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

Price, Nigel Arthur Mason

    Related profiles found in government register
  • Price, Nigel Arthur Mason
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spindle Hill House, Scotch Hill, Newchurch, Hoar Cross, Burton-on-trent, DE13 8RL, England

      IIF 1 IIF 2
    • icon of address Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD, England

      IIF 3
  • Price, Nigel Arthur Mason
    British company director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spindle Hill House, Scotch Hills Newchurch, Burton On Trent, Staffordshire, DE13 8RL

      IIF 4
    • icon of address Rough Hayes House, Rough Hayes, Needwood, Burton-on-trent, Staffordshire, DE13 9PX, England

      IIF 5
    • icon of address 14, Queen Anne's Gate, London, SW1H9AA, United Kingdom

      IIF 6
  • Price, Nigel Arthur Mason
    British cutlery manufacturer born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spindle Hill House, Scotch Hills Newchurch, Burton On Trent, Staffordshire, DE13 8RL

      IIF 7
  • Price, Nigel Arthur Mason
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rough Hay House, Rough Hay, Needwood, Burton On Trent, Staffordshire, DE13 9PX, United Kingdom

      IIF 8
    • icon of address Spindle Hill House, Scotch Hills Newchurch, Burton On Trent, Staffordshire, DE13 8RL

      IIF 9
    • icon of address Rough Hay House, Rough Hay, Needwood, Burton Upon Trent, Staffordshire, DE13 9PX, England

      IIF 10
    • icon of address Uc110, University Business Centre, Lichfield Street, Burton Upon Trent, Staffordshire, DE14 3RL, England

      IIF 11
    • icon of address 14, Clarendon Street, Nottingham, NG1 5HQ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address 14, Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Price, Nigel Arthur Mason
    born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Lancaster Park, Newborough Road, Needwood, Burton On Trent, DE13 9PD, England

      IIF 22
  • Price, Nigel Arthur Mason
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Lancaster Park, Newborough Road, Needwood, Burton On Trent, DE13 9PD, United Kingdom

      IIF 23
    • icon of address Unit 1 Bowden Court, St Johns Road, Meadowfield Industrial Estate, Durham, Co Durham, DH7 8RE

      IIF 24
  • Price, Nigel Arthur Mason
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address 14, Clarendon Street, Nottingham, Nottinghamshire, NG1 5HQ, England

      IIF 26
  • Mr Nigel Arthur Mason Price
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spindle Hill House, Scotch Hill, Newchurch, Hoar Cross, Burton-on-trent, DE13 8RL, England

      IIF 27 IIF 28
  • Price, Nigel Arthur Mason
    British company director

    Registered addresses and corresponding companies
    • icon of address Spindle Hill House, Scotch Hills Newchurch, Burton On Trent, Staffordshire, DE13 8RL

      IIF 29
  • Mr Nigel Arthur Mason Price
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Lancaster Park, Newborough Road, Needwood, Burton On Trent, DE13 9PD, United Kingdom

      IIF 30
    • icon of address Spindle Hill House, Scotch Hill, Newchurch, Hoar Cross, Burton-on-trent, DE13 8RL, England

      IIF 31
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
    • icon of address 1a, Lancaster Park, Newborough Road, Needwood, Burton On Trent, DE13 9PD, England

      IIF 33
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1a Lancaster Park Newborough Road, Needwood, Burton On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-16 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14 Clarendon Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 14 Clarendon Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 14 Clarendon Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 13 - Director → ME
  • 6
    REGEN EFFICIENCY LIMITED - 2014-06-19
    icon of address 14 Clarendon Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 14 - Director → ME
  • 7
    ST GEORGES POWER LIMITED - 2015-02-21
    CRANER GENERATION LIMITED - 2014-04-29
    icon of address Rough Hay House Rough Hay, Needwood, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-19 ~ dissolved
    IIF 8 - Director → ME
  • 8
    REGEN SOLAR HOMES LIMITED - 2014-05-13
    icon of address 14 Clarendon Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 16 - Director → ME
  • 9
    HAYES POWER LIMITED - 2014-07-15
    icon of address 14 Clarendon Street, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address Rough Hay House Rough Hay, Needwood, Burton Upon Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    27,961 GBP2015-02-28
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 10 - Director → ME
  • 11
    REGENBIO LIMITED - 2013-09-05
    SELBY BIOMASS LIMITED - 2014-07-16
    icon of address 14 Clarendon Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 15 - Director → ME
  • 12
    MERCIAN POWER LIMITED - 2014-10-15
    SELBY BIOMASS LIMITED - 2015-02-19
    icon of address Uc110 University Business Centre, Lichfield Street, Burton Upon Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    75 GBP2015-06-30
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 11 - Director → ME
  • 13
    PAISLEY ENERGY LIMITED - 2014-04-11
    MITRE POWER LIMITED - 2014-04-29
    icon of address 14 Clarendon Street, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 18 - Director → ME
  • 14
    NIPI MARKETING LIMITED - 2005-10-17
    icon of address Wm Proserv Llp, The Old Mill, 9 Soar Lane, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-09-20 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address Spindle Hill House, Scotch Hill Newchurch, Hoar Cross, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Spindle Hill House, Scotch Hill Newchurch, Hoar Cross, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,799 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Spindle Hill House Scotch Hill, Newchurch, Hoar Cross, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,307 GBP2024-03-31
    Officer
    icon of calendar 2010-09-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 18
    icon of address 14 Clarendon Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 20 - Director → ME
  • 19
    icon of address 1a Lancaster Park, Newborough Road, Needwood, Burton On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 33 - Right to surplus assets - 75% or moreOE
    IIF 33 - Right to appoint or remove membersOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 20
    DIAMETRIC ENERGY SERVICES LTD - 2015-02-26
    icon of address 14 Clarendon Street, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address Rough Hay House, Rough Hay, Needwood, Burton Upon Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 9 - Director → ME
Ceased 6
  • 1
    icon of address Britannia Way, Lichfield, Staffs
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2002-11-01
    IIF 7 - Director → ME
  • 2
    icon of address 1 Benjamin Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,929 GBP2024-12-31
    Officer
    icon of calendar 2012-12-07 ~ 2015-02-12
    IIF 5 - Director → ME
  • 3
    NIPI MARKETING LIMITED - 2005-10-17
    icon of address Wm Proserv Llp, The Old Mill, 9 Soar Lane, Leicester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-09-20 ~ 2005-05-28
    IIF 29 - Secretary → ME
  • 4
    icon of address 3-5 College Street, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -521,334 GBP2024-12-31
    Officer
    icon of calendar 2010-11-01 ~ 2015-02-12
    IIF 26 - Director → ME
  • 5
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-01-16 ~ 2016-04-01
    IIF 6 - Director → ME
  • 6
    CLEANER AIR SOLUTIONS UK LTD - 2021-08-26
    icon of address Tower 12 18-22 Bridge Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,160 GBP2023-03-31
    Officer
    icon of calendar 2018-02-20 ~ 2019-05-31
    IIF 24 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.