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

Winser, Nicholas Paul

    Related profiles found in government register
  • Winser, Nicholas Paul
    British born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Fenchurch Street, London, EC3M 3BY, England

      IIF 1
  • Winser, Nicholas Paul
    British chairman born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon House, 7th Floor, 18 Priory Queensway, Birmingham, West Midlands, B4 6BS, England

      IIF 2 IIF 3
  • Winser, Nicholas Paul
    British company director born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 - 3 Strand, London, WC2N 5EH

      IIF 4
    • icon of address 1-3 Strand, London, WC2N 5EH

      IIF 5 IIF 6 IIF 7
    • icon of address Tempsford Hall, Sandy, Beds, SG19 2BD

      IIF 10
    • icon of address 4 Jephson Court, Tancred Close, Leamington Spa, CV31 3RZ, England

      IIF 11
    • icon of address 1-3, Strand, London, WC2N 5EH

      IIF 12
    • icon of address New Haven 32 Lillington Road, Royal Leamington Spa, Warwickshire, CV32 5YY

      IIF 13 IIF 14
  • Winser, Nicholas Paul
    British engineer born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 15
    • icon of address Carriage House, 8 City North Place, London, N4 3FU, United Kingdom

      IIF 16 IIF 17
  • Winser, Nicholas Paul
    British general manager born in September 1960

    Registered addresses and corresponding companies
    • icon of address Apple Tree Cottage, 113 Meeting Street Quorn, Loughborough, Leicestershire, LE12 8AQ

      IIF 18
    • icon of address The Lodge 9 Meynell Road, Quorn, Loughborough, Leicestershire, LE12 8BG

      IIF 19 IIF 20 IIF 21
  • Mr Nicholas Paul Winser
    British born in September 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Savoy Place, London, WC2R 0BL

      IIF 22 IIF 23
    • icon of address Savoy Place, London, WC2R 0BL

      IIF 24 IIF 25 IIF 26
    • icon of address Cannon House, 7th Floor, 18 Priory Queensway, Birmingham, West Midlands, B4 6BS, England

      IIF 31
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 32
    • icon of address C/o A F Wilson, Institution Of Engineering And Technology, Savoy Place, London, WC2R 0BL

      IIF 33
    • icon of address Iet, Savoy Place, London, WC2R 0BL

      IIF 34
    • icon of address The Institution Of Engineering And Technology, 2 Savoy Place, London, WC2R 0BL

