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

Berg, Nigel Adam

    Related profiles found in government register
  • Berg, Nigel Adam
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7 Park Grange, 151 Manor Road, Chigwell, Essex, IG7 5GT, Great Britain

      IIF 1
    • icon of address Flat 7 Park Grange, 151 Manor Road, Chigwell, IG7 5GT, England

      IIF 2
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
  • Berg, Nigel Adam
    British company director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 6
  • Berg, Nigel Adam
    British development born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 122 Lower Road, Surrey Quays, London, SE16 2UE, United Kingdom

      IIF 7
  • Berg, Nigel Adam
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Park Grange, 151 Manor Road, Chigwell, Essex, IG7 5GT, England

      IIF 8
  • Berg, Nigel Adam
    British property/recruitment born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Berg, Nigel Adam
    British recruitment born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 10
  • Berg, Nigel Adam
    British recruitment consultant born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Nicholl Road, Epping, Essex, CM16 4HX

      IIF 11
  • Berg, Nigel Adam
    British sales executive born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Nicholl Road, Epping, Essex, CM16 4HX

      IIF 12
  • Berg, Nigel Adam
    born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Nicholl Road, Epping, CM16 4HX

      IIF 13
  • Mr Nigel Adam Berg
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 7, Park Grange, 151 Manor Road, Chigwell, IG7 5GT, England

      IIF 14
    • icon of address Flat 7 Park Grange, Manor Road, Chigwell, IG7 5GT, England

      IIF 15
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 16 IIF 17
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 18
  • Berg, Nigel Adam
    British property management born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62/63, Westborough, Scarborough, North Yorkshire, YO11 1TS

      IIF 19
  • Berg, Nigel

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 13-15 Sevenways Parade Woodford Avenue, Gants Hill, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 12 - Director → ME
  • 2
    icon of address 1a Honley Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2014-08-30 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 5 - Director → ME
    icon of calendar 2022-06-30 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 7, Park Grange, 151 Manor Road, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 37 The Lindens, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,009 GBP2025-04-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Flat 7 Park Grange, 151 Manor Road, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 8 - Director → ME
  • 9
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 10 - Director → ME
  • 10
    THE COLUMBIZ TECHNOLOGY PARTNERSHIP LLP - 2003-09-30
    THE INNOVATORONE "B" PARTNERSHIP LLP - 2003-11-27
    icon of address 62 Wilson Street, London
    Dissolved Corporate (62 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 13 - LLP Member → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Suite 7, Aspect House, Pattenden Lane, Marden, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,256 GBP2024-12-31
    Officer
    icon of calendar 2015-04-15 ~ 2017-02-21
    IIF 7 - Director → ME
  • 2
    icon of address Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-29 ~ 2021-02-04
    IIF 19 - Director → ME
  • 3
    THE LOCUM PARTNERSHIP LIMITED - 2021-03-28
    1ST 4 LOCUMS LIMITED - 2010-06-29
    MELIA CARE SERVICES LIMITED - 2021-10-01
    icon of address 33 Soho Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2002-05-16 ~ 2007-09-10
    IIF 11 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.