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

Paul, Nigel Trevor

    Related profiles found in government register
  • Paul, Nigel Trevor
    British

    Registered addresses and corresponding companies
  • Paul, Nigel Trevor
    British finance director

    Registered addresses and corresponding companies
    • icon of address 35 Hugh Street, London, SW1V 1QJ

      IIF 5
  • Paul, Nigel Trevor
    British chartered accountant born in June 1956

    Registered addresses and corresponding companies
  • Paul, Nigel Trevor
    British director born in June 1956

    Registered addresses and corresponding companies
    • icon of address 35 Hugh Street, London, SW1V 1QJ

      IIF 11
  • Paul, Nigel Trevor
    British finance director born in June 1956

    Registered addresses and corresponding companies
    • icon of address 35 Hugh Street, London, SW1V 1QJ

      IIF 12
  • Paul, Nigel Trevor
    born in June 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 20a, Palmeira Square, Hove, BN3 2JN

      IIF 13
  • Paul, Nigel Trevor
    British accountant born in June 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 86, Lexington Apartments, 40 City Road, London, EC1Y 2AN, United Kingdom

      IIF 14
  • Paul, Nigel Trevor
    born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mynott House, 14 Bowling Green Lane, London, EC1R 0BD, England

      IIF 15
  • Paul, Nigel Trevor
    British accountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
  • Paul, Nigel Trevor
    British charteredaccountant born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dale Avenue, Stratford-upon-avon, CV37 7EH, England

      IIF 18
  • Paul, Nigel Trevor
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Lancaster Place, South Marston Business Park, Swindon, Wiltshire, SN3 4UQ

      IIF 19
  • Paul, Nigel Trevor
    British author born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Longstone Court, 22 Great Dover Street, London, SE1 4LB, England

      IIF 20
  • Paul, Nigel Trevor
    British chartered accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Whitchurch Road, Cardiff, CF14 3LY, Wales

      IIF 21
    • icon of address Enterprise House, Delta Way, Egham, Surrey, TW20 8RX, United Kingdom

      IIF 22
    • icon of address Paramount House, Delta Way, Egham, TW20 8RX, England

      IIF 23
    • icon of address 38 Longstone Court, 22 Great Dover Street, London, SE1 4LB, England

      IIF 24 IIF 25 IIF 26
    • icon of address 38 Longstone Court, Great Dover Street, London, SE1 4LB, England

      IIF 29 IIF 30
  • Paul, Nigel Trevor
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St. Mary Street, Chippenham, SN15 3JW, England

      IIF 31
    • icon of address 21, St. Mary Street, Chippenham, SN15 3JW, United Kingdom

      IIF 32
    • icon of address Enterprise House, Delta Way, Egham, Surrey, TW20 8RX, England

      IIF 33 IIF 34
  • Paul, Nigel Trevor
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, St. Mary Street, Chippenham, SN15 3JW, United Kingdom