      IIF 35
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 7th Floor 18 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 20 Fenchurch Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
Ceased 31
  • 1
    APX GAS LIMITED - 2007-07-09
    ENMO LIMITED - 2004-11-04
    INTERCEDE 1422 LIMITED - 1999-05-06
    icon of address B14, Building 11, 2nd Floor Westferry Circus, Canary Wharf, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,643 GBP2015-12-31
    Officer
    icon of calendar 1999-07-06 ~ 2001-01-05
    IIF 19 - Director → ME
  • 2
    icon of address 4 More London Riverside, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2003-10-01 ~ 2005-10-31
    IIF 14 - Director → ME
  • 3
    icon of address 7th Floor 18 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-19 ~ 2024-04-10
    IIF 2 - Director → ME
  • 4
    icon of address 7th Floor 18 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-23 ~ 2024-04-10
    IIF 3 - Director → ME
  • 5
    icon of address Iet Legal Department, Savoy Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-09-30
    IIF 29 - Right to appoint or remove directors OE
  • 6
    GRESHAVEN LIMITED - 1987-08-24
    icon of address Iet Legal Department, Savoy Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-09-30
    IIF 26 - Right to appoint or remove directors OE
  • 7
    IEE CONVENTIONS LIMITED - 2023-11-27
    RESTAPPLY LIMITED - 1998-08-19
    icon of address Iet Legal Department, Savoy Place, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-09-30
    IIF 30 - Right to appoint or remove directors OE
  • 8
    PETER PEREGRINUS LIMITED - 2006-03-31
    icon of address Iet Legal Department, Savoy Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    800,100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-09-30
    IIF 28 - Right to appoint or remove directors OE
  • 9
    IET COMPLIANCE LIMITED - 2011-01-13
    icon of address Iet Legal Department, Savoy Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-09-30
    IIF 35 - Right to appoint or remove directors OE
  • 10
    icon of address Iet Legal Department, Savoy Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-09-30
    IIF 34 - Right to appoint or remove directors OE
  • 11
    icon of address Iet Legal Department, Savoy Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-09-30
    IIF 27 - Right to appoint or remove directors OE
  • 12
    icon of address Iet Legal Department, Savoy Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-09-30
    IIF 25 - Right to appoint or remove directors OE
  • 13
    DE FACTO 265 LIMITED - 1992-06-10
    icon of address 2nd Floor, Optimum House, Clippers Quay, Salford, England
    Active Corporate (10 parents, 5 offsprings)
    Officer
    icon of calendar 2009-03-01 ~ 2018-11-17
    IIF 10 - Director → ME
  • 14
    LOGICACMG ESIS LIMITED - 2008-03-03
    ESIS LIMITED - 2003-09-25
    ENERGY SETTLEMENTS AND INFORMATION SERVICES LIMITED - 1999-05-24
    NGC SETTLEMENTS LIMITED - 1993-06-01
    INTERCEDE 745 LIMITED - 1990-01-15
    icon of address 250 Brook Drive, Green Park, Reading
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-11-05 ~ 2001-02-01
    IIF 21 - Director → ME
  • 15
    icon of address 12 Athena Court Athena Drive, Tachbrook Park, Warwick, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,328,209 GBP2024-03-31
    Officer
    icon of calendar 2011-03-17 ~ 2017-04-15
    IIF 11 - Director → ME
  • 16
    icon of address Carriage House, 8 City North Place, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2022-06-30
    IIF 17 - Director → ME
  • 17
    icon of address Carriage House, 8 City North Place, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2022-06-30
    IIF 16 - Director → ME
  • 18
    NATIONAL GRID GAS HOLDINGS LIMITED - 2023-02-06
    NATIONAL GRID GAS HOLDINGS PLC - 2009-01-12
    TRANSCO HOLDINGS PLC - 2005-10-10
    BG TRANSCO HOLDINGS PLC - 2000-10-23
    AILDON - 1999-09-10
    icon of address National Grid House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ 2015-07-01
    IIF 5 - Director → ME
  • 19
    NATIONAL GRID GAS PLC - 2023-02-06
    TRANSCO PLC - 2005-10-10
    BG TRANSCO PLC - 2000-10-23
    BG PUBLIC LIMITED COMPANY - 1999-12-13
    BRITISH GAS PUBLIC LIMITED COMPANY - 1997-02-17
    icon of address National Grid House Warwick Technology Park, Gallows Hill, Warwick
    Active Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2003-07-07 ~ 2015-07-01
    IIF 7 - Director → ME
  • 20
    NATIONAL GRID COMPANY PLC - 2005-07-26
    THE NATIONAL GRID COMPANY PLC - 2002-10-21
    icon of address 1 - 3 Strand, London
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2003-04-28 ~ 2015-07-01
    IIF 4 - Director → ME
  • 21
    GRAIN LNG LIMITED - 2005-10-10
    LATTICE LNG HOLDINGS LIMITED - 2003-01-27
    LNG HOLDINGS LIMITED - 2002-07-22
    icon of address 1-3 Strand, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-11-30 ~ 2011-02-15
    IIF 8 - Director → ME
  • 22
    NATIONAL GRID TRANSCO PLC - 2005-07-26
    NATIONAL GRID GROUP PLC - 2002-10-21
    NEW NATIONAL GRID PLC - 2002-01-31
    INTERCEDE 1610 LIMITED - 2000-08-30
    icon of address 1-3 Strand, London
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2003-04-28 ~ 2014-07-28
    IIF 6 - Director → ME
  • 23
    NGT UK LIMITED - 2005-10-10
    INTERCEDE 1812 LIMITED - 2002-10-21
    icon of address 1-3 Strand, London
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2003-12-05 ~ 2015-02-05
    IIF 9 - Director → ME
  • 24
    NGC TECHNOLOGY LIMITED - 2001-02-20
    INTERCEDE 1031 LIMITED - 1994-07-12
    icon of address 1 - 3 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2003-03-28
    IIF 20 - Director → ME
  • 25
    JV NOMINEES 2009 LIMITED - 2010-01-03
    icon of address 1-3 Strand, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-12-15 ~ 2012-09-05
    IIF 12 - Director → ME
  • 26
    NETWORK MAPPING LIMITED - 2008-05-02
    DATUMATRIX LIMITED - 2001-07-24
    INTERCEDE 1047 LIMITED - 1994-03-08
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-31 ~ 2002-09-19
    IIF 18 - Director → ME
  • 27
    ARQIVA NO 2 LIMITED - 2020-07-16
    NATIONAL GRID WIRELESS NO 2 LIMITED - 2008-09-22
    GRIDCOM (UK) LIMITED - 2005-10-10
    SST (UK) LIMITED - 2002-10-21
    SPECTRASITE TRANSCO COMMUNICATIONS LIMITED - 2002-04-12
    EVER 1267 LIMITED - 2000-06-08
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-13 ~ 2007-04-03
    IIF 13 - Director → ME
  • 28
    EARTHFLOOR LIMITED - 2006-03-31
    icon of address Iet Legal Department, Savoy Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-09-30
    IIF 23 - Right to appoint or remove directors OE
  • 29
    icon of address Iet Legal Department, Savoy Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-09-30
    IIF 33 - Right to appoint or remove directors OE
  • 30
    icon of address Iet Legal Department, Savoy Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-09-30
    IIF 22 - Right to appoint or remove directors OE
  • 31
    icon of address Iet Legal Department, Savoy Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-09-30
    IIF 24 - Right to appoint or remove directors OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.