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

Chubb, Nigel Edwin

    Related profiles found in government register
  • Chubb, Nigel Edwin
    British

    Registered addresses and corresponding companies
    • icon of address Meadow Office, Stonerows Lane, Ashover Hay, Chesterfield, Derbyshire, S45 0HE, Uk

      IIF 1
    • icon of address Meadow Office, Stonerows Lane, Ashover Hay, Chesterfield, Derbyshire, S45 0HE, United Kingdom

      IIF 2 IIF 3
    • icon of address Meadows Cottage, Stonerows Lane, Ashover Hay, Chesterfield, Derbyshire, S45 0HE

      IIF 4
    • icon of address Lowfields Way, Lowfields Business Park, Elland, West Yorkshire, HX5 9DA

      IIF 5
  • Chubb, Nigel Edwin
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 84, St. Johns Road, Buxton, Derbyshire, SK17 6TP, England

      IIF 6
    • icon of address Meadows Cottage, Stonerows Lane, Ashover Hay, Chesterfield, Derbyshire, S45 0HE

      IIF 7
    • icon of address Bridge House, 1 Dale Road, Matlock, Derbyshire, DE4 3LT

      IIF 8 IIF 9 IIF 10
  • Chubb, Nigel Edwin

    Registered addresses and corresponding companies
    • icon of address 84, St. Johns Road, Buxton, Derbyshire, SK17 6TP, England

      IIF 13
    • icon of address Meadow Cottage, Stonerows Lane, Milltown, Ashover Hay, Chesterfield, Derbyshire, S45 0HE, England

      IIF 14
    • icon of address Bridge House, 1 Dale Road, Matlock, Derbyshire, DE4 3LT

      IIF 15
  • Chubb, Nigel Edwin
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, St. Johns Road, Buxton, Derbyshire, SK17 6TP, England

      IIF 16
  • Chubb, Nigel Edwin
    British solicitor born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, St. Johns Road, Buxton, Derbyshire, SK17 6TP, England

      IIF 17
  • Chubb, Nigel Edwin
    British solicitor born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadows Cottage, Stonerows Lane, Ashover Hay, Chesterfield, Derbyshire, S45 0HE

      IIF 18
  • Chubb, Edwin
    British solicitor born in September 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotes Park Lane, Cotes Park Industrial Estate, Alfreton, Derbyshire, DE55 4NJ, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    TIME SQUARE UK LTD - 2011-10-26
    icon of address Meadows Office Stonerows Lane, Ashover Hay, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-05 ~ dissolved
    IIF 1 - Secretary → ME
  • 2
    icon of address Lowfields Way, Lowfields Business Park, Elland, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-15 ~ dissolved
    IIF 14 - Secretary → ME
  • 3
    icon of address Meadow Office Stonerows Lane, Ashover Hay, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-10 ~ dissolved
    IIF 18 - Director → ME
  • 4
    VULCAN TANKS LIMITED - 2012-05-01
    PROFILESHIFT LIMITED - 1988-04-07
    icon of address Unit 11a Farmwell Lane, Castlewood Business Park, South Normanton, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-29 ~ now
    IIF 6 - Secretary → ME
  • 5
    icon of address 3 Haddon Close, West Hallam, Ilkeston, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-15 ~ dissolved
    IIF 9 - Secretary → ME
  • 6
    icon of address 84 St. Johns Road, Buxton, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 16 - Director → ME
  • 7
    DISTRIBUTION TRACTOR SERVICES LIMITED - 2000-02-04
    icon of address Lowfields Way, Lowfields Business Park, Elland, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-16 ~ now
    IIF 5 - Secretary → ME
  • 8
    CST INDUSTRIES UK LIMITED - 2012-05-01
    icon of address 84 St. Johns Road, Buxton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-12-07 ~ now
    IIF 17 - Director → ME
    icon of calendar 2009-12-07 ~ now
    IIF 13 - Secretary → ME
Ceased 10
  • 1
    ABBRO INTERACTIVE LIMITED - 2009-01-29
    MASSIVE DOMAINS LIMITED - 2000-08-08
    icon of address The Old Court House, 18-22 St Peter's Church Yard, Derby
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-07 ~ 2006-06-20
    IIF 12 - Secretary → ME
  • 2
    M.A. JULIOUS & CO LIMITED - 2012-01-24
    icon of address Apex House, Mosley Street, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -50,000 GBP2024-07-31
    Officer
    icon of calendar 2003-09-01 ~ 2006-06-30
    IIF 11 - Secretary → ME
  • 3
    EMERGENCY POWER SYSTEMS PLC - 2011-07-13
    icon of address C/o Vertiv, Tor, Saint-cloud Way, Maidenhead, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-10-01 ~ 2009-10-20
    IIF 7 - Secretary → ME
  • 4
    icon of address 10 The Fairways, Torksey, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    1,573,673 GBP2024-08-31
    Officer
    icon of calendar 2009-08-12 ~ 2023-05-16
    IIF 4 - Secretary → ME
  • 5
    icon of address 22 Beacon House 1 Willow Walk, Skelmersdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    153,031 GBP2023-11-30
    Officer
    icon of calendar 2001-03-26 ~ 2001-04-04
    IIF 15 - Secretary → ME
  • 6
    SHEBANG RETAIL (SW) LTD - 2010-12-13
    A1 RETAIL (MIDLANDS) LIMITED - 2010-01-02
    A1 COMMS LIMITED - 2006-07-21
    THE PROFESSOR LIMITED - 2000-03-17
    icon of address 3b Brunel Close, Drayton Fields Ind Est, Daventry, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-12 ~ 2003-05-20
    IIF 8 - Secretary → ME
  • 7
    icon of address Diamond House, Diamond Court, Bakewell, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-21 ~ 2005-03-01
    IIF 10 - Secretary → ME
  • 8
    CST INDUSTRIES UK LIMITED - 2012-05-01
    icon of address 84 St. Johns Road, Buxton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2009-12-15 ~ 2009-12-15
    IIF 19 - Director → ME
  • 9
    icon of address 17-18 Margaret Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1996-09-30 ~ 2018-06-30
    IIF 2 - Secretary → ME
  • 10
    icon of address 17-18 Margaret Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-08-28 ~ 2018-06-30
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.