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

Carr, Nigel John

    Related profiles found in government register
  • Carr, Nigel John
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Firs, Bowdon, Altrincham, Cheshire, WA14 2TG

      IIF 1
    • icon of address 12 Princess St Knutsford, Princess Street, Knutsford, WA16 6DD, England

      IIF 2
    • icon of address 12, Princess Street, Knutsford, WA16 6DD, England

      IIF 3 IIF 4 IIF 5
    • icon of address Rosemere House, Mereside Road, Mere, Knutsford, WA16 6QY, England

      IIF 6
  • Carr, Nigel John
    British managing director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 The Firs, Bowdon, Altrincham, Cheshire, WA14 2TG

      IIF 7
    • icon of address 12, Princess Street, Knutsford, WA16 6DD, England

      IIF 8
  • Mr Nigel John Carr
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 9
    • icon of address 12, Princess Street, Knutsford, WA16 6DD, England

      IIF 10 IIF 11 IIF 12
    • icon of address Rosemere House, Mereside Road, Mere, Knutsford, WA16 6QY, England

      IIF 14
    • icon of address Rosemere House, The Circle, Mereside Road, Mere, Knutsford, WA16 6QY, England

      IIF 15
  • Carr, Nigel John
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Spring Road, Hale, Altrincham, WA14 2UQ, United Kingdom

      IIF 16
    • icon of address 12, Princess Street, Knutsford, WA16 6DD, England

      IIF 17
  • Carr, Nigel John
    British

    Registered addresses and corresponding companies
    • icon of address 7 The Firs, Bowdon, Altrincham, Cheshire, WA14 2TG

      IIF 18
  • Carr, Nigel John

    Registered addresses and corresponding companies
    • icon of address 12 Princess St Knutsford, Princess Street, Knutsford, WA16 6DD, England

      IIF 19
  • Mr Nigel John Carr
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 20
  • Carr, Nigel

    Registered addresses and corresponding companies
    • icon of address 1, Spring Road, Hale, Altrincham, WA14 2UQ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    PIGLEY STAIRS LIMITED - 2018-08-25
    PIGGLY STAIRS LIMITED - 2002-11-27
    icon of address 12 Princess Street, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-11-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    LSQ FOOTWEAR LTD - 2021-04-07
    icon of address 12 Princess Street, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,257 GBP2024-06-30
    Officer
    icon of calendar 2016-04-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-18 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 12 Princess St Knutsford, Princess Street, Knutsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -319 GBP2024-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-12-13 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 12 Princess Street, Knutsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 12 Princess Street, Knutsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Clb Coopers, 5th Floor Ship Canal House 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address 12 Princess Street, Knutsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,814 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 3
  • 1
    icon of address 276 Manor Avenue, Sale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ 2018-11-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2018-10-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Rosemere House Mereside Road, Mere, Knutsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2021-03-10
    IIF 16 - Director → ME
    icon of calendar 2017-01-10 ~ 2021-03-10
    IIF 21 - Secretary → ME
  • 3
    TAIWAN MERCHANDISE CORPORATION LIMITED - 2001-03-07
    MARPLACE (NUMBER 517) LIMITED - 2000-12-19
    icon of address The Counting House, High Street, Lutterworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -308,489 GBP2024-12-31
    Officer
    icon of calendar 2001-02-13 ~ 2009-07-31
    IIF 1 - Director → ME
    icon of calendar 2001-05-04 ~ 2009-07-31
    IIF 18 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.