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

Mactaggart, John Auld, Sir

    Related profiles found in government register
  • Mactaggart, John Auld, Sir
    British chartered surveyor born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mactaggart, John Auld, Sir
    British company chairman born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mactaggart, John Auld, Sir
    British company director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 166, Coleherne Court, Redcliffe Gardens, London, SW5 0DW, England

      IIF 24
  • Mactaggart, John Auld, Sir
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 25
  • Mactaggart, John Auld, Sir
    British managing director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Babmaes Street, London, SW1Y 6HD, England

      IIF 26
    • icon of address 22 Tregunter Road, London, SW10 9LH

      IIF 27
  • Mactaggart, John Auld, Sir
    British none born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Babmaes Street, London, SW1Y 6HD, England

      IIF 28 IIF 29
    • icon of address 2, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 30
    • icon of address 22, Tregunter Road, London, SW10 9LH, United Kingdom

      IIF 31
  • Mactaggart, John Auld, Sir
    British surveyor born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Tregunter Road, London, SW10 9LH

      IIF 32 IIF 33
    • icon of address Colherne Court, Redcliffe Gardens, London, SW5 0DX

      IIF 34
    • icon of address Colherne Court, Redcliffe Gardens, London, SW5 0DX, United Kingdom

      IIF 35
    • icon of address Flat 166 Coleherne Court, Redcliffe Gardens, London, SW5 0DX

      IIF 36
    • icon of address Flat 166 Coleherne Court, Redcliffe Gardens, London, SW5 0DX, United Kingdom

      IIF 37
  • Mactaggart, John Auld, Sir
    born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Babmaes Street, London, SW1Y 6LS, United Kingdom

      IIF 38
  • Mactaggart, John Auld
    British chartered surveyor born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mactaggart, John Auld
    British none born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Kingly Street, London, W1B 5PD

      IIF 48
  • Mactaggart, John Auld
    British student born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Babmaes Street, 2 Babmaes Street, London, SW1Y 6HD, England

      IIF 49
  • Mactaggart, John Auld
    British surveyor born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mactaggart, Sir John Auld
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurst House, High Street, Ripley, Surrey, GU23 6AY, United Kingdom

      IIF 60
  • Mactaggart, John Auld, Sir
    British chartered surveyor born in January 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mactaggart, John Auld, Sir
    British co. director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Mansefield Place, Port Ellen, Isle Of Islay, PA42 7BJ

      IIF 75
    • icon of address Ardmore House Ardtalla Estate, Port Ellen, Isle Of Islay, PA42 7EF

      IIF 76
  • Mactaggart, John Auld, Sir
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 77 IIF 78
  • Mactaggart, John Auld, Sir
    British n/a born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Babmaes House, 2 Babmaes Street, London, SW1Y 6HD, England

      IIF 79
  • Mactaggart, John Auld, Sir
    British none born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Kingly Street, London, W1B 5PD

      IIF 80
    • icon of address Babmaes House, 2 Babmaes Street, London, SW1Y6HD, England

      IIF 81
  • Mactaggart, John Auld, Sir
    British chartered surveyor born in January 1951

    Registered addresses and corresponding companies
    • icon of address 63a South Audley Street, London, W1K 2QS

      IIF 82
  • Mactaggart, John Auld, Sir
    British company director born in January 1951

    Registered addresses and corresponding companies
    • icon of address 63a South Audley Street, London, W1K 2QS

      IIF 83
  • Mactaggart, John Auld
    born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 84
  • Mactaggart, John Auld, Sir
    born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 85
  • Mactaggart, John Auld, Sir
    Scottish chartered surveyor born in January 1951

    Registered addresses and corresponding companies
    • icon of address 74 South Audley Street, London, W1Y 5FF

      IIF 86
  • Mactaggart, John Auld
    British chartered surveyor born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 87 IIF 88
    • icon of address 2, Babmaes Street, London, United Kingdom, SW1Y 6HD, United Kingdom

      IIF 89
    • icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, SE1 8YS, England

      IIF 90 IIF 91
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, England

      IIF 92
  • Mactaggart, John Auld
    British real estate born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, EH1 2AA, Scotland

      IIF 93 IIF 94
  • Sir John Auld Mactaggart
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 95
  • Sir John Auld Mactaggart
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Mansefield Place, Port Ellen, Isle Of Islay, PA42 7BJ, Scotland

      IIF 96
    • icon of address 2, Babmaes Street, London, SW1Y 6HD, England

      IIF 97
    • icon of address 2, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 98
    • icon of address 5th Floor, 112 Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 99
  • Sir John Auld Mactaggart
    British born in January 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address I&j.c.e.ltd Mctaggart Leisure, Centre,school Street Bowmore, Isle Of Islay, Argyll, PA43 7JU

