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 Nigel Jeremy Berger

    Related profiles found in government register
  • Mr Nigel Jeremy Berger
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nigel Jeremy Berger
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 23
  • Berger, Nigel Jeremy
    British co director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 24
  • Berger, Nigel Jeremy
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Berger, Nigel Jeremy
    British corporate adviser born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Deansway, London, N2 0JF

      IIF 45
  • Berger, Nigel Jeremy
    British corporate advisor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Deansway, London, N2 0JF

      IIF 46
  • Berger, Nigel Jeremy
    British corporate financier born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Deansway, London, N2 0JF

      IIF 47
  • Berger, Nigel Jeremy
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Berger, Nigel Jeremy
    British managing director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 58
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 59 IIF 60
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 61 IIF 62
  • Berger, Nigel Jeremy
    British mergers & acquisitions consult born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Deansway, London, N2 0JF

      IIF 63
  • Berger, Nigel Jeremy
    British none born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 64
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 65
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 66
  • Jeremy Berger, Nigel
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 67
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 68
  • Berger, Nigel Jeremy
    born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 69 IIF 70 IIF 71
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 72
    • icon of address 44, Beech Drive, London, N2 9NY

      IIF 73
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 74
    • icon of address 65, New Cavendish Street, London, W1G 7LS

      IIF 75
    • icon of address C/o Coniston Capital Management Llp, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 76
  • Berger, Nigel Jeremy
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 77
  • Berger, Nigel Jeremy
    British solicitor born in November 1969

    Registered addresses and corresponding companies
    • icon of address 6 Belsize Grove, London, NW3 4UN

      IIF 78
  • Berger, Nigel
    British

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 79
  • Berger, Nigel Jeremy

    Registered addresses and corresponding companies
    • icon of address 18 Deansway, London, N2 0JF

