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

Cayzer, Nigel Kenneth, Mr.

    Related profiles found in government register
  • Cayzer, Nigel Kenneth, Mr.
    born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cayzer, Nigel Kenneth, Mr.
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cayzer, Nigel Kenneth, Mr.
    British consultant born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cayzer, Nigel Kenneth, Mr.
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thriepley House, Lundie, Dundee, DD2 5PA

      IIF 17
    • James House, Yew Tree Way, Stonecross Business Park, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 18 IIF 19
  • Cayzer, Nigel Kenneth, Mr.
    British financial consultant born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thriepley House, Lundie, Dundee, DD2 5PA

      IIF 20
  • Cayzer, Nigel Kenneth
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thriepley House, Lundie, Dundee, DD2 5PA

      IIF 21
  • Cayzer, Nigel Kenneth
    British insurance broker born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thriepley House, Lundie, Dundee, DD2 5PA

      IIF 22
  • Cayzer, Nigel Kenneth, Mr.
    British director born in April 1954

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 280, Bishopsgate, London, EC2M 4AG, England

      IIF 23
  • Cayzer, Nigel Kenneth
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 44 Chelsea Crescent, Chelsea Harbour, London, SW10 0XB, England

      IIF 24
  • Cayzer, Nigel Kenneth
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 25
    • 44, Chelsea Crescent, Chelsea Harbour, London, SW10 0XB, England

      IIF 26 IIF 27
    • Suite 3b Stone Cross Place, Stone Cross Lane North, Lowton, Warrington, WA3 2SH, England

      IIF 28
    • Suite 3b, Stone Cross Place, Stonecross Business Park, Stone Cross Lane North, Lowton, Warrington, WA3 2SH, England

      IIF 29 IIF 30 IIF 31
  • Cayzer, Nigel Kenneth
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • James House, Stonecross Business Park, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 33
    • Suite 3b Stone Cross Place, Stone Cross Business Park, Lowton, Warrington, Greater Manchester, WA3 2SH, England

      IIF 34
  • Cayzer, Nigel Kenneth
    British born in April 1954

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Augusta House, 19 Augusta Street, Birmingham, B18 6JA

      IIF 35
    • Floor 3, 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 36
  • Cayzer, Nigel Kenneth
    British director born in April 1954

    Resident in Switzerland

    Registered addresses and corresponding companies
    • James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, England

      IIF 37
  • Cayzer, Nigel Kenneth
    British director born in October 1954

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 2, Stone Buildings, Lincoln's Inn, London, WC2A 3TH, England

      IIF 38
  • Mr Nigel Kenneth Cayzer
    British born in April 1954

    Registered addresses and corresponding companies
    • 42, Bellerivestrasse, Gstaad, 3780, Switzerland

      IIF 39
  • Mr Nigel Kenneth Cayzer
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • 44, Chelsea Crescent, Chelsea Harbour, London, SW10 0XB, England

      IIF 40
    • 44, Chelsea Crescent, London, SW10 0XB, United Kingdom

      IIF 41
    • Estate Office, Milton Park, Peterborough, Cambridgeshire, PE3 9HD

      IIF 42
    • Estate Office, Milton Park, Peterborough, PE3 9HD

      IIF 43
    • C/o Jackson Stephen Llp, James House, 5 Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 44
    • Derby House, Mossy Lea Road, Wrightington, Wigan, Lancashire, WN6 9RE

      IIF 45
  • Mr Nigel Kenneth Cayzer
    British born in April 1954

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Floor 3, 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 46
    • 2, Stone Buildings, Lincoln's Inn, London, WC2A 3TH, England

      IIF 47
    • James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, England

      IIF 48
  • Nigel Kenneth Cayzer
    British born in April 1954

    Resident in Switzerland

    Registered addresses and corresponding companies
    • Floor 3, 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 49
    • 42, Bellerivestrasse, Gstaad, 3780, Switzerland

