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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Clifford, Nigel Richard

    Related profiles found in government register
  • Clifford, Nigel Richard
    British ceo born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Croftlands, Moor Lane, Newbury, Berkshire, RG14 1RT

      IIF 1
    • Explorer House, Adanac Drive, Southampton, Hampshire, SO16 0AS

      IIF 2
  • Clifford, Nigel Richard
    British chief executive born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Explorer House, Adanac Drive, Nursling, Southampton, Hampshire, SO16 0AS, United Kingdom

      IIF 3
  • Clifford, Nigel Richard
    British chief executive officer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
  • Clifford, Nigel Richard
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Lawn, Old Bath Road, Newbury, Berkshire, RG14 1QN

      IIF 9
  • Clifford, Nigel
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, W1T 1PB, United Kingdom

      IIF 10
  • Clifford, Nigel
    British ceo born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Explorer House, Adanac Drive, Southampton, Hampshire, SO16 0AS

      IIF 11
  • Clifford, Nigel Richard
    British ceo of symbian born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Empire Square West, London, SE1 4NL

      IIF 12
  • Clifford, Nigel Richard
    British ceo symbian born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 256, Empire Square West, London, SE1 4NL

      IIF 13
  • Clifford, Nigel Richard
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ, England

      IIF 14
  • Clifford, Nigel
    British none supplied born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Avonbridge House, Bath Road, Chippenham, Wiltshire, SN15 2BB

      IIF 15
child relation
Offspring entities and appointments 15
  • 1
    ALLIANCE PHARMA LIMITED - now
    ALLIANCE PHARMA PLC
    - 2025-05-22 04241478 04033239
    PEERLESS TECHNOLOGY GROUP PLC - 2003-12-22
    STRIKING MEDIA PLC - 2001-09-13
    Avonbridge House, Bath Road, Chippenham, Wiltshire
    Active Corporate (37 parents, 1 offspring)
    Officer
    2015-01-26 ~ 2021-04-30
    IIF 15 - Director → ME
  • 2
    ANITE LIMITED - now
    ANITE PLC
    - 2015-08-14 01798114 00564653
    ANITE GROUP PLC - 2007-10-04
    CRAY ELECTRONICS HOLDINGS P.L.C. - 1996-09-30
    Ancells Business Park, Harvest Crescent, Fleet, Hampshire
    Active Corporate (34 parents, 7 offsprings)
    Officer
    2009-04-01 ~ 2015-08-13
    IIF 14 - Director → ME
  • 3
    BASWARE HOLDINGS LIMITED - now
    PROCSERVE HOLDINGS LIMITED
    - 2015-07-16 05732676
    BUYSCREEN HOLDINGS LIMITED - 2006-06-15
    PA ATTAIN LIMITED - 2006-05-25
    12 New Fetter Lane, London, United Kingdom
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2012-02-27 ~ 2015-04-08
    IIF 4 - Director → ME
  • 4
    BASWARE SHARED SERVICES LIMITED - now
    PROCSERVE SHARED SERVICES LIMITED
    - 2015-07-16 05234104
    PA SHARED SERVICES LIMITED - 2007-06-27
    LAUNCHBOOK LIMITED - 2005-05-20
    12 New Fetter Lane, London, England
    Active Corporate (18 parents)
    Officer
    2012-02-27 ~ 2015-04-08
    IIF 8 - Director → ME
  • 5
    BASWARE SOLUTIONS LIMITED - now
    PROCSERVE SOLUTIONS LIMITED
    - 2015-07-16 05766969
    PA ATTAIN SOLUTIONS LIMITED - 2006-04-11
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2012-02-27 ~ 2015-04-08
    IIF 6 - Director → ME
  • 6
    EVOLVING SYSTEMS LIMITED - now
    TERTIO TELECOMS LIMITED
    - 2005-01-21 02325854
    TERTIO LIMITED
    - 2002-06-10 02325854
    PLANLOW LIMITED - 1989-01-10
    4th Floor 2 City Approach Albert Street, Eccles, Manchester, England
    Active Corporate (24 parents)
    Officer
    2000-07-01 ~ 2004-12-03
    IIF 1 - Director → ME
  • 7
    LION TOPCO LIMITED
    13509920
    C/o Marlin Equity Partners, 4th Floor, 1 Newman Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-03-21 ~ 2023-11-22
    IIF 10 - Director → ME
  • 8
    MICRO FOCUS INTERNATIONAL LIMITED - now
    MICRO FOCUS INTERNATIONAL PLC
    - 2023-02-03 05134647 01504593
    HACKREMCO (NO. 2158) LIMITED - 2005-04-05
    420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (46 parents, 9 offsprings)
    Officer
    2010-05-01 ~ 2011-04-14
    IIF 9 - Director → ME
  • 9
    ORDNANCE SURVEY INTERNATIONAL SERVICES LIMITED
    10201603 OC376281
    Explorer House, Adanac Drive, Southampton, Hampshire
    Active Corporate (10 parents)
    Officer
    2016-05-26 ~ 2018-05-31
    IIF 11 - Director → ME
  • 10
    ORDNANCE SURVEY LEISURE LIMITED
    - now 06894550
    ORDNANCE SURVEY LIMITED - 2013-06-28
    Explorer House, Adanac Drive, Southampton, Hampshire
    Active Corporate (13 parents)
    Officer
    2015-06-30 ~ 2018-05-31
    IIF 2 - Director → ME
  • 11
    ORDNANCE SURVEY LIMITED
    - now 09121572 06894550... (more)
    070714 LIMITED - 2015-02-03
    Explorer House Adanac Drive, Nursling, Southampton, Hampshire
    Active Corporate (34 parents, 11 offsprings)
    Officer
    2015-06-01 ~ 2018-05-31
    IIF 3 - Director → ME
  • 12
    PROCSERVE SERVICES LIMITED
    - now 05798630 05771586
    PROCSERVE ISLAND LIMITED - 2010-09-16
    PA ISLAND LIMITED - 2007-03-22
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (11 parents)
    Officer
    2012-02-27 ~ 2015-04-08
    IIF 5 - Director → ME
  • 13
    PROCSERVE SUPPLIER SOLUTIONS LIMITED
    - now 03800294
    IMPAQ BUSINESS SOLUTIONS LIMITED - 2007-06-21
    IMPAQ INFORMATION MANAGEMENT (UK) LIMITED - 2004-07-15
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (20 parents)
    Officer
    2012-02-27 ~ 2015-04-08
    IIF 7 - Director → ME
  • 14
    SYMBIAN LIMITED
    - now 01796587
    PSION SOFTWARE PLC - 1998-06-18
    BRACEDATA LIMITED - 1984-04-16
    9th Floor, 25 Farringdon Street, London
    Dissolved Corporate (66 parents, 1 offspring)
    Officer
    2005-06-06 ~ 2010-04-19
    IIF 13 - Director → ME
  • 15
    SYMBIAN SOFTWARE LIMITED
    - now 04190020
    SYMBIAN (UK) LIMITED - 2003-10-27
    BROOMCO (2501) LIMITED - 2001-05-04
    9th Floor 25 Farringdon Street, London
    Dissolved Corporate (25 parents)
    Officer
    2005-06-06 ~ 2010-06-30
    IIF 12 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.