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

Birch, Nigel John

    Related profiles found in government register
  • Birch, Nigel John
    British co director born in June 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7, Windsor Drive, Miskin, Pontyclun, Mid Glamorgan, CF72 8SH

      IIF 1
  • Birch, Nigel John
    British none born in June 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7, Windsor Drive, Miskin, Pontyclun, Rhondda Cynon Taf, CF72 8SH

      IIF 2
  • Birch, Nigel John
    British director of operations born in June 1956

    Registered addresses and corresponding companies
    • icon of address 2 Manor View, Whittlesey, Peterborough, Cambridgeshire, PE7 1TF

      IIF 3 IIF 4 IIF 5
  • Birch, Nigel John
    British manager born in June 1956

    Registered addresses and corresponding companies
    • icon of address 29 The Fort, Cawsand, Torpoint, Cornwall, PL10 1PL

      IIF 6
  • Birch, Nigel John
    British operation manager born in June 1956

    Registered addresses and corresponding companies
    • icon of address 2 Manor View, Whittlesey, Peterborough, Cambridgeshire, PE7 1TF

      IIF 7
  • Birch, Nigel John
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Birch, Nigel John
    British business consultant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maxi House, Halesfield 20, Telford, TF7 4QU, England

      IIF 11
  • Birch, Nigel John
    British consultant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Barbel Drive, Bentley Bridge, Wolverhampton, West Midlands, WV10 0TQ, United Kingdom

      IIF 12
  • Birch, Nigel John
    British director born in June 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Cottage, 18 Shop Lane, Oaken, Wolverhampton, West Midlands, WV8 2AX, United Kingdom

      IIF 13
  • Birch, Nigel John
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stainburn Road, Lawley Village, Telford, TF4 2FS, England

      IIF 14
    • icon of address Avenue Barn, Pound Street, Claverley, Wolverhampton, WV5 7AA, United Kingdom

      IIF 15
  • Birch, Nigel John
    British management consultant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 16
  • Birch, Nigel John

    Registered addresses and corresponding companies
    • icon of address The Cottage, 18 Shop Lane, Oaken, Wolverhampton, West Midlands, WV8 2AX, United Kingdom

      IIF 17
  • Birch, Nigel
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maxi House, Halesfield 20, Telford, Shropshire, TF7 4QU, England

      IIF 18
    • icon of address Maxi House, Halesfield 20, Telford, Shropshire, TF7 4QU, United Kingdom

      IIF 19
    • icon of address 34, High Street, Aldridge, Walsall, WS9 8LZ, United Kingdom

      IIF 20
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, United Kingdom

      IIF 21
  • Birch, Nigel
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, United Kingdom

      IIF 22
  • Mr Nigel Birch
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maxi House, Halesfield 20, Telford, TF7 4QU, United Kingdom

      IIF 23 IIF 24
    • icon of address 34, High Street, Aldridge, Walsall, WS9 8LZ, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, United Kingdom

      IIF 28
  • Mr Nigel John Birch
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Stainburn Road, Lawley Village, Telford, TF4 2FS, England

      IIF 29
    • icon of address Maxi House, Halesfield 20, Telford, TF7 4QU, England

      IIF 30
    • icon of address Maxi House Halesfield 20, Telford, TF7 4QU, United Kingdom

      IIF 31
    • icon of address 21, Barbel Drive, Bentley Bridge, Wolverhampton, WV10 0TQ, United Kingdom

      IIF 32
    • icon of address Avenue Barn, Pound Street, Claverley, Wolverhampton, WV5 7AA, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 55 St. Annes Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 22 - Director → ME
  • 3
    MEMORY LANE TV LIMITED - 2025-07-01
    icon of address Maxi House, Halesfield 20, Telford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Maxi House, Halesfield 20, Telford, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    220,552 GBP2024-12-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 1 Stainburn Road, Lawley Village, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    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
  • 6
    icon of address 34 High Street, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -47,923 GBP2024-07-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Maxi House, Halesfield 20, Telford, Shropshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -105,959 GBP2024-07-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address Maxi House, Halesfield 20, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    icon of address Maxi House, Halesfield 20, Telford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,089 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address Maxi House, Halesfield 20, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,414 GBP2022-01-31
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 11
    icon of address Pc127 Creative Industries Centre, Wolverhampton Science Park Glaisher Drive, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-01-04 ~ dissolved
    IIF 17 - Secretary → ME
  • 12
    icon of address The Pavilion, 60 Eastgate, Cowbridge, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-10 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address 21 Barbel Drive, Bentley Bridge, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    HBH CONSULTANCY LTD - 2017-02-21
    icon of address 34 High Street, Aldridge, Walsall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    DIGITAL FLUID PIXELS LIMITED - 2006-10-06
    FFEI SOFTWARE LIMITED - 2021-06-18
    FFEI LIMITED - 2006-10-31
    icon of address 19 Roundwood Drive, Welwyn Garden City, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2006-10-31 ~ 2008-09-18
    IIF 4 - Director → ME
  • 2
    D F PIXELS LIMITED - 2006-10-06
    FFEI TECHNOLOGIES LIMITED - 2021-06-18
    icon of address 19 Roundwood Drive, Welwyn Garden City, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2006-10-31 ~ 2008-09-18
    IIF 5 - Director → ME
  • 3
    CATCHDRIVE LIMITED - 1998-09-17
    icon of address 8 Paddock Road, Ardley, Bicester, Oxfordshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-09-05 ~ 1999-02-19
    IIF 6 - Director → ME
  • 4
    FFEI HOLDINGS LIMITED - 2021-07-13
    AMINOBLUE LIMITED - 2006-09-14
    FFEI LIMITED - 2006-10-06
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-08 ~ 2008-09-18
    IIF 7 - Director → ME
  • 5
    FUJIFILM ELECTRONIC IMAGING LTD. - 2006-10-31
    REFAL 495 LIMITED - 1996-11-27
    icon of address 3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2008-09-18
    IIF 3 - Director → ME
  • 6
    icon of address Maxi House, Halesfield 20, Telford, Shropshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -105,959 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    IIF 25 - Has significant influence or control OE
  • 7
    icon of address 8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,813 GBP2024-10-30
    Officer
    icon of calendar 2020-08-03 ~ 2021-11-30
    IIF 16 - Director → ME
  • 8
    icon of address Amelia Trust Farm, Five Mile Lane, Barry, Vale Of Glamorgan, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2011-02-02 ~ 2012-09-12
    IIF 2 - Director → ME
  • 9
    HBH CONSULTANCY LTD - 2017-02-21
    icon of address 34 High Street, Aldridge, Walsall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-20
    IIF 27 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.