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

Nienaber, Gawie Murray

    Related profiles found in government register
  • Nienaber, Gawie Murray
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Gillingham Street, London, SW1V 1HU, England

      IIF 1
  • Nienaber, Gawie Murray
    British company lawyer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Csc Computer Sciences Limited, Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ, United Kingdom

      IIF 2
  • Nienaber, Gawie Murray
    British consultant born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gold Hill, Lower Bourne, Farnham, Surrey, GU10 3JH, England

      IIF 3
  • Nienaber, Gawie Murray
    British general legal counsel born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Nienaber, Gawie Murray
    British lawyer born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Gillingham Street, London, SW1V 1HU, England

      IIF 18 IIF 19 IIF 20
    • icon of address 5th, Floor Southside 105, Victoria Street, London, SW1E 6QT, England

      IIF 21
    • icon of address Southside, 105 Victoria Street, London, SW1E 6QT, England

      IIF 22
    • icon of address Southside, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 23
  • Nienaber, Gawie Murray
    British n/a born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 24
  • Nienaber, Gawie Murray
    British president & ceo born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ

      IIF 25
  • Nienaber, Gawie Murray
    British solicitor born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prospects House, 19 Elmfield Road, Bromley, Kent, BR1 1LT, England

      IIF 26
    • icon of address Southside, 105 Victoria Street, London, SW1E 6QT

      IIF 27
  • Nienaber, Gawie Murray
    British vice president & associate general counsel born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Nienaber, Gawie Murray
    British vp & associate general counsel born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire, GU11 1PZ

      IIF 34 IIF 35
  • Nienaber, Gawie Murray
    British company lawyer

    Registered addresses and corresponding companies
    • icon of address 54 Ave De L'hippodrome, Brussels, B1050, Belgium

      IIF 36
  • Mr Gawie Murray Nienaber
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Gold Hill, Lower Bourne, Farnham, Surrey, GU10 3JH

