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

Denny, Nigel John

    Related profiles found in government register
  • Denny, Nigel John
    British chief executive born in March 1959

    Registered addresses and corresponding companies
    • icon of address Brook House The Manor, Potton, Sandy, Bedfordshire, SG19 2RN

      IIF 1 IIF 2
  • Denny, Nigel John
    British company director born in March 1959

    Registered addresses and corresponding companies
  • Denny, Nigel John
    British director born in March 1959

    Registered addresses and corresponding companies
    • icon of address Brook House The Manor, Potton, Sandy, Bedfordshire, SG19 2RN

      IIF 7
  • Denny, Nigel John
    British operations director born in March 1959

    Registered addresses and corresponding companies
  • Denny, Nigel John
    British chief executive born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 13
  • Denny, Nigel John
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 14 IIF 15
    • icon of address Building 420, 2nd Floor Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2AF, England

      IIF 16
    • icon of address Building 420, Silbury Court, Silbury Boulevard, Milton Keynes, MK9 2AF, United Kingdom

      IIF 17
  • Denny, Nigel John
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 18
    • icon of address St George's House, 14 George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 19
  • Denny, Nigel John
    British managing director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 20
  • Denny, Nigel John

    Registered addresses and corresponding companies
    • icon of address Brook House The Manor, Potton, Sandy, Bedfordshire, SG19 2RN

      IIF 21
  • Mr Nigel John Denny
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 22
    • icon of address St George's House, 14 George Street, Huntingdon, Cambridgeshire, PE29 3GH, England

      IIF 23
  • Nigel John Denny
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332, Knightsfield, Welwyn Garden City, AL8 7NQ, England

      IIF 24
child relation
Offspring entities and appointments
Active 7
  • 1
    PLANS FOR THE FUTURE LTD - 2021-02-25
    icon of address 1 Lea Business Park, Lower Luton Road, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,046 GBP2023-12-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 1 Lea Business Park, Lower Luton Road, Harpenden, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,767,957 GBP2023-12-31
    Officer
    icon of calendar 2017-02-26 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 1 Lea Business Park, Lower Luton Road, Harpenden, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    19,630 GBP2023-12-31
    Officer
    icon of calendar 2020-03-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 9 Peters Place, Northchurch, Berkhamsted, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Lea Business Park, Lower Luton Road, Harpenden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address St George's House, 14 George Street, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -20,436 GBP2016-03-31
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 7
    BRANDQUICK LIMITED - 1995-11-17
    icon of address 1 Lea Business Park, Lower Luton Road, Harpenden, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,267,558 GBP2024-03-31
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 18 - Director → ME
Ceased 14
  • 1
    GBM SERVICES LIMITED - 2015-10-23
    SPECINVEST LIMITED - 1998-03-05
    icon of address World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2000-03-24
    IIF 3 - Director → ME
  • 2
    ASHBOURNE LIMITED - 2001-04-09
    DALGLEN (NO. 504) LIMITED - 1993-01-29
    ASHBOURNE HOLDINGS LIMITED - 1993-01-27
    DALGLEN (NO. 504) LIMITED - 1993-01-20
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-01-20 ~ 1997-03-10
    IIF 8 - Director → ME
  • 3
    DALGLEN (NO. 506) LIMITED - 1993-01-20
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-20 ~ 1997-03-10
    IIF 12 - Director → ME
  • 4
    ASHBOURNE HOMES LIMITED - 1989-03-15
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-10-24 ~ 1997-03-10
    IIF 11 - Director → ME
  • 5
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 24 offsprings)
    Officer
    icon of calendar 2013-02-28 ~ 2013-10-08
    IIF 17 - Director → ME
  • 6
    DE FACTO 1658 LIMITED - 2008-09-04
    icon of address C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-28 ~ 2013-10-08
    IIF 16 - Director → ME
  • 7
    LINKJET LIMITED - 1998-01-28
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    505 GBP2022-10-31
    Officer
    icon of calendar 1997-10-24 ~ 1998-08-18
    IIF 7 - Director → ME
    icon of calendar 1997-10-24 ~ 1998-08-18
    IIF 21 - Secretary → ME
  • 8
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-01-31 ~ 1997-03-10
    IIF 10 - Director → ME
  • 9
    G.P. DEPUTISING SERVICE LIMITED - 1998-11-02
    ECONLET LIMITED - 1981-12-31
    icon of address 38 De Montfort Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-13 ~ 1997-10-13
    IIF 1 - Director → ME
  • 10
    icon of address Little Weeke House, Weeke Hill, Dartmouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    45,496 GBP2024-12-31
    Officer
    icon of calendar 1993-01-31 ~ 1997-03-10
    IIF 9 - Director → ME
  • 11
    INTERSTAFF LIMITED - 2001-10-24
    PUISSANT LIMITED - 1999-08-16
    MEDICENTRES (UK) LIMITED - 1998-10-30
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-13 ~ 1997-10-13
    IIF 2 - Director → ME
  • 12
    GAINDREAM LIMITED - 1989-05-16
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-03-10
    IIF 4 - Director → ME
  • 13
    icon of address The Chocolate Factory, Keynsham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    62 GBP2024-09-30
    Officer
    icon of calendar 2006-09-28 ~ 2007-06-27
    IIF 5 - Director → ME
  • 14
    icon of address The Chocolate Factory, Keynsham, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    62 GBP2024-09-30
    Officer
    icon of calendar 2006-09-28 ~ 2007-06-27
    IIF 6 - 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.