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

Brice, Nigel Antony

    Related profiles found in government register
  • Brice, Nigel Antony
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Weirside, Green Lane, Burghfield Bridge, Burghfield, Reading, RG30 3XN, England

      IIF 1
    • Silverthorne Flat 1a, 124 London Road, Camberley, Surrey, GU15 3LQ

      IIF 2
    • 7 Herons Court, Lightwater, Surrey, GU18 5SW

      IIF 3
    • 7, Heronscourt, Lightwater, GU18 5SW, United Kingdom

      IIF 4
    • Weirside, Burghfield Bridge, Burghfield, Reading, RG30 3XN, England

      IIF 5
    • Gowrings Mobility, Daytona Drive, Thatcham, RG19 4ZD, England

      IIF 6
    • Jubilee Automotive Group, Woden Road South, Wednesbury, WS10 0NQ, England

      IIF 7
    • Fernside Place, 179 Queens Road, Weybridge, Surrey, KT13 0AH

      IIF 8 IIF 9 IIF 10
    • Newship Group Limited, 179 Queens Road, Weybridge, KT13 0AH, United Kingdom

      IIF 13
    • Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset, BH21 6SF

      IIF 14
  • Brice, Nigel Antony
    British chief executive born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Heronscourt, Lightwater, GU18 5SW, United Kingdom

      IIF 15
  • Brice, Nigel Antony
    British director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, Brunel Road, Aylesbury, Buckinghamshire, HP19 8SS

      IIF 16
    • Wt Henley Limited, Church Manorway, Erith, Kent, DA8 1EX

      IIF 17
    • Gate 2, Crete Hall Road, Gravesend, Kent, DA11 9AF

      IIF 18
    • 7 Herons Court, Lightwater, Surrey, GU18 5SW

      IIF 19 IIF 20 IIF 21
    • Unit 105 Faraday Park, Faraday Road Dorcan, Swindon, Wiltshire, SN3 5JF

      IIF 26
    • Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB

      IIF 27
  • Brice, Nigel Antony
    British managing director born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Heronscourt, Lightwater, Woking, Surrey, GU18 5SW, England

      IIF 28
  • Mr Nigel Antony Brice
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Heronscourt, Lightwater, GU18 5SW, England

