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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 9
  • 1
    Segal, Aaron Zvi
    Born in June 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-13 ~ now
    OF - Director → CIF 0
  • 2
    Sloam, Elizabeth Augusta
    Born in June 1951
    Individual (14 offsprings)
    Officer
    icon of calendar 2003-09-12 ~ now
    OF - Director → CIF 0
    Sloam, Elizabeth Augusta
    Individual (14 offsprings)
    Officer
    icon of calendar 2001-01-16 ~ now
    OF - Secretary → CIF 0
    Mrs Elizabeth Augusta Sloam
    Born in June 1951
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-08-26 ~ now
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 3
    Sloam, Oliver Julian Richard
    Born in March 1983
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-07-23 ~ now
    OF - Director → CIF 0
  • 4
    Stern, Riva Tanya
    Born in May 1991
    Individual (1 offspring)
    Officer
    icon of calendar 2024-08-14 ~ now
    OF - Director → CIF 0
  • 5
    Sloam, Nigel Spencer
    Born in December 1950
    Individual (24 offsprings)
    Officer
    icon of calendar 2001-01-16 ~ now
    OF - Director → CIF 0
    Mr Nigel Spencer Sloam
    Born in December 1950
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 6
    Avis, Craig David
    Born in November 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-08-14 ~ now
    OF - Director → CIF 0
  • 7
    Young, Guy
    Born in February 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-08-02 ~ now
    OF - Director → CIF 0
  • 8
    Shah, Amit
    Born in March 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2003-09-12 ~ now
    OF - Director → CIF 0
  • 9
    Ramaswamy, Arun Leon
    Born in May 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-08-14 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Roberts, Andrew
    Actuary born in February 1975
    Individual
    Officer
    icon of calendar 2003-09-12 ~ 2004-10-21
    OF - Director → CIF 0
  • 2
    Avanzato, Salvatore
    Financial Adviser born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2005-05-20 ~ 2023-05-09
    OF - Director → CIF 0
  • 3
    Kron, Jonathan Andrew
    Consultant born in February 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-07-01 ~ 2008-09-23
    OF - Director → CIF 0
  • 4
    icon of addressThe Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (1 parent, 24 offsprings)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2001-01-16 ~ 2001-01-16
    PE - Nominee Director → CIF 0
  • 5
    icon of addressThe Studio, St Nicholas Close, Elstree, Hertfordshire
    Dissolved Corporate (15 offsprings)
    Equity (Company account)
    2 GBP2022-11-30
    Officer
    2001-01-16 ~ 2001-01-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NSS TRUSTEES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Debtors
102,057 GBP2025-04-30
101,503 GBP2024-04-30
Current assets - Investments
365,204 GBP2025-04-30
0 GBP2024-04-30
Cash at bank and in hand
36,746 GBP2025-04-30
395,727 GBP2024-04-30
Current Assets
504,007 GBP2025-04-30
497,230 GBP2024-04-30
Net Current Assets/Liabilities
493,812 GBP2025-04-30
488,596 GBP2024-04-30
Equity
Called up share capital
365,000 GBP2025-04-30
365,000 GBP2024-04-30
Retained earnings (accumulated losses)
128,812 GBP2025-04-30
123,596 GBP2024-04-30
Equity
493,812 GBP2025-04-30
488,596 GBP2024-04-30
Average Number of Employees
92024-05-01 ~ 2025-04-30
62023-05-01 ~ 2024-04-30
Trade Debtors/Trade Receivables
Current
102,057 GBP2025-04-30
101,503 GBP2024-04-30
Corporation Tax Payable
Current
1,335 GBP2025-04-30
8,634 GBP2024-04-30
Other Taxation & Social Security Payable
Current
8,860 GBP2025-04-30
0 GBP2024-04-30
Creditors
Current
10,195 GBP2025-04-30
8,634 GBP2024-04-30
Par Value of Share
Class 1 ordinary share
1 GBP2024-05-01 ~ 2025-04-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
68,750 shares2025-04-30
68,750 shares2024-04-30
Par Value of Share
Class 2 ordinary share
1 GBP2024-05-01 ~ 2025-04-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
296,250 shares2025-04-30
296,250 shares2024-04-30
Equity
Called up share capital
365,000 GBP2025-04-30
365,000 GBP2024-04-30

Related profiles found in government register
  • NSS TRUSTEES LIMITED
    Info
    Registered number 04141920
    icon of addressRoman House, 296 Golders Green Road, London NW11 9PY
    PRIVATE LIMITED COMPANY incorporated on 2001-01-16 (24 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-30
    CIF 0
  • NSS TRUSTEES LIMITED
    S
    Registered number missing
    icon of address296 Golders Green Road, London, NW11 9PY
    CIF 1
  • NSS TRUSTEES LIMITED
    S
    Registered number 04141920
    icon of address296, Golders Green Road, London, England, NW11 9PY
    ENGLAND
    CIF 2
  • NSS TRUSTEES LIMITED
