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

Duxbury, Nigel John

    Related profiles found in government register
  • Duxbury, Nigel John
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Circus Street, Greenwich, London, SE10 8SN

      IIF 1
  • Duxbury, Nigel John
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Circus Street, Greenwich, London, SE10 8SN

      IIF 2 IIF 3
  • Duxbury, Nigel John
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Duxbury, Nigel John
    British england born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, South Quay, Victoria Quays, Sheffield, S2 5SY, United Kingdom

      IIF 10
  • Duxbury, Nigel John
    British finance born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Circus Street, Greenwich, London, SE10 8SN

      IIF 11 IIF 12
    • icon of address 1, South Quay, Victoria Quays, Sheffield, S2 5SY, United Kingdom

      IIF 13
  • Duxbury, Nigel John
    British accountant born in May 1959

    Registered addresses and corresponding companies
    • icon of address 17 Royal Place, Greenwich, London, SE10 8QF

      IIF 14
  • Duxbury, Nigel John
    British finance director born in May 1959

    Registered addresses and corresponding companies
    • icon of address 114 King George Street, Greenwich, London, SE10 8PX

      IIF 15
  • Duxbury, Nigel John
    British

    Registered addresses and corresponding companies
    • icon of address 12 Circus Street, Greenwich, London, SE10 8SN

      IIF 16 IIF 17 IIF 18
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 19
    • icon of address 3rd Floor, 16 Dover Street, London, W1S 4LR

      IIF 20
    • icon of address The Royual Circus Teawarehouse, 12 Circus Street, London, SE10 8SN

      IIF 21
    • icon of address 1, South Quay, Victoria Quays, Sheffield, S2 5SY, United Kingdom

      IIF 22
  • Duxbury, Nigel John
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Circus Street, Greenwich, London, SE10 8SN

      IIF 23 IIF 24
  • Duxbury, Nigel John
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Circus Street, Greenwich, London, SE10 8SN

      IIF 25
  • Duxbury, Nigel John
    British finance

    Registered addresses and corresponding companies
    • icon of address 12 Circus Street, Greenwich, London, SE10 8SN

      IIF 26
  • Duxbury, Nigel John
    British finance director

    Registered addresses and corresponding companies
    • icon of address 114 King George Street, Greenwich, London, SE10 8PX

      IIF 27
  • Duxbury, Nigel John

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 16 Dover Street, London, W1S 4LR, United Kingdom

      IIF 28
    • icon of address Cannon Place, 78 Cannon Street, London, EC4N 6AF, England

      IIF 29
child relation
Offspring entities and appointments
Active 6
  • 1
    PHOENIX GLOBAL RESOURCES LIMITED - 2017-08-09
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2015-06-26 ~ dissolved
    IIF 29 - Secretary → ME
  • 3
    icon of address C/o Collins & Co., 2nd Floor Rear, 116 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-08 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2005-11-08 ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 12 Circus Street, Greenwich, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-10 ~ now
    IIF 1 - Director → ME
Ceased 12
  • 1
    ALBA MINERAL RESOURCES LIMITED - 2005-03-10
    ASTROBROOK LIMITED - 2005-01-19
    icon of address C/o Arch Law Limited Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2004-12-21 ~ 2014-03-27
    IIF 2 - Director → ME
    icon of calendar 2004-12-21 ~ 2015-06-08
    IIF 24 - Secretary → ME
  • 2
    ANDES ENERGY PLC - 2009-12-21
    ANDES ENERGY LIMITED - 2015-07-24
    icon of address 1-3 Charter Square, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-09 ~ 2018-04-10
    IIF 10 - Director → ME
    icon of calendar 2009-11-09 ~ 2018-04-10
    IIF 22 - Secretary → ME
  • 3
    ANDINA PLC - 2025-03-24
    ANDINA ENERGY PLC - 2025-07-16
    icon of address 1-3 Charter Square, Sheffield, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2012-06-06 ~ 2018-04-10
    IIF 13 - Director → ME
    icon of calendar 2012-06-06 ~ 2018-04-10
    IIF 28 - Secretary → ME
  • 4
    MANORBASE PLC - 2004-07-16
    icon of address Unit 2 Petersfield Business Park, Bedford Road, Petersfield, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,661,045 GBP2024-12-30
    Officer
    icon of calendar 2004-07-01 ~ 2016-01-15
    IIF 3 - Director → ME
    icon of calendar 2004-07-01 ~ 2016-01-15
    IIF 23 - Secretary → ME
  • 5
    LOMBARD DOCUMENT MANAGEMENT SYSTEMS LIMITED - 1994-07-19
    SPEED 4374 LIMITED - 1994-07-06
    I-DOCUMENTSYSTEMS LIMITED - 2007-01-15
    LOMBARD DOCUMENT SYSTEMS LIMITED - 2000-10-25
    icon of address Unit 5, Woking 8, Forsyth Road, Woking, Surrey, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-10 ~ 2000-05-05
    IIF 16 - Secretary → ME
  • 6
    CHERRYMEAD LIMITED - 1994-06-20
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-10 ~ 2000-05-05
    IIF 18 - Secretary → ME
  • 7
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -253,236 GBP2018-11-30
    Officer
    icon of calendar 2005-12-15 ~ 2016-08-26
    IIF 21 - Secretary → ME
  • 8
    ELECTRONIC SERVICES (WOKING) LIMITED - 1982-02-22
    ELECTRONIC MEDIA PROMOTIONS LIMITED - 2004-05-20
    ELECTRONIC SERVICES (VIDEO) LIMITED - 2003-05-02
    TOUCH VISION LIMITED - 2014-04-01
    icon of address Unit 9, Woking Business Park Albert Drive, Woking, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-23 ~ 2006-05-08
    IIF 5 - Director → ME
    icon of calendar 2005-09-23 ~ 2012-04-24
    IIF 20 - Secretary → ME
  • 9
    SHELFCO (NO.2998) LIMITED - 2004-10-26
    icon of address Unit 9, Woking Business Park Albert Drive, Woking, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-11 ~ 2006-05-08
    IIF 11 - Director → ME
    icon of calendar 2004-10-11 ~ 2012-05-31
    IIF 19 - Secretary → ME
  • 10
    ANDES ENERGIA PLC - 2017-08-09
    RAGUSA CAPITAL PLC - 2007-10-01
    JETNIGHT PUBLIC LIMITED COMPANY - 2004-06-22
    PHOENIX GLOBAL RESOURCES PLC - 2022-09-26
    icon of address 1st Floor, 62 Buckingham Gate, London, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2004-04-07 ~ 2017-08-10
    IIF 12 - Director → ME
    icon of calendar 2004-04-07 ~ 2024-12-31
    IIF 26 - Secretary → ME
  • 11
    TIMEDWATCH PUBLIC LIMITED COMPANY - 1996-12-09
    LOMBARD RISK MANAGEMENT PLC - 2018-05-23
    LOMBARD RISK MANAGEMENT LIMITED - 2018-10-15
    icon of address 55-56 Russell Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-11-08 ~ 2000-05-05
    IIF 15 - Director → ME
    icon of calendar 1996-11-08 ~ 2000-05-05
    IIF 27 - Secretary → ME
  • 12
    LOMBARD RISK SYSTEMS LIMITED - 2018-10-15
    SYSTEMIDOL LIMITED - 1989-01-03
    icon of address 55-56 Russell Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-09-02 ~ 2000-05-05
    IIF 14 - Director → ME
    icon of calendar 1999-08-10 ~ 2000-05-05
    IIF 17 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.