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 Nicholas Syred Saxby

    Related profiles found in government register
  • Mr Nicholas Syred Saxby
    English born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Marys Road, Tonbridge, TN9 2LB, England

      IIF 1
  • Mr Nicholas Syred Saxby
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple House, Rookery Road, Monewden, Woodbridge, IP13 7DD, United Kingdom

      IIF 2
    • icon of address Maple House, Rookery Road, Monewden, Woodbridge, Suffolk, IP13 7DD, England

      IIF 3
  • Saxby, Nicholas Syred
    British accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple House, Rookery Road, Monewden, Woodbridge, IP13 7DD, United Kingdom

      IIF 4
    • icon of address Maple House, Rookery Road, Monewden, Woodbridge, Suffolk, IP13 7DD, Uk

      IIF 5
  • Saxby, Nicholas Syred
    British chartered accountant born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, St. Marys Road, Tonbridge, Kent, TN9 2LB, England

      IIF 6
  • Saxby, Nicholas Syred
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maple House, Rookery Road, Monewden, Woodbridge, Suffolk, IP13 7DD, United Kingdom

      IIF 7
  • Saxby, Nicholas Syred
    British

    Registered addresses and corresponding companies
  • Saxby, Nicholas Syred
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Maple House, Rookery Road, Monewden, Woodbridge, Suffolk, IP13 7DD, Uk

