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

Nineberg, Dorian

    Related profiles found in government register
  • Nineberg, Dorian
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, Theobald St, Borehamwood, WD6 4RS, England

      IIF 1 IIF 2
    • icon of address Regent House, Theobald Street, Borehamwood, WD6 4RS, England

      IIF 3
  • Nineberg, Dorian Grant
    British accountant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechwood Barnet Lane, Elstree, Borehamwood, Hertfordshire, WD6 3RA

      IIF 4
  • Nineberg, Dorian Grant
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fbse C/o Regent House, Theobald St, Borehamwood, WD6 4RS, England

      IIF 5
    • icon of address Ground Floor Regent House, Theobald St, Borehamwood, WD6 4RS, England

      IIF 6
    • icon of address Ground Floor, Regent House, Theobald Street, Borehamwood, Hertfordshire, WD6 4RS, United Kingdom

      IIF 7
  • Nineberg, Dorian Grant
    British financier born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, Theobald Street, Borehamwood, WD6 4RS, England

      IIF 8
    • icon of address 15 Berkeley Court, Hale Lane, Edgware, HA8 8PJ

      IIF 9
  • Nineberg, Dorian Grant
    British property developer born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Berkeley Court, Hale Lane, Edgware, HA8 8PJ

      IIF 10 IIF 11
  • Nineberg, Dorian
    British property developer born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bramley Close, London, NW7 4BR, England

      IIF 12
  • Mr Dorian Nineberg
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, Theobald St, Borehamwood, WD6 4RS

      IIF 13
    • icon of address Regent House, Theobald St, Borehamwood, WD6 4RS, England

      IIF 14
  • Nineberg, Dorian Grant
    British business born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent House, Theobald St, Borehamwood, WD6 4RS, England

      IIF 15
  • Nineberg, Dorian Grant
    British businessman born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Regents House, Theobald St, Borehamwood, England, WD 6 4RS, England

      IIF 16
  • Nineberg, Dorian Grant
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Regent House, Theobald Street, Borehamwood, WD6 4RS

      IIF 17
    • icon of address Ground Floor, Theobald Street, Borehamwood, Hertfordshire, WD6 4RS, England

      IIF 18
    • icon of address 1, Bramley Close, Mill Hill, London, NW7 4BR, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Nineberg, Dorian Grant
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Fbse Finance Ltd, Regent House, Theobald Street, Borehamwood, WD6 4RS, United Kingdom

      IIF 22
    • icon of address Ground Floor, Regent House, Theobald St, Borehamwood, WD6 4RS, England

      IIF 23
    • icon of address Regent House, Theobald Street, Borehamwood, WD6 4RS, England

      IIF 24 IIF 25
    • icon of address 20 Market Place, Market Place, Kingston Upon Thames, Surrey, KT1 1JP, England

      IIF 26
    • icon of address 1, Bramley Close, London, NW7 4BR, United Kingdom

      IIF 27
    • icon of address 1, Bramley Close, Mill Hill, London, NW7 4BR

      IIF 28
    • icon of address C/o Linder Myers Llp, 19 Spring Gardens, Manchester, M2 1FB, United Kingdom

      IIF 29
    • icon of address Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS, England

      IIF 30
  • Nineberg, Dorian Grant
    British financier born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Regent House, Theobald St, Borehamwood, Herts, WD6 4RS, England

      IIF 31 IIF 32
    • icon of address 1, Bramley Close, Mill Hill, Barnet, NW7 4BR, England

      IIF 33
    • icon of address 1, Bramley Close, Mill Hill, London, NW7 4BR, England

      IIF 34
    • icon of address 1, Bramley Close, Mill Hill, Mill Hill, Barnet, NW7 4BR, United Kingdom

      IIF 35 IIF 36
  • Nineberg, Dorian Grant
    British none born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greg's Building, 1, Booth Street, Manchester, M2 4DU

      IIF 37
  • Nineberg, Dorian Grant
    British

    Registered addresses and corresponding companies
    • icon of address 1, Bramley Close, Mill Hill, London, NW7 4BR

      IIF 38
    • icon of address 1st Floor, 7-10 Chandos Street, London, W1G 9DQ

      IIF 39
  • Nineberg, Dorian Grant
    British property developer

    Registered addresses and corresponding companies
    • icon of address 15 Berkeley Court, Hale Lane, Edgware, HA8 8PJ

      IIF 40 IIF 41
  • Nineberg, Dorian Grant
    British company director born in October 1958

    Registered addresses and corresponding companies
    • icon of address 45 Mortimer Street, London, W1W 8HJ

      IIF 42
  • Nineberg, Dorian Grant
    British consultant born in October 1958

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 7-10 Chandos Street, London, W1G 9DQ

