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

Pierce, Nigel James

    Related profiles found in government register
  • Pierce, Nigel James
    English born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stamford Square, Ashton-under-lyne, OL6 6QU, England

      IIF 1
    • Unit 4, Westwood Business Centre, Featherstall Road South, Oldham, Lancashire, OL9 6HN, England

      IIF 2 IIF 3
  • Pierce, Nigel James
    English director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 155, Frederick Street, Oldham, Lancashire, OL8 4DA, England

      IIF 4 IIF 5 IIF 6
    • Unit 4, Westwood Business Centre, Featherstall Road South, Oldham, Lancashire, OL9 6HN, England

      IIF 7 IIF 8
    • Vanguard House, Unit 1 Vanguard Business Park, Hamilton Street, Oldham, Lancashire, OL4 1DA

      IIF 9
  • Pierce, Nigel James
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8a Bowker House, Lee Mill Bridge, Ivybridge, PL21 9EF, England

      IIF 10
    • 8, Alexandra Place, Plymouth, PL4 7JP, England

      IIF 11
  • Pierce, Nigel James
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11, Rookwood, Chadderton, Oldham, Lancashire, OL1 2TU, England

      IIF 12
    • 11, Rookwood, Chadderton, Oldham, OL1 2TU, United Kingdom

      IIF 13
    • Suite 1, 11 Rookwood, Chadderton, Oldham, Lancashire, OL1 2TU, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Vanguard House, Vanguard Business Park, Hamilton Street, Oldham, Lancashire, OL4 1DA, England

      IIF 17
  • Pierce, Nigel James
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Beckham Place, Lower Crompton, Plymouth, PL3 5EZ, United Kingdom

      IIF 18
  • Mr Nigel James Pierce
    English born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Horsfields, Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 19
    • Vanguard House, Unit 1 Vanguard Business Park, Hamilton Street, Oldham, Lancashire, OL4 1DA

      IIF 20
    • Vanguard House, Vanguard Business Park, Hamilton Street, Oldham, Lancashire, OL4 1DA, England

      IIF 21 IIF 22 IIF 23
  • Pierce, Nigel James
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Wilton Street, Plymouth, PL1 5LT, England

      IIF 24 IIF 25
    • 8, Alexandra Place, Plymouth, PL4 7JP, England

      IIF 26
  • Pierce, Nigel James
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, United Kingdom

      IIF 27
    • Vanguard House, Vanguard Business Park, Hamilton Street, Oldham, Lancashire, OL4 1DA, England

      IIF 28
  • Pierce, Nigel James
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, United Kingdom

      IIF 29
  • Mr Nigel James Pierce
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Alexandra Place, Plymouth, PL4 7JP, England

      IIF 30
  • Nigel James Pierce
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8a Bowker House, Lee Mill Bridge, Ivybridge, PL21 9EF, England

      IIF 31
  • Pierce, Nigel
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Elterwater Close, Middleton, Manchester, M24 5ST, United Kingdom

      IIF 32
  • Pierce, Nigel
    British

    Registered addresses and corresponding companies
    • 8, Elterwater Close, Middleton, Manchester, M24 5ST, United Kingdom

      IIF 33
  • Mr Nigel James Pierce
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, United Kingdom

      IIF 34
    • 7, Stamford Square, Ashton-under-lyne, OL6 6QU, England

      IIF 35
    • 8, Beckham Place, Lower Crompton, Plymouth, PL3 5EZ, United Kingdom

      IIF 36
    • 36, Kenwood Road, Oldham, OL1 2NY, England

      IIF 37
    • Vanguard House, Hamilton Street, Oldham, Lancashire, OL4 1DA, England

      IIF 38
    • Vanguard House, Vanguard Business Park, Hamilton Street, Oldham, Lancashire, OL4 1DA, England

      IIF 39
    • 12, Wilton Street, Plymouth, PL1 5LT, England

      IIF 40 IIF 41
    • Flat 2, 41 Alexandra Road, Mutley, Plymouth, Devon, PL4 7EE, United Kingdom

