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

Birch, Nigel John

    Related profiles found in government register
  • Birch, Nigel John

    Registered addresses and corresponding companies
    • The Cottage, 18 Shop Lane, Oaken, Wolverhampton, West Midlands, WV8 2AX, United Kingdom

      IIF 1
  • Birch, Nigel John
    British director of operations born in June 1956

    Registered addresses and corresponding companies
    • 2 Manor View, Whittlesey, Peterborough, Cambridgeshire, PE7 1TF

      IIF 2 IIF 3 IIF 4
  • Birch, Nigel John
    British manager born in June 1956

    Registered addresses and corresponding companies
    • 29 The Fort, Cawsand, Torpoint, Cornwall, PL10 1PL

      IIF 5
  • Birch, Nigel John
    British operation manager born in June 1956

    Registered addresses and corresponding companies
    • 2 Manor View, Whittlesey, Peterborough, Cambridgeshire, PE7 1TF

      IIF 6
  • Birch, Nigel John
    British co director born in June 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • 7, Windsor Drive, Miskin, Pontyclun, Mid Glamorgan, CF72 8SH

      IIF 7
  • Birch, Nigel John
    British none born in June 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • 7, Windsor Drive, Miskin, Pontyclun, Rhondda Cynon Taf, CF72 8SH

      IIF 8
  • Birch, Nigel
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maxi House, Halesfield 20, Telford, Shropshire, TF7 4QU, England

      IIF 9
    • Maxi House, Halesfield 20, Telford, Shropshire, TF7 4QU, United Kingdom

      IIF 10
    • 34, High Street, Aldridge, Walsall, WS9 8LZ, United Kingdom

      IIF 11
    • 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, United Kingdom

      IIF 12 IIF 13
  • Birch, Nigel John
    British director born in June 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • The Cottage, 18 Shop Lane, Oaken, Wolverhampton, West Midlands, WV8 2AX, United Kingdom

      IIF 14
  • Birch, Nigel John
    British business consultant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maxi House, Halesfield 20, Telford, TF7 4QU, England

      IIF 15
  • Birch, Nigel John
    British consultant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Barbel Drive, Bentley Bridge, Wolverhampton, West Midlands, WV10 0TQ, United Kingdom

      IIF 16
  • Birch, Nigel John
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stainburn Road, Lawley Village, Telford, TF4 2FS, England

      IIF 17
    • Maxi House, Halesfield 20, Telford, TF7 4QU, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Avenue Barn, Pound Street, Claverley, Wolverhampton, WV5 7AA, United Kingdom

      IIF 21
  • Birch, Nigel John
    British management consultant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 22
  • Mr Nigel Birch
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maxi House, Halesfield 20, Telford, TF7 4QU, United Kingdom

      IIF 23
    • 34, High Street, Aldridge, Walsall, WS9 8LZ, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 34, High Street, Aldridge, Walsall, West Midlands, WS9 8LZ, United Kingdom

      IIF 27
  • Mr Nigel John Birch
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stainburn Road, Lawley Village, Telford, TF4 2FS, England

      IIF 28
    • Maxi House, Halesfield 20, Telford, TF7 4QU, England

      IIF 29
    • Maxi House Halesfield 20, Telford, TF7 4QU, United Kingdom

      IIF 30
    • 21, Barbel Drive, Bentley Bridge, Wolverhampton, WV10 0TQ, United Kingdom

      IIF 31
    • Avenue Barn, Pound Street, Claverley, Wolverhampton, WV5 7AA, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 14
  • 1
    55 St. Annes Road, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-06-15 ~ dissolved
    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
  • 2
    34 High Street, Aldridge, Walsall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2019-10-21 ~ dissolved
    IIF 13 - director → ME
  • 3
    Maxi House, Halesfield 20, Telford, Shropshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    205,887 GBP2023-12-31
    Officer
    2023-10-24 ~ now
    IIF 10 - director → ME
  • 4
    1 Stainburn Road, Lawley Village, Telford, England
    Dissolved corporate (2 parents)
    Officer
    2021-12-09 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    34 High Street, Aldridge, Walsall, West Midlands, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -42,203 GBP2023-07-31
    Officer
    2015-07-28 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Maxi House, Halesfield 20, Telford, Shropshire, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -49,930 GBP2023-07-31
    Officer
    2015-07-28 ~ now
    IIF 9 - director → ME
  • 7
    Maxi House, Halesfield 20, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 20 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 8
    Maxi House, Halesfield 20, Telford, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-28 ~ now
    IIF 19 - director → ME
  • 9
    Maxi House, Halesfield 20, Telford, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,803 GBP2023-05-31
    Officer
    2022-05-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    Maxi House, Halesfield 20, Telford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    22,414 GBP2022-01-31
    Officer
    2021-01-13 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    Pc127 Creative Industries Centre, Wolverhampton Science Park Glaisher Drive, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-04 ~ dissolved
    IIF 14 - director → ME
    2012-01-04 ~ dissolved
    IIF 1 - secretary → ME
  • 12
    The Pavilion, 60 Eastgate, Cowbridge, South Glamorgan
    Dissolved corporate (2 parents)
    Officer
    2009-04-10 ~ dissolved
    IIF 7 - director → ME
  • 13
    21 Barbel Drive, Bentley Bridge, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-11-10 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-11-10 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    HBH CONSULTANCY LTD - 2017-02-21
    34 High Street, Aldridge, Walsall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    2015-07-28 ~ now
    IIF 11 - director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    FFEI SOFTWARE LIMITED - 2021-06-18
    FFEI LIMITED - 2006-10-31
    DIGITAL FLUID PIXELS LIMITED - 2006-10-06
    19 Roundwood Drive, Welwyn Garden City, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2006-10-31 ~ 2008-09-18
    IIF 3 - director → ME
  • 2
    FFEI TECHNOLOGIES LIMITED - 2021-06-18
    D F PIXELS LIMITED - 2006-10-06
    19 Roundwood Drive, Welwyn Garden City, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2006-10-31 ~ 2008-09-18
    IIF 4 - director → ME
  • 3
    CATCHDRIVE LIMITED - 1998-09-17
    8 Paddock Road, Ardley, Bicester, Oxfordshire
    Corporate (2 parents)
    Officer
    1998-09-05 ~ 1999-02-19
    IIF 5 - director → ME
  • 4
    FFEI HOLDINGS LIMITED - 2021-07-13
    FFEI LIMITED - 2006-10-06
    AMINOBLUE LIMITED - 2006-09-14
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2006-09-08 ~ 2008-09-18
    IIF 6 - director → ME
  • 5
    FUJIFILM ELECTRONIC IMAGING LTD. - 2006-10-31
    REFAL 495 LIMITED - 1996-11-27
    3950 Cambridge Research Park, Waterbeach, Cambridge, England
    Corporate (4 parents)
    Officer
    2006-10-31 ~ 2008-09-18
    IIF 2 - director → ME
  • 6
    Maxi House, Halesfield 20, Telford, Shropshire, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -49,930 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2017-07-20
    IIF 24 - Has significant influence or control OE
  • 7
    8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,435 GBP2023-10-30
    Officer
    2020-08-03 ~ 2021-11-30
    IIF 22 - director → ME
  • 8
    Amelia Trust Farm, Five Mile Lane, Barry, Vale Of Glamorgan, United Kingdom
    Corporate (10 parents)
    Officer
    2011-02-02 ~ 2012-09-12
    IIF 8 - director → ME
  • 9
    HBH CONSULTANCY LTD - 2017-02-21
    34 High Street, Aldridge, Walsall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2017-07-20
    IIF 26 - Has significant influence or control OE
© 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.