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

Greenhalgh, Nigel Craig

    Related profiles found in government register
  • Greenhalgh, Nigel Craig
    British director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Forge Cottage, 106 High Street, Godstone, Surrey, RH9 8DR, England

      IIF 1
    • East Wing, Harewood House, Outwood Lane, Outwood, Redhill, RH1 5PN, United Kingdom

      IIF 2
    • Harewood House, Outwood Lane Outwood, Redhill, RH1 5PN

      IIF 3 IIF 4 IIF 5
    • The Georgian House, 37 Bell Street, Reigate, RH2 7AG, United Kingdom

      IIF 6
  • Greenhalgh, Nigel Craig
    British managing director born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Greenhalgh, Nigel Craig
    British none born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Harewood House, Outwood Lane, Outwood, RH1 5PN, United Kingdom

      IIF 14
  • Greenhalgh, Nigel Craig
    British property developer born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Crescent, Bradenhurst Close, Caterham, CR3 6FG, England

      IIF 15
    • 1 The Crescent, Bradenhurst Close, Caterham, Surrey, CR3 6FG, England

      IIF 16
    • Forge Cottage, 106 High Street, Godstone, Surrey, RH9 8DR, England

      IIF 17 IIF 18 IIF 19
    • Harewood House, Outwood Lane Outwood, Redhill, RH1 5PN

      IIF 20 IIF 21 IIF 22
    • Harewood House, Outwood Lane, Outwood, Redhill, RH1 5PN, England

      IIF 24
    • Harewood House, Outwood Lane, Outwood, Redhill, Surrey, RH1 5PN, England

      IIF 25 IIF 26
  • Greenhalgh, Nigel Craig
    British quantity surveyor born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Crescent, Bradenhurst Close, Caterham, CR3 6FG, England

      IIF 27
  • Greehhalgh, Nigel Craig
    British property developer born in July 1953

    Resident in England

    Registered addresses and corresponding companies
    • Harewood House, Outwood Lane, Outwood, Redhill, Surrey, RH1 5PN, England

      IIF 28
  • Greenhalgh, Nigel Craig
    British managing director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Harestone Hill, Caterham, Surrey, CR3 6DH, United Kingdom

      IIF 29
  • Greenhalgh, Nigel Craig
    British

    Registered addresses and corresponding companies
    • Harewood House, Outwood Lane Outwood, Redhill, RH1 5PN

      IIF 30
  • Greenhalgh, Nigel Craig
    British managing director

    Registered addresses and corresponding companies
    • Forge Cottage, 106 High Street, Godstone, Surrey, RH9 8DR, England

      IIF 31
    • Harewood House, Outwood Lane Outwood, Redhill, RH1 5PN

      IIF 32
  • Greenhalgh, Nigel Craig
    British property developer

    Registered addresses and corresponding companies
  • Greenhaugh, Nigel Craig
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harewood House, Outwood Lane, Outwood, Surrey, RH1 5PN

      IIF 37
  • Greenhalgh, Nigel Craig

    Registered addresses and corresponding companies
    • Forge Cottage, 106 High Street, Godstone, Surrey, RH9 8DR, England

