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

Ham, Nigel Robert

    Related profiles found in government register
  • Ham, Nigel Robert
    British company director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Greaves House Lane, Lepton, Huddersfield, West Yorkshire, HD8 0DJ

      IIF 1
  • Ham, Nigel Robert
    British director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Mistal, Haggs Farm, Haggs Road, Follifoot, Harrogate, HG3 1EQ, United Kingdom

      IIF 2
    • icon of address 1 Greaves House Lane, Lepton, Huddersfield, West Yorkshire, HD8 0DJ

      IIF 3 IIF 4 IIF 5
    • icon of address 1, Greaves House Lane, Lepton, Huddersfield, West Yorkshire, HD8 0DJ, United Kingdom

      IIF 6
    • icon of address 337, Wakefield Road, Moldgreen, Huddersfield, West Yorkshire, HD5 8DE, United Kingdom

      IIF 7
  • Ham, Nigel Robert
    British motor dealer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, King Cross Street, Halifax, HX1 2SH, United Kingdom

      IIF 8 IIF 9
    • icon of address 1, Greaves House Lane, Lepton, Huddersfield, HD8 0DJ, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Ham, Nigel Robert
    British none born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

      IIF 13
  • Ham, Nigel Robert
    British production director born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Greaves House Lane, Lepton, Huddersfield, West Yorkshire, HD8 0DJ

      IIF 14 IIF 15
  • Mr Nigel Robert Ham
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Mistal, Haggs Farm, Haggs Road, Harrogate, HG3 1EQ, United Kingdom

      IIF 16
    • icon of address 1, Greaves House Lane, Lepton, Huddersfield, HD8 0DJ, England

      IIF 17
    • icon of address 1, Greaves House Lane, Lepton, Huddersfield, West Yorkshire, HD8 0DJ, United Kingdom

      IIF 18
  • Ham, Nigel Robert
    British

    Registered addresses and corresponding companies
    • icon of address 1 Greaves House Lane, Lepton, Huddersfield, West Yorkshire, HD8 0DJ

      IIF 19 IIF 20
  • Ham, Nigel Robert
    British production director

    Registered addresses and corresponding companies
    • icon of address 1 Greaves House Lane, Lepton, Huddersfield, West Yorkshire, HD8 0DJ

      IIF 21
  • Mr Nigel Ham
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

      IIF 22
  • Ham, Nigel Robert

    Registered addresses and corresponding companies
    • icon of address 8, King Cross Street, Halifax, HX1 2SH, United Kingdom

      IIF 23 IIF 24
    • icon of address 1, Greaves House Lane, Lepton, Huddersfield, HD8 0DJ, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Ham, Nigel

    Registered addresses and corresponding companies
    • icon of address 6 Festival Building, Ashley Lane, Saltaire, BD17 7DQ

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Lower Ground Floor, 142 Trinity Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -42,101 GBP2023-01-31
    Officer
    icon of calendar 2006-03-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-06 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2014-06-06 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HAM CONSTRUCTION (BRADFORD) LIMITED - 2004-12-10
    A. & B. HAM (BUILDERS) LIMITED - 1984-06-25
    icon of address Grant Thornton Uk Llp, No 1 Whitehall, Riverside, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-16 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2001-06-16 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    icon of address Grant Thornton Uk Llp, No 1 Whitehall, Riverside, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-17 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2001-05-19 ~ dissolved
    IIF 19 - Secretary → ME
  • 5
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-03-01 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CANDLETECH LIMITED - 2015-09-30
    TPB INVESTMENTS LIMITED - 2014-08-04
    icon of address 8 King Cross Street, Halifax
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2013-09-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    icon of address 8 King Cross Street, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-27 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2013-10-17 ~ dissolved
    IIF 25 - Secretary → ME
  • 9
    icon of address 8 King Cross Street, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2013-09-30 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 7
  • 1
    SPRING BUILD LTD - 2014-08-04
    PRINTRUNNER LTD - 2011-07-19
    SPRING LIVING LIMITED - 2009-03-19
    icon of address Cumberland House, 35 Park Row, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-26 ~ 2009-03-09
    IIF 4 - Director → ME
  • 2
    icon of address Grant Thornton Uk Llp, No 1 Whitehall, Riverside, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-16 ~ 2003-08-12
    IIF 15 - Director → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,179 GBP2024-09-30
    Officer
    icon of calendar 2019-09-16 ~ 2020-02-15
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-02-15
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 4
    icon of address Mazhar House 48 Bradford Road, Stanningley, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2008-02-01 ~ 2010-04-30
    IIF 1 - Director → ME
  • 5
    N & C INVESTMENTS LIMITED - 2015-01-15
    icon of address Poppleton & Appleby, The Media Centre 7 Northumberland Street, Huddersfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46,244 GBP2021-02-28
    Officer
    icon of calendar 2013-09-30 ~ 2019-08-20
    IIF 8 - Director → ME
    icon of calendar 2013-09-30 ~ 2019-08-20
    IIF 24 - Secretary → ME
  • 6
    THE PRINT HOUSE LIMITED - 2004-05-19
    icon of address Unit 8b Marina Court, Castle Street, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-10 ~ 2008-02-07
    IIF 3 - Director → ME
  • 7
    icon of address 64 Norfolk Street, Glossop, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,640 GBP2024-11-30
    Officer
    icon of calendar 2008-11-05 ~ 2009-02-06
    IIF 20 - Secretary → 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.