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

Harper, Nigel Shirley Gayford

    Related profiles found in government register
  • Harper, Nigel Shirley Gayford
    British accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carters Corner Farm, Cowbeech Hill, Cowbeech, East Sussex, BN27 4JA

      IIF 1
  • Harper, Nigel Shirley Gayford
    British chartered accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harper, Nigel Shirley Gayford
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carters Corner Farm, Cowbeech Hill, Cowbeech, Hailsham, East Sussex, BN27 4JA, England

      IIF 15
  • Harper, Nigel Shirley Gayford
    British retired born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carters Corner Farm, Cowbeech Hill, Cowbeech, East Sussex, BN27 4JA

      IIF 16
  • Harper, Nigel Shirley Gayford
    born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carters Corner Farm, Cowbeech Hill, Cowbeech, East Sussex, BN27 4JA

      IIF 17
    • icon of address C/o Parfitt Cresswell, Unit 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ, England

      IIF 18
  • Harper, Nigel Shirley Gayford
    British chartered accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Kingfisher Court, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ, United Kingdom

      IIF 19
  • Mr Nigel Shirley Gayford Harper
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carter Corner Farm, Cowbeech, East Sussex, BN27 4JA

      IIF 20
    • icon of address Carters Corner Farm, Cowbeech Hill, Cowbeech, East Sussex, BN27 4JA

      IIF 21 IIF 22 IIF 23
    • icon of address Carters Corner Farm, Cowbeech Hill, Cowbeech, Hailsham, East Sussex, BN27 4JA

      IIF 25 IIF 26
    • icon of address Carters Corner Farm, Cowbeech Hill, Cowbeech, Hailsham, East Sussex, BN27 4JA, England

      IIF 27 IIF 28
    • icon of address C/o Parfitt Cresswell, Unit 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ, England

      IIF 29 IIF 30
    • icon of address Unit 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ, England

      IIF 31
    • icon of address 17/21, Victoria Street, Windsor, Berkshire, SL4 5HE, United Kingdom

      IIF 32
  • Harper, Nigel Shirley Gayford
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 3 Beech Cottages, Netherfield, Battle, East Sussex, TN33 9PR

      IIF 33
    • icon of address Carters Corner Farm, Cowbeech Hill, Cowbeech, East Sussex, BN27 4JA

      IIF 34 IIF 35
    • icon of address Unit 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ, England

      IIF 36
  • Mr Nigel Shirley Gayford Harper
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 High Street, Battle, East Sussex, TN33 0EA

      IIF 37
  • Harper, Nigel Shirley Gayford

    Registered addresses and corresponding companies
    • icon of address Carters Corner Farm, Cowbeech Hill, Cowbeech, East Sussex, BN27 4JA