      IIF 43
  • Mr Dorian Grant Nineberg
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regent House, Theobald St, Borehamwood, WD6 4RS, England

      IIF 44
    • icon of address Regent House, Theobald Street, Borehamwood, WD6 4RS, England

      IIF 45
  • Nineberg, Dorian Grant

    Registered addresses and corresponding companies
    • icon of address Beechwood Barnet Lane, Elstree, Borehamwood, Hertfordshire, WD6 3RA

      IIF 46
    • icon of address Fbse C/o Regent House, Theobald St, Borehamwood, WD6 4RS, England

      IIF 47
    • icon of address Ground Floor, Regent House, Theobald St, Borehamwood, Herts, WD6 4RS, England

      IIF 48
    • icon of address Ground Floor Regents House, Theobald St, Borehamwood, England, WD 6 4RS, England

      IIF 49
    • icon of address 1, Bramley Close, Mill Hill, London, NW7 4BR

      IIF 50
    • icon of address 1, Bramley Close, Mill Hill, Barnet, NW7 4BR, England

      IIF 51
    • icon of address 1, Bramley Close, Mill Hill, Mill Hill, Barnet, NW7 4BR, United Kingdom

      IIF 52 IIF 53
  • Nineberg, Dorian

    Registered addresses and corresponding companies
    • icon of address Ground Floor Regent House, Theobald St, Borehamwood, WD6 4RS, England

      IIF 54
    • icon of address Regent House, Theobald St, Borehamwood, WD6 4RS, England

      IIF 55 IIF 56
    • icon of address Regent House, Theobald Street, Borehamwood, WD6 4RS, England

      IIF 57
    • icon of address 1, Bramley Close, London, NW7 4BR, England

      IIF 58
  • Mr Dorian Nineberg
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
  • Mr Dorian Nineberg
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bramley Close, London, NW7 4BR, England

      IIF 61
  • Mr Dorian Grant Nineberg
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, England

      IIF 62 IIF 63 IIF 64
    • icon of address Regent House, Theobald Street, Borehamwood, WD6 4RS

      IIF 65
    • icon of address Regent House, Theobald Street, Borehamwood, WD6 4RS, England

      IIF 66
    • icon of address 1, Bramley Close, London, NW7 4BR, England

      IIF 67
    • icon of address Greg's Building, 1, Booth Street, Manchester, M2 4DU

