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

Jury, Nigel Stephen

    Related profiles found in government register
  • Jury, Nigel Stephen
    British

    Registered addresses and corresponding companies
    • icon of address Avondale House, Keynsham Road, Keynsham, Bristol, Avon, BS31 2DE

      IIF 1
    • icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 2
    • icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ, United Kingdom

      IIF 3
    • icon of address Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 4
    • icon of address Tern Valley Business Park, Sharewsbury Road, Market Drayton, Shropshire, TF9 3SQ, United Kingdom

      IIF 5
    • icon of address 4 The Oaks, Nailsea, Bristol, BS48 1AZ

      IIF 6
  • Jury, Nigel Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address Avondale House, Keynsham Road, Keynsham, Bristol, BS31 2DE

      IIF 7
  • Jury, Nigel Stephen
    British managing director

    Registered addresses and corresponding companies
    • icon of address 4 The Oaks, Nailsea, Bristol, BS48 1AZ

      IIF 8 IIF 9
  • Jury, Nigel Stephen
    British finance director born in October 1950

    Registered addresses and corresponding companies
    • icon of address Flat 7, 19 Stanhope Road, London, N6 5AW

      IIF 10
    • icon of address 4 The Oaks, Nailsea, Bristol, BS48 1AZ

      IIF 11 IIF 12
  • Jury, Nigel Stephen

    Registered addresses and corresponding companies
    • icon of address C/o Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 13
    • icon of address Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire, TF9 3SQ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Culina Group Limited, Tern Valley Business Park, Market Drayton, TF9 3SQ, England

      IIF 20 IIF 21
    • icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 22
    • icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ, United Kingdom

      IIF 23
    • icon of address Culina Logistics Limited, Tern Valley Business Park, Market Drayton, Shropshire, TF9 3SQ, United Kingdom

      IIF 24 IIF 25
    • icon of address Stellar House, Barbour Square Field Lane, Tattenhall, Chester, CH3 9RF

      IIF 26 IIF 27
    • icon of address Building 2, Brockton Bu Pk, Halesfield 10, Telford, Shropshire, TF7 4QP

      IIF 28
    • icon of address Building 2, Brockton Business Park, Halesfield 10, Telford, Shropshire, TF7 7QP

      IIF 29
    • icon of address Building 2, Brockton Business Park, Halesfield 10, Telford, TF7 4QP

      IIF 30
  • Jury, Nigel Stephen
    British accountant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Silverwoods Cold Stores, Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, BT66 6LN, Northern Ireland

      IIF 31
    • icon of address Silverwoods Cold Stores, Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, County Armagh, BT66 6LN

      IIF 32
  • Jury, Nigel Stephen
    British chartered accountant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Culina Group Limited, Tern Valley Business Park, Market Drayton, TF9 3SQ, England

      IIF 33 IIF 34
  • Jury, Nigel Stephen
    British company director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tern, Tern Valley Business Park, Market Drayton, TF9 3SQ, England

      IIF 35
    • icon of address Stellar House, Barbour Square, Field Lane, Tattenhall, Chester, CH3 9RF

      IIF 36 IIF 37
  • Jury, Nigel Stephen
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Avondale House, Keynsham Road, Keynsham, Bristol, BS31 2DE

      IIF 38
    • icon of address Stellar House, Barbour Square, High Street, Tattenhall, Chester, CH3 9RF, United Kingdom

      IIF 39 IIF 40
    • icon of address C/o Culina Group Limited, Tern Valley Business Park, Market Drayton, TF9 3SQ, England

      IIF 41
    • icon of address C/o Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 42
    • icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 43
    • icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ, United Kingdom

      IIF 44
    • icon of address Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 45
    • icon of address Building 2, Brockton Bu Pk, Halesfield 10, Telford, Shropshire, TF7 4QP

      IIF 46
    • icon of address Building 2, Brockton Business Park, Halesfield 10, Telford, TF7 4QP

      IIF 47
    • icon of address Kingsland House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 48
  • Jury, Nigel Stephen
    British director and company secretary born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address -, West Marsh Road, Spalding, Lincolnshire, PE11 2BB, United Kingdom

      IIF 49
  • Jury, Nigel Stephen
    British finance director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 2, Brockton Business Park, Halesfield 10, Telford, Shropshire, TF7 7QP, Great Britain

      IIF 50
  • Jury, Nigel Stephen
    British retired born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Nare Court, Polkirt Hill, Mevagissey, St. Austell, PL26 6UX, England

