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

Southey, Nigel John

    Related profiles found in government register
  • Southey, Nigel John
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Southey, Nigel John
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Southey, Nigel John
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 4-6 Canfield Place, London, NW6 3BT, United Kingdom

      IIF 16
  • Southey, Nigel
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Poole Road, Woking, GU21 6BB, England

      IIF 17
  • Southey, Nigel John
    British

    Registered addresses and corresponding companies
  • Nigel Southey
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Poole Road, Woking, GU21 6BB, England

      IIF 24
  • Mr Nigel John Southey
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 12, Rosebery Avenue, London, United Kingdom, EC1R 4TD, United Kingdom

      IIF 25
    • 230 City Road, London, EC1V 2TT, England

      IIF 26
  • Nigel John Southey
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Poole Road, Woking, GU21 6BB, England

      IIF 27
  • Southey, Nigel John

    Registered addresses and corresponding companies
    • 230 City Road, Clerkenwell East, London, EC1V 2TT, United Kingdom

      IIF 28
  • Mr Nigel John Southey
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Poole Road, Woking, Surrey, GU21 6BB, United Kingdom

      IIF 29
  • Nigel John Southey
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Rosebery Avenue, London, EC1R 4TD, England

      IIF 30
    • 15, Poole Road, Woking, GU21 6BB, United Kingdom

      IIF 31
    • 15, Poole Road, Woking, Surrey, GU21 6BB, United Kingdom

      IIF 32
child relation
Offspring entities and appointments 17
  • 1
    COLYER GROUP LIMITED
    - now 03066370
    COLYER GRAPHICS LIMITED
    - 2001-01-24 03066370 03986707
    ELFAST DEVELOPMENTS LIMITED
    - 1995-07-17 03066370
    15 Poole Road, Woking, Surrey, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,657 GBP2024-12-31
    Officer
    1995-06-29 ~ now
    IIF 9 - Director → ME
    1995-06-29 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-12-31
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 2
    COLYER PHILLIPS LTD
    09645153
    15 Poole Road, Woking, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,451 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-06-18 ~ now
    IIF 5 - Director → ME
  • 3
    COLYER REPROPOINT LTD
    - now 10213369
    REYLOC DEVELOPMENTS LIMITED - 2016-06-25
    15 Poole Road, Woking, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -131,250 GBP2024-12-31
    Officer
    2016-08-19 ~ now
    IIF 6 - Director → ME
  • 4
    COLYER TECHNICAL LIMITED
    - now 03237624
    COLYER GRAPHICS SYSTEMS LIMITED
    - 1999-04-22 03237624
    GRANTHAM GRAPHICS TECHNOLOGIES LIMITED
    - 1997-03-24 03237624
    MILLENNIUM NETWORKS LIMITED - 1996-09-20
    22-26 Vine Hill, London
    Dissolved Corporate (9 parents)
    Officer
    1997-02-17 ~ dissolved
    IIF 12 - Director → ME
    1997-02-17 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    DIGITAL PRINT FACTORY LIMITED
    - now 03080181 03962462
    SPICE 2 LIMITED
    - 2001-01-23 03080181 15854948, 16919560, 07251843... (more)
    APPLYPHASE LIMITED
    - 1995-10-27 03080181
    15 Poole Road, Woking, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -276,956 GBP2024-12-31
    Officer
    1995-10-16 ~ now
    IIF 8 - Director → ME
    1995-10-16 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 25 - Has significant influence or control OE
  • 6
    GRAPHIC DEALERS LTD
    - now 03941072 01882158
    GRAPHIC WHOLESALE LIMITED - 2012-09-21 05515928, 01882158
    COLOURLINK LIMITED - 2006-04-28 05515928
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    115,712 GBP2024-10-31
    Officer
    2014-06-30 ~ now
    IIF 2 - Director → ME
  • 7
    JAMES HARTNOLL ESTATES LIMITED
    08734274
    Fredrikson Stallard Studio, 10a Warner Street, London
    Active Corporate (10 parents)
    Equity (Company account)
    1,265 GBP2024-12-31
    Officer
    2013-10-16 ~ 2016-08-01
    IIF 16 - Director → ME
  • 8
    LASERMARK LIMITED
    04930104
    15 Poole Road, Woking, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    17,541 GBP2024-12-31
    Officer
    2021-11-19 ~ now
    IIF 10 - Director → ME
  • 9
    MJ COLYER PHILLIPS LIMITED
    10788547
    230 City Road Clerkenwell East, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -485,507 GBP2024-03-31
    Officer
    2017-06-13 ~ now
    IIF 1 - Director → ME
    2017-06-19 ~ now
    IIF 28 - Secretary → ME
  • 10
    MJCR LTD
    - now 03986707
    COLYER GRAPHICS LIMITED
    - 2019-08-28 03986707 03066370
    ORIGINAL DEVELOPMENTS LIMITED
    - 2001-01-24 03986707
    15 Poole Road, Woking, England
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    -98,238 GBP2024-04-01 ~ 2024-12-31
    Officer
    2001-01-10 ~ now
    IIF 3 - Director → ME
    2000-05-18 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 27 - Has significant influence or control OE
  • 11
    MORE JUICE LTD
    13065268
    230 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2020-12-06 ~ 2024-02-20
    IIF 14 - Director → ME
    Person with significant control
    2020-12-06 ~ 2024-02-20
    IIF 26 - Right to appoint or remove directors OE
    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
  • 12
    REPROPOINT LIMITED
    - now 01228936
    WOKING DYELINE LIMITED - 2004-05-12
    Allan House, 10 John Princes Street, London
    Dissolved Corporate (13 parents)
    Profit/Loss (Company account)
    -64,911 GBP2018-01-01 ~ 2018-12-31
    Officer
    2016-08-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 13
    SCREENTOUCH LIMITED
    - now 04114780
    COLYER CREATIVE & TECHNICAL RECRUITMENT LIMITED
    - 2004-02-24 04114780
    COVERPOINT CONTRACTS LIMITED
    - 2001-04-02 04114780
    22-26 Vine Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2001-03-12 ~ dissolved
    IIF 11 - Director → ME
    2001-03-12 ~ dissolved
    IIF 20 - Secretary → ME
  • 14
    SPICE 2 LIMITED
    - now 03962462 15854948, 16919560, 07251843... (more)
    DIGITAL PRINT FACTORY LIMITED
    - 2001-01-23 03962462 03080181
    ENTERPRISING DESIGNS LIMITED
    - 2000-06-15 03962462
    22-26 Vine Hill, London
    Dissolved Corporate (5 parents)
    Officer
    2001-01-10 ~ dissolved
    IIF 13 - Director → ME
    2000-05-18 ~ dissolved
    IIF 18 - Secretary → ME
  • 15
    TAGANANA LTD
    09003364
    15 Poole Road, Woking, Surrey, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2,522,207 GBP2024-12-31
    Officer
    2014-04-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 16
    W.D. PROPERTIES LIMITED
    01624624
    15 Poole Road, Woking, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    1,475,059 GBP2024-12-31
    Officer
    2016-08-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 29 - Has significant influence or control OE
  • 17
    WOOD LODGE PROPERTY LIMITED
    15341673
    18 Phipp Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2023-12-11 ~ 2025-03-01
    IIF 17 - Director → ME
    Person with significant control
    2023-12-11 ~ 2025-03-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE

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.