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

Nield, Gary Eric

    Related profiles found in government register
  • Nield, Gary Eric
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate 2, Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 1
    • icon of address Thornciffe Hall, Thorncliffe, Hollingworth, Hyde, SK14 8JJ, England

      IIF 2
    • icon of address Thorncliffe Hall, Thorncliffe, Hollingworth, Hyde, SK14 8JJ, England

      IIF 3
    • icon of address 16 St Marys Street, Edinburgh, Midlothian, EH1 1SU

      IIF 4
  • Nield, Gary Eric
    British company secretary/director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 George Street, St Helens, Merseyside, WA10 1DB, England

      IIF 5
  • Nield, Gary Eric
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, The Paddock, Wilmslow Road, Handforth, SK9 3HQ, England

      IIF 6
    • icon of address Hive 365, Astute House, Handforth, SK9 3HP, England

      IIF 7
    • icon of address Thorncliffe Hall, Thorncliffe, Hollingworth, Hyde, SK14 8JJ, England

      IIF 8 IIF 9
  • Nield, Gary Eric
    British entrepreneur born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orbit House, Suite 3, 5th Floor, Orbit House, Albert Street, Eccles, Manchester, M30 0BL, United Kingdom

      IIF 10
  • Nield, Gary Eric
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 11
  • Nield, Gary Eric
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate Two, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 12
    • icon of address Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 13 IIF 14
    • icon of address 4 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 15
  • Nield, Gary Eric
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 16
  • Nield, Gary Eric
    English director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, The Paddock, Wilmslow, SK9 3HQ, England

      IIF 17
  • Nield, Gary Eric
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate 2, Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 18
  • Nield, Gary Eric
    British business development manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorncliffe Hall Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ

      IIF 19
  • Nield, Gary Eric
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 St Marys Street, Edinburgh, Midlothian, EH1 1SU, United Kingdom

      IIF 20
    • icon of address Thorncliffe Hall Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ

      IIF 21
  • Nield, Gary Eric
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate 2, Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 22
    • icon of address Thorncliffe Hall, Hollingworth, Cheshire, SK14 8JJ, United Kingdom

      IIF 23
    • icon of address Thorncliffe Hall, Thorncliffe Hall, Hollingworth, Uk, SK14 8JJ, United Kingdom

      IIF 24
    • icon of address Thorncliffe Hall, Thorncliffe, Hollingworth, SK14 8JJ, United Kingdom

      IIF 25
    • icon of address Thorncliffe Hall Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ

      IIF 26 IIF 27
    • icon of address Thorncliffe Hall, Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ, United Kingdom

      IIF 28
    • icon of address Thorncliffe Hall, Thorncliffe, Hollingworth, Hyde, SK14 8JJ, United Kingdom

      IIF 29
    • icon of address The Sharp Project, Thorp Road, Manchester, M40 5BJ, United Kingdom

      IIF 30
  • Nield, Gary Eric
    British entrepreneur born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, Melton Road, Leicester, LE4 7PG, England

      IIF 31
    • icon of address 20-21, Cato Street, London, W1H 5JQ, England

      IIF 32
    • icon of address Deanway Technology Building 2, Deanway Business Park, Manchester Road, Handforth, Wilmslow, Cheshire, SK9 3HW, England

      IIF 33
  • Mr Gary Eric Nield
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, The Paddock, Wilmslow Road, Handforth, SK9 3HQ, England

      IIF 34
    • icon of address Hive 365, Astute House, Handforth, SK9 3HP, England

      IIF 35
    • icon of address Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 36
    • icon of address Thorncliffe Hall, Thorncliffe, Hollingworth, Hyde, SK14 8JJ, England

      IIF 37 IIF 38 IIF 39
    • icon of address 17 George Street, St Helens, Merseyside, WA10 1DB, England

      IIF 40
  • Mr Gary Eric Nield
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 41
    • icon of address Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 42
  • Nield, Gary Eric
    British

    Registered addresses and corresponding companies
    • icon of address Thorncliffe Hall Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ

      IIF 43 IIF 44
  • Nield, Gary Eric
    British business development manager

    Registered addresses and corresponding companies
    • icon of address Thorncliffe Hall Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ

      IIF 45
  • Mr Gary Eric Nield
    English born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, The Paddock, Wilmslow, SK9 3HQ, England

      IIF 46
  • Mr Gary Eric Nield
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorncliffe Hall, Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ, England

      IIF 47
    • icon of address Thorncliffe Hall, Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ, United Kingdom

      IIF 48 IIF 49
  • Nield, Gary

    Registered addresses and corresponding companies
    • icon of address Thorncliffe Hall, Thorncliffe, Hollingworth, SK14 8JJ, United Kingdom