      IIF 38
  • Nigel Shirley Gayford Harper
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4a, Kingfisher Court, Bellbrook Industrial Estate, Uckfield, East Sussex, TN22 1QQ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 15
  • 1
    COWBEECH FARMS LIMITED - 2003-12-10
    ESL TECHNOLOGY LIMITED - 2000-08-16
    SUSSEX TRAYS LIMITED - 1999-04-01
    COTFIELD LIMITED - 1991-08-02
    icon of address Carters Corner Farm, Cowbeech Hill, Cowbeech, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -444,903 GBP2024-04-30
    Officer
    icon of calendar 1991-07-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    CHARITA LIMITED - 2011-11-03
    icon of address Carters Corner Farm, Cowbeech Hill, Cowbeech, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    56,837 GBP2023-10-31
    Officer
    icon of calendar 2008-10-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PARFITT CRESSWELL PRIVATE CLIENT LIMITED - 2017-07-21
    icon of address C/o Parfitt Cresswell, Unit 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -213,611 GBP2024-03-31
    Officer
    icon of calendar 2008-01-14 ~ now
    IIF 8 - Director → ME
    icon of calendar 2008-01-14 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PARFITT CRESSWELL LLP - 2023-01-12
    icon of address C/o Parfitt Cresswell, Unit 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    CHEYNE LODGE MANAGEMENT LIMITED - 2002-01-03
    icon of address Carters Corner Farm, Cowbeech Hill, Cowbeech, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -80,266 GBP2019-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    MCPHERSON & PARTNERS (BATTLE) LLP - 2010-04-23
    icon of address 26 High Street, Battle, East Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    LAW AND LIFE LIMITED - 2019-01-24
    icon of address C/o Parfitt Cresswell, Unit 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Parfitt Cresswell, Unit 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,570 GBP2024-03-31
    Officer
    icon of calendar 2008-01-14 ~ now
    IIF 2 - Director → ME
    icon of calendar 2008-01-14 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Carters Corner Farm, Cowbeech, Hill, Cowbeech, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    493,730 GBP2023-12-31
    Officer
    icon of calendar 2005-09-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    NOMINAL OWNERS LIMITED - 2011-03-14
    icon of address Carters Corner Farm Cowbeech Hill, Cowbeech, Hailsham, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    170,863 GBP2023-12-31
    Officer
    icon of calendar 2008-12-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield, East Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    PARFITT CRESSWELL CORPORATE LIMITED - 2023-01-12
    icon of address Unit 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield, East Sussex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2008-01-14 ~ now
    IIF 14 - Director → ME
    icon of calendar 2008-01-14 ~ now
    IIF 36 - Secretary → ME
  • 13
    icon of address 17/21 Victoria Street, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    SENTOR COMPUTING LIMITED - 2004-06-18
    icon of address Carters Corner Farm, Cowbeech Hill, Cowbeech, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    600 GBP2024-11-30
    Officer
    icon of calendar 2004-06-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    ABBOTTS NEWBUILD LIMITED - 2011-02-14
    icon of address Carter Corner Farm, Cowbeech, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-04-28 ~ dissolved
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    COWBEECH FARMS LIMITED - 2003-12-10
    ESL TECHNOLOGY LIMITED - 2000-08-16
    SUSSEX TRAYS LIMITED - 1999-04-01
    COTFIELD LIMITED - 1991-08-02
    icon of address Carters Corner Farm, Cowbeech Hill, Cowbeech, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -444,903 GBP2024-04-30
    Officer
    icon of calendar 1991-07-26 ~ 1993-09-13
    IIF 33 - Secretary → ME
  • 2
    EASTBOURNE SHOWERS LIMITED - 1996-06-01
    icon of address Room 13 100, Longwater Avenue Green Park, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2005-01-17
    IIF 4 - Director → ME
  • 3
    PARFITT CRESSWELL CORPORATE LIMITED - 2023-01-12
    icon of address Unit 4a Kingfisher Court, Bellbrook Industrial Estate, Uckfield, East Sussex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    PRESSALIT PLC - 2016-02-09
    PRESSALIT CARE PLC - 2011-03-16
    ESL PRESSALIT CARE PLC - 2008-01-29
    ESL INDUSTRIES PLC - 2006-01-06
    EQUALHOUSE LIMITED - 1998-10-14
    icon of address Room 13 100 Longwater Avenue Green Park, Reading, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    276,281 GBP2024-12-31
    Officer
    icon of calendar 1997-07-08 ~ 2005-01-17
    IIF 5 - Director → ME
  • 5
    ST MICHAELS HOSPICE HASTINGS - 2012-04-13
    ST. MICHAEL'S HOSPICE (HASTINGS) LIMITED - 1995-02-01
    icon of address 25 Upper Maze Hill, St Leonards On Sea, E Sussex
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-19 ~ 2007-10-16
    IIF 16 - Director → ME
  • 6
    icon of address 23 St Leonards Road, Bexhill On Sea, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2016-06-30
    IIF 7 - Director → ME
  • 7
    icon of address Whitemaund, 44-46 Old Steine, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-02 ~ 2010-08-05
    IIF 1 - 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.