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

Greenhalgh, Nigel Craig

    Related profiles found in government register
  • Greenhalgh, Nigel Craig
    British

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

      IIF 1
  • Greenhalgh, Nigel Craig
    British managing director

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

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

      IIF 3
  • Greenhalgh, Nigel Craig
    British property developer

    Registered addresses and corresponding companies
  • Greenhalgh, Nigel Craig

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

      IIF 8
    • icon of address Harewood House, Outwood Lane Outwood, Redhill, Surrey, RH1 5PN

      IIF 9
  • Greenhalgh, Nigel Craig
    British director born in July 1953

    Resident in England

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

      IIF 10
    • icon of address East Wing, Harewood House, Outwood Lane, Outwood, Redhill, RH1 5PN, United Kingdom

      IIF 11
    • icon of address Harewood House, Outwood Lane Outwood, Redhill, RH1 5PN

      IIF 12 IIF 13 IIF 14
    • icon of address The Georgian House, 37 Bell Street, Reigate, RH2 7AG, United Kingdom

      IIF 15
  • 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
    • icon of address Harewood House, Outwood Lane, Outwood, RH1 5PN, United Kingdom

      IIF 23
  • Greenhalgh, Nigel Craig
    British property developer born in July 1953

    Resident in England

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

      IIF 24
    • icon of address 1 The Crescent, Bradenhurst Close, Caterham, Surrey, CR3 6FG, England

      IIF 25
    • icon of address Forge Cottage, 106 High Street, Godstone, Surrey, RH9 8DR, England

      IIF 26 IIF 27 IIF 28
    • icon of address Harewood House, Outwood Lane Outwood, Redhill, RH1 5PN

      IIF 29 IIF 30 IIF 31
    • icon of address Harewood House, Outwood Lane, Outwood, Redhill, RH1 5PN, England

      IIF 33
    • icon of address Harewood House, Outwood Lane, Outwood, Redhill, Surrey, RH1 5PN, England

      IIF 34 IIF 35
  • Greenhalgh, Nigel Craig
    British quantity surveyor born in July 1953

    Resident in England

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

      IIF 36
  • Greehhalgh, Nigel Craig
    British property developer born in July 1953

    Resident in England

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

      IIF 37
  • Greenhalgh, Nigel Craig
    British managing director born in July 1953

    Resident in United Kingdom

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

      IIF 38
  • Greenhaugh, Nigel Craig
    British director born in July 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harewood House, Outwood Lane, Outwood, 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
    • icon of address 126, Harestone Hill, Caterham, Surrey, CR3 6DH, United Kingdom

