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

Tobin, Nigel Anthony

    Related profiles found in government register
  • Tobin, Nigel Anthony
    British business advisor born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Albert Street, Fleet, Hampshire, GU51 3SR, United Kingdom

      IIF 1 IIF 2
    • icon of address 121 Albert Street, Fleet, Hampshire, GU51 3SR

      IIF 3
  • Tobin, Nigel Anthony
    British consultant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257, Hagley Road, Birmingham, West Midlands, B16 9NA

      IIF 4
  • Tobin, Nigel Anthony
    British director born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sussex Innovation Centre, Science Park Square, Falmer, Brighton, East Sussex, BN1 9SB, England

      IIF 5
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 6
    • icon of address 11, Riddlesdale Avenue, Tunbridge Wells, Kent, TN4 9AB

      IIF 7 IIF 8
    • icon of address 16, Church Street, Rugby, Warwickshire, CV21 3PW, United Kingdom

      IIF 9 IIF 10
  • Tobin, Nigel Anthony
    born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 11
  • Tobin, Nigel Anthony
    British business adviser born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maples, Monteith Close, Langton Green, Tunbridge Wells, Kent, TN3 0AD, United Kingdom

      IIF 12
  • Tobin, Nigel Anthony
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maples, Monteith Close, Langton Green, Tunbridge Wells, Kent, TN3 0AD, United Kingdom

      IIF 13
    • icon of address 52, New Town, Uckfield, East Sussex, TN22 5DE, United Kingdom

      IIF 14
  • Tobin, Nigel Anthony
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Richmond Road, St Annes On Sea, Lancashire, FY8 1PE, England

      IIF 15
    • icon of address Maples, Monteith Close, Langton Green, Tunbridge Wells, Kent, TN3 0AD, United Kingdom

      IIF 16
    • icon of address 52, New Town, Uckfield, East Sussex, TN22 5DE, United Kingdom

      IIF 17
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, England

      IIF 18
  • Tobin, Nigel Anthony
    British financial services & banking born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 19
  • Tobin, Nigel Anthony
    British none born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 20
    • icon of address Level 6 Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 21 IIF 22
  • Mr Nigel Anthony Tobin
    British born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 224a, King Street, London, W6 0RA, England

      IIF 23
  • Mr Nigel Anthony Tobin
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU

      IIF 24 IIF 25
    • icon of address 1, Richmond Road, St Annes On Sea, Lancashire, FY8 1PE, England

      IIF 26
    • icon of address Maples, Monteith Close, Langton Green, Tunbridge Wells, TN3 0AD, England

      IIF 27
    • icon of address 52, New Town, Uckfield, East Sussex, TN22 5DE, United Kingdom

      IIF 28 IIF 29
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 224a King Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -129,991 GBP2024-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10-12 Russell Square Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 10-12 Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 52 New Town, Uckfield, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -9,379 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 1 Richmond Road, St Annes On Sea, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,486 GBP2018-02-28
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 52 New Town, Uckfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,860 GBP2024-03-31
    Officer
    icon of calendar 2008-02-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 7
    VERIFI SOLUTIONS LIMITED - 2007-10-22
    icon of address 257 Hagley Road, Birmingham, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address Chatswoth House, 39 Chatsworth Road, Worthing, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 11 - LLP Member → ME
Ceased 14
  • 1
    icon of address Rubis House, 15 Friarn Street, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2013-08-01
    IIF 5 - Director → ME
  • 2
    icon of address 15 Buckingham Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2012-05-08
    IIF 7 - Director → ME
  • 3
    UKVALUATION LTD - 2010-06-04
    ALNERY NO. 2091 LIMITED - 2000-11-30
    icon of address Fore 2 2 Huskisson Way, Shirley, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-29 ~ 2006-12-06
    IIF 8 - Director → ME
  • 4
    QORBIS HOLDINGS LIMITED - 2024-07-29
    GLOBAL PLATFORM ADVISORS LIMITED - 2020-05-29
    GLOBAL PLATFORM GROUP LIMITED - 2018-04-18
    icon of address First Floor, 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    64,243 GBP2022-04-28
    Officer
    icon of calendar 2019-09-10 ~ 2020-03-30
    IIF 19 - Director → ME
  • 5
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2011-03-01 ~ 2018-01-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 27 - Has significant influence or control OE
  • 6
    GROWTH INNOVATORS GROUP ENTERPRISE LIMITED - 2013-04-16
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2018-01-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-31
    IIF 25 - Has significant influence or control OE
  • 7
    TUNKENT LIMITED - 2011-01-07
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-18 ~ 2018-03-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-31
    IIF 24 - Has significant influence or control OE
  • 8
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-07-15 ~ 2017-02-03
    IIF 22 - Director → ME
  • 9
    INTERCEDE 1560 LIMITED - 2000-05-04
    icon of address The Cooperage, 5 Copper Row, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-15 ~ 2017-02-03
    IIF 21 - Director → ME
  • 10
    ELECTRA INNVOTEC LIMITED - 1996-05-28
    INNVOTEC MANAGEMENT LIMITED - 1988-01-29
    INSTANTWATCH LIMITED - 1986-09-25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Profit/Loss (Company account)
    -830,947 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-03-15
    IIF 18 - Director → ME
  • 11
    icon of address 52 New Town, Uckfield, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -9,379 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2018-03-27 ~ 2025-02-17
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 6a Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,991 GBP2023-12-31
    Officer
    icon of calendar 2012-02-02 ~ 2018-05-03
    IIF 1 - Director → ME
  • 13
    icon of address 6a Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2012-02-02 ~ 2018-05-03
    IIF 2 - Director → ME
  • 14
    icon of address 6a Lyons Farm Estate, Lyons Road Slinfold, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -87,141 GBP2023-12-31
    Officer
    icon of calendar 2012-02-02 ~ 2018-05-03
    IIF 3 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.