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

Mr Jonathan Naggar

    Related profiles found in government register
  • Mr Jonathan Naggar
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

      IIF 1 IIF 2
    • icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 3 IIF 4
  • Mr Jonathan Naggar
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A1 Ashville Centre, Commerce Way, Melksham, Wiltshire, SN12 6ZE, United Kingdom

      IIF 5
  • Mr Jonothan Naggar
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A1 Ashville Centre, Commerce Way, Melksham, SN12 6ZE, United Kingdom

      IIF 6
  • Mr Jonathan Naggar
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 7
    • icon of address The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TG

      IIF 8
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 9
    • icon of address 49, Welbeck Street, London, W1G 9XN

      IIF 10 IIF 11 IIF 12
    • icon of address 49, Welbeck Street, London, W1G 9XN, United Kingdom

      IIF 14
    • icon of address C/o Hilton Consulting Ltd, Studio 133 Canalot Studios, 222 Kensal Road, London, W10 5BN, England

      IIF 15
    • icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 16
    • icon of address A1, Ashville Centre, Melksham, Wilts, SN12 6ZE, United Kingdom

      IIF 17
  • Naggar, Jonathan
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, New Cavendish Street, London, W1G 8UB

      IIF 18
  • Naggar, Jonathan
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Naggar, Jonathan
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Naggar, Jonathan
    British none born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 44
    • icon of address 3, Acacia Road, London, NW8 6AB, United Kingdom

      IIF 45
  • Naggar, Jonathan
    British solicitor born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Acacia Road, London, NW8 6AB

      IIF 46
  • Nagger, Jonathan
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drury House, 34-43 Russell Street, London, WC2B 5HA

      IIF 47
  • Naggar, Jonathan
    British director

    Registered addresses and corresponding companies
  • Naggar, Jonathan
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 3 Acacia Road, London, NW8 6AB

