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 Milton Russell Nutt

    Related profiles found in government register
  • Mr Milton Russell Nutt
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, St. Andrew Street, Hertford, SG14 1JA, England

      IIF 1
    • icon of address 26, St. Andrew Street, Hertford, SG14 1JA, United Kingdom

      IIF 2
    • icon of address 26, St Andrews Street, Hertford, SG14 1JA, United Kingdom

      IIF 3
    • icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, England

      IIF 4
  • Milton Russell Nutt
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curtis Farm, Middle Street, Broxbourne, EN9 2LW, United Kingdom

      IIF 5
  • Nutt, Milton Russell
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, St. Andrew Street, Hertford, SG14 1JA, United Kingdom

      IIF 6
  • Nutt, Milton Russell
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Curtis Farm, Middle Street, Nazeing, Broxbourne, Hertfordshire, EN9 2LW, United Kingdom

      IIF 7
  • Mr Milton Russell Nutt
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, St Andrew Street, Hertford, Herts, SG14 1JA, United Kingdom

      IIF 8 IIF 9
    • icon of address 26, St Andrews Street, Hertford, SG14 1JA, United Kingdom

      IIF 10 IIF 11
    • icon of address 28, Castle Street, Hertford, Hertfordshire, SG14 1HH, England

      IIF 12
    • icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, EN11 8EP, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, England

      IIF 17
    • icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, United Kingdom

      IIF 18
    • icon of address Suite 1, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 19
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Curtis Farm, Middle Street, Nazeing, Waltham Abbey, Essex, EN9 2LW, England

      IIF 23
  • Nutt, Milton Russell
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Lime Court, Conduit Lane, Hoddesdon, EN11 8EP, England

      IIF 24
    • icon of address Curtis Farm, Middle Street, Nazeing, Waltham Abbey, Essex, EN9 2LW, England

      IIF 25
  • Nutt, Milton Russell
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Carnival Park, Carnival Close, Basildon, Essex, SS14 3WN, England

      IIF 26
    • icon of address 36 Chapel Lane, Letty Green, Hertford, Hertfordshire, SG14 2PA

      IIF 27
    • icon of address Building 4 St. Cross Chambers, Upper Marsh Lane, Hoddesdon, Hertfordshire, EN11 8LQ, United Kingdom

      IIF 28
    • icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, EN11 8EP, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, England

      IIF 33 IIF 34
    • icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, EN11 8EP, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Suite 1, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 38
    • icon of address Curtis Farm, Middle Street, Nazing, Essex, EN9 2LW, United Kingdom

      IIF 39 IIF 40
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, England

      IIF 41
    • icon of address Curtis Farm, Middle Street, Nazeing, Waltham Abbey, EN9 2LW, England

      IIF 42
    • icon of address Curtis Farm, Middle Street, Nazeing, Waltham Abbey, EN9 2LW, United Kingdom

      IIF 43
  • Nutt, Milton Russell
    British entrepreneur born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 457, Southchurch Road, Southend-on-sea, Essex, SS1 2PH, England

      IIF 44
  • Nutt, Milton Russell
    British none born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curtis Farm, Middle Street, Nazeing, Essex, EN9 2LW, United Kingdom

      IIF 45
  • Nutt, Milton Russell
    British project manager - consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, St Andrew Street, Hertford, Herts, SG14 1JA, United Kingdom

      IIF 46
  • Nutt, Milton Russell
    British project manager-consultant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, St. Andrew Street, Hertford, SG14 1JA, England

      IIF 47
    • icon of address Market House, 10 Market Walk, Saffron Walden, Essex, CB10 1JZ, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Nutt, Milton Russell
    British property developer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, St Andrew Street, Hertford, Herts, SG14 1JA, United Kingdom

      IIF 51
    • icon of address 36 Chapel Lane, Letty Green, Hertford, Hertfordshire, SG14 2PA

      IIF 52 IIF 53
  • Nutt, Milton Russell
    British property investor born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curtis Farm, Middle Street, Nazeing, Essex, EN9 2LW, United Kingdom

      IIF 54
    • icon of address Curtis Farm, Middle Street, Nazeing, Waltham Abbey, Essex, EN9 2LW, England

      IIF 55
  • Nutt, Milton Russell
    born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Curtis Farm, Middle Street, Nazeing, Waltham Abbey, Essex, EN9 2LW, England

      IIF 56 IIF 57
  • Nutt, Milton Russell
    British property investor

    Registered addresses and corresponding companies
    • icon of address Curtis Farm, Middle Street, Nazeing, Waltham Abbey, Essex, EN9 2LW, England

