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

Daniel, Nigel

    Related profiles found in government register
  • Daniel, Nigel
    British airport ground handler born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Parkgate Road, Holbrooks, Coventry, West Midlands, CV6 4GF

      IIF 1
  • Daniel, Nigel
    British ceo born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Parkgate Road, Holbrooks, Coventry, West Midlands, CV6 4GF

      IIF 2
  • Daniel, Nigel
    British chief executive born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Parkgate Road, Holbrooks, Coventry, West Midlands, CV6 4GF

      IIF 3
  • Daniel, Nigel
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Parkgate Road, Coventry, CV6 4GF, England

      IIF 4
    • icon of address 111 Parkgate Road, Holbrooks, Coventry, West Midlands, CV6 4GF

      IIF 5
    • icon of address St Finbarrs Social Club (coventry) Ltd, 303 Holbrook Lane, Holbrooks, Coventry, W. Midlands, CV6 4DG, Uk

      IIF 6
  • Daniel, Nigel
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Daniel, Nigel
    British manager born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Parkgate Road, Holbrooks, Coventry, West Midlands, CV6 4GF

      IIF 19
  • Daniel, Nigel
    British managing director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
  • Daniel, Nigel
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 St Finbarrs Social Club (coventry Ltd), Holbrook Lane, Coventry, West Midlands, CV6 4DG, Uk

      IIF 34
  • Daniel, Nigel
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address National Security Training Centre, First Avenue, Robin Hood Airport, Doncaster, DN9 3RH, United Kingdom

      IIF 35
    • icon of address The National Security Training Centre, First Avenue, Robin Hood Airport, Doncaster, South Yorkshire, DN9 3RH

      IIF 36
  • Daniel, Nigel
    British retired born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Axe Yacht Club, Axmouth Harbour, Axmouth, Devon, EX12 4AA, United Kingdom

      IIF 37
  • Mr Nigel Daniel
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Parkgate Road, Coventry, CV6 4GF, England

      IIF 38
  • Daniel, Nigel

    Registered addresses and corresponding companies
    • icon of address 111, Park Gate St, Holbrooks, Coventry, CV6 4GF, United Kingdom

