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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Maris, Nigel Christopher

    Related profiles found in government register
  • Maris, Nigel Christopher
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colinton House, Leicester Road, Bedworth, CV12 8AB, United Kingdom

      IIF 1
  • Maris, Nigel Christopher
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maris, Nigel Christopher
    British engineer born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ingon Garth, Ingon Lane, Snitterfield, Warwickshire, CV37 0QE, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Ingon Garth, Ingon Lane, Snitterfield, Stratford Upon Avon, Warwickshire, CV37 0QE, United Kingdom

      IIF 9
  • Maris, Nigel Christopher
    British management consultant born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ingon Garth, Ingon Lane, Oxhill, Warwick, CV35 0QE, United Kingdom

      IIF 10
  • Maris, Nigel Christopher
    British managing director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • University House, University Of Warwick, Kirby Corner Road, Coventry, CV4 8UW

      IIF 11 IIF 12
    • C/o Assembled Electronic Solutions Ltd, Masons Road, Stratford-upon-avon, Warwickshire, CV37 9NF, England

      IIF 13
  • Maris, Nigel Christopher
    born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ingon Garth, Ingon Lane, Stratford-upon-avon, Warwickshire, CV37 0QE

      IIF 14
  • Maris, Nigel Christopher
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Deers Leap, Bishopton, Stratford-upon-avon, CV37 0UP, England

      IIF 15
    • Azzurri House, Walsall Business Park Walsall Road, Walsall, West Midlands, WS9 0RB

      IIF 16
    • Innovation Centre, University Of Warwick Science P, Gallows Hill, Warwick, CV34 6UW, England

      IIF 17
  • Maris, Nigel Christopher
    British group managing director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • University House, University Of Warwick, Kirby Corner Road, Coventry, CV4 8UW, England

      IIF 18
  • Maris, Nigel Christopher
    British managing director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Lee Mills Industrial Estate, Scholes, Holmfirth, HD9 1RT, England

      IIF 19
  • Maris, Nigel Christopher
    British born in February 1960

    Registered addresses and corresponding companies
    • Woodview House Windmill Lane, Corley Moor, Coventry, CV7 8AN

      IIF 20
  • Maris, Nigel Christopher
    British ceo born in February 1960

    Registered addresses and corresponding companies
    • Big House Farm, Church Road, Norton Lindsey, Warwickshire, CV35 8JE

      IIF 21 IIF 22
  • Maris, Nigel Christopher
    British company director born in February 1960

    Registered addresses and corresponding companies
    • Woodview House Windmill Lane, Corley Moor, Coventry, CV7 8AN

      IIF 23
  • Maris, Nigel Christopher
    British director born in February 1960

    Registered addresses and corresponding companies
  • Maris, Nigel Christopher
    British managing director born in February 1960

    Registered addresses and corresponding companies
    • Woodview House Windmill Lane, Corley Moor, Coventry, CV7 8AN

      IIF 28 IIF 29
  • Mr Nigel Christopher Maris
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Lee Mills Industrial Estate, Scholes, Holmfirth, HD9 1RT, England

      IIF 30
    • Ingon Garth, Ingon Lane, Snitterfield, Warwickshire, CV37 0QE, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 3, Deers Leap, Bishopton, Stratford-upon-avon, CV37 0UP, England

      IIF 40
    • Azzurri House, Walsall Business Park Walsall Road, Walsall, West Midlands, WS9 0RB

      IIF 41
    • Innovation Centre, University Of Warwick Science P, Gallows Hill, Warwick, CV34 6UW, England

