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

Birch, Nigel John

    Related profiles found in government register
  • Birch, Nigel John
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maxi House, Halesfield 20, Telford, Shropshire, TF7 4QU, United Kingdom

      IIF 1
    • Maxi House, Halesfield 20, Telford, TF7 4QU, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 34, High Street, Aldridge, Walsall, WS9 8LZ, United Kingdom

      IIF 5
  • Birch, Nigel John
    British business consultant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maxi House, Halesfield 20, Telford, TF7 4QU, England

      IIF 6
  • Birch, Nigel John
    British consultant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Barbel Drive, Bentley Bridge, Wolverhampton, West Midlands, WV10 0TQ, United Kingdom

      IIF 7
  • Birch, Nigel John
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stainburn Road, Lawley Village, Telford, TF4 2FS, England

      IIF 8
    • Avenue Barn, Pound Street, Claverley, Wolverhampton, WV5 7AA, United Kingdom

      IIF 9
  • Birch, Nigel John
    British management consultant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 10
  • Birch, Nigel
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maxi House, Halesfield 20, Telford, Shropshire, TF7 4QU, England

      IIF 11
    • 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, United Kingdom

      IIF 12
  • Birch, Nigel
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, United Kingdom

      IIF 13
  • Mr Nigel Birch
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, High Street, Aldridge, Walsall, WS9 8LZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, United Kingdom

      IIF 17
  • Mr Nigel John Birch
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stainburn Road, Lawley Village, Telford, TF4 2FS, England

      IIF 18
    • Maxi House, Halesfield 20, Telford, TF7 4QU, England

      IIF 19
    • Maxi House Halesfield 20, Telford, TF7 4QU, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 21, Barbel Drive, Bentley Bridge, Wolverhampton, WV10 0TQ, United Kingdom

      IIF 23
    • Avenue Barn, Pound Street, Claverley, Wolverhampton, WV5 7AA, United Kingdom

      IIF 24
  • Birch, Nigel John
    British co director born in June 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • 7, Windsor Drive, Miskin, Pontyclun, Mid Glamorgan, CF72 8SH

      IIF 25
  • Birch, Nigel John
    British director born in June 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • The Cottage, 18 Shop Lane, Oaken, Wolverhampton, West Midlands, WV8 2AX, United Kingdom

      IIF 26
  • Birch, Nigel John
    British none born in June 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • 7, Windsor Drive, Miskin, Pontyclun, Rhondda Cynon Taf, CF72 8SH

      IIF 27
  • Birch, Nigel John
    British director of operations born in June 1956

    Registered addresses and corresponding companies
  • Birch, Nigel John
    British manager born in June 1956

    Registered addresses and corresponding companies
    • 29 The Fort, Cawsand, Torpoint, Cornwall, PL10 1PL

      IIF 31
  • Birch, Nigel John
    British operation manager born in June 1956

    Registered addresses and corresponding companies
    • 2 Manor View, Whittlesey, Peterborough, Cambridgeshire, PE7 1TF