      IIF 29 IIF 30
    • 7, Heronscourt, Lightwater, GU18 5SW, United Kingdom

      IIF 31
    • 7, Heronscourt, Lightwater, Surrey, GU18 5SW

      IIF 32
child relation
Offspring entities and appointments 28
  • 1
    00542914 LIMITED
    - now 00542914
    COLVERN LIMITED - 1997-01-14
    Mbi Coakley Ltd, 2nd Floor Shaw House 3 Tunsgate, Guildford
    Dissolved Corporate (25 parents)
    Officer
    2006-01-01 ~ 2006-12-01
    IIF 23 - Director → ME
  • 2
    2:1 MASS MEDIA LIMITED
    07784451
    7 Heronscourt, Lightwater, Woking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 28 - Director → ME
  • 3
    ADAPTED VEHICLE HIRE LIMITED
    05363103
    Weirside Burghfield Bridge, Burghfield, Reading, England
    Active Corporate (20 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    2019-08-22 ~ 2025-12-31
    IIF 5 - Director → ME
  • 4
    AEI COMPOUNDS LIMITED
    - now 00163690
    TT TOP LINK LIMITED - 1997-04-21
    A E I CABLES LIMITED - 1997-03-21 07745837, 06196375, 03296835
    Sandwich Industrial Estate, Sandwich, Kent
    Active Corporate (34 parents)
    Equity (Company account)
    -1,000 GBP2022-12-31
    Officer
    2006-12-01 ~ 2009-11-20
    IIF 18 - Director → ME
  • 5
    BEATSON CLARK (TRUSTEES) LIMITED
    01491277
    Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (29 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2019-08-20 ~ now
    IIF 9 - Director → ME
  • 6
    BI TECHNOLOGIES LIMITED
    - now 02368235
    BECKMAN INDUSTRIAL LIMITED - 1994-10-21
    LISTMARR LIMITED - 1989-05-22
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (41 parents)
    Officer
    2004-04-05 ~ 2006-12-01
    IIF 21 - Director → ME
  • 7
    BURGESS ARCHITECTURAL PRODUCTS LIMITED
    01129056
    11 Hilltop Walk, Harpenden, England
    Active Corporate (34 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2006-12-01 ~ 2007-10-09
    IIF 3 - Director → ME
  • 8
    CABLE REALISATIONS LIMITED
    - now 03296835
    AEI CABLES LIMITED
    - 2007-09-05 03296835 07745837, 06196375, 00163690
    Fourth Floor St Andrews House, West Street, Woking, Surrey
    Liquidation Corporate (38 parents)
    Officer
    2006-12-01 ~ 2008-05-01
    IIF 24 - Director → ME
  • 9
    DALE POWER SOLUTIONS PLC
    - 2012-07-26 00941798 00440706, 07945832, 00189314
    ERSKINE SYSTEMS LIMITED
    - 2006-12-21 00941798 02054001
    Salter Road, Eastfield Industrial Estate, Scarborough
    Active Corporate (53 parents, 1 offspring)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    2004-04-05 ~ 2012-03-31
    IIF 20 - Director → ME
  • 10
    GENERAC GLOBAL UK LIMITED - now
    OTTOMOTORES UK LIMITED
    - 2014-05-22 00440706
    OTTOMOTORES UK PLC
    - 2007-04-11 00440706
    DALE POWER SOLUTIONS PLC
    - 2006-12-21 00440706 07945832, 00189314, 00941798... (more)
    GENERGY PLC
    - 2003-10-09 00440706 00189314
    DALE POWER SYSTEMS PLC - 1997-11-14 01081810
    DALE ELECTRIC OF GREAT BRITAIN LIMITED - 1992-11-02 00875140
    The Energy Innovation Centre Units 3 + 4 Stepnell Park, Lawford Road, Rugby, Warwickshire, England
    Active Corporate (44 parents)
    Equity (Company account)
    135,000 GBP2023-12-31
    Officer
    2003-05-12 ~ 2008-10-27
    IIF 22 - Director → ME
  • 11
    GOWRINGS MOBILITY GROUP LIMITED
    - now 01370355
    NEWSHIP ESTATES LIMITED - 2009-07-10
    G.J. DURAFENCING LIMITED - 1988-05-17
    BOUNDGROVE PROPERTIES LIMITED - 1978-12-31
    Gowrings Mobility, Daytona Drive, Thatcham, England
    Active Corporate (29 parents)
    Equity (Company account)
    1,000 GBP2020-09-30
    Officer
    2016-03-31 ~ 2025-12-31
    IIF 6 - Director → ME
  • 12
    HAWLEY COURT LIMITED
    09890650
    18 Mount Pleasant Close, Lightwater, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    39,425 GBP2025-04-30
    Officer
    2017-01-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 30 - Has significant influence or control OE
  • 13
    JAMES GIBBONS FORMAT LIMITED
    - now 04240188 01504338
    SEND FINANCE LIMITED - 2011-12-19 00464577, 01504338
    Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (12 parents)
    Officer
    2016-03-30 ~ now
    IIF 11 - Director → ME
  • 14
    JUBILEE AUTOMOTIVE GROUP LIMITED
    - now 02708387
    GET SET LIMITED - 2000-09-25
    Jubilee Automotive Group, Woden Road South, Wednesbury, England
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    5,018,328 GBP2021-06-30
    Officer
    2022-04-01 ~ 2025-12-31
    IIF 7 - Director → ME
  • 15
    MIDLAND TOOL AND DESIGN LIMITED
    00962501
    Barnfield Road, Tipton, West Midlands
    Active Corporate (37 parents)
    Equity (Company account)
    2,288,448 GBP2024-12-31
    Officer
    2006-12-01 ~ 2007-05-24
    IIF 19 - Director → ME
  • 16
