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

Wilson, Nigel Peter

    Related profiles found in government register
  • Wilson, Nigel Peter
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Fairlie House, Trident Close, Erdington, Birmingham, B23 5TB, England

      IIF 1 IIF 2
    • icon of address 4, Fowler Wynd, Durham, DH1 3EZ, England

      IIF 3
    • icon of address Canopi, 82 Tanner Street, London, SE1 3GN, England

      IIF 4 IIF 5
  • Wilson, Nigel Peter
    British chief executive born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emperor Way, Emperor Way, Doxford International Business Park, Sunderland, SR3 3XR, England

      IIF 6
    • icon of address Fans Museum, Northern Gateway, Sunderland, SR5 1AP, England

      IIF 7
  • Wilson, Nigel Peter
    British group chief executive officer born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emperor House, 2 Emperor Way, Doxford International Business Park, Sunderland, SR3 3XR, England

      IIF 8
  • Wilson, Ngel Peter
    British chief executive born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Atlantic Way, Brunswick Business Park, Liverpool, Merseyside, L3 4BE

      IIF 9
  • Wilson, Nigel
    British chief executive born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Poundswick Lane, Wythenshawe, M22 9TA, England

      IIF 10
  • Wilson, Nigel Peter
    British chief executive born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 206, Ashton Old Baths, Stamford Street West, Ashton-under-lyne, OL6 7FW, England

      IIF 11
    • icon of address 3rd Floor, 9, Colmore Row, Birmingham, B3 2BJ

      IIF 12
    • icon of address Furniture Resource Centre Ltd, Atlantic Way, Brunswick, Business Park, Liverpool, Merseyside, L3 4BE

      IIF 13
    • icon of address Atlantic Way, Brunswick Business Park, Liverpool, L3 4BE

      IIF 14
    • icon of address Wythenshawe House, Poundswick Lane, Manchester, M22 9TA, England

      IIF 15
    • icon of address 21 Springwood Drive, Stone, Staffordshire, ST15 8TU

      IIF 16
  • Wilson, Nigel Peter
    British group chief executive born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wythenshawe House, 8 Poundswick Lane, Manchester, Greater Manchester, M22 9TA

      IIF 17 IIF 18
    • icon of address 21, Springwood Drive, Stone, ST15 8TU, England

      IIF 19
    • icon of address Wythenshawe Community Housing Group, Wythenshawe House, Poundswick Lane, Wythenshawe, Manchester, M22 9TA, England

      IIF 20
  • Wilson, Nigel Peter
    British housing association chief exec born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wythenshawe Forum Centre, Forum Square, Wythenshawe, Manchester, M22 5RX

      IIF 21
  • Wilson, Nigel Peter
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Atlantic Way, Brunswick Business Park, Liverpool, Merseyside, L3 4BE

      IIF 22
    • icon of address 12, Atlantic Way, Bruswick Business Park, Liverpool, Merseyside, L3 4BE

      IIF 23
  • Mr Nigel Peter Wilson
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Atlantic Way, Brunswick Business Park, Liverpool, Merseyside, L3 4BE

      IIF 24
    • icon of address Unit 14 Atlantic Way, Brunswick Business Park, Liverpool, Merseyside, L3 4BE

