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

Scholey, Nigel John

    Related profiles found in government register
  • Scholey, Nigel John

    Registered addresses and corresponding companies
    • icon of address 18 Brook Farm Road, Cobham, Surrey, KT11 3AX

      IIF 1 IIF 2
    • icon of address Holly Cottage, Ockham Lane, Ockham, Surrey, GU23 6NP, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Holly Cottage, Ockham Lane, Ockham, Woking, GU23 6NP, England

      IIF 7
  • Scholey, Nigel John
    British

    Registered addresses and corresponding companies
  • Scholey, Nigel John
    British business consultant

    Registered addresses and corresponding companies
    • icon of address 18 Brook Farm Road, Cobham, Surrey, KT11 3AX

      IIF 20
  • Scholey, Nigel John
    British consultant

    Registered addresses and corresponding companies
    • icon of address 18 Brook Farm Road, Cobham, Surrey, KT11 3AX

      IIF 21
  • Scholey, Nigel John
    British business consultant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
  • Scholey, Nigel
    British company director born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Ockham Lane, Ockham, Woking, GU23 6NP, United Kingdom

      IIF 34
  • Scholey, Nigel John
    British business consultant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Brook Farm Road, Cobham, Surrey, KT11 3AX

      IIF 35
  • Scholey, Nigel John
    British consultant born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nigel John Scholey
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
  • Nigel Scholey
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Ockham Lane, Ockham, Woking, GU23 6NP, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Holly Cottage Ockham Lane, Ockham, Woking, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AREA 5D MANAGEMENT LIMITED - 2023-01-31
    FINANCE FOR INNOVATION LIMITED - 2011-08-17
    icon of address Holly Cottage, Ockham Lane, Ockham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -3,723 GBP2024-12-31
    Officer
    icon of calendar 2009-08-24 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    TMS SOUTH LIMITED - 2012-10-16
    TMS TORBAY LIMITED - 2009-08-11
    icon of address Holly Cottage, Ockham Lane, Ockham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2004-09-15 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Has significant influence or controlOE
  • 4
    icon of address Holly Cottage, Ockham Lane, Ockham, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    145,148 GBP2023-04-05
    Officer
    icon of calendar 2003-01-02 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 1999-08-05 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    icon of address New Barn Farm Guildford Lane, Albury, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,433 GBP2024-11-30
    Officer
    icon of calendar 2022-08-10 ~ now
    IIF 7 - Secretary → ME
  • 6
    icon of address Oakover House, 18 Brook Farm Road, Cobham, Surrey
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1994-01-19 ~ now
    IIF 1 - Secretary → ME
  • 7
    icon of address Holly Cottage, Ockham Lane, Ockham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2011-02-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Holly Cottage, Ockham Lane, Ockham, Surrey
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    85 GBP2024-12-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 1996-07-24 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Has significant influence or controlOE
  • 9
    TUDORS PROFESSIONAL SERVICES LIMITED - 2012-10-24
    SURVEYUK LIMITED - 2006-10-09
    icon of address Paxton House, Waterhouse Lane, Kingswood, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-20 ~ dissolved
    IIF 15 - Secretary → ME
  • 10
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-04-16 ~ now
    IIF 36 - Director → ME
    icon of calendar 1992-04-16 ~ now
    IIF 12 - Secretary → ME
  • 11
    SURVEYUK LIMITED - 2012-10-24
    TUDORS PROFESSIONAL SERVICES LIMITED - 2006-10-09
    VILLAGE ROSE HOMES LIMITED - 2004-12-08
    icon of address Paxton House, Waterhouse Lane, Kingswood, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-06-06 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    RAVEN AND DRAKE BOOKS LIMITED - 2025-02-17
