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.
    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 13
    • James House, Yew Tree Way, Stonecross Business Park, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 14 IIF 15
  • 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 16
  • 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 17
  • 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 18
  • Cayzer, Nigel Kenneth, Mr.
    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 Switzerland

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

      IIF 23
  • 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 24
    • Floor 3, 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 25
  • 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 26
  • 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 27
  • 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 28
    • 44, Chelsea Crescent, Chelsea Harbour, London, SW10 0XB, England

      IIF 29 IIF 30
    • Suite 3b Stone Cross Place, Stone Cross Lane North, Lowton, Warrington, WA3 2SH, England

      IIF 31
    • Suite 3b, Stone Cross Place, Stonecross Business Park, Stone Cross Lane North, Lowton, Warrington, WA3 2SH, England

      IIF 32 IIF 33 IIF 34
  • 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 36
    • Suite 3b Stone Cross Place, Stone Cross Business Park, Lowton, Warrington, Greater Manchester, WA3 2SH, 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

    Resident in Switzerland

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

      IIF 39
    • 2, Stone Buildings, Lincoln's Inn, London, WC2A 3TH, England

      IIF 40
    • James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, England

      IIF 41
  • 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 42
    • 44, Chelsea Crescent, London, SW10 0XB, United Kingdom

      IIF 43
    • Estate Office, Milton Park, Peterborough, Cambridgeshire, PE3 9HD

      IIF 44
    • Estate Office, Milton Park, Peterborough, PE3 9HD

      IIF 45
    • C/o Jackson Stephen Llp, James House, 5 Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 46
    • Derby House, Mossy Lea Road, Wrightington, Wigan, Lancashire, WN6 9RE

      IIF 47
  • 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 48
    • 42, Bellerivestrasse, Gstaad, 3780, Switzerland

