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

Alcock, Nigel

    Related profiles found in government register
  • Alcock, Nigel

    Registered addresses and corresponding companies
    • International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, G72 0BN, Scotland

      IIF 1
  • Alcock, Nigel John

    Registered addresses and corresponding companies
    • International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, G72 0BN

      IIF 2 IIF 3
    • International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, South Lanarkshire, G72 0BN

      IIF 4 IIF 5 IIF 6
  • Alcock, Nigel John
    British accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6 Elm Place, Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD, England

      IIF 8
  • Alcock, Nigel John
    British chief finance officer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • St Andrews Healthcare, Billing Road, Northampton, Northamptonshire, NN1 5DG

      IIF 9
    • St Andrew's Hospital, Billing Road, Northampton, Northamptonshire, NN1 5DG

      IIF 10
    • C/o St Andrews Hospital, Billing Road, Northampton., NN1 5DG

      IIF 11
  • Alcock, Nigel John
    British chief financial and operating officer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Heslington Hall, Heslington, York, YO10 5DD

      IIF 12 IIF 13
    • National Stem Learning Centre, University Of York, York, YO10 5DD, England

      IIF 14
    • University Of York, Heslington, York, North Yorkshire, YO10 5DD

      IIF 15
  • Alcock, Nigel John
    British chief financial officer born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, G72 0BN, Scotland

      IIF 16 IIF 17
    • International House, Stanley Boulevard, Hamilton International Technology Park, Glasgow, South Lanarkshire, G72 0BN, Scotland

      IIF 18 IIF 19 IIF 20
    • Duke Of Kent Building, Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, GU2 7XH, United Kingdom

      IIF 22
    • Duke Of Kent Building Level 5, Stag Hill, University Of Surrey, Guildford, Surrey, GU2 7XH, United Kingdom

      IIF 23
  • Alcock, Nigel John
    British deputy vice chancellor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Company Secretariat Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, England

      IIF 24
  • Alcock, Nigel John
    British deputy vice-chancellor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Company Secretariat, Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, England

      IIF 25 IIF 26 IIF 27
  • Alcock, Nigel John
    British deputy-vice-chancellor born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, England

      IIF 28
    • Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, United Kingdom

      IIF 29
    • Alan Berry Building, Priory Street, Coventry, CV1 5FB

      IIF 30
    • Alan Berry Building, Priory Street, Coventry, CV1 5FB, England

      IIF 31
    • Company Secretariat, Alan Berry Building, Coventry University, Priory Street, Coventry, CV1 5FB, England

      IIF 32 IIF 33 IIF 34
  • Alcock, Nigel John
    British chief finance officer born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SH, United Kingdom

      IIF 35
  • Alcock, Nigel John
    British company director born in May 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Coleshill Street, Sutton Coldfield, West Midlands, B72 1SH

