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

Pritchard, Nigel

    Related profiles found in government register
  • Pritchard, Nigel
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Tavistock House (north) Tavistock Square, Tavistock Square, London, WC1H 9HR, England

      IIF 1
    • icon of address 4th Floor Tavistock House (north), Tavistock Square, London, WC1H 9HR

      IIF 2
    • icon of address Tavistock House (north), Tavistock Square, London, WC1H 9HR, England

      IIF 3
    • icon of address Tavistock House (north), Tavistock Square, London, WC1H 9HR, United Kingdom

      IIF 4
    • icon of address 63, Park Road, Peterborough, PE1 2TN, United Kingdom

      IIF 5 IIF 6
    • icon of address The Old Town Hall, Market Place, Oundle, Peterborough, PE8 4BA, England

      IIF 7
  • Pritchard, Nigel
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Vermuyden, Earith, Huntingdon, Cambridgeshire, PE28 3QP

      IIF 8 IIF 9
    • icon of address Montagu House, 81 High Street, Huntingdon, Cambridgeshire, PE29 3NY, England

      IIF 10
    • icon of address 4th Floor, Tavistock House (north), Tavistock Square, London, WC1H 9HR, United Kingdom

      IIF 11
  • Pritchard, Nigel
    British director secretary born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Vermuyden, Earith, Huntingdon, Cambridgeshire, PE28 3QP

      IIF 12
  • Pritchard, Nigel
    British director/secretary born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Vermuyden, Earith, Huntingdon, Cambridgeshire, PE28 3QP

      IIF 13
  • Pritchard, Nigel
    British managing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 14
  • Pritchard, Nigel
    British retired born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Needingworth Road, St. Ives, Cambridgeshire, PE27 4AD, United Kingdom

      IIF 15
  • Pritchard, Nigel
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Tavistock House, 13 Tavistock Square, London, WC1H 9HR, United Kingdom

      IIF 16
  • Prichard, Nigel
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Park Road, Peterborough, United Kingdom, PE1 2TN

      IIF 17
  • Pritchard, Nigel
    British

    Registered addresses and corresponding companies
  • Pritchard, Nigel
    British director

    Registered addresses and corresponding companies
    • icon of address 6 Vermuyden, Earith, Huntingdon, Cambridgeshire, PE28 3QP

      IIF 23
  • Mr Nigel Pritchard
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montagu House, 81 High Street, Huntingdon, Cambridgeshire, PE29 3NY, England

      IIF 24
    • icon of address 4th Floor, Tavistock House (north), Tavistock Square, London, WC1H 9HR, United Kingdom

      IIF 25
    • icon of address 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 71-75 Shelton Street Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,264 GBP2024-05-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address Burton Road, Monk Bretton, Barnsley, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-26 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address 6 Vermuyden Vermuyden, Earith, Huntingdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,808 GBP2024-03-24
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    REDFEARN GLASS LIMITED - 2014-04-25
    REXAM GLASS BARNSLEY LIMITED - 2005-05-23
    PLM REDFEARN LIMITED - 2000-03-28
    REDFEARN PLC - 1991-04-09
    REDFEARN NATIONAL GLASS PLC - 1987-08-10
    icon of address - Headlands Lane, Knottingley, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2008-09-08
    IIF 13 - Director → ME
    icon of calendar 2001-06-11 ~ 2006-01-19
    IIF 22 - Secretary → ME
  • 2
    REXAM HARCOSTAR LIMITED - 2000-03-21
    REXAM INDUSTRIAL CONTAINERS LIMITED - 1996-12-31
    HARCOSTAR LIMITED - 1995-09-01
    icon of address Fibrestar House Newby Road Industrial Estate, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-08-17 ~ 1999-08-31
    IIF 9 - Director → ME
    icon of calendar 1992-08-17 ~ 1999-08-31
    IIF 18 - Secretary → ME
  • 3
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2018-09-01
    IIF 6 - Director → ME
  • 4
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2012-01-27 ~ 2018-09-01
    IIF 17 - Director → ME
  • 5
    NWV PLC - 2018-12-19
    PETAINER PLC - 2017-04-04
    icon of address Tavistock House (north), Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2017-12-31
    Officer
    icon of calendar 2016-03-04 ~ 2018-09-01
    IIF 16 - Director → ME
  • 6
    icon of address Petainer Investment Limited, 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2018-09-01
    IIF 2 - Director → ME
  • 7
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2018-09-01
    IIF 1 - Director → ME
  • 8
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2012-01-27 ~ 2018-09-01
    IIF 3 - Director → ME
  • 9
    icon of address 2nd Floor, 110 Cannon Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-30 ~ 2018-09-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ 2018-06-29
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-11-10 ~ 2018-09-01
    IIF 4 - Director → ME
  • 11
    icon of address Capital Tower, 91 Waterloo Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-12-20 ~ 2018-09-01
    IIF 5 - Director → ME
  • 12
    icon of address Burton Road, Monk Bretton, Barnsley, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2006-01-19
    IIF 21 - Secretary → ME
  • 13
    PLM BEVERAGE CANS LIMITED - 2000-03-28
    SIMCO 518 LIMITED - 1992-12-15
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-11 ~ 2005-05-19
    IIF 19 - Secretary → ME
  • 14
    PLM HOLDINGS LIMITED - 2000-03-29
    SIMCO 517 LIMITED - 1992-12-15
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-11 ~ 2005-05-20
    IIF 20 - Secretary → ME
  • 15
    REXAM FLEXIBLE PACKAGING VIKING LIMITED - 1995-12-27
    VIKING PACKAGING LIMITED - 1995-09-01
    VIKING PACKAGING GROUP PLC - 1990-07-05
    SEVON HOLDINGS LIMITED - 1986-03-26
    INGLEBY (101) LIMITED - 1985-06-10
    icon of address 100 Capability Green, Luton, Bedfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-29 ~ 2001-06-11
    IIF 8 - Director → ME
    icon of calendar 2000-02-29 ~ 2001-06-11
    IIF 23 - Secretary → ME
  • 16
    icon of address Needingworth Road, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12,645,779 GBP2024-06-30
    Officer
    icon of calendar 2022-12-12 ~ 2023-07-21
    IIF 15 - Director → ME
  • 17
    icon of address The Old Town Hall Market Place, Oundle, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,312,622 GBP2024-05-31
    Officer
    icon of calendar 2023-04-18 ~ 2025-02-11
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.