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

Cayzer, Nigel Kenneth, Mr.

    Related profiles found in government register
  • Cayzer, Nigel Kenneth, Mr.
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cayzer, Nigel Kenneth, Mr.
    British consultant born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cayzer, Nigel Kenneth, Mr.
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thriepley House, Lundie, Dundee, DD2 5PA

      IIF 13
    • icon of address James House, Yew Tree Way, Stonecross Business Park, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 14 IIF 15
  • Cayzer, Nigel Kenneth, Mr.
    British financial consultant born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thriepley House, Lundie, Dundee, DD2 5PA

      IIF 16
  • Cayzer, Nigel Kenneth
    British company director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thriepley House, Lundie, Dundee, DD2 5PA

      IIF 17
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 18
  • Cayzer, Nigel Kenneth
    British insurance broker born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thriepley House, Lundie, Dundee, DD2 5PA

      IIF 19
  • Cayzer, Nigel Kenneth, Mr.
    born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cayzer, Nigel Kenneth, Mr.
    British director born in April 1954

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 280, Bishopsgate, London, EC2M 4AG, England

      IIF 24
  • Mr Nigel Kenneth Cayzer
    British born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, United Kingdom

      IIF 25
  • Cayzer, Nigel Kenneth
    British company director born in April 1954

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Floor 3, 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 26
  • Cayzer, Nigel Kenneth
    British director born in April 1954

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, England

      IIF 27
  • Cayzer, Nigel Kenneth
    British company director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 28
    • icon of address 44, Chelsea Crescent, Chelsea Harbour, London, SW10 0XB, England

      IIF 29 IIF 30
    • icon of address Suite 3b Stone Cross Place, Stone Cross Lane North, Lowton, Warrington, WA3 2SH, England

      IIF 31
    • icon of address Suite 3b, Stone Cross Place, Stonecross Business Park, Stone Cross Lane North, Lowton, Warrington, WA3 2SH, England

      IIF 32 IIF 33 IIF 34
  • Cayzer, Nigel Kenneth
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 36
    • icon of address Suite 3b Stone Cross Place, Stone Cross Business Park, Lowton, Warrington, Greater Manchester, WA3 2SH, England

      IIF 37
  • Cayzer, Nigel Kenneth
    British insurance broker born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44 Chelsea Crescent, Chelsea Harbour, London, SW10 0XB, England

      IIF 38
  • Cayzer, Nigel Kenneth
    British director born in October 1954

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2, Stone Buildings, Lincoln's Inn, London, WC2A 3TH, England

      IIF 39
  • Mr Nigel Kenneth Cayzer
    British born in April 1954

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Floor 3, 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 40
    • icon of address 2, Stone Buildings, Lincoln's Inn, London, WC2A 3TH, England

      IIF 41
    • icon of address James House, Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, WA3 3JD, England

      IIF 42
  • Mr Nigel Kenneth Cayzer
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Chelsea Crescent, Chelsea Harbour, London, SW10 0XB, England

      IIF 43
    • icon of address 44, Chelsea Crescent, London, SW10 0XB, United Kingdom

      IIF 44
    • icon of address Estate Office, Milton Park, Peterborough, Cambridgeshire, PE3 9HD

      IIF 45
    • icon of address Estate Office, Milton Park, Peterborough, PE3 9HD

      IIF 46
    • icon of address C/o Jackson Stephen Llp, James House, 5 Yew Tree Way, Golborne, Warrington, WA3 3JD, England

      IIF 47
    • icon of address Derby House, Mossy Lea Road, Wrightington, Wigan, Lancashire, WN6 9RE

      IIF 48
  • Nigel Kenneth Cayzer
    British born in April 1954

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Floor 3, 1-4, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 49
  • Mr Nigel Kenneth Cayzer
    British born in April 1954

    Registered addresses and corresponding companies
    • icon of address 42, Bellerivestrasse, Gstaad, 3780, Switzerland