      IIF 36
    • Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

      IIF 37
child relation
Offspring entities and appointments
Active 6
  • 1
    HENRY
    - now
    HEALTH EXERCISE NUTRITION FOR THE REALLY YOUNG - 2009-08-10
    6 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, England
    Corporate (7 parents)
    Officer
    2020-01-23 ~ now
    IIF 8 - director → ME
  • 2
    Matt Challoner, Alan Berry Building Coventry University, Priory Street, Coventry, England
    Dissolved corporate (3 parents)
    Officer
    2016-03-31 ~ dissolved
    IIF 28 - director → ME
  • 3
    MYSCIENCE.CO LIMITED - 2015-10-23
    IMCO (122004) LIMITED - 2004-04-21
    National Stem Learning Centre, University Of York, York, England
    Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,688,000 GBP2020-07-31
    Officer
    2025-01-27 ~ now
    IIF 14 - director → ME
  • 4
    YORK CONFERENCES LIMITED - 2020-01-28
    YORK CONFERENCE PARK LIMITED - 2011-10-10
    UNIVERSITY OF YORK CONFERENCE PARK LIMITED - 2007-03-27
    DEKASTYLE LIMITED - 1993-10-22
    Heslington Hall, Heslington, York
    Corporate (4 parents)
    Officer
    2024-10-04 ~ now
    IIF 13 - director → ME
  • 5
    BARDMILNE LIMITED - 2014-03-07
    Heslington Hall, Heslington, York
    Corporate (4 parents)
    Officer
    2024-10-04 ~ now
    IIF 12 - director → ME
  • 6
    YORK SCIENCE PARK (INNOVATION CENTRE) LIMITED - 2014-03-07
    VIOPOINT LIMITED - 2008-08-14
    University Of York, Heslington, York, North Yorkshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2024-10-04 ~ now
    IIF 15 - director → ME
Ceased 25
  • 1
    THREE SHIRES HOSPITAL LIMITED - 2016-03-31
    TS HOSPITAL LIMITED - 2004-04-29
    1st Floor 30 Cannon Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2010-09-29 ~ 2013-04-08
    IIF 35 - director → ME
  • 2
    Coventry University, Priory Street, Coventry, England
    Corporate (13 parents)
    Officer
    2017-06-14 ~ 2019-11-07
    IIF 29 - director → ME
  • 3
    ACCORD ENERGY (TRADING) LIMITED - 2011-02-01
    ACCORD POWER LIMITED - 2001-11-27
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-06-24 ~ 2009-06-09
    IIF 36 - director → ME
  • 4
    COVENTRY COLLEGE LIMITED - 2011-10-12
    Coventry University, Priory Street, Coventry, England
    Corporate (6 parents)
    Officer
    2016-03-31 ~ 2018-10-09
    IIF 30 - director → ME
  • 5
    COVENTRY POLYTECHNIC ENTERPRISES LIMITED - 1992-07-10
    Coventry University, Priory Street, Coventry, England
    Corporate (6 parents, 8 offsprings)
    Officer
    2016-03-31 ~ 2019-11-06
    IIF 33 - director → ME
  • 6
    Coventry University, Priory Street, Coventry, England
    Corporate (10 parents)
    Officer
    2016-03-31 ~ 2018-10-09
    IIF 31 - director → ME
  • 7
    Coventry University, Priory Street, Coventry, England
    Corporate (6 parents)
    Officer
    2017-09-12 ~ 2019-09-18
    IIF 24 - director → ME
  • 8
    CU MANAGEMENT SERVICES LIMITED - 2021-10-08
    Coventry University, Priory Street, Coventry, England
    Corporate (5 parents)
    Officer
    2016-03-31 ~ 2019-11-06
    IIF 34 - director → ME
  • 9
    CU IN LONDON LIMITED - 2019-03-15
    Coventry University, Priory Street, Coventry, England
    Corporate (6 parents)
    Officer
    2016-03-31 ~ 2019-09-18
    IIF 32 - director → ME
  • 10
    Coventry University, Priory Street, Coventry, England
    Corporate (6 parents)
    Officer
    2018-10-17 ~ 2019-11-06
    IIF 27 - director → ME
  • 11
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2008-07-07 ~ 2010-08-24
    IIF 37 - director → ME
  • 12
    MULTI UTILITY SOLUTIONS LIMITED - 2007-01-11
    INTEGRATED UTILITY SOLUTIONS LIMITED - 2003-07-07
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Corporate (5 parents)
    Officer
    2013-11-04 ~ 2015-09-18
    IIF 19 - director → ME
    2015-04-08 ~ 2015-09-18
    IIF 5 - secretary → ME
  • 13
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Dissolved corporate (4 parents)
    Officer
    2013-11-04 ~ 2015-09-18
    IIF 17 - director → ME
    2015-04-08 ~ 2015-09-18
    IIF 3 - secretary → ME
  • 14
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2013-12-13 ~ 2015-09-18
    IIF 1 - secretary → ME
  • 15
    Duke Of Kent Building Level 5 Stag Hill, University Of Surrey, Guildford, Surrey, United Kingdom
    Corporate (10 parents, 2 offsprings)
    Officer
    2023-06-28 ~ 2024-07-01
    IIF 23 - director → ME
  • 16
    ENERGETICS ELECTRICITY LIMITED - 2019-09-24
    GLOBAL UTILITY CONNECTIONS (ELECTRIC) LIMITED - 2007-01-11
    GLOBAL UTILITY CONNECTIONS LIMITED - 2006-06-27
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2013-11-04 ~ 2015-09-18
    IIF 18 - director → ME
    2015-04-08 ~ 2015-09-18
    IIF 6 - secretary → ME
  • 17
    ENERGETICS GAS LIMITED - 2019-09-24
    GLOBAL UTILITY CONNECTIONS (GAS) LIMITED - 2007-01-11
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Corporate (5 parents)
    Officer
    2013-11-04 ~ 2015-09-18
    IIF 20 - director → ME
    2015-04-08 ~ 2015-09-18
    IIF 4 - secretary → ME
  • 18
    ENERGETICS HOLDCO LIMITED - 2019-09-05
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2013-11-04 ~ 2015-09-18
    IIF 16 - director → ME
    2015-04-08 ~ 2015-09-18
    IIF 2 - secretary → ME
  • 19
    ENERGETICS NETWORKED ENERGY LIMITED - 2019-09-05
    ENERGETICS NETWORKED ENERGY LTD. - 2017-10-16
    NEWTON SITE SERVICES LIMITED - 2007-01-11
    Fenick House Lister Way, Hamilton International Technology Park, Glasgow, Scotland, Scotland
    Corporate (7 parents, 2 offsprings)
    Officer
    2013-11-04 ~ 2015-09-18
    IIF 21 - director → ME
    2015-04-08 ~ 2015-09-18
    IIF 7 - secretary → ME
  • 20
    Coventry University, Priory Street, Coventry, England
    Corporate (5 parents)
    Officer
    2017-10-05 ~ 2019-11-06
    IIF 26 - director → ME
  • 21
    ST ANDREW'S HEALTHCARE GROUP LIMITED - 2006-11-28
    St Andrew's Healthcare, Cliftonville Road, Northampton, Northamptonshire
    Dissolved corporate (3 parents)
    Officer
    2010-08-31 ~ 2013-03-19
    IIF 10 - director → ME
  • 22
    ST. ANDREW'S GROUP OF HOSPITALS - 2006-08-09
    St Andrew's Healthcare, Billing Road, Northampton, England
    Corporate (11 parents, 4 offsprings)
    Officer
    2010-08-31 ~ 2013-03-19
    IIF 9 - director → ME
  • 23
    ITEMLESSON SERVICES LIMITED - 1993-04-23
    St Andrew's Healthcare, Billing Road, Northampton, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2010-08-31 ~ 2013-03-19
    IIF 11 - director → ME
  • 24
    Coventry University, Priory Street, Coventry, England
    Corporate (6 parents)
    Officer
    2018-10-18 ~ 2019-11-06
    IIF 25 - director → ME
  • 25
    DE FACTO 828 LIMITED - 2000-10-13
    Duke Of Kent Building Governance And Risk Assurance, Duke Of Kent Building, University Of Surrey, Guildford, United Kingdom
    Corporate (4 parents)
    Officer
    2023-10-18 ~ 2024-07-01
    IIF 22 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.