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. Attila Nagy

    Related profiles found in government register
  • Mr. Attila Nagy
    Hungarian born in April 1976

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 1 IIF 2
  • Mr Attila Nagy
    Hungarian born in April 1976

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address 43. 1em. 6a., Paulay Ede U., Budapest, 1061, Hungary

      IIF 3
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 5 IIF 6
  • Attila Nagy
    Hungarian born in April 1976

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 7
  • Mr Attila Nagy
    Hungarian born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72b, Crowndale Road, London, NW1 1TP, United Kingdom

      IIF 8
  • Mr Attila Nagy
    Hungarian born in December 1967

    Resident in England

    Registered addresses and corresponding companies
  • Nagy, Attila
    Hungarian director born in April 1976

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address 43. 1em. 6a., Paulay Ede U., Budapest, 1061, Hungary

      IIF 13
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 14
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Nagy, Attila, Mr.
    Hungarian director born in April 1976

    Resident in Hungary

    Registered addresses and corresponding companies
  • Nagy, Attila
    Hungarian business executive born in April 1982

    Resident in Hungary

    Registered addresses and corresponding companies
    • icon of address The Studio, 38b Georgiana Street, London, NW1 0EB, England

      IIF 24
  • Mr Attila Nagy
    Hungarian born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, High Street, Maldon, CM9 5BS, United Kingdom

      IIF 25
    • icon of address 2 Tait Mews, Maldon, Essex, CM9 5LE, England

      IIF 26
    • icon of address 206, Turners Hill, Cheshunt, Waltham Cross, Herts, EN8 9DE, England

      IIF 27
  • Nagy, Attila
    Hungarian general manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72-76, Eversholt Street, London, NW1 1BY, United Kingdom

      IIF 28
  • Nagy, Attila, Mr.
    Hungarian general manager born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72b, Crowndale Road, London, NW1 1TP, England

      IIF 29
  • Nagy, Attila
    Hungarian commercial director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Oak Road, Heybridge, Maldon, CM9 4AX, England

      IIF 30
  • Nagy, Attila
    Hungarian company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Oak Road, Heybridge, Maldon, CM9 4AX, England

      IIF 31
  • Nagy, Attila
    Hungarian director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Oak Road, Heybridge, Maldon, CM9 4AX, England

      IIF 32 IIF 33
  • Nagy, Attila
    Hungarian management born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Oak Road, Heybridge, Maldon, CM9 4AX, England

      IIF 34
  • Nagy, Attila
    Hungarian it born in December 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 28, Bedford Square, Houghton Regis, Bedfordshire, LU5 5ES, United Kingdom

      IIF 35
  • Nagy, Attila
    Hungarian none born in December 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Fortuna House, South Fifth Street, Milton Keynes, Buckinghamshire, MK9 2PQ

      IIF 36
  • Nagy, Attila
    Hungarian director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Whitechapel Road, Office 410, London, E1 1DU, United Kingdom

      IIF 37
  • Nagy, Attila
    Hungarian businessman born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Tait Mews, Maldon, CM9 5LE, England

      IIF 38
  • Nagy, Attila
    Hungarian consultant born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 206, Turners Hill, Cheshunt, Waltham Cross, EN8 9DE, England

      IIF 39
  • Nagy, Attila
    Hungarian director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Bedford Square, Houghton Regis, Bedfordshire, LU55ES, United Kingdom

      IIF 40
  • Nagy, Attila
    Hungarian it born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, High Street, Maldon, CM9 5BS, United Kingdom

      IIF 41
  • Nagy, Attila

    Registered addresses and corresponding companies
    • icon of address 43 1/6, Paulay Ede Utca, Budapest, 1063, Hungary

      IIF 42
    • icon of address 2 Tait Mews, Maldon, Essex, CM9 5LE, England

      IIF 43
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -11,335 GBP2024-05-31
    Officer
    icon of calendar 2018-05-08 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 2 Tait Mews, Maldon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 11 Oak Road, Heybridge, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    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
  • 4
    icon of address 2 Tait Mews, Maldon, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address 52. Willingsworth Road, Wednesbury, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address The Studio, 38b Georgiana Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -492,686 GBP2020-07-07
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address 11 Oak Road, Heybridge, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    MYCLEARBRACE LTD - 2017-08-17
    icon of address 65 Victoria Road, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-14 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address Finn Associates, Tong Hall, Tong, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,200 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 11 Oak Road, Heybridge, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    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
  • 11
    icon of address 11 Oak Road, Heybridge, Maldon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 30 - Director → ME
  • 12
    icon of address 11 Oak Road, Heybridge, Maldon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2021-10-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 206 Turners Hill, Cheshunt, Waltham Cross, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-01 ~ dissolved
    IIF 21 - Director → ME
  • 15
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 367 Garratt Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-23 ~ dissolved
    IIF 42 - Secretary → ME
  • 17
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 37 - Director → ME
Ceased 10
  • 1
    icon of address 206 Turners Hill, Cheshunt, Waltham Cross, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,435 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ 2019-02-22
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-02-22
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address Finn Associates, Tong Hall, Tong, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,200 GBP2015-10-31
    Officer
    icon of calendar 2016-10-13 ~ 2017-06-01
    IIF 43 - Secretary → ME
  • 3
    ADLER & LÖBL CO. LTD. - 2019-10-16
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,001,290 GBP2023-04-30
    Officer
    icon of calendar 2019-10-15 ~ 2022-07-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2022-07-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address Fortuna House, South Fifth Street, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-19 ~ 2015-01-27
    IIF 36 - Director → ME
  • 5
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2024-04-30
    Officer
    icon of calendar 2017-04-19 ~ 2021-10-26
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ 2021-10-26
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52,490 GBP2019-12-31
    Officer
    icon of calendar 2013-07-05 ~ 2016-02-17
    IIF 28 - Director → ME
  • 7
    ANAI CONSULTING LTD - 2017-03-29
    icon of address 7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2019-06-24 ~ 2020-07-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ 2020-07-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 8
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2024-10-11
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2024-10-11
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,404 GBP2018-12-31
    Officer
    icon of calendar 2017-09-14 ~ 2020-05-05
    IIF 19 - Director → ME
  • 10
    icon of address 72b Crowndale Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,774 GBP2023-04-30
    Officer
    icon of calendar 2012-06-20 ~ 2022-07-18
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2022-07-18
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.