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

Mr Nigel Andrew Davies

    Related profiles found in government register
  • Mr Nigel Andrew Davies
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA

      IIF 1
    • icon of address 8, Chanctonbury Way, London, N12 7JD, United Kingdom

      IIF 2
  • Mr Nigel Marc Davies
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Albion Street, Hull, East Yorkshire, HU1 3TG, United Kingdom

      IIF 3
  • Mr Nigel Davies
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB

      IIF 4
  • Davies, Nigel Andrew
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Chanctonbury Way, London, England, N12 7JD, United Kingdom

      IIF 5
  • Davies, Nigel Andrew
    British lawyer born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Shaftesbury Avenue, London, W1D 6LT, United Kingdom

      IIF 6
  • Davies, Nigel Andrew
    British solicitor born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Great Chapel Street, London, London, W1F 8FW, United Kingdom

      IIF 7
    • icon of address 303 The Pill Box, 115 Coventry Road, London, E2 6GH, England

      IIF 8
    • icon of address 6, Agar Street, London, WC2N 4HN, England

      IIF 9
    • icon of address 8, Chanctonbury Way, London, N12 7JD, England

      IIF 10 IIF 11
    • icon of address 8, Chanctonbury Way, London, N12 7JD, United Kingdom

      IIF 12
    • icon of address 8, Chanctonbury Way, Woodside Park, London, N12 7JD, United Kingdom

      IIF 13
    • icon of address 7, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 14
    • icon of address Connaught House, Broomhill Road, Woodford Green, Essex, IG8 0XR

      IIF 15
  • Mr Nigel Marc Davies
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Six Bridges Trading Estate, Marlbororough Grove, London, SE1 5JT, United Kingdom

      IIF 16
  • Mr Nigel Davies
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rudges Hill, High Street, Ramsden, Chipping Norton, OX7 3AT, England

      IIF 17
    • icon of address Units 6&7, Blackthorne Crescent, Colnbrook, Slough, SL3 0QR

      IIF 18 IIF 19
  • Davies, Nigel
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB

      IIF 20
  • Davies, Nigel Andrew
    born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Chanctonbury Way, Woodside Park, London, N12 7JD

      IIF 21
  • Mr Nigel Davies
    British born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Castle Hurst, Bodiam, Robertsbridge, East Sussex, TN32 5UW, England

      IIF 22
  • Davies, Nigel
    British manager born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clayton House Shoreham Lane, Ewhurst Green, East Sussex, TN32 5RG

      IIF 23
  • Davies, Nigel
    British transport manager born in January 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clayton House Shoreham Lane, Ewhurst Green, East Sussex, TN32 5RG

      IIF 24
  • Davies, Nigel Marc
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Six Bridges Trading Estate, Marlbororough Grove, London, SE1 5JT, United Kingdom

      IIF 25 IIF 26
  • Davies, Nigel
    British general manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rudges Hill, High Street, Ramsden, Chipping Norton, OX7 3AT, England

      IIF 27
    • icon of address Unit A2, Skyway 14, Calder Way, Colnbrook, Slough, SL3 0BQ, England

      IIF 28
    • icon of address Units 6&7, Blackthorne Crescent, Colnbrook, Slough, SL3 0QR, England

      IIF 29 IIF 30
  • Davies, Nigel
    British lawyer born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132a, Boundary Road, London, NW8 0RH, England

      IIF 31
  • Davies, Nigel
    British director born in January 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Castle Hurst, Bodiam, Robertsbridge, East Sussex, TN32 5UW, England

      IIF 32
  • Davies, Nigel Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 8 Chanctonbury Way, London, N12 7JD

      IIF 33
  • Davies, Nigel
    British stockbroker born in January 1948

    Registered addresses and corresponding companies
    • icon of address Little Orchard Main Road, Knockholt, Sevenoaks, Kent, TN14 7NT

      IIF 34 IIF 35
  • Davies, Nigel Marc

    Registered addresses and corresponding companies
    • icon of address Units 6&7, Blackthorne Crescent, Colnbrook, Slough, SL3 0QR, England