    S
    Registered number 04141920
    icon of address296, Roman House, Golders Green Road, London, London, England, NW11 0PY
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressC/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    596,879 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 2
    icon of address5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    59,641 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressRussell House, 140 High Street, Edgware, Middlesex
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 4
    icon of addressForrester Boyd Chartered Accountants 26 South Saint Mary's Gate, Grimsby, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    CIF 3 - LLP Member → ME
  • 5
    icon of address5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    313,077 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    CIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of addressGable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (83 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-20 ~ now
    CIF 7 - LLP Member → ME
  • 7
    BRIGHTON GALLERY LIMITED - 2019-10-02
    icon of address32 John Adam Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    400,020 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address28 Manchester Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of addressC/o Hilton Consulting Ltd Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -3,647,520 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 10
    icon of address5 Durweston Street, London
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 2017-08-11 ~ dissolved
    CIF 6 - LLP Member → ME
  • 11
    icon of address6 Esplanade, St Helier, Jersey
    Registered Corporate (8 parents)
    Beneficial owner
    icon of calendar 2024-02-15 ~ now
    CIF 19 - Holds voting rights - More than 25% as trustees of a trustOE
    CIF 19 - Ownership of shares - More than 25% as trustees of a trustOE
  • 12
    icon of address5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,225,686 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-11-16 ~ now
    CIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 18 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 13
  • 1
    icon of addressThe Jetty Sutton Wharf, Sutton Harbour, Plymouth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-24 ~ 2018-12-19
    CIF 5 - LLP Member → ME
  • 2
    icon of address64 New Cavendish Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-29
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of addressOne Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (23 parents, 76 offsprings)
    Officer
    icon of calendar 2009-12-23 ~ 2016-05-09
    CIF 4 - LLP Member → ME
  • 4
    CWA INTERNATIONAL CONSULTANCY LIMITED - 2009-07-21
    icon of address5th Floor 42 Trinity Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    726,648 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-11
    CIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    icon of address5th Floor 42 Trinity Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    222,984 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-03-11 ~ 2024-05-15
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    CIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 6
    icon of addressC/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    HAMSARD 2108 LIMITED - 2000-04-25
    icon of addressC/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 11 - Has significant influence or control over the trustees of a trust OE
  • 8
    VISTANET LLP - 2006-04-20
    icon of addressC/o Howard Schneider Spiro, & Steele, Constable House 5 Bulwer Road, New Barnet
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2009-09-02
    CIF 1 - LLP Member → ME
  • 9
    icon of address1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-03 ~ 2018-11-20
    CIF 8 - LLP Member → ME
  • 10
    icon of address10 Bressenden Place, London, England
    Active Corporate (46 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-22 ~ 2018-05-23
    CIF 2 - LLP Member → ME
  • 11
    icon of addressC/o Hilton Consulting Ltd Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200,400 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-13
    CIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 12
    icon of addressC/o Hilton Consulting Ltd Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -5,690,916 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 10 - Has significant influence or control over the trustees of a trust OE
  • 13
    icon of address120 High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-25
    CIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE

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.