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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Pierce, Nigel James

    Related profiles found in government register
  • Pierce, Nigel James
    born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Beckham Place, Lower Crompton, Plymouth, PL3 5EZ, United Kingdom

      IIF 1
  • Pierce, Nigel James
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8a Bowker House, Lee Mill Bridge, Ivybridge, PL21 9EF, England

      IIF 2
    • 8, Alexandra Place, Plymouth, PL4 7JP, England

      IIF 3
  • Pierce, Nigel James
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 11, Rookwood, Chadderton, Oldham, Lancashire, OL1 2TU, England

      IIF 4
    • 11, Rookwood, Chadderton, Oldham, OL1 2TU, United Kingdom

      IIF 5
    • Suite 1, 11 Rookwood, Chadderton, Oldham, Lancashire, OL1 2TU, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Vanguard House, Vanguard Business Park, Hamilton Street, Oldham, Lancashire, OL4 1DA, England

      IIF 9
  • Pierce, Nigel James
    English born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stamford Square, Ashton-under-lyne, OL6 6QU, England

      IIF 10
    • Unit 4, Westwood Business Centre, Featherstall Road South, Oldham, Lancashire, OL9 6HN, England

      IIF 11 IIF 12
  • Pierce, Nigel James
    English director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 155, Frederick Street, Oldham, Lancashire, OL8 4DA, England

      IIF 13 IIF 14 IIF 15
    • Unit 4, Westwood Business Centre, Featherstall Road South, Oldham, Lancashire, OL9 6HN, England

      IIF 16 IIF 17
    • Vanguard House, Unit 1 Vanguard Business Park, Hamilton Street, Oldham, Lancashire, OL4 1DA

      IIF 18
  • Pierce, Nigel
    British

    Registered addresses and corresponding companies
    • 8, Elterwater Close, Middleton, Manchester, M24 5ST, United Kingdom

      IIF 19
  • Pierce, Nigel James
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Wilton Street, Plymouth, PL1 5LT, England

      IIF 20 IIF 21
    • 8, Alexandra Place, Plymouth, PL4 7JP, England

      IIF 22
  • Pierce, Nigel James
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, United Kingdom

      IIF 23
    • Vanguard House, Vanguard Business Park, Hamilton Street, Oldham, Lancashire, OL4 1DA, England

      IIF 24
  • Pierce, Nigel James
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, United Kingdom

      IIF 25
  • Mr Nigel James Pierce
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Alexandra Place, Plymouth, PL4 7JP, England

      IIF 26
  • Mr Nigel James Pierce
    English born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Horsfields, Belgrave Place, 8 Manchester Road, Bury, Greater Manchester, BL9 0ED

      IIF 27
    • Vanguard House, Unit 1 Vanguard Business Park, Hamilton Street, Oldham, Lancashire, OL4 1DA

      IIF 28
    • Vanguard House, Vanguard Business Park, Hamilton Street, Oldham, Lancashire, OL4 1DA, England

      IIF 29 IIF 30 IIF 31
  • Nigel James Pierce
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8a Bowker House, Lee Mill Bridge, Ivybridge, PL21 9EF, England

      IIF 32
  • Pierce, Nigel
    British company director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Elterwater Close, Middleton, Manchester, M24 5ST, United Kingdom

      IIF 33
  • Mr Nigel James Pierce
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, United Kingdom

      IIF 34
    • 7, Stamford Square, Ashton-under-lyne, OL6 6QU, England

      IIF 35
    • 8, Beckham Place, Lower Crompton, Plymouth, PL3 5EZ, United Kingdom

      IIF 36
    • 36, Kenwood Road, Oldham, OL1 2NY, England

      IIF 37
    • Vanguard House, Hamilton Street, Oldham, Lancashire, OL4 1DA, England

      IIF 38
    • Vanguard House, Vanguard Business Park, Hamilton Street, Oldham, Lancashire, OL4 1DA, England

      IIF 39
    • 12, Wilton Street, Plymouth, PL1 5LT, England

      IIF 40 IIF 41
    • Flat 2, 41 Alexandra Road, Mutley, Plymouth, Devon, PL4 7EE, United Kingdom

