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

Tatlock, Nigel Jeremy

    Related profiles found in government register
  • Tatlock, Nigel Jeremy
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Main Street, Hemington, Derby, DE74 2RB, England

      IIF 1
    • icon of address Millhouse, Station Road, Castle Donington, Derby, DE74 2NJ, England

      IIF 2
  • Tatlock, Nigel Jeremy
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millhouse, Station Road, Castle Donington, Derby, DE74 2NJ, England

      IIF 3
    • icon of address 47b, Welbeck Street, London, W1G 9XA, England

      IIF 4
    • icon of address 90, Springfield Avenue, Sandiacre, Nottingham, NG10 5LZ, United Kingdom

      IIF 5
    • icon of address Johnstone House, 2a Gordon Road, West Bridgford, Nottingham, NG2 5LN, England

      IIF 6
  • Tatlock, Nigel Jeremy
    British company director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 12 The Grange, Smalley, Ilkeston, Derbyshire, DE7 6JZ

      IIF 7 IIF 8
  • Tatlock, Nigel Jeremy
    British director born in October 1961

    Registered addresses and corresponding companies
    • icon of address 12 The Grange, Smalley, Ilkeston, Derbyshire, DE7 6JZ

      IIF 9 IIF 10
  • Tatlock, Nigel Jeremy
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Main Street, Hemington, Derby, DE74 2RB, United Kingdom

      IIF 11
    • icon of address Johnstone House, 2a Gordon Road, West Bridgford, Nottingham, NG2 5LN, England

      IIF 12
  • Tatlock, Nigel Jeremy
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47b, Welbeck Street, London, London, W1G 9XA, United Kingdom

      IIF 13
    • icon of address 4th Floor, The Rex Building, 62-64 Queen Street, London, EC4R 1EB

      IIF 14
  • Mr Nigel Jeremy Tatlock
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Main Street, Hemington, Derby, DE74 2RB, England

      IIF 15
    • icon of address Millhouse, Station Road, Castle Donington, Derby, DE74 2NJ, England

      IIF 16 IIF 17
    • icon of address Johnstone House, 2a Gordon Road, West Bridgford, Nottingham, NG2 5LN, England

      IIF 18 IIF 19
child relation
Offspring entities and appointments
Active 3
  • 1
    SPORTS & ENTERTAINMENT ENGAGEMENT USA LIMITED - 2018-02-07
    icon of address Millhouse Station Road, Castle Donington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    277,574 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Johnstone House 2a Gordon Road, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-03-31
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 18 - Has significant influence or control as a member of a firmOE
    IIF 18 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address Johnstone House 2a Gordon Road, West Bridgford, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,420 GBP2019-03-31
    Officer
    icon of calendar 2015-05-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    ONE WORLD TELECOM INTERACTIVE LIMITED - 2002-10-25
    ONE WORLD TELECOM LIMITED - 2002-10-25
    INTERNATIONAL FREEPHONE LIMITED - 1997-07-16
    PHONE SERVIS LIMITED - 1998-05-19
    ONE WORLD INTERACTIVE LIMITED - 2005-08-26
    EUROFONE COMMUNICATIONS LIMITED - 2000-07-07
    icon of address 46 Albert Street, Fleckney, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,640,068 GBP2023-12-31
    Officer
    icon of calendar 2003-03-23 ~ 2004-06-18
    IIF 7 - Director → ME
  • 2
    icon of address 47b Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ 2013-01-25
    IIF 11 - Director → ME
  • 3
    icon of address 4th Floor, The Rex Building, 62-64 Queen Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-08-20 ~ 2015-07-17
    IIF 14 - Director → ME
  • 4
    SL24.COM CORP LTD - 2022-08-12
    icon of address 1 Main Street, Hemington, Derby, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-01-05 ~ 2023-08-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2023-08-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 5
    WEATHER ACTION HOLDINGS PLC - 2000-01-18
    INTERNETACTION.COM PLC - 2001-05-18
    INTELLIPLUS GROUP PLC - 2004-03-17
    FORECASTDEMAND PUBLIC LIMITED COMPANY - 1997-09-22
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-05-18 ~ 2002-03-26
    IIF 8 - Director → ME
  • 6
    INTELLIPLUS HOLDINGS LIMITED - 2005-03-18
    INTELLIPLUS.COM LIMITED - 2000-07-28
    HADFIELD COMMUNICATIONS LIMITED - 2000-04-20
    INTELLIPLUS HOLDINGS PLC - 2004-02-11
    icon of address Telford House, Corner Hall, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-02-21 ~ 2002-03-26
    IIF 10 - Director → ME
  • 7
    FAME FACTOR LIMITED - 2017-02-02
    BASERIDGE LIMITED - 2005-05-03
    icon of address 46 King Street, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,311 GBP2024-03-31
    Officer
    icon of calendar 2005-01-13 ~ 2006-12-15
    IIF 9 - Director → ME
  • 8
    DISTINGTON LTD - 2011-10-19
    icon of address 47b Welbeck Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ 2013-04-21
    IIF 13 - Director → ME
  • 9
    SPORTS & ENTERTAINMENT ENGAGEMENT ASIA LIMITED - 2018-02-07
    icon of address Johnstone House 2a Gordon Road, West Bridgford, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,352 GBP2019-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2018-02-16
    IIF 5 - Director → ME
  • 10
    SPORTS & ENTERTAINMENT ENGAGEMENT USA LIMITED - 2018-02-07
    icon of address Millhouse Station Road, Castle Donington, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    277,574 GBP2019-11-30
    Officer
    icon of calendar 2017-11-29 ~ 2022-03-18
    IIF 3 - Director → ME
  • 11
    SPORTSLOCKER (UK) LIMITED - 2019-12-18
    icon of address Millhouse Station Road, Castle Donington, Derby, England
    Active Corporate
    Equity (Company account)
    -48,180 GBP2021-01-31
    Officer
    icon of calendar 2019-01-10 ~ 2022-03-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2022-03-18
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Mclaren Ross, 19 Glasgow Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ 2013-04-21
    IIF 4 - 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.