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

Alcock, Nigel John

    Related profiles found in government register
  • Alcock, Nigel John

    Registered addresses and corresponding companies
    • icon of address International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, G72 0BN

      IIF 1 IIF 2
    • icon of address International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, South Lanarkshire, G72 0BN

      IIF 3 IIF 4 IIF 5
  • Alcock, Nigel

    Registered addresses and corresponding companies
    • icon of address International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, G72 0BN, Scotland

      IIF 7
  • Alcock, Nigel John
    British accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Elm Place, Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD, England

      IIF 8
  • Alcock, Nigel John
    British chief finance officer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Andrews Healthcare, Billing Road, Northampton, Northamptonshire, NN1 5DG

      IIF 9
    • icon of address St Andrew's Hospital, Billing Road, Northampton, Northamptonshire, NN1 5DG

      IIF 10
    • icon of address C/o St Andrews Hospital, Billing Road, Northampton., NN1 5DG

      IIF 11
  • Alcock, Nigel John
    British chief financial and operating officer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heslington Hall, Heslington, York, YO10 5DD

      IIF 12 IIF 13
    • icon of address National Stem Learning Centre, University Of York, York, YO10 5DD, England

      IIF 14
    • icon of address University Of York, Heslington, York, North Yorkshire, YO10 5DD

      IIF 15
  • Alcock, Nigel John
    British chief financial officer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, G72 0BN, Scotland

      IIF 16 IIF 17
    • icon of address International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, South Lanarkshire, G72 0BN, Scotland

      IIF 18 IIF 19 IIF 20
    • icon of address Duke Of Kent Building, Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, GU2 7XH, United Kingdom

      IIF 22
    • icon of address Duke Of Kent Building Level 5, Stag Hill, University Of Surrey, Guildford, Surrey, GU2 7XH, United Kingdom

      IIF 23
  • Alcock, Nigel John
    British deputy vice chancellor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Company Secretariat Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, England

      IIF 24
  • Alcock, Nigel John
    British deputy vice-chancellor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Company Secretariat, Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, England

      IIF 25 IIF 26 IIF 27
  • Alcock, Nigel John
    British deputy-vice-chancellor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, England

      IIF 28
    • icon of address Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, United Kingdom

      IIF 29
    • icon of address Alan Berry Building, Priory Street, Coventry, CV1 5FB

      IIF 30
    • icon of address Alan Berry Building, Priory Street, Coventry, CV1 5FB, England

      IIF 31
    • icon of address Company Secretariat, Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, England

      IIF 32 IIF 33 IIF 34
  • Alcock, Nigel John
    British chief finance officer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SH, United Kingdom

      IIF 35
  • Alcock, Nigel John
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SH

      IIF 36
    • icon of address Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