      IIF 42
child relation
Offspring entities and appointments 29
  • 1
    01903388 LIMITED
    01903388
    C/o Rsm Robson Rhodes Llp, Centre City Tower, 7 Hill Street, Birmingham
    Dissolved Corporate (10 parents)
    Officer
    2003-11-06 ~ 2005-04-01
    IIF 24 - Director → ME
  • 2
    ACL REALISATIONS WORCESTER LIMITED - now
    AMDAC - CARMICHAEL LIMITED
    - 2016-08-17 05170744
    HAMSARD 2756 LIMITED - 2004-12-24
    Darwin House, 7 Kidderminster Road, Bromsgrove, Worcestershire
    Dissolved Corporate (14 parents)
    Officer
    2005-05-06 ~ 2005-09-20
    IIF 22 - Director → ME
  • 3
    AES DESIGN TEAM LIMITED
    09601943
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 4
    AES INTERNATIONAL LIMITED
    09450661
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 5
    AES NORGEM LIMITED
    - now 05977400
    MARIS ASSOCIATES LTD.
    - 2010-05-14 05977400
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2006-10-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    AMTRED LIMITED
    - now 03118037
    FINEKEY LIMITED
    - 1995-12-06 03118037
    37 St. Margarets Street, Canterbury, Kent
    Dissolved Corporate (12 parents)
    Officer
    1995-11-13 ~ 1998-10-10
    IIF 23 - Director → ME
  • 7
    ANANGKE TECHNOLOGY LIMITED
    09594404
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-05-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ASSEMBLED ELECTRONIC SOLUTIONS LIMITED
    - now 07961945 OC346237
    MECHETRON LIMITED
    - 2012-10-24 07961945
    Blb Advisory Ltd, The Enterprise Hub, 5 Whitefriars Street, Coventry
    Dissolved Corporate (2 parents)
    Officer
    2012-02-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    ASSEMBLED ELECTRONICS SOLUTIONS LLP
    OC346237 07961945
    44-45 Queens Road, Coventry, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2009-06-08 ~ dissolved
    IIF 14 - LLP Designated Member → ME
  • 10
    ASSEMTRON LTD
    12421651
    Azzurri House, Walsall Business Park Walsall Road, Walsall, West Midlands
    Liquidation Corporate (1 parent)
    Officer
    2020-01-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-01-23 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    BR ELECTROMOTIVE LTD
    13543762
    Unit 4 Lee Mills Industrial Estate, Scholes, Holmfirth, England
    Active Corporate (2 parents)
    Officer
    2021-08-02 ~ 2023-07-27
    IIF 19 - Director → ME
    Person with significant control
    2021-08-02 ~ 2023-07-27
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CARBOLINE (U.K.) LIMITED - now
    STONHARD (U.K.) LIMITED
    - 2020-08-24 02620100
    SIZEHASTE LIMITED - 1991-09-09
    Computershare Governance Services The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Active Corporate (24 parents)
    Officer
    1999-11-25 ~ 2000-08-01
    IIF 20 - Director → ME
  • 13
    CSS FIRE VEHICLES LTD - now
    CARMICHAEL SUPPORT SERVICES LIMITED
    - 2018-01-26 05254784
    HAMSARD 2766 LIMITED - 2004-12-03
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (15 parents)
    Officer
    2005-05-06 ~ 2005-09-20
    IIF 21 - Director → ME
  • 14
    ELECTRONIC SKUNK WORKS LIMITED
    09572435
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-01 ~ dissolved
    IIF 8 - Director → ME
  • 15
    EVERYWARE LIMITED
    - now 09587378
    THINGWARE LIMITED
    - 2015-08-11 09587378
    Chandos Business Centre, 87a Warwick Street, Leamington Spa, Warwickshire, England
    Active Corporate (8 parents)
    Officer
    2015-06-15 ~ 2018-08-31
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-31
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    FIBERGRATE COMPOSITE STRUCTURES LIMITED
    03626857
    Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (24 parents)
    Officer
    1999-11-25 ~ 2000-08-01
    IIF 29 - Director → ME
  • 17
    FLIXXELLS LTD
    10607063
    Colinton House, Leicester Road, Bedworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-02-07 ~ dissolved
    IIF 1 - Director → ME
  • 18
    IO3T LTD
    - now 13539083
    HYPOPACK LTD
    - 2025-04-23 13539083
    3 Deers Leap, Bishopton, Stratford-upon-avon, England
    Active Corporate (6 parents)
    Officer
    2021-07-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 19
    MUNIN RAVEN LIMITED
    09775969
    Kingsland House, 39 Abbey Foregate, Shrewsbury, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-14 ~ 2018-08-20
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-20
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    NCM INNOVATIONS LIMITED
    09242975
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 21
    NCM TECHNOLOGY LIMITED
    09450425
    1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-02-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 22
    NULLIFIRE LIMITED
    - now 01238924
    CARBOLINE EUROPE LIMITED
    - 2000-09-26 01238924
    NULLIFIRE LIMITED
    - 1999-08-02 01238924
    Hays Galleria, 1 Hays Lane, London
    Dissolved Corporate (25 parents)
    Officer
    1993-11-01 ~ 2001-06-30
    IIF 28 - Director → ME
  • 23
    SENSE IOT LTD
    13549783
    Innovation Centre, University Of Warwick Science P, Gallows Hill, Warwick, England
    Active Corporate (5 parents)
    Officer
    2021-08-05 ~ 2025-06-23
    IIF 17 - Director → ME
    Person with significant control
    2021-08-05 ~ 2025-06-23
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    UNIVERSITY OF WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED
    - now 03616665
    WARWICK SCIENCE PARK BUSINESS INNOVATION CENTRE LIMITED
    - 1999-10-01 03616665
    MEAUJO (391) LIMITED - 1998-12-18
    University House University Of Warwick, Kirby Corner Road, Coventry
    Active Corporate (41 parents)
    Officer
    1999-03-09 ~ 2024-09-30
    IIF 18 - Director → ME
  • 25
    UNIVERSITY OF WARWICK SCIENCE PARK INNOVATION CENTRE LIMITED
    - now 03205246
    WARWICK SCIENCE PARK INNOVATION CENTRE LIMITED - 1997-05-09
    University House University Of Warwick, Kirby Corner Road, Coventry
    Active Corporate (36 parents)
    Officer
    2016-05-11 ~ 2024-09-30
    IIF 11 - Director → ME
  • 26
    UNIVERSITY OF WARWICK SCIENCE PARK LIMITED
    - now 01659656
    HACKREMCO (NO.86) LIMITED - 1982-11-09
    University House, University Of Warwick, Kirby Corner Road, Coventry
    Active Corporate (64 parents)
    Officer
    2017-08-18 ~ 2024-09-30
    IIF 12 - Director → ME
  • 27
    WHALE TANKERS LIMITED - now
    WHALE HOLDINGS LIMITED
    - 2005-01-10 04251423 02936887
    MEAUJO (547) LIMITED
    - 2001-11-07 04251423 04481120... (more)
    Ravenshaw Way, Solihull, West Midlands
    Active Corporate (14 parents, 1 offspring)
    Officer
    2001-09-20 ~ 2003-06-30
    IIF 27 - Director → ME
  • 28
    WHALE TECHNOLOGY LIMITED
    - now 02936887
    WHALE HOLDINGS LIMITED
    - 2001-11-07 02936887 04251423
    MEAUJO (241) LIMITED - 1994-12-22
    Ravenshaw Way, Solihull, West Midlands
    Active Corporate (16 parents, 1 offspring)
    Officer
    2001-10-26 ~ 2003-06-30
    IIF 26 - Director → ME
  • 29
    WHALE VEHICLES LIMITED - now
    WHALE TANKERS LIMITED
    - 2005-01-10 00966569 04251423
    FUSION (BICKENHILL) LIMITED - 1994-12-29
    Ravenshaw Way, Solihull, West Midlands
    Active Corporate (14 parents)
    Officer
    2001-10-26 ~ 2003-06-30
    IIF 25 - Director → ME

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.