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

Spiers, Nigel Frederick

    Related profiles found in government register
  • Spiers, Nigel Frederick
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Moor Lane, Staines, Middlesex, TW19 6EG

      IIF 1
  • Spiers, Nigel Frederick
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Southernwood Close, Hemel Hempstead, Hertfordshire, HP2 5JT, England

      IIF 2
  • Spiers, Nigel Frederick
    British management consultant born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, United Kingdom

      IIF 3
    • Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, United Kingdom

      IIF 4
  • Spiers, Nigel Frederick
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 27, Southernwood Close, Hemel Hempstead, Hertfordshire, HP2 5JT, England

      IIF 5
    • 5 Swithland Court, Brand Hill, Woodhouse Eaves, Leicestershire, LE12 8SS

      IIF 6
  • Spiers, Nigel Frederick
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Glaslyn, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, LL57 4FE, Wales

      IIF 7
    • 22a, Main Street, Gedling, Nottingham, NG4 3HP

      IIF 8
    • 5, Swithland Court, Brand Hill Woodhouse Eaves, Loughborough, Leicestershire, LE12 8SS, England

      IIF 9
    • 22a, Main Road, Gedling, Nottingham, NG4 3HP, England

      IIF 10 IIF 11
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 12 IIF 13
    • 5, Swithland Court Brand Hill, Woodhouse Eaves, Leicestershire, LE12 8SS, United Kingdom

      IIF 14
  • Spiers, Nigel Frederick
    British financial consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Swithland Court, Brand Hill, Woodhouse Eaves, Leicestershire, LE12 8SS, United Kingdom

      IIF 15
  • Spiers, Nigel Frederick
    British general manager born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5 Swithland Court, Brand Hill, Woodhouse Eaves, Leicestershire, LE12 8SS

      IIF 16
  • Spiers, Nigel Frederick
    British none born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Main Road, Gedling, Nottingham, Nottinghamshire, NG4 3HP, Uk

      IIF 17
  • Mr Nigel Frederick Spiers
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Southernwood Close, Hemel Hempstead, Hertfordshire, HP2 5JT, England

      IIF 18
    • The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, RG9 4QG, United Kingdom

      IIF 19
    • 14 Roe Gardens, Ruddington, Nottingham, NG11 6AQ, United Kingdom

      IIF 20
  • Spiers, Nigel Frederick
    British

    Registered addresses and corresponding companies
    • 22a, Main Road, Gedling, Nottingham, Nottinghamshire, NG4 3HP, Uk

      IIF 21
    • 5 Swithland Court, Brand Hill, Woodhouse Eaves, Leicestershire, LE12 8SS

      IIF 22
  • Spiers, Nigel Frederick
    British general manager

    Registered addresses and corresponding companies
    • 5 Swithland Court, Brand Hill, Woodhouse Eaves, Leicestershire, LE12 8SS

      IIF 23
  • Mr Nigel Frederick Spiers
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Glaslyn, Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, LL57 4FE, Wales

      IIF 24
    • 27, Southernwood Close, Hemel Hempstead, Hertfordshire, HP2 5JT, England

      IIF 25
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 26
  • Mr Nige' Frederick Spiers
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Main Street, Gedling, Nottingham, NG4 3HP

      IIF 27
  • Spiers, Nigel Frederick

    Registered addresses and corresponding companies
    • 5, Swithland Court, Brand Hill, Woodhouse Eaves, Leicestershire, LE12 8SS, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    TRAC ERYRI/TRACK SNOWDON LTD - 2023-08-24
    Glaslyn Ffordd Y Parc, Parc Menai, Bangor, Gwynedd, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    120 GBP2023-06-30
    Officer
    2019-06-18 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 2
    27 Southernwood Close, Hemel Hempstead, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -165,228 GBP2023-01-31
    Officer
    2018-01-24 ~ now
    IIF 2 - director → ME
    Person with significant control
    2018-01-24 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Has significant influence or controlOE
  • 4
    REESE CAFE LIMITED - 2018-01-22
    27 Southernwood Close, Hemel Hempstead, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    63,638 GBP2023-05-31
    Officer
    2018-01-16 ~ now
    IIF 5 - director → ME
    Person with significant control
    2020-02-28 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    GREENTECH4U LIMITED - 2016-04-11
    GREEN TECH FOR U LIMITED - 2014-07-04
    22a Main Road, Gedling, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2020-01-22 ~ dissolved
    IIF 10 - director → ME
  • 6
    ENGINEERED ENERGY SOLUTIONS GROUP LIMITED - 2016-04-11
    7 St. Petersgate, Stockport, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    161,089 GBP2023-03-30
    Officer
    2020-01-22 ~ now
    IIF 13 - director → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    PITFOLDS FARM SOLARFIELD LIMITED - 2016-04-11
    22a Main Road, Gedling, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2020-01-22 ~ dissolved
    IIF 11 - director → ME
  • 8
    22a Main Street, Gedling, Nottingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2020-01-22 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
  • 9
    T2M INVESTMENTS LIMITED - 2018-04-05
    7 St. Petersgate, Stockport, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -188,937 GBP2023-09-29
    Officer
    2020-01-22 ~ dissolved
    IIF 12 - director → ME
Ceased 8
  • 1
    26 Greek Street, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-05-06 ~ 2013-07-25
    IIF 17 - director → ME
    2010-05-06 ~ 2013-07-25
    IIF 21 - secretary → ME
  • 2
    14 Roe Gardens, Ruddington, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-13 ~ 2013-09-14
    IIF 14 - director → ME
    2012-11-28 ~ 2013-09-15
    IIF 29 - secretary → ME
  • 3
    The Coach House, Greys Green Business Centre, Henley On Thames, Oxon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-07-27 ~ 2018-07-24
    IIF 3 - director → ME
  • 4
    Q MONEY LIMITED - 2013-07-15
    14 Roe Gardens, Ruddington, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-19 ~ 2013-12-09
    IIF 9 - director → ME
    2011-07-11 ~ 2013-04-04
    IIF 15 - director → ME
    2011-09-30 ~ 2013-04-04
    IIF 28 - secretary → ME
  • 5
    26 Greek Street, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2006-02-10 ~ 2012-06-29
    IIF 6 - director → ME
    2006-02-10 ~ 2012-06-29
    IIF 22 - secretary → ME
  • 6
    ACE WASTE RECYCLING AND PLANT HIRE LIMITED - 2004-03-02
    ACE WASTE RECYLING LIMITED - 2003-01-15
    The Willows, Moor Lane, Staines, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ 2018-02-01
    IIF 1 - director → ME
  • 7
    19 & 20, Baxter Gate, Loughborough, Leicestershire
    Corporate (5 parents)
    Equity (Company account)
    22,056 GBP2024-07-31
    Officer
    2001-01-21 ~ 2006-12-10
    IIF 16 - director → ME
    2003-07-31 ~ 2006-07-31
    IIF 23 - secretary → ME
  • 8
    LONDON PLASTERBOARD RECYCLING LIMITED - 2021-01-26
    Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    35 GBP2020-05-31
    Officer
    2018-05-12 ~ 2021-01-26
    IIF 4 - director → ME
    Person with significant control
    2018-05-12 ~ 2021-01-28
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.