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

Mansford, Nigel John

    Related profiles found in government register
  • Mansford, Nigel John
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Src Advisory Ltd, 2nd Floor, Preston Park House, Brighton, BN1 6SB, England

      IIF 1
    • icon of address The Clock House, Moulsford, Wallingford, Oxfordshire, OX10 9JD, England

      IIF 2
  • Mansford, Nigel John
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock House, Moulsford, Wallingford, OX10 9JD, United Kingdom

      IIF 3
  • Mansford, Nigel John
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock House, Moulsford, Wallingford, Oxfordshire, OX10 9JD

      IIF 4
  • Mansford, Nigel John
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW

      IIF 5 IIF 6
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 7 IIF 8
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 9
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW

      IIF 10
    • icon of address The Clock House, Moulsford, Oxfordshire, OX10 9JD

      IIF 11 IIF 12 IIF 13
    • icon of address 1 Parkshot, Richmond, Surrey, TW9 2RD, England

      IIF 14
  • Mr Nigel John Mansford
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clock House, Moulsford, Wallingford, Oxfordshire, OX10 9JD, England

      IIF 15
  • Mansford, Nigel John
    British

    Registered addresses and corresponding companies
    • icon of address The Clock House, Moulsford, Oxfordshire, OX10 9JD

      IIF 16
  • Mansford, Nigel John
    British director

    Registered addresses and corresponding companies
    • icon of address The Clock House, Moulsford, Oxfordshire, OX10 9JD

      IIF 17
  • Mansford, Nigel
    British

    Registered addresses and corresponding companies
    • icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire, LE65 1HW, England

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address The Clock House, Moulsford, Wallingford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,456 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address The Barn, Lower Farm, Whitsbury, Fordingbridge, Hampshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -148,049 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    PHARMEXX UK LIMITED - 2009-01-23
    icon of address Home Farm, Welford, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-11-27 ~ dissolved
    IIF 16 - Secretary → ME
  • 4
    DIGITAL RELATIONS LIMITED - 2011-11-11
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    178,869 GBP2024-05-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address Lower Farm, Whitsbury, Fordingbridge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 4 - Director → ME
Ceased 8
  • 1
    PHARMA MARKETING ACADEMY LIMITED - 2014-10-31
    PHARMA MARKETING LIMITED - 2002-09-20
    ASHFIELD INSIGHT & PERFORMANCE LIMITED - 2021-10-01
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2019-05-31
    IIF 7 - Director → ME
  • 2
    ASHFIELD HEALTHCARE LIMITED - 2007-07-04
    CENTREDEALER LIMITED - 1997-01-24
    ASHFIELD IN2FOCUS LIMITED - 2014-01-31
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-10-31 ~ 2019-05-31
    IIF 5 - Director → ME
  • 3
    ASHFIELD-IN2FOCUS LIMITED - 2007-07-04
    ASHFIELD HEALTHCARE LIMITED - 2014-01-31
    123456 LIMITED - 2007-08-20
    icon of address Ashfield House Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2018-10-01 ~ 2019-05-31
    IIF 10 - Director → ME
  • 4
    IN2FOCUS CONTRACT SALES LIMITED - 2001-01-11
    icon of address Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2019-05-31
    IIF 6 - Director → ME
  • 5
    icon of address 32 Aldershot Road, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-14 ~ 2007-06-18
    IIF 11 - Director → ME
  • 6
    PHARMEXX UK LIMITED - 2011-01-04
    PHARMEXX INTERNATIONAL LIMITED - 2009-01-23
    icon of address Ashfield House, Resolution Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-01 ~ 2019-05-31
    IIF 8 - Director → ME
    icon of calendar 2008-07-01 ~ 2015-12-01
    IIF 12 - Director → ME
    icon of calendar 2008-07-01 ~ 2015-12-01
    IIF 17 - Secretary → ME
  • 7
    ALCHEMY PHARMA CONSULTANCY LIMITED - 2008-11-25
    PHARMEXX ALCHEMY LIMITED - 2011-01-04
    icon of address 8th Floor Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-27 ~ 2015-12-01
    IIF 9 - Director → ME
    icon of calendar 2012-01-16 ~ 2015-12-01
    IIF 18 - Secretary → ME
  • 8
    STEM MARKETING LIMITED - 2017-08-31
    icon of address 8th Floor Holborn Gate, Southampton Buildings, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    8,250,874 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2019-05-31
    IIF 14 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.