      IIF 49
  • Mr Nigel Kenneth Cayzer
    British born in April 1954

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

      IIF 50
child relation
Offspring entities and appointments 41
  • 1
    02099602 LIMITED
    - now 02099602
    DERBY HOUSE SADDLERY LIMITED
    - 2014-04-24 02099602 09010946
    DERBY HOUSE LIMITED - 1993-08-24 04417799, 04330122
    Derby House Ltd, Mossy Lea Road Wrightington, Wigan, Lancashire, England
    Dissolved Corporate (17 parents)
    Officer
    2002-04-02 ~ dissolved
    IIF 3 - Director → ME
  • 2
    04404284 LIMITED
    - now 04404284
    DERBY HOUSE STABLING LIMITED
    - 2014-04-24 04404284 09010896
    ALVA DESIGNS LIMITED
    - 2002-08-21 04404284
    DMWSL 361 LIMITED
    - 2002-04-22 04404284 11587281, 12903199, 04666989... (more)
    Derby House Ltd, Mossy Lea Road Wrightington, Wigan, Lancashire, England
    Dissolved Corporate (20 parents)
    Officer
    2002-04-02 ~ dissolved
    IIF 7 - Director → ME
  • 3
    ABRDN ASIA FOCUS PLC
    - now 03106339
    ABERDEEN STANDARD ASIA FOCUS PLC
    - 2022-04-04 03106339
    ABERDEEN ASIAN SMALLER COMPANIES INVESTMENT TRUST PLC
    - 2018-11-09 03106339
    ABTRUST ASIAN SMALLER COMPANIES INVESTMENT TRUST PLC
    - 1997-12-15 03106339
    280 Bishopsgate, London, England
    Active Corporate (22 parents)
    Officer
    1995-09-28 ~ 2022-11-30
    IIF 23 - Director → ME
  • 4
    ATALANTA GROUP LTD
    16356807
    James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-04-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 5
    BALTIMORE CAPITAL PLC
    - now 02643615
    BALTIMORE PLC - 2006-07-25
    BALTIMORE TECHNOLOGIES PLC - 2005-04-15 01467493
    ZERGO HOLDINGS PLC - 1999-05-14
    ZERGO LIMITED - 1993-09-10 01467493
    ZEDSERVE LIMITED - 1992-07-27
    150 Aldersgate Street, London
    Dissolved Corporate (40 parents)
    Officer
    2006-07-31 ~ 2011-02-17
    IIF 4 - Director → ME
  • 6
    CALEDONIA INVESTMENTS PLC
    00235481 12452849
    Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (39 parents, 43 offsprings)
    Officer
    ~ 2001-11-27
    IIF 5 - Director → ME
  • 7
    COUNTRY ATTIRE HOLDINGS LIMITED
    08420014
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2019-12-11 ~ dissolved
    IIF 35 - Director → ME
  • 8
    COUNTRY ATTIRE LIMITED
    05911933
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (11 parents)
    Officer
    2019-12-11 ~ dissolved
    IIF 32 - Director → ME
  • 9
    CVS (UK) LIMITED
    03777473
    Cvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (30 parents, 121 offsprings)
    Officer
    1999-08-13 ~ 2005-12-01
    IIF 16 - Director → ME
  • 10
    DERBY HOUSE LIMITED
    - now 04330122 02099602, 04417799
    DERBY HOUSE GROUP LIMITED
    - 2007-02-27 04330122
    BROOMCO (2734) LIMITED
    - 2002-04-23 04330122 04413851, 04240493, 04349739... (more)
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (24 parents)
    Officer
    2002-04-02 ~ dissolved
    IIF 6 - Director → ME
  • 11
    DERBY HOUSE RETAIL LIMITED
    - now 04417799
    DERBY HOUSE LIMITED
    - 2007-02-27 04417799 02099602, 04330122
    DMWSL 374 LIMITED
    - 2002-08-21 04417799 11587281, 12903199, 04666989... (more)
    Derby House Mossy Lea Road, Wrightington, Wigan, Lancashire
    Dissolved Corporate (8 parents)
    Officer
    2002-08-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 12
    DERBY HOUSE SADDLERY LIMITED
    09010946 02099602
    Derby House Mossy Lea Road, Wrightington, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-25 ~ dissolved
    IIF 14 - Director → ME
  • 13
    DERBY HOUSE STABLING LIMITED
    09010896 04404284
    Derby House Buildings Mossy Lea Road, Wrightington, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-25 ~ dissolved
    IIF 15 - Director → ME
  • 14
    HAYWARD AVIATION LIMITED
    - now 02730427
    GOULDITAR NO. 237 LIMITED
    - 1992-11-26 02730427
    6th Floor 9 Appold Street, London
    Dissolved Corporate (44 parents)
    Officer
    1992-11-12 ~ 1999-03-19
    IIF 11 - Director → ME
  • 15
    HIGHWOOD FARMS LIMITED
    - now 03358561
    MENAFOLD ENTERPRISES LIMITED
    - 1997-11-12 03358561
    Estate Office, Milton Park, Peterborough
    Active Corporate (16 parents)
    Officer
    1997-05-30 ~ 2001-09-26
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    IFG (2022) LTD
    - now 13844628
    SEASON CENTRE LTD - 2022-10-06
    2 Stone Buildings, Lincoln's Inn, London, England
    Dissolved Corporate (6 parents)
    Officer
    2022-10-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 40 - Right to appoint or remove directors as a member of a firm OE
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Right to appoint or remove directors OE
  • 17
    INTERNET FUSION GROUP LIMITED
    - now 08751197
    NEWTYLE NOMINEES LIMITED
    - 2017-07-26 08751197
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (9 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    2016-09-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    INTERNET FUSION LIMITED
    06012780
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (9 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,385,322 GBP2015-11-30
    Officer
    2017-03-31 ~ dissolved
    IIF 37 - Director → ME
  • 19
    KINPURNIE ONE LLP
    OC355764
