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

Mr Nigel Denby Perkins

    Related profiles found in government register
  • Mr Nigel Denby Perkins
    English born in May 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bankhead Farmhouse, Brodie, Forres, IV36 2TE, Scotland

      IIF 1
  • Mr Nigel Denby Perkins
    British born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ardenlea, Bank Brae, Alford, Aberdeenshire, AB33 8QG, Scotland

      IIF 2 IIF 3
    • icon of address 84, High Street, Broadstairs, Kent, CT10 1JJ

      IIF 4
    • icon of address 11, Clyde Street, Carluke, ML8 5BA, Scotland

      IIF 5
    • icon of address 61, Mosley Street, Manchester, M2 3HZ, England

      IIF 6
  • Perkins, Nigel Denby
    British director born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Haughton, Glenkindie, Alford, Aberdeenshire, AB33 8SJ, United Kingdom

      IIF 7
    • icon of address 84, High Street, Broadstairs, Kent, CT10 1JJ, England

      IIF 8 IIF 9
    • icon of address 38, Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 10
    • icon of address 61, Mosley Street, Manchester, M2 3HZ, England

      IIF 11
  • Perkins, Nigel Denby
    British england & wales born in April 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 24, International House, Holbon Viaduct, London, EC1A 2BN, England

      IIF 12
  • Perkins, Nigel Denby
    British director born in April 1955

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, United Kingdom

      IIF 13
  • Perkins, Nigel Denby
    British

    Registered addresses and corresponding companies
    • icon of address Flat 21 Joseph Conrad House, Bishops Way, Canterbury, Kent, CT2 8DX, United Kingdom

      IIF 14
  • Perkins, Nigel Denby
    British director

    Registered addresses and corresponding companies
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, United Kingdom

      IIF 15
  • Perkins, Nigel Denby
    born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21 Conrad House, Bishops Way, Canterbury, Kent, CT2 8DX

      IIF 16
    • icon of address Flat 21 Joseph Conrad House, Bishops Way, Canterbury, Kent, CT2 8DX

      IIF 17
  • Perkins, Nigel Denby
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, High Street, Broadstairs, Kent, CT10 1JJ, United Kingdom

      IIF 18 IIF 19
  • Perkins, Nigel Denby
    British managing director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21 Joseph Conrad House, Bishops Way, Canterbury, Kent, CT2 8DX, Great Britain

      IIF 20
  • Perkins, Nigel Denby

    Registered addresses and corresponding companies
    • icon of address Haughton, Glenkindie, Alford, AB33 8SJ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
    icon of calendar ~ dissolved
    IIF 14 - Secretary → ME
  • 2
    icon of address 61 Mosley Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    16,183 GBP2024-03-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 84 High Street, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 18 - Director → ME
  • 4
    VOICE PROMOTION LIMITED - 2002-04-30
    icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2002-03-14 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    icon of address 42a High Street, Broadstairs, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    24,115 GBP2019-03-31
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
    icon of calendar 2017-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 6
    icon of address 84 High Street, Broadstairs, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 84 High Street, Broadstairs, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 24 International House, Holbon Viaduct, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,484 GBP2015-05-31
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address 84 High Street, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Bankhead Farmhouse, Brodie, Forres, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 7 - Director → ME
    icon of calendar 2014-05-23 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Clyde Street, Carluke, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,427 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address 84 High Street, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ dissolved
    IIF 17 - LLP Designated Member → ME
Ceased 1
  • 1
    icon of address 11 Clyde Street, Carluke, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,427 GBP2022-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-05-04
    IIF 10 - 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.