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

Wheelhouse, Nigel David

    Related profiles found in government register
  • Wheelhouse, Nigel David
    British accountant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, The Globe Centre, St James Square, Accrington, Lancashire, BB5 0RE, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Wheelhouse, Nigel David
    British builder born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Wheelhouse, Nigel David
    British coach builder born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Holme Business Park, Owday Lane, Worksop, Notts, S81 8DJ, United Kingdom

      IIF 4 IIF 5
  • Wheelhouse, Nigel David
    British director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • The Turbine, Coach Close, Worksop, Notts, S81 8AP, England

      IIF 7
  • Wheelhouse, Nigel David
    British electrician born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Whinhill Road, Bessacarr, Doncaster, South Yorkshire, DN4 7AF, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • The Turbine Business Centre, Coach Close, Shireoaks, Worksop, S81 8AP, England

      IIF 10 IIF 11
  • Wheelhouse, Nigel David
    British managing director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Axholme House, North Street, Crowle, Scunthorpe, North Lincolnshire, DN17 4NB, England

      IIF 12
  • Wheelhouse, Nigel
    British manager born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Edp Solar, Lawn Road, Carlton-in-lindrick, Worksop, Nottinghamshire, S81 9LB, England

      IIF 13
  • Wheelhouse, Nigel David
    British general builder born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hawson Way, Gateford, Worksop, Nottinghamshire, S81 8TH, United Kingdom

      IIF 14
  • Wheelhouse, Lord Nigel David
    British director born in August 1977

    Resident in Portugal

    Registered addresses and corresponding companies
    • The Turbine, Coach Close, Worksop, Notts, S81 8AP, England

      IIF 15
  • Wheelhouse, Nigel
    British electrician born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Mrs Gail Watson
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Amelia Court, Swanton Close, Retford, Notts, DN22 7HJ, England

      IIF 17
  • Mr Nigel David Wheelhouse
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18 IIF 19
    • Unit B, Holme Business Park, Owday Lane, Worksop, Notts, S81 8DJ, United Kingdom

      IIF 20 IIF 21
  • Mr Nigel David Wheelhouse
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Amelia Court, Retford, DN22 7HJ, England

      IIF 22
  • Wheelhouse, Nigel

    Registered addresses and corresponding companies
    • 14, Hawson Way, Gateford, Worksop, Nottinghamshire, S81 8TH, United Kingdom

      IIF 23
  • Nigel Wheelhouse
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mr Nigel David Wheelhouse
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Hawson Way, Gateford, Worksop, S81 8TH, United Kingdom

      IIF 25 IIF 26
child relation
Offspring entities and appointments 16
  • 1
    ECO-ENERGY CONSULTANTS LTD
    10240397
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-20 ~ 2017-04-06
    IIF 9 - Director → ME
  • 2
    ECO-INSULATION LTD
    09503891
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-23 ~ 2016-10-08
    IIF 3 - Director → ME
  • 3
    EDP SOLAR LTD
    07494543
    First Floor Block A Loversall Court Clayfields, Tickhill Road, Doncaster
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-02-03 ~ 2014-02-10
    IIF 13 - Director → ME
  • 4
    I-POWER SYSTEMS (NORTH WEST) LTD
    08696311
    Suite 4 The Globe Centre, St James Square, Accrington, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 1 - Director → ME
  • 5
    I-POWER SYSTEMS LTD
    07769320
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (12 parents)
    Officer
    2013-02-01 ~ 2014-06-11
    IIF 7 - Director → ME
    2012-08-28 ~ 2012-11-08
    IIF 15 - Director → ME
  • 6
    I-POWER UNITE LTD
    - now 08724584
    I-POWER SYSTEMS RESERVE LTD
    - 2013-10-14 08724584
    The Turbine Business Centre Coach Close, Shireoaks, Worksop, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 10 - Director → ME
  • 7
    I-SERVICE (CONTRACTS) LTD
    08725445
    The Turbine Business Centre Coach Close, Shireoaks, Worksop, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 11 - Director → ME
  • 8
    INVICTUS EUROPE LTD
    11244454
    4385, 11244454: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2018-03-09 ~ 2019-01-18
    IIF 16 - Director → ME
    Person with significant control
    2018-05-30 ~ 2019-06-17
    IIF 24 - Has significant influence or control OE
  • 9
    K2 DESIGN & BUILD LTD
    13796933
    14 Hawson Way, Gateford, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-13 ~ dissolved
    IIF 14 - Director → ME
    2021-12-13 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2021-12-13 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    K2 RENEWABLE ENERGY LTD
    14146256
    Suite E10 Josephs Well, Hanover Walk, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    2022-11-21 ~ 2022-11-22
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Has significant influence or control OE
  • 11
    NAUGHTY CUDDLES LTD
    10412693
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    NKMD INVESTMENTS LIMITED
    08584987
    Axholme House North Street, Crowle, Scunthorpe, North Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    2013-06-26 ~ dissolved
    IIF 12 - Director → ME
  • 13
    REAL ENERGY ASSESSMENT LIMITED
    - now 07836971
    I-MARKETING GLOBAL LTD - 2012-09-05
    Unit2 High Street, Killamarsh, Sheffield, South Yorkshire, England
    Dissolved Corporate (8 parents)
    Officer
    2014-12-04 ~ 2015-01-29
    IIF 8 - Director → ME
  • 14
    THE WHEELHOUSE (YORKSHIRE) LIMITED
    09955899
    Unit 2 Amelia Court, Swanton Close, Retford, Notts, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-18 ~ 2018-06-02
    IIF 2 - Director → ME
    Person with significant control
    2017-01-18 ~ 2018-03-07
    IIF 18 - Ownership of shares – 75% or more OE
    2018-05-01 ~ 2018-12-20
    IIF 17 - Has significant influence or control OE
    2018-03-07 ~ 2018-05-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    WESTWAVE CUSTOMS LTD
    10732874
    Unit B Holme Business Park, Owday Lane, Worksop, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-20 ~ 2018-05-30
    IIF 5 - Director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    WHEELHOUSE CONVERSIONS LTD
    10732905
    Unit B Holme Business Park, Owday Lane, Worksop, Notts, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-20 ~ 2018-01-05
    IIF 4 - Director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% 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.