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

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
    • Park Lawn, 31 The Park, Cheltenham, Gloucestershire, GL50 2SD, England

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

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

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

      IIF 5
  • Brabbins, Nigel
    British born in April 1959

    Resident in England

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

      IIF 6 IIF 7
  • Brabbins, Nigel
    British ceo born in April 1959

    Resident in England

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

      IIF 8
  • Brabbins, Nigel
    British director born in April 1959

    Resident in England

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

      IIF 9 IIF 10 IIF 11
    • C/o Sslp Group Ltd, Suite 5, 116 Ballards Lane, London, N3 2DN, England

      IIF 13 IIF 14 IIF 15
    • C/o Valentine & Co, Glade House 52-54, Carter Lane, London, EC4V 5EF

      IIF 16
    • Suite 5, 116 Ballards Lane, Finchley, London, N3 2DN, England

      IIF 17
    • Suite 5, 116 Ballards Lane, London, N3 2DN, England

      IIF 18
  • Brabbins, Nigel
    British company director

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

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

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

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

      IIF 26
    • 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
    • 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
    • Beech House, Overthorpe, Banbury, Oxfordshire, OX17 2AE

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

      IIF 31
  • Brabbins, Nigel

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

      IIF 32
child relation
Offspring entities and appointments 25
  • 1
    365 HEALTH SOLUTIONS LIMITED - now
    ULTRAMIND LIMITED
    - 2015-03-03 03926160 02425966
    ULTRASIS UK LIMITED - 2000-04-17
    23 York Road, London
    Dissolved Corporate (13 parents)
    Officer
    2005-10-03 ~ 2013-06-06
    IIF 26 - Director → ME
  • 2
    AE ASSISTANT LTD
    10453858
    Cng Associates, 23 Austin Friars, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    AUTO ENROLMENT ASSISTANT LTD
    10453957
    Cng Associates, 23 Austin Friars, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 4
    AUTOENROLL.ME LTD
    07880336
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (7 parents)
    Officer
    2014-12-19 ~ dissolved
    IIF 18 - Director → ME
  • 5
    Units 3 & 4, Graham Industrial Park, Dargan Crescent, Belfast
    Converted / Closed Corporate (9 parents)
    Officer
    1996-10-10 ~ now
    IIF 31 - Director → ME
  • 6
    DHL ECOMMERCE UK LIMITED - now
    DHL PARCEL UK LIMITED - 2023-11-29
    UK MAIL LIMITED - 2018-09-25
    BUSINESS POST LTD
    - 2009-09-23 00965783 NF003310... (more)
    BUSINESS POST HOLDINGS LTD - 1996-03-28
    YELLOW EXPRESS GROUP LIMITED - 1989-02-09
    YELLOW EXPRESS LIMITED - 1986-03-03
    YELLOW RADIO CARS (LONDON & DISTRICT) LIMITED - 1980-12-31
    RADIO CARS (NORTH WEST LONDON) LIMITED - 1976-12-31
    120 Buckingham Avenue, Slough
    Active Corporate (37 parents, 1 offspring)
    Officer
    1996-10-10 ~ 2000-11-30
    IIF 29 - Director → ME
  • 7
    EPAYSLIPS LTD
    08110585
    Cng Associates, 23 Austin Friars, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 9 - Director → ME
  • 8
    FPQE LTD - now
    SSLPOST CLOUD SERVICES LTD
    - 2025-04-07 07302752
    SSLPOST LTD - 2014-01-23
    Solar House Cng Associates, 915 High Road, London, England
    Active Corporate (5 parents)
    Officer
    2015-11-10 ~ 2022-07-04
    IIF 15 - Director → ME
  • 9
    GCRYPT LTD
    05671802
    C/o Valentine & Co Glade House 52-54, Carter Lane, London
    Dissolved Corporate (13 parents, 3 offsprings)
    Officer
    2015-06-03 ~ dissolved
    IIF 16 - Director → ME
  • 10
    GETFITWELLNESS LIMITED
    - now SC277527
    THE LEAN TEAM LIMITED - 2006-09-28
    HEALTHCOACHING4 LIMITED - 2005-06-07
    C/o Mms Secretarial Solutions, 1 George Square, Glasgow
    Dissolved Corporate (9 parents)
    Officer
