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

Santiago, Herman

    Related profiles found in government register
  • Santiago, Herman
    British adviser born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64-66, Willesden Lane, London, NW6 7SX, England

      IIF 1
  • Santiago, Herman
    British consultant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Globe Pond Road, London, SE16 6NQ, England

      IIF 2
    • icon of address City Business Centre, Lower Road, Unit 44, London, SE16 2XB, England

      IIF 3
  • Santiago, Herman
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elsie Whiteley Innovation Centre, Office 1, C/o Kra Accountants Ltd, Hopwood Lane, Halifax, HX1 5ER, England

      IIF 4
  • Santiago, Herman
    British financial director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a, Unit 6, Newbury Road, London, E4 9JH, United Kingdom

      IIF 5
  • Santiago, Herman
    British management consultant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City Business Centre, City Business Centre, Lower Road, Unit 44, London, SE16 2XB, England

      IIF 6
  • Santiago, Herman
    British manager born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Globe Pond Road, London, SE16 6NQ, England

      IIF 7 IIF 8
    • icon of address 22, Globe Pond Road, London, (none), SE16 6NQ, United Kingdom

      IIF 9
    • icon of address 64-66, Willesden Lane, London, NW6 7SX, England

      IIF 10 IIF 11 IIF 12
    • icon of address Casa Do Brasil, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 13
    • icon of address City Business Centre, Lower Road, Unit 44, London, SE16 2XB, United Kingdom

      IIF 14
    • icon of address Lock Keepers Heights, 117 Brunswick Quay, Flat 2, London, SE16 7PW, England

      IIF 15
  • Santiago, Herman
    British none born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lock Keepers Heights, 117 Brunswick Quay, London, SE16 7PW

      IIF 16
  • Santiago, Herman
    British practice advisor born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Olav's Court, City Business Centre, Lower Road, Unit 23, London, SE16 2XB

      IIF 17
  • Santiago, Herman
    British practice consultant born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN

      IIF 18
    • icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 19
  • Santiago, Herman
    British relationship & execution mngr born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Brunswick Quay - Flat 2, London, SE16 7PW, England

      IIF 20
  • Santiago, Herman
    British managing director born in August 1967

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 44-46, Southwark Street, 4th Flr - Thrale House, London, SE1 1UN, United Kingdom

      IIF 21
  • Santiago, Herman
    born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 22
  • Santiago, Herman
    British consultant born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64-66, Willesden Lane, London, NW6 7SX, England

      IIF 23
  • Santiago, Herman
    British

    Registered addresses and corresponding companies
    • icon of address 2 Lock Keepers Heights, 117 Brunswick Quay, London, SE16 7PW

      IIF 24
  • Santiago, Herman
    British business manager

    Registered addresses and corresponding companies
    • icon of address 44-46, Southwark Street, 4th Flr - Thrale House, London, SE1 1UN, United Kingdom

      IIF 25
  • Santiago, Herman
    British consultant

    Registered addresses and corresponding companies
    • icon of address 2 Lock Keepers Heights, 117 Brunswick Quay, London, SE16 7PW

      IIF 26
  • Mr Herman Santiago
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elsie Whiteley Innovation Centre, Office 1, C/o Kra Accountants Ltd, Hopwood Lane, Halifax, HX1 5ER, England

      IIF 27
    • icon of address 117, Brunswick Quay, Flat 2, London, SE16 7PW, England

      IIF 28
    • icon of address 22, Globe Pond Road, London, SE16 6NQ, England

      IIF 29 IIF 30 IIF 31
    • icon of address Casa Do Brasil, 85 Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 32
    • icon of address Hilden Park House, 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, TN11 9BH, England

      IIF 33
  • Santiago, Herman

    Registered addresses and corresponding companies
    • icon of address 117, Brunswick Quay - Flat 2, London, SE16 7PW, England

      IIF 34
    • icon of address City Business Centre, Lower Road, Unit 44, London, SE16 2XB, England

