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

Ham, Nigel Robert

    Related profiles found in government register
  • Ham, Nigel Robert

    Registered addresses and corresponding companies
    • 8, King Cross Street, Halifax, HX1 2SH, United Kingdom

      IIF 1 IIF 2
    • 1, Greaves House Lane, Lepton, Huddersfield, HD8 0DJ, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Ham, Nigel Robert
    British

    Registered addresses and corresponding companies
    • 1 Greaves House Lane, Lepton, Huddersfield, West Yorkshire, HD8 0DJ

      IIF 6 IIF 7
  • Ham, Nigel Robert
    British production director

    Registered addresses and corresponding companies
    • 1 Greaves House Lane, Lepton, Huddersfield, West Yorkshire, HD8 0DJ

      IIF 8
  • Ham, Nigel Robert
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Mistal, Haggs Farm, Haggs Road, Follifoot, Harrogate, HG3 1EQ, United Kingdom

      IIF 9
    • 1 Greaves House Lane, Lepton, Huddersfield, West Yorkshire, HD8 0DJ

      IIF 10
    • 1, Greaves House Lane, Lepton, Huddersfield, West Yorkshire, HD8 0DJ, United Kingdom

      IIF 11
  • Ham, Nigel Robert
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Greaves House Lane, Lepton, Huddersfield, West Yorkshire, HD8 0DJ

      IIF 12 IIF 13 IIF 14
    • 337, Wakefield Road, Moldgreen, Huddersfield, West Yorkshire, HD5 8DE, United Kingdom

      IIF 15
  • Ham, Nigel Robert
    British motor dealer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, King Cross Street, Halifax, HX1 2SH, United Kingdom

      IIF 16 IIF 17
    • 1, Greaves House Lane, Lepton, Huddersfield, HD8 0DJ, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Ham, Nigel Robert
    British none born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

      IIF 21
  • Ham, Nigel Robert
    British production director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Greaves House Lane, Lepton, Huddersfield, West Yorkshire, HD8 0DJ

      IIF 22 IIF 23
  • Mr Nigel Robert Ham
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Mistal, Haggs Farm, Haggs Road, Harrogate, HG3 1EQ, United Kingdom

      IIF 24
    • 1, Greaves House Lane, Lepton, Huddersfield, HD8 0DJ, England

      IIF 25
    • 1, Greaves House Lane, Lepton, Huddersfield, West Yorkshire, HD8 0DJ, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 9
  • 1
    Lower Ground Floor, 142 Trinity Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,101 GBP2023-01-31
    Officer
    2006-03-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 2
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-06 ~ dissolved
    IIF 19 - Director → ME
    2014-06-06 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HAM CONSTRUCTION (BRADFORD) LIMITED - 2004-12-10
    A. & B. HAM (BUILDERS) LIMITED - 1984-06-25
    Grant Thornton Uk Llp, No 1 Whitehall, Riverside, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2001-06-16 ~ dissolved
    IIF 22 - Director → ME
    2001-06-16 ~ dissolved
    IIF 8 - Secretary → ME
  • 4
    Grant Thornton Uk Llp, No 1 Whitehall, Riverside, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2003-09-17 ~ dissolved
    IIF 14 - Director → ME
    2001-05-19 ~ dissolved
    IIF 6 - Secretary → ME
  • 5
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (3 parents)
    Officer
    2009-12-01 ~ dissolved
    IIF 21 - Director → ME
  • 6
    CANDLETECH LIMITED - 2015-09-30
    TPB INVESTMENTS LIMITED - 2014-08-04
    8 King Cross Street, Halifax
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 18 - Director → ME
    2013-09-30 ~ dissolved
    IIF 5 - Secretary → ME
  • 7
    8 King Cross Street, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-07-27 ~ dissolved
    IIF 15 - Director → ME
  • 8
    6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (3 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 20 - Director → ME
    2013-10-17 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    8 King Cross Street, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 17 - Director → ME
    2013-09-30 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 7
  • 1
    SPRING BUILD LTD - 2014-08-04
    PRINTRUNNER LTD - 2011-07-19
    SPRING LIVING LIMITED - 2009-03-19
    Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2007-06-26 ~ 2009-03-09
    IIF 13 - Director → ME
  • 2
    Grant Thornton Uk Llp, No 1 Whitehall, Riverside, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2001-06-16 ~ 2003-08-12
    IIF 23 - Director → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,179 GBP2024-09-30
    Officer
    2019-09-16 ~ 2020-02-15
    IIF 9 - Director → ME
    Person with significant control
    2019-09-16 ~ 2020-02-15
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 4
    Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2008-02-01 ~ 2010-04-30
    IIF 10 - Director → ME
  • 5
    N & C INVESTMENTS LIMITED - 2015-01-15
    Poppleton & Appleby, The Media Centre 7 Northumberland Street, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,244 GBP2021-02-28
    Officer
    2013-09-30 ~ 2019-08-20
    IIF 16 - Director → ME
    2013-09-30 ~ 2019-08-20
    IIF 2 - Secretary → ME
  • 6
    THE PRINT HOUSE LIMITED - 2004-05-19
    Unit 8b Marina Court, Castle Street, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2007-06-10 ~ 2008-02-07
    IIF 12 - Director → ME
  • 7
    64 Norfolk Street, Glossop, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,640 GBP2024-11-30
    Officer
    2008-11-05 ~ 2009-02-06
    IIF 7 - Secretary → 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.