      IIF 32
  • Birch, Nigel John

    Registered addresses and corresponding companies
    • The Cottage, 18 Shop Lane, Oaken, Wolverhampton, West Midlands, WV8 2AX, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 14
  • 1
    CYBER ROGUE LIMITED
    10820974
    55 St. Annes Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-06-15 ~ 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
  • 2
    DARWYN DEVELOPMENTS COMPANY LTD
    12272295
    34 High Street, Aldridge, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2019-10-21 ~ dissolved
    IIF 13 - Director → ME
  • 3
    EMPLOYER READY UK LIMITED
    - now 15528399
    MEMORY LANE TV LIMITED
    - 2025-07-01 15528399
    Maxi House, Halesfield 20, Telford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2024-02-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 4
    EUROPEAN INNOVATION LIMITED
    04334036
    Maxi House, Halesfield 20, Telford, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    220,552 GBP2024-12-31
    Officer
    2023-10-24 ~ now
    IIF 1 - Director → ME
  • 5
    GLOBAL UNIPOINT LIMITED
    13791674
    1 Stainburn Road, Lawley Village, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HBH GROUP LTD
    09705805
    34 High Street, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -47,923 GBP2024-07-31
    Officer
    2015-07-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    HBH PROPERTY LTD
    09706230
    Maxi House, Halesfield 20, Telford, Shropshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -105,959 GBP2024-07-31
    Officer
    2015-07-28 ~ now
    IIF 11 - Director → ME
  • 8
    IRONMASTERS CATERING LTD
    16331035
    Maxi House, Halesfield 20, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 9
    PENGWERN PROPERTIES LTD
    14123723
    Maxi House, Halesfield 20, Telford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,089 GBP2024-05-31
    Officer
    2022-05-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-05-23 ~ 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
  • 10
    SAPPHIRE INNOVATION LTD
    13132386
    Maxi House, Halesfield 20, Telford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,414 GBP2022-01-31
    Officer
    2021-01-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 11
    SYNERGIE BUSINESS DEVELOPMENT LIMITED
    07897489
    Pc127 Creative Industries Centre, Wolverhampton Science Park Glaisher Drive, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 26 - Director → ME
    2012-01-04 ~ dissolved
    IIF 33 - Secretary → ME
  • 12
    TEN TWO INTERIM MANAGEMENT LTD
    06874740
    The Pavilion, 60 Eastgate, Cowbridge, South Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2009-04-10 ~ dissolved
    IIF 25 - Director → ME
  • 13
    THE BUSINESS GYM LTD
    13008162
    21 Barbel Drive, Bentley Bridge, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    TWO DEGREES WEST TECHNOLOGY LTD
    - now 09706315
    HBH CONSULTANCY LTD
    - 2017-02-21 09706315
    34 High Street, Aldridge, Walsall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    2015-07-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    ABJ TECHNOLOGIES (NO.1) LTD - now 05944040, 07061747
    FFEI SOFTWARE LIMITED
    - 2021-06-18 05944052
    FFEI LIMITED
    - 2006-10-31 05944052 03244452, 05896705
    DIGITAL FLUID PIXELS LIMITED - 2006-10-06
    19 Roundwood Drive, Welwyn Garden City, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2006-10-31 ~ 2008-09-18
    IIF 29 - Director → ME
  • 2
    ABJ TECHNOLOGIES (NO.2) LTD - now 05944052, 07061747
    FFEI TECHNOLOGIES LIMITED
    - 2021-06-18 05944040
    D F PIXELS LIMITED - 2006-10-06
    19 Roundwood Drive, Welwyn Garden City, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2006-10-31 ~ 2008-09-18
    IIF 30 - Director → ME
  • 3
    BIRCH FONTAINE LIMITED
    - now 02013062
    CATCHDRIVE LIMITED
    - 1998-09-17 02013062
    8 Paddock Road, Ardley, Bicester, Oxfordshire
    Active Corporate (2 parents)
    Officer
    1998-09-05 ~ 1999-02-19
    IIF 31 - Director → ME
  • 4
    BISCOFF HOLDINGS LIMITED - now
    FFEI HOLDINGS LIMITED
    - 2021-07-13 05896705
    FFEI LIMITED
    - 2006-10-06 05896705 03244452, 05944052
    AMINOBLUE LIMITED
    - 2006-09-14 05896705
    30 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    2006-09-08 ~ 2008-09-18
    IIF 32 - Director → ME
  • 5
    FFEI LIMITED
    - now 03244452 05896705, 05944052
    FUJIFILM ELECTRONIC IMAGING LTD.
    - 2006-10-31 03244452
    REFAL 495 LIMITED - 1996-11-27
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Active Corporate (4 parents)
    Officer
    2006-10-31 ~ 2008-09-18
    IIF 28 - Director → ME
  • 6
    HBH PROPERTY LTD
    09706230
    Maxi House, Halesfield 20, Telford, Shropshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -105,959 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2017-07-20
    IIF 14 - Has significant influence or control OE
  • 7
    STEPS FOR SUCCESS LIMITED
    06410812
    8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,813 GBP2024-10-30
    Officer
    2020-08-03 ~ 2021-11-30
    IIF 10 - Director → ME
  • 8
    THE AMELIA METHODIST TRUST COMPANY LIMITED
    02541591
    Amelia Trust Farm, Five Mile Lane, Barry, Vale Of Glamorgan, United Kingdom
    Active Corporate (10 parents)
    Officer
    2011-02-02 ~ 2012-09-12
    IIF 27 - Director → ME
  • 9
    TWO DEGREES WEST TECHNOLOGY LTD
    - now 09706315
    HBH CONSULTANCY LTD
    - 2017-02-21 09706315
    34 High Street, Aldridge, Walsall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2017-07-20
    IIF 16 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.