    TWISTED ROOT PRODUCTIONS LTD - 2021-12-07
    icon of address Estates Office, Southwell Business Park, Portland, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,386 GBP2024-11-30
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 6 - Secretary → ME
Ceased 20
  • 1
    icon of address Eddisons, Alhambra House, 27 - 31 Charing Cross Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-06 ~ 2013-02-08
    IIF 33 - Director → ME
  • 2
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-09-30
    Officer
    icon of calendar 1992-09-08 ~ 1993-11-30
    IIF 35 - Director → ME
    icon of calendar 1992-09-08 ~ 1993-11-30
    IIF 20 - Secretary → ME
  • 3
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2009-09-01 ~ 2013-02-01
    IIF 25 - Director → ME
  • 4
    icon of address L Paul, Estates Office Maritime House, Southwell Business Park, Portland, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-09 ~ 2009-06-11
    IIF 8 - Secretary → ME
  • 5
    icon of address Holly Cottage Ockham Lane, Ockham, Woking, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-25 ~ 2022-10-28
    IIF 45 - Ownership of shares – 75% or more OE
  • 6
    AREA 5D MANAGEMENT LIMITED - 2023-01-31
    FINANCE FOR INNOVATION LIMITED - 2011-08-17
    icon of address Holly Cottage, Ockham Lane, Ockham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -3,723 GBP2024-12-31
    Officer
    icon of calendar 2001-01-31 ~ 2009-08-24
    IIF 9 - Secretary → ME
  • 7
    VILLAGE ROSE HOMES LIMITED - 2001-06-06
    icon of address 120 Fir Tree Road, Banstead, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,610 GBP2021-12-31
    Officer
    icon of calendar 1997-12-03 ~ 2003-07-31
    IIF 10 - Secretary → ME
  • 8
    BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED - 2023-08-15
    TMS SOUTH WEST LIMITED - 2015-09-30
    TORBAY MANAGEMENT SERVICES LIMITED - 2009-08-11
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    476,700 GBP2021-09-30
    Officer
    icon of calendar 1999-09-07 ~ 2012-10-01
    IIF 30 - Director → ME
    icon of calendar 1999-09-07 ~ 2012-10-01
    IIF 5 - Secretary → ME
  • 9
    HEADCOUNT INTERIM SOLUTIONS LIMITED - 2000-01-13
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-09 ~ 1999-08-25
    IIF 11 - Secretary → ME
  • 10
    UPWOOD BUSINESS PARK LIMITED - 2018-01-31
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    3,571,864 GBP2024-03-31
    Officer
    icon of calendar 2020-01-21 ~ 2023-01-26
    IIF 4 - Secretary → ME
  • 11
    icon of address 118 Westhill Road, Torquay, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-02-21 ~ 2013-02-01
    IIF 27 - Director → ME
  • 12
    icon of address Holly Cottage, Ockham Lane, Ockham, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2003-03-12 ~ 2009-09-01
    IIF 2 - Secretary → ME
  • 13
    icon of address 135 Reddenhill Road, Torquay, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2011-02-24 ~ 2013-02-01
    IIF 31 - Director → ME
  • 14
    icon of address Venture House The Tanneries, East Street, Titchfield, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2020-01-21 ~ 2023-12-06
    IIF 3 - Secretary → ME
  • 15
    icon of address Deblenton, Clennon Park, Paignton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2022-10-07
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    OAKOVER CONTRACT SERVICES LIMITED - 1994-10-21
    MAINMEWS ENTERPRISES LIMITED - 1994-07-22
    icon of address 135 Reddenhill Road, Torquay, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 1994-06-29 ~ 1994-11-17
    IIF 37 - Director → ME
    icon of calendar 1994-06-29 ~ 1996-09-01
    IIF 21 - Secretary → ME
  • 17
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2010-08-06 ~ 2012-10-01
    IIF 22 - Director → ME
  • 18
    TMS SOUTH WEST GROUP LIMITED - 2009-08-11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2004-09-23 ~ 2012-10-01
    IIF 14 - Secretary → ME
  • 19
    TMS DEVON LIMITED - 2009-08-11
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2004-09-14 ~ 2012-10-01
    IIF 19 - Secretary → ME
  • 20
    icon of address 55 Southgate Avenue, Llantrisant, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2012-01-24 ~ 2019-12-19
    IIF 23 - 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.