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

Mr Nigel Stuart Eyre

    Related profiles found in government register
  • Mr Nigel Stuart Eyre
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 The Hardings, Chalgrove, Oxon, OX44 7TJ

      IIF 1
    • icon of address 2 Hardings, Chalgrove, Oxford, OX44 7TJ

      IIF 2
    • icon of address The Old Dairy, 12 Stephen Road, Headington, Oxford, Oxfordshire, OX3 9AY, United Kingdom

      IIF 3 IIF 4
    • icon of address 2 The Hardings, Chalgrove, Oxon, OX44 7TJ

      IIF 5
  • Eyre, Nigel Stuart
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hardings, Chalgrove, Oxford, OX44 7TJ

      IIF 6
    • icon of address The Old Dairy, 12 Stephen Road, Headington, Oxford, OX3 9AY, United Kingdom

      IIF 7
    • icon of address The Old Dairy, 12 Stephen Road, Headington, Oxford, Oxfordshire, OX3 9AY, United Kingdom

      IIF 8 IIF 9
    • icon of address 2, The Hardings, Chalgrove, Oxon, OX44 7TJ, United Kingdom

      IIF 10 IIF 11
  • Eyre, Nigel Stuart
    British manager born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Hardings, Chalgrove, Oxfordshire, OX44 7TJ

      IIF 12
  • Eyre, Nigel Stuart
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Stephen Road, Headington, Oxford, OX3 9AY, England

      IIF 13
  • Eyre, Nigel Stuart
    British consultant born in November 1962

    Registered addresses and corresponding companies
    • icon of address West Mansfield House, 59 High Street, Wooler, Northumberland, NE71 6BH

      IIF 14
  • Eyre, Nigel Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 2, The Hardings, Chalgrove, Oxford, OX44 7TJ, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 8
  • 1
    4D DESIGN AND CREATIVE STUDIO LTD - 2021-07-23
    WISP CARE LTD - 2021-02-27
    icon of address The Old Dairy 12 Stephen Road, Headington, Oxford, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -44,609 GBP2020-12-31
    Officer
    icon of calendar 2020-11-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    4D CREATIVE STUDIOS MANAGEMENT LTD - 2021-07-23
    PHOENIX BUSINESS GROWTH SERVICES LTD - 2021-05-17
    icon of address The Old Dairy 12 Stephen Road, Headington, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-12-23 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Charterford House 75 London Road, Headington, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 10 - Director → ME
  • 4
    icon of address The Old Dairy Stephen Road, Headington, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address Charterford House 75 London Road, Headington, Oxford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-07 ~ dissolved
    IIF 15 - Secretary → ME
  • 6
    icon of address The Old Dairy 12 Stephen Road, Headington, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address The Old Dairy 12 Stephen Road, Headington, Oxford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    ULTRA PRODUCTS LIMITED - 2005-06-15
    SKINSOLVE LIMITED - 2003-10-17
    icon of address Charterford House 75 London Road, Headington, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-22 ~ dissolved
    IIF 12 - Director → ME
Ceased 2
  • 1
    icon of address The Old Dairy Stephen Road, Headington, Oxford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2021-01-15 ~ 2021-03-02
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2021-03-02
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ULTRA PRODUCTS LIMITED - 2005-06-15
    SKINSOLVE LIMITED - 2003-10-17
    icon of address Charterford House 75 London Road, Headington, Oxford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2005-09-21
    IIF 14 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.