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

Mr Nigel Clive Toplis

    Related profiles found in government register
  • Mr Nigel Clive Toplis
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Cartwright Court, Cartwright Way, Bardon Hill, Coalville, LE67 1UE, England

      IIF 1
  • Mr Nigel Clive Toplis
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UE, United Kingdom

      IIF 2
  • Toplis, Nigel Clive
    British business person born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 Dadlington Lane, Dadlington Lane, Stapleton, Leicester, LE9 8JL, England

      IIF 3
  • Toplis, Nigel Clive
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Cambridge House, Bassingbourn Road, Litlington, Royston, SG8 0SS, England

      IIF 4
  • Toplis, Nigel Clive
    British management consultant born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Cartwright Court, Cartwright Way, Bardon Hill, Coalville, LE67 1UE, England

      IIF 5
  • Topliss, Nigel Clive
    British managing director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cartwright Court, Cartwright Way Forest Business Park, Coalville, Leicestershire, LE67 1UE, England

      IIF 6
  • Toplis, Nigel Clive
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UB, United Kingdom

      IIF 7 IIF 8
  • Toplis, Nigel Clive
    British chief executive born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Dadlington Lane, Stapleton, Leicestershire, LE9 8JL

      IIF 9 IIF 10
  • Toplis, Nigel Clive
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 5, Marlborough Road, Wrexham Industrial Estate, Wrexham, LL13 9RJ, United Kingdom

      IIF 14
  • Toplis, Nigel Clive
    British managing director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Cartwright Way, Forest Business Park Bardon Hill, Coalville, Leicestershire, LE67 1UB, United Kingdom

      IIF 15
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 16
    • icon of address 43 Dadlington Lane, Stapleton, Leicestershire, LE9 8JL

      IIF 17 IIF 18
  • Toplis, Nigel Clive
    British marketing & franchise sales di born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Dadlington Lane, Stapleton, Leicestershire, LE9 8JL

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    COMPUTERXPLORERS LIMITED - 2024-06-07
    WHEATFIELD WAY LIMITED - 2005-04-27
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,614 GBP2023-03-31
    Officer
    icon of calendar 2005-04-21 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Unit 2 Cartwright Court Cartwright Way, Bardon Hill, Coalville, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,837 GBP2022-03-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address 109 Swan Street, Sileby, Leicestershire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    46,156 GBP2016-03-31
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 15 - Director → ME
  • 4
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2022-03-31
    Officer
    icon of calendar 2009-04-02 ~ dissolved
    IIF 11 - Director → ME
  • 5
    BROADCOAST LIMITED - 1997-03-27
    RECOGNITION EXPRESS LIMITED - 1997-04-28
    RECOGNITION EXPRESS (HOLDINGS) LIMITED - 2008-06-06
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,014,032 GBP2024-03-31
    Officer
    icon of calendar 2003-01-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 11
  • 1
    B A P C
    - now
    BRITISH ASSOCIATION OF PRINT AND COPYSHOPS - 1991-12-10
    THE BRITISH ASSOCIATION OF PRINTERS AND COPY CENTRES - 2000-02-24
    BRITISH ASSOCIATION OF PRINTERS AND COPYSHOPS - 1995-10-19
    icon of address Thornbury Room, Unit 7 Netham View Industrial Park, Netham Rd, Bristol, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,114 GBP2021-12-31
    Officer
    icon of calendar 2003-04-30 ~ 2006-11-30
    IIF 18 - Director → ME
    icon of calendar 2022-11-04 ~ 2022-11-11
    IIF 3 - Director → ME
  • 2
    BRITISH FRANCHISE ASSOCIATION LIMITED - 1984-01-27
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    992,083 GBP2024-09-30
    Officer
    icon of calendar 2003-12-11 ~ 2007-12-07
    IIF 17 - Director → ME
  • 3
    icon of address New Cambridge House Bassingbourn Road, Litlington, Royston, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-06 ~ 2017-06-07
    IIF 4 - Director → ME
  • 4
    B B S ENERGY MANAGEMENT LIMITED - 2009-07-11
    BYE BYE STANDBY HOLDINGS LIMITED - 2009-06-04
    icon of address Chatsworth House Heritage Gate, East Point Business Park, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -103,772 GBP2024-03-31
    Officer
    icon of calendar 2012-07-19 ~ 2013-03-01
    IIF 6 - Director → ME
  • 5
    NEW KK LIMITED - 2014-12-18
    icon of address Unit 5 Marlborough Road, Wrexham Industrial Estate, Wrexham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,121 GBP2024-03-31
    Officer
    icon of calendar 2011-11-30 ~ 2025-06-30
    IIF 14 - Director → ME
  • 6
    KALL-KWIK PRINTING (UK) LIMITED - 2005-05-03
    KK PRINTING (U.K.) LIMITED - 1984-08-23
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-28 ~ 2003-01-10
    IIF 19 - Director → ME
  • 7
    ADARE ON DEMAND COMMUNICATIONS LIMITED - 2007-04-02
    PINCO 1560 LIMITED - 2001-01-25
    ON DEMAND COMMUNICATIONS LIMITED - 2003-09-19
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2003-01-10
    IIF 9 - Director → ME
  • 8
    icon of address Deloitte Llp, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2003-01-10
    IIF 10 - Director → ME
  • 9
    SKETCHLEY RECOGNITION EXPRESS LIMITED - 1997-04-28
    BADGE MAN LIMITED - 1988-10-31
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    262,312 GBP2024-03-31
    Officer
    icon of calendar 2003-01-06 ~ 2020-10-01
    IIF 13 - Director → ME
  • 10
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    122,927 GBP2024-04-30
    Officer
    icon of calendar 2006-03-31 ~ 2019-07-10
    IIF 12 - Director → ME
  • 11
    NEW TC LIMITED - 2019-05-21
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -59,964 GBP2024-03-31
    Officer
    icon of calendar 2016-06-03 ~ 2020-10-01
    IIF 16 - 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.