      IIF 35
  • Mr Nigel Trevor Paul
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 4 Dale Avenue, Stratford-upon-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,707 GBP2024-12-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 318, Wey House 15 Church Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 29 - Director → ME
  • 3
    icon of address 8 Alexander Mews, High Street, Billericay, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 20a Palmeira Square, Hove
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 5
    THE BIG SCREEN HIRE COMPANY LIMITED - 1996-05-17
    THE BIG SCREEN COMPANY (UK) LIMITED - 1995-11-29
    icon of address Smith & Williamson, N0 1 Riding House Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-04 ~ dissolved
    IIF 11 - Director → ME
  • 6
    CASTLEYIELD LIMITED - 1985-03-15
    icon of address 21 21 St. Mary Street, Chippenham, Wiltshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address Smith & Williamson, No 1 Riding House Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-05-04 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Enterprise House, Delta Way, Egham, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address 21 21 St. Mary Street, Chippenham, Wiltshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2018-12-31
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 21 21 St. Mary Street, Chippenham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 21 21 St. Mary Street, Chippenham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Dale Avenue, Stratford-upon-avon, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 4 Royal Crescent, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 31 - Director → ME
  • 14
    ENARE LIMITED - 2017-11-20
    icon of address 4 Royal Crescent, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -100,517 GBP2023-12-31
    Officer
    icon of calendar 2016-11-30 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address 21 21 St. Mary Street, Chippenham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 Dale Avenue, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 32 - Director → ME
  • 17
    icon of address 104 Whitchurch Road, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 38 Longstone Court 22 Great Dover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 21 21 St. Mary Street, Chippenham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address 2d Station Yard, Thame, Oxfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,976 GBP2023-12-31
    Officer
    icon of calendar 1995-10-01 ~ 2000-01-31
    IIF 10 - Director → ME
  • 2
    ATHERTON BAILEY LLP - 2014-08-22
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2014-01-22
    IIF 15 - LLP Member → ME
  • 3
    icon of address 5 Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,512 GBP2018-12-31
    Officer
    icon of calendar 2017-02-02 ~ 2018-05-19
    IIF 22 - Director → ME
  • 4
    WWW.PROPERTY-FINANCE4LESS.COM LIMITED - 2006-11-24
    icon of address 21 New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-10 ~ 2005-09-26
    IIF 1 - Secretary → ME
  • 5
    icon of address Flat 1 Camborne Road, Sutton, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,745 GBP2025-03-31
    Officer
    icon of calendar ~ 1993-08-13
    IIF 8 - Director → ME
    icon of calendar 1992-05-12 ~ 1993-08-13
    IIF 2 - Secretary → ME
  • 6
    HUNTERSBRIDGE LIMITED - 1998-03-25
    icon of address Deloitte Llp, 4 Brindley Place, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-02 ~ 1998-04-01
    IIF 6 - Director → ME
  • 7
    MISLEX (339) LIMITED - 2002-06-02
    icon of address 21 New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-10 ~ 2005-09-26
    IIF 3 - Secretary → ME
  • 8
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-02-27 ~ 2015-07-13
    IIF 33 - Director → ME
  • 9
    icon of address 21 New Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-10 ~ 2005-09-26
    IIF 12 - Director → ME
    icon of calendar 2004-05-10 ~ 2005-09-26
    IIF 5 - Secretary → ME
  • 10
    icon of address 4 Royal Crescent, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-09-06
    IIF 37 - Ownership of shares – 75% or more OE
  • 11
    ENARE LIMITED - 2017-11-20
    icon of address 4 Royal Crescent, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -100,517 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-30 ~ 2022-09-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 12
    icon of address 4 Dale Avenue, Stratford-upon-avon, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-02-07 ~ 2022-09-06
    IIF 39 - Ownership of shares – 75% or more OE
  • 13
    INFINITY FOREIGN EXCHANGE LTD - 2021-08-23
    EARTHPORTFX LIMITED - 2020-06-25
    BAYDONHILL LIMITED - 2016-06-16
    BAYDONHILL PLC - 2014-06-18
    THE 4LESS GROUP PLC - 2006-09-29
    THE 4LESS GROUP LIMITED - 2002-05-28
    WWW.CURRENCIES4LESS.COM LIMITED - 2001-05-03
    icon of address 20 Farringdon Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2005-09-26
    IIF 7 - Director → ME
    icon of calendar 2004-03-10 ~ 2005-09-26
    IIF 4 - Secretary → ME
  • 14
    icon of address 5 Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -50,223 GBP2018-12-31
    Officer
    icon of calendar 2016-05-21 ~ 2018-05-19
    IIF 23 - Director → ME
  • 15
    INTELLIGENT CONVEYANCING LIMITED - 2006-05-25
    I-CONVEYANCING LIMITED - 2004-01-06
    IDSALL LIMITED - 2003-12-15
    INTELLIGENT CONVEYANCING LIMITED - 2003-03-14
    BPE LEGAL MOVES LIMITED - 2003-02-20
    ONLINE BPE LIMITED - 1999-07-20
    LEGALTOPIC LIMITED - 1998-11-03
    icon of address 5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2017-01-20
    IIF 19 - Director → ME
  • 16
    icon of address C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -194,271 GBP2018-12-31
    Officer
    icon of calendar 2014-09-16 ~ 2018-05-19
    IIF 30 - 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.