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    ACCESS FINANCIAL AND ACCOUNTANCY CONSULTANCY LIMITED - 2006-07-19
    icon of address Thrale House 4th Floor (west), 44-46 Southwark Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-05 ~ dissolved
    IIF 21 - Director → ME
  • 2
    icon of address 64-66 Willesden Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-03-06 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 64-66 Willesden Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -731 GBP2022-09-30
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address 64-66 Willesden Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 22 Globe Pond Road, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address 22 Globe Pond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,408 GBP2024-12-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ now
    IIF 29 - Has significant influence or controlOE
  • 7
    CLP LONGEVITY HUB UK LTD - 2023-05-19
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    864 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 33 - Has significant influence or control as a member of a firmOE
    IIF 33 - Has significant influence or controlOE
  • 8
    icon of address St. Olav's Court City Business Centre, Lower Road, Unit 23, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-14 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address 22 Globe Pond Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,815 GBP2024-02-29
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Right to appoint or remove directors as a member of a firmOE
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Has significant influence or control as a member of a firmOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 64-66 Willesden Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -37,606 GBP2018-03-31
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 10 - Director → ME
  • 11
    icon of address 64-66 Willesden Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-05-31
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 12 - Director → ME
  • 12
    CASA DO BRASIL EM LONDRES - 2024-11-26
    icon of address Casa Do Brasil 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,830 GBP2024-08-31
    Officer
    icon of calendar 2019-01-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 22 Globe Pond Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,441 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ now
    IIF 35 - Secretary → ME
  • 14
    NABAS LEGAL LIMITED LIABILITY PARTNERSHIP - 2015-02-10
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 22 - LLP Designated Member → ME
  • 15
    icon of address 22 Globe Pond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,545 GBP2024-01-31
    Officer
    icon of calendar 2020-01-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    ACCESS FINANCIAL AND ACCOUNTANCY CONSULTANCY LIMITED - 2006-07-19
    icon of address Thrale House 4th Floor (west), 44-46 Southwark Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-06 ~ 2008-02-22
    IIF 26 - Secretary → ME
  • 2
    CLP LONGEVITY HUB UK LTD - 2023-05-19
    icon of address Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    864 GBP2025-03-31
    Officer
    icon of calendar 2022-09-30 ~ 2023-02-01
    IIF 1 - Director → ME
  • 3
    icon of address 81 Howberry Road, Thornton Heath Croydon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-10 ~ 2007-03-01
    IIF 24 - Secretary → ME
  • 4
    icon of address 64-66 Willesden Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2020-05-31
    Officer
    icon of calendar 2017-09-01 ~ 2019-06-06
    IIF 6 - Director → ME
  • 5
    icon of address Unit 23 City Business Centre, Lower Road, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2011-02-22
    IIF 20 - Director → ME
    icon of calendar 2010-02-22 ~ 2011-02-22
    IIF 34 - Secretary → ME
  • 6
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    46,893 GBP2024-06-30
    Officer
    icon of calendar 2011-10-20 ~ 2017-02-22
    IIF 19 - Director → ME
  • 7
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2017-02-22
    IIF 18 - Director → ME
  • 8
    icon of address 16 Pettacre Close, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,661 GBP2017-09-30
    Officer
    icon of calendar 2016-05-31 ~ 2018-02-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-01-01
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 22 Globe Pond Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,441 GBP2024-04-30
    Officer
    icon of calendar 2017-04-03 ~ 2019-06-30
    IIF 3 - Director → ME
  • 10
    icon of address 145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2004-11-04 ~ 2006-04-13
    IIF 16 - Director → ME
    icon of calendar 2008-01-02 ~ 2010-11-03
    IIF 25 - Secretary → ME
  • 11
    icon of address 64 Victor Road, Teddington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,659 GBP2024-09-30
    Officer
    icon of calendar 2021-02-02 ~ 2023-01-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2023-01-13
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    CONNECT2WORLD LTD. - 2015-02-24
    icon of address 13a Unit 6, Newbury Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-08-31
    Officer
    icon of calendar 2015-02-01 ~ 2016-04-01
    IIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.