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

Scandrett, Nigel

    Related profiles found in government register
  • Scandrett, Nigel
    British

    Registered addresses and corresponding companies
    • icon of address 16-17 Copperfields, Spital Street, Dartford, Kent, DA1 2DE

      IIF 1 IIF 2
  • Scandrett, Nigel Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Woodlands Coombe Park, Kingston Upon Thames, Surrey, KT2 7JB

      IIF 3
    • icon of address Hunters Moon, 4 Spicers Field, Oxshott, Surrey, KT22 0UT

      IIF 4
  • Scandrett, Nigel Stuart
    British commercial boat operator born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St James's House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ, United Kingdom

      IIF 5
  • Scandrett, Nigel Stuart
    British na born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mixten Services Ltd, 377-399 London Road, London Road, Camberley, GU15 3HL, England

      IIF 6
  • Scandrett, Nigel Stuart
    British none born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calluna House, Sandy Drive, Cobham, Surrey, KT11 2ET

      IIF 7
  • Scandrett, Nigel Stuart
    British retired born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Mixten Services, 377 - 399 London Road, Camberley, GU15 3HL, United Kingdom

      IIF 8
    • icon of address Calluna House, Calluna House, Sandy Drive, Cobham, Surrey, KT11 2ET, United Kingdom

      IIF 9
  • Scandrett, Nigel Stuart
    British co director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Spicers Field, Spicers Field, Oxshott, Leatherhead, Surrey, KT22 0UT, England

      IIF 10
  • Scandrett, Nigel Stuart
    British commercial boat operator born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Spicers Field, Oxshott, Leatherhead, Surrey, KT22 0UT, England

      IIF 11
  • Scandrett, Nigel Stuart
    British company director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Coombe Park, Kingston Upon Thames, Surrey, KT2 7JB

      IIF 12
    • icon of address 4, Spicers Field, Oxshott, Leatherhead, Surrey, KT22 0UT, United Kingdom

      IIF 13
    • icon of address Hunters Moon, 4 Spicers Field, Oxshott, Surrey, KT22 0UT

      IIF 14
  • Scandrett, Nigel Stuart
    British none born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16-17, Copperfields, Spital Street, Dartford, Kent, DA1 2DE, United Kingdom

      IIF 15
  • Scandrett, Nigel Stuart
    British restaurateur born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, 4 Spicers Field, Oxshott, Surrey, KT22 0UT

      IIF 16
  • Scandrett, Nigel Stuart
    British river boat operator born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Coombe Park, Kingston Upon Thames, Surrey, KT2 7JB

      IIF 17
  • Scandrett, Nigel Stuart
    British riverboat owner born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunters Moon, 4 Spicers Field, Oxshott, Surrey, KT22 0UT

      IIF 18
  • Scandrett, Nigel Stuart
    British sales and marketing director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address George Road Kingston Hill, Kingston Upon Thames, Surrey, KT2 7NS

      IIF 19
  • Mr Nigel Stuart Scandrett
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calluna House, Sandy Drive, Cobham, Surrey, KT11 2ET

      IIF 20
  • Mr Nigel Stuart Scandrett
    British born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 21
  • Mr Nigel Stuart Scandrett
    British born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calluna House, Sandy Drive, Cobham, KT11 2ET, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Calluna House Calluna House, Sandy Drive, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-06-27 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address The Mint House Headley Common Road, Headley, Epsom, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 4 Spicers Field, Oxshott, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 13 - Director → ME
  • 4
    THE MAIDENHEAD STEAM NAVIGATION COMPANY (2008) LIMITED - 2015-02-20
    icon of address 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    125,709 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-08-08 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Calluna House, Sandy Drive, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 6
    BONNEYHOLD LIMITED - 1993-01-22
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    564,167 GBP2019-03-31
    Officer
    icon of calendar 2000-09-28 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-01-12 ~ 2016-06-06
    IIF 18 - Director → ME
  • 2
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (5 parents)
    Equity (Company account)
    520,987 GBP2024-03-31
    Officer
    icon of calendar 2004-09-23 ~ 2007-06-19
    IIF 12 - Director → ME
    icon of calendar 2004-09-23 ~ 2007-06-19
    IIF 3 - Secretary → ME
  • 3
    icon of address George Road Kingston Hill, Kingston Upon Thames, Surrey
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    872,687 GBP2024-05-31
    Officer
    icon of calendar 2011-10-10 ~ 2013-02-28
    IIF 19 - Director → ME
    icon of calendar 2003-10-04 ~ 2009-10-10
    IIF 14 - Director → ME
    icon of calendar 2000-10-07 ~ 2002-10-05
    IIF 17 - Director → ME
  • 4
    icon of address C/o Mixten Services, 377 - 399 London Road, Camberley, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-06-27 ~ 2022-08-12
    IIF 8 - Director → ME
  • 5
    icon of address Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2020-02-20 ~ 2022-11-09
    IIF 6 - Director → ME
  • 6
    THE MAIDENHEAD STEAM NAVIGATION COMPANY (2008) LIMITED - 2015-02-20
    icon of address 9th Floor, 7 Park Row, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    125,709 GBP2020-03-31
    Officer
    icon of calendar 2008-06-27 ~ 2017-11-30
    IIF 5 - Director → ME
    icon of calendar 2008-06-27 ~ 2011-06-09
    IIF 4 - Secretary → ME
  • 7
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2011-11-01
    IIF 15 - Director → ME
  • 8
    icon of address 9-10 Copper Row, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    944,398 GBP2024-12-31
    Officer
    icon of calendar 1993-01-28 ~ 2011-11-01
    IIF 16 - Director → ME
  • 9
    icon of address Calluna House, Sandy Drive, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2011-06-09
    IIF 2 - Secretary → ME
  • 10
    BONNEYHOLD LIMITED - 1993-01-22
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    564,167 GBP2019-03-31
    Officer
    icon of calendar 2010-06-29 ~ 2011-07-17
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.