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

Snape, Nigel Ruskin

    Related profiles found in government register
  • Snape, Nigel Ruskin

    Registered addresses and corresponding companies
    • icon of address 31 Wisdoms Green, Coggeshall, Colchester, Essex, CO6 1SG

      IIF 1
  • Snape, Nigel Ruskin
    British

    Registered addresses and corresponding companies
  • Snape, Nigel Ruskin
    British director

    Registered addresses and corresponding companies
    • icon of address 41, 41 Aubrey Close, Earls Colne, Earls Colne, Colchester, Essex, CO6 2FG, United Kingdom

      IIF 11
    • icon of address The Paddocks, Colchester Road, Chappel, Colchester, Essex, CO6 2DQ

      IIF 12 IIF 13
  • Snape, Nigel Ruskin
    British director lacardokey ltd

    Registered addresses and corresponding companies
    • icon of address 31 Wisdoms Green, Coggeshall, Colchester, Essex, CO6 1SG

      IIF 14
  • Snape, Nigel Ruskin
    British director born in April 1960

    Registered addresses and corresponding companies
    • icon of address 31 Wisdoms Green, Coggeshall, Colchester, Essex, CO6 1SG

      IIF 15
  • Snape, Nigel Ruskin
    British director lacardokey ltd born in April 1960

    Registered addresses and corresponding companies
    • icon of address 31 Wisdoms Green, Coggeshall, Colchester, Essex, CO6 1SG

      IIF 16
  • Snape, Nigel Ruskin
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, 41 Aubrey Close, Earls Colne, Earls Colne, Colchester, Essex, CO6 2FG, United Kingdom

      IIF 17 IIF 18
    • icon of address 41, Aubrey Close, Earls Colne, Earls Colne, Colchester, Essex, CO6 2FG, United Kingdom

      IIF 19
  • Mr Nigel Ruskin Snape
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Aubrey Close, Earls Colne, Colchester, Essex, CO6 2FG, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Bbk, Chartered Accountants, 311 Ballards Lane, Finchley London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-09-29 ~ now
    IIF 16 - Director → ME
  • 2
    icon of address 41 Aubrey Close, Earls Colne, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,463 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    N.V. TOOLS (HEAT TREATMENT DIVISION) LIMITED - 1988-06-15
    icon of address 28 Wash Road, Hutton Industrial Estate, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 1998-09-01 ~ 2023-09-18
    IIF 5 - Secretary → ME
  • 2
    icon of address Bbk, Chartered Accountants, 311 Ballards Lane, Finchley London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1992-09-29 ~ 1993-05-19
    IIF 14 - Secretary → ME
  • 3
    N.V. TOOLS (ELECTRONICS) LIMITED - 1983-11-24
    icon of address 28 Wash Road, Hutton Industrial Estate, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,840 GBP2022-01-31
    Officer
    icon of calendar 1998-09-01 ~ 2023-09-18
    IIF 4 - Secretary → ME
  • 4
    LYMSYS LIMITED - 2001-10-01
    icon of address 28 Wash Road, Hutton Industrial Estate, Brentwood, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    167 GBP2024-01-31
    Officer
    icon of calendar 2001-06-14 ~ 2023-09-18
    IIF 19 - Director → ME
    icon of calendar 2001-06-14 ~ 2023-09-18
    IIF 12 - Secretary → ME
  • 5
    icon of address 41 Aubrey Close, Earls Colne, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,463 GBP2022-06-30
    Officer
    icon of calendar 1994-06-17 ~ 2023-09-18
    IIF 2 - Secretary → ME
  • 6
    N.V.TOOLS LIMITED - 2024-04-17
    icon of address 28 Wash Road, Hutton Industrial Estate, Brentwood, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -525,267 GBP2024-12-31
    Officer
    icon of calendar 1998-09-01 ~ 2023-09-18
    IIF 18 - Director → ME
    icon of calendar 1998-09-01 ~ 2023-09-18
    IIF 11 - Secretary → ME
  • 7
    DIGISTYLE LIMITED - 2001-07-05
    N V T (HOLDINGS) LIMITED - 2024-04-26
    icon of address 28 Wash Road, Hutton Industrial Estate, Brentwood, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    535,805 GBP2024-12-31
    Officer
    icon of calendar 2001-06-14 ~ 2023-09-18
    IIF 17 - Director → ME
    icon of calendar 2001-06-14 ~ 2023-09-18
    IIF 13 - Secretary → ME
  • 8
    icon of address Percival & Company, 2 York Road, Earls Colne, Colchester
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    19,715 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-04-16
    IIF 15 - Director → ME
    icon of calendar ~ 1992-04-16
    IIF 1 - Secretary → ME
  • 9
    icon of address 28 Wash Road, Hutton Industrial Estate, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2022-01-31
    Officer
    icon of calendar 1998-09-01 ~ 2023-09-18
    IIF 6 - Secretary → ME
  • 10
    icon of address 28 Wash Road, Hutton Industrial Estate, Brentwood, Essex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    223,716 GBP2024-04-05
    Officer
    icon of calendar 1998-09-01 ~ 2023-09-18
    IIF 3 - Secretary → ME
  • 11
    N.V. TOOLS (PRINTING EQUIPMENT DIVISION) LIMITED - 1987-09-24
    icon of address 28 Wash Road, Hutton Industrial Estate, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,466 GBP2022-01-31
    Officer
    icon of calendar 1998-09-01 ~ 2023-09-18
    IIF 7 - Secretary → ME
  • 12
    icon of address 28 Wash Road, Hutton Industrial Estate, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,553 GBP2022-01-31
    Officer
    icon of calendar 1998-09-01 ~ 2023-09-18
    IIF 10 - Secretary → ME
  • 13
    N.V. TOOLS (HOLDINGS) LIMITED - 2003-04-18
    icon of address 28 Wash Road, Hutton Industrial Estate, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 1998-09-01 ~ 2023-09-18
    IIF 8 - Secretary → ME
  • 14
    icon of address 28 Wash Road, Hutton Industrial Estate, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,810 GBP2022-01-31
    Officer
    icon of calendar 1998-09-01 ~ 2023-09-18
    IIF 9 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.