      IIF 51
  • Jury, Nigel Stephen
    British accountant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire, TF9 3SQ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Culina Logistics Limited, Tern Valley Business Park, Market Drayton, Shropshire, TF9 3SQ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 10
  • 1
    CULINA AMBIENT HOLDINGS PLC - 2012-08-23
    CERT OCTAVIAN HOLDINGS PLC - 2012-08-06
    CERT GROUP PLC - 2007-10-25
    CERT GROUP LIMITED - 1997-07-02
    CASEBOLD LIMITED - 1997-05-19
    icon of address Culina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2014-03-25 ~ dissolved
    IIF 18 - Secretary → ME
  • 2
    CULINA AMBIENT PLC - 2012-08-23
    CERT OCTAVIAN PLC - 2012-07-24
    CERT GROUP OF COMPANIES PLC - 2007-10-25
    CERT PLC - 1997-07-02
    CERT SERVICES GROUP PLC - 1989-08-10
    R.B. SERIES SIXTY LIMITED - 1986-12-01
    icon of address Culina Group Limited, Culina Logistics Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2014-03-25 ~ dissolved
    IIF 25 - Secretary → ME
  • 3
    CERT PROPERTIES LIMITED - 2012-07-24
    CERT HOLDINGS LIMITED - 1988-12-05
    LESLIE F. SMITH (HOLDINGS) LIMITED - 1987-02-09
    icon of address Culina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2014-03-25 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    icon of address Shrewsbury Road, Market Drayton, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2014-03-25 ~ dissolved
    IIF 5 - Secretary → ME
  • 5
    icon of address Unit 2 Brockton Business Park, Halesfield 10, Telford, Shropshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 48 - Director → ME
  • 6
    OCTAVIAN LIMITED - 2011-08-08
    LERMONDIAL LIMITED - 1990-11-02
    icon of address Culina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2014-03-25 ~ dissolved
    IIF 19 - Secretary → ME
  • 7
    icon of address Building 2 Brockton Business Park, Halesfield 10, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    60,509 GBP2015-12-31
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2016-04-20 ~ dissolved
    IIF 29 - Secretary → ME
  • 8
    icon of address Woodsong Trade Street, Woolton Hill, Newbury, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    19,035 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 51 - Director → ME
  • 9
    BAYLIS DISTRIBUTION LIMITED - 2005-07-29
    AAH DISTRIBUTION SERVICES LIMITED - 1996-10-21
    AAH TRANSPORT SERVICES LIMITED - 1992-07-22
    D. A. BATEMAN AND SON (TRANSPORT) LIMITED - 1988-03-24
    icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    icon of address C/o Culina Group Limited, Tern Valley Business Park, Market Drayton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 41 - Director → ME
Ceased 23
  • 1
    icon of address N M Hamilton, Third Floor North 3 Gray's Inn Square, Gray's Inn, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-04-13 ~ 2007-08-29
    IIF 10 - Director → ME
  • 2
    icon of address - West Marsh Road, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-07-20 ~ 2021-11-30
    IIF 49 - Director → ME
  • 3
    CML FULFILMENT & DISTRIBUTION LIMITED - 2008-12-04
    icon of address Building 2 Brockton Business Park, Halesfield 10, Telford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2021-11-05
    IIF 47 - Director → ME
    icon of calendar 2018-03-27 ~ 2021-11-05
    IIF 30 - Secretary → ME
  • 4
    icon of address 13 Hurn Lane, Keynsham, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-17 ~ 2008-04-01
    IIF 6 - Secretary → ME
  • 5
    CULINA AMBIENT HOLDINGS PLC - 2012-08-23
    CERT OCTAVIAN HOLDINGS PLC - 2012-08-06
    CERT GROUP PLC - 2007-10-25
    CERT GROUP LIMITED - 1997-07-02
    CASEBOLD LIMITED - 1997-05-19
    icon of address Culina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2013-02-20
    IIF 17 - Secretary → ME
  • 6
    CULINA AMBIENT PLC - 2012-08-23
    CERT OCTAVIAN PLC - 2012-07-24
    CERT GROUP OF COMPANIES PLC - 2007-10-25
    CERT PLC - 1997-07-02
    CERT SERVICES GROUP PLC - 1989-08-10
    R.B. SERIES SIXTY LIMITED - 1986-12-01
    icon of address Culina Group Limited, Culina Logistics Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2013-02-20
    IIF 24 - Secretary → ME
  • 7
    CERT PROPERTIES LIMITED - 2012-07-24
    CERT HOLDINGS LIMITED - 1988-12-05
    LESLIE F. SMITH (HOLDINGS) LIMITED - 1987-02-09
    icon of address Culina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2013-02-20
    IIF 14 - Secretary → ME
  • 8
    icon of address Shrewsbury Road, Market Drayton, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2013-02-20
    IIF 4 - Secretary → ME
  • 9
    BAYLIS HOLDINGS LIMITED - 2008-03-14
