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

Blackwell, Nigel John

    Related profiles found in government register
  • Blackwell, Nigel John
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 1
    • Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire, NG2 1BJ

      IIF 2
    • Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire, NG2 1BJ, United Kingdom

      IIF 3
  • Blackwell, Nigel John
    British solicitor born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, England

      IIF 4 IIF 5
    • Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire, NG2 1BJ, United Kingdom

      IIF 6
  • Blackwell, Nigel John
    born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ, United Kingdom

      IIF 7
  • Blackwell, Nigel John
    British born in February 1963

    Registered addresses and corresponding companies
    • 44 Castle Gate, Nottingham, NG1 7BJ

      IIF 8
  • Blackwell, Nigel John
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Mapperley Hall Drive, Mapperley Park, Nottinghamshire, NG3 5EY

      IIF 9
  • Blackwell, Nigel John
    British solicitor born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

      IIF 10
    • Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derbyshire, DE7 2SA

      IIF 11
    • 37, Mapperley Hall Drive, Mapperley Park, Nottinghamshire, NG3 5EY

      IIF 12 IIF 13 IIF 14
    • Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire, NG2 1BJ, United Kingdom

      IIF 17
  • Blackwell, Nigel John
    British

    Registered addresses and corresponding companies
    • 37, Mapperley Hall Drive, Mapperley Park, Nottinghamshire, NG3 5EY

      IIF 18
  • Blackwell, Nigel John
    British company secretary

    Registered addresses and corresponding companies
    • 37, Mapperley Hall Drive, Mapperley Park, Nottinghamshire, NG3 5EY

      IIF 19
  • Mr Nigel John Blackwell
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire, NG2 1BJ, United Kingdom

