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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Brunskill, Nigel

    Related profiles found in government register
  • Brunskill, Nigel
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, TS17 6BP, England

      IIF 1
  • Brunskill, Nigel Harborough
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50, Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH

      IIF 2
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, TS17 6BP, England

      IIF 3
  • Brunskill, Nigel Harborough
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50, Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH

      IIF 4
    • 50, Aylesbury Road, Aston Clinton, Aylesbury, Bucks, HP22 5AH

      IIF 5
    • Rutland House, Main Street, Harome, Yorkshire, YO62 5JE

      IIF 6 IIF 7 IIF 8
    • C/o New Estate Management, 14-16 Bridgford Road, West Bridgford, Nottingham, NG2 6AB, England

      IIF 12
  • Brunskill, Nigel Harborough
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Brunskill, Nigel Harborough
    British land buyer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rutland House, Main Street, Harome, Yorkshire, YO62 5JE

      IIF 22
  • Brunskill, Nigel Harborough
    British land director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50, Aylesbury Road, Aston Clinton, Buckinghamshire, HP22 5AH, England

      IIF 23
    • 50, Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH

      IIF 24
    • 50, Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH, United Kingdom

      IIF 25
    • 52, Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH

      IIF 26
  • Brunskill, Nigel Harborough
    British managing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rutland House, Main Street, Harome, Yorkshire, YO62 5JE

      IIF 27 IIF 28
  • Brunskill, Nigel Harborough
    British none born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 50, Aylesbury Road, Aston Clinton, Bucks, HP22 5AH, United Kingdom

      IIF 29
  • Brunskill, Nigel Harborourgh
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Block 4, Queens Road, Nottingham, Nottinghamshire, NG2 3BE, England

      IIF 30
  • Brunskill, Nigel Harborough
    born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 52, Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH

      IIF 31
    • 52, Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH, England

      IIF 32
  • Brunskill, Nigel Harborough
    British

    Registered addresses and corresponding companies
    • Rutland House, Main Street, Harome, Yorkshire, YO62 5JE

      IIF 33
  • Brunskill, Nigel Harborough
    British company director

    Registered addresses and corresponding companies
    • 50, Aylesbury Road, Aston Clinton, Aylesbury, Bucks, HP22 5AH

      IIF 34
    • Rutland House, Main Street, Harome, Yorkshire, YO62 5JE

      IIF 35
  • Brunskill, Nigel Harborough
    British land director

    Registered addresses and corresponding companies
    • 50, Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5AH

      IIF 36
  • Nigel Harborough Brunskill
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, TS17 6BP, England

      IIF 37
  • Mr Nigel Harborough Brunskill
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o New Estate Management, 14-16 Bridgford Road, West Bridgford, Nottingham, NG2 6AB, England

      IIF 38
    • Swan House, Westpoint Road, Teesdale Business Park, Stockton-on-tees, TS17 6BP, England