      IIF 50
child relation
Offspring entities and appointments
Active 28
  • 1
    DERBY HOUSE SADDLERY LIMITED - 2014-04-24
    DERBY HOUSE LIMITED - 1993-08-24
    Derby House Ltd, Mossy Lea Road Wrightington, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2002-04-02 ~ dissolved
    IIF 7 - Director → ME
  • 2
    DERBY HOUSE STABLING LIMITED - 2014-04-24
    ALVA DESIGNS LIMITED - 2002-08-21
    DMWSL 361 LIMITED - 2002-04-22
    Derby House Ltd, Mossy Lea Road Wrightington, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2002-04-02 ~ dissolved
    IIF 11 - Director → ME
  • 3
    James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-04-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 4
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-12-11 ~ dissolved
    IIF 32 - Director → ME
  • 5
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2019-12-11 ~ dissolved
    IIF 29 - Director → ME
  • 6
    DERBY HOUSE GROUP LIMITED - 2007-02-27
    BROOMCO (2734) LIMITED - 2002-04-23
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2002-04-02 ~ dissolved
    IIF 10 - Director → ME
  • 7
    DERBY HOUSE LIMITED - 2007-02-27
    DMWSL 374 LIMITED - 2002-08-21
    Derby House Mossy Lea Road, Wrightington, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2002-08-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 8
    Derby House Mossy Lea Road, Wrightington, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-25 ~ dissolved
    IIF 18 - Director → ME
  • 9
    Derby House Buildings Mossy Lea Road, Wrightington, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-25 ~ dissolved
    IIF 19 - Director → ME
  • 10
    MENAFOLD ENTERPRISES LIMITED - 1997-11-12
    Estate Office, Milton Park, Peterborough
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    SEASON CENTRE LTD - 2022-10-06
    2 Stone Buildings, Lincoln's Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
    IIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    NEWTYLE NOMINEES LIMITED - 2017-07-26
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2016-09-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,385,322 GBP2015-11-30
    Officer
    2017-03-31 ~ dissolved
    IIF 34 - Director → ME
  • 14
    31 Hill Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-06-18 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 15
    31 Hill Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-06-18 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 16
    P.o. Box 25 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2019-08-16 ~ now
    IIF 39 - Ownership of voting rights - More than 25%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Ownership of shares - More than 25%OE
  • 17
    Estate Office, Milton Park, Peterborough, Cambridgeshire
    Active Corporate (9 parents, 4 offsprings)
    Officer
    ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    CASTLELAW (NO.552) LIMITED - 2006-12-01
    Murray Beith Murray, 3 Glenfinlas Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-09-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    Floor 3 1-4 Atholl Crescent, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to surplus assets - 75% or moreOE
    IIF 49 - Right to appoint or remove personsOE
  • 20
    31 Hill Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-06-18 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 21
    31 Hill Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-06-18 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 22
    DMWS 353 LIMITED - 1999-05-10
    Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    1999-04-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 23
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,446 GBP2022-01-31
    Officer
    2017-03-29 ~ dissolved
    IIF 25 - Director → ME
  • 24
    James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2020-10-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CURRAL LIMITED - 1988-01-25
    76 Rochester Row, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,387,426 GBP2024-03-31
    Person with significant control
    2018-06-21 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 26
    SURFDOME SURF SHOP LIMITED - 2006-04-10
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2019-12-11 ~ dissolved
    IIF 28 - Director → ME
  • 27
    2 Stone Buildings, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2019-12-11 ~ dissolved
    IIF 30 - Director → ME
  • 28
    2 Stone Buildings, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2019-12-11 ~ dissolved
    IIF 31 - Director → ME
Ceased 14
  • 1
    ABERDEEN STANDARD ASIA FOCUS PLC - 2022-04-04
    ABERDEEN ASIAN SMALLER COMPANIES INVESTMENT TRUST PLC - 2018-11-09
    ABTRUST ASIAN SMALLER COMPANIES INVESTMENT TRUST PLC - 1997-12-15
    280 Bishopsgate, London, England
    Active Corporate (7 parents)
    Officer
    1995-09-28 ~ 2022-11-30
    IIF 23 - Director → ME
  • 2
    BALTIMORE PLC - 2006-07-25
    BALTIMORE TECHNOLOGIES PLC - 2005-04-15
    ZERGO HOLDINGS PLC - 1999-05-14
    ZERGO LIMITED - 1993-09-10
    ZEDSERVE LIMITED - 1992-07-27
    150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-31 ~ 2011-02-17
    IIF 8 - Director → ME
  • 3
    Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (11 parents, 32 offsprings)
    Officer
    ~ 2001-11-27
    IIF 9 - Director → ME
  • 4
    Cvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (5 parents, 111 offsprings)
    Officer
    1999-08-13 ~ 2005-12-01
    IIF 20 - Director → ME
  • 5
    GOULDITAR NO. 237 LIMITED - 1992-11-26
    6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    1992-11-12 ~ 1999-03-19
    IIF 15 - Director → ME
  • 6
    MENAFOLD ENTERPRISES LIMITED - 1997-11-12
    Estate Office, Milton Park, Peterborough
    Active Corporate (8 parents)
    Officer
    1997-05-30 ~ 2001-09-26
    IIF 22 - Director → ME
  • 7
    The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2006-11-30 ~ 2013-01-25
    IIF 21 - Director → ME
  • 8
    ALLIED INSURANCE BROKERS GROUP PLC - 1991-02-25
    Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (5 parents)
    Officer
    ~ 2001-05-16
    IIF 13 - Director → ME
  • 9
    The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2004-01-16 ~ 2014-01-21
    IIF 6 - Director → ME
  • 10
    The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-12-06 ~ 2014-01-21
    IIF 5 - Director → ME
  • 11
    KELVINGROVE GATEHOUSE PROJECT - 2001-05-31
    The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2004-11-04 ~ 2014-01-21
    IIF 17 - Director → ME
  • 12
    TEAMHOUR LIMITED - 1992-01-31
    Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (2 parents)
    Officer
    1993-06-10 ~ 1998-08-01
    IIF 12 - Director → ME
  • 13
    EQUALROAD LIMITED - 1994-03-14
    Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (6 parents)
    Officer
    1995-09-05 ~ 1998-08-01
    IIF 14 - Director → ME
  • 14
    Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (8 parents)
    Officer
    1993-06-10 ~ 1998-08-01
    IIF 16 - 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.