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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nadler, Jonathan David

    Related profiles found in government register
  • Nadler, Jonathan David
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nadler, Jonathan David
    British business consultant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, England

      IIF 8
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 9
  • Nadler, Jonathan David
    British chief executive born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Nadler, Jonathan David
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nadler, Jonathan David
    British consultant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Fairfield Road, London, N8 9HG, United Kingdom

      IIF 17
  • Nadler, Jonathan David
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, GU14 7XA, England

      IIF 18
    • 174 Hammersmith Road, 174 Hammersmith Road, London, W6 7JP, England

      IIF 19
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 21
    • Flat 1a, 28, Coolhurst Road, London, N8 8EL, United Kingdom

      IIF 22
  • Nadler, Jonathan
    British marketer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8b Fairfield Road, London, N8 9HG, England

      IIF 23
  • Mr Jonathan David Nadler
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 24
    • 46, Linzee Road, London, N8 7RE, England

      IIF 25
    • 7, Bell Yard, London, WC2A 2JR

      IIF 26
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 27 IIF 28
    • Alpha Centre, Minerva Road, London, NW10 6HJ, England

      IIF 29
  • Nadler, Jonathan
    British client services director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 49 Lancaster Avenue, Hadley Wood, Herts., EN4 0ER

      IIF 30
  • Nadler, Jonathan
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Nadler, Jonathan
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 174 Hammersmith Road, 174 Hammersmith Road, London, W6 7JP, England

      IIF 32
  • Nalder, Jonathan
    British director born in May 1982

    Registered addresses and corresponding companies
    • 49 Lancaster Avenue, Hadley Wood, Herts, EN4 0ER

      IIF 33
  • Mr Jonathan Nadler
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Fairfield Road, London, N8 9HG

      IIF 34
    • 8b, Fairfield Road, London, N8 9HG, England

      IIF 35
child relation
Offspring entities and appointments 25
  • 1
    ASTRAL HEALTH LTD
    11821796
    22 York Buildings John Adam Street, London, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    2021-12-20 ~ 2023-02-17
    IIF 14 - Director → ME
  • 2
    BABY GRAND MARKETING LIMITED
    06388884
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    2007-10-03 ~ dissolved
    IIF 33 - Director → ME
  • 3
    BABYGRAND MARKETING LONDON LTD
    06721169
    23 Charlotte Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2008-10-13 ~ 2014-05-31
    IIF 30 - Director → ME
  • 4
    BUDCA LTD
    11204334
    22 York Buildings John Adam Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2020-01-01 ~ 2023-02-17
    IIF 31 - Director → ME
    2018-02-13 ~ 2019-06-19
    IIF 19 - Director → ME
    Person with significant control
    2018-02-13 ~ 2018-11-08
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    CHICHI TRADING LTD
    08808968
    1 St. Vincents Way, Potters Bar, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2013-12-10 ~ 2014-04-01
    IIF 22 - Director → ME
  • 6
    CROP PHARM LTD
    15029917
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2023-07-26 ~ 2026-01-30
    IIF 7 - Director → ME
    Person with significant control
    2023-07-26 ~ 2026-01-30
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    DISPENSARY GREEN LTD
    12127138
    22 York Buildings John Adam Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-12-20 ~ 2023-02-17
    IIF 15 - Director → ME
  • 8
    ECH TRUSTEES LIMITED
    11769643
    22 York Buildings John Adam Street, London, England
    Active Corporate (7 parents)
    Officer
    2021-12-20 ~ 2023-02-17
    IIF 4 - Director → ME
  • 9
    EPRESCRIPTIONS LIMITED
    08681796
    Unit 3 Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, England
    Active Corporate (16 parents)
    Officer
    2021-12-20 ~ 2023-02-17
    IIF 12 - Director → ME
  • 10
    HJRP LIMITED
    09281661
    8 Fairfield Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    LYPHE CLINIC LIMITED - now
    THE MC CLINIC LTD
    - 2023-04-03 11660986
    Unit 13 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Active Corporate (10 parents)
    Officer
    2021-12-20 ~ 2023-02-17
    IIF 2 - Director → ME
  • 12
    LYPHE GROUP LIMITED
    - now 12142186
    ECH MEDICAL HOLDCO LIMITED - 2019-10-02
    Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (12 parents, 6 offsprings)
    Officer
    2019-11-14 ~ 2023-02-17
    IIF 3 - Director → ME
  • 13
    LYPHE SERVICES LIMITED
    14073148
    22 York Buildings John Adam Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-04-27 ~ 2023-02-17
    IIF 10 - Director → ME
  • 14
    LYPHE SUBCO LIMITED
    - now 12141331
    ECH MEDICAL SUBCO LIMITED - 2019-10-02
    Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    2021-12-20 ~ 2023-02-17
    IIF 11 - Director → ME
  • 15
    MAJ TECHNOLOGY LTD
    12324683
    23a Phipp Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-11-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-11-20 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 16
    MAJ WELLNESS LTD
    11561666
    22 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-10 ~ 2018-12-04
    IIF 9 - Director → ME
    2018-12-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-09-10 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    POOWEE LTD
    15222500
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 18
    PRODUCTS DORMANT CO 2 LIMITED - now
    NOORO LIMITED
    - 2024-02-17 10261807 11693000... (more)
    AMKEU LTD
    - 2020-08-27 10261807
    MARKET FOOD PROVIDER LTD - 2018-07-25
    PARTISAN FOODS LTD - 2017-05-20
    Wallis House, Great West Road, Brentford, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2018-10-26 ~ 2020-09-10
    IIF 5 - Director → ME
  • 19
    PRODUCTS DORMANT CO 2 LIMITED
    - now 11693000 10261807... (more)
    NOORO LIMITED
    - 2020-08-25 11693000 10261807... (more)
    174 Hammersmith Road, 174 Hammersmith Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-02-01 ~ 2020-09-10
    IIF 32 - Director → ME
  • 20
    RELDAN ADVISORY LTD
    15046919
    7 Bell Yard, London
    Active Corporate (1 parent)
    Officer
    2023-08-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 21
    REMARKABLE TOO LIMITED
    09809963
    Salisbury House, Station Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2015-10-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SALMON GUM CAPITAL LTD
    12173267
    22 York Buildings John Adam Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-12-20 ~ 2023-02-17
    IIF 13 - Director → ME
  • 23
    TAOMC LTD
    - now 11485239
    EUROPEAN C HOLDINGS LIMITED
    - 2018-11-14 11485239
    Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Active Corporate (9 parents)
    Officer
    2018-10-11 ~ 2023-02-17
    IIF 20 - Director → ME
  • 24
    TOTAL HEALTH MIDLANDS LIMITED
    09383239
    Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, England
    Active Corporate (10 parents)
    Officer
    2021-12-20 ~ 2023-02-17
    IIF 1 - Director → ME
  • 25
    TRAVEL CLINIC FARNBOROUGH LIMITED
    09429169
    Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, England
    Active Corporate (9 parents)
    Officer
    2022-03-15 ~ 2023-02-17
    IIF 18 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.