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 Alistair Curry

    Related profiles found in government register
  • Mr Nigel Alistair Curry
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Kimberley Park Road, Falmouth, Cornwall, TR11 2DA, England

      IIF 1
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 2
    • icon of address 8, Baymount, Paignton, Devon, TQ3 2LD, England

      IIF 3
    • icon of address 8 Baymount Road, Paignton, Devon, TQ3 2LD, England

      IIF 4
    • icon of address Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0BN, United Kingdom

      IIF 5
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address C/o Medland, Sanders & Twose Limited, Blundells Road, Tiverton, EX16 4DA, England

      IIF 9
    • icon of address C/o Medland, Sanders & Twose Ltd, Blundells Road, Tiverton, Devon, EX16 4DA, England

      IIF 10
  • Curry, Nigel Alistair
    British ceo born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Costain House, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB, England

      IIF 11
  • Curry, Nigel Alistair
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Butland Farm, House, Yealmbridge Yealmpton, Plymouth, Devon, PL8 2EQ

      IIF 12
    • icon of address C/o Medland Sanders & Twose Limited, Blundells Road, Tiverton, Devon, EX16 4DA

      IIF 13
    • icon of address C/o Medland, Sanders & Twose Limited, Blundells Road, Tiverton, EX16 4DA, England

      IIF 14
  • Curry, Nigel Alistair
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Costain House, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB, England

      IIF 15 IIF 16 IIF 17
    • icon of address 8, Baymount, Paignton, Devon, TQ3 2LD, England

      IIF 23
    • icon of address Salt Quay House, 4 North East Quay, Sutton Harbour, Plymouth, Devon, PL4 0BN, United Kingdom

      IIF 24
    • icon of address 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, England

      IIF 25
    • icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, CV37 7GZ, United Kingdom

      IIF 26 IIF 27 IIF 28
  • Curry, Nigel Alistair
    British engineer born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Costain House, Vanwall Business Park, Maidenhead, Berkshire, SL6 4UB

      IIF 29
  • Curry, Nigel Alistair
    British non executive director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Centrum House, 108-114 Dundas Street, Edinburgh, Midlothian, EH3 5DQ, Scotland

      IIF 30
  • Curry, Nigel Alistair
    British project engineer born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Laurels, Battisborough Holbeton, Plymouth, PL8 1JQ

      IIF 31
  • Curry, Nigel Alistair
    British non-executive director born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW, England

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    114,772 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2022-02-22 ~ now
    IIF 26 - Director → ME
  • 2
    ENZO CAPITAL LIMITED - 2019-11-06
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    76,930 GBP2024-03-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Costain House, Vanwall Business Park, Maidenhead, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-09-07 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -114,835 GBP2025-03-31
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 27 - Director → ME
  • 5
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -38,838 GBP2024-07-31
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 8 Baymount, Paignton, Devon, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -6,582 GBP2024-10-31
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,947,290 GBP2020-06-29
    Person with significant control
    icon of calendar 2019-06-07 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 8 Baymount Road, Paignton, Devon, England
    Active Corporate (7 parents)
    Equity (Company account)
    555,998 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-03-08 ~ now
    IIF 4 - Has significant influence or controlOE
Ceased 20
  • 1
    THE RHEAD GROUP LIMITED - 2010-06-08
    RHEAD LIMITED - 2007-10-08
    icon of address Costain House, Vanwall Business Park, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-07 ~ 2018-12-31
    IIF 21 - Director → ME
  • 2
    icon of address 147a High Street, Waltham Cross, Herts
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-01 ~ 2024-06-30
    IIF 32 - Director → ME
  • 3
    PEAKGLADE LIMITED - 1992-05-15
    icon of address Thickbroom Coventry, 147a High Street, Waltham Cross, Hertfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-01-10 ~ 2024-06-30
    IIF 25 - Director → ME
  • 4
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    114,772 GBP2024-04-01 ~ 2025-03-31
    Person with significant control
    icon of calendar 2022-02-22 ~ 2024-01-19
    IIF 7 - Has significant influence or control OE
  • 5
    icon of address Seventh Floor, 70 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-31 ~ 2018-12-31
    IIF 11 - Director → ME
  • 6
    DAVID C. RUSSELL LIMITED - 1999-03-26
    icon of address Seventh Floor, 70 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-08-20 ~ 2018-12-31
    IIF 17 - Director → ME
  • 7
    RHEAD GROUP LIMITED - 2015-12-01
    A.B.RHEAD & ASSOCIATES LIMITED - 2010-06-07
    DELTARAIN LIMITED - 1985-04-02
    icon of address Seventh Floor, 70 St Mary Axe, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2007-09-07 ~ 2018-12-31
    IIF 20 - Director → ME
  • 8
    COSTAIN CIVIL ENGINEERING LIMITED - 1999-06-24
    icon of address Seventh Floor, 70 St Mary Axe, London, United Kingdom
    Active Corporate (9 parents, 14 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2018-12-31
    IIF 29 - Director → ME
  • 9
    icon of address The Tun, 4 Jackson's Entry, Edinburgh The Tun, 4 Jackson's Entry, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-18 ~ 2024-01-22
    IIF 30 - Director → ME
  • 10
    icon of address Celixir House, Stratford Business And Technology Park, Stratford-upon-avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -114,835 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-11-23 ~ 2023-10-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Salt Quay House 4 North East Quay, Sutton Harbour, Plymouth, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -38,838 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-07 ~ 2023-07-07
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Costain House, Vanwall Business Park, Maidenhead, Berkshire, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-11-19 ~ 2018-12-31
    IIF 18 - Director → ME
  • 13
    THE LONGHOUSE LTD - 2012-03-06
    icon of address C/o Medland, Sanders & Twose Ltd, Blundells Road, Tiverton, Devon, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -506,246 GBP2020-06-29
    Officer
    icon of calendar 2019-06-07 ~ 2020-03-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2022-01-01
    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
  • 14
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,947,290 GBP2020-06-29
    Officer
    icon of calendar 2019-06-07 ~ 2020-03-11
    IIF 13 - Director → ME
  • 15
    3699TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-06-02
    icon of address Costain House, Vanwall Business Park, Maidenhead, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2018-12-31
    IIF 22 - Director → ME
  • 16
    RG TOPCO LIMITED - 2012-02-13
    3698TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2011-06-02
    icon of address Costain House, Vanwall Business Park, Maidenhead, Berkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-29 ~ 2018-12-31
    IIF 15 - Director → ME
  • 17
    icon of address Costain House, Vanwall Business Park, Maidenhead, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-14 ~ 2018-12-31
    IIF 16 - Director → ME
  • 18
    icon of address C/o Medland, Sanders & Twose Limited, Blundells Road, Tiverton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -684,362 GBP2020-06-29
    Officer
    icon of calendar 2019-06-07 ~ 2020-03-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2020-03-26
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Kemendine, Court Wood, Newton Ferrers, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2009-04-01
    IIF 31 - Director → ME
  • 20
    icon of address Sfp Warehouse W 3, Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -48,659 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-10-27 ~ 2024-01-22
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE

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.