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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nield, Gary Eric

    Related profiles found in government register
  • Nield, Gary Eric
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Hive 365, Astute House, Handforth, SK9 3HP, England

      IIF 1
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 2 IIF 3 IIF 4
    • Thornciffe Hall, Thorncliffe, Hollingworth, Hyde, SK14 8JJ, England

      IIF 6
    • Thorncliffe Hall, Thorncliffe, Hollingworth, Hyde, SK14 8JJ, England

      IIF 7 IIF 8 IIF 9
    • 16 St Marys Street, Edinburgh, Midlothian, EH1 1SU

      IIF 10
    • 17 George Street, St Helens, Merseyside, WA10 1DB, England

      IIF 11
  • Nield, Gary Eric
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Southgate 2, Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 12
  • Nield, Gary Eric
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow Road, Handforth, SK9 3HQ, England

      IIF 13
  • Nield, Gary Eric
    British entrepreneur born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Orbit House, Suite 3, 5th Floor, Orbit House, Albert Street, Eccles, Manchester, M30 0BL, United Kingdom

      IIF 14
  • Nield, Gary Eric
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 15 IIF 16
  • Nield, Gary Eric
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Southgate Two, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 17
    • 4 Edison Court, Ellice Way, Wrexham Technology Park, Wrexham, LL13 7YT, Wales

      IIF 18
  • Nield, Gary Eric
    English born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow, SK9 3HQ, England

      IIF 19
  • Nield, Gary Eric
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Southgate 2, Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 20
  • Nield, Gary Eric
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 St Marys Street, Edinburgh, Midlothian, EH1 1SU, United Kingdom

      IIF 21
  • Nield, Gary Eric
    British business development manager born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorncliffe Hall Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ

      IIF 22
  • Nield, Gary Eric
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorncliffe Hall Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ

      IIF 23
  • Nield, Gary Eric
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southgate 2, Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 24
    • Thorncliffe Hall, Hollingworth, Cheshire, SK14 8JJ, United Kingdom

      IIF 25
    • Thorncliffe Hall, Thorncliffe Hall, Hollingworth, Uk, SK14 8JJ, United Kingdom

      IIF 26
    • Thorncliffe Hall, Thorncliffe, Hollingworth, SK14 8JJ, United Kingdom

      IIF 27
    • Thorncliffe Hall Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ

      IIF 28 IIF 29
    • Thorncliffe Hall, Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ, United Kingdom

      IIF 30
    • Thorncliffe Hall, Thorncliffe, Hollingworth, Hyde, SK14 8JJ, United Kingdom

      IIF 31
    • The Sharp Project, Thorp Road, Manchester, M40 5BJ, United Kingdom

      IIF 32
  • Nield, Gary Eric
    British entrepreneur born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216, Melton Road, Leicester, LE4 7PG, England

      IIF 33
    • 20-21, Cato Street, London, W1H 5JQ, England

      IIF 34
    • Deanway Technology Building 2, Deanway Business Park, Manchester Road, Handforth, Wilmslow, Cheshire, SK9 3HW, England

      IIF 35
  • Mr Gary Eric Nield
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow Road, Handforth, SK9 3HQ, England

      IIF 36
    • Hive 365, Astute House, Handforth, SK9 3HP, England

      IIF 37
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 38 IIF 39
    • Thorncliffe Hall, Thorncliffe, Hollingworth, Hyde, SK14 8JJ, England

      IIF 40 IIF 41 IIF 42
    • 17 George Street, St Helens, Merseyside, WA10 1DB, England

      IIF 43
  • Mr Gary Eric Nield
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Southgate 2, 321 Wilmslow Road, Heald Green, Cheadle, SK8 3PW, England

      IIF 44
    • Hive 365, Astute House, Wilmslow Road, Handforth, Cheshire, SK9 3HP, England

      IIF 45
  • Nield, Gary Eric
    British

    Registered addresses and corresponding companies
    • Thorncliffe Hall Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ

      IIF 46 IIF 47
  • Nield, Gary Eric
    British business development manager

    Registered addresses and corresponding companies
    • Thorncliffe Hall Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ

      IIF 48
  • Mr Gary Eric Nield
    English born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, The Paddock, Wilmslow, SK9 3HQ, England

      IIF 49
  • Mr Gary Eric Nield
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorncliffe Hall, Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ, England

      IIF 50
    • Thorncliffe Hall, Thorncliffe Vale, Hollingworth, Cheshire, SK14 8JJ, United Kingdom

      IIF 51 IIF 52
  • Nield, Gary

    Registered addresses and corresponding companies
    • Thorncliffe Hall, Thorncliffe, Hollingworth, SK14 8JJ, United Kingdom

      IIF 53
    • Thorncliffe Hall, Thorncliffe, Hollingworth, Hyde, SK14 8JJ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 31
  • 1
    4TECHNOLOGY LLP
    OC421683 06687148... (more)
    Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (8 parents)
    Officer
    2018-05-08 ~ dissolved
    IIF 20 - LLP Member → ME
  • 2
    A CURIOUS ENTERPRISE LTD
    13432835
    Thorncliffe Hall Thorncliffe, Hollingworth, Hyde, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2021-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    ADTRONIX ONLINE LIMITED
    08613718
    Thorncliffe Hall, Thorncliffe Vale, Hollingworth, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2013-07-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    AIKER LEGAL LIMITED - now
    MFN LAW LTD
    - 2024-09-16 13551495
    MFN FUNDING LTD
    - 2022-11-09 13551495
    4 Edison Court Ellice Way, Wrexham Technology Park, Wrexham, Wales
    Active Corporate (7 parents)
    Officer
    2021-08-06 ~ 2024-09-13
    IIF 18 - Director → ME
  • 5
    BORG HOLDINGS LTD
    11868694
    Bank House The Paddock, Wilmslow Road, Handforth, England
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2019-03-08 ~ 2021-02-21
    IIF 13 - Director → ME
    Person with significant control
    2019-03-08 ~ 2021-02-21
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CATALYST HEALTH INFORMATICS LTD
    09964302
    Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-01-22 ~ dissolved
    IIF 24 - Director → ME
  • 7
    CATALYST MANAGEMENT LIMITED
    04310307
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (5 parents)
    Officer
    2001-10-24 ~ dissolved
    IIF 22 - Director → ME
    2005-05-19 ~ dissolved
    IIF 47 - Secretary → ME
    2001-10-24 ~ 2005-05-18
    IIF 48 - Secretary → ME
  • 8
    COVID CLAIMS LIMITED
    13113603
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2021-01-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-01-05 ~ 2021-07-01
    IIF 49 - Has significant influence or control OE
  • 9
    CURA HOLISTIC CARE LTD
    16617567
    Thorncliffe Hall Thorncliffe, Hollingworth, Hyde, England
    Active Corporate (1 parent)
    Officer
    2025-07-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-07-30 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    EDINBURGH TRAINING CENTRE LIMITED
    SC266120
    16 St Marys Street, Edinburgh, Midlothian
    Active Corporate (8 parents, 1 offspring)
    Officer
    2025-04-01 ~ now
    IIF 10 - Director → ME
  • 11
    ENTERPRISE SPACES LIMITED
    12181078
    Hive 365 Astute House, Handforth, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-08-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-08-30 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LEARNER PATH LTD
    08150169
    Thorncliffe Hall, Thorncliffe Vale, Hollingworth, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    LIFE UNITED LTD
    - now 09230531
    CATO IP LIMITED
    - 2014-12-17 09230531
    Lindsey Wallis, 20-21 Cato Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-12-01 ~ 2016-12-02
    IIF 34 - Director → ME
  • 14
    MANCHESTER WIRELESS LIMITED
    07581488
    Bridgewater House, Caspian Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-29 ~ 2012-05-23
    IIF 25 - Director → ME
  • 15
    MFN CLAIMS LTD.
    - now 10865060
    MISREPRESENTATION FRAUD NEGLIGENCE CLAIMS LIMITED
    - 2021-08-03 10865060
    COPIA CLAIM MANAGEMENT LIMITED - 2019-01-22