      IIF 39
child relation
Offspring entities and appointments 32
  • 1
    ARTILLERY MANSIONS ESTATE MANAGEMENT COMPANY LIMITED
    03559957
    140 Tachbrook Street, London, Greater London, England
    Active Corporate (31 parents)
    Officer
    2002-11-25 ~ 2007-03-25
    IIF 33 - Secretary → ME
  • 2
    ARTILLERY MANSIONS LIMITED
    - now 03320270
    ACTIONPAD LIMITED - 1997-11-25
    50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    2002-05-03 ~ 2020-08-01
    IIF 24 - Director → ME
    2002-05-03 ~ 2014-04-21
    IIF 36 - Secretary → ME
  • 3
    EASTSIDE & CITY DEVELOPMENTS LIMITED
    04813998
    7th Floor 9 Berkeley Street, London, England
    Dissolved Corporate (19 parents)
    Officer
    2003-06-27 ~ 2008-05-01
    IIF 19 - Director → ME
  • 4
    EDGED BLUE LLP
    OC352912
    50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-03-05 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 5
    EDGED RED LLP
    OC347051
    50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2009-07-08 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 6
    EDMOND PROPERTIES LIMITED
    - now 00625225
    ALLIED HOUSING GROUP LIMITED - 1983-02-14
    WESTCOTT DEVELOPMENT COMPANY LIMITED - 1981-12-31
    25 Moorgate, London
    Dissolved Corporate (15 parents)
    Officer
    1995-07-14 ~ dissolved
    IIF 22 - Director → ME
  • 7
    GALLEONDEAL LIMITED
    04018426
    50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire
    Dissolved Corporate (14 parents)
    Officer
    2000-09-25 ~ 2020-08-01
    IIF 25 - Director → ME
  • 8
    L A W MINING LIMITED
    SC073215
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (15 parents)
    Officer
    2000-11-02 ~ 2002-05-09
    IIF 9 - Director → ME
  • 9
    L.A.W. HOLDINGS LIMITED
    - now SC152450 SC099978
    PACIFIC SHELF 589 LIMITED - 1997-05-29
    Cadzow House, Cadzow Industrial Estate, Hamilton, South Lanarkshire
    Dissolved Corporate (10 parents)
    Officer
    2000-11-02 ~ 2002-05-09
    IIF 7 - Director → ME
  • 10
    LEONGREEN LIMITED
    03291555
    Unit 3 50 Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (11 parents)
    Officer
    2002-04-29 ~ 2020-08-06
    IIF 26 - Director → ME
  • 11
    MANAGEMENT MAINTENANCE SECURITY LIMITED
    - now 14194681
    SERCAIR UK LIMITED
    - 2022-09-07 14194681
    C/o New Estate Management 14-16 Bridgford Road, West Bridgford, Nottingham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    NORTH WEST LAND REGENERATION LIMITED - now
    LAW CUMBRIA LIMITED - 2007-06-05
    ROXYLIGHT AGRICULTURAL LAND (CUMBRIA) LTD
    - 2003-05-06 03148162 03153315
    FYNWOOD LIMITED - 1996-02-01
    Swillington House, Swillington, Park, Swillington, Leeds, Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    1996-03-22 ~ 2003-04-01
    IIF 8 - Director → ME
  • 13
    NWLR LIMITED - now
    LAW CUMBRIA (ONE) LIMITED - 2007-06-05
    ROXYLIGHT CUMBRIA LIMITED
    - 2003-05-06 03153315 03148162
    BRACTONE LIMITED - 1996-03-08
    Swillington House, Swillington, Park, Swillington, Leeds, Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    1996-03-22 ~ 2003-04-01
    IIF 11 - Director → ME
  • 14
    PEACH PROPERTY MANAGEMENT LIMITED
    05613238
    Unit 3 50 Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (9 parents)
    Officer
    2018-06-29 ~ 2020-08-01
    IIF 4 - Director → ME
  • 15
    ROXYLIGHT GROUP SERVICES LIMITED
    03450026
    C/o Smith & Williamson Ltd, 25 Moorgate, Lodnon
    Dissolved Corporate (8 parents)
    Officer
    2002-02-27 ~ dissolved
    IIF 6 - Director → ME
    2002-02-27 ~ dissolved
    IIF 35 - Secretary → ME
  • 16
    ROXYLIGHT HOLDINGS LIMITED
    03272314
    Unit 3, 50 Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2004-03-29 ~ 2022-08-15
    IIF 13 - Director → ME
  • 17
    ROXYLIGHT LIMITED
    02760971
    50 Aylesbury Road, Aston Clinton, Aylesbury, Bucks
