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 Nigel Brabbins

    Related profiles found in government register
  • Mr Nigel Brabbins
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Lawn, 31 The Park, Cheltenham, Gloucestershire, GL50 2SD, England

      IIF 1
    • icon of address Cng Associates, 23 Austin Friars, London, EC2N 2QP, England

      IIF 2 IIF 3
    • icon of address Suite 5, 116 Ballards Lane, London, N3 2DN, United Kingdom

      IIF 4
    • icon of address Alma House, 52/53 High Street, Stroud, Gloucestershire, GL5 1AP

      IIF 5
  • Brabbins, Nigel
    British ceo born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alma House, 52/53 High Street, Stroud, Gloucestershire, GL5 1AP

      IIF 6
  • Brabbins, Nigel
    British consultancy born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Lawn, 31 The Park, Cheltenham, Gloucestershire, GL50 2SD, England

      IIF 7
  • Brabbins, Nigel
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cng Associates, 23 Austin Friars, London, EC2N 2QP, England

      IIF 8 IIF 9 IIF 10
    • icon of address C/o Sslp Group Ltd, Suite 5, 116 Ballards Lane, London, N3 2DN, England

      IIF 12 IIF 13 IIF 14
    • icon of address C/o Valentine & Co, Glade House 52-54, Carter Lane, London, EC4V 5EF

      IIF 15
    • icon of address Suite 5, 116 Ballards Lane, Finchley, London, N3 2DN, England

      IIF 16
    • icon of address Suite 5, 116 Ballards Lane, London, N3 2DN, England

      IIF 17
    • icon of address Suite 5, 116 Ballards Lane, London, N3 2DN, United Kingdom

      IIF 18
  • Brabbins, Nigel
    British company director

    Registered addresses and corresponding companies
    • icon of address Beech House, Overthorpe, Banbury, Oxfordshire, OX17 2AE

      IIF 19
  • Brabbins, Nigel
    British chief executive born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, Overthorpe, Banbury, Oxfordshire, OX17 2AE

      IIF 20 IIF 21 IIF 22
    • icon of address Highbridge House, 23/25 High Street, Belfast, BT1 2AA, Northern Ireland

      IIF 24
    • icon of address 259, 5th Floor Winchester House, Old Marylebone Road, London, NW1 5RA, England

      IIF 25
    • icon of address 5th Floor, Winchester House, 259 & 269 Old Marylebone Road, London, NW1 5RA

      IIF 26
    • icon of address 5th Floor, Winchester House, 259-269 Old Marylebone Road, London, NW1 5RA, United Kingdom

      IIF 27
  • Brabbins, Nigel
    British company director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, Overthorpe, Banbury, Oxfordshire, OX17 2AE

      IIF 28
  • Brabbins, Nigel
    British operations director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beech House, Overthorpe, Banbury, Oxfordshire, OX17 2AE

      IIF 29 IIF 30
    • icon of address Beech House, Overthorpe, Banury, Oxfordshire, OX17 2AE

