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

Brayshaw, Nicholas Paul

    Related profiles found in government register
  • Brayshaw, Nicholas Paul
    British

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Station Lane, Lapworth, West Midlands, B94 6JJ

      IIF 1
  • Brayshaw, Nicholas Paul
    British company director

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Station Lane, Lapworth, West Midlands, B94 6JJ

      IIF 2
  • Brayshaw, Nicholas Paul
    British company director born in June 1955

    Registered addresses and corresponding companies
    • icon of address 116 Chessetts Wood Roal, Lapworth, Warwickshire, B94 6EL

      IIF 3
  • Brayshaw, Nicholas Paul
    British director born in June 1955

    Registered addresses and corresponding companies
  • Brayshaw, Nicholas Paul
    British managing director born in June 1955

    Registered addresses and corresponding companies
    • icon of address 116 Chessetts Wood Roal, Lapworth, Warwickshire, B94 6EL

      IIF 12
  • Brayshaw, Nicholas Paul

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Station Lane, Lapworth, West Midlands, B94 6JJ

      IIF 13
  • Brayshaw, Nicholas Paul
    British co director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Redwood Crescent, Peel Park Campus, East Kilbride, Glasgow, Lanarkshire, G74 5PA, Scotland

      IIF 14
  • Brayshaw, Nicholas Paul
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

      IIF 15
    • icon of address Kingswood House, Station Lane, Lapworth, West Midlands, B94 6JJ

      IIF 16 IIF 17 IIF 18
    • icon of address Selco Way, Off First Avenue, Minworth Industrial Estate, Minworth, Sutton Coldfield, West Midlands, B76 1BA, England

      IIF 19
    • icon of address 7650, Daresbury Park, Daresbury, Warrington, WA4 4BS, England

      IIF 20
    • icon of address 1220 Warwick Road, Knowle Solihull, West Midlands, B93 9LN

      IIF 21
  • Brayshaw, Nicholas Paul
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A2, Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW, England

      IIF 22
    • icon of address International House, Millfield Lane, Haydock, Merseyside, WA11 9GA, United Kingdom

      IIF 23
    • icon of address Kingswood House, Station Lane, Lapworth, West Midlands, B94 6JJ

      IIF 24
    • icon of address Kingswood House, Station Lane, Lapworth, Solihull, B94 6JJ, England

      IIF 25
    • icon of address Kingswood House, Station Lane, Lapworth, Solihull, West Midlands, B94 6JJ

      IIF 26
    • icon of address International House, Millfield Lane, Haydock, St. Helens, Merseyside, WA11 9GA, England

      IIF 27
  • Brayshaw, Nicholas Paul
    British none born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Station Lane, Lapworth, West Midlands, B94 6JJ

      IIF 28
  • Mr Nick Brayshaw
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingswood House, Station Lane, Lapworth, Solihull, B94 6JJ, England

      IIF 29
  • Mr Nicholas Paul Brayshaw
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A2, Cradley Business Park, Overend Road, Cradley Heath, West Midlands, B64 7DW

      IIF 30
    • icon of address Kingswood House, Station Lane, Lapworth, Solihull, West Midlands, B94 6JJ, England

