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

Parkes, Nigel Christopher

    Related profiles found in government register
  • Parkes, Nigel Christopher
    British commercial director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 13 Longbridge Road, Lichfield, Staffordshire, WS14 9EL

      IIF 1
  • Parkes, Nigel Christopher
    British director born in July 1963

    Registered addresses and corresponding companies
  • Parkes, Nigel Christopher
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Stanier Road, Broughton Astley, Leicester, LE9 6TW, England

      IIF 7
  • Parkes, Nigel Christopher
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Warren Park Way, Enderby, Leicester, LE19 4SA, England

      IIF 8
  • Parkes, Nigel Christopher
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Stanier Road, Broughton Astley, Leicester, LE9 6TW, England

      IIF 9
    • icon of address 81, Rayns Way, Syston, Leicester, LE7 1PF, England

      IIF 10
    • icon of address Keepers Cottage, Park Lane, Walton, Lutterworth, Leicestershire, LE17 5RQ, United Kingdom

      IIF 11 IIF 12
  • Parkes, Nigel Christopher
    British md born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange Farm, Bosworth Road, Walton, Lutterworth, LE17 5RW, England

      IIF 13
  • Parkes, Nigel Christopher
    British merchant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Rayns Way, Syston, Leicester, Leicestershire, LE7 1PF, England

      IIF 14
  • Mr Nigel Christopher Parkes
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Stanier Road, Broughton Astley, Leicester, LE9 6TW, England

      IIF 15
    • icon of address 20, William Street, Leicester, LE1 1RW, England

      IIF 16
    • icon of address Grange Farm, Bosworth Road, Walton, Lutterworth, LE17 5RW, England

      IIF 17
    • icon of address Keepers Cottage, Park Lane, Walton, Lutterworth, Leicestershire, LE17 5RQ, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Keepers Cottage Park Lane, Walton, Lutterworth, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 15 Stanier Road, Broughton Astley, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 15 Stanier Road, Broughton Astley, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    546,581 GBP2025-04-30
    Officer
    icon of calendar 2016-01-13 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Unit V" The Eco Hub Blaby Industrial Park, Winchester Avenue, Blaby, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-14 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address Grange Farm Bosworth Road, Walton, Lutterworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2015-12-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    icon of address 15 Stanier Road, Broughton Astley, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    546,581 GBP2025-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SOVCO (556) LIMITED - 1994-08-12
    NAYLOR INDUSTRIES PLC - 2024-03-19
    NAYLOR BUILDING MATERIALS LTD. - 1994-12-31
    NAYLOR INDUSTRIES LIMITED - 2024-06-16
    icon of address Naylor House Valley Road, Wombwell, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2002-07-31
    IIF 2 - Director → ME
  • 3
    NAYLOR BROS (STRUCTURAL PRODUCTS) LIMITED - 1994-07-01
    DALESTONE LIMITED - 1979-12-31
    NAYLOR LINTELS LTD. - 1994-12-31
    icon of address Naylor Concrete Products Limited Whaley Road, Barugh Green, Barnsley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2002-07-31
    IIF 4 - Director → ME
  • 4
    NAYLOR BROS.(CLAYWARE)LIMITED - 1994-07-01
    NAYLOR CLAYWARE LTD. - 1998-06-11
    icon of address Clough Green, Cawthorne, Barnsley
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 1999-04-21 ~ 1999-11-01
    IIF 1 - Director → ME
    icon of calendar 1999-11-01 ~ 2002-07-31
    IIF 5 - Director → ME
  • 5
    NAYLOR BROTHERS (SHEFFIELD) LIMITED - 1994-07-21
    YORKSHIRE GREY SLATE LTD - 1997-09-15
    BENTON CONCRETE LTD - 1999-06-24
    icon of address Clough Green, Cawthorne, Barnsley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2002-07-31
    IIF 3 - Director → ME
  • 6
    icon of address 2 Spring Close, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    404,730 GBP2020-09-30
    Officer
    icon of calendar 2015-07-03 ~ 2018-10-02
    IIF 8 - Director → ME
  • 7
    icon of address Flogas Britain Limited Rayns Way, Syston, Leicester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-01 ~ 2015-01-12
    IIF 10 - Director → ME
  • 8
    THE UNDERFLOOR WAREHOUSE LTD. - 2008-11-17
    UNDERFLOOR WAREHOUSE LIMITED - 2011-12-09
    icon of address 81 Rayns Way, Syston, Leicester, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-01 ~ 2015-01-12
    IIF 14 - Director → ME
  • 9
    FLEXIPIPE LIMITED - 2002-12-09
    UPONOR HOUSING SOLUTIONS LIMITED - 2009-08-17
    icon of address The Pavillion Blackmoor Lane, Croxley Business Park, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2004-10-18
    IIF 6 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.