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

Andrew David Nurse

    Related profiles found in government register
  • Andrew David Nurse
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 1 IIF 2 IIF 3
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL

      IIF 4
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 5
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 6 IIF 7 IIF 8
    • icon of address 1, Colton Square, Leicester, LE1 1QH, England

      IIF 12
    • icon of address Uk Doors Online Limited, Low Mill Lane, Ravensthorpe, West Yorkshire, WF13 3LN, England

      IIF 13
  • Mr Andrew David Nurse
    English born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 14
  • Mr Andrew Nurse
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL

      IIF 15
  • Nurse, Andrew David
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 16 IIF 17 IIF 18
    • icon of address 1, Colton Square, Leicester, LE1 1QH, England

      IIF 19
  • Nurse, Andrew David
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Uk Doors Online, Low Mill Lane, Ravensthorpe Industrial Estate, Dewsbury, WF13 3LN, England

      IIF 20
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL

      IIF 21
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 22
  • Nurse, Andrew David
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 23 IIF 24 IIF 25
  • Mr Andrew David Nurse
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 26
  • Nurse, Andrew
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, SL9 9QL, England

      IIF 27
  • Nurse, Andrew David
    English company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 28
  • Nurse, Andrew David
    British born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 29 IIF 30
  • Nurse, Andrew David
    British company director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 31 IIF 32
  • Nurse, Andrew David
    British director born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eurocell Head Office And Distribution Centre, High View Road, South Normanton, Alfreton, DE55 2DT, England

      IIF 33
    • icon of address Uk Doors Online Limited, Low Mill Lane, Ravensthorpe, West Yorkshire, WF13 3LN, England

      IIF 34
  • Nurse, Andrew David
    British physical security born in April 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199 Aylesbury Road, Wendover, Buckinghamshire, HP22 6AA

      IIF 35
  • Nurse, Andrew David
    British

    Registered addresses and corresponding companies
    • icon of address 5 Grenville Avenue, Wendover, Aylesbury, Buckinghamshire, HP22 6AG

      IIF 36
    • icon of address 199 Aylesbury Road, Wendover, Buckinghamshire, HP22 6AA

      IIF 37
  • Nurse, Andrew David
    British physical security

    Registered addresses and corresponding companies
    • icon of address 199 Aylesbury Road, Wendover, Buckinghamshire, HP22 6AA

      IIF 38
  • Nurse, Andrew David
    British security installer

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 39
  • Nurse, Andrew

    Registered addresses and corresponding companies
    • icon of address Denmark House, 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9QL, England

      IIF 40
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,518 GBP2018-09-30
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 40 - Secretary → ME
  • 2
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    ALUNET SYSTEMS LIMITED - 2022-11-30
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    103,204 GBP2024-10-31
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-01-17 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 1 Colton Square, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    SOUTHERN GRILLE AND GATE LIMITED - 2022-01-28
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,647,677 GBP2024-12-31
    Officer
    icon of calendar 2003-12-18 ~ now
    IIF 30 - Director → ME
    icon of calendar 2003-12-18 ~ now
    IIF 39 - Secretary → ME
  • 9
    icon of address Thornbury House, 16 Woodlands, Gerrards Cross, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ dissolved
    IIF 37 - Secretary → ME
  • 10
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -191,537 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 16 - Director → ME
Ceased 11
  • 1
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,518 GBP2018-09-30
    Officer
    icon of calendar 1997-12-20 ~ 2006-09-29
    IIF 35 - Director → ME
    icon of calendar 1997-12-20 ~ 2006-09-29
    IIF 38 - Secretary → ME
  • 2
    ALUTECH SYSTEMS LIMITED - 2022-11-30
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,649,205 GBP2024-12-31
    Officer
    icon of calendar 2016-05-10 ~ 2025-03-07
    IIF 33 - Director → ME
  • 3
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,564,209 GBP2024-12-31
    Officer
    icon of calendar 2021-08-09 ~ 2022-04-27
    IIF 28 - Director → ME
    icon of calendar 2021-10-27 ~ 2025-03-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ 2025-03-07
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2021-10-27 ~ 2025-03-07
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    icon of calendar 2021-08-09 ~ 2022-04-27
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Farfield House Pinewood Road, Ashley Heath, Market Drayton, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,945 GBP2024-06-30
    Officer
    icon of calendar 2018-02-13 ~ 2018-02-13
    IIF 21 - Director → ME
  • 5
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents)
    Equity (Company account)
    982,409 GBP2024-12-31
    Officer
    icon of calendar 2013-09-28 ~ 2025-03-07
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2016-05-01
    IIF 5 - Has significant influence or control OE
  • 6
    BISHOPS CLEEVE PROPERTIES LIMITED - 2013-08-22
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,431,642 GBP2024-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2025-03-07
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-08-01 ~ 2017-04-10
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Has significant influence or control OE
  • 7
    ABSOLUTE SECURITY SERVICES LIMITED - 2014-12-12
    MARTIAN BUILDING SERVICES LIMITED - 2006-01-20
    icon of address Henwood House Henwood, Henwood, Ashford
    Active Corporate (2 parents)
    Equity (Company account)
    -17,064 GBP2023-08-31
    Officer
    icon of calendar 2001-02-26 ~ 2005-08-30
    IIF 36 - Secretary → ME
  • 8
    SOUTHERN GRILLE AND GATE LIMITED - 2022-01-28
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,647,677 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2023-04-14
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -191,537 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-20 ~ 2025-03-05
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Eurocell Head Office And Distribution Centre High View Road, South Normanton, Alfreton, England
    Active Corporate (5 parents)
    Equity (Company account)
    195,390 GBP2024-12-31
    Officer
    icon of calendar 2020-07-29 ~ 2025-03-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ 2025-03-07
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 11
    icon of address Uk Doors Online Limited, Low Mill Lane, Ravensthorpe, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,598,014 GBP2024-05-31
    Officer
    icon of calendar 2023-04-01 ~ 2025-03-05
    IIF 34 - Director → ME
    icon of calendar 2020-06-01 ~ 2020-06-01
    IIF 20 - Director → ME
    icon of calendar 2023-04-01 ~ 2024-01-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2025-03-05
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - 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.