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

Cannings, Nigel Henry

    Related profiles found in government register
  • Cannings, Nigel Henry
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8-10, Gatley Road, Cheadle, Cheshire, SK8 1PY, United Kingdom

      IIF 1
    • icon of address 212 St Margarets Road, St Margarets, Twickenham, TW1 1NP

      IIF 2
  • Cannings, Nigel Henry
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212 St Margarets Road, St Margarets, Twickenham, TW1 1NP

      IIF 3 IIF 4
  • Cannings, Nigel Henry
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Littlehaven House, 24-26, Littlehaven Lane, Horsham, RH12 4HT, United Kingdom

      IIF 5
    • icon of address St Clare House, 30-33 Minories, London, EC3N 1BP, United Kingdom

      IIF 6 IIF 7
    • icon of address St Clare House, 30-33 Minories, London, EC3N 1DD, England

      IIF 8
    • icon of address St. Clare House, 30-33 Minories, London, EC3N 1DD, United Kingdom

      IIF 9
  • Cannings, Nigel Henry
    British management consultant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212 St Margarets Road, St Margarets, Twickenham, TW1 1NP

      IIF 10
  • Cannings, Nigel Henry
    British manager born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212 St Margarets Road, St Margarets, Twickenham, TW1 1NP

      IIF 11
  • Cannings, Nigel Henry
    British software director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Clare House, 30-33 Minories, London, EC3N 1DD, United Kingdom

      IIF 12
  • Mr Nigel Henry Cannings
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212 St. Margarets Road, Twickenham, TW1 1NP

      IIF 13
    • icon of address St Clare House, 30-33 Minories, London, EC3N 1DD, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address St Clare House, 30-33 Minories, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 7 - Director → ME
  • 2
    CASCADE FLORISTS LIMITED - 2008-12-11
    CITY MEATS LIMITED - 2004-06-03
    CAFE JOSE LIMITED - 2005-09-26
    BIBLIOSAFE LIMITED - 2015-10-23
    DOCUSITE LIMITED - 2011-06-17
    icon of address St Clare House, St Clare House, 30-33 Minories, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -23,169 GBP2021-08-31
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 6 - Director → ME
  • 3
    ART OF COMMISSION LIMITED - 2019-09-27
    icon of address Honey End 14 Ock Meadow, Stanford In The Vale, Faringdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    611 GBP2022-03-31
    Officer
    icon of calendar 2008-06-03 ~ dissolved
    IIF 3 - Director → ME
  • 4
    CHASE INFORMATION TECHNOLOGY SCANNING LTD - 2017-11-01
    INTELLIGENT VOICE (SERVICES) LIMITED - 2020-05-15
    CHASE IT SERVICES LIMITED - 2012-10-01
    icon of address 8-10 Gatley Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,325 GBP2024-12-31
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 1 - Director → ME
  • 5
    CAP MAN SERVICES LIMITED - 2024-10-24
    CAP MAN COFFEE LIMITED - 2005-05-19
    icon of address 212 St. Margarets Road, Twickenham
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2004-05-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    icon of address Littlehaven House, 24-26 Littlehaven Lane, Horsham, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    90 GBP2024-03-31
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 5 - Director → ME
Ceased 7
  • 1
    CASCADE FLORISTS LIMITED - 2008-12-11
    CITY MEATS LIMITED - 2004-06-03
    CAFE JOSE LIMITED - 2005-09-26
    BIBLIOSAFE LIMITED - 2015-10-23
    DOCUSITE LIMITED - 2011-06-17
    icon of address St Clare House, St Clare House, 30-33 Minories, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -23,169 GBP2021-08-31
    Officer
    icon of calendar 2008-12-17 ~ 2011-06-17
    IIF 4 - Director → ME
  • 2
    icon of address 2nd Floor The Forge, 43 Church Street, Woking, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-03-13 ~ 2024-10-15
    IIF 9 - Director → ME
  • 3
    CHASE INFORMATION TECHNOLOGY SERVICES LIMITED - 2015-10-12
    GIFTFILE LIMITED - 1990-02-13
    CHASE COMPUTER SERVICES LIMITED - 1999-12-15
    icon of address 2nd Floor The Forge, 43 Church Street, Woking, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,153,004 GBP2021-12-31
    Officer
    icon of calendar 2010-02-10 ~ 2024-10-15
    IIF 12 - Director → ME
  • 4
    MAILSPACES LIMITED - 2007-09-18
    icon of address David Rubin & Partners, 319 Ballards Lane, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-06 ~ 2008-03-07
    IIF 11 - Director → ME
  • 5
    ILLUMINING LIMITED - 2005-07-04
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-15 ~ 2008-03-07
    IIF 10 - Director → ME
  • 6
    CONVERSATIONAL AI GROUP LIMITED - 2021-01-19
    icon of address 2nd Floor The Forge, 43 Church Street, Woking, United Kingdom
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    35,631 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2018-03-14 ~ 2024-10-15
    IIF 8 - Director → ME
  • 7
    CHASE INFORMATION TECHNOLOGY SCANNING LTD - 2017-11-01
    INTELLIGENT VOICE (SERVICES) LIMITED - 2020-05-15
    CHASE IT SERVICES LIMITED - 2012-10-01
    icon of address 8-10 Gatley Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,325 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-04 ~ 2022-11-12
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

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.