    NEWSHIP GROUP LIMITED
    - now 01382145 00671104, 01331386
    WILFIELD LIMITED - 1998-07-08 00671104
    G.J. DURAFENCING (SOUTHAMPTON) LIMITED - 1982-03-11
    RONDESOUTH LIMITED - 1978-12-31
    Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (20 parents, 3 offsprings)
    Officer
    2020-07-20 ~ 2025-12-31
    IIF 10 - Director → ME
  • 17
    NEWSHIP PRODUCTS GROUP LIMITED
    - now 01331386
    BURNT COMMON NURSERIES GROUP LIMITED - 2010-04-28
    CLARKE & SPEARS GROUP LIMITED - 1992-09-09
    NEWSHIP GROUP LIMITED - 1986-08-15 00671104, 01382145
    NEWSHIP DISTRIBUTION LIMITED - 1981-12-31 01403859
    GAVIN JONES LANDSCAPES LIMITED - 1979-12-31
    Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (23 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2019-10-01 ~ 2020-09-30
    Officer
    2022-02-21 ~ 2025-12-31
    IIF 12 - Director → ME
  • 18
    NEWSHIP PRODUCTS LIMITED
    - now 02022777
    GOLDNEUTRAL LIMITED - 1986-10-09
    Fernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (22 parents, 7 offsprings)
    Equity (Company account)
    2,746,000 GBP2024-09-30
    Officer
    2022-02-21 ~ 2025-12-31
    IIF 8 - Director → ME
  • 19
    QDOS EVENT HIRE LIMITED
    - now 00881194
    CALIFORNIA COOLER LIMITED - 2010-04-11
    MIDLAND DELTIGHT LIMITED - 1987-10-07
    Weirside Green Lane, Burghfield Bridge, Burghfield, Reading, England
    Active Corporate (21 parents)
    Equity (Company account)
    4,475,000 GBP2024-03-31
    Officer
    2016-03-31 ~ 2025-12-31
    IIF 1 - Director → ME
  • 20
    RHINE ESTATES LIMITED - now
    MAGDEV LIMITED - 2021-10-18
    MMG MAGDEV LIMITED
    - 2012-07-02 00383732 00953198, 01117001
    MMG GB LIMITED - 2003-12-18 01117001, 01325868
    MMG NEOSID LIMITED - 2002-03-27 01325868
    NEOSID LIMITED - 2000-06-12 00915741
    E.M.M.E.LIMITED - 1986-07-29
    Hermes House, Fire Fly Avenue, Swindon, Wiltshire, England
    Dissolved Corporate (42 parents, 1 offspring)
    Equity (Company account)
    1,405,068 GBP2022-03-31
    Officer
    2006-12-01 ~ 2009-11-20
    IIF 26 - Director → ME
  • 21
    ROLLALONG LIMITED
    - now 03683003 00333359, 03670280, 01468589
    ROLLALONG MANUFACTURING LIMITED - 1999-03-24
    SCOTAIR TRAVEL LIMITED - 1999-03-02
    FLOCKLINE LIMITED - 1999-01-14
    Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset
    Active Corporate (22 parents, 1 offspring)
    Officer
    2023-09-29 ~ 2025-12-31
    IIF 14 - Director → ME
  • 22
    SICAME UK LIMITED - now 04475906
    SICAME (UK) LIMITED - 2014-02-11 04475906
    W T HENLEY LIMITED
    - 2014-01-09 03319466 04475906
    T.T. BOTTOM LINK LIMITED - 1997-04-21
    INTERCEDE 1220 LIMITED - 1997-03-07 05569424, 06378165, 06300210... (more)
    Unit 4a London Medway Commercial Park, James Swallow Way, Hoo, Rochester, England
    Active Corporate (41 parents)
    Officer
    2006-12-01 ~ 2009-11-20
    IIF 17 - Director → ME
  • 23
    SILVERTHORNE FM COMPANY LIMITED
    08072052
    7 Heronscourt, Lightwater, Surrey
    Active Corporate (6 parents)
    Officer
    2013-10-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-05-19 ~ now
    IIF 32 - Has significant influence or control OE
  • 24
    TT ASIA HOLDINGS LIMITED - now
    TT ELECTRONICS INTEGRATED MANUFACTURING SYSTEMS LIMITED
    - 2012-07-11 02464046
    TT ELECTRONIC INTEGRATED SYSTEMS LIMITED
    - 2008-04-21 02464046
    DAGE BACKPLANE SYSTEMS LIMITED - 2005-04-12
    SHELFCO (NO. 482) LIMITED - 1990-04-12 03958799, 03289107, 05503281... (more)
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (37 parents)
    Officer
    2008-02-01 ~ 2009-11-20
    IIF 16 - Director → ME
  • 25
    TTG PENSION TRUSTEES LIMITED
    02793567
    Fourth Floor St Andrews House, West Street, Woking, Surrey, England
    Active Corporate (34 parents)
    Officer
    2007-10-04 ~ 2014-03-20
    IIF 27 - Director → ME
  • 26
    WELWYN COMPONENTS LIMITED
    - now 00162480
    EBONESTOS INDUSTRIES LIMITED - 1991-01-07
    Welwyn Electronics Park, Bedlington, Northumberland
    Active Corporate (43 parents, 1 offspring)
    Officer
    2004-04-05 ~ 2006-12-01
    IIF 25 - Director → ME
  • 27
    WHEELCHAIR ACCESSIBLE VEHICLE CONVERTERS' ASSOCIATION
    08398523
    11 Yeo Business Park, Axehayes Farm, Clyst St. Mary, Exeter, England
    Active Corporate (18 parents)
    Equity (Company account)
    170,225 GBP2025-02-28
    Officer
    2016-06-28 ~ 2026-01-20
    IIF 13 - Director → ME
    Person with significant control
    2019-01-31 ~ 2026-01-20
    IIF 29 - Has significant influence or control OE
  • 28
    WOODPECKER PROPERTY INVESTMENTS LIMITED
    10008646
    7 Heronscourt, Lightwater, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2016-02-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.