      IIF 31
  • Brabbins, Nigel

    Registered addresses and corresponding companies
    • icon of address Suite 5, 116 Ballards Lane, London, N3 2DN, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Cng Associates, 23 Austin Friars, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Cng Associates, 23 Austin Friars, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (4 parents)
    Equity (Company account)
    33,085 GBP2022-03-31
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Units 3 & 4, Graham Industrial Park, Dargan Crescent, Belfast
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 1996-10-10 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address Cng Associates, 23 Austin Friars, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address C/o Valentine & Co Glade House 52-54, Carter Lane, London
    Dissolved Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    86,641 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 31 The Park, Park Lawn, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address 31 The Park, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    71,186 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 18 - Director → ME
    icon of calendar 2023-04-05 ~ now
    IIF 32 - Secretary → ME
  • 9
    SSLPOST LTD - 2015-06-18
    icon of address Cng Associates, 23 Austin Friars, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2017-11-15 ~ dissolved
    IIF 9 - Director → ME
Ceased 17
  • 1
    ULTRAMIND LIMITED - 2015-03-03
    ULTRASIS UK LIMITED - 2000-04-17
    icon of address 23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2013-06-06
    IIF 26 - Director → ME
  • 2
    BUSINESS POST HOLDINGS LTD - 1996-03-28
    YELLOW EXPRESS LIMITED - 1986-03-03
    YELLOW RADIO CARS (LONDON & DISTRICT) LIMITED - 1980-12-31
    DHL PARCEL UK LIMITED - 2023-11-29
    YELLOW EXPRESS GROUP LIMITED - 1989-02-09
    BUSINESS POST LTD - 2009-09-23
    UK MAIL LIMITED - 2018-09-25
    RADIO CARS (NORTH WEST LONDON) LIMITED - 1976-12-31
    icon of address 120 Buckingham Avenue, Slough
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-10 ~ 2000-11-30
    IIF 29 - Director → ME
  • 3
    FPQE LTD
    - now
    SSLPOST LTD - 2014-01-23
    SSLPOST CLOUD SERVICES LTD - 2025-04-07
    icon of address Solar House Cng Associates, 915 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,071 GBP2024-07-31
    Officer
    icon of calendar 2015-11-10 ~ 2022-07-04
    IIF 14 - Director → ME
  • 4
    THE LEAN TEAM LIMITED - 2006-09-28
    HEALTHCOACHING4 LIMITED - 2005-06-07
    icon of address C/o Mms Secretarial Solutions, 1 George Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2013-06-06
    IIF 23 - Director → ME
  • 5
    icon of address Alma House, 52/53 High Street, Stroud, Gloucestershire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-05-08 ~ 2025-05-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-05-06
    IIF 5 - Has significant influence or control OE
  • 6
    icon of address 23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-16 ~ 2013-06-06
    IIF 21 - Director → ME
  • 7
    icon of address 31 The Park, Cheltenham, Gloucestershire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    71,186 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-07 ~ 2020-05-21
    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
  • 8
    GET FIT LTD - 2016-10-12
    GETFIT TECHNOLOGIES LIMITED - 2011-04-19
    GLUCOSE LIMITED - 2006-10-05
    KAN YOU LIMITED - 2001-11-14
    icon of address 23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2013-06-06
    IIF 25 - Director → ME
  • 9
    MOVERS & SHAPERS LIMITED - 2001-03-14
    OYSTERTEC LIMITED - 2000-05-16
    icon of address Colne Commercial Centre, Exchange Street, Colne, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-12 ~ 2003-02-13
    IIF 28 - Director → ME
    icon of calendar 2002-11-12 ~ 2003-02-13
    IIF 19 - Secretary → ME
  • 10
    AE PENSIONS LTD - 2015-11-12
    icon of address Suite 5 116 Ballards Lane, Finchley, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    376,853 GBP2024-12-31
    Officer
    icon of calendar 2015-05-20 ~ 2022-06-28
    IIF 16 - Director → ME
  • 11
    icon of address C/o Sslp Group Ltd Suite 5, 116 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2022-07-04
    IIF 13 - Director → ME
  • 12
    SSLP SOFTWARE RESEARCH & DEVELOPMENT LIMITED - 2024-11-27
    icon of address C/o Sslp Group Ltd Suite 5, 116 Ballards Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,354 GBP2024-12-31
    Officer
    icon of calendar 2015-11-10 ~ 2022-07-04
    IIF 12 - Director → ME
  • 13
    IBIS (222) LIMITED - 1993-05-11
    BUSINESS POST GROUP PLC - 2009-10-26
    UK MAIL GROUP PLC - 2017-01-04
    icon of address 120 Buckingham Avenue, Slough
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-15 ~ 2000-11-30
    IIF 30 - Director → ME
  • 14
    icon of address 23 York Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2013-06-06
    IIF 27 - Director → ME
  • 15
    ULTRAMIND (NORTH AMERICA) LIMITED - 2000-02-07
    EARLSBEECH LIMITED - 1999-01-28
    icon of address C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Equity (Company account)
    42,407 GBP2022-07-31
    Officer
    icon of calendar 2005-10-03 ~ 2013-06-06
    IIF 20 - Director → ME
  • 16
    VILLIERS GROUP PLC - 2000-02-07
    CASPEN OIL PLC - 1993-02-22
    BRYSON OIL & GAS PUBLIC LIMITED COMPANY - 1988-08-08
    icon of address Kpmg Llp Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2013-06-06
    IIF 24 - Director → ME
  • 17
    ULTRAMIND LIMITED - 2000-04-17
    SUPERMIND LIMITED - 1992-06-19
    SUPERMINDS LIMITED - 1991-12-10
    RISEPHASE LIMITED - 1989-10-20
    icon of address Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2013-06-06
    IIF 22 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.