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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Oppenheim, Nicholas

    Related profiles found in government register
  • Oppenheim, Nicholas
    British director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 33 King Street, London, SW1Y 6RJ

      IIF 1 IIF 2
    • 33 King Street, St James's London, SW1Y 6RJ

      IIF 3
  • Oppenheim, James Nicholas
    British company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 17, Lansdowne Road, London, W11 3AG, United Kingdom

      IIF 4
  • Oppenheim, James Nicholas
    British entrepreneur born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • P.e.m., Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 5
  • Oppenheim, James Nicholas
    British managing director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 6
  • Oppenheim, James Nicholas
    British company director born in June 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • Eishken Lodge, Balallan, Isle Of Lewis, HS2 9LQ, United Kingdom

      IIF 7
  • Oppenheim, James Nicholas
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, London, SW1Y 6RJ

      IIF 8 IIF 9
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 10
  • Oppenheim, James Nicholas
    British company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Lansdowne Road, London, W11 3AG

      IIF 11 IIF 12 IIF 13
    • 33 King Street, London, SW1Y 6RJ

      IIF 14 IIF 15
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 16
    • 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 17
    • 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 18
  • Oppenheim, James Nicholas
    British director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 King Street, London, SW1Y 6RJ

      IIF 19
    • 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 20 IIF 21
    • Edf Energy, G S O Business Park, East Kilbride, Glasgow, G74 5PG, Scotland

      IIF 22
    • Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Scotland

      IIF 23 IIF 24 IIF 25
    • Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Uk

      IIF 27
    • 17 Lansdowne Road, London, W11 3AG

      IIF 28
    • 33 King Street, London, SW1Y 6RJ

      IIF 29
    • 33, King Street, London, SW1Y 6RJ, United Kingdom

      IIF 30 IIF 31
  • Oppenheim, James Nicholas
    British investment manager born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, King Street, London, SW1Y 6RJ, England

      IIF 32
  • Oppenheim, James Nicholas
    British none born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 33
  • Mr James Oppenheim
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 34
  • Mr James Nicholas Oppenheim
    British born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 35
    • Unit 3 Eventus Business Centre, Sunderland Road, Market Deeping, Peterborough, PE6 8FD

      IIF 36
  • Mr James Nicholas Oppenheim
    British born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ

      IIF 37
    • 17, Lansdowne Road, London, W11 3AG, United Kingdom

      IIF 38
    • 33, Lowndes Street, London, SW1X 9HX

      IIF 39 IIF 40 IIF 41
    • 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 31
  • 1
    01659715 LIMITED
    - now 01659715
    ALLIED RESTAURANTS PLC - 1989-11-24
    Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Dissolved Corporate (24 parents)
    Officer
    2000-10-19 ~ 2002-09-25
    IIF 12 - Director → ME
    2002-10-10 ~ dissolved
    IIF 11 - Director → ME
  • 2
    AIDA CAPITAL LIMITED
    04242233
    31st Floor 30 St Mary Axe, London, England
    Dissolved Corporate (19 parents)
    Officer
    2001-06-27 ~ 2012-06-28
    IIF 19 - Director → ME
  • 3
    APTA HEALTHCARE LIMITED
    - now 02837814 03088888
    MIDLAND ASSETS PLC
    - 1994-10-17 02837814
    NOTTINGHAM HOLDINGS PLC
    - 1994-04-21 02837814
    LIMEGLADE PLC - 1993-10-15
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (55 parents)
    Officer
    1993-12-03 ~ 1994-12-31
    IIF 15 - Director → ME
  • 4
    ARGYLE TRUST LIMITED
    SC045822
    12 Carden Place, Aberdeen
    Active Corporate (20 parents, 1 offspring)
    Equity (Company account)
    7,432 GBP2024-12-31
    Officer
    ~ 1991-03-11
    IIF 28 - Director → ME
  • 5
    BEINN MHOR POWER LIMITED
    SC242525
    141 Bothwell Street, Glasgow
    Liquidation Corporate (15 parents)
    Officer
    2003-01-30 ~ 2012-03-23
    IIF 21 - Director → ME
  • 6
    BRIFOR INVESTORS LIMITED
    - now 07835694
    AIDA INVESTORS LIMITED
    - 2012-07-17 07835694
    33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 30 - Director → ME
  • 7
    BRIFOR LIMITED
    07933356
    33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2012-02-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    BRITISH FOREIGN & COLONIAL LIMITED
    - now 00289782
    BRITISH FOREIGN & COLONIAL CORPORATION LIMITED(THE)
    - 2012-04-30 00289782
    33 Lowndes Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-08-31 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 9
    CAPITAL BANK CASHFLOW FINANCE LIMITED - now
    KELLOCK LIMITED
    - 1999-02-08 01243683 12873149... (more)
    KELLOCK FACTORS LIMITED
    - 1986-04-03 01243683
    1 More London Place, London
    Dissolved Corporate (41 parents)
    Officer
    ~ 1997-04-02
    IIF 13 - Director → ME
  • 10
    CRIONAIG POWER LIMITED
    SC353232
    141 Bothwell Street, Glasgow
    Liquidation Corporate (14 parents)
    Officer
    2009-01-09 ~ 2012-03-23
    IIF 20 - Director → ME
  • 11
    EISHKEN ESTATE REGENERATION SCHEME
    SC442519
    26 Lewis Street, Stornoway
    Dissolved Corporate (4 parents)
    Officer
    2013-02-11 ~ dissolved
    IIF 7 - Director → ME
  • 12
    EISHKEN LIMITED
    SC479415
    Eishken Lodge, Eishken, Isle Of Lewis
    Active Corporate (7 parents)
    Equity (Company account)
    1,173,373 GBP2024-09-30
    Officer
    2014-06-06 ~ 2015-03-20
    IIF 32 - Director → ME
  • 13
    EISHKEN NOMINEES LIMITED
    SC122768
    Peter Smith, Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (10 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2011-06-10 ~ 2016-01-19
    IIF 23 - Director → ME
  • 14
    ESSENDEN LIMITED - now
    ESSENDEN PUBLIC LIMITED COMPANY
    - 2015-08-11 06838368
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2009-03-16 ~ 2015-08-07
    IIF 18 - Director → ME
  • 15
    FE POWER LIMITED
    SC427610
    Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (4 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 27 - Director → ME
  • 16
    GEORGICA HOLDINGS LIMITED
    - now 05973031
    RILEYS HOLDINGS LIMITED - 2007-08-15
    PRECIS (2658) LIMITED - 2007-01-10
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2009-12-15 ~ 2010-07-30
    IIF 3 - Director → ME
  • 17
    GEORGICA LIMITED
    - now 04039562
    GEORGICA PUBLIC LIMITED COMPANY
    - 2009-05-22 04039562
    FORECASTGLOBAL PUBLIC LIMITED COMPANY
    - 2000-09-06 04039562
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2000-08-30 ~ 2009-05-26
    IIF 14 - Director → ME
    2009-12-17 ~ 2010-07-30
    IIF 1 - Director → ME
  • 18
    GORMOL POWER LIMITED
    SC389047
    Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (5 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 26 - Director → ME
  • 19
    KELLOCK LIMITED
    - now 13738666 12873149... (more)
    PRECIS 33 LIMITED
    - 2021-11-29 13738666 12873149... (more)
    P.e.m. Salisbury House, Station Road, Cambridge, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2021-11-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-11-11 ~ 2021-12-16
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 20
    KELLOCK MANAGEMENT LIMITED
    - now 11743211
    KELLOCK LIMITED
    - 2019-02-26 11743211 SC358303... (more)
    33 Lowndes Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    LAXDALE POWER LIMITED
    SC389048
    Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (5 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 24 - Director → ME
  • 22
    LOCH SEALG POWER LIMITED
    SC389046
    Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    23,685 GBP2015-11-30
    Officer
    2010-11-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 23
    OPPENHEIM FOUNDATION(THE)
    01466285
    33 Lowndes Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -157,896 GBP2024-06-30
    Officer
    ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-12-30 ~ now
    IIF 42 - Has significant influence or control OE
  • 24
    PRECIS (1774) LIMITED
    03804695 03816635... (more)
    33 Lowndes Street, London
    Dissolved Corporate (7 parents)
    Officer
    1999-09-24 ~ dissolved
    IIF 16 - Director → ME
  • 25
    PRECIS 1234 LIMITED
    - now 11592275 02314631... (more)
    PRIME ENGLISH HOMES LIMITED
    - 2021-06-17 11592275 13416462
    33 Lowndes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2018-09-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 26
    PRECIS 33 LIMITED
    - now 12873149 13738666... (more)
    KELLOCK LIMITED
    - 2021-11-29 12873149 SC358303... (more)
    33 Lowndes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-09-11 ~ 2020-12-04
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 27
    PRIME ENGLISH HOMES PLC
    - now 13416462 11592275
    PRECIS 1234 PLC
    - 2021-06-17 13416462 02862672... (more)
    33 Lowndes Street, London
    Dissolved Corporate (2 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 28
    SCOTTISH GENERAL HOLDINGS LIMITED
    - now 03092546
    PRECIS (1379) LIMITED
    - 1995-12-14 03092546 03065116... (more)
    Unit 3 Eventus Business Centre Sunderland Road, Market Deeping, Peterborough
    Liquidation Corporate (6 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    1995-10-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-08-17 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 29
    STROBE 3 - now
    LUMINAR LEISURE LIMITED - 2008-02-29
    NORTHERN LEISURE LIMITED
    - 2001-07-16 02188184 02182712
    WHITEGATE LEISURE PLC
    - 1993-11-30 02188184
    HARVESTING PUBLIC LIMITED COMPANY
    - 1987-12-15 02188184
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (41 parents)
    Officer
    ~ 1999-10-04
    IIF 29 - Director → ME
  • 30
    TENPIN LIMITED
    - now 04789703
    PRECIS (2358) LIMITED - 2003-08-18
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Active Corporate (24 parents, 5 offsprings)
    Officer
    2009-12-15 ~ 2010-07-30
    IIF 2 - Director → ME
  • 31
    UISENIS POWER LIMITED
    SC389045
    58 Morrison Street, C/o Anderson Strathern, Edinburgh, Scotland
    Active Corporate (20 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2010-11-18 ~ 2016-09-08
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.