      IIF 58
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2018-05-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    BARBAR HONEY LTD - 2008-11-24
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-05 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2008-12-05 ~ dissolved
    IIF 58 - Secretary → ME
  • 3
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-08 ~ dissolved
    IIF 54 - Director → ME
  • 4
    icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 4 - Has significant influence or control over the trustees of a trustOE
  • 5
    icon of address 26 St Andrews Street, Hertford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address 4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -9,701 GBP2023-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BRIDGE ROAD WELYWN LTD - 2019-01-22
    icon of address 26 St Andrews Street, Hertford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 457 Southchurch Road, Southend-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address 26 St Andrews Street, Hertford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Home Close Cottage Chenies Village, Chenies, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 45 - Director → ME
  • 13
    icon of address 26 St Andrew Street, Hertford, Herts, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-24
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ 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
  • 14
    icon of address 26 St Andrews Street, Hertford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-08 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 15
    icon of address 26 St. Andrew Street, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 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
  • 16
    icon of address Suite 1 5 High Street, Maidenhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 47 - Director → ME
  • 17
    icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2020-02-28
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120 GBP2019-11-30
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    THE PALM CANNES LIMITED - 2019-01-22
    LE PALM CANNES LIMITED - 2017-09-20
    icon of address Unit 4, Lime Court, Conduit Lane, Hoddesdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2019-10-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 24 - Director → ME
  • 20
    icon of address 26 St. Andrew Street, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2025-03-31
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 4 Limes Court, Conduit Lane, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 26 St Andrews Street, Hertford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -19,543 GBP2024-02-28
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Market House, 10 Market Walk, Saffron Walden, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 48 - Director → ME
  • 24
    NEW WOLF CONSTRUCTION LTD - 2024-12-05
    icon of address Market House, 10 Market Walk, Saffron Walden, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 50 - Director → ME
  • 25
    RM WELWYN LIMITED - 2025-05-21
    icon of address Market House, 10 Market Walk, Saffron Walden, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 49 - Director → ME
  • 26
    icon of address 17 Pennine Parade Pennine Drive, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 41 - Director → ME
  • 27
    icon of address 3 Pallister Terrace, Roehampton Vale, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 42 - Director → ME
Ceased 12
  • 1
    icon of address 29/30 Fitzroy Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38,169 GBP2020-03-31
    Officer
    icon of calendar 2016-01-04 ~ 2018-07-12
    IIF 40 - Director → ME
  • 2
    icon of address 29/30 Fitzroy Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    96 GBP2019-05-31
    Officer
    icon of calendar 2015-09-01 ~ 2017-06-02
    IIF 39 - Director → ME
  • 3
    icon of address 26 St Andrew Street, Hertford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-23 ~ 2024-09-03
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ 2024-09-03
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 8 Carnival Park, Carnival Close, Basildon, Essex, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,153,874 GBP2022-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2022-03-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2022-03-31
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Market House, 10 Market Walk, Saffron Walden, Essex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-10 ~ 2025-02-03
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    NEW WOLF CONSTRUCTION LTD - 2024-12-05
    icon of address Market House, 10 Market Walk, Saffron Walden, Essex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-10-07 ~ 2025-02-03
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    RM WELWYN LIMITED - 2025-05-21
    icon of address Market House, 10 Market Walk, Saffron Walden, Essex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-10 ~ 2025-02-03
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 3 Cricket Green Close, Shackleford, Godalming, Surrey, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -20,994 GBP2023-03-31
    Officer
    icon of calendar 2020-02-19 ~ 2023-06-23
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ 2020-02-19
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    ST. JOHN ALEXANDER ESTATES & DEVELOPMENT LIMITED - 2005-05-20
    icon of address Peasfield Barn Cherry Green, Westmill, Buntingford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2008-05-22
    IIF 52 - Director → ME
  • 10
    icon of address The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2008-05-22
    IIF 53 - Director → ME
  • 11
    icon of address Acorn House, 33 Churchfield Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,046 GBP2024-05-31
    Officer
    icon of calendar 2019-05-22 ~ 2023-12-14
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2023-12-14
    IIF 19 - Has significant influence or control OE
  • 12
    icon of address C/o James Cowper Kreston White Building 1-4, Cumberland Place, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    279,013 GBP2021-10-31
    Officer
    icon of calendar 2000-07-07 ~ 2002-10-17
    IIF 27 - 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.