    OVAL (2053) LIMITED - 2005-10-14
    icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar 2011-08-02 ~ 2021-11-05
    IIF 43 - Director → ME
    icon of calendar 2005-10-20 ~ 2008-03-12
    IIF 38 - Director → ME
    icon of calendar 2014-03-25 ~ 2021-11-05
    IIF 22 - Secretary → ME
    icon of calendar 2008-07-31 ~ 2013-02-20
    IIF 2 - Secretary → ME
    icon of calendar 2005-10-20 ~ 2008-03-12
    IIF 7 - Secretary → ME
  • 10
    BAYLIS LOGISTICS LIMITED - 2008-03-14
    BAYLIS DISTRIBUTION LIMITED - 2006-04-20
    OVAL (1983) LIMITED - 2005-07-29
    icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-02 ~ 2021-11-05
    IIF 44 - Director → ME
    icon of calendar 2004-09-09 ~ 2008-03-12
    IIF 12 - Director → ME
    icon of calendar 2014-03-25 ~ 2021-11-30
    IIF 23 - Secretary → ME
    icon of calendar 2008-07-31 ~ 2013-02-20
    IIF 3 - Secretary → ME
    icon of calendar 2004-09-09 ~ 2008-03-12
    IIF 9 - Secretary → ME
  • 11
    HELIUM MIRACLE 170 LIMITED - 2015-09-24
    icon of address Tern, Tern Valley Business Park, Market Drayton, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,346,986 GBP2018-03-31
    Officer
    icon of calendar 2018-12-01 ~ 2021-11-05
    IIF 35 - Director → ME
  • 12
    FOWLER WELCH (CONTAINERS) LIMITED - 2019-01-30
    BAWDSEY HAULAGE LTD. - 2010-11-16
    icon of address Fowler Welch Limited, West Marsh Road, Spalding, Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-31 ~ 2021-11-30
    IIF 33 - Director → ME
    icon of calendar 2020-05-31 ~ 2021-11-30
    IIF 21 - Secretary → ME
  • 13
    FOWLER WELCH-COOLCHAIN LIMITED - 2016-09-01
    COOLCHAIN LIMITED - 2003-04-09
    WRM COOLCHAIN LIMITED - 1998-01-01
    WOOD DISTRIBUTION LIMITED - 1995-08-18
    R.J. WOOD DISTRIBUTION LIMITED - 1992-08-01
    A.& R.J.WOOD(SHEERNESS)LIMITED - 1986-12-22
    icon of address Fowler Welch Limited, West Marsh Road, Spalding, Lincolnshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-05-31 ~ 2021-11-30
    IIF 34 - Director → ME
    icon of calendar 2020-05-31 ~ 2021-11-30
    IIF 20 - Secretary → ME
  • 14
    OCTAVIAN LIMITED - 2011-08-08
    LERMONDIAL LIMITED - 1990-11-02
    icon of address Culina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-20 ~ 2013-02-20
    IIF 15 - Secretary → ME
  • 15
    TRIALCLAIM LIMITED - 1994-04-19
    icon of address Stellar House, Barbour Square Field Lane, Tattenhall, Chester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2021-11-05
    IIF 37 - Director → ME
    icon of calendar 2016-02-29 ~ 2021-11-05
    IIF 26 - Secretary → ME
  • 16
    HALLCO 1714 LIMITED - 2009-09-17
    icon of address Stellar House Barbour Square, Field Lane, Tattenhall, Chester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2021-11-05
    IIF 36 - Director → ME
    icon of calendar 2016-02-29 ~ 2021-11-05
    IIF 27 - Secretary → ME
  • 17
    CULINA IPS CONTRACT PACKING LIMITED - 2014-05-14
    CULINA IPS LIMITED - 2009-11-13
    icon of address C/o Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2021-11-05
    IIF 42 - Director → ME
    icon of calendar 2014-03-25 ~ 2021-11-05
    IIF 13 - Secretary → ME
  • 18
    MORGAN MCLERNON TRANSPORT & DISTRIBUTION LTD - 2017-05-03
    MM LOGISTICS LTD - 2015-02-10
    icon of address Carson Mcdowell Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-30 ~ 2021-11-30
    IIF 32 - Director → ME
  • 19
    icon of address Silverwoods Cold Stores Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-30 ~ 2021-11-30
    IIF 31 - Director → ME
  • 20
    BAYLIS DISTRIBUTION LIMITED - 2005-07-29
    AAH DISTRIBUTION SERVICES LIMITED - 1996-10-21
    AAH TRANSPORT SERVICES LIMITED - 1992-07-22
    D. A. BATEMAN AND SON (TRANSPORT) LIMITED - 1988-03-24
    icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-11 ~ 2008-03-12
    IIF 11 - Director → ME
    icon of calendar 1996-10-11 ~ 2008-03-12
    IIF 8 - Secretary → ME
  • 21
    CMLF&L (TRANSPORT) LTD - 2011-01-26
    icon of address C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (6 parents)
    Equity (Company account)
    4,791 GBP2019-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2021-11-05
    IIF 46 - Director → ME
    icon of calendar 2018-03-27 ~ 2022-03-31
    IIF 28 - Secretary → ME
  • 22
    icon of address Stellar House, Barbour Square High Street, Tattenhall, Chester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ 2021-11-05
    IIF 40 - Director → ME
  • 23
    icon of address Stellar House, Barbour Square High Street, Tattenhall, Chester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ 2021-11-05
    IIF 39 - 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.