      IIF 68
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 1st Property Finance Ltd, Ground Floor Regent House, Theobald St, Borehamwood, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-29 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2002-04-29 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    icon of address Fbse C/o Regent House, Theobald St, Borehamwood
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    114,938 GBP2016-11-30
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-11-07 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 3
    icon of address C/o Cg & Co Greg's Buiidling, 1 Booth Street, Manchester
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    8,259 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address C/o Linder Myers Llp, 19 Spring Gardens, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address C/o Cg&co Gregs Building, 1 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    954,022 GBP2021-05-31
    Officer
    icon of calendar 2013-07-03 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address C/o Cg&co, Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,127 GBP2021-03-31
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 7
    FBSE LIMITED - 2010-06-30
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,106,500 GBP2024-08-31
    Officer
    icon of calendar 2009-03-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ground Floor Regents House, Theobald St, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-07-21 ~ dissolved
    IIF 49 - Secretary → ME
  • 9
    MERITTIGER PUBLIC LIMITED COMPANY - 2001-10-30
    icon of address First Property Finance Ltd, Ground Floor Regent House, Theobald St, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-29 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2001-10-29 ~ dissolved
    IIF 40 - Secretary → ME
  • 10
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2012-06-06 ~ now
    IIF 50 - Secretary → ME
  • 11
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    610,148 GBP2024-08-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 44 - Has significant influence or controlOE
  • 12
    icon of address Fern Villa, 116 London Road, Spalding
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-25 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address Maple House, High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ dissolved
    IIF 30 - Director → ME
  • 14
    SWALECLIFFE LAND LTD - 2013-01-24
    icon of address Ground Floor Regent House, Theobald St, Borehamwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2012-11-30 ~ dissolved
    IIF 52 - Secretary → ME
  • 15
    icon of address Regent House, Theobald Street, Borehamwood, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -800 GBP2017-10-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 1 Bramley Close, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -277,283 GBP2024-07-31
    Officer
    icon of calendar 2016-01-11 ~ now
    IIF 24 - Director → ME
    icon of calendar 2016-01-11 ~ now
    IIF 57 - Secretary → ME
  • 17
    MARKET HOMES (HITCHIN)LIMITED LTD - 2016-10-12
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,993 GBP2022-04-30
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2016-04-26 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
  • 18
    MARKET HOMES(LEICESTER)LIMITED LTD - 2014-08-05
    icon of address Regent House, Theobald Street, Borehamwood
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    6,150 GBP2016-12-31
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 19
    icon of address 1 Bramley Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    893 GBP2023-12-31
    Officer
    icon of calendar 2014-06-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 1 Bramley Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,517 GBP2021-01-31
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-08-24 ~ dissolved
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 21
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -216,278 GBP2024-04-30
    Officer
    icon of calendar 2011-11-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
    IIF 62 - Has significant influence or control as a member of a firmOE
  • 22
    icon of address 1 Bramley Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -103,535 GBP2024-10-30
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ now
    IIF 67 - Has significant influence or controlOE
  • 23
    icon of address 1 Bramley Close, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,116,474 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 19 - Director → ME
  • 24
    icon of address Ground Floor, Theobald Street, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    234 GBP2016-03-31
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 18 - Director → ME
  • 25
    icon of address Ground Floor Regent House, Theobald St, Borehamwood, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-11-11 ~ dissolved
    IIF 48 - Secretary → ME
  • 26
    icon of address 1 Bramley Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 12 - Director → ME
    icon of calendar 2019-02-08 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ now
    IIF 59 - Has significant influence or controlOE
Ceased 12
  • 1
    icon of address 1 Park Court, 94 Croxdale Road, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-11-30
    Officer
    icon of calendar 2014-11-06 ~ 2016-04-13
    IIF 17 - Director → ME
  • 2
    icon of address 20 Market Place Market Place, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -443 GBP2022-06-30
    Officer
    icon of calendar 2014-03-01 ~ 2021-11-02
    IIF 26 - Director → ME
  • 3
    icon of address The Old Barn Caverswall Park, Caverswall Lane, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ 2011-08-12
    IIF 33 - Director → ME
    icon of calendar 2011-02-17 ~ 2011-08-12
    IIF 51 - Secretary → ME
  • 4
    MARKET HOMES(KNEBWORTH) LTD - 2017-03-14
    icon of address 1st Floor Unit D2 Minerva House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,611 GBP2023-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2019-04-04
    IIF 2 - Director → ME
    icon of calendar 2016-11-16 ~ 2019-04-04
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ 2019-04-04
    IIF 14 - Has significant influence or control OE
  • 5
    icon of address 16 Church Street, King's Lynn, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,381 GBP2023-12-31
    Officer
    icon of calendar 2017-06-02 ~ 2020-05-07
    IIF 22 - Director → ME
  • 6
    icon of address 3 King Street, Salford, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,405 GBP2019-03-31
    Officer
    icon of calendar 2011-02-10 ~ 2013-08-28
    IIF 34 - Director → ME
  • 7
    FIRST PROPERTY FINANCE DEVELOPMENTS LIMITED - 2008-08-13
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-18 ~ 2008-07-30
    IIF 43 - Director → ME
    icon of calendar 2006-08-18 ~ 2008-07-30
    IIF 39 - Secretary → ME
  • 8
    WOODBERRY SECURITIES PLC - 2006-08-01
    VELTONA LIMITED - 1996-08-14
    icon of address 7 More London Riverside, London
    Dissolved Corporate
    Officer
    icon of calendar 1996-11-19 ~ 2001-12-13
    IIF 42 - Director → ME
  • 9
    icon of address 2, Market Court, Railway Street, Hertford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-27 ~ 2015-07-09
    IIF 7 - Director → ME
  • 10
    INTERSERVE SECURITY (FIRST) LIMITED - 2020-12-03
    FIRST SECURITY (GUARDS) LIMITED - 2017-03-01
    SHIELD GUARDS LIMITED - 1987-01-27
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-07-15
    IIF 4 - Director → ME
    icon of calendar ~ 1994-07-19
    IIF 46 - Secretary → ME
  • 11
    PULSE COMMERCIAL UTILITIES LIMITED - 2013-11-29
    PULSE COST CONSULTANTS (UK) LIMITED - 2009-06-18
    icon of address Kilby House, Liverpool Innovation Park, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,679,196 GBP2023-12-31
    Officer
    icon of calendar 2009-04-16 ~ 2015-08-14
    IIF 28 - Director → ME
    icon of calendar 2009-04-16 ~ 2015-08-14
    IIF 38 - Secretary → ME
  • 12
    icon of address 20 Market Place, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-06-30
    Officer
    icon of calendar 2012-11-29 ~ 2018-07-11
    IIF 35 - Director → ME
    icon of calendar 2012-11-29 ~ 2018-07-11
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-11
    IIF 13 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.