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

Styles, Nigel Mark

    Related profiles found in government register
  • Styles, Nigel Mark
    British company director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 19 Allington Way, Allington, Maidstone, ME16 0HJ

      IIF 1
  • Styles, Nigel Mark
    British director born in November 1963

    Registered addresses and corresponding companies
  • Styles, Nigel Mark
    British

    Registered addresses and corresponding companies
    • icon of address 4 Ella Close, Beckenham, Kent, BR3 1GZ

      IIF 18
  • Styles, Nigel Mark

    Registered addresses and corresponding companies
    • icon of address 4 Ella Close, Beckenham, Kent, BR3 1GZ

      IIF 19
  • Styles, Nigel Mark
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Styles, Nigel Mark
    British chief executive born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Ella Close, Beckenham, Kent, BR3 1GZ

      IIF 27
  • Styles, Nigel Mark
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Styles, Nigel Mark
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cobden Court, Wimpole Close, Bromley, Kent, BR2 9JF, England

      IIF 30
  • Styles, Nigel Mark
    British property developer born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nigel Mark Styles
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    CREATIVE LIVING CRYSTAL PALACE LIMITED - 2008-11-21
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    19,243 GBP2025-01-31
    Officer
    icon of calendar 2007-11-26 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2003-11-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2003-11-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 4
    SOUTH EAST LIVING (WEST MALLING) LIMITED - 2005-08-17
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    452 GBP2025-01-31
    Officer
    icon of calendar 2002-12-16 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    STYLES HOMES LIMITED - 2000-05-18
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    20,585 GBP2025-01-31
    Officer
    icon of calendar 2000-02-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 47 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 47 - Right to appoint or remove directors as a member of a firmOE
  • 6
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -349 GBP2025-01-31
    Officer
    icon of calendar 2004-12-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 7
    SW LIVING LIMITED - 2011-08-12
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2002-08-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    J A RESIDENTIAL LIMITED - 2011-07-20
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2025-06-30
    Officer
    icon of calendar 2003-06-14 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-08 ~ now
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 9
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    562,784 GBP2025-05-31
    Officer
    icon of calendar 2000-06-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-01-31
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 42 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address Kempton Emsden & Co., 34 Napier Road, Bromley, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ now
    IIF 26 - Director → ME
Ceased 23
  • 1
    BRIARCLIFF LIMITED - 1988-09-21
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-12-01
    IIF 2 - Director → ME
  • 2
    PEARCE PROPERTIES LIMITED - 1994-08-24
    CREST NICHOLSON (LONDON) LIMITED - 2007-09-25
    NICHOLSON ESTATES PLC - 2003-05-02
    VAIC INVESTMENTS LIMITED - 1989-08-22
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-07-01 ~ 2000-04-14
    IIF 9 - Director → ME
  • 3
    CREST HOMES (WESTERN) LIMITED - 1991-07-29
    CREST HOMES (SOUTH EAST) LIMITED - 2000-11-01
    CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED - 2003-05-01
    CREST HOMES (SOUTHERN) LIMITED - 1997-11-01
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1998-12-07 ~ 2000-04-14
    IIF 8 - Director → ME
  • 4
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-12-01
    IIF 6 - Director → ME
  • 5
    icon of address 1 Ella Close, Beckenham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,992 GBP2024-02-28
    Officer
    icon of calendar 2003-02-10 ~ 2006-09-25
    IIF 28 - Director → ME
    icon of calendar 2005-01-11 ~ 2006-09-25
    IIF 19 - Secretary → ME
  • 6
    PEACO NO. 3 LIMITED - 1989-04-06
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-02 ~ 1998-12-01
    IIF 15 - Director → ME
  • 7
    DOWNMARK DEVELOPMENTS LIMITED - 1983-04-18
    GALLIFORD HOMES LIMITED - 1984-02-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-12-01
    IIF 14 - Director → ME
  • 8
    INGLEBY (664) LIMITED - 1993-04-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1997-12-01 ~ 1998-12-01
    IIF 7 - Director → ME
  • 9
    GALLIFORD SEARS HOMES LIMITED - 1994-03-01
    GALLIFORD HOMES LIMITED - 1986-10-01
    GALLIFORD DEVELOPMENTSLIMITED - 1984-02-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-12-01
    IIF 12 - Director → ME
  • 10
    GALLIFORD SEARS PROPERTIES LIMITED - 1993-04-14
    GALLIFORD PROPERTIES LIMITED - 1986-10-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-12-01
    IIF 5 - Director → ME
  • 11
    GALLIFORD HOMES (SOUTHERN) LIMITED - 1986-10-01
    GALLIFORD SEARS (SOUTHERN) LIMITED - 1993-04-15
    A.J.WAIT & CO. LIMITED - 1984-02-01
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-12-01
    IIF 16 - Director → ME
  • 12
    icon of address Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2007-07-06 ~ 2022-10-05
    IIF 30 - Director → ME
  • 13
    icon of address 34 Croydon Road, Caterham, England
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2008-09-03 ~ 2010-05-17
    IIF 31 - Director → ME
  • 14
    STAFFORD MARTIN LIMITED - 1987-03-25
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-01 ~ 1998-12-01
    IIF 10 - Director → ME
  • 15
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-12-01
    IIF 4 - Director → ME
  • 16
    CAPEDOVER LIMITED - 1987-10-06
    C. E. COWEN (BUILDERS) LIMITED - 2000-01-24
    CREST HOMES (NORTHERN) LIMITED - 1994-11-14
    CREST HOMES (ANGLIA) LIMITED - 1994-03-02
    icon of address 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-07 ~ 2000-04-14
    IIF 3 - Director → ME
  • 17
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-12-01
    IIF 11 - Director → ME
  • 18
    GALLIFORD SEARS CONSTRUCTION LIMITED - 1993-04-14
    GALLIFORD SEARS CONSTRUCTION LIMITED - 1993-04-21
    GALLIFORD CONSTRUCTION LIMITED - 1986-10-01
    GALLIFORD CONSTRUCTION LIMITED - 1998-10-09
    icon of address Persimmon House, Fulford, York
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-01 ~ 1998-12-01
    IIF 17 - Director → ME
  • 19
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-12-15 ~ 2007-10-26
    IIF 27 - Director → ME
  • 20
    icon of address Deer Leap Stud Farm Knockholt Road, Halstead, Sevenoaks, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-02-13 ~ 2005-01-05
    IIF 29 - Director → ME
  • 21
    icon of address 90 Flat 90, 62 Bayside Apartments, Brighton Road, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2004-05-05 ~ 2005-12-06
    IIF 18 - Secretary → ME
  • 22
    TIDYNORMAL LIMITED - 1988-03-23
    C.H. PEARCE & SONS LIMITED - 1999-11-26
    icon of address Crest House, Pyrcroft Road, Chertsey, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-16 ~ 2000-01-07
    IIF 13 - Director → ME
  • 23
    icon of address 2 Coulson Way, Alconbury, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-10-12 ~ 1999-10-20
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.