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

Nicholas Simon Lebetkin

    Related profiles found in government register
  • Nicholas Simon Lebetkin
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lebetkin, Nicholas Simon
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14th Floor, 33 Cavendish Square, London, W1G 0PW, United Kingdom

      IIF 25
  • Lebetkin, Nicholas Simon
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lebetkin, Nicholas Simon
    British property developer born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lebetkin, Nicholas Simon
    British co director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Adelaide Close, Stanmore, Middlesex, HA7 3EN

      IIF 53
  • Lebetkin, Nicholas Simon
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 54
    • icon of address 25 Adelaide Close, Stanmore, Middlesex, HA7 3EN, England

      IIF 55 IIF 56
  • Lebetkin, Nicholas Simon
    British property developer born in April 1966

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 28 - Director → ME
  • 2
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,877 GBP2023-09-30
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -586 GBP2023-10-31
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    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
  • 4
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42,027 GBP2020-05-31
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -641 GBP2023-08-31
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 67 - Director → ME
  • 7
    icon of address 26-28 Southernhay East, Exeter
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-05-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    459,861 GBP2023-10-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 45 - Director → ME
  • 10
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,933 GBP2023-10-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -4,320 GBP2024-01-08 ~ 2024-12-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 32 - Director → ME
  • 12
    EVEN DAGENHAM LIMITED - 2024-02-11
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 30 - Director → ME
  • 13
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    119,002 GBP2023-10-31
    Officer
    icon of calendar 2019-08-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 40 - Director → ME
  • 16
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 34 - Director → ME
  • 17
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,165 GBP2024-12-31
    Officer
    icon of calendar 2007-05-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -9,627 GBP2024-01-08 ~ 2024-12-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,355 GBP2023-10-31
    Officer
    icon of calendar 2014-07-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -20,600 GBP2024-12-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    134,154 GBP2023-10-31
    Officer
    icon of calendar 2017-09-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -28,022 GBP2023-10-31
    Officer
    icon of calendar 2019-10-17 ~ dissolved
    IIF 39 - Director → ME
  • 23
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -4,369 GBP2024-01-08 ~ 2024-12-31
    Officer
    icon of calendar 2024-01-08 ~ now
    IIF 27 - Director → ME
  • 24
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 51 - Director → ME
  • 25
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 48 - Director → ME
  • 26
    icon of address Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 59 - Director → ME
  • 27
    icon of address Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 66 - Director → ME
  • 28
    LONDON AND DUBLIN LIMITED - 2013-04-24
    NEWSFEED LIMITED - 2013-04-18
    icon of address 19 Fitzroy Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 65 - Director → ME
  • 29
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 54 - Director → ME
  • 30
    icon of address 19 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 61 - Director → ME
  • 31
    icon of address 4th Floor 7/10 Chandos Street, Cavendish Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-30 ~ dissolved
    IIF 57 - Director → ME
  • 33
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -605,369 GBP2023-10-31
    Officer
    icon of calendar 2009-01-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 34
    SUREFORM LIMITED - 2011-04-19
    icon of address 19 Fitzroy Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 60 - Director → ME
  • 35
    EVEN RIVERSIDE LIMITED - 2023-10-05
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 47 - Director → ME
  • 36
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Profit/Loss (Company account)
    65,043 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2014-01-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Bdo Stoy Hayward Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 63 - Director → ME
Ceased 15
  • 1
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -5,933 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-07-09 ~ 2021-08-02
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 2
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -4,320 GBP2024-01-08 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-02-09
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    EVEN DAGENHAM LIMITED - 2024-02-11
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-02-09
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-17 ~ 2019-11-01
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-01-31
    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
  • 6
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -9,627 GBP2024-01-08 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-02-09
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -20,600 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-01-09 ~ 2024-02-09
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -28,022 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-01-31
    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
  • 9
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -4,369 GBP2024-01-08 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-02-09
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address Monks Rest, Hillside Road, Pinner, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    147,935 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2013-01-29 ~ 2014-11-18
    IIF 56 - Director → ME
  • 11
    ACCESSHELP LIMITED - 2009-03-30
    icon of address 14th Floor 33 Cavendish Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    70,774 GBP2024-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2016-07-27
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-27
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    RAM INVESTMENT GROUP PLC - 2011-08-08
    MAGNUM POWER PLC - 2004-02-20
    MAGNUM LIMITED - 1994-06-22
    RANDOTTE (NO. 317) LIMITED - 1994-02-17
    icon of address 5th Floor 1 Exchange Crescent, Conference Square, Edinburgh, Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-07 ~ 2008-11-12
    IIF 53 - Director → ME
  • 13
    icon of address 73 Cornhill, London, United Kingdom
    Active Corporate (1 parent, 11 offsprings)
    Profit/Loss (Company account)
    65,043 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar ~ 1996-07-04
    IIF 58 - Director → ME
  • 14
    icon of address Padma Villa, 2 Reenglass Road, Stanmore, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -6,616 GBP2023-03-30
    Officer
    icon of calendar 2019-10-17 ~ 2019-12-09
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-03-03
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EVEN SOUTHPORT LIMITED - 2017-01-20
    BESTNOTE LIMITED - 2008-03-13
    BLISS HOTELS (SOUTHPORT) LIMITED - 2022-02-28
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    1,189,522 GBP2020-12-31
    Officer
    icon of calendar 2007-05-17 ~ 2016-12-20
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-20
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% 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 16 October 2025 and licensed under the Open Government Licence v3.0.