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

Willifer, Nigel

    Related profiles found in government register
  • Willifer, Nigel
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Purzebrook Close, Axminster, EX13 5LL, England

      IIF 1
    • Monmouth House, 3 Purzebrook Close, Axminster, EX13 5LL, England

      IIF 2
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 3
    • Oakdell, Fryern Road, Storrington, Pulborough, RH20 4BJ, England

      IIF 4
  • Willifer, Nigel
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18, Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, BN2 9RU, England

      IIF 5
  • Willifer, Nigel
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18, Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, BN2 9RU, United Kingdom

      IIF 6
    • 18 Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, BN2 9RU, England

      IIF 7
    • 16, Mill Hill, Shoreham, West Sussex, BN43 5TH, United Kingdom

      IIF 8
  • Willifer, Tracey
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oakdell, Fryern Road, Storrington, West Sussex, RH20 4BJ

      IIF 9
  • Willifer, Nigel
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18 Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, BN1 8RD, England

      IIF 10
  • Willifer, Nigel
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Pavilion Court, Grand Parade Mews, William Street, Brighton, BN2 9RU, England

      IIF 11
    • 18, Pavilion Court, William Street, Brighton, East Sussex, BN2 8RD, United Kingdom

      IIF 12
    • 12846904 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • Office 25 Genesis Building, Union Street, Plymouth, Devon, PL1 3HN, England

      IIF 14
  • Willifer, Nigel
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, BN2 9RU, England

      IIF 15
  • Mr Nigel Willifer
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Purzebrook Close, Axminster, EX13 5LL, England

      IIF 16
    • Monmouth House, 3 Purzebrook Close, Axminster, EX13 5LL, England

      IIF 17
    • 18, Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, BN2 9RU, England

      IIF 18
    • 18, Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, BN2 9RU, United Kingdom

      IIF 19
    • 18 Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, BN2 9RU, England

      IIF 20
  • Mr Nigel Wilifer
    English born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oakdell, Fryern Road, Storrington, Pulborough, RH20 4BJ, England

      IIF 21
  • Willifer, Nigel

    Registered addresses and corresponding companies
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 22
  • Mrs Tracey Willifer
    English born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Oakdell, Fryern Road, Storrington, West Sussex, RH20 4BJ

      IIF 23
  • Willifer, Tracey

    Registered addresses and corresponding companies
    • Oakdell, Fryern Road, Storrington, Pulborough, RH20 4BJ, England

      IIF 24
    • Oakdell, Fryern Road, Storrington, West Sussex, RH20 4BJ, United Kingdom

      IIF 25
  • Mr Nigel Willifer
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, BN2 9RU, England

      IIF 26
    • 18, Pavilion Court, William Street, Brighton, East Sussex, BN2 8RD, United Kingdom

      IIF 27
    • 12846904 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 28
    • Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 29
child relation
Offspring entities and appointments 13
  • 1
    3D CONCRETE LIMITED
    08748447
    Oakdell Fryern Road, Storrington, Pulborough, England
    Active Corporate (1 parent)
    Officer
    2013-10-25 ~ now
    IIF 4 - Director → ME
    2013-10-25 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    ANNCOM LIMITED
    07105173
    Oakdell, Fryern Road, Storrington, West Sussex
    Active Corporate (1 parent)
    Officer
    2009-12-15 ~ 2025-04-06
    IIF 8 - Director → ME
    2025-04-05 ~ now
    IIF 9 - Director → ME
    2009-12-15 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    BLAKESLEY EST. CONSTRUCTION LTD
    12846904 11900921
    4385, 12846904 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2020-08-31 ~ 2021-08-18
    IIF 12 - Director → ME
    2021-08-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-08-31 ~ 2021-08-18
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    2021-08-30 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    BLAKESLEY ESTATES (LYME REGIS) LIMITED
    12524605
    Monmouth House, 3 Purzebrook Close, Axminster, England
    Receiver Action Corporate (3 parents)
    Officer
    2020-03-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 5
    BLAKESLEY ESTATES (WESTRIDGE) LIMITED
    12468407
    18 Pavilion Court, Grand Parade Mews, William Street, Brighton, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    BLAKESLEY ESTATES (WINKLEIGH) LTD - now
    BLAKESLEY ESTATES (WOODBERRY) LTD
    - 2023-07-12 13435662
    Monmouth House, 3 Purzebrook Close, Axminster, England
    Dissolved Corporate (4 parents)
    Officer
    2021-06-03 ~ 2021-08-18
    IIF 7 - Director → ME
    Person with significant control
    2021-06-03 ~ 2021-08-18
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BLAKESLEY ESTATES CONSTRUCTION LTD.
    - now 11900921 12846904
    BLAKESLEY ESTATES (CRANTOCK) LTD
    - 2020-07-31 11900921
    Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (3 parents)
    Officer
    2019-03-23 ~ 2021-08-18
    IIF 15 - Director → ME
    Person with significant control
    2019-03-23 ~ 2021-08-18
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BLAKESLEY ESTATES LLP
    - now OC333510 04650869
    BLAKESLEY ESTATES (PLYMOUTH) LLP
    - 2018-11-23 OC333510
    Monmouth House, 3 Purzebrook Close, Axminster, England
    Active Corporate (7 parents)
    Officer
    2017-03-31 ~ 2021-08-18
    IIF 10 - LLP Designated Member → ME
  • 9
    BLAKESLEY WINKLEIGH INVESTORS LTD - now
    BLAKESLEY WEYMOUTH BQ INVESTORS LTD - 2023-07-12
    BLAKESLEY ESTATES (TREGORRICK) LTD
    - 2021-10-13 12059026
    Monmouth House, 3 Purzebrook Close, Axminster, England
    Dissolved Corporate (5 parents)
    Officer
    2020-03-18 ~ 2021-08-18
    IIF 6 - Director → ME
    Person with significant control
    2019-06-19 ~ 2021-08-18
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    COMPASS DEVELOPMENTS LIMITED
    - now 01743146
    PACESHEER LIMITED - 1984-02-01
    Frp Advisory Trading Limited, Derby House 12 Winckley Square, Preston
    In Administration Corporate (6 parents, 2 offsprings)
    Officer
    2020-08-17 ~ now
    IIF 3 - Director → ME
    2020-08-17 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    MONMOUTH PARK & APPLEBEE WAY MANAGEMENT LIMITED
    13884573
    18 Pavilion Court Grand Parade Mews, William Street, Brighton, England
    Dissolved Corporate (5 parents)
    Officer
    2022-02-20 ~ dissolved
    IIF 11 - Director → ME
  • 12
    MONMOUTH PARK ESTATE MANAGEMENT LTD
    14258275
    Office 25 Genesis Building, Union Street, Plymouth, Devon, England
    Active Corporate (4 parents)
    Officer
    2022-07-27 ~ now
    IIF 14 - Director → ME
  • 13
    MONMOUTH PARK LTD
    16186403
    3 Purzebrook Close, Axminster, England
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 16 - Has significant influence or control OE

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.