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 5
  • 1
    PIMCO 2751 LIMITED - 2008-03-19
    icon of address International House, Millfield Lane, Haydock, Merseyside
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Kingswood House, Station Lane, Lapworth, Solihull
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2007-02-09 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2007-02-09 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1220 Warwick Road, Knowle Solihull, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    6,107,629 GBP2023-03-31
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address C/o Frp Advisory Trading Ltd 2nd Floor 120, Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    397,802 GBP2022-12-31
    Officer
    icon of calendar 2006-11-23 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2006-11-23 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kingswood House Station Lane, Lapworth, Solihull, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-11-05 ~ now
    IIF 18 - Director → ME
    icon of calendar 2004-03-30 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
Ceased 20
  • 1
    WAGON PLC - 2019-04-12
    icon of address Zolfo Cooper, Toronto Square, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-05-13 ~ 2003-09-08
    IIF 10 - Director → ME
  • 2
    CARADON DOORS & WINDOWS LIMITED - 1999-03-26
    CARADON DURAFLEX LIMITED - 1995-11-27
    DURAFLEX LIMITED - 1994-02-18
    DURAFLEX HOUSECRAFTS LIMITED - 1984-04-01
    icon of address C/o Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-26 ~ 1997-05-01
    IIF 8 - Director → ME
  • 3
    TT ELECTRONICS IOT SOLUTIONS LIMITED - 2024-04-29
    STADIUM GROUP LIMITED - 2019-02-26
    STADIUM GROUP PLC - 2018-04-19
    icon of address Tofts Farm Industrial Estate East, Brenda Road, Hartlepool, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    32,816,000 GBP2024-12-31
    Officer
    icon of calendar 2005-04-27 ~ 2018-04-18
    IIF 28 - Director → ME
  • 4
    INGLEBY (1963) LIMITED - 2014-10-31
    icon of address Selco Way Off First Avenue, Minworth Industrial Estate, Minworth, Sutton Coldfield, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,829,092 GBP2023-12-31
    Officer
    icon of calendar 2014-10-04 ~ 2020-08-31
    IIF 19 - Director → ME
  • 5
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1996-01-26 ~ 1997-05-01
    IIF 6 - Director → ME
  • 6
    ENSCO 1017 LIMITED - 2014-04-29
    icon of address Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2013-12-02 ~ 2017-10-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 30 - Has significant influence or control OE
  • 7
    KIG HOLDINGS LIMITED - 2007-12-28
    KIGH 2004 LIMITED - 2006-08-23
    KIGI LIMITED - 2006-08-08
    icon of address Unit A2, Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-13 ~ 2011-02-14
    IIF 16 - Director → ME
  • 8
    KEE SAFETY GROUP LIMITED - 2014-04-29
    CASTLEGATE 638 LIMITED - 2011-03-14
    icon of address Kee Safety, Unit A2 Cradley Business Park, Overend Road, Cradley Heath, West Midlands
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-14 ~ 2013-12-03
    IIF 26 - Director → ME
  • 9
    CARADON EUROPE LIMITED - 2000-12-29
    STELRAD OVERSEAS LIMITED - 1991-07-05
    GROVELEY HEATING LIMITED - 1976-12-31
    icon of address Honeywell House, Skimped Hill Lane, Bracknell, Berks
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1996-12-06 ~ 1997-05-01
    IIF 11 - Director → ME
  • 10
    CARADON PEAK LIMITED - 1996-12-19
    PEAK ENGINEERING COMPANY LIMITED - 1994-10-01
    PEAK ENGINEERING COMPANY LIMITED - 1994-09-09
    icon of address Upper Church Lane, Tipton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-10-05
    IIF 12 - Director → ME
  • 11
    CARADON PCL LIMITED - 1996-12-18
    PNEUMATIC COMPONENTS LIMITED - 1994-05-31
    icon of address Holbrook Rise, Holbrook Industrial Estate, Sheffield
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-08 ~ 1994-12-29
    IIF 3 - Director → ME
  • 12
    ENSCO 1039 LIMITED - 2014-05-22
    icon of address Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2018-05-23 ~ 2018-12-14
    IIF 15 - Director → ME
  • 13
    HYDRO ELLAY ENFIELD LIMITED - 2013-10-18
    ELLAY ENFIELD LIMITED - 1997-09-01
    CARADON ELLAY ENFIELD LIMITED - 1996-12-18
    CARADON ELLAY ENFIELD TUBES LIMITED - 1995-02-20
    EET LIMITED - 1994-12-16
    ELLAY ENFIELD TUBES LIMITED - 1991-11-28
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-08 ~ 1994-12-29
    IIF 5 - Director → ME
  • 14
    PRESSWELD LIMITED - 2003-03-31
    CARADON PRESSWELD LIMITED - 1996-12-18
    PRESSWELD LIMITED - 1995-01-06
    icon of address C/o Sapa Building Sysems Ltd, 5300 Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-08 ~ 1994-12-29
    IIF 7 - Director → ME
  • 15
    HAILCLOSE LIMITED - 2011-04-20
    icon of address 7650 Daresbury Park, Daresbury, Warrington
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-19 ~ 2021-04-14
    IIF 20 - Director → ME
  • 16
    PLUTO TOPCO LIMITED - 2020-09-25
    icon of address International House, Millfield Lane, Haydock, Merseyside, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,222,443 GBP2024-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2022-10-14
    IIF 23 - Director → ME
  • 17
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-06-02 ~ 2003-09-08
    IIF 4 - Director → ME
  • 18
    icon of address C/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -30,643,348 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ 2023-03-14
    IIF 25 - Director → ME
  • 19
    DURAFLEX PRODUCTS LIMITED - 2003-07-11
    DURAFLEX LIMITED - 2002-03-06
    CARADON DURAFLEX LIMITED - 1999-04-21
    CARADON DOORS & WINDOWS LIMITED - 1995-11-27
    CLOUDYGAZE LIMITED - 1995-03-27
    icon of address Hamilton House, Church Street, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 1996-01-26 ~ 1997-05-01
    IIF 9 - Director → ME
  • 20
    GLOBE TOPCO 1 LIMITED - 2007-12-21
    icon of address Poppleton & Appleby, The Media Centre 7 Northumberland Street, Huddersfield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-01-20 ~ 2015-11-06
    IIF 14 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.