    2008-12-18 ~ 2013-06-06
    IIF 23 - Director → ME
  • 11
    GLOUCESTERSHIRE COUNSELLING SERVICE
    04754643
    Alma House, 52/53 High Street, Stroud, Gloucestershire
    Active Corporate (33 parents)
    Officer
    2017-05-08 ~ 2025-05-02
    IIF 8 - Director → ME
    Person with significant control
    2017-04-06 ~ 2017-05-06
    IIF 5 - Has significant influence or control OE
  • 12
    GROVE MANOR CONSULTING LIMITED
    09315239
    31 The Park, Park Lawn, Cheltenham, Gloucestershire
    Active Corporate (1 parent)
    Officer
    2014-11-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 13
    MINDTECH LIMITED
    04994621
    23 York Road, London
    Dissolved Corporate (17 parents)
    Officer
    2006-05-16 ~ 2013-06-06
    IIF 21 - Director → ME
  • 14
    MYWORKSAPP LTD
    12245735
    31 The Park, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Officer
    2019-10-07 ~ now
    IIF 7 - Director → ME
    2023-04-05 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    2019-10-07 ~ 2020-05-21
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    NEWCO HD01 LIMITED - now
    GET FIT LTD
    - 2016-10-12 04224094 10248986
    GETFIT TECHNOLOGIES LIMITED
    - 2011-04-19 04224094
    GLUCOSE LIMITED - 2006-10-05
    KAN YOU LIMITED - 2001-11-14
    23 York Road, London
    Dissolved Corporate (9 parents)
    Officer
    2008-12-18 ~ 2013-06-06
    IIF 25 - Director → ME
  • 16
    SENSE-SONIC LIMITED
    - now 03975609
    MOVERS & SHAPERS LIMITED - 2001-03-14
    OYSTERTEC LIMITED - 2000-05-16
    Colne Commercial Centre, Exchange Street, Colne, Lancashire
    Dissolved Corporate (19 parents)
    Officer
    2002-11-12 ~ 2003-02-13
    IIF 28 - Director → ME
    2002-11-12 ~ 2003-02-13
    IIF 19 - Secretary → ME
  • 17
    SNEAP SOFTWARE LTD
    - now 08876515
    SSLPOST LTD - 2015-06-18
    Cng Associates, 23 Austin Friars, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-11-15 ~ dissolved
    IIF 10 - Director → ME
  • 18
    SSLP GROUP LTD
    - now 09280457
    AE PENSIONS LTD
    - 2015-11-12 09280457
    Suite 5 116 Ballards Lane, Finchley, London
    Active Corporate (8 parents, 7 offsprings)
    Officer
    2015-05-20 ~ 2022-06-28
    IIF 17 - Director → ME
  • 19
    C/o Sslp Group Ltd Suite 5, 116 Ballards Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-12-08 ~ 2022-07-04
    IIF 14 - Director → ME
  • 20
    TLS R&D LTD - now
    SSLP SOFTWARE RESEARCH & DEVELOPMENT LIMITED
    - 2024-11-27 09864402
    C/o Sslp Group Ltd Suite 5, 116 Ballards Lane, London, England
    Active Corporate (4 parents)
    Officer
    2015-11-10 ~ 2022-07-04
    IIF 13 - Director → ME
  • 21
    UK MAIL GROUP LIMITED - now
    UK MAIL GROUP PLC - 2017-01-04
    BUSINESS POST GROUP PLC
    - 2009-10-26 02800218 01925875
    IBIS (222) LIMITED - 1993-05-11
    120 Buckingham Avenue, Slough
    Active Corporate (37 parents, 1 offspring)
    Officer
    1998-09-15 ~ 2000-11-30
    IIF 30 - Director → ME
  • 22
    ULTRAMIND GROUP PLC
    03378202
    23 York Road, London
    Dissolved Corporate (24 parents)
    Officer
    2005-10-03 ~ 2013-06-06
    IIF 27 - Director → ME
  • 23
    ULTRASIS (NORTH AMERICA) LIMITED
    - now 03688694
    ULTRAMIND (NORTH AMERICA) LIMITED - 2000-02-07
    EARLSBEECH LIMITED - 1999-01-28
    C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (20 parents)
    Officer
    2005-10-03 ~ 2013-06-06
    IIF 20 - Director → ME
  • 24
    ULTRASIS PLC
    - now NI015256
    VILLIERS GROUP PLC - 2000-02-07
    CASPEN OIL PLC - 1993-02-22
    BRYSON OIL & GAS PUBLIC LIMITED COMPANY - 1988-08-08
    Kpmg Llp Stokes House, 17-25 College Square East, Belfast
    Dissolved Corporate (20 parents)
    Officer
    2005-10-03 ~ 2013-06-06
    IIF 24 - Director → ME
  • 25
    ULTRASIS UK LIMITED
    - now 02425966 03926160
    ULTRAMIND LIMITED - 2000-04-17
    SUPERMIND LIMITED - 1992-06-19
    SUPERMINDS LIMITED - 1991-12-10
    RISEPHASE LIMITED - 1989-10-20
    Kpmg Llp, 1 St Peters Square, Manchester
    Dissolved Corporate (24 parents)
    Officer
    2005-10-03 ~ 2013-06-06
    IIF 22 - Director → ME

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.