      IIF 39
  • Mr Nigel Daniel
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Park Gate Road, Holbrooks, Coventry, CV6 4GF, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 10
  • 1
    SWISSAIR GROUND SERVICES (UK) LIMITED - 1997-09-09
    icon of address 4385, 03267990 - Companies House Default Address, Cardiff
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2004-04-29 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,209 GBP2023-04-30
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,704 GBP2025-04-30
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Axe Yacht Club The Harbour, Axmouth, Seaton, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    738 GBP2024-03-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 37 - Director → ME
  • 5
    icon of address 111 Parkgate Road, Holbrooks, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    117,172 GBP2024-12-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 44 - Has significant influence or controlOE
  • 7
    icon of address 111 Parkgate Road, Holbrooks, Coventry, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    84,707 GBP2024-09-30
    Officer
    icon of calendar 2006-06-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
    IIF 42 - Right to appoint or remove directorsOE
  • 8
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    337,756 GBP2024-12-31
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 43 - Has significant influence or controlOE
  • 9
    HOWARD HUGHES HANDLING LTD - 2009-03-16
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 12 - Director → ME
  • 10
    icon of address 13 Helford Close, Tipton, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    icon of address Ash House, Littleton Road, Ashford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2009-06-30
    IIF 20 - Director → ME
  • 2
    IAS (HEATHROW) LIMITED - 2006-04-11
    icon of address Ash House, Littleton Road, Ashford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2009-06-30
    IIF 28 - Director → ME
  • 3
    HAMSARD 3255 LIMITED - 2013-04-04
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-21 ~ 2018-04-04
    IIF 31 - Director → ME
  • 4
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rultand House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-06-24 ~ 2018-04-04
    IIF 32 - Director → ME
  • 5
    GIDEAFAME LIMITED - 1983-04-12
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-01 ~ 2018-04-04
    IIF 33 - Director → ME
  • 6
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,209 GBP2023-04-30
    Officer
    icon of calendar 2006-10-30 ~ 2011-04-06
    IIF 5 - Director → ME
  • 7
    icon of address Ash House, Littleton Road, Ashford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2009-06-30
    IIF 22 - Director → ME
  • 8
    icon of address Ash House, Littleton Road, Ashford, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    -5,634,865 GBP2023-12-31
    Officer
    icon of calendar 2008-12-17 ~ 2009-06-30
    IIF 27 - Director → ME
  • 9
    IAS MANAGEMENT AND ADMINISTRATION SERVICES LIMITED - 2008-01-03
    IAS HOLDINGS LIMITED - 2006-06-02
    icon of address Ash House, Littleton Road, Ashford, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2009-06-30
    IIF 25 - Director → ME
  • 10
    icon of address Hospitality House, 11 - 59 High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-22 ~ 2004-11-30
    IIF 2 - Director → ME
  • 11
    FAYAIR (STANSTED) LIMITED - 2023-02-02
    icon of address 87-135 Brompton Road, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    8,446,042 GBP2021-12-31
    Officer
    icon of calendar 2012-10-22 ~ 2013-09-08
    IIF 17 - Director → ME
  • 12
    SPECIALIST AIRPORT SERVICES (MANCHESTER) LIMITED - 2006-05-19
    icon of address Ash House, Littleton Road, Ashford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2009-06-30
    IIF 23 - Director → ME
  • 13
    icon of address Ash House, Littleton Road, Ashford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2009-06-30
    IIF 29 - Director → ME
  • 14
    GATWICK GARAGE SERVICES LIMITED - 2006-11-23
    icon of address Ash House, Littleton Road, Ashford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2009-06-30
    IIF 26 - Director → ME
  • 15
    REDLINE AVIATION SECURITY LTD - 2025-04-02
    icon of address C/o Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2019-12-12
    IIF 36 - Director → ME
  • 16
    POUND FM CONSULTANTS LIMITED - 2016-04-12
    icon of address C/o Air Partner Plc 2 City Place, Beehive Ring Road, Gatwick, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2019-12-12
    IIF 35 - Director → ME
  • 17
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    337,756 GBP2024-12-31
    Officer
    icon of calendar 2013-10-24 ~ 2018-07-02
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-24
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 18
    FERNLEY TECHNICAL SERVICES LIMITED - 2006-06-22
    NORDIC AERO LIMITED - 2003-03-19
    DAWNCREST LIMITED - 1987-10-27
    icon of address Ash House, Littleton Road, Ashford, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    -372,257 GBP2018-12-31
    Officer
    icon of calendar 2008-12-17 ~ 2009-06-30
    IIF 24 - Director → ME
  • 19
    icon of address Ash House, Littleton Road, Ashford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2009-06-30
    IIF 21 - Director → ME
  • 20
    ST FINBARR`S SPORTING LIMITED - 2013-04-09
    icon of address The Old Rectory Main Street, Glenfield, Leicester
    Liquidation Corporate (8 parents)
    Equity (Company account)
    30,687 GBP2020-02-29
    Officer
    icon of calendar 2013-05-23 ~ 2015-02-06
    IIF 6 - Director → ME
  • 21
    ST FINBARRS SOCIAL CLUB(COVENTRY)LIMITED - 2013-04-09
    icon of address 5 Argosy Court, Scimitar Way Whitley Business Park, Coventry, West Midlands
    Active Corporate (8 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,687,823 GBP2022-02-28
    Officer
    icon of calendar 2013-03-23 ~ 2018-03-16
    IIF 34 - Director → ME
  • 22
    icon of address 80 Cheapside, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-20 ~ 2012-10-08
    IIF 30 - Director → ME
  • 23
    CARGO SERVICE CENTER (UK) LIMITED - 2007-05-21
    CHARCO 501 LIMITED - 1992-08-06
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-01 ~ 2006-06-21
    IIF 1 - Director → ME
    icon of calendar 2004-04-29 ~ 2005-06-01
    IIF 14 - Director → ME
  • 24
    SWISSPORT UK (FUELLING) LIMITED - 2004-12-11
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2005-06-01
    IIF 19 - Director → ME
  • 25
    GROUNDSTAR LIMITED - 2008-12-09
    CROSSCO (421) LIMITED - 1999-10-05
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-02 ~ 2006-06-21
    IIF 15 - Director → ME
  • 26
    GROUNDSTAR STANSTED LIMITED - 2008-12-09
    CROSSCO (662) LIMITED - 2002-01-31
    icon of address Swissport House Hampton Court, Manor Park, Runcorn, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-26 ~ 2006-06-01
    IIF 16 - Director → ME
  • 27
    SPS VIKING LTD - 2022-07-14
    SPS MANUFACTURING LTD - 2018-10-12
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,057,789 GBP2023-12-31
    Officer
    icon of calendar 2018-04-05 ~ 2023-10-06
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.