      IIF 50
child relation
Offspring entities and appointments
Active 28
  • 1
    DERBY HOUSE SADDLERY LIMITED - 2014-04-24
    DERBY HOUSE LIMITED - 1993-08-24
    icon of address Derby House Ltd, Mossy Lea Road Wrightington, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-02 ~ dissolved
    IIF 3 - Director → ME
  • 2
    DERBY HOUSE STABLING LIMITED - 2014-04-24
    ALVA DESIGNS LIMITED - 2002-08-21
    DMWSL 361 LIMITED - 2002-04-22
    icon of address Derby House Ltd, Mossy Lea Road Wrightington, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-02 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 4
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 32 - Director → ME
  • 6
    DERBY HOUSE GROUP LIMITED - 2007-02-27
    BROOMCO (2734) LIMITED - 2002-04-23
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-04-02 ~ dissolved
    IIF 6 - Director → ME
  • 7
    DERBY HOUSE LIMITED - 2007-02-27
    DMWSL 374 LIMITED - 2002-08-21
    icon of address Derby House Mossy Lea Road, Wrightington, Wigan, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Derby House Mossy Lea Road, Wrightington, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address Derby House Buildings Mossy Lea Road, Wrightington, Wigan, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 15 - Director → ME
  • 10
    MENAFOLD ENTERPRISES LIMITED - 1997-11-12
    icon of address Estate Office, Milton Park, Peterborough
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    SEASON CENTRE LTD - 2022-10-06
    icon of address 2 Stone Buildings, Lincoln's Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 41 - Right to appoint or remove directors as a member of a firmOE
  • 12
    NEWTYLE NOMINEES LIMITED - 2017-07-26
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (3 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,385,322 GBP2015-11-30
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address 31 Hill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 15
    icon of address 31 Hill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 16
    icon of address P.o. Box 25 Regency Court, Glategny Esplanade, St Peter Port, Guernsey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2019-08-16 ~ now
    IIF 50 - Ownership of shares - More than 25%OE
    IIF 50 - Ownership of voting rights - More than 25%OE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Has significant influence or controlOE
  • 17
    icon of address Estate Office, Milton Park, Peterborough, Cambridgeshire
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    CASTLELAW (NO.552) LIMITED - 2006-12-01
    icon of address Murray Beith Murray, 3 Glenfinlas Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Floor 3 1-4 Atholl Crescent, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 49 - Right to surplus assets - 75% or moreOE
    IIF 49 - Right to appoint or remove personsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 31 Hill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 21
    icon of address 31 Hill Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 22
    DMWS 353 LIMITED - 1999-05-10
    icon of address Floor 3, 1-4 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-30
    Officer
    icon of calendar 1999-04-30 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 23
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,446 GBP2022-01-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 28 - Director → ME
  • 24
    icon of address James House Stonecross Business Park, Yew Tree Way, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    CURRAL LIMITED - 1988-01-25
    icon of address 76 Rochester Row, London
    Active Corporate (6 parents)
    Equity (Company account)
    1,387,426 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 26
    SURFDOME SURF SHOP LIMITED - 2006-04-10
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 31 - Director → ME
  • 27
    icon of address 2 Stone Buildings, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 33 - Director → ME
  • 28
    icon of address 2 Stone Buildings, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-01-31
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 34 - Director → ME
Ceased 14
  • 1
    ABERDEEN STANDARD ASIA FOCUS PLC - 2022-04-04
    ABERDEEN ASIAN SMALLER COMPANIES INVESTMENT TRUST PLC - 2018-11-09
    ABTRUST ASIAN SMALLER COMPANIES INVESTMENT TRUST PLC - 1997-12-15
    icon of address 280 Bishopsgate, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1995-09-28 ~ 2022-11-30
    IIF 24 - Director → ME
  • 2
    BALTIMORE PLC - 2006-07-25
    BALTIMORE TECHNOLOGIES PLC - 2005-04-15
    ZERGO HOLDINGS PLC - 1999-05-14
    ZERGO LIMITED - 1993-09-10
    ZEDSERVE LIMITED - 1992-07-27
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-31 ~ 2011-02-17
    IIF 4 - Director → ME
  • 3
    icon of address Cayzer House, 30 Buckingham Gate, London, England
    Active Corporate (12 parents, 33 offsprings)
    Officer
    icon of calendar ~ 2001-11-27
    IIF 5 - Director → ME
  • 4
    icon of address Cvs House, Owen Road, Diss, Norfolk, England
    Active Corporate (5 parents, 117 offsprings)
    Officer
    icon of calendar 1999-08-13 ~ 2005-12-01
    IIF 16 - Director → ME
  • 5
    GOULDITAR NO. 237 LIMITED - 1992-11-26
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-12 ~ 1999-03-19
    IIF 11 - Director → ME
  • 6
    MENAFOLD ENTERPRISES LIMITED - 1997-11-12
    icon of address Estate Office, Milton Park, Peterborough
    Active Corporate (8 parents)
    Officer
    icon of calendar 1997-05-30 ~ 2001-09-26
    IIF 19 - Director → ME
  • 7
    icon of address The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2013-01-25
    IIF 17 - Director → ME
  • 8
    ALLIED INSURANCE BROKERS GROUP PLC - 1991-02-25
    icon of address Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2001-05-16
    IIF 9 - Director → ME
  • 9
    icon of address The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2004-01-16 ~ 2014-01-21
    IIF 2 - Director → ME
  • 10
    icon of address The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2000-12-06 ~ 2014-01-21
    IIF 1 - Director → ME
  • 11
    KELVINGROVE GATEHOUSE PROJECT - 2001-05-31
    icon of address The Gatehouse, 10 Dumbarton Road, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2004-11-04 ~ 2014-01-21
    IIF 13 - Director → ME
  • 12
    TEAMHOUR LIMITED - 1992-01-31
    icon of address Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-10 ~ 1998-08-01
    IIF 8 - Director → ME
  • 13
    EQUALROAD LIMITED - 1994-03-14
    icon of address Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1995-09-05 ~ 1998-08-01
    IIF 10 - Director → ME
  • 14
    icon of address Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 1993-06-10 ~ 1998-08-01
    IIF 12 - 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.