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

Alcock, Nigel John

    Related profiles found in government register
  • Alcock, Nigel John
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6 Elm Place, Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD, England

      IIF 1
    • Heslington Hall, Heslington, York, YO10 5DD

      IIF 2 IIF 3
    • National Stem Learning Centre, University Of York, York, YO10 5DD, England

      IIF 4
    • University Of York, Heslington, York, North Yorkshire, YO10 5DD

      IIF 5
  • Alcock, Nigel John
    British chief finance officer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews Healthcare, Billing Road, Northampton, Northamptonshire, NN1 5DG

      IIF 6
    • St Andrew's Hospital, Billing Road, Northampton, Northamptonshire, NN1 5DG

      IIF 7
    • C/o St Andrews Hospital, Billing Road, Northampton., NN1 5DG

      IIF 8
  • Alcock, Nigel John
    British chief financial officer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, G72 0BN, Scotland

      IIF 9 IIF 10
    • International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, South Lanarkshire, G72 0BN, Scotland

      IIF 11 IIF 12 IIF 13
    • Duke Of Kent Building, Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, GU2 7XH, United Kingdom

      IIF 15
    • Duke Of Kent Building Level 5, Stag Hill, University Of Surrey, Guildford, Surrey, GU2 7XH, United Kingdom

      IIF 16
  • Alcock, Nigel John
    British deputy vice chancellor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Company Secretariat Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, England

      IIF 17
  • Alcock, Nigel John
    British deputy vice-chancellor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Company Secretariat, Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, England

      IIF 18 IIF 19 IIF 20
  • Alcock, Nigel John
    British deputy-vice-chancellor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, England

      IIF 21
    • Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, United Kingdom

      IIF 22
    • Alan Berry Building, Priory Street, Coventry, CV1 5FB

      IIF 23
    • Alan Berry Building, Priory Street, Coventry, CV1 5FB, England

      IIF 24
    • Company Secretariat, Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, England

      IIF 25 IIF 26 IIF 27
  • Alcock, Nigel John
    British chief finance officer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SH, United Kingdom

      IIF 28
  • Alcock, Nigel John
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SH

      IIF 29
    • Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

      IIF 30
  • Alcock, Nigel John

    Registered addresses and corresponding companies
    • International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, G72 0BN

      IIF 31 IIF 32
    • International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, South Lanarkshire, G72 0BN

      IIF 33 IIF 34 IIF 35
  • Alcock, Nigel

    Registered addresses and corresponding companies
    • International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, G72 0BN, Scotland