    Dissolved Corporate (8 parents)
    Officer
    2002-02-27 ~ dissolved
    IIF 5 - Director → ME
    2002-02-27 ~ dissolved
    IIF 34 - Secretary → ME
  • 18
    ROXYLIGHT PROJECT SERVICES (NOTTINGHAM) LIMITED
    06537318
    Unit 3 50 Aylesbury Road Aylesbury Road, Aston Clinton, Aylesbury, England
    Active Corporate (6 parents)
    Officer
    2008-03-18 ~ 2020-08-01
    IIF 21 - Director → ME
  • 19
    ROXYLIGHT PROJECT SERVICES LIMITED
    07466968
    50 Aylesbury Road, Aston Clinton, Bucks
    Active Corporate (6 parents)
    Officer
    2010-12-13 ~ 2022-02-15
    IIF 29 - Director → ME
  • 20
    SAXON DEVELOPMENTS (MIDLANDS) LIMITED
    05881646
    25 Moorgate, London
    Dissolved Corporate (3 parents)
    Officer
    2006-08-07 ~ dissolved
    IIF 20 - Director → ME
  • 21
    SAXON DEVELOPMENTS LIMITED
    - now 00943032
    BLUE CIRCLE DEVELOPMENTS LIMITED - 1986-07-01
    50 Aylesbury Road, Aston Clinton, Aylesbury
    Dissolved Corporate (22 parents)
    Officer
    2002-05-17 ~ dissolved
    IIF 10 - Director → ME
  • 22
    SAXON URBAN (FIVE) LIMITED
    - now 04265214
    SAXON BOND URBAN (FIVE) LIMITED
    - 2003-11-13 04265214
    Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
    Active Corporate (11 parents)
    Officer
    2003-06-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SAXON URBAN (THREE) LIMITED
    - now 04264956
    SAXON BOND URBAN (THREE) LIMITED
    - 2003-11-13 04264956
    25 Moorgate, London
    Dissolved Corporate (8 parents)
    Officer
    2003-06-20 ~ dissolved
    IIF 27 - Director → ME
  • 24
    SAXON URBAN (TWO) LIMITED
    - now 04264950
    SAXON BOND URBAN (TWO) LIMITED
    - 2003-11-13 04264950
    50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2003-06-20 ~ dissolved
    IIF 28 - Director → ME
  • 25
    SNEINTON MARKET DEVELOPMENTS LIMITED
    04144309
    50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2004-02-19 ~ 2022-02-01
    IIF 14 - Director → ME
  • 26
    SOUTHSIDE & CITY DEVELOPMENTS LIMITED
    05073406
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (18 parents)
    Officer
    2004-03-15 ~ 2007-01-26
    IIF 18 - Director → ME
  • 27
    STONEMARKET FINANCE LIMITED
    02977692
    50 Aylesbury Road, Aston Clinton, Buckinghamshire
    Dissolved Corporate (9 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 23 - Director → ME
  • 28
    SUSEL AND CO LIMITED
    - now 02837362
    H L C ESTATES LIMITED
    - 2019-08-09 02837362
    H L C DEVELOPMENT CONSULTANTS LIMITED
    - 1994-04-22 02837362
    Swan House Westpoint Road, Teesdale Business Park, Stockton-on-tees, England
    Active Corporate (5 parents)
    Officer
    2019-04-20 ~ now
    IIF 1 - Director → ME
    1993-07-19 ~ 1994-10-21
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    THE HICKING BUILDING RTM COMPANY LIMITED
    06965999
    Flat 1 Block 4 Queens Road, Nottingham, Nottinghamshire, England
    Active Corporate (17 parents)
    Officer
    2022-05-14 ~ now
    IIF 30 - Director → ME
  • 30
    URBAN RECOVERY UK (BIRMINGHAM) LIMITED
    06820670
    50 Aylesbury Road, Aston Clinton, Bucks
    Dissolved Corporate (3 parents)
    Officer
    2009-02-16 ~ dissolved
    IIF 16 - Director → ME
  • 31
    URBAN RECOVERY UK.(BEDFORDSHIRE) LTD - now
    URBAN RECOVERY UK LIMITED
    - 2022-04-11 06689412
    50 Aylesbury Road, Aston Clinton, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2008-09-04 ~ 2020-08-01
    IIF 2 - Director → ME
  • 32
    VIAPORT (103) LIMITED
    - now 05319528 06270975... (more)
    URBAN REGENERATION UK LIMITED
    - 2013-04-04 05319528
    URBAN REGENERATION (UK) LIMITED
    - 2005-01-14 05319528
    Stirling House, 9 Burroughs Gardens, London
    Dissolved Corporate (11 parents)
    Officer
    2004-12-22 ~ 2013-04-05
    IIF 15 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.