      IIF 20
child relation
Offspring entities and appointments 20
  • 1
    ART SYSTEMS LIMITED - now
    PACE INVESTMENTS LIMITED
    - 1995-10-09 03079342
    Arrowhead Park Arrowhead Road, Theale, Reading, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    1995-07-14 ~ 1995-09-28
    IIF 8 - Director → ME
  • 2
    BROWNE JACOBSON LLP
    OC306448
    Mowbray House, Castle Meadow Road, Nottingham
    Active Corporate (216 parents, 10 offsprings)
    Officer
    2004-04-01 ~ now
    IIF 7 - LLP Member → ME
  • 3
    CASTLEGATE 502 LIMITED
    06399740 06498966... (more)
    Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2008-11-07 ~ 2023-10-17
    IIF 3 - Director → ME
  • 4
    CASTLEGATE 535 LIMITED - now
    TILON RECYCLING LIMITED - 2015-03-18
    CASTLEGATE 535 LIMITED
    - 2014-11-06 06705076 07110264... (more)
    Goldfields House, 18a Gold Tops, Newport, South Wales
    Dissolved Corporate (11 parents, 1 offspring)
    Profit/Loss (Company account)
    -162,561 GBP2018-01-01 ~ 2018-10-31
    Officer
    2008-09-30 ~ 2010-04-23
    IIF 9 - Director → ME
  • 5
    CASTLEGATE 722 LIMITED
    - now 02676786 09306240... (more)
    BROWNE JACOBSON TRUSTEES LIMITED
    - 2014-07-01 02676786
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Dissolved Corporate (18 parents)
    Officer
    1997-07-30 ~ dissolved
    IIF 10 - Director → ME
  • 6
    CASTLEGATE DIRECTORS LIMITED
    - now 04025805
    CASTLEGATE 154 LIMITED
    - 2000-08-11 04025805 15722312... (more)
    LHA HOMECHOICE LIMITED - 2000-07-24
    CASTLEGATE 154 LIMITED - 2000-07-18
    Mowbray House, Castle Meadow Road, Nottingham
    Dissolved Corporate (20 parents, 461 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2000-08-04 ~ 2024-02-21
    IIF 5 - Director → ME
  • 7
    CASTLEGATE FUNDING LIMITED
    - now 07156028
    CASTLEGATE 589 LIMITED
    - 2010-03-31 07156028 07110251... (more)
    Sky View Argosy Road, East Midlands Airport, Castle Donington, Derbyshire
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2010-03-31 ~ dissolved
    IIF 11 - Director → ME
  • 8
    CASTLEGATE SECRETARIES LIMITED
    - now 03730056
    CASTLEGATE 116 LIMITED
    - 2000-08-11 03730056 04346050... (more)
    Mowbray House, Castle Meadow Road, Nottingham
    Dissolved Corporate (30 parents, 397 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2000-08-04 ~ 2024-02-21
    IIF 4 - Director → ME
  • 9
    CLEANING CONTRACTORS SERVICES GROUP LIMITED - now
    CASTLEGATE 533 LIMITED
    - 2008-10-22 06705000 07110251... (more)
    351 Nuthall Road, Nottingham, Nottinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2008-09-30 ~ 2008-10-14
    IIF 16 - Director → ME
  • 10
    DCP HOLDINGS LIMITED
    - now 02127941
    NORTHBOUND LIMITED - 1987-07-15
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,187,864 GBP2018-05-31
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 11
    DTD LEISURE LIMITED
    - now 06705041
    CASTLEGATE 534 LIMITED
    - 2008-11-03 06705041 06705115... (more)
    15 Beck Street, Nottingham, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    959,730 GBP2024-06-30
    Officer
    2008-09-30 ~ 2008-12-05
    IIF 14 - Director → ME
  • 12
    EASTWOOD TOWN FC LIMITED
    - now 06705089
    CASTLEGATE 536 LIMITED
    - 2008-11-25 06705089 06593133... (more)
    Wilkin Chapman Llp, The Hall Lairgate, Beverley
    Dissolved Corporate (12 parents)
    Officer
    2008-09-30 ~ 2008-12-31
    IIF 12 - Director → ME
  • 13
    GANDYS INTERNATIONAL LIMITED
    09759440
    Suite B2, The Old Church, Quicks Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -8,086,734.999999999 GBP2024-08-31
    Officer
    2015-09-02 ~ 2015-10-05
    IIF 17 - Director → ME
  • 14
    GHC SALE LIMITED - now
    CASTLEGATE 538 LIMITED
    - 2009-03-03 06705115 06593133... (more)
    The Office, 1st Floor, 14 Beechnut Lane, Solihull, West Midlands, England
    Active Corporate (7 parents)
    Officer
    2008-09-30 ~ 2009-02-26
    IIF 13 - Director → ME
  • 15
    HEGINBOTHAM BROTHERS LIMITED - now
    FADECREST LIMITED
    - 1994-09-05 02886806
    St Helen's House, King Street, Derby
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,992 GBP2016-01-31
    Officer
    1994-02-18 ~ 1994-06-30
    IIF 19 - Secretary → ME
  • 16
    MOWBRAY TRUST CORPORATION LIMITED
    14470028
    Mowbray House, Castle Meadow Road, Nottingham, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    250,000 GBP2025-03-31
    Officer
    2022-11-08 ~ now
    IIF 1 - Director → ME
  • 17
    MOWBRAY TRUSTEES LIMITED
    - now 08565122
    CASTLEGATE 708 LIMITED - 2013-08-01
    Mowbray House, Castle Meadow Road, Nottingham, Nottinghamshire
    Active Corporate (10 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2013-10-21 ~ now
    IIF 2 - Director → ME
  • 18
    RAXCO LIMITED - now
    ILLUSION THEMES LIMITED
    - 1999-01-05 03656810
    4 Cyrus Way, Cygnet Park, Hampton, Peterborough
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    1998-11-11 ~ 1998-12-01
    IIF 18 - Secretary → ME
  • 19
    SF HOLDINGS LIMITED
    - now 06705109
    CASTLEGATE 537 LIMITED
    - 2008-12-04 06705109 07155742... (more)
    Pannell House, 159 Charles Street, Leicester
    Dissolved Corporate (6 parents)
    Officer
    2008-09-30 ~ 2008-12-08
    IIF 15 - Director → ME
  • 20
    STRICTLY BEAUTY LIMITED
    10494065
    447 Staines Road West, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,377 GBP2024-11-30
    Officer
    2017-02-15 ~ 2021-11-18
    IIF 6 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.