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

Mr Nigel Pritchard

    Related profiles found in government register
  • Mr Nigel Pritchard
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Montagu House, 81 High Street, Huntingdon, Cambridgeshire, PE29 3NY, England

      IIF 1
    • 4th Floor, Tavistock House (north), Tavistock Square, London, WC1H 9HR, United Kingdom

      IIF 2
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 3
  • Pritchard, Nigel
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Montagu House, 81 High Street, Huntingdon, Cambridgeshire, PE29 3NY, England

      IIF 4
    • 36 Tavistock House (north) Tavistock Square, Tavistock Square, London, WC1H 9HR, England

      IIF 5
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 6
    • Tavistock House (north), Tavistock Square, London, WC1H 9HR, United Kingdom

      IIF 7
  • Pritchard, Nigel
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Tavistock House (north), Tavistock Square, London, WC1H 9HR

      IIF 8
    • Tavistock House (north), Tavistock Square, London, WC1H 9HR, England

      IIF 9
    • 63, Park Road, Peterborough, PE1 2TN, United Kingdom

      IIF 10 IIF 11
    • The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, England

      IIF 12
  • Pritchard, Nigel
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6 Vermuyden, Earith, Huntingdon, Cambridgeshire, PE28 3QP

      IIF 13 IIF 14
    • 4th Floor, Tavistock House (north), Tavistock Square, London, WC1H 9HR, United Kingdom

      IIF 15
  • Pritchard, Nigel
    British director secretary born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6 Vermuyden, Earith, Huntingdon, Cambridgeshire, PE28 3QP

      IIF 16
  • Pritchard, Nigel
    British director/secretary born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 6 Vermuyden, Earith, Huntingdon, Cambridgeshire, PE28 3QP

      IIF 17
  • Pritchard, Nigel
    British retired born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Needingworth Road, St. Ives, Cambridgeshire, PE27 4AD, United Kingdom

      IIF 18
  • Prichard, Nigel
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Park Road, Peterborough, United Kingdom, PE1 2TN

      IIF 19
  • Pritchard, Nigel
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Tavistock House, 13 Tavistock Square, London, WC1H 9HR, United Kingdom

      IIF 20
  • Pritchard, Nigel
    British

    Registered addresses and corresponding companies
  • Pritchard, Nigel
    British director

    Registered addresses and corresponding companies
    • 6 Vermuyden, Earith, Huntingdon, Cambridgeshire, PE28 3QP