      IIF 53
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Forge Cottage, 106 High Street, Godstone, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,445 GBP2020-07-31
    Officer
    icon of calendar 2004-08-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Person with significant control
    icon of calendar 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
    icon of address Forge Cottage, 106 High Street, Godstone, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,244,991 GBP2020-07-31
    Officer
    icon of calendar 2012-06-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Bv Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -5,309,534 GBP2019-07-31
    Officer
    icon of calendar 1993-10-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Forge Cottage, 106 High Street, Godstone, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,897 GBP2020-07-31
    Officer
    icon of calendar 2003-11-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 41 Greek Street, Stockport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -466,833 GBP2017-07-31
    Officer
    icon of calendar 2003-11-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Forge Cottage, 106 High Street, Godstone, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,988 GBP2020-07-31
    Officer
    icon of calendar 1999-04-01 ~ now
    IIF 18 - Director → ME
    icon of calendar 1999-04-01 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Forge Cottage, 106 High Street, Godstone, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,106 GBP2020-07-31
    Officer
    icon of calendar 2003-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2013-06-04
    IIF 23 - Director → ME
  • 2
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2013-01-02 ~ 2013-11-21
    IIF 15 - Director → ME
  • 3
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2007-07-12 ~ 2008-06-09
    IIF 13 - Director → ME
  • 4
    icon of address Saddlestone Cottage 2 Noke Farm Barns Hogscross Lane, Chipstead, Coulsdon, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,552 GBP2023-10-31
    Officer
    icon of calendar 2002-10-24 ~ 2004-04-22
    IIF 14 - Director → ME
  • 5
    EXTRABRIGHT LIMITED - 2007-12-14
    icon of address The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
    Active Corporate (7 parents)
    Equity (Company account)
    -32,358 GBP2024-06-30
    Officer
    icon of calendar 2012-08-30 ~ 2021-05-10
    IIF 33 - Director → ME
    icon of calendar 2007-08-08 ~ 2012-08-29
    IIF 32 - Director → ME
    icon of calendar 2007-08-08 ~ 2019-07-24
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2021-05-10
    IIF 48 - Has significant influence or control OE
  • 6
    SUPERDREAM LIMITED - 2007-12-14
    icon of address The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
    Active Corporate (7 parents)
    Equity (Company account)
    45,751 GBP2024-06-30
    Officer
    icon of calendar 2012-08-30 ~ 2021-05-10
    IIF 35 - Director → ME
    icon of calendar 2007-10-17 ~ 2012-08-29
    IIF 30 - Director → ME
    icon of calendar 2007-10-17 ~ 2019-07-24
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ 2021-05-10
    IIF 49 - Has significant influence or control OE
  • 7
    EXTRAWARM LIMITED - 2007-12-14
    icon of address The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
    Active Corporate (7 parents)
    Equity (Company account)
    -12,790 GBP2024-06-30
    Officer
    icon of calendar 2012-08-30 ~ 2021-05-10
    IIF 34 - Director → ME
    icon of calendar 2007-08-08 ~ 2012-08-29
    IIF 29 - Director → ME
    icon of calendar 2007-08-08 ~ 2019-07-24
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2021-05-10
    IIF 51 - Has significant influence or control OE
  • 8
    PUREBONUS LIMITED - 2007-12-14
    icon of address The Old Mill, Kings Mill Kings Mill Lane, South Nutfield, Redhill, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -3,374 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2012-08-30 ~ 2021-05-10
    IIF 37 - Director → ME
    icon of calendar 2007-08-08 ~ 2012-08-29
    IIF 31 - Director → ME
    icon of calendar 2007-08-08 ~ 2019-07-24
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-08 ~ 2021-05-10
    IIF 50 - Has significant influence or control OE
  • 9
    icon of address Soper Hall, Harestone Valley Road, Caterham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,590,703 GBP2024-07-29
    Officer
    icon of calendar 2003-03-12 ~ 2024-12-12
    IIF 26 - Director → ME
    icon of calendar 2015-01-08 ~ 2024-12-12
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-17
    IIF 41 - Has significant influence or control OE
  • 10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2007-03-21 ~ 2008-04-15
    IIF 39 - Director → ME
  • 11
    icon of address 94 Park Lane, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2007-02-21 ~ 2008-06-09
    IIF 12 - Director → ME
  • 12
    icon of address Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2018-04-09 ~ 2024-01-19
    IIF 36 - Director → ME
  • 13
    icon of address The Granary Home Farm, Squerryes Estate, Westerham, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,621 GBP2024-05-31
    Officer
    icon of calendar 2017-05-30 ~ 2022-05-16
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2022-07-26
    IIF 53 - Has significant influence or control OE
  • 14
    icon of address White & Sons, 104 High Street, Dorking, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,659 GBP2024-01-31
    Officer
    icon of calendar 2003-07-06 ~ 2008-06-09
    IIF 19 - Director → ME
  • 15
    icon of address Reeve House, Parsonage Square, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,135 GBP2023-07-31
    Officer
    icon of calendar 2003-07-06 ~ 2005-09-16
    IIF 21 - Director → ME
  • 16
    icon of address The Granary, Nutfield Marsh Road, Nutfield, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2001-05-25 ~ 2002-10-01
    IIF 20 - Director → ME
    icon of calendar 2001-05-25 ~ 2001-07-27
    IIF 3 - Secretary → ME
  • 17
    icon of address C/o White & Sons Reeve House, Parsonage Square, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,673 GBP2024-02-28
    Officer
    icon of calendar 2010-02-08 ~ 2014-09-29
    IIF 11 - Director → ME
  • 18
    icon of address Bv Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -5,309,534 GBP2019-07-31
    Officer
    icon of calendar 2014-08-14 ~ 2015-11-13
    IIF 9 - Secretary → ME
  • 19
    icon of address Unit 5, Woodcote Mews Chequers Lane, Walton On The Hill, Tadworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-07-31 ~ 2024-01-05
    IIF 24 - Director → ME
  • 20
    VILLAGE AFFORDABLE HOUSING LIMITED - 2012-09-24
    HABITRON LIMITED - 2005-08-12
    icon of address Forge Cottage, 106 High Street, Godstone, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,106 GBP2020-07-31
    Officer
    icon of calendar 2004-01-28 ~ 2010-07-31
    IIF 1 - Secretary → ME
  • 21
    icon of address C/o Axe Block Management Ltd Thomas House, 84 Eccleston Square, Victoria, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    266 GBP2021-05-31
    Officer
    icon of calendar 2005-07-06 ~ 2008-05-16
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.