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

Rankine, Nigel John

    Related profiles found in government register
  • Rankine, Nigel John
    born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rankine, Nigel John
    British bank official born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Leigh Court, Cobham, Surrey, KT11 2HH

      IIF 4
  • Rankine, Nigel John
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Leigh Court, Cobham, Surrey, KT11 2HH

      IIF 5
    • icon of address Hill Place House, High Street Wimbledon, London, SW19 5BA, United Kingdom

      IIF 6
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 7 IIF 8 IIF 9
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 11 IIF 12
  • Rankine, Nigel John
    British consultant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rankine, Nigel John
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtview House, Hampton Court Road, East Molesey, Surrey, KT8 9BY, United Kingdom

      IIF 16
    • icon of address 17 Amity Grove, London, SW20 2LG, England

      IIF 17
  • Rankine, Nigel John
    British planner born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Amity Grove, London, SW20 2LG, England

      IIF 18
  • Rankine, Nigel John
    British property developer born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Leigh Court, Cobham, Surrey, KT11 2HH

      IIF 19 IIF 20
    • icon of address Courtview House, Hampton Court Road, East Molesey, Surrey, KT8 9BY, United Kingdom

      IIF 21 IIF 22
    • icon of address 55a, High Street, London, SW19 5BA

      IIF 23
  • Rankine, Nigel John
    British company director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Amity Grove, London, SW20 0LQ, England

      IIF 24
  • Rankine, Nigel John
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80-83, Long Lane, London, EC1A 9ET, England

      IIF 25
  • Rankine, Nigel John
    British none born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Cheapside, London, EC2V 6EE

      IIF 26
  • Rankine, Nigel
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Godolphin House, Godolphin Road, Weybridge, Surrey, KT13 0PU, United Kingdom

      IIF 27 IIF 28
  • Rankine, Nigel
    British property developer born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Mill, Cobham Park Road, Downside, Cobham, Surrey, KT11 3NE, England

      IIF 29
  • Rankine, Nigel John

    Registered addresses and corresponding companies
    • icon of address 5 Leigh Court, Cobham, Surrey, KT11 2HH

      IIF 30
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, England

      IIF 31
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 32
  • Mr Nigel John Rankine
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courtview House Hampton Court Road, East Molesey, Surrey, KT8 9BY, United Kingdom

      IIF 33
    • icon of address 17 Amity Grove, London, SW20 2LG, England

      IIF 34 IIF 35
    • icon of address Hill Place House, High Street Wimbledon, London, SW19 5BA, United Kingdom

      IIF 36
    • icon of address The Walbrook Building, 25 Walbrook, London, EC4N 8AF, United Kingdom

      IIF 37
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, RH1 6RW

      IIF 38
  • Nigel John Rankine
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Links Green Way, Cobham, Surrey, KT11 2QH, United Kingdom

      IIF 39
  • Mr Nigel John Rankine
    British born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Amity Grove, London, SW20 0LQ, England

      IIF 40
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-22 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Latimers, 6 Shaw Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (34 parents)
    Officer
    icon of calendar 2003-04-03 ~ dissolved
    IIF 3 - LLP Member → ME
  • 6
    icon of address 80 Cheapside, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address 17 Amity Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    icon of address 67 Westow Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Walbrook Building, 25 Walbrook, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-12 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2017-10-12 ~ dissolved
    IIF 32 - Secretary → ME
  • 10
    icon of address Temple Point 1, Temple Row, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-07-01 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address Court View House, Hampton Court Road, East Molesey, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -93,034 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 55a High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address 80-83 Long Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 25 - Director → ME
Ceased 15
  • 1
    icon of address 20-22 Marlborough Road, Richmond, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1996-05-17
    IIF 4 - Director → ME
  • 2
    icon of address Latimers, 6 Shaw Street, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-07 ~ 2010-06-15
    IIF 28 - Director → ME
    icon of calendar 2010-11-29 ~ 2013-11-01
    IIF 22 - Director → ME
  • 3
    icon of address Latimers, 6 Shaw Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-13 ~ 2013-07-11
    IIF 16 - Director → ME
  • 4
    COURTVIEW LIMITED - 2013-10-17
    COURTVIEW PROPERTIES LIMITED - 2012-07-26
    THE SURREY OAKS LIMITED - 2012-07-05
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,453 GBP2020-02-29
    Officer
    icon of calendar 2012-07-04 ~ 2013-10-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Beech House 2 Leigh Court, Leigh Court Close, Cobham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2025-01-31
    Officer
    icon of calendar 2004-01-30 ~ 2008-10-25
    IIF 30 - Secretary → ME
  • 6
    icon of address 35 Kingsway, Kirkby-in-ashfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-16 ~ 2008-10-03
    IIF 1 - LLP Designated Member → ME
  • 7
    icon of address 35 Kingsway, Kirkby-in-ashfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2008-10-03
    IIF 2 - LLP Designated Member → ME
  • 8
    MDL (KENT) LTD. - 2006-06-01
    icon of address 35 Kingsway, Kirkby In Ashfield, Nottinghamshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -440,228 GBP2015-12-31
    Officer
    icon of calendar 2007-03-01 ~ 2008-10-03
    IIF 19 - Director → ME
  • 9
    icon of address Latimers, 6 Shaw Street, Worcester, Worcs, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-15 ~ 2010-06-14
    IIF 27 - Director → ME
  • 10
    MDL (COBHAM) LIMITED - 2006-09-08
    FAIRMILE BUSINESS SERVICES LTD. - 2005-04-08
    icon of address Como House, Como Road, Malvern, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,153 GBP2019-01-31
    Officer
    icon of calendar 2004-07-01 ~ 2006-08-18
    IIF 15 - Director → ME
  • 11
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-14 ~ 2019-01-11
    IIF 8 - Director → ME
  • 12
    PEFFER JOHNSTONE (SG) LIMITED - 2016-07-01
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-29 ~ 2019-01-11
    IIF 10 - Director → ME
    icon of calendar 2016-04-29 ~ 2019-01-11
    IIF 31 - Secretary → ME
  • 13
    icon of address The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2016-05-25 ~ 2019-01-11
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ 2019-01-11
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Court View House, Hampton Court Road, East Molesey, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -93,034 GBP2015-12-31
    Officer
    icon of calendar 2003-05-29 ~ 2008-10-03
    IIF 14 - Director → ME
  • 15
    AXIS PARKS (POLAND) LIMITED - 2009-01-19
    HANDSOME GREEN COMPANY LTD. - 2007-06-29
    icon of address 35 Kingsway, Kirkby In Ashfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-20 ~ 2009-01-15
    IIF 20 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.