      IIF 37
child relation
Offspring entities and appointments 31
  • 1
    3SH LIMITED - now
    THREE SHIRES HOSPITAL LIMITED
    - 2016-03-31 05072004 OC398963
    TS HOSPITAL LIMITED - 2004-04-29
    1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (48 parents)
    Officer
    2010-09-29 ~ 2013-04-08
    IIF 28 - Director → ME
  • 2
    BETTER FUTURES MULTI-ACADEMY TRUST
    10817914
    Coventry University, Priory Street, Coventry, England
    Active Corporate (28 parents)
    Officer
    2017-06-14 ~ 2019-11-07
    IIF 22 - Director → ME
  • 3
    CENTRICA ENERGY (TRADING) LIMITED - now
    ACCORD ENERGY (TRADING) LIMITED
    - 2011-02-01 02877397 03226387
    ACCORD POWER LIMITED - 2001-11-27
    30 Finsbury Square, London
    Dissolved Corporate (31 parents)
    Officer
    2008-06-24 ~ 2009-06-09
    IIF 29 - Director → ME
  • 4
    COVENTRY UNIVERSITY COLLEGE LIMITED
    - now 07781274
    COVENTRY COLLEGE LIMITED - 2011-10-12
    Coventry University, Priory Street, Coventry, England
    Active Corporate (28 parents)
    Officer
    2016-03-31 ~ 2018-10-09
    IIF 23 - Director → ME
  • 5
    COVENTRY UNIVERSITY ENTERPRISES LIMITED
    - now 02409655
    COVENTRY POLYTECHNIC ENTERPRISES LIMITED - 1992-07-10
    Coventry University, Priory Street, Coventry, England
    Active Corporate (51 parents, 12 offsprings)
    Officer
    2016-03-31 ~ 2019-11-06
    IIF 26 - Director → ME
  • 6
    COVENTRY UNIVERSITY LONDON CAMPUS LIMITED
    06997944
    Coventry University, Priory Street, Coventry, England
    Active Corporate (39 parents)
    Officer
    2016-03-31 ~ 2018-10-09
    IIF 24 - Director → ME
  • 7
    COVENTRY UNIVERSITY ONLINE LIMITED
    10958391
    Coventry University, Priory Street, Coventry, England
    Active Corporate (19 parents, 12 offsprings)
    Officer
    2017-09-12 ~ 2019-09-18
    IIF 17 - Director → ME
  • 8
    CU CORPORATE SERVICES LIMITED - now
    CU MANAGEMENT SERVICES LIMITED
    - 2021-10-08 09303962
    Coventry University, Priory Street, Coventry, England
    Active Corporate (22 parents)
    Officer
    2016-03-31 ~ 2019-11-06
    IIF 27 - Director → ME
  • 9
    CU RECRUITMENT AND ADMISSIONS LIMITED
    - now 08398537
    CU IN LONDON LIMITED
    - 2019-03-15 08398537
    Coventry University, Priory Street, Coventry, England
    Active Corporate (21 parents)
    Officer
    2016-03-31 ~ 2019-09-18
    IIF 25 - Director → ME
  • 10
    CU SERVICES LIMITED
    06641089
    Coventry University, Priory Street, Coventry, England
    Active Corporate (35 parents)
    Officer
    2018-10-17 ~ 2019-11-06
    IIF 20 - Director → ME
  • 11
    ELECTRICITY AND GAS RECOVERIES LIMITED
    06639641
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    2008-07-07 ~ 2010-08-24
    IIF 30 - Director → ME
  • 12
    ENERGETICS DESIGN & BUILD LIMITED
    - now SC234695
    MULTI UTILITY SOLUTIONS LIMITED - 2007-01-11
    INTEGRATED UTILITY SOLUTIONS LIMITED - 2003-07-07
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (24 parents)
    Officer
    2013-11-04 ~ 2015-09-18
    IIF 12 - Director → ME
    2015-04-08 ~ 2015-09-18
    IIF 34 - Secretary → ME
  • 13
    ENERGETICS MIDCO LIMITED
    SC455134
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2013-11-04 ~ 2015-09-18
    IIF 10 - Director → ME
    2015-04-08 ~ 2015-09-18
    IIF 32 - Secretary → ME
  • 14
    ENERGETICS TOPCO LIMITED
    SC455074
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2013-12-13 ~ 2015-09-18
    IIF 37 - Secretary → ME
  • 15
    HENRY
    - now 06952404
    HEALTH EXERCISE NUTRITION FOR THE REALLY YOUNG - 2009-08-10
    6 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, England
    Active Corporate (28 parents)
    Officer
    2020-01-23 ~ now
    IIF 1 - Director → ME
  • 16
    INNOVATE SURREY LTD
    13681446
    Duke Of Kent Building Level 5 Stag Hill, University Of Surrey, Guildford, Surrey, United Kingdom
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2023-06-28 ~ 2024-07-01
    IIF 16 - Director → ME
  • 17
    LAST MILE ELECTRICITY LIMITED - now
    ENERGETICS ELECTRICITY LIMITED
    - 2019-09-24 SC234694
    GLOBAL UTILITY CONNECTIONS (ELECTRIC) LIMITED - 2007-01-11
    GLOBAL UTILITY CONNECTIONS LIMITED - 2006-06-27
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (24 parents, 1 offspring)
    Officer
    2013-11-04 ~ 2015-09-18
