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

Nield, Gary Eric

    Related profiles found in government register
  • Nield, Gary Eric
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Southgate 2, Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 1
    • Thornciffe Hall, Thorncliffe, Hollingworth, Hyde, SK14 8JJ, England

      IIF 2
    • Thorncliffe Hall, Thorncliffe, Hollingworth, Hyde, SK14 8JJ, England

      IIF 3
    • 16 St Marys Street, Edinburgh, Midlothian, EH1 1SU

      IIF 4
  • Nield, Gary Eric
    British company secretary/director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 17 George Street, St Helens, Merseyside, WA10 1DB, England

      IIF 5
  • Nield, Gary Eric
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow Road, Handforth, SK9 3HQ, England

      IIF 6
    • Hive 365, Astute House, Handforth, SK9 3HP, England

      IIF 7
    • Thorncliffe Hall, Thorncliffe, Hollingworth, Hyde, SK14 8JJ, England

      IIF 8
  • Nield, Gary Eric
    British entrepreneur born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Orbit House, Suite 3, 5th Floor, Orbit House, Albert Street, Eccles, Manchester, M30 0BL, United Kingdom

      IIF 9
  • Nield, Gary Eric
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 10
  • Nield, Gary Eric
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Southgate Two, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 11
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 12 IIF 13
    • 4 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 14
  • Nield, Gary Eric
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 15
  • Nield, Gary Eric
    English director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow, SK9 3HQ, England

      IIF 16
  • Nield, Gary Eric
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Southgate 2, Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 17
  • Nield, Gary Eric
    British business development manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorncliffe Hall Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ

      IIF 18
  • Nield, Gary Eric
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorncliffe Hall Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ

      IIF 19
  • Nield, Gary Eric
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate 2, Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 20
    • Thorncliffe Hall, Hollingworth, Cheshire, SK14 8JJ, United Kingdom

      IIF 21
    • Thorncliffe Hall, Thorncliffe Hall, Hollingworth, Uk, SK14 8JJ, United Kingdom

      IIF 22
    • Thorncliffe Hall, Thorncliffe, Hollingworth, SK14 8JJ, United Kingdom

      IIF 23
    • Thorncliffe Hall Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ

      IIF 24 IIF 25
    • Thorncliffe Hall, Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ, United Kingdom

      IIF 26
    • Thorncliffe Hall, Thorncliffe, Hollingworth, Hyde, SK14 8JJ, United Kingdom

      IIF 27
    • The Sharp Project, Thorp Road, Manchester, M40 5BJ, United Kingdom

      IIF 28
  • Nield, Gary Eric
    British entrepreneur born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216, Melton Road, Leicester, LE4 7PG, England

      IIF 29
    • 20-21, Cato Street, London, W1H 5JQ, England

      IIF 30
    • Deanway Technology Building 2, Deanway Business Park, Manchester Road, Handforth, Wilmslow, Cheshire, SK9 3HW, England

      IIF 31
  • Mr Gary Eric Nield
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow Road, Handforth, SK9 3HQ, England

      IIF 32
    • Hive 365, Astute House, Handforth, SK9 3HP, England

      IIF 33
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 34
    • Thorncliffe Hall, Thorncliffe, Hollingworth, Hyde, SK14 8JJ, England

      IIF 35 IIF 36
    • 17 George Street, St Helens, Merseyside, WA10 1DB, England

      IIF 37
  • Mr Gary Eric Nield
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 38
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 39
  • Nield, Gary Eric
    British

    Registered addresses and corresponding companies
    • Thorncliffe Hall Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ

      IIF 40 IIF 41
  • Nield, Gary Eric
    British business development manager

    Registered addresses and corresponding companies
    • Thorncliffe Hall Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ

      IIF 42
  • Mr Gary Eric Nield
    English born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow, SK9 3HQ, England

      IIF 43
  • Mr Gary Eric Nield
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorncliffe Hall, Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ, England

      IIF 44
    • Thorncliffe Hall, Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ, United Kingdom

      IIF 45 IIF 46
  • Nield, Gary

    Registered addresses and corresponding companies
    • Thorncliffe Hall, Thorncliffe, Hollingworth, SK14 8JJ, United Kingdom

