10 ~ 2021-10-19
    IIF 55 - Secretary → ME
  • 2
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2021-10-31
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-11
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
  • 3
    SHAW COMMUNITY SERVICES LIMITED - 2016-03-29
    SHAW HEALTHCARE (COMMUNITY SERVICES) LIMITED - 2007-09-21
    SHAW COMMUNITY CARE SERVICES LIMITED - 2003-05-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-11-28 ~ 2021-10-31
    IIF 48 - Director → ME
    icon of calendar 2002-11-28 ~ 2008-02-07
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-11
    IIF 21 - Right to appoint or remove directors OE
  • 4
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2021-10-31
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-11
    IIF 10 - Right to appoint or remove directors OE
  • 5
    SUREHAVEN LEICESTER LIMITED - 2016-02-22
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2021-10-31
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-11
    IIF 9 - Right to appoint or remove directors OE
  • 6
    SHAW COMMUNITY LIVING (SLS) LIMITED - 2022-12-13
    SHAW SUPPORT SERVICES LIMITED - 2016-03-29
    SHAW HEALTHCARE (DEVON) LIMITED - 2009-09-20
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-15 ~ 2021-10-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-11
    IIF 13 - Right to appoint or remove directors OE
  • 7
    SHAW DE MONTFORT CARE LIMITED - 2003-05-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-06-25 ~ 2021-10-31
    IIF 45 - Director → ME
    icon of calendar 2002-06-25 ~ 2008-12-19
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-11
    IIF 22 - Right to appoint or remove directors OE
  • 8
    SHAW DEVELOPMENTS LIMITED - 2003-05-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-30 ~ 2021-10-31
    IIF 35 - Director → ME
    icon of calendar 1995-02-27 ~ 2006-09-22
    IIF 32 - Director → ME
    icon of calendar 2000-07-07 ~ 2006-09-22
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-11
    IIF 4 - Right to appoint or remove directors OE
  • 9
    SHAW FM SERVICES LIMITED - 2003-05-07
    M&R 874 LIMITED - 2002-12-18
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-17 ~ 2021-10-31
    IIF 34 - Director → ME
    icon of calendar 2002-12-17 ~ 2008-12-19
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-10-31
    IIF 5 - Has significant influence or control OE
  • 10
    GRAINPRINT LIMITED - 2006-03-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (8 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-11
    IIF 7 - Right to appoint or remove directors OE
  • 11
    SHAW SURREY CARE LIMITED - 2004-03-17
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-08-20 ~ 2021-10-31
    IIF 41 - Director → ME
    icon of calendar 2001-08-20 ~ 2008-12-19
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-10-11
    IIF 6 - Right to appoint or remove directors OE
  • 12
    SHAW LEDBURY HEALTH LIMITED - 2003-05-07
    LEDBURY HEALTH LIMITED - 2002-02-13
    FILBUK 594 LIMITED - 1999-12-24
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2021-10-31
    IIF 30 - Director → ME
    icon of calendar 2000-07-07 ~ 2002-11-01
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-11
    IIF 19 - Right to appoint or remove directors OE
  • 13
    SHAW MANAGED SERVICES LIMITED - 2003-05-07
    SHAW HOUSING SERVICES LIMITED - 1998-12-14
    FILBUK 425 LIMITED - 1997-03-18
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-10 ~ 2021-10-31
    IIF 29 - Director → ME
    icon of calendar 2000-07-07 ~ 2008-12-19
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-11
    IIF 12 - Right to appoint or remove directors OE
  • 14
    SHAW HEALTHCARE (WRAXALL) LIMITED - 2018-02-28
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-23 ~ 2021-10-31
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-11
    IIF 3 - Right to appoint or remove directors OE
  • 15
    SHAW NORTH SOMERSET CARE LIMITED - 2003-05-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-01-09 ~ 2021-10-31
    IIF 46 - Director → ME
    icon of calendar 2001-01-09 ~ 2006-09-28
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-11
    IIF 17 - Right to appoint or remove directors OE
  • 16
    SHAW NORTHAMPTONSHIRE CARE LIMITED - 2003-05-07
    SHAW NORTHAMPTON CARE LIMITED - 2002-06-13
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2021-10-31
    IIF 51 - Director → ME
    icon of calendar 2001-06-11 ~ 2006-09-28
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-11
    IIF 18 - Right to appoint or remove directors OE
  • 17
    SHAW HEALTHCARE {PEMBROKE) LIMITED - 2024-12-27
    SUREHAVEN (PEMBROKE) LIMITED - 2024-05-25
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-23 ~ 2021-10-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-11
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
  • 18
    SHAW CARE UK LIMITED - 2003-05-07
    FILBUK 500 LIMITED - 1998-05-18
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-06 ~ 2021-10-31
    IIF 37 - Director → ME
    icon of calendar 2000-07-07 ~ 2008-12-19
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-11
    IIF 14 - Right to appoint or remove directors OE
  • 19
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2021-10-31
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-11
    IIF 16 - Right to appoint or remove directors OE
  • 20
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-19 ~ 2022-12-31
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2022-10-11
    IIF 20 - Right to appoint or remove directors OE
  • 21
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2021-10-31
    IIF 36 - Director → ME
    icon of calendar 2004-05-20 ~ 2006-10-06
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-11
    IIF 2 - Right to appoint or remove directors OE
  • 22
    SUREHAVEN ABERAVON (HOLDINGS) LIMITED - 2008-11-14
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-23 ~ 2021-10-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-11
    IIF 28 - Right to appoint or remove directors OE
  • 23
    icon of address Ty Shaw Links Court, Links Business Park, St. Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-25 ~ 2021-10-31
    IIF 49 - Director → ME
    icon of calendar 2006-05-25 ~ 2007-03-22
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-11
    IIF 8 - Right to appoint or remove directors OE

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.