      IIF 42
  • Mr Nigel James Pierce
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 23
  • 1
    AIRSAFE UK LIMITED
    04877329
    Unit 2 Redbrook Mill, Bury Road, Rochdale, England
    Active Corporate (7 parents)
    Officer
    2003-08-26 ~ 2011-10-31
    IIF 33 - Director → ME
    2008-07-24 ~ 2011-10-31
    IIF 19 - Secretary → ME
  • 2
    BP CAPITAL HOLDINGS LIMITED
    16393801
    12 Wilton Street, Stoke, Plymouth, Devon, England
    Active Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    BP EQUITIES LIMITED
    13504045
    8 Alexandra Place, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2021-07-09 ~ 2022-08-18
    IIF 25 - Director → ME
    2022-08-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-07-09 ~ 2022-08-18
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    2022-08-18 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BPA HOLDINGS LIMITED
    12006425
    7 Stamford Square, Ashton-under-lyne, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-05-20 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BROOKSHAW LLP
    OC433825
    8 Beckham Place, Lower Crompton, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-16 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2020-10-16 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BROOKSHAW MANAGEMENT SERVICES LIMITED
    12981280
    8 Beckham Place, Lower Crompton, Plymouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-10-28 ~ 2021-05-17
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EXPRESS PLUMBING AND HEATING SUPPLIES LIMITED
    09471585
    Unit 4 Westwood Business Centre, Featherstall Road South, Oldham, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-04 ~ dissolved
    IIF 16 - Director → ME
  • 8
    JP ASSET MANAGEMENT LIMITED
    13046243
    7 Stamford Square, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 9
    NATIONWIDE CHASSIS LIMITED
    11457634
    Vanguard House Vanguard Business Park, Hamilton Street, Oldham, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 10
    OLDHAM MOTOR GROUP LIMITED
    09859506
    Vanguard House Vanguard Business Park, Hamilton Street, Oldham, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2015-11-05 ~ 2020-06-15
    IIF 17 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-06-15
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    OLDHAM VAN CENTRE LIMITED
    09542641
    Vanguard House Unit 1 Vanguard Business Park, Hamilton Street, Oldham, Lancashire
    Active Corporate (4 parents)
    Officer
    2015-04-15 ~ 2019-06-26
    IIF 11 - Director → ME
    Person with significant control
    2017-02-14 ~ 2019-06-26
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    PIERCE & PIERCE INVESTMENTS LIMITED
    12168491
    8 Alexandra Place, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2020-06-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-08-21 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PRH EQUITIES LTD
    16496023
    Unit 8a Bowker House, Lee Mill Bridge, Ivybridge, England
    Active Corporate (2 parents)
    Officer
    2025-06-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    RAG CLOTHING LTD
    07549847
    7 Stamford Square, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-22 ~ 2012-12-13
    IIF 6 - Director → ME
  • 15
    RAG ELECTRONICS LTD
    07549828
    7 Stamford Square, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-22 ~ 2012-12-13
    IIF 8 - Director → ME
  • 16
    REDSTONE EQUITIES LIMITED
    16393903
    12 Wilton Street, Stoke, Plymouth, Devon, England
    Active Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    REDWOOD AND GAULT GROUP LIMITED
    07549214
    7 Stamford Square, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-08 ~ 2012-12-13
    IIF 7 - Director → ME
  • 18
    REGAL COACHWORKS LIMITED
    09384430
    C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2015-01-12 ~ 2016-08-10
    IIF 13 - Director → ME
    2016-10-01 ~ 2017-10-27
    IIF 18 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    ROOKWOOD AUTO LIMITED
    07903108
    7 Stamford Square, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-10 ~ dissolved
    IIF 5 - Director → ME
  • 20
    VANGUARD MANAGEMENT SERVICES LIMITED
    09674712
    7 Stamford Square, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Officer
    2015-07-07 ~ 2017-10-27
    IIF 12 - Director → ME
    2018-04-03 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    VANGUARD PLUMBING AND HEATING SERVICES LIMITED
    - now 07739148
    RAG SAFETY SUPPLIES LIMITED
    - 2013-02-07 07739148
    Vanguard House Vanguard Business Park, Hamilton Street, Oldham, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-27 ~ dissolved
    IIF 9 - Director → ME
    2011-08-15 ~ 2012-12-13
    IIF 4 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 31 - Has significant influence or control OE
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Has significant influence or control over the trustees of a trust OE
  • 22
    VANGUARD PROPERTY MAINTENANCE LIMITED
    09018951
    Vanguard House Vanguard Business Park, Hamilton Street, Oldham, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-30 ~ 2016-12-07
    IIF 14 - Director → ME
  • 23
    VANGUARD SERVICE GROUP LIMITED
    09041512
    Vanguard House Vanguard Business Park, Hamilton Street, Oldham, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.