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 Ernest

    Related profiles found in government register
  • Harper, Nigel Ernest
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9th Floor, The White Building, Cumberland Place, Southampton, SO15 2NP, England

      IIF 1
  • Harper, Nigel Ernest
    British consultant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dulce Domum, Branches Lane, Sherfield English, Hampshire, SO51 6JW, United Kingdom

      IIF 2
  • Harper, Nigel Ernest
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Dudleyhope Terrace, Dundee, DD3 6TS, United Kingdom

      IIF 3
  • Harper, Nigel Ernest
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address April Cottage, School Road, Nomansland, Salisbury, SP5 2BY, England

      IIF 4
  • Harper, Nigel Ernest
    British consultant born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Welsteads, Newton Lane, Whiteparish, Salisbury, SP5 2SW, England

      IIF 5
  • Harper, Nigel Ernest
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AL, United Kingdom

      IIF 6
    • icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 7 IIF 8
    • icon of address C/o Azets, Carnac Place, Cams Hall Estate, Fareham, PO16 8UY, England

      IIF 9
    • icon of address Welsteads, Newton Lane, Whiteparish, Salisbury, SP5 2SW, England

      IIF 10
  • Harper, Nigel Ernest
    British managing director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 3 Park Court, Premier Way, Abbey Park Industrial Estate, Romsey, SO51 9AQ, United Kingdom

      IIF 11
  • Harper, Nigel Ernest
    British managing director born in March 1968

    Registered addresses and corresponding companies
  • Mr Nigel Ernest Harper
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, Hampshire, PO16 8UY, United Kingdom

      IIF 15
    • icon of address First Floor, 3 Park Court, Premier Way, Abbey Park Industrial Estate, Romsey, SO51 9AQ, United Kingdom

      IIF 16
    • icon of address April Cottage, School Road, Nomansland, Salisbury, SP5 2BY, England

      IIF 17 IIF 18
child relation
Offspring entities and appointments
Active 9
  • 1
    NPC ENERGY GROUP LTD - 2024-09-17
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    NPC ENERGY INFRASTRUCTURE LTD - 2024-09-17
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 8 - Director → ME
  • 3
    NOBLE TRAINING GROUP LTD - 2024-09-17
    icon of address C/o Azets Carnac Place, Cams Hall Estate, Fareham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 9 - Director → ME
  • 4
    DIRECT ENVELOPES (U.K.) LIMITED - 2007-03-07
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-28 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Rsm Tenon Recovery 11th Floor, 66 Chiltern Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-12 ~ dissolved
    IIF 12 - Director → ME
  • 7
    EURORAXX LIMITED - 2017-05-02
    icon of address April Cottage School Road, Nomansland, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,936 GBP2024-07-31
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address First Floor, 3 Park Court Premier Way, Abbey Park Industrial Estate, Romsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 9
    icon of address April Cottage School Road, Nomansland, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-30 ~ now
    IIF 10 - Director → ME
    icon of calendar 2022-02-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address 130 Bournemouth Road Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    165,824 GBP2023-12-31
    Officer
    icon of calendar 2022-09-15 ~ 2024-11-15
    IIF 6 - Director → ME
  • 2
    EASYFLOW TECHOLOGY LIMITED - 2016-11-14
    icon of address Oakley Oakley, Canworthy Water, Launceston, Cornwall, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -12,494 GBP2023-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2016-11-01
    IIF 1 - Director → ME
  • 3
    icon of address Redhill Chambers, High Street, Redhill, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-24 ~ 2012-03-30
    IIF 3 - Director → ME
  • 4
    icon of address April Cottage School Road, Nomansland, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-29 ~ 2021-06-18
    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 24 April 2025 and licensed under the Open Government Licence v3.0.