      IIF 100
  • Mr John Auld Mactaggart
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Babmaes Street, London, SW1Y 6HD

      IIF 101
    • icon of address 2, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 102 IIF 103
    • icon of address 4, Fernshaw Road, London, SW10 0TF, England

      IIF 104
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 2 Babmaes Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    136,836 GBP2023-12-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 80 - Director → ME
    IIF 48 - Director → ME
  • 2
    icon of address 2 Babmaes Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 51 - Director → ME
  • 3
    LINKFOLD LIMITED - 2003-10-10
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 23 - Director → ME
  • 4
    BRIGHTLAKE LIMITED - 2003-10-10
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Babmaes House, 2 Babmaes Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 79 - Director → ME
  • 6
    IAN MACTAGGART TRUST - 2024-02-22
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-04 ~ now
    IIF 29 - Director → ME
    icon of calendar 2023-02-15 ~ now
    IIF 93 - Director → ME
  • 7
    icon of address 2 Babmaes Street, 2 Babmaes Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 49 - Director → ME
  • 8
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    147,799 GBP2024-03-31
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 92 - Director → ME
  • 9
    icon of address Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 60 - Director → ME
  • 10
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 85 - LLP Designated Member → ME
    IIF 84 - LLP Designated Member → ME
  • 11
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 39 - Director → ME
    icon of calendar 2017-01-24 ~ now
    IIF 78 - Director → ME
  • 12
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    120,953,000 GBP2023-12-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 41 - Director → ME
    icon of calendar 2015-09-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    NADLER HOLDINGS LIMITED - 2017-09-26
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (9 parents, 15 offsprings)
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 42 - Director → ME
    icon of calendar 2018-03-12 ~ now
    IIF 67 - Director → ME
  • 14
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -4,778,059 GBP2023-12-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 44 - Director → ME
  • 15
    icon of address Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-10-04 ~ now
    IIF 28 - Director → ME
    icon of calendar 2023-02-15 ~ now
    IIF 94 - Director → ME
  • 16
    MACTAGGART COMMUNITY CYBER CAFE - 2023-07-20
    icon of address 30 Mansefield Place, Port Ellen, Isle Of Islay
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Has significant influence or controlOE
    IIF 97 - Has significant influence or control over the trustees of a trustOE
    IIF 97 - Has significant influence or control as a member of a firmOE
  • 17
    icon of address 2 Babmaes Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 89 - Director → ME
  • 18
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 45 - Director → ME
  • 19
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -914,343 GBP2023-12-31
    Officer
    icon of calendar 2022-01-07 ~ now
    IIF 40 - Director → ME
  • 20
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 87 - Director → ME
  • 21
    BLUE NOTE WESTERN GUILDFORD LIMITED - 2023-07-10
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -67,057 GBP2023-12-31
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 88 - Director → ME
  • 22
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 26 - Director → ME
  • 23
    NADLER HOTELS LIMITED - 2020-02-05
    BASE2STAY LIMITED - 2013-03-19
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 57 - Director → ME
  • 24
    icon of address Babmaes House, 2 Babmaes Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 81 - Director → ME
  • 25
    icon of address 30 Mansefield Place, Port Ellen, Isle Of Islay, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 26
    THE NADLER COVENT GARDEN HOLDINGS LIMITED - 2020-02-04
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    150,296 GBP2021-12-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 53 - Director → ME
  • 27
    THE NADLER COVENT GARDEN LIMITED - 2020-02-04
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 52 - Director → ME
  • 28
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    163,446 GBP2021-12-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 46 - Director → ME
  • 29
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,306 GBP2021-12-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 47 - Director → ME
  • 30
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 90 - Director → ME
  • 31
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 91 - Director → ME
  • 32
    THE NADLER KENSINGTON HOLDINGS LIMITED - 2020-02-04
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,495 GBP2021-12-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 56 - Director → ME
  • 33
    THE NADLER KENSINGTON LIMITED - 2020-02-04