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (8 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ now
    IIF 4 - Has significant influence or controlOE
  • 2
    HORIZON INTERNATIONAL CONSULTANTS LIMITED - 2021-09-27
    icon of address Rudges Hill High Street, Ramsden, Chipping Norton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2006-11-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    COMPLETE CONTROL MANAGEMENT LIMITED - 2014-01-22
    icon of address 7 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 8 Castle Hurst, Bodiam, Robertsbridge, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -14,192 GBP2017-07-31
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Mr N Davies, 8 Chanctonbury Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 10 - Director → ME
  • 6
    AIRMAIL LIMITED - 2003-03-17
    icon of address Units 6&7 Blackthorne Crescent, Colnbrook, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 36 - Secretary → ME
  • 7
    icon of address Mrs A J Davies, Clayton House Shoreham Lane, Ewhurst Green, Robertsbridge, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-31 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 303 The Pill Box 115 Coventry Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,768 GBP2018-09-30
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 62 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 6 - Director → ME
  • 11
    icon of address 20 Great Chapel Street, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 7 - Director → ME
  • 12
    icon of address 8 Chanctonbury Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address The Vicarage, Orton, Penrith, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 5 - Director → ME
Ceased 13
  • 1
    MUSIC HUB (UK) LIMITED - 2012-10-03
    BAGABONES (UK) LIMITED - 2009-09-16
    icon of address 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone, Kent, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -10,571 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-12-09 ~ 2017-04-12
    IIF 11 - Director → ME
  • 2
    icon of address Connaught House, Broomhill Road, Woodford Green, Essex
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -23,347 GBP2016-12-31
    Officer
    icon of calendar 2014-05-09 ~ 2017-08-23
    IIF 15 - Director → ME
  • 3
    icon of address Unit A2 14 Calder Way, Colnbrook, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    32,191,797 GBP2023-12-31
    Officer
    icon of calendar 2006-09-21 ~ 2023-03-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-09-30
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    JAMES CAPEL & CO. LIMITED - 1996-04-01
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-01-19
    IIF 34 - Director → ME
  • 5
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,024 GBP2017-03-31
    Officer
    icon of calendar 2012-12-07 ~ 2016-11-18
    IIF 31 - Director → ME
  • 6
    LAURHOLD LIMITED - 1986-06-27
    icon of address 8 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-01-01 ~ 1996-01-19
    IIF 35 - Director → ME
  • 7
    SHOO 778AA LIMITED - 2014-09-10
    icon of address Cadogan House, 239 Acton Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    598,010 GBP2022-12-31
    Officer
    icon of calendar 2013-11-27 ~ 2023-03-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-21
    IIF 16 - Has significant influence or control OE
  • 8
    ASHGLEN LIMITED - 1994-07-22
    icon of address Cadogan House, 239 Acton Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,078,621 GBP2022-12-31
    Officer
    icon of calendar 2013-12-02 ~ 2023-03-21
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ 2022-06-09
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    KIRKPATRICK & LOCKHART NICHOLSON GRAHAM LLP - 2007-01-02
    icon of address One, New Change, London
    Active Corporate (56 parents, 3 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2007-11-09
    IIF 21 - LLP Member → ME
  • 10
    icon of address Grant Thornton, Melton Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-11-26 ~ 2000-03-31
    IIF 33 - Secretary → ME
  • 11
    icon of address Beech Cottage Iden Green Road, Iden Green, Cranbrook, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2007-06-28 ~ 2019-12-31
    IIF 24 - Director → ME
  • 12
    HORIZON INTERNATIONAL CARGO LIMITED - 2022-06-29
    VIOCREST LIMITED - 1991-05-17
    icon of address Unit A2 Skyway 14, Calder Way, Colnbrook, Slough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,733,125 GBP2024-12-31
    Officer
    icon of calendar 2008-05-12 ~ 2023-03-31
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-12-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ENDURE WORLD EVENTS LIMITED - 2015-06-11
    ENDURE EUROPE LTD - 2021-02-11
    icon of address Bank House Market Street, Whaley Bridge, High Peak, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,882 GBP2023-10-31
    Officer
    icon of calendar 2012-06-25 ~ 2017-11-09
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.