      IIF 80
  • Berger, Nigel

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 35
  • 1
    REASHORE NOMINEES LIMITED - 2017-06-16
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 67 - Director → ME
  • 2
    icon of address 2nd Floor 110, Cannon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    729,463 GBP2017-08-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 56 - Director → ME
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -904,429 GBP2023-12-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 48 - Director → ME
  • 4
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,105 GBP2023-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 49 - Director → ME
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (53 parents)
    Equity (Company account)
    12,373,482 GBP2024-03-31
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 74 - LLP Designated Member → ME
  • 7
    icon of address C/o Coniston Capital Management Llp Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 76 - LLP Member → ME
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,408 GBP2023-03-31
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 51 - Director → ME
    icon of calendar 2018-11-21 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 50 - Director → ME
  • 12
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -769,215 GBP2024-03-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 31 - Director → ME
  • 14
    icon of address C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,994,713 GBP2021-12-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 24 - Director → ME
  • 15
    KERAFIBER EUROPE LIMITED - 2020-07-27
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -3,624,716 GBP2023-12-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 54 - Director → ME
  • 16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,787,897 GBP2024-03-31
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 18
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 20
    MAKE CAPITAL LLP - 2011-05-31
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
    IIF 2 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -405,887 GBP2024-03-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Begbies Traynor Suite Wg3, The Officers Mess Business Centre, Royston Road, Duxford Cambridge
    Liquidation Corporate (6 parents)
    Equity (Company account)
    112,111 GBP2021-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 77 - Director → ME
  • 24
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    7,227,595 GBP2024-03-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 55 - Director → ME
  • 25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    359,260 GBP2023-12-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    NEYBER NOMINEES LIMITED - 2016-04-20
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 27 - Director → ME
  • 29
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 34 - Director → ME
  • 30
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 42 - Director → ME
  • 31
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -102,277 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 32
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 33
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove membersOE
  • 34
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    520,571 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 53 - Director → ME
    icon of calendar 2019-03-23 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 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
  • 35
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -7,162 GBP2023-03-31
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 62 - Director → ME
Ceased 23
  • 1
    NEROROSE LIMITED - 1987-04-22
    icon of address 6 Belsize Grove, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1996-03-22
    IIF 78 - Director → ME
  • 2
    REASHORE NOMINEES LIMITED - 2017-06-16
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-23
    IIF 19 - Ownership of shares – 75% or more OE
  • 3
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2021-12-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-07-31
    IIF 57 - Director → ME
  • 4
    CHOULARTON ACCEPTANCES LIMITED - 1991-11-21
    MARTCALL LIMITED - 1987-04-21
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -309,251 GBP2019-04-30
    Officer
    icon of calendar 1994-03-04 ~ 2007-12-10
    IIF 46 - Director → ME
  • 5
    HALLCO 1589 LIMITED - 2008-03-25
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-27 ~ 2010-11-23
    IIF 25 - Director → ME
  • 6
    PARAGON PAWNBROKERS LIMITED - 1995-03-16
    PREMIER BUSINESS CENTRES LIMITED - 1994-02-14
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2010-11-23
    IIF 26 - Director → ME
  • 7
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2011-09-02 ~ 2024-08-08
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-08
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2019-04-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2019-04-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99,809 GBP2022-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2023-11-21
    IIF 70 - LLP Designated Member → ME
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,604,025 GBP2024-03-31
    Officer
    icon of calendar 2011-10-10 ~ 2013-07-02
    IIF 68 - Director → ME
  • 11
    GRENWOOD LIMITED - 2006-07-04
    icon of address Desford Road, Enderby, Leicester, Leicestershire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-03-07 ~ 2008-09-29
    IIF 47 - Director → ME
    icon of calendar 2006-03-07 ~ 2008-09-29
    IIF 80 - Secretary → ME
  • 12
    icon of address 177 Hampstead Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,743 GBP2019-03-31
    Officer
    icon of calendar 1994-03-04 ~ 2003-11-04
    IIF 45 - Director → ME
  • 13
    SCANRIDE LIMITED - 1994-10-03
    icon of address 20 St Marys Parsonage, Sixth Floor, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 1994-05-27 ~ 2008-04-30
    IIF 63 - Director → ME
  • 14
    A J LEISURE HOLDINGS PLC - 2006-03-24
    MAYPOLE GROUP PLC - 2006-03-03
    A J LEISURE HOLDINGS PLC - 2006-01-26
    icon of address Baker Tilly Restructuring & Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2010-09-30
    IIF 36 - Director → ME
  • 15
    HILLGATE (84) LIMITED - 2000-03-07
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    128,596 GBP2024-03-31
    Officer
    icon of calendar 2000-02-28 ~ 2020-03-31
    IIF 38 - Director → ME
    icon of calendar 2003-01-03 ~ 2020-03-31
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-28
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Ssp Hats Ltd, Heath Road, Skegness, Lincolnshire
    Active Corporate (6 parents)
    Equity (Company account)
    3,314,338 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-07-21
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    icon of address 6th Floor Embassy House Queens Avenue, Clifton, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-23 ~ 2015-03-06
    IIF 43 - Director → ME
  • 18
    SSP PROPERTIES LIMITED - 2011-12-06
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,866,979 GBP2024-03-31
    Officer
    icon of calendar 2011-12-09 ~ 2020-02-28
    IIF 37 - Director → ME
  • 19
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -102,277 GBP2024-03-31
    Officer
    icon of calendar 2006-05-09 ~ 2020-03-31
    IIF 73 - LLP Designated Member → ME
  • 20
    FLARESOUND LIMITED - 2007-06-13
    icon of address 8 Holmes Road, Kentish Town, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-04 ~ 2015-03-26
    IIF 65 - Director → ME
  • 21
    PUFFIN TRAVEL LIMITED - 2003-02-18
    icon of address 14th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-04 ~ 2015-03-26
    IIF 66 - Director → ME
  • 22
    E&J GROUND RENTS NO3 LLP - 2019-09-23
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2014-07-09
    IIF 75 - LLP Member → ME
  • 23
    icon of address Flat 4 No 44 Westbere Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2014-10-28 ~ 2017-02-15
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 21 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.