    BASE2STAY KENSINGTON LIMITED - 2013-04-22
    BASE2STAY LIMITED - 2007-05-16
    WESTERN HERITABLE APARTCO LIMITED - 2005-12-21
    WESTERN HERITABLE (SHELF NO.1) LIMITED - 2004-04-21
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 58 - Director → ME
  • 34
    THE NADLER LIVERPOOL LLP - 2020-02-04
    BASE2STAY LIVERPOOL LLP - 2014-03-14
    icon of address Unit 4 The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-11-21 ~ now
    IIF 38 - LLP Member → ME
  • 35
    THE NADLER SOHO HOLDINGS LIMITED - 2020-02-04
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 55 - Director → ME
  • 36
    THE NADLER SOHO LIMITED - 2020-02-04
    BASE2STAY SOHO LIMITED - 2013-04-22
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 54 - Director → ME
  • 37
    THE NADLER VICTORIA LIMITED - 2020-02-04
    THE NADLER PALACE STREET LIMITED - 2015-05-06
    BASE2STAY VICTORIA LIMITED - 2013-04-22
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,920,174 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 59 - Director → ME
  • 38
    RENEGADE SPIRITS IRELAND LIMITED - 2021-12-20
    icon of address Interpath Advisory, 10th Floor, Marsden Street, Manchester
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2014-11-17 ~ now
    IIF 30 - Director → ME
  • 39
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    POLLSOURCE LIMITED - 1988-07-15
    icon of address 2 Babmaes Street, London
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -6,950,859 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    16,590,520 GBP2023-12-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 43 - Director → ME
    icon of calendar 2015-09-03 ~ now
    IIF 8 - Director → ME
  • 42
    icon of address 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 33 - Director → ME
Ceased 44
  • 1
    THE NADLER HOTELS LIMITED - 2013-03-18
    BASE2STAY HOTELS LIMITED - 2012-10-17
    BASE2STAY LIVERPOOL LIMITED - 2007-08-02
    icon of address 2 Babmaes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2016-06-29
    IIF 18 - Director → ME
  • 2
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2016-06-12
    IIF 20 - Director → ME
  • 3
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    33,001 GBP2023-12-31
    Officer
    icon of calendar 2018-10-02 ~ 2022-01-04
    IIF 66 - Director → ME
  • 4
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,281,628 GBP2023-12-31
    Officer
    icon of calendar 2018-04-12 ~ 2022-01-04
    IIF 71 - Director → ME
  • 5
    LOTHIAN FIFTY (671) LIMITED - 2001-05-08
    icon of address The Bruichladdich Distillery, Bruichladdich, Islay, Argyll
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-12-12 ~ 2012-08-31
    IIF 27 - Director → ME
  • 6
    STEVTON (NO.180) LIMITED - 2000-10-03
    icon of address C/o T Burton & Co Ltd, Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2000-11-07 ~ 2002-09-18
    IIF 14 - Director → ME
  • 7
    icon of address C/o T Burton & Co Ltd, Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    19,805 GBP2021-07-31
    Officer
    icon of calendar 1996-05-09 ~ 2002-09-18
    IIF 32 - Director → ME
  • 8
    icon of address 24 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    201 GBP2024-07-31
    Officer
    icon of calendar ~ 2002-09-18
    IIF 82 - Director → ME
  • 9
    icon of address 2 Babmaes Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2004-12-22 ~ 2016-12-24
    IIF 1 - Director → ME
  • 10
    WESTERN INVESTMENT CLUBS LIMITED - 1995-10-20
    icon of address Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-25
    Officer
    icon of calendar 1995-11-14 ~ 2002-11-01
    IIF 15 - Director → ME
  • 11
    MACTAGGART HOUSING SOLUTIONS LIMITED - 2022-02-04
    icon of address Babmaes House, 2 Babmabes Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2004-02-23 ~ 2022-01-19
    IIF 73 - Director → ME
  • 12
    HEARING AND SPEECH TRUST - 1988-06-09
    icon of address Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2000-05-04 ~ 2004-02-01
    IIF 83 - Director → ME
  • 13
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-20 ~ 2018-01-29
    IIF 2 - Director → ME
  • 14
    icon of address I&j.c.e.ltd Mctaggart Leisure, Centre,school Street Bowmore, Isle Of Islay, Argyll
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 2018-02-05
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-30
    IIF 100 - Has significant influence or control OE
  • 15
    icon of address Church House, Church Street, Godalming, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,090 GBP2021-10-31
    Officer
    icon of calendar 2016-03-21 ~ 2019-01-29
    IIF 4 - Director → ME
  • 16
    icon of address 2 Babmaes Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-09 ~ 2022-12-01
    IIF 7 - Director → ME
  • 17
    icon of address 2 Babmaes Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2022-12-01
    IIF 12 - Director → ME
  • 18
    icon of address 2 Babmaes Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -629,293 GBP2019-12-31
    Officer
    icon of calendar 2018-10-12 ~ 2022-12-01
    IIF 61 - Director → ME
  • 19
    icon of address Mactaggart Third Fund, 2 Babmaes Street, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-29 ~ 2018-01-29