      IIF 42
  • Mr Nigel James Pierce
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 23
  • 1
    AIRSAFE UK LIMITED
    04877329
    Unit 2 Redbrook Mill, Bury Road, Rochdale, England
    Active Corporate (7 parents)
    Officer
    2003-08-26 ~ 2011-10-31
    IIF 32 - Director → ME
    2008-07-24 ~ 2011-10-31
    IIF 33 - Secretary → ME
  • 2
    BP CAPITAL HOLDINGS LIMITED
    16393801
    12 Wilton Street, Stoke, Plymouth, Devon, England
    Active Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BP EQUITIES LIMITED
    13504045
    8 Alexandra Place, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2022-08-18 ~ now
    IIF 11 - Director → ME
    2021-07-09 ~ 2022-08-18
    IIF 29 - Director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    2021-07-09 ~ 2022-08-18
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BPA HOLDINGS LIMITED
    12006425
    7 Stamford Square, Ashton-under-lyne, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BROOKSHAW LLP
    OC433825
    8 Beckham Place, Lower Crompton, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-16 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BROOKSHAW MANAGEMENT SERVICES LIMITED
    12981280
    8 Beckham Place, Lower Crompton, Plymouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-10-28 ~ 2021-05-17
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EXPRESS PLUMBING AND HEATING SUPPLIES LIMITED
    09471585
    Unit 4 Westwood Business Centre, Featherstall Road South, Oldham, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-04 ~ dissolved
    IIF 7 - Director → ME
  • 8
    JP ASSET MANAGEMENT LIMITED
    13046243
    7 Stamford Square, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    NATIONWIDE CHASSIS LIMITED
    11457634
    Vanguard House Vanguard Business Park, Hamilton Street, Oldham, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    OLDHAM MOTOR GROUP LIMITED
    09859506
    Vanguard House Vanguard Business Park, Hamilton Street, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2015-11-05 ~ 2020-06-15
    IIF 8 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-06-15
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    OLDHAM VAN CENTRE LIMITED
    09542641
    Vanguard House Unit 1 Vanguard Business Park, Hamilton Street, Oldham, Lancashire
    Active Corporate (4 parents)
    Officer
    2015-04-15 ~ 2019-06-26
    IIF 2 - Director → ME
    Person with significant control
    2017-02-14 ~ 2019-06-26
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    PIERCE & PIERCE INVESTMENTS LIMITED
    12168491
    8 Alexandra Place, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2020-06-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PRH EQUITIES LTD
    16496023
    Unit 8a Bowker House, Lee Mill Bridge, Ivybridge, England
    Active Corporate (2 parents)
    Officer
    2025-06-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    RAG CLOTHING LTD
    07549847
    7 Stamford Square, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-22 ~ 2012-12-13
    IIF 14 - Director → ME
  • 15
    RAG ELECTRONICS LTD
    07549828
    7 Stamford Square, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-22 ~ 2012-12-13
    IIF 16 - Director → ME
  • 16
    REDSTONE EQUITIES LIMITED
    16393903
    12 Wilton Street, Stoke, Plymouth, Devon, England
    Active Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 17
    REDWOOD AND GAULT GROUP LIMITED
    07549214
    7 Stamford Square, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-08 ~ 2012-12-13
    IIF 15 - Director → ME
  • 18
    REGAL COACHWORKS LIMITED
    09384430
    C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2016-10-01 ~ 2017-10-27
    IIF 9 - Director → ME
    2015-01-12 ~ 2016-08-10
    IIF 4 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ROOKWOOD AUTO LIMITED
    07903108
    7 Stamford Square, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-10 ~ dissolved
    IIF 13 - Director → ME
  • 20
    VANGUARD MANAGEMENT SERVICES LIMITED
    09674712
    7 Stamford Square, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Officer
    2018-04-03 ~ now
    IIF 1 - Director → ME
    2015-07-07 ~ 2017-10-27
    IIF 3 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 21
    VANGUARD PLUMBING AND HEATING SERVICES LIMITED
    - now 07739148
    RAG SAFETY SUPPLIES LIMITED
    - 2013-02-07 07739148
    Vanguard House Vanguard Business Park, Hamilton Street, Oldham, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-15 ~ 2012-12-13
    IIF 12 - Director → ME
    2013-03-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 23 - Has significant influence or control OE
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
  • 22
    VANGUARD PROPERTY MAINTENANCE LIMITED
    09018951
    Vanguard House Vanguard Business Park, Hamilton Street, Oldham, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-30 ~ 2016-12-07
    IIF 5 - Director → ME
  • 23
    VANGUARD SERVICE GROUP LIMITED
    09041512
    Vanguard House Vanguard Business Park, Hamilton Street, Oldham, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more 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.