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 2
  • 1
    THIRD AGE THERAPY LIMITED LIMITED - 2013-10-03
    icon of address 8 Gold Hill, Lower Bourne, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 8 Gold Hill, Lower Bourne, Farnham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,638 GBP2020-08-31
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 35
  • 1
    IS INTEGRATION LIMITED - 2007-05-17
    IS GROUP LIMITED - 2001-02-23
    SINGMEAD LIMITED - 1995-11-13
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-13 ~ 2012-12-31
    IIF 34 - Director → ME
  • 2
    ABBLABS TECHNOLOGIES (UK) PVT LIMITED - 2006-08-24
    HAMSARD 3002 LIMITED - 2006-08-16
    icon of address Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-13 ~ 2012-12-31
    IIF 35 - Director → ME
  • 3
    CSC ARTEMIS LIMITED - 1997-03-19
    ARTEMIS MANAGEMENT SYSTEMS LIMITED - 2001-04-25
    LUCAS LOGIC LIMITED - 1991-04-16
    S.M.E.C. SERVICES LIMITED - 1980-12-31
    LUCAS MANAGEMENT SYSTEMS LIMITED - 1995-06-23
    ARTEMIS INTERNATIONAL LIMITED - 1996-07-09
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1997-02-26
    IIF 36 - Secretary → ME
  • 4
    INTERCEDE 1128 LIMITED - 1995-06-27
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2014-05-09 ~ 2022-03-11
    IIF 22 - Director → ME
  • 5
    icon of address Royal Pavilion, Wellesley Road, Aldershot, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2012-12-31
    IIF 30 - Director → ME
  • 6
    FIRST CONSULTING GROUP (UK) LTD. - 1998-01-16
    FIRST CONSULTING GROUP LIMITED - 2011-10-06
    LAW 870 LIMITED - 1997-09-22
    CSC COMPUTER SCIENCES EMEA FINANCE LIMITED - 2020-04-01
    icon of address 110 Pinehurst Road Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2012-12-31
    IIF 25 - Director → ME
  • 7
    CSC COMPUTER SCIENCES UK HOLDINGS LIMITED - 2020-04-02
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-11-18 ~ 2012-12-31
    IIF 28 - Director → ME
  • 8
    CSC COMPUTER SCIENCES INTERNATIONAL LIMITED - 2010-03-10
    CSC COMPUTER SCIENCES INTERNATIONAL HOLDINGS LIMITED - 2020-04-02
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2012-12-31
    IIF 29 - Director → ME
  • 9
    CSC COMPUTER SCIENCES INTERNATIONAL LIMITED - 2020-04-02
    CSC COMPUTER SCIENCES HOLDINGS TWO LIMITED - 2010-03-10
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2012-12-31
    IIF 32 - Director → ME
  • 10
    CSC COMPUTER SCIENCES HOLDINGS THREE LIMITED - 2010-03-10
    CSC COMPUTER SCIENCES INTERNATIONAL OPERATIONS LIMITED - 2020-04-02
    icon of address 110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2009-11-18 ~ 2012-12-31
    IIF 31 - Director → ME
  • 11
    CSC COMPUTER SCIENCES INTERNATIONAL SERVICES LIMITED - 2020-04-02
    CSC COMPUTER SCIENCES HOLDINGS ONE LIMITED - 2010-03-10
    icon of address Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2012-12-31
    IIF 33 - Director → ME
  • 12
    icon of address C/o Smith & Williamson Llp Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2016-05-18
    IIF 11 - Director → ME
  • 13
    icon of address Smith & Williamson Llp, Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2016-05-18
    IIF 17 - Director → ME
  • 14
    icon of address C/o Smith & Williamson Llp Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2016-05-18
    IIF 5 - Director → ME
  • 15
    icon of address Smith & Williamson Llp, Portwall Place, Portwall Lane, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2016-05-18
    IIF 8 - Director → ME
  • 16
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2019-10-31
    IIF 13 - Director → ME
  • 17
    HARLECH GLASS LIMITED - 1977-12-31
    SECURICOR JUSTICE SERVICES LIMITED - 2005-06-01
    CHASEMAN SECURITY LIMITED - 1991-07-23
    G4S JUSTICE SERVICES LIMITED - 2009-03-23
    SECURICOR CUSTODIAL SERVICES LIMITED - 2003-06-18
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ 2022-01-21
    IIF 19 - Director → ME
  • 18
    icon of address Vaishali Patel, 5th Floor Southside 105, Victoria Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2015-04-16
    IIF 21 - Director → ME
  • 19
    ON GUARD PLUS LIMITED - 2006-11-17
    icon of address Southside, 105 Victoria Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2015-06-10
    IIF 23 - Director → ME
  • 20
    G4S MANAGED SERVICES (UK) LIMITED - 2011-10-24
    GROUP 4 UTILITY SERVICES LIMITED - 2000-12-22
    COLONALL LIMITED - 1996-04-17
    GROUP 4 FALCK UTILITY SERVICES LIMITED - 2003-09-22
    GSL UTILITY SERVICES LIMITED - 2009-03-23
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-14 ~ 2022-01-21
    IIF 1 - Director → ME
  • 21
    G4S FORENSIC AND MEDICAL SERVICES (UK) LIMITED - 2016-10-01
    ESSEX MEDICAL AND FORENSIC SERVICES LIMITED - 2009-03-23
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-02 ~ 2019-07-04
    IIF 27 - Director → ME
  • 22
    GLOBAL SOLUTIONS LIMITED - 2008-11-24
    DELWARE LIMITED - 1996-05-14
    GROUP 4 FALCK GLOBAL SOLUTIONS LIMITED - 2003-09-22
    GROUP 4 SECURITAS (UK) LIMITED - 2000-10-31
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ 2022-02-14
    IIF 18 - Director → ME
  • 23
    ARMABRAND LIMITED - 2008-01-25
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2014-02-28 ~ 2022-03-08
    IIF 20 - Director → ME
  • 24
    icon of address Lumonics House Valiant Office Suites, Valley Drive, Swift Valley Industrial Estate, Rugby, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2017-06-02
    IIF 26 - Director → ME
  • 25
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2019-10-31
    IIF 12 - Director → ME
  • 26
    icon of address 4 Preiskel & Co Llp, 4 King's Bench Walk, Temple, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    12,106 GBP2018-10-31
    Officer
    icon of calendar 2011-10-01 ~ 2012-05-30
    IIF 2 - Director → ME
  • 27
    GROUP 4 TARMAC LIMITED - 1995-12-13
    GROUP 4 TARMAC (FAZAKERLEY) LIMITED - 1999-08-31
    GSL JOINT VENTURES (FAZAKERLEY) LIMITED - 2009-05-14
    GSL CARILLION (FAZAKERLEY) LIMITED - 2006-10-03
    G4S JOINT VENTURES (FAZAKERLEY) LIMITED - 2020-01-06
    GROUP 4 CARILLION (FAZAKERLEY) LIMITED - 2004-02-13
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ 2019-10-31
    IIF 9 - Director → ME
  • 28
    GSL JOINT VENTURES (ONLEY) LIMITED - 2009-05-14
    GROUP 4 CARILLION (ONLEY) LIMITED - 2004-02-13
    G4S JOINT VENTURES (ONLEY) LIMITED - 2020-01-06
    GSL CARILLION (ONLEY) LIMITED - 2006-10-03
    GROUP 4 TARMAC (ONLEY) LIMITED - 1999-08-31
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ 2019-10-31
    IIF 4 - Director → ME
  • 29
    GSL INVESTMENTS LIMITED - 2009-05-14
    G4S INVESTMENTS LIMITED - 2020-02-11
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-06 ~ 2019-10-31
    IIF 14 - Director → ME
  • 30
    G4S JOINT VENTURES LIMITED - 2020-01-06
    GSL JOINT VENTURES LIMITED - 2009-05-14
    SPEED 8383 LIMITED - 2000-08-29
    GROUP 4 FALCK JOINT VENTURES LIMITED - 2003-10-07
    GROUP 4 JOINT VENTURES LIMITED - 2000-12-22
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2015-01-06 ~ 2019-10-31
    IIF 6 - Director → ME
  • 31
    INTERCEDE 1809 LIMITED - 2002-09-20
    SECURICOR STC (MILTON KEYNES) HOLDINGS LIMITED - 2003-04-28
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ 2019-10-31
    IIF 7 - Director → ME
  • 32
    SECURICOR STC (MILTON KEYNES) LIMITED - 2003-04-28
    INTERCEDE 1810 LIMITED - 2002-09-19
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2019-10-31
    IIF 10 - Director → ME
  • 33
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-04 ~ 2019-10-31
    IIF 15 - Director → ME
  • 34
    icon of address Third Floor Broad Quay House, Prince Street, Bristol
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2019-10-31
    IIF 16 - Director → ME
  • 35
    AVIGNON TEAMCO LIMITED - 2014-12-24
    icon of address South Park Studios, 88 Peterborough Road, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    -710,821 GBP2024-12-31
    Officer
    icon of calendar 2014-09-08 ~ 2017-03-30
    IIF 24 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.