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

Drummond, Nigel Spencer

    Related profiles found in government register
  • Drummond, Nigel Spencer
    British chief executive born in April 1967

    Registered addresses and corresponding companies
    • icon of address 14 Edith Grove, London, SW10 0NW

      IIF 1
  • Drummond, Nigel Spencer
    British company director born in April 1967

    Registered addresses and corresponding companies
  • Drummond, Nigel Spencer
    British company secretary born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Faraday House, Aurora Gardens, London, SW11 8EF, England

      IIF 4
  • Drummond, Nigel Spencer
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 88 Faraday House, Aurora Gardens, London, SW11 8EF, England

      IIF 5
  • Drummond, Nigel Spencer
    British director and company secretary born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Faraday House, Aurora Gardens, London, SW11 8EF, England

      IIF 6
  • Drummond, Nigel Spencer
    British chairman born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Queen's Gate Gardens, London, SW7 5LZ, England

      IIF 7
  • Drummond, Nigel Spencer
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, 23, Queen's Gate Gardens, London, SW7 5LZ, England

      IIF 8
    • icon of address Garden Flat, 9 Cheyne Row, London, SW3 5HR, England

      IIF 9
  • Drummond, Nigel

    Registered addresses and corresponding companies
    • icon of address Garden Flat, 9 Cheyne Row, London, SW3 5HR, England

      IIF 10
  • Drumond, Nigel
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Garden Flat 9 Cheyne Row, London, SW3 5HR

      IIF 11
  • Mr Nigel Spencer Drummond
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Faraday House, Aurora Gardens, London, SW11 8EF, England

      IIF 12
    • icon of address Apartment 88 Faraday House, Aurora Gardens, London, SW11 8EF, England

      IIF 13
  • Nigel Spencer Drummond
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Faraday House, Aurora Gardens, London, SW11 8EF, England

      IIF 14
  • Mr Nigel Spencer Drummond
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10, Queen's Gate Gardens, London, SW7 5LZ, England

      IIF 15
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 88 Faraday House Aurora Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 4 - Director → ME
  • 2
    DU SOLEIL LIMITED - 2024-12-23
    icon of address 88 Faraday House Aurora Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2.50 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 6 - Director → ME
  • 3
    NCS CLINICS LIMITED - 2025-04-14
    icon of address Apartment 88 Faraday House, Aurora Gardens, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 4
    SWISS BIOCEUTICALS LIMITED - 2021-01-20
    icon of address 113 Walton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address Ground Floor, 77 Queen Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2010-05-21 ~ dissolved
    IIF 10 - Secretary → ME
Ceased 7
  • 1
    AVANTI PARTNERS PUBLIC LIMITED COMPANY - 2002-09-09
    INTERNET INCUBATOR PLC - 2001-08-01
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-13 ~ 2001-06-28
    IIF 1 - Director → ME
  • 2
    icon of address Tps Estates Management Ltd The Office, Gunsfield Lodge, Comptons Drive, Plaitford, Romsey, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2004-04-15 ~ 2015-07-17
    IIF 11 - Director → ME
  • 3
    icon of address 88 Faraday House Aurora Gardens, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-29 ~ 2024-12-01
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    ESPRESSO GROUP LIMITED - 2014-09-01
    ESPRESSO BROADBAND LIMITED - 2009-02-12
    ESPRESSO NEWCO LIMITED - 2000-09-21
    icon of address 9 Palace Yard Mews, 9 Palace Yard Mews, Bath, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2000-10-11 ~ 2001-07-09
    IIF 2 - Director → ME
  • 5
    ESPRESSO EDUCATION LIMITED - 2014-09-01
    ESPRESSO PRODUCTIONS LIMITED - 2001-01-22
    icon of address 9 Palace Yard Mews, Bath, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-11 ~ 2001-07-09
    IIF 3 - Director → ME
  • 6
    DU SOLEIL LIMITED - 2024-12-23
    icon of address 88 Faraday House Aurora Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2.50 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-26 ~ 2024-12-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 7
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-15 ~ 2016-07-31
    IIF 8 - 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.