      IIF 50
child relation
Offspring entities and appointments
Active 24
  • 1
    AMBERLEY GROUP PLC - 2011-10-07
    AMBERLEY MANAGEMENT ASSOCIATES LTD - 1989-03-23
    BUCKLEY PYE MANAGEMENT LIMITED - 1983-08-24
    icon of address 34 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 34 - Director → ME
  • 2
    icon of address 34 New Cavendish Street, London
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    1,134,835 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-02-26 ~ now
    IIF 18 - LLP Designated Member → ME
  • 3
    icon of address Tavistock House, Tavistock Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    6,005,528 GBP2023-12-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 32 - Director → ME
  • 4
    GENERAL & FINANCIAL NOMINEES LIMITED - 1987-10-09
    icon of address 34 New Cavendish Street, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    226,179 GBP2024-03-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 35 - Director → ME
  • 5
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    OTBE 301 LIMITED - 2014-05-29
    icon of address The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    2,712,440 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MARVINS MAGIC LIMITED - 2001-02-20
    icon of address The Mayland's Building, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,160,283 GBP2023-12-31
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 39 - Director → ME
  • 8
    TAB OXFORD LIMITED - 2017-02-24
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 9
    icon of address 4th Floor 34 New Cavendish Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,836 GBP2023-12-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 43 - Director → ME
  • 10
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -4,286,470 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 11
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 12
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 13
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 14
    icon of address A1 Ashville Centre, Commerce Way, Melksham, Wiltshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 15
    icon of address A1 Ashville Centre, Melksham, Wilts, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 16
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 17
    icon of address A1 Ashville Centre, Commerce Way, Melksham, United Kingdom
    Dissolved Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -4 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 18
    TINC LTD
    - now
    SQWIRM LTD - 2010-10-28
    WRIGGLE LIMITED - 2010-10-14
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,970,744 GBP2023-12-31
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 19
    TYCHE VENTURES UK LTD - 2024-08-30
    icon of address 34 New Cavendish Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 36 - Director → ME
  • 20
    Company number 01240072
    Non-active corporate
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 33 - Director → ME
  • 21
    Company number 04214893
    Non-active corporate
    Officer
    icon of calendar 2001-05-11 ~ now
    IIF 46 - Director → ME
    icon of calendar 2001-05-11 ~ now
    IIF 50 - Secretary → ME
  • 22
    Company number 06732347
    Non-active corporate
    Officer
    icon of calendar 2008-11-08 ~ now
    IIF 28 - Director → ME
  • 23
    Company number 06853286
    Non-active corporate
    Officer
    icon of calendar 2009-03-20 ~ now
    IIF 20 - Director → ME
  • 24
    Company number 07369971
    Non-active corporate
    Officer
    icon of calendar 2010-09-08 ~ now
    IIF 45 - Director → ME
Ceased 19
  • 1
    AUSTIN REED GROUP LIMITED - 2016-06-27
    AUSTIN REED GROUP PLC - 2007-02-07
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-16 ~ 2016-04-11
    IIF 22 - Director → ME
  • 2
    NEWINCCO 711 LIMITED - 2007-06-20
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-24 ~ 2008-10-21
    IIF 30 - Director → ME
  • 3
    DIORETSA LIMITED - 2006-10-30
    icon of address C/o Alixpartners The Zenith Building, Spring Gardens, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-11 ~ 2016-04-11
    IIF 23 - Director → ME
  • 4
    icon of address C/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
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    A R HOLDINGS LIMITED - 2011-01-14
    icon of address Station Road, Thirsk, North Yorkshire
    Active Corporate
    Officer
    icon of calendar 2008-06-11 ~ 2016-04-15
    IIF 21 - Director → ME
  • 6
    icon of address C/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
    IIF 11 - 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 address C/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
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 8
    ADMEDIA LIMITED - 2021-10-21
    icon of address 30-32 3rd Floor, Whitfield Court, Whitfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    484,043 GBP2019-12-31
    Officer
    icon of calendar 1995-10-10 ~ 2024-09-11
    IIF 27 - Director → ME
    icon of calendar 1995-10-10 ~ 2021-06-22
    IIF 48 - Secretary → ME
  • 9
    icon of address Sovereign House, Stockport Road, Cheadle, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,439,686 GBP2021-12-31
    Officer
    icon of calendar 2010-11-16 ~ 2019-07-17
    IIF 42 - Director → ME
  • 10
    FINEMINI LIMITED - 1997-08-21
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-19 ~ 2013-09-11
    IIF 38 - Director → ME
  • 11
    icon of address Elsley Court, 20 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-06-03 ~ 2024-09-11
    IIF 40 - Director → ME
  • 12
    ADMEDIA (LEISURE) LIMITED - 2024-08-02
    ELANQUOTE LIMITED - 2001-11-20
    icon of address 30-32 3rd Floor, Whitfield Court, Whitfield Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2001-10-05 ~ 2024-09-11
    IIF 29 - Director → ME
    icon of calendar 2001-10-05 ~ 2021-06-22
    IIF 49 - Secretary → ME
  • 13
    HALLCO 215 LIMITED - 1998-07-07
    icon of address 7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2022-12-31
    Officer
    icon of calendar 2014-04-29 ~ 2016-03-31
    IIF 47 - Director → ME
    icon of calendar 2011-12-16 ~ 2020-05-22
    IIF 24 - Director → ME
  • 14
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200,400 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-13
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 15
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -5,266,779 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 16
    icon of address 34 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-17 ~ 2013-10-09
    IIF 37 - Director → ME
  • 17
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (1 offspring)
    Officer
    icon of calendar 2008-06-17 ~ 2008-07-17
    IIF 25 - Director → ME
  • 18
    icon of address Moorfields, 88 Wood St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-19 ~ 2013-10-09
    IIF 41 - Director → ME
  • 19
    Company number 06259755
    Non-active corporate
    Officer
    icon of calendar 2008-05-13 ~ 2008-10-21
    IIF 26 - 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.