      IIF 26
child relation
Offspring entities and appointments 19
  • 1
    APTIM-SOLUTIONS LIMITED
    11976801
    71-75 Shelton Street Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-05-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    ARDAGH SERVICES (UK) LIMITED - now
    REDFEARN GLASS LIMITED
    - 2014-04-25 00112146
    REXAM GLASS BARNSLEY LIMITED
    - 2005-05-23 00112146
    PLM REDFEARN LIMITED - 2000-03-28
    REDFEARN PLC - 1991-04-09
    REDFEARN NATIONAL GLASS PLC - 1987-08-10
    - Headlands Lane, Knottingley, West Yorkshire
    Active Corporate (24 parents)
    Officer
    2005-05-26 ~ 2008-09-08
    IIF 17 - Director → ME
    2001-06-11 ~ 2006-01-19
    IIF 25 - Secretary → ME
  • 3
    BULK NUMBER FOUR LIMITED - now
    REXAM HARCOSTAR LIMITED
    - 2000-03-21 00815066
    REXAM INDUSTRIAL CONTAINERS LIMITED
    - 1996-12-31 00815066
    HARCOSTAR LIMITED
    - 1995-09-01 00815066
    Fibrestar House Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (11 parents)
    Officer
    1992-08-17 ~ 1999-08-31
    IIF 14 - Director → ME
    1992-08-17 ~ 1999-08-31
    IIF 21 - Secretary → ME
  • 4
    LARGE CONTAINER HOLDCO LIMITED
    07885701 07900346
    Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2011-12-20 ~ 2018-09-01
    IIF 11 - Director → ME
  • 5
    LARGE CONTAINER MANUFACTURING HOLDCO LIMITED
    07900346 07885701
    Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2012-01-27 ~ 2018-09-01
    IIF 19 - Director → ME
  • 6
    NWV LIMITED - now
    NWV PLC
    - 2018-12-19 10043614
    PETAINER PLC
    - 2017-04-04 10043614
    Tavistock House (north), Tavistock Square, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2016-03-04 ~ 2018-09-01
    IIF 20 - Director → ME
  • 7
    PETAINER INVESTMENT LIMITED
    07047146
    Petainer Investment Limited, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2016-04-28 ~ 2018-09-01
    IIF 8 - Director → ME
  • 8
    PETAINER LARGE CONTAINER IP LIMITED
    08159927
    Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (7 parents)
    Officer
    2012-07-27 ~ 2018-09-01
    IIF 5 - Director → ME
  • 9
    PETAINER LARGE CONTAINER MANUFACTURING (UK) LIMITED
    07901737
    Capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (8 parents)
    Officer
    2012-01-27 ~ 2018-09-01
    IIF 9 - Director → ME
  • 10
    PETAINER TOPCO LIMITED
    10091857
    2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (19 parents, 1 offspring)
    Officer
    2016-03-30 ~ 2018-09-01
    IIF 15 - Director → ME
    Person with significant control
    2016-04-28 ~ 2018-06-29
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PETAINER UK HOLDINGS LIMITED
    07047255
    Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2009-11-10 ~ 2018-09-01
    IIF 7 - Director → ME
  • 12
    R&D HOLDCO LIMITED
    07885770
    Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (8 parents)
    Officer
    2011-12-20 ~ 2018-09-01
    IIF 10 - Director → ME
  • 13
    REDFEARN BROTHERS LIMITED
    00922307
    Burton Road, Monk Bretton, Barnsley, South Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2005-05-26 ~ dissolved
    IIF 16 - Director → ME
    2001-06-11 ~ 2006-01-19
    IIF 24 - Secretary → ME
  • 14
    REXAM BEVERAGE CANS LIMITED
    - now 02767315 02554348
    PLM BEVERAGE CANS LIMITED - 2000-03-28
    SIMCO 518 LIMITED - 1992-12-15
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (17 parents)
    Officer
    2001-06-11 ~ 2005-05-19
    IIF 22 - Secretary → ME
  • 15
    REXAM BEVERAGE PACKAGING HOLDINGS LIMITED
    - now 02767316 03057246
    PLM HOLDINGS LIMITED - 2000-03-29
    SIMCO 517 LIMITED - 1992-12-15
    100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2001-06-11 ~ 2005-05-20
    IIF 23 - Secretary → ME
  • 16
    REXAM FLEXIBLES VIKING LIMITED
    - now 01898080
    REXAM FLEXIBLE PACKAGING VIKING LIMITED - 1995-12-27
    VIKING PACKAGING LIMITED - 1995-09-01
    VIKING PACKAGING GROUP PLC - 1990-07-05
    SEVON HOLDINGS LIMITED - 1986-03-26
    INGLEBY (101) LIMITED - 1985-06-10
    100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (20 parents)
    Officer
    2000-02-29 ~ 2001-06-11
    IIF 13 - Director → ME
    2000-02-29 ~ 2001-06-11
    IIF 26 - Secretary → ME
  • 17
    ST IVES (HUNTS) GOLF CLUB LIMITED
    11909243
    Needingworth Road, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (17 parents)
    Officer
    2022-12-12 ~ 2023-07-21
    IIF 18 - Director → ME
  • 18
    STONECHECK PUBLIC LIMITED COMPANY
    03247251
    The Old Town Hall Market Place, Oundle, Peterborough, England
    Active Corporate (36 parents)
    Officer
    2023-04-18 ~ 2025-02-11
    IIF 12 - Director → ME
  • 19
    THE BOLD AGE LIMITED
    11910932
    6 Vermuyden Vermuyden, Earith, Huntingdon, England
    Active Corporate (3 parents)
    Officer
    2019-03-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-03-28 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.