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

Davies, Nigel Roy

    Related profiles found in government register
  • Davies, Nigel Roy
    British born in March 1962

    Resident in United Kingdom

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

      IIF 1
  • Davies, Nigel Andrew
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Agar Street, London, WC2N 4HN, England

      IIF 2
    • 62, Shaftesbury Avenue, London, W1D 6LT, United Kingdom

      IIF 3
    • 8, Chanctonbury Way, London, England, N12 7JD, United Kingdom

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

    Resident in United Kingdom

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

      IIF 5
    • 303 The Pill Box, 115 Coventry Road, London, E2 6GH, England

      IIF 6
    • 8, Chanctonbury Way, London, N12 7JD, England

      IIF 7 IIF 8
    • 8, Chanctonbury Way, London, N12 7JD, United Kingdom

      IIF 9
    • 8, Chanctonbury Way, Woodside Park, London, N12 7JD, United Kingdom

      IIF 10
    • 7, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 11
    • Connaught House, Broomhill Road, Woodford Green, Essex, IG8 0XR

      IIF 12
  • Davies, Nigel Andrew
    born in March 1962

    Resident in United Kingdom

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

      IIF 13
  • Mr Nigel Roy Davies
    British born in March 1962

    Resident in United Kingdom

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

      IIF 14
  • Davies, Nigel
    British born in March 1962

    Resident in England

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

      IIF 15
  • Davies, Nigel
    British general manager born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2, Skyway 14, Calder Way, Colnbrook, Slough, SL3 0BQ, England

      IIF 16
    • Units 6&7, Blackthorne Crescent, Colnbrook, Slough, SL3 0QR, England

      IIF 17 IIF 18
  • Davies, Nigel
    British lawyer born in March 1962

    Resident in England

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

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

    Resident in England

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

      IIF 20 IIF 21
  • Davies, Nigel Marco
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 58, Adam Avenue, Great Sutton, Cheshire, CH66 4LH, United Kingdom

      IIF 22
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 23
  • Mr Nigel Marc Davies
    British born in March 1962

    Resident in United Kingdom

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

      IIF 24
  • Mr Nigel Andrew Davies
    British born in March 1962

    Resident in United Kingdom

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

      IIF 25
    • 8, Chanctonbury Way, London, N12 7JD, United Kingdom

      IIF 26
  • Davies, Nigel Andrew
    British

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

      IIF 27
  • Mr Nigel Davies
    British born in March 1962

    Resident in England

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

      IIF 28 IIF 29
  • Davies, Nigel Marc

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

      IIF 30
  • Mr Nigel Marc Davies
    British born in March 1962

    Resident in England

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

      IIF 31
  • Mr Nigel Marco Davies
    British born in March 1962

    Resident in England

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

      IIF 32
    • 3 Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    CHASERICH PROPERTY MANAGEMENT LIMITED - 1989-12-28
    58 Adam Avenue, Great Sutton, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    140 GBP2025-03-31
    Officer
    2025-10-07 ~ now
    IIF 22 - Director → ME
  • 2
    Alexandra House, St Johns Street, Salisbury, Wiltshire
    Active Corporate (8 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2024-01-16 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 14 - Has significant influence or controlOE
  • 3
    HORIZON INTERNATIONAL CONSULTANTS LIMITED - 2021-09-27
    Rudges Hill High Street, Ramsden, Chipping Norton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2006-11-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    COMPLETE CONTROL MANAGEMENT LIMITED - 2014-01-22
    7 Bourne Court, Southend Road, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 11 - Director → ME
  • 5
    Mr N Davies, 8 Chanctonbury Way, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 7 - Director → ME
  • 6
    AIRMAIL LIMITED - 2003-03-17
    Units 6&7 Blackthorne Crescent, Colnbrook, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    2013-10-31 ~ dissolved
    IIF 18 - Director → ME
    2013-10-31 ~ dissolved
    IIF 30 - Secretary → ME
  • 7
    5th Floor 89 New Bond Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-11-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 8
    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
    2016-09-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-09-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-09-01 ~ now
    IIF 23 - Director → ME
  • 10
    62 Shaftesbury Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-07-31 ~ now
    IIF 3 - Director → ME
  • 11
    20 Great Chapel Street, London, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 5 - Director → ME
  • 12
    8 Chanctonbury Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-03 ~ dissolved
    IIF 9 - Director → ME
  • 13
    The Vicarage, Orton, Penrith, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-03 ~ now
    IIF 4 - Director → ME
Ceased 11
  • 1
    MUSIC HUB (UK) LIMITED - 2012-10-03
    BAGABONES (UK) LIMITED - 2009-09-16
    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
    2013-12-09 ~ 2017-04-12
    IIF 8 - Director → ME
  • 2
    Connaught House, Broomhill Road, Woodford Green, Essex
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -23,347 GBP2016-12-31
    Officer
    2014-05-09 ~ 2017-08-23
    IIF 12 - Director → ME
  • 3
    Unit A2 14 Calder Way, Colnbrook, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    32,191,797 GBP2023-12-31
    Officer
    2006-09-21 ~ 2023-03-31
    IIF 17 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-09-30
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    Other registered number: 13049515
    Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,024 GBP2017-03-31
    Officer
    2012-12-07 ~ 2016-11-18
    IIF 19 - Director → ME
  • 5
    SHOO 778AA LIMITED - 2014-09-10
    Cadogan House, 239 Acton Lane, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    598,010 GBP2022-12-31
    Officer
    2013-11-27 ~ 2023-03-21
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-03-21
    IIF 31 - Has significant influence or control OE
  • 6
    ASHGLEN LIMITED - 1994-07-22
    Cadogan House, 239 Acton Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,078,621 GBP2022-12-31
    Officer
    2013-12-02 ~ 2023-03-21
    IIF 20 - Director → ME
    Person with significant control
    2018-01-01 ~ 2022-06-09
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 7
    KIRKPATRICK & LOCKHART NICHOLSON GRAHAM LLP - 2007-01-02
    One, New Change, London
    Active Corporate (55 parents, 3 offsprings)
    Officer
    2005-01-01 ~ 2007-11-09
    IIF 13 - LLP Member → ME
  • 8
    Grant Thornton, Melton Street, London
    Dissolved Corporate
    Officer
    1999-11-26 ~ 2000-03-31
    IIF 27 - Secretary → ME
  • 9
    HORIZON INTERNATIONAL CARGO LIMITED - 2022-06-29
    VIOCREST LIMITED - 1991-05-17
    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
    2008-05-12 ~ 2023-03-31
    IIF 16 - Director → ME
    Person with significant control
    2016-06-01 ~ 2019-12-31
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    3 Brook Business Centre, Cowley Mill Road, Uxbridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-09-01 ~ 2025-11-11
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 11
    ENDURE EUROPE LTD - 2021-02-11
    ENDURE WORLD EVENTS LIMITED - 2015-06-11
    Bank House Market Street, Whaley Bridge, High Peak, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,882 GBP2023-10-31
    Officer
    2012-06-25 ~ 2017-11-09
    IIF 2 - Director → ME

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.