      IIF 38
    • Harewood House, Outwood Lane Outwood, Redhill, Surrey, RH1 5PN

      IIF 39
  • Mr Nigel Craig Greenhalgh
    British born in July 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Nigel Craig Greenhalgh
    British born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Harestone Hill, Caterham, Surrey, CR3 6DH, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 8
  • 1
    Forge Cottage, 106 High Street, Godstone, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -9,445 GBP2020-07-31
    Officer
    2004-08-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Person with significant control
    2018-04-09 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Forge Cottage, 106 High Street, Godstone, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -2,244,991 GBP2020-07-31
    Officer
    2012-06-26 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    Bv Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -5,309,534 GBP2019-07-31
    Officer
    1993-10-25 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    Forge Cottage, 106 High Street, Godstone, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,897 GBP2020-07-31
    Officer
    2003-11-05 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    41 Greek Street, Stockport
    Corporate (1 parent)
    Equity (Company account)
    -466,833 GBP2017-07-31
    Officer
    2003-11-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 7
    Forge Cottage, 106 High Street, Godstone, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    3,988 GBP2020-07-31
    Officer
    1999-04-01 ~ now
    IIF 9 - director → ME
    1999-04-01 ~ now
    IIF 31 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    VILLAGE AFFORDABLE HOUSING LIMITED - 2012-09-24
    HABITRON LIMITED - 2005-08-12
    Forge Cottage, 106 High Street, Godstone, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -37,106 GBP2020-07-31
    Officer
    2003-03-31 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    Bridge House, London Bridge, London
    Dissolved corporate (5 parents)
    Officer
    2010-06-03 ~ 2013-06-04
    IIF 14 - director → ME
  • 2
    Reeve House, Parsonage Square, Dorking, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2013-01-02 ~ 2013-11-21
    IIF 6 - director → ME
  • 3
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2007-07-12 ~ 2008-06-09
    IIF 4 - director → ME
  • 4
    Saddlestone Cottage 2 Noke Farm Barns Hogscross Lane, Chipstead, Coulsdon, England
    Corporate (5 parents)
    Equity (Company account)
    16,552 GBP2023-10-31
    Officer
    2002-10-24 ~ 2004-04-22
    IIF 5 - director → ME
  • 5
    EXTRABRIGHT LIMITED - 2007-12-14
    The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
    Corporate (7 parents)
    Equity (Company account)
    -32,358 GBP2024-06-30
    Officer
    2012-08-30 ~ 2021-05-10
    IIF 24 - director → ME
    2007-08-08 ~ 2012-08-29
    IIF 23 - director → ME
    2007-08-08 ~ 2019-07-24
    IIF 33 - secretary → ME
    Person with significant control
    2016-08-08 ~ 2021-05-10
    IIF 48 - Has significant influence or control OE
  • 6
    SUPERDREAM LIMITED - 2007-12-14
    The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
    Corporate (7 parents)
    Equity (Company account)
    45,751 GBP2024-06-30
    Officer
    2012-08-30 ~ 2021-05-10
    IIF 26 - director → ME
    2007-10-17 ~ 2012-08-29
    IIF 21 - director → ME
    2007-10-17 ~ 2019-07-24
    IIF 36 - secretary → ME
    Person with significant control
    2016-09-05 ~ 2021-05-10
    IIF 49 - Has significant influence or control OE
  • 7
    EXTRAWARM LIMITED - 2007-12-14
    The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
    Corporate (7 parents)
    Equity (Company account)
    -12,790 GBP2024-06-30
    Officer
    2012-08-30 ~ 2021-05-10
    IIF 25 - director → ME
    2007-08-08 ~ 2012-08-29
    IIF 20 - director → ME
    2007-08-08 ~ 2019-07-24
    IIF 34 - secretary → ME
    Person with significant control
    2016-08-08 ~ 2021-05-10
    IIF 51 - Has significant influence or control OE
  • 8
    PUREBONUS LIMITED - 2007-12-14
    The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    -3,374 GBP2023-07-01 ~ 2024-06-30
    Officer
    2012-08-30 ~ 2021-05-10
    IIF 28 - director → ME
    2007-08-08 ~ 2012-08-29
    IIF 22 - director → ME
    2007-08-08 ~ 2019-07-24
    IIF 35 - secretary → ME
    Person with significant control
    2016-08-08 ~ 2021-05-10
    IIF 50 - Has significant influence or control OE
  • 9
    Soper Hall, Harestone Valley Road, Caterham, England
    Corporate (1 parent)
    Equity (Company account)
    -816,445 GBP2020-07-31
    Officer
    2003-03-12 ~ 2024-12-12
    IIF 17 - director → ME
    2015-01-08 ~ 2024-12-12
    IIF 38 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-07-17
    IIF 41 - Has significant influence or control OE
  • 10
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15 GBP2023-12-31
    Officer
    2007-03-21 ~ 2008-04-15
    IIF 37 - director → ME
  • 11
    94 Park Lane, Croydon, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    2007-02-21 ~ 2008-06-09
    IIF 3 - director → ME
  • 12
    Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    2018-04-09 ~ 2024-01-19
    IIF 27 - director → ME
  • 13
    The Granary Home Farm, Squerryes Estate, Westerham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2017-05-30 ~ 2022-05-16
    IIF 29 - director → ME
    Person with significant control
    2017-05-30 ~ 2022-07-26
    IIF 53 - Has significant influence or control OE
  • 14
    White & Sons, 104 High Street, Dorking, England
    Corporate (3 parents)
    Equity (Company account)
    6,659 GBP2024-01-31
    Officer
    2003-07-06 ~ 2008-06-09
    IIF 10 - director → ME
  • 15
    Reeve House, Parsonage Square, Dorking, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,135 GBP2023-07-31
    Officer
    2003-07-06 ~ 2005-09-16
    IIF 12 - director → ME
  • 16
    The Granary, Nutfield Marsh Road, Nutfield, Surrey
    Corporate (10 parents)
    Officer
    2001-05-25 ~ 2002-10-01
    IIF 11 - director → ME
    2001-05-25 ~ 2001-07-27
    IIF 32 - secretary → ME
  • 17
    C/o White & Sons Reeve House, Parsonage Square, Dorking, England
    Corporate (2 parents)
    Equity (Company account)
    11,317 GBP2023-02-28
    Officer
    2010-02-08 ~ 2014-09-29
    IIF 2 - director → ME
  • 18
    Bv Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    -5,309,534 GBP2019-07-31
    Officer
    2014-08-14 ~ 2015-11-13
    IIF 39 - secretary → ME
  • 19
    Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2019-07-31 ~ 2024-01-05
    IIF 15 - director → ME
  • 20
    VILLAGE AFFORDABLE HOUSING LIMITED - 2012-09-24
    HABITRON LIMITED - 2005-08-12
    Forge Cottage, 106 High Street, Godstone, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -37,106 GBP2020-07-31
    Officer
    2004-01-28 ~ 2010-07-31
    IIF 30 - secretary → ME
  • 21
    C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Corporate (5 parents)
    Equity (Company account)
    266 GBP2021-05-31
    Officer
    2005-07-06 ~ 2008-05-16
    IIF 13 - director → 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.