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

Sayer, Nigel John

    Related profiles found in government register
  • Sayer, Nigel John
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 19-21, Crawford Street, London, W1H 1PJ, England

      IIF 1 IIF 2
    • The Tudor Great Barn, Alburgh Road, Shelton Green, Norwich, NR15 2SF, United Kingdom

      IIF 3
    • The Tudor Great Barn, Alburgh Road, Shelton, Norwich, NR15 2SF, England

      IIF 4
    • C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire, PR1 3JJ

      IIF 5
  • Sayer, Nigel John
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Tudor Great Barn, Alburgh Road, Shelton, Norwich, NR15 2SF, England

      IIF 6
  • Sayer, Nigel John
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Speed Medical House, Matrix Park, Chorley, Lancashire, PR7 7NA, England

      IIF 7
  • Sayer, Nigel John
    British managing director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 19-21, Crawford Street, London, W1H 1PJ, England

      IIF 8
  • Sayer, Nigel John
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Tudor Great Barn, Alburgh Road, Shelton, Norwich, NR15 2SF, England

      IIF 9
  • Sayer, Nigel
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Tudor Great Barn, Aldburgh Road, Shelton, Norfolk, NR15 2SF, England

      IIF 10
  • Mr Nigel Sayer
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 28 Eaton Avenue, Matrix Office Park, Buckshaw Village, Chorley, Lancashire, PR7 7NA, England

      IIF 11
    • The Tudor Great Barn, Alburgh Road, Shelton, Norwich, NR15 2SF, England

      IIF 12
  • Mr Nigel John Sayer
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Speed Medical House, Matrix Park, Chorley, Lancashire, PR7 7NA, England

      IIF 13
    • 19-21, Crawford Street, London, W1H 1PJ, England

      IIF 14 IIF 15 IIF 16
    • The Tudor Great Barn, Alburgh Road, Shelton Green, Norwich, Norfolk, NR15 2SF, United Kingdom

      IIF 17
  • Sayer, Nigel
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Market Place, Dereham, Norfolk, NR19 2AX

      IIF 18
    • Longfield House, Low Road, Lower Tasburgh, Norwich, Norfolk, NR15 1LT

      IIF 19
  • Sayer, Nigel
    British

    Registered addresses and corresponding companies
    • Longfield House, Low Road, Lower Tasburgh, Norwich, Norfolk, NR15 1LT

      IIF 20
child relation
Offspring entities and appointments 12
  • 1
    BOOMERANG-TAG LTD
    04495936
    21 Market Place, Dereham, Norfolk
    Dissolved Corporate (8 parents)
    Officer
    2003-03-18 ~ 2011-07-17
    IIF 18 - Director → ME
  • 2
    QUOTEBEATER GROUP LTD
    13817754
    29 Cornwall Terrace Mews, London, England
    Active Corporate (3 parents)
    Officer
    2021-12-24 ~ 2025-02-01
    IIF 9 - Director → ME
  • 3
    QUOTEBEATER LTD
    12588303 15229290
    29 Cornwall Terrace Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-11 ~ 2024-08-16
    IIF 6 - Director → ME
  • 4
    SAYER & KAY PROPERTIES LIMITED
    06398209
    Berry & Warren Ltd, 54 Thorpe Road, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2007-10-15 ~ dissolved
    IIF 19 - Director → ME
    2007-10-15 ~ dissolved
    IIF 20 - Secretary → ME
  • 5
    SOTER PROFESSIONAL SERVICES LIMITED
    07767411
    C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston, Lancashire
    Liquidation Corporate (4 parents)
    Officer
    2011-10-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    TELEDYNAMIC GROUP LTD
    11533476
    29 Cornwall Terrace Mews, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-11-26 ~ 2022-02-14
    IIF 1 - Director → ME
    Person with significant control
    2019-01-30 ~ 2019-04-29
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    TELEDYNAMIC LTD
    11519595
    29 Cornwall Terrace Mews, London, England
    Active Corporate (7 parents)
    Officer
    2018-11-26 ~ 2022-02-14
    IIF 2 - Director → ME
    Person with significant control
    2018-11-26 ~ 2022-02-14
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 8
    TELEDYNAMIC SYSTEMS LTD
    11621251
    19-21 Crawford Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-11-26 ~ 2022-02-14
    IIF 8 - Director → ME
    Person with significant control
    2019-01-30 ~ 2019-03-08
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    TGB HOLDINGS LIMITED
    09881223
    The Tudor Great Barn Alburgh Road, Shelton Green, Norwich, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-11-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 10
    TRA MARKETING LTD
    15682190
    8 The Old Mill, Norwich Road, Hoveton, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
  • 11
    UK POTHOLES LTD
    15611460
    8 The Old Mill Norwich Road, Hoveton, Norwich, England
    Active Corporate (4 parents)
    Officer
    2024-04-03 ~ now
    IIF 10 - Director → ME
  • 12
    WE'VE GOT THE KEY LIMITED
    13735698
    Speed Medical House, Matrix Park, Chorley, Lancashire, England
    Active Corporate (6 parents)
    Officer
    2021-11-10 ~ 2023-09-15
    IIF 7 - Director → ME
    Person with significant control
    2021-11-10 ~ 2024-04-10
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.