      IIF 37
child relation
Offspring entities and appointments
Active 6
  • 1
    HENRY
    - now
    HEALTH EXERCISE NUTRITION FOR THE REALLY YOUNG - 2009-08-10
    icon of address 6 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address Matt Challoner, Alan Berry Building Coventry University, Priory Street, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-31 ~ dissolved
    IIF 28 - Director → ME
  • 3
    MYSCIENCE.CO LIMITED - 2015-10-23
    IMCO (122004) LIMITED - 2004-04-21
    icon of address National Stem Learning Centre, University Of York, York, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,688,000 GBP2020-07-31
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 14 - Director → ME
  • 4
    YORK CONFERENCES LIMITED - 2020-01-28
    YORK CONFERENCE PARK LIMITED - 2011-10-10
    UNIVERSITY OF YORK CONFERENCE PARK LIMITED - 2007-03-27
    DEKASTYLE LIMITED - 1993-10-22
    icon of address Heslington Hall, Heslington, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 13 - Director → ME
  • 5
    BARDMILNE LIMITED - 2014-03-07
    icon of address Heslington Hall, Heslington, York
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 12 - Director → ME
  • 6
    YORK SCIENCE PARK (INNOVATION CENTRE) LIMITED - 2014-03-07
    VIOPOINT LIMITED - 2008-08-14
    icon of address University Of York, Heslington, York, North Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 15 - Director → ME
Ceased 25
  • 1
    THREE SHIRES HOSPITAL LIMITED - 2016-03-31
    TS HOSPITAL LIMITED - 2004-04-29
    icon of address 1st Floor 30 Cannon Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-29 ~ 2013-04-08
    IIF 35 - Director → ME
  • 2
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2019-11-07
    IIF 29 - Director → ME
  • 3
    ACCORD ENERGY (TRADING) LIMITED - 2011-02-01
    ACCORD POWER LIMITED - 2001-11-27
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2009-06-09
    IIF 36 - Director → ME
  • 4
    COVENTRY COLLEGE LIMITED - 2011-10-12
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2018-10-09
    IIF 30 - Director → ME
  • 5
    COVENTRY POLYTECHNIC ENTERPRISES LIMITED - 1992-07-10
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ 2019-11-06
    IIF 33 - Director → ME
  • 6
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2018-10-09
    IIF 31 - Director → ME
  • 7
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2019-09-18
    IIF 24 - Director → ME
  • 8
    CU MANAGEMENT SERVICES LIMITED - 2021-10-08
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2019-11-06
    IIF 34 - Director → ME
  • 9
    CU IN LONDON LIMITED - 2019-03-15
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-03-31 ~ 2019-09-18
    IIF 32 - Director → ME
  • 10
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-17 ~ 2019-11-06
    IIF 27 - Director → ME
  • 11
    icon of address Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-07 ~ 2010-08-24
    IIF 37 - Director → ME
  • 12
    MULTI UTILITY SOLUTIONS LIMITED - 2007-01-11
    INTEGRATED UTILITY SOLUTIONS LIMITED - 2003-07-07
    icon of address Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2015-09-18
    IIF 19 - Director → ME
    icon of calendar 2015-04-08 ~ 2015-09-18
    IIF 4 - Secretary → ME
  • 13
    icon of address Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2015-09-18
    IIF 17 - Director → ME
    icon of calendar 2015-04-08 ~ 2015-09-18
    IIF 2 - Secretary → ME
  • 14
    icon of address Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-13 ~ 2015-09-18
    IIF 7 - Secretary → ME
  • 15
    icon of address Duke Of Kent Building Level 5 Stag Hill, University Of Surrey, Guildford, Surrey, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-28 ~ 2024-07-01
    IIF 23 - Director → ME
  • 16
    ENERGETICS ELECTRICITY LIMITED - 2019-09-24
    GLOBAL UTILITY CONNECTIONS (ELECTRIC) LIMITED - 2007-01-11
    GLOBAL UTILITY CONNECTIONS LIMITED - 2006-06-27
    icon of address Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-04 ~ 2015-09-18
    IIF 18 - Director → ME
    icon of calendar 2015-04-08 ~ 2015-09-18
    IIF 5 - Secretary → ME
  • 17
    ENERGETICS GAS LIMITED - 2019-09-24
    GLOBAL UTILITY CONNECTIONS (GAS) LIMITED - 2007-01-11
    icon of address Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-04 ~ 2015-09-18
    IIF 20 - Director → ME
    icon of calendar 2015-04-08 ~ 2015-09-18
    IIF 3 - Secretary → ME
  • 18
    ENERGETICS HOLDCO LIMITED - 2019-09-05
    icon of address Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-04 ~ 2015-09-18
    IIF 16 - Director → ME
    icon of calendar 2015-04-08 ~ 2015-09-18
    IIF 1 - Secretary → ME
  • 19
    ENERGETICS NETWORKED ENERGY LIMITED - 2019-09-05
    ENERGETICS NETWORKED ENERGY LTD. - 2017-10-16
    NEWTON SITE SERVICES LIMITED - 2007-01-11
    icon of address Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-04 ~ 2015-09-18
    IIF 21 - Director → ME
    icon of calendar 2015-04-08 ~ 2015-09-18
    IIF 6 - Secretary → ME
  • 20
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-05 ~ 2019-11-06
    IIF 26 - Director → ME
  • 21
    ST ANDREW'S HEALTHCARE GROUP LIMITED - 2006-11-28
    icon of address St Andrew's Healthcare, Cliftonville Road, Northampton, Northamptonshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2013-03-19
    IIF 10 - Director → ME
  • 22
    ST. ANDREW'S GROUP OF HOSPITALS - 2006-08-09
    icon of address St Andrew's Healthcare, Billing Road, Northampton, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2010-08-31 ~ 2013-03-19
    IIF 9 - Director → ME
  • 23
    ITEMLESSON SERVICES LIMITED - 1993-04-23
    icon of address St Andrew's Healthcare, Billing Road, Northampton, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-08-31 ~ 2013-03-19
    IIF 11 - Director → ME
  • 24
    icon of address Coventry University, Priory Street, Coventry, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-10-18 ~ 2019-11-06
    IIF 25 - Director → ME
  • 25
    DE FACTO 828 LIMITED - 2000-10-13
    icon of address Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-18 ~ 2024-07-01
    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.