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

Drummond, Nigel Spencer

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

    Registered addresses and corresponding companies
    • 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 born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 28, Old Brompton Road, Suite 353, London, SW7 3SS, England

      IIF 4
    • Apartment 88 Faraday House, Aurora Gardens, London, SW11 8EF, England

      IIF 5
    • Suite 353, 28 Old Brompton Road, London, SW7 3SS, United Kingdom

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

    Resident in England

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

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

    Resident in England

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

      IIF 8
  • Drummond, Nigel Spencer
    British director born in April 1967

    Resident in England

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

      IIF 9
  • Drummond, Nigel Spencer
    British director born in April 1967

    Resident in United Kingdom

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

      IIF 10
  • Drummond, Nigel

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

      IIF 11
  • Drumond, Nigel
    British born in April 1967

    Resident in United Kingdom

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

      IIF 12
  • Mr Nigel Spencer Drummond
    British born in April 1967

    Resident in England

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

      IIF 13
    • Apartment 88 Faraday House, Aurora Gardens, London, SW11 8EF, England

      IIF 14
    • Flat 10, Queen's Gate Gardens, London, SW7 5LZ, England

      IIF 15
    • Suite 353, 28 Old Brompton Road, London, SW7 3SS, United Kingdom

      IIF 16
  • Nigel Spencer Drummond
    British born in April 1967

    Resident in England

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

      IIF 17
child relation
Offspring entities and appointments 11
  • 1
    AVANTI HOLDINGS PLC - now
    AVANTI PARTNERS PUBLIC LIMITED COMPANY - 2002-09-09
    INTERNET INCUBATOR PLC
    - 2001-08-01 03893504
    Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (10 parents)
    Officer
    1999-12-13 ~ 2001-06-28
    IIF 1 - Director → ME
  • 2
    CHEYNE ROW MANAGEMENT COMPANY LIMITED
    02039151
    Tps Estates Management Ltd The Office, Gunsfield Lodge, Comptons Drive, Plaitford, Romsey, Hampshire, England
    Active Corporate (17 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2004-04-15 ~ 2015-07-17
    IIF 12 - Director → ME
  • 3
    CLINIQUE DU SOLEIL LIMITED
    15101891
    88 Faraday House Aurora Gardens, London, England
    Active Corporate (2 parents)
    Officer
    2023-08-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-08-29 ~ 2024-12-01
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 4
    DISCOVERY EDUCATION EUROPE GROUP LIMITED - now
    ESPRESSO GROUP LIMITED - 2014-09-01
    ESPRESSO BROADBAND LIMITED
    - 2009-02-12 04075079
    ESPRESSO NEWCO LIMITED - 2000-09-21
    9 Palace Yard Mews, 9 Palace Yard Mews, Bath, England
    Active Corporate (47 parents, 2 offsprings)
    Officer
    2000-10-11 ~ 2001-07-09
    IIF 2 - Director → ME
  • 5
    DISCOVERY EDUCATION EUROPE LIMITED - now
    ESPRESSO EDUCATION LIMITED
    - 2014-09-01 03261277
    ESPRESSO PRODUCTIONS LIMITED
    - 2001-01-22 03261277
    9 Palace Yard Mews, Bath, England
    Active Corporate (40 parents, 1 offspring)
    Officer
    2000-10-11 ~ 2001-07-09
    IIF 3 - Director → ME
  • 6
    IMPERIAL RESEARCH AND INNOVATION SOLUTIONS LIMITED
    - now 15238636
    DU SOLEIL LIMITED
    - 2024-12-23 15238636
    88 Faraday House Aurora Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2.50 GBP2024-10-31
    Officer
    2023-10-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2023-10-26 ~ 2024-12-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    NATIONAL CANNABINOID SERVICE LIMITED
    - now 16275786
    NCS CLINICS LIMITED
    - 2025-04-14 16275786
    Apartment 88 Faraday House, Aurora Gardens, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    PROHIBITION PARTNERS LIMITED
    - now 12145586
    SWISS BIOCEUTICALS LIMITED
    - 2021-01-20 12145586 16708253
    113 Walton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    2019-08-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-08-08 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    STRATAGEM TECHNOLOGIES LIMITED
    08283044
    Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2015-09-15 ~ 2016-07-31
    IIF 9 - Director → ME
  • 10
    SWISS BIOCEUTICALS LIMITED
    16708253 12145586
    Suite 353 28 Old Brompton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    VALLEY CAPITAL PARTNERS LTD
    07261989
    Ground Floor, 77 Queen Victoria Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-05-21 ~ dissolved
    IIF 10 - Director → ME
    2010-05-21 ~ dissolved
    IIF 11 - Secretary → 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.