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2019-11-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-11-11 ~ 2023-07-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MFN CONSULTING LTD
    - now 13668396
    CMIC SERVICES LTD
    - 2022-04-28 13668396
    Hive 365, Astute House Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2022-04-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    MFN HOLDINGS LTD
    13548350
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2021-08-04 ~ 2026-02-17
    IIF 16 - Director → ME
    2026-02-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2026-02-17 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    2021-08-04 ~ 2026-02-17
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    MFN SERVICES LTD
    13595204
    Southgate Two 321 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (4 parents)
    Officer
    2021-08-31 ~ dissolved
    IIF 17 - Director → ME
  • 19
    MFN SUPPORT SERVICES LTD
    14530528
    Hive 365 Astute House, Wilmslow Road, Handforth, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2026-02-16 ~ now
    IIF 3 - Director → ME
    2022-12-08 ~ 2026-02-16
    IIF 15 - Director → ME
  • 20
    MY RIGHTCARE (UK) LIMITED
    09229895
    Southgate 2 Wilmslow Road, Heald Green, Cheadle, England
    Dissolved Corporate (9 parents)
    Officer
    2014-10-01 ~ 2015-06-02
    IIF 33 - Director → ME
    2016-02-10 ~ dissolved
    IIF 12 - Director → ME
  • 21
    MY RIGHTCARE LIMITED
    08694172
    Deanway Technology Building 2 Deanway Business Park, Manchester Road, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (7 parents)
    Officer
    2014-10-07 ~ dissolved
    IIF 35 - Director → ME
  • 22
    SKY BLUES UK LIMITED
    04160085
    Kpmg, 2 Cornwall Street, Birmingham, West Midlands
    Voluntary Arrangement Corporate (8 parents)
    Officer
    2001-03-13 ~ 2001-03-23
    IIF 23 - Director → ME
  • 23
    SPORTING CLUB (SCOTLAND) LTD
    SC850029
    16 St Marys Street, Edinburgh, Midlothian, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-27 ~ now
    IIF 21 - Director → ME
  • 24
    TEMPLE ESTATE PLANNING LTD
    15704077
    Thorncliffe Hall Thorncliffe, Hollingworth, Hyde, England
    Active Corporate (1 parent)
    Officer
    2024-05-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-05-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 25
    TETRALOGIC LTD
    11878528
    The Courtyard Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (7 parents)
    Officer
    2019-03-13 ~ 2020-10-15
    IIF 11 - Director → ME
    Person with significant control
    2019-03-13 ~ 2020-09-25
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    THE FOURTH UTILITY LTD
    08805328
    Bank House The Paddock, Wilmslow Road, Handforth, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2013-12-06 ~ 2021-02-21
    IIF 27 - Director → ME
    2013-12-06 ~ 2021-02-21
    IIF 53 - Secretary → ME
  • 27
    UNITEL GLOBAL COMMUNICATIONS LIMITED
    - now 04797153 08573276
    STEVTON (NO.264) LIMITED - 2003-07-08
    The Old Bank 187a Ashley Road, Hale
    Dissolved Corporate (8 parents)
    Officer
    2006-03-08 ~ dissolved
    IIF 28 - Director → ME
    2003-07-15 ~ dissolved
    IIF 46 - Secretary → ME
  • 28
    UNITEL ONE SOURCE LIMITED
    - now 06776176
    LYNDOS.NET LIMITED
    - 2011-03-29 06776176
    3 Harbour Exchange Square, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2008-12-18 ~ 2014-09-16
    IIF 29 - Director → ME
  • 29
    UTILITY FOUR LTD
    08805272
    Thornciffe Hall Thorncliffe, Hollingworth, Hyde, England
    Active Corporate (10 parents)
    Officer
    2025-01-17 ~ now
    IIF 6 - Director → ME
    2013-12-06 ~ 2021-02-21
    IIF 31 - Director → ME
    2013-12-06 ~ 2025-01-17
    IIF 54 - Secretary → ME
  • 30
    VIABLE CARE SYSTEMS LTD
    10593677
    Orbit House Suite 3, 5th Floor, Orbit House, Albert Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 14 - Director → ME
  • 31
    VIABLE SYSTEMS LIMITED
    09858770
    Thorncliffe Hall, Thorncliffe Hall, Hollingworth, Uk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.