    31 Hill Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-06-18 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 20
    KINPURNIE TWO LLP
    OC355767
    31 Hill Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-06-18 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 21
    LUNDIE LIMITED
    OE028947
    P.o. Box 25 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    2019-08-16 ~ now
    IIF 50 - Ownership of voting rights - More than 25% OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Has significant influence or control OE
    IIF 50 - Ownership of shares - More than 25% OE
  • 22
    MAGGIE'S TRADING LIMITED
    SC239873
    The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    2006-11-30 ~ 2013-01-25
    IIF 17 - Director → ME
  • 23
    MILTON(PETERBOROUGH)ESTATES COMPANY,
    00286146
    Estate Office, Milton Park, Peterborough, Cambridgeshire
    Active Corporate (17 parents, 4 offsprings)
    Officer
    ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    NEWTYLE DEVELOPMENTS LIMITED
    - now SC276700
    CASTLELAW (NO.552) LIMITED - 2006-12-01 SC139441, SC179833, SC342302... (more)
    Murray Beith Murray, 3 Glenfinlas Street, Edinburgh, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2015-09-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    NEWTYLE PROPERTY COMPANY
    SL003530
    Floor 3 1-4 Atholl Crescent, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2017-06-26 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to surplus assets - 75% or more OE
    IIF 48 - Right to appoint or remove persons OE
  • 26
    NEWTYLE PROPERTY ONE LLP
    OC355765
    31 Hill Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-06-18 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 27
    NEWTYLE PROPERTY TWO LLP
    OC355766
    31 Hill Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-06-18 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 28
    NEWTYLE QUARRY COMPANY LIMITED
    - now SC194610
    DMWS 353 LIMITED
    - 1999-05-10 SC194610 SC196608, SC168068, SC302035... (more)
    Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    1999-04-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 29
    NEWTYLE TRADING COMPANY LIMITED
    07834335
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -1,446 GBP2022-01-31
    Officer
    2017-03-29 ~ dissolved
    IIF 28 - Director → ME
  • 30
    ONLINE BRANDS BIDCO LIMITED
    12952508
    James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    2020-10-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    ORIEL GROUP LIMITED
    - now 01645102
    ALLIED INSURANCE BROKERS GROUP PLC
    - 1991-02-25 01645102
    Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (30 parents)
    Officer
    ~ 2001-05-16
    IIF 9 - Director → ME
  • 32
    SHEPHERDS BOOKBINDERS LIMITED
    - now 02191108
    CURRAL LIMITED - 1988-01-25
    76 Rochester Row, London
    Active Corporate (19 parents)
    Equity (Company account)
    1,387,426 GBP2024-03-31
    Person with significant control
    2018-06-21 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 33
    SURFDOME SHOP LIMITED
    - now 05648145
    SURFDOME SURF SHOP LIMITED - 2006-04-10
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (17 parents)
    Officer
    2019-12-11 ~ dissolved
    IIF 31 - Director → ME
  • 34
    THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST
    SC162451 SC213167, SC253745, SC196411... (more)
    The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (49 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2004-01-16 ~ 2014-01-21
    IIF 2 - Director → ME
  • 35
    THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (DUNDEE)
    SC196411 SC213167, SC253745, SC162451... (more)
    The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (22 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2000-12-06 ~ 2014-01-21
    IIF 1 - Director → ME
  • 36
    THE MAGGIE KESWICK JENCKS CANCER CARING CENTRES TRUST (GLASGOW)
    - now SC177781 SC213167, SC253745, SC162451... (more)
    KELVINGROVE GATEHOUSE PROJECT - 2001-05-31
    The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (27 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2004-11-04 ~ 2014-01-21
    IIF 13 - Director → ME
  • 37
    THE PRIORY MENSWEAR LTD
    07847647
    2 Stone Buildings, London, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2019-12-11 ~ dissolved
    IIF 33 - Director → ME
  • 38
    WARRANTY HOLDINGS GROUP LIMITED
    - now 02479325
    TEAMHOUR LIMITED - 1992-01-31
    Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (20 parents)
    Officer
    1993-06-10 ~ 1998-08-01
    IIF 8 - Director → ME
  • 39
    WARRANTY HOLDINGS INTERNATIONAL LIMITED
    - now 02884152
    EQUALROAD LIMITED - 1994-03-14
    Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (25 parents)
    Officer
    1995-09-05 ~ 1998-08-01
    IIF 10 - Director → ME
  • 40
    WARRANTY HOLDINGS LIMITED
    01343258
    Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (32 parents)
    Officer
    1993-06-10 ~ 1998-08-01
    IIF 12 - Director → ME
  • 41
    WHEELS WINGS & WATER LIMITED
    04921936
    2 Stone Buildings, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    2019-12-11 ~ dissolved
    IIF 34 - 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.