      IIF 33
  • Saxby, Nicholas Syred

    Registered addresses and corresponding companies
    • icon of address Maple House, Rookery Road, Monewden, Woodbridge, Suffolk, IP13 7DD, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-16 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    ESSEX COMMUNITY ENDOSCOPE - 2007-08-16
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-08-07 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    icon of address Maple House Rookery Road, Monewden, Woodbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95,934 GBP2022-03-31
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 2 Lower Sloane Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    17,910 GBP2018-03-31
    Officer
    icon of calendar 2003-03-26 ~ dissolved
    IIF 29 - Secretary → ME
  • 5
    PJMF LTD
    - now
    PAUL JAMIESON LIMITED - 2006-05-11
    icon of address 20 Southborough Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-13 ~ dissolved
    IIF 11 - Secretary → ME
  • 6
    NICHOLAS SAXBY LTD - 2007-03-19
    icon of address Maple House, Rookery Road, Monewden, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    517,017 GBP2017-03-31
    Officer
    icon of calendar 2003-03-05 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
Ceased 26
  • 1
    icon of address 132 Harley Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -251,946 GBP2024-03-31
    Officer
    icon of calendar 2004-08-02 ~ 2020-10-21
    IIF 23 - Secretary → ME
  • 2
    icon of address Flat 14, Thanet Court, Queens Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,879 GBP2024-03-31
    Officer
    icon of calendar 2005-07-04 ~ 2018-10-31
    IIF 15 - Secretary → ME
  • 3
    icon of address Kirks Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford
    Dissolved Corporate (3 parents)
    Equity (Company account)
    162,417 GBP2022-03-31
    Officer
    icon of calendar 2006-07-04 ~ 2018-10-31
    IIF 32 - Secretary → ME
  • 4
    icon of address 2 St Marys Road, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,238 GBP2024-03-31
    Officer
    icon of calendar 2004-11-26 ~ 2018-10-31
    IIF 19 - Secretary → ME
  • 5
    icon of address 10 Willow Walk, Meopham, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    964 GBP2024-06-30
    Officer
    icon of calendar 2007-06-25 ~ 2018-10-31
    IIF 20 - Secretary → ME
  • 6
    icon of address Devon House, 171-177 Gt Portland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    768,923 GBP2024-12-31
    Officer
    icon of calendar 2005-05-10 ~ 2005-06-13
    IIF 12 - Secretary → ME
  • 7
    icon of address Ash House, 33 Park Lane, Knebworth
    Active Corporate (2 parents)
    Equity (Company account)
    157,697 GBP2025-03-31
    Officer
    icon of calendar 2004-11-10 ~ 2018-10-31
    IIF 14 - Secretary → ME
  • 8
    icon of address Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford
    Liquidation Corporate (2 parents)
    Equity (Company account)
    395,476 GBP2024-07-31
    Officer
    icon of calendar 2005-04-27 ~ 2018-10-31
    IIF 27 - Secretary → ME
  • 9
    icon of address Mount Alvernia Hospital, Harvey Road, Guildford
    Active Corporate (1 parent)
    Equity (Company account)
    -49,480 GBP2024-03-31
    Officer
    icon of calendar 2012-02-03 ~ 2018-10-31
    IIF 35 - Secretary → ME
  • 10
    icon of address Wellington Hospital (south Building), Wellington Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    43,496 GBP2024-03-31
    Officer
    icon of calendar 2005-02-08 ~ 2018-10-31
    IIF 24 - Secretary → ME
  • 11
    icon of address Cross Hands Farm, Kington Lane, Thornbury, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    2,637,785 GBP2025-03-31
    Officer
    icon of calendar 2005-05-19 ~ 2018-10-31
    IIF 28 - Secretary → ME
  • 12
    icon of address 22 Friars Street, Sudbury, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,475 GBP2022-03-31
    Officer
    icon of calendar 2003-03-18 ~ 2008-03-05
    IIF 5 - Director → ME
  • 13
    icon of address 9 The Mallards, Frimley, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    210,344 GBP2024-03-31
    Officer
    icon of calendar 2003-04-07 ~ 2018-10-31
    IIF 25 - Secretary → ME
  • 14
    icon of address Kirks, Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,609,941 GBP2024-03-31
    Officer
    icon of calendar 2013-03-06 ~ 2018-10-31
    IIF 34 - Secretary → ME
  • 15
    icon of address 3 Vicarage Road, Okehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    142,326 GBP2024-03-31
    Officer
    icon of calendar 2007-07-23 ~ 2018-10-31
    IIF 30 - Secretary → ME
  • 16
    icon of address 97 Madrid Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,314 GBP2021-03-31
    Officer
    icon of calendar 2004-05-06 ~ 2018-10-31
    IIF 18 - Secretary → ME
  • 17
    icon of address Blacklands Farm, Butlers Marston, Warwicks
    Active Corporate (2 parents)
    Equity (Company account)
    151,485 GBP2025-03-31
    Officer
    icon of calendar 2003-03-06 ~ 2018-10-31
    IIF 16 - Secretary → ME
  • 18
    icon of address 132 Harley Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    8,700 GBP2024-03-31
    Officer
    icon of calendar 2004-08-03 ~ 2018-10-31
    IIF 31 - Secretary → ME
  • 19
    UNRULY GROUP LIMITED - 2023-06-24
    UNRULY MEDIA LIMITED - 2011-03-21
    DEMAND FINANCE LIMITED - 2006-10-11
    icon of address Labs Hogarth House (1st Floor), 136 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2008-03-18 ~ 2009-11-13
    IIF 10 - Secretary → ME
  • 20
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    245,737 GBP2020-07-31
    Officer
    icon of calendar 2004-10-13 ~ 2018-10-31
    IIF 21 - Secretary → ME
  • 21
    NOBLE STAMP LTD - 2021-09-01
    G MILLINGTON & CO LTD - 2012-03-20
    CONSEILLEN LIMITED - 2008-04-22
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    10,069 GBP2024-03-31
    Officer
    icon of calendar 2005-09-19 ~ 2018-10-31
    IIF 17 - Secretary → ME
  • 22
    icon of address 2 St. Marys Road, Tonbridge, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    644,617 GBP2025-03-31
    Officer
    icon of calendar 2013-04-08 ~ 2022-04-06
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2022-12-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    DR WENDY DENNING LTD - 2005-06-09
    icon of address 9 Devonshire Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    336,362 GBP2023-12-31
    Officer
    icon of calendar 2003-01-30 ~ 2018-10-31
    IIF 26 - Secretary → ME
  • 24
    icon of address The Kings Oak Hospital, Chase Farm (north Side), The Ridgeway, Enfield, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-20 ~ 2016-11-18
    IIF 8 - Secretary → ME
  • 25
    icon of address Beech Cottage, Plymtree, Cullompton, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,876 GBP2019-12-31
    Officer
    icon of calendar 2006-12-11 ~ 2018-10-31
    IIF 22 - Secretary → ME
  • 26
    EXPERTFUNDING LIMITED - 2005-09-19
    BRUSHFIELD 103 LIMITED - 2005-01-21
    INSURED FINANCE SERVICES LIMITED - 2003-10-03
    EXPERTFUNDING LIMITED - 2003-08-14
    INSURED FINANCE SERVICES LIMITED - 2001-06-20
    icon of address 2 Lords Court, Cricketers Way, Basildon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,477 GBP2024-04-30
    Officer
    icon of calendar 2009-05-18 ~ 2009-10-06
    IIF 33 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.