      IIF 47
    • Thorncliffe Hall, Thorncliffe, Hollingworth, Hyde, SK14 8JJ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 21
  • 1
    Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved corporate (3 parents)
    Officer
    2018-05-08 ~ dissolved
    IIF 17 - llp-member → ME
  • 2
    Thorncliffe Hall Thorncliffe, Hollingworth, Hyde, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-06-29
    Officer
    2021-06-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    Thorncliffe Hall, Thorncliffe Vale, Hollingworth, Cheshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-11-30
    Officer
    2013-07-17 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -474,551 GBP2018-01-30
    Officer
    2016-01-22 ~ dissolved
    IIF 20 - director → ME
  • 5
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    641,730 GBP2015-11-30
    Officer
    2001-10-24 ~ dissolved
    IIF 18 - director → ME
    2005-05-19 ~ dissolved
    IIF 41 - secretary → ME
  • 6
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2021-01-05 ~ now
    IIF 16 - director → ME
  • 7
    16 St Marys Street, Edinburgh, Midlothian
    Corporate (4 parents)
    Equity (Company account)
    2,091 GBP2024-03-31
    Officer
    2025-04-01 ~ now
    IIF 4 - director → ME
  • 8
    Hive 365 Astute House, Handforth, England
    Corporate (2 parents)
    Equity (Company account)
    3,528 GBP2021-12-31
    Officer
    2019-08-30 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-08-30 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Thorncliffe Hall, Thorncliffe Vale, Hollingworth, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MISREPRESENTATION FRAUD NEGLIGENCE CLAIMS LIMITED - 2021-08-03
    COPIA CLAIM MANAGEMENT LIMITED - 2019-01-22
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,502 GBP2024-03-31
    Officer
    2019-11-11 ~ now
    IIF 10 - director → ME
  • 11
    CMIC SERVICES LTD - 2022-04-28
    Hive 365, Astute House Wilmslow Road, Handforth, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,243 GBP2024-03-31
    Officer
    2022-04-27 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    9,900 GBP2024-03-31
    Officer
    2021-08-04 ~ now
    IIF 13 - director → ME
    Person with significant control
    2021-08-04 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Southgate Two 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-08-31 ~ dissolved
    IIF 11 - director → ME
  • 14
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    2022-12-08 ~ now
    IIF 12 - director → ME
  • 15
    Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -221,266 GBP2018-12-31
    Officer
    2016-02-10 ~ dissolved
    IIF 1 - director → ME
  • 16
    Deanway Technology Building 2 Deanway Business Park, Manchester Road, Handforth, Wilmslow, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 31 - director → ME
  • 17
    Thorncliffe Hall Thorncliffe, Hollingworth, Hyde, England
    Corporate (1 parent)
    Officer
    2024-05-06 ~ now
    IIF 3 - director → ME
    Person with significant control
    2024-05-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 18
    STEVTON (NO.264) LIMITED - 2003-07-08
    The Old Bank 187a Ashley Road, Hale
    Dissolved corporate (2 parents)
    Officer
    2006-03-08 ~ dissolved
    IIF 24 - director → ME
    2003-07-15 ~ dissolved
    IIF 40 - secretary → ME
  • 19
    Thornciffe Hall Thorncliffe, Hollingworth, Hyde, England
    Corporate (2 parents)
    Equity (Company account)
    -47,618 GBP2023-06-26
    Officer
    2025-01-17 ~ now
    IIF 2 - director → ME
  • 20
    Orbit House Suite 3, 5th Floor, Orbit House, Albert Street, Eccles, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 9 - director → ME
  • 21
    Thorncliffe Hall, Thorncliffe Hall, Hollingworth, Uk, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2015-11-05 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    MFN LAW LTD - 2024-09-16
    MFN FUNDING LTD - 2022-11-09
    4 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-08-06 ~ 2024-09-13
    IIF 14 - director → ME
  • 2
    Bank House The Paddock, Wilmslow Road, Handforth, England
    Dissolved corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -25,152 GBP2022-06-27
    Officer
    2019-03-08 ~ 2021-02-21
    IIF 6 - director → ME
    Person with significant control
    2019-03-08 ~ 2021-02-21
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    641,730 GBP2015-11-30
    Officer
    2001-10-24 ~ 2005-05-18
    IIF 42 - secretary → ME
  • 4
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Person with significant control
    2021-01-05 ~ 2021-07-01
    IIF 43 - Has significant influence or control OE
  • 5
    CATO IP LIMITED - 2014-12-17
    Lindsey Wallis, 20-21 Cato Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-01 ~ 2016-12-02
    IIF 30 - director → ME
  • 6
    Bridgewater House, Caspian Road, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-29 ~ 2012-05-23
    IIF 21 - director → ME
  • 7
    MISREPRESENTATION FRAUD NEGLIGENCE CLAIMS LIMITED - 2021-08-03
    COPIA CLAIM MANAGEMENT LIMITED - 2019-01-22
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    505,502 GBP2024-03-31
    Person with significant control
    2019-11-11 ~ 2023-07-01
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -221,266 GBP2018-12-31
    Officer
    2014-10-01 ~ 2015-06-02
    IIF 29 - director → ME
  • 9
    Kpmg, 2 Cornwall Street, Birmingham, West Midlands
    Corporate (2 parents)
    Officer
    2001-03-13 ~ 2001-03-23
    IIF 19 - director → ME
  • 10
    The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Corporate (4 parents)
    Equity (Company account)
    9,664 GBP2023-06-27
    Officer
    2019-03-13 ~ 2020-10-15
    IIF 5 - director → ME
    Person with significant control
    2019-03-13 ~ 2020-09-25
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Bank House The Paddock, Wilmslow Road, Handforth, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    44,138 GBP2020-06-29
    Officer
    2013-12-06 ~ 2021-02-21
    IIF 23 - director → ME
    2013-12-06 ~ 2021-02-21
    IIF 47 - secretary → ME
  • 12
    LYNDOS.NET LIMITED - 2011-03-29
    3 Harbour Exchange Square, London, England
    Corporate (3 parents)
    Officer
    2008-12-18 ~ 2014-09-16
    IIF 25 - director → ME
  • 13
    Thornciffe Hall Thorncliffe, Hollingworth, Hyde, England
    Corporate (2 parents)
    Equity (Company account)
    -47,618 GBP2023-06-26
    Officer
    2013-12-06 ~ 2021-02-21
    IIF 27 - director → ME
    2013-12-06 ~ 2025-01-17
    IIF 48 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.