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

Canin, Nigel

    Related profiles found in government register
  • Canin, Nigel
    British managing director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Secretary's Office, London Metropolitan University, 166-220 Holloway Road, London, N7 8DB, United Kingdom

      IIF 1
  • Canin, Nigel
    British sales director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Nursery Walk Court, Sunningfields Road, Hendon, London, NW4 4RJ

      IIF 2
  • Canin, Nigel John
    British company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Brent Street, Hendon, London, NW4 1BE, England

      IIF 3
    • icon of address 20 Beaufort Court, Admirals Way, London, E14 9XL

      IIF 4
    • icon of address 5, Harmood Grove, London, NW1 8DH, England

      IIF 5
  • Canin, Nigel John
    British director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Sharples, Hall Street, London, NW1 8YN

      IIF 6
    • icon of address 10, Sharples, Hall Street, London, NW1 8YN, United Kingdom

      IIF 7
    • icon of address 10, Sharpleshall Street, London, NW1 8YN, United Kingdom

      IIF 8
    • icon of address Gf, 18, Hand Court, High Holborn, London, WC1V 6JF, United Kingdom

      IIF 9
    • icon of address Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 10
  • Canin, Nigel John
    British it consultant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Canin, Nigel
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Brent Street, Hendon, London, NW4 1BE, England

      IIF 17
  • Nigel John Canin
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Broadbent Close, London, N6 5JW, United Kingdom

      IIF 18
  • Canin, Nigel John
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Brent Street, Hendon, London, NW4 1BE, England

      IIF 19
  • Canin, Nigel John
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Canin, Nigel John
    British it consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 25
    • icon of address 5 Broadbent Close, Highgate, London, N6 5JW

      IIF 26
  • Mr Nigel John Canin
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Canin, Nigel
    British

    Registered addresses and corresponding companies
    • icon of address 5 Broadbent Close, Highgate, London, N6 5JW

      IIF 31
  • Canin, Nigel
    British director

    Registered addresses and corresponding companies
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 32
  • Canin, Nigel John
    British it consultant

    Registered addresses and corresponding companies
    • icon of address 10 Sharples, Hall Street, London, NW1 8YN

      IIF 33
  • Canin, Nigel John

    Registered addresses and corresponding companies
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 34
  • Mr Nigel John Canin
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, Brent Street, London, NW4 1BE, England

      IIF 35 IIF 36 IIF 37
    • icon of address 2nd Floor, 2-10 Baron Street, London, N1 9LL, England

      IIF 38
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 5 Broadbent Close, Highgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2006-06-22 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address 5 Broadbent Close, Highgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,824 GBP2024-12-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 4
    2 EASY LTD - 2000-04-20
    TRISTAR CONSULTANTS LIMITED - 2000-03-22
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,173,722 GBP2024-09-30
    Officer
    icon of calendar 2000-03-14 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address 5 Broadbent Close, Highgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2009-03-27 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2009-03-27 ~ dissolved
    IIF 31 - Secretary → ME
  • 6
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 21 - Director → ME
    icon of calendar 2020-10-05 ~ now
    IIF 34 - Secretary → ME
  • 7
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    535,052 GBP2024-09-30
    Officer
    icon of calendar 2013-07-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 5 Broadbent Close, Highgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 7 - Director → ME
  • 9
    2 SIMPLE MATHS LIMITED - 2006-07-05
    icon of address 5 Broadbent Close, Highgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2006-06-22 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address Shipleys Llp, 10 Orange Street, Haymarket, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-22 ~ dissolved
    IIF 14 - Director → ME
  • 11
    2ECOND CHANCE - 2020-10-22
    icon of address Enterprise House, 2 The Crest, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,130 GBP2020-02-28
    Officer
    icon of calendar 2019-02-25 ~ now
    IIF 19 - Director → ME
  • 12
    2 SIMPLE SOFTWARE LIMITED - 2015-09-03
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    797,612 GBP2024-09-30
    Officer
    icon of calendar 2006-06-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 10 - Director → ME
  • 14
    icon of address Enterprise House, 2 The Crest, London, Greater London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    31,347 GBP2024-09-30
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 15
    icon of address 2nd Floor 2-10 Baron Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,629 GBP2024-05-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -108,569 GBP2024-07-31
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 188 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,117,734 GBP2024-09-30
    Officer
    icon of calendar 2017-09-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 188 Brent Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address Nigel Canin, 10 Sharpleshall Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-26 ~ dissolved
    IIF 9 - Director → ME
  • 21
    FREESTABLE LTD - 2002-04-02
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,031 GBP2024-09-30
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 17 - Director → ME
    icon of calendar 2007-10-24 ~ now
    IIF 32 - Secretary → ME
Ceased 7
  • 1
    2 EASY LTD - 2000-04-20
    TRISTAR CONSULTANTS LIMITED - 2000-03-22
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,173,722 GBP2024-09-30
    Officer
    icon of calendar 2000-03-14 ~ 2009-02-18
    IIF 33 - Secretary → ME
  • 2
    icon of address 188 Brent Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,748 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-04-21 ~ 2023-12-21
    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
  • 3
    BRITISH EDUCATIONAL EQUIPMENT ASSOCIATION LIMITED (THE) - 1993-10-25
    icon of address 81 Rivington Street, London, England
    Active Corporate (20 parents, 1 offspring)
    Equity (Company account)
    896,750 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ 2017-12-10
    IIF 4 - Director → ME
  • 4
    icon of address 2nd Floor 2-10 Baron Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,629 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-28 ~ 2024-11-20
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    ARCHWAY ITEGRATED SYSTEMS LIMITED - 2000-01-31
    icon of address 3rd Floor 110 High Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2002-08-16
    IIF 2 - Director → ME
  • 6
    LGU ENTERPRISES LIMITED - 2005-02-15
    CITYPOLY ENTERPRISES LIMITED - 1994-01-17
    ORBITNOTION LIMITED - 1986-08-20
    icon of address Secretary's Office London Metropolitan University, 166-220 Holloway Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-04 ~ 2016-01-19
    IIF 1 - Director → ME
  • 7
    NEUROBLASTOMA CHILDREN'S CANCER ALLIANCE - 2013-07-31
    SOLVING KIDS' CANCER EUROPE - 2020-09-18
    SOLVING KIDS' CANCER UK LTD - 2023-08-25
    NEUROBLASTOMA CHILDREN'S CANCER ALLIANCE UK - 2015-10-14
    icon of address Unit 02-03 Salisbury House Unit 02-03 Salisbury House, 29 Finsbury Square, London, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2011-05-12 ~ 2014-05-01
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.