      IIF 25
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Waterside House, Unit 3 Waterside Business Park 1649 Pershore Road, Stirchley, Birmingham, West Midlands, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Furniture Resource Centre Ltd, Atlantic Way, Brunswick, Business Park, Liverpool, Merseyside
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 13 - Director → ME
  • 3
    RODNEY DYKES HOUSING SERVICES LIMITED - 2001-09-07
    RODNEY DYKES SERVICES LIMITED - 1985-09-24
    RDHS LTD - 2007-01-03
    icon of address 88 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-08-23 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Unit 14 Atlantic Way, Brunswick Business Park, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-08 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Canopi, 82 Tanner Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Smith & Williamson Llp, 3rd Floor, 9 Colmore Row, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 12 - Director → ME
  • 7
    icon of address 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-01-08 ~ dissolved
    IIF 16 - Director → ME
  • 8
    icon of address Canopi, 82 Tanner Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 5 - Director → ME
  • 9
    TRIDENT SPHERE - 2010-07-01
    icon of address 12 Fairlie House Trident Close, Erdington, Birmingham, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address 12 Fairlie House Trident Close, Erdington, Birmingham, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 2 - Director → ME
Ceased 13
  • 1
    BULKY BOB'S LIMITED - 2022-01-10
    BULKY BOB'S 2015 - 2021-12-22
    icon of address 1 Cartwrights Farm Road, Liverpool, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-01-12 ~ 2022-12-07
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-19
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BULKY BOB'S FOR BUSINESS - 2025-06-25
    BULKY BOB'S FOR BUSINESS LIMITED - 2022-01-10
    FRC DEVELOPMENTS - 2017-05-23
    BULKY BOB'S OFFICE AND COMMERCIAL WASTE - 2021-12-22
    BULKY BOB'S OFFICE AND COMMERCIAL WASTE LIMITED - 2017-06-15
    icon of address 1 Cartwrights Farm Road, Liverpool, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-08-16 ~ 2022-12-07
    IIF 23 - Director → ME
  • 3
    icon of address Fans Museum, Northern Gateway, Sunderland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-05 ~ 2022-12-05
    IIF 7 - Director → ME
  • 4
    FURNITURE RESOURCE CENTRE (MERSEYSIDE) LIMITED - 1994-11-07
    icon of address 1 Cartwrights Farm Road, Liverpool, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2014-08-08 ~ 2022-12-07
    IIF 14 - Director → ME
  • 5
    icon of address Wythenshawe House, 8 Poundswick Lane, Manchester, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    123,000 GBP2023-03-31
    Officer
    icon of calendar 2017-09-28 ~ 2019-02-22
    IIF 18 - Director → ME
  • 6
    icon of address Wythenshawe House, 8 Poundswick Lane, Manchester, Greater Manchester
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -109,000 GBP2023-03-31
    Officer
    icon of calendar 2017-09-28 ~ 2019-02-22
    IIF 17 - Director → ME
  • 7
    icon of address Wythenshawe House, 8 Poundswick Lane, Manchester, England
    Active Corporate (19 parents)
    Officer
    icon of calendar 2008-02-18 ~ 2018-12-31
    IIF 11 - Director → ME
  • 8
    icon of address Cornerstone, 2 Edward Street, Stockport, England
    Active Corporate (10 parents)
    Equity (Company account)
    150,341 GBP2021-03-31
    Officer
    icon of calendar 2015-01-14 ~ 2018-12-31
    IIF 10 - Director → ME
  • 9
    NATIONAL HOUSING FEDERATION - 2014-02-28
    NATIONAL FEDERATION OF HOUSING ASSOCIATIONS(THE) - 1996-09-01
    icon of address Lion Court, 25 Procter Street, London
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ 2023-01-09
    IIF 6 - Director → ME
  • 10
    icon of address Hope Street Xchange, 1-3 Hind Street, Sunderland, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2019-11-14 ~ 2023-03-17
    IIF 8 - Director → ME
  • 11
    PROCURE PLUS LIMITED - 2014-10-27
    GM PROCURE LIMITED - 2010-06-01
    icon of address Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-08 ~ 2013-12-12
    IIF 15 - Director → ME
  • 12
    MANCHESTER ENTERPRISE ACADEMY - 2016-05-01
    icon of address Manchester Enterprise Academy, Simonsway, Manchester
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2018-12-13
    IIF 20 - Director → ME
  • 13
    icon of address Wythenshawe Forum Centre, Forum Square, Wythenshawe, Manchester
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    1,132,932 GBP2024-03-31
    Officer
    icon of calendar 2007-07-25 ~ 2019-01-29
    IIF 21 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.