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 Nigel Thomas Jeffryes

    Related profiles found in government register
  • Mr Nigel Thomas Jeffryes
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175a, Fleet Road, Fleet, GU51 3PD, England

      IIF 1
    • icon of address Manor House, 13 High Street, Hampton, TW12 2SA, England

      IIF 2
  • Nigel Thomas Jeffryes
    British born in May 1964

    Registered addresses and corresponding companies
    • icon of address Po Box 625, Darlington, Durham, DL1 9FU, United Kingdom

      IIF 3
  • Mr Nigel Thomas Jeffryes
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jeffreys, Nigel Thomas
    British none born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, 13 High Street, Hampton, Middlesex, TW12 2SA, England Uk

      IIF 17
  • Jeffryes, Nigel Thomas
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175a, Fleet Road, Fleet, GU51 3PD, England

      IIF 18
  • Jeffryes, Nigel Thomas
    British consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 175a Fleet Road, Fleet Road, Fleet, GU51 3PD, England

      IIF 19
  • Mr Nigel Jeffryes
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Marina View, The Marina, Bowness On Windermere, LA24 3BQ, United Kingdom

      IIF 20
  • Jeffryes, Nigel Thomas
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, 13 High Street, Hampton, Middlesex, TW12 2SA

      IIF 21
    • icon of address Manor House, 13 High Street, Hampton, Middlesex, TW12 2SA, United Kingdom

      IIF 22
    • icon of address Manor House, 13 High Street, Hampton, TW12 2SA

      IIF 23
  • Jeffryes, Nigel Thomas
    British banker born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House 13 High Street, Hampton, Middlesex, TW12 2SA

      IIF 24
  • Jeffryes, Nigel Thomas
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jeffryes, Nigel Thomas
    British consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House, 13 High Street, Hampton, Middlesex, TW12 2SA, United Kingdom

      IIF 30 IIF 31
  • Jeffryes, Nigel Thomas
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jeffryes, Nigel Thomas
    British financial advisor born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jeffryes, Nigel Thomas
    British financial consultant born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Redston Road, London, N8 7HJ, England

      IIF 46
  • Jeffreys, Nigel Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Manor House, 13 High Street, Hampton, Middlesex, TW12 2SA, England

      IIF 47
  • Jeffryes, Nigel Thomas
    British

    Registered addresses and corresponding companies
    • icon of address Manor House 13 High Street, Hampton, Middlesex, TW12 2SA

      IIF 48
  • Jeffryes, Nigel Thomas
    British financial advisor

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Manor House, 13 High Street, Hampton, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address Manor House, 13 High Street, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -325,267 GBP2018-03-31
    Officer
    icon of calendar 1998-07-06 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address Manor House, High Street, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-04-14 ~ dissolved
    IIF 47 - Secretary → ME
  • 4
    icon of address Kings Works, Kings Road, Teddington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,077 GBP2023-10-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 40 - Director → ME
  • 5
    icon of address Kings Works, Kings Road, Teddington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,171 GBP2024-01-31
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address Omega Court, 350 Cemetery Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,402 GBP2024-03-31
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 St George's Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2013-12-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25%OE
  • 8
    icon of address Kings Works, Kings Road, Teddington, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Omega Court, 350 Cemetery Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -31,786 GBP2024-03-31
    Officer
    icon of calendar 2017-09-22 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kings Works, Kings Road, Teddington, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -20,711 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Manor House, 13 High Street, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 32 - Director → ME
  • 13
    EDGEO INDUSTRIAL ENTERPRISES LIMITED - 2004-07-26
    icon of address Manor House, 13 High Street, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,961 GBP2017-03-31
    Officer
    icon of calendar 2004-06-14 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address Manor House, 13 High Street Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-08 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2005-08-08 ~ dissolved
    IIF 49 - Secretary → ME
  • 15
    NJ FINANCIAL MANAGEMENT LLP - 2010-04-01
    icon of address Manor House, 13 High Street, Hampton, Middlesex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 16
    icon of address Manor House, 13 High Street, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 17
    icon of address Kings Works, Kings Road, Teddington, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,811 GBP2018-02-28
    Officer
    icon of calendar 2016-02-27 ~ dissolved
    IIF 19 - Director → ME
  • 19
    icon of address Manor House, 13 High Street, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2019-03-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Omega Court, 350 Cemetery Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,371 GBP2024-03-31
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 21
    RSH 233 LIMITED - 2022-05-12
    icon of address Kings Works, Kings Road, Teddington, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Omega Court, 350 Cemetery Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,533 GBP2023-03-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Omega Court, 350 Cemetery Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -89,032 GBP2023-03-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Manor House, 13 High Street, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address Kings Works, Kings Road, Teddington, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Manor House, 13 High Street, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-29 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 27
    QUILLGATE LIMITED - 2003-06-08
    icon of address Manor House 13, High Street, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-02 ~ dissolved
    IIF 41 - Director → ME
Ceased 6
  • 1
    icon of address Kings Works, Kings Road, Teddington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,077 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-06-18 ~ 2025-06-02
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    MAIDEN HOMES (SOUTHERN) LIMITED - 2004-07-26
    icon of address Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -575,998 GBP2024-03-30
    Officer
    icon of calendar 1999-11-15 ~ 2018-08-19
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ 2018-08-17
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 121 Stanlake Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-29 ~ 2016-06-16
    IIF 25 - Director → ME
    icon of calendar 2015-05-01 ~ 2015-12-10
    IIF 46 - Director → ME
  • 4
    icon of address Manor House, 13 High Street, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-06 ~ 2020-11-05
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    EDGEO INDUSTRIAL ENTERPRISES LIMITED - 2004-07-26
    icon of address Manor House, 13 High Street, Hampton, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,961 GBP2017-03-31
    Officer
    icon of calendar 2004-06-14 ~ 2017-05-10
    IIF 51 - Secretary → ME
  • 6
    QUILLGATE LIMITED - 2003-06-08
    icon of address Manor House 13, High Street, Hampton, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-02 ~ 2006-07-19
    IIF 45 - Director → ME
    icon of calendar 2008-12-02 ~ 2017-05-10
    IIF 50 - Secretary → ME
    icon of calendar 2003-07-02 ~ 2006-07-19
    IIF 48 - 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.