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

Rothschild, Nathaniel Philip Victor James

    Related profiles found in government register
  • Rothschild, Nathaniel Philip Victor James
    Canadian director born in July 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, RG24 8PZ, England

      IIF 1
    • icon of address Stable Cottage, East Stowell, Marlborough, SN8 4JS, United Kingdom

      IIF 2
  • Rothschild, Nathaniel Philip Victor James
    Canadian executive chairman born in July 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 1EW, Guernsey

      IIF 3
  • Rothschild, Nathaniel Philip Victor James, The Honourable
    Canadian director born in July 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, RG24 8PZ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Rothschild, Nathaniel Philip Victor James, The Honourable
    Canadian none born in July 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 4 Grosvenor Place, London, SW1X 7HJ, United Kingdom

      IIF 7
  • Rothschild, Nathaniel Philip Victor James, The Honourable
    Canadian partner of attara capital lp born in July 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 12th Floor, 767, Fifth Avenue, New York, New York 10153, United States

      IIF 8
  • The Hon Nathaniel Philip Victor James Rothschild
    Canadian born in July 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Stable Cottage, East Stowell, Marlborough, SN8 4JS, United Kingdom

      IIF 9
  • Rothschild, Nathaniel Philip Victor James, Hon
    British company director born in July 1971

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 8 St Luke's Place, New York, Ny 10014, United States

      IIF 10 IIF 11
  • Rothschild, Nathaniel Philip Victor James, Hon
    British investor born in July 1971

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 8 St Luke's Place, New York, Ny 10014, United States

      IIF 12
  • Rothschild, Nathaniel Philip Victor James, Hon
    British venture capitalist born in July 1971

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 8 St Luke's Place, New York, Ny 10014, United States

      IIF 13
  • Lord Nathaniel Philip Victor James Rothschild
    Canadian born in July 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address La Fleche House, 8 Berthelot Street, St Peter Port, GY1 4PZ, Guernsey

      IIF 14
  • The Honourable Nathaniel Philip Victor James Rothschild
    Canadian born in July 1971

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, RG24 8PZ, United Kingdom

      IIF 15
    • icon of address Unit C1 Antura, Bond Close, Basingstoke, RG24 8PZ, England

      IIF 16
    • icon of address 41, Walsingham Road, Enfield, EN2 6EY, England

      IIF 17
    • icon of address West Stowell Farm, West Stowell, Marlborough, SN8 4JU, England

      IIF 18
  • The Honourable Nathaniel Philip Victor James Rothschild
    Canadian born in July 1971

    Registered addresses and corresponding companies
    • icon of address Im Laub Haus C, Riedwig 11a, 7250, Klosters, Switzerland

      IIF 19
child relation
Offspring entities and appointments
Active 10
  • 1
    BESTCREDIT LIMITED - 2010-12-22
    icon of address 41 Walsingham Road, Enfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    785,070 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-04-19 ~ now
    IIF 17 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address 27 St. James's Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-03 ~ dissolved
    IIF 8 - Director → ME
  • 3
    icon of address Nerine Chambers Po Box 905 Quastisky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2009-12-31 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25%OE
    IIF 19 - Ownership of shares - More than 25%OE
  • 4
    icon of address 41 Walsingham Road, Enfield, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -5,818 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address Carraroe Industrial Estate, Carraroe, Carraroe, County Galway H91wr82, Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address West Stowell Farm, West Stowell, Marlborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    icon of address Stable Cottage, East Stowell, Marlborough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    VOLEX LIMITED - 2011-08-11
    J.S.PERESS LIMITED - 1992-02-14
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 6 - Director → ME
  • 9
    ALNERY NO. 1287 LIMITED - 1993-07-26
    VOLEX (UK) LIMITED - 2003-12-11
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 5 - Director → ME
  • 10
    VOLEX PLC
    - now
    VOLEX GROUP P.L.C. - 2011-08-11
    WARD & GOLDSTONEPLC - 1984-10-01
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2015-10-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    ASIA RESOURCE MINERALS PLC - 2015-10-27
    BUMI PLC - 2013-12-17
    BUMI LIMITED - 2011-03-01
    icon of address Gate House, Fretherne Road, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2012-10-15
    IIF 7 - Director → ME
  • 2
    icon of address 41 Walsingham Road, Enfield, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -5,818 GBP2024-03-31
    Officer
    icon of calendar 2023-12-18 ~ 2024-03-01
    IIF 3 - Director → ME
  • 3
    STAR TECHNOLOGY GROUP LIMITED - 2004-09-08
    FACTPART LIMITED - 1999-09-16
    icon of address 100 New Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-01 ~ 2000-10-03
    IIF 12 - Director → ME
  • 4
    RIT PLC - 1988-06-02
    KEYBALANCE PUBLIC LIMITED COMPANY - 1987-10-30
    icon of address 27 St James's Place, London
    Active Corporate (8 parents, 10 offsprings)
    Officer
    icon of calendar 2000-03-23 ~ 2004-08-01
    IIF 11 - Director → ME
    icon of calendar 2004-08-01 ~ 2010-07-22
    IIF 10 - Director → ME
  • 5
    NEWMEDIA INVESTORS LTD. - 2001-01-24
    SPARK INVESTORS LIMITED - 2011-11-24
    icon of address 5 St. John's Lane, London
    Active Corporate (5 parents)
    Equity (Company account)
    3,256,172 GBP2024-03-31
    Officer
    icon of calendar 1999-10-08 ~ 2000-09-26
    IIF 13 - Director → ME
  • 6
    VOLEX PLC
    - now
    VOLEX GROUP P.L.C. - 2011-08-11
    WARD & GOLDSTONEPLC - 1984-10-01
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Person with significant control
    icon of calendar 2020-11-16 ~ 2021-11-26
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.