    IIF 16 - Director → ME
  • 20
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    147,799 GBP2024-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2024-09-20
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-16
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Office 207, 9 George Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2023-02-24
    IIF 37 - Director → ME
  • 22
    NADLER HOLDINGS LIMITED - 2017-09-26
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (9 parents, 15 offsprings)
    Officer
    icon of calendar 2015-09-03 ~ 2018-02-02
    IIF 13 - Director → ME
  • 23
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -4,778,059 GBP2023-12-31
    Officer
    icon of calendar 2017-09-15 ~ 2022-01-04
    IIF 3 - Director → ME
  • 24
    MACTAGGART COMMUNITY CYBER CAFE - 2023-07-20
    icon of address 30 Mansefield Place, Port Ellen, Isle Of Islay
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-12-05 ~ 2020-07-20
    IIF 50 - Director → ME
    icon of calendar 1998-10-02 ~ 2020-07-20
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ 2020-07-20
    IIF 104 - Has significant influence or control OE
    IIF 104 - Has significant influence or control over the trustees of a trust OE
    IIF 104 - Has significant influence or control as a member of a firm OE
  • 25
    icon of address 2 Babmaes Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-06-13 ~ 2019-07-16
    IIF 63 - Director → ME
  • 26
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-07-31 ~ 2023-07-31
    IIF 98 - Ownership of shares – 75% or more OE
  • 27
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,541 GBP2023-12-31
    Officer
    icon of calendar 2020-03-16 ~ 2022-01-04
    IIF 70 - Director → ME
  • 28
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    307,450 GBP2023-12-31
    Officer
    icon of calendar 2020-03-16 ~ 2022-01-04
    IIF 62 - Director → ME
  • 29
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,370,401 GBP2023-12-31
    Officer
    icon of calendar 2020-03-16 ~ 2022-01-04
    IIF 65 - Director → ME
  • 30
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-20 ~ 2018-01-29
    IIF 11 - Director → ME
  • 31
    NADLER HOTELS LIMITED - 2020-02-05
    BASE2STAY LIMITED - 2013-03-19
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2007-05-17 ~ 2016-06-29
    IIF 19 - Director → ME
  • 32
    THE SCOTTISH BALLET LIMITED - 2005-01-10
    icon of address Tramway, 25 Albert Drive, Glasgow
    Active Corporate (14 parents)
    Officer
    icon of calendar ~ 1997-09-01
    IIF 86 - Director → ME
  • 33
    icon of address 2 Babmaes Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-15 ~ 2022-01-04
    IIF 24 - Director → ME
  • 34
    THE NADLER COVENT GARDEN HOLDINGS LIMITED - 2020-02-04
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    150,296 GBP2021-12-31
    Officer
    icon of calendar 2017-03-31 ~ 2020-02-04
    IIF 10 - Director → ME
  • 35
    THE NADLER COVENT GARDEN LIMITED - 2020-02-04
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-08 ~ 2020-08-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-02
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    163,446 GBP2021-12-31
    Officer
    icon of calendar 2021-11-18 ~ 2022-02-16
    IIF 64 - Director → ME
  • 37
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,306 GBP2021-12-31
    Officer
    icon of calendar 2021-11-18 ~ 2022-02-16
    IIF 68 - Director → ME
  • 38
    THE NADLER KENSINGTON LIMITED - 2020-02-04
    BASE2STAY KENSINGTON LIMITED - 2013-04-22
    BASE2STAY LIMITED - 2007-05-16
    WESTERN HERITABLE APARTCO LIMITED - 2005-12-21
    WESTERN HERITABLE (SHELF NO.1) LIMITED - 2004-04-21
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-03-26 ~ 2016-06-29
    IIF 34 - Director → ME
  • 39
    THE NADLER SOHO LIMITED - 2020-02-04
    BASE2STAY SOHO LIMITED - 2013-04-22
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-24 ~ 2016-06-21
    IIF 31 - Director → ME
  • 40
    THE NADLER VICTORIA LIMITED - 2020-02-04
    THE NADLER PALACE STREET LIMITED - 2015-05-06
    BASE2STAY VICTORIA LIMITED - 2013-04-22
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -1,920,174 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2013-01-24 ~ 2016-06-29
    IIF 21 - Director → ME
  • 41
    icon of address Opus Restructuring Llp, 9 George Square, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 2018-02-07
    IIF 36 - Director → ME
  • 42
    icon of address 2 Babmaes Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-09-28 ~ 2018-02-02
    IIF 6 - Director → ME
  • 43
    POLLSOURCE LIMITED - 1988-07-15
    icon of address 2 Babmaes Street, London
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -6,950,859 GBP2023-12-31
    Officer
    icon of calendar ~ 2018-02-02
    IIF 72 - Director → ME
  • 44
    WORLD WIDE GROUP LIMITED - 2007-06-14
    WORLD WIDE PICTURES LIMITED - 1989-10-09
    icon of address 2 Babmaes Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-23 ~ 2016-06-29
    IIF 35 - Director → ME
    icon of calendar 2007-05-31 ~ 2007-12-18
    IIF 17 - 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.