      IIF 50
    • icon of address Thorncliffe Hall, Thorncliffe, Hollingworth, Hyde, SK14 8JJ, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-08 ~ dissolved
    IIF 18 - LLP Member → ME
  • 2
    icon of address Thorncliffe Hall Thorncliffe, Hollingworth, Hyde, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-06-29
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Thorncliffe Hall, Thorncliffe Vale, Hollingworth, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-11-30
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -474,551 GBP2018-01-30
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    641,730 GBP2015-11-30
    Officer
    icon of calendar 2001-10-24 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2005-05-19 ~ dissolved
    IIF 44 - Secretary → ME
  • 6
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address Thorncliffe Hall Thorncliffe, Hollingworth, Hyde, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 16 St Marys Street, Edinburgh, Midlothian
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,091 GBP2024-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Hive 365 Astute House, Handforth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -38,595 GBP2023-12-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Thorncliffe Hall, Thorncliffe Vale, Hollingworth, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MISREPRESENTATION FRAUD NEGLIGENCE CLAIMS LIMITED - 2021-08-03
    COPIA CLAIM MANAGEMENT LIMITED - 2019-01-22
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,502 GBP2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 11 - Director → ME
  • 12
    CMIC SERVICES LTD - 2022-04-28
    icon of address Hive 365, Astute House Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,243 GBP2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    9,900 GBP2024-03-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    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
  • 14
    icon of address Southgate Two 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 12 - Director → ME
  • 15
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 13 - Director → ME
  • 16
    icon of address Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -221,266 GBP2018-12-31
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 1 - Director → ME
  • 17
    icon of address Deanway Technology Building 2 Deanway Business Park, Manchester Road, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 33 - Director → ME
  • 18
    icon of address 16 St Marys Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address Thorncliffe Hall Thorncliffe, Hollingworth, Hyde, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-05-06 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    STEVTON (NO.264) LIMITED - 2003-07-08
    icon of address The Old Bank 187a Ashley Road, Hale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-08 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2003-07-15 ~ dissolved
    IIF 43 - Secretary → ME
  • 21
    icon of address Thornciffe Hall Thorncliffe, Hollingworth, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,000 GBP2024-06-25
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 2 - Director → ME
  • 22
    icon of address Orbit House Suite 3, 5th Floor, Orbit House, Albert Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 10 - Director → ME
  • 23
    icon of address Thorncliffe Hall, Thorncliffe Hall, Hollingworth, Uk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    MFN LAW LTD - 2024-09-16
    MFN FUNDING LTD - 2022-11-09
    icon of address 4 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-08-06 ~ 2024-09-13
    IIF 15 - Director → ME
  • 2
    icon of address Bank House The Paddock, Wilmslow Road, Handforth, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -25,152 GBP2022-06-27
    Officer
    icon of calendar 2019-03-08 ~ 2021-02-21
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2021-02-21
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    641,730 GBP2015-11-30
    Officer
    icon of calendar 2001-10-24 ~ 2005-05-18
    IIF 45 - Secretary → ME
  • 4
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-01-05 ~ 2021-07-01
    IIF 46 - Has significant influence or control OE
  • 5
    CATO IP LIMITED - 2014-12-17
    icon of address Lindsey Wallis, 20-21 Cato Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ 2016-12-02
    IIF 32 - Director → ME
  • 6
    icon of address Bridgewater House, Caspian Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-29 ~ 2012-05-23
    IIF 23 - Director → ME
  • 7
    MISREPRESENTATION FRAUD NEGLIGENCE CLAIMS LIMITED - 2021-08-03
    COPIA CLAIM MANAGEMENT LIMITED - 2019-01-22
    icon of address Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,502 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-11 ~ 2023-07-01
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -221,266 GBP2018-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2015-06-02
    IIF 31 - Director → ME
  • 9
    icon of address Kpmg, 2 Cornwall Street, Birmingham, West Midlands
    Voluntary Arrangement Corporate (2 parents)
    Officer
    icon of calendar 2001-03-13 ~ 2001-03-23
    IIF 21 - Director → ME
  • 10
    icon of address The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,535 GBP2024-06-26
    Officer
    icon of calendar 2019-03-13 ~ 2020-10-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2020-09-25
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Bank House The Paddock, Wilmslow Road, Handforth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    44,138 GBP2020-06-29
    Officer
    icon of calendar 2013-12-06 ~ 2021-02-21
    IIF 25 - Director → ME
    icon of calendar 2013-12-06 ~ 2021-02-21
    IIF 50 - Secretary → ME
  • 12
    LYNDOS.NET LIMITED - 2011-03-29
    icon of address 3 Harbour Exchange Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2014-09-16
    IIF 27 - Director → ME
  • 13
    icon of address Thornciffe Hall Thorncliffe, Hollingworth, Hyde, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,000 GBP2024-06-25
    Officer
    icon of calendar 2013-12-06 ~ 2021-02-21
    IIF 29 - Director → ME
    icon of calendar 2013-12-06 ~ 2025-01-17
    IIF 51 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.