    IIF 11 - Director → ME
    2015-04-08 ~ 2015-09-18
    IIF 35 - Secretary → ME
  • 18
    LAST MILE GAS LIMITED - now
    ENERGETICS GAS LIMITED
    - 2019-09-24 SC303150
    GLOBAL UTILITY CONNECTIONS (GAS) LIMITED - 2007-01-11
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (22 parents, 1 offspring)
    Officer
    2013-11-04 ~ 2015-09-18
    IIF 13 - Director → ME
    2015-04-08 ~ 2015-09-18
    IIF 33 - Secretary → ME
  • 19
    LAST MILE INFRASTRUCTURE HOLDCO LIMITED - now
    ENERGETICS HOLDCO LIMITED
    - 2019-09-05 SC455073 11616387, 11614308
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (17 parents, 1 offspring)
    Officer
    2013-11-04 ~ 2015-09-18
    IIF 9 - Director → ME
    2015-04-08 ~ 2015-09-18
    IIF 31 - Secretary → ME
  • 20
    LAST MILE INFRASTRUCTURE LIMITED - now
    ENERGETICS NETWORKED ENERGY LIMITED - 2019-09-05
    ENERGETICS NETWORKED ENERGY LTD.
    - 2017-10-16 SC293480
    NEWTON SITE SERVICES LIMITED - 2007-01-11
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (25 parents, 7 offsprings)
    Officer
    2013-11-04 ~ 2015-09-18
    IIF 14 - Director → ME
    2015-04-08 ~ 2015-09-18
    IIF 36 - Secretary → ME
  • 21
    PEOPLESFUTURE LIMITED
    10998151
    Coventry University, Priory Street, Coventry, England
    Active Corporate (21 parents)
    Officer
    2017-10-05 ~ 2019-11-06
    IIF 19 - Director → ME
  • 22
    SERIOUS GAMES INTERNATIONAL LIMITED
    07978821
    Matt Challoner, Alan Berry Building Coventry University, Priory Street, Coventry, England
    Dissolved Corporate (13 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 21 - Director → ME
  • 23
    ST ANDREW'S GROUP OF HOSPITALS LIMITED
    - now 05781011 05176998
    ST ANDREW'S HEALTHCARE GROUP LIMITED - 2006-11-28
    St Andrew's Healthcare, Cliftonville Road, Northampton, Northamptonshire
    Dissolved Corporate (15 parents)
    Officer
    2010-08-31 ~ 2013-03-19
    IIF 7 - Director → ME
  • 24
    ST ANDREW'S HEALTHCARE
    - now 05176998 05781011
    ST. ANDREW'S GROUP OF HOSPITALS - 2006-08-09
    St Andrew's Healthcare, Billing Road, Northampton, England
    Active Corporate (61 parents, 2 offsprings)
    Officer
    2010-08-31 ~ 2013-03-19
    IIF 6 - Director → ME
  • 25
    ST ANDREWS PROPERTY MANAGEMENT LIMITED
    - now 02798380
    ITEMLESSON SERVICES LIMITED - 1993-04-23
    St Andrew's Healthcare, Billing Road, Northampton, England
    Active Corporate (31 parents, 3 offsprings)
    Officer
    2010-08-31 ~ 2013-03-19
    IIF 8 - Director → ME
  • 26
    STEM LEARNING LIMITED
    - now 05081097
    MYSCIENCE.CO LIMITED - 2015-10-23
    IMCO (122004) LIMITED - 2004-04-21
    National Stem Learning Centre, University Of York, York, England
    Active Corporate (48 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,000 GBP2020-07-31
    Officer
    2025-01-27 ~ now
    IIF 4 - Director → ME
  • 27
    THE FUTURELETS LIMITED
    09136328
    Coventry University, Priory Street, Coventry, England
    Active Corporate (28 parents)
    Officer
    2018-10-18 ~ 2019-11-06
    IIF 18 - Director → ME
  • 28
    UNIVERSITY OF SURREY SEED FUND LIMITED
    - now 03928192
    DE FACTO 828 LIMITED - 2000-10-13
    Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom
    Active Corporate (32 parents)
    Officer
    2023-10-18 ~ 2024-07-01
    IIF 15 - Director → ME
  • 29
    YORK COMMERCIAL LIMITED
    - now 02838054
    YORK CONFERENCES LIMITED - 2020-01-28
    YORK CONFERENCE PARK LIMITED - 2011-10-10
    UNIVERSITY OF YORK CONFERENCE PARK LIMITED - 2007-03-27
    DEKASTYLE LIMITED - 1993-10-22
    Heslington Hall, Heslington, York
    Active Corporate (24 parents)
    Officer
    2024-10-04 ~ now
    IIF 3 - Director → ME
  • 30
    YORK UNIVERSITY ENERGY SUPPLY COMPANY LIMITED
    - now 02825903
    BARDMILNE LIMITED - 2014-03-07
    Heslington Hall, Heslington, York
    Active Corporate (22 parents)
    Officer
    2024-10-04 ~ now
    IIF 2 - Director → ME
  • 31
    YORK UNIVERSITY PROPERTY COMPANY LIMITED
    - now 02602888
    YORK SCIENCE PARK (INNOVATION CENTRE) LIMITED - 2014-03-07
    VIOPOINT LIMITED - 2008-08-14
    University Of York, Heslington, York, North Yorkshire
    Active Corporate (22 parents, 3 offsprings)
    Officer
    2024-10-04 ~ now
    IIF 5 - 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.