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

Mendelsohn, Nicola Sharon, Lady

    Related profiles found in government register
  • Mendelsohn, Nicola Sharon, Lady
    British advertising agency exec born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8 Haslemere Gardens, London, N3 3EA

      IIF 1
  • Mendelsohn, Nicola Sharon, Lady
    British business development officer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8 Haslemere Gardens, London, N3 3EA

      IIF 2
  • Mendelsohn, Nicola Sharon, Lady
    British company director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Great Marlborough Street, London, W1F 7HS, United Kingdom

      IIF 3
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 4
  • Mendelsohn, Nicola Sharon, Lady
    British company executive born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 5
  • Mendelsohn, Nicola Sharon, Lady
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 31, Vernon Street, London, W14 0RN, United Kingdom

      IIF 6 IIF 7
    • 8 Haslemere Gardens, London, N3 3EA

      IIF 8 IIF 9
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 10
  • Mendelsohn, Nicola Sharon, Lady
    British new business director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8 Haslemere Gardens, London, N3 3EA

      IIF 11
  • Mendelsohn, Nicola Sharon, Lady
    British none born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 138 Portobello Road, London, W11 2DZ

      IIF 12
    • 31, Vernon Street, London, W14 0RN, United Kingdom

      IIF 13 IIF 14
    • 8, Haslemere Gardens, London, N3 3EA

      IIF 15
    • 8, Haslemere Gardens, London, N3 3EA, United Kingdom

      IIF 16
  • Mendelsohn, Nicola Sharon, Lady
    British works in advertising born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Haslemere Gardens, London, N3 3EA, United Kingdom

      IIF 17
  • Mendelsohn, Nicola Sharon, Lady
    born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Medelsohn, Nicola Sharon
    British businesswoman born in August 1971

    Registered addresses and corresponding companies
    • 8 Haslemere Gardens, London, N3 3EA

      IIF 23
  • Mendlesohn, Nicola Sharon
    British director born in August 1971

    Registered addresses and corresponding companies
    • 8 Haslemere Gardens, London, N3 3EA

      IIF 24
  • Lady Nicola Sharon Mendelsohn
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 25
    • Westbury, 2nd Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 26
  • Mendelsohn, Nicola
    British advertising account director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Templars Avenue, Golders Green, London, NW11 0NS

      IIF 27
  • Mendelsohn, Nicola
    British

    Registered addresses and corresponding companies
    • 34 Templars Avenue, Golders Green, London, NW11 0NS

      IIF 28
child relation
Offspring entities and appointments
Active 8
  • 1
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-20 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 2
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (8 parents)
    Officer
    2019-04-12 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-04-12 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    KAPER LONDON LLP - 2011-06-09
    141 Wardour Street, London
    Dissolved corporate (6 parents)
    Officer
    2010-07-09 ~ dissolved
    IIF 21 - llp-designated-member → ME
  • 4
    KARMARAMA LONDON LIMITED - 2011-05-20
    TOPTICS LIMITED - 2009-01-22
    141 Wardour Street, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2009-01-19 ~ dissolved
    IIF 8 - director → ME
  • 5
    K BROADCAST LLP - 2011-06-09
    141 Wardour Street, London
    Dissolved corporate (8 parents)
    Officer
    2009-04-30 ~ dissolved
    IIF 19 - llp-designated-member → ME
  • 6
    KARMARAMA LLP - 2011-06-09
    141 Wardour Street, London
    Dissolved corporate (8 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 18 - llp-designated-member → ME
  • 7
    KAPER MANAGEMENT LIMITED - 2011-05-20
    141 Wardour Street, London, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2010-08-25 ~ dissolved
    IIF 16 - director → ME
  • 8
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    301,033 GBP2023-12-31
    Officer
    2007-08-01 ~ now
    IIF 4 - director → ME
Ceased 18
  • 1
    14 Chesterford Gardens, London
    Corporate (5 parents)
    Equity (Company account)
    5 GBP2022-05-15
    Officer
    2017-05-25 ~ 2017-12-21
    IIF 15 - director → ME
  • 2
    KREAM COMMS LIMITED - 2022-07-12
    30 Fenchurch Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2011-05-10 ~ 2013-05-31
    IIF 13 - director → ME
  • 3
    OVALSHELFCO (NUMBER SEVENTY FIVE) LIMITED - 1982-06-01
    1st Floor 2 Television Centre, 101 Wood Lane, London, England And Wales, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2000-01-04 ~ 2003-03-11
    IIF 2 - director → ME
  • 4
    BETSY WORKS LIMITED - 2012-06-08
    Farringdon Place, 20 Farringdon Road, London
    Dissolved corporate (3 parents)
    Officer
    2011-05-11 ~ 2013-05-31
    IIF 7 - director → ME
  • 5
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, Bolton
    Corporate (6 parents)
    Equity (Company account)
    -121,877 GBP2020-04-30
    Officer
    1995-04-10 ~ 2001-01-04
    IIF 28 - secretary → ME
  • 6
    GUINNESS PLC. - 1997-12-16
    ARTHUR GUINNESS AND SONS PLC - 1985-05-01
    ARTHUR GUINNESS SON AND COMPANY LIMITED - 1982-03-01
    16 Great Marlborough Street, London, United Kingdom
    Corporate (10 parents, 15 offsprings)
    Officer
    2014-09-01 ~ 2023-09-28
    IIF 3 - director → ME
  • 7
    2 Toomers Wharf, Canal Walk, Newbury, Berkshire, England
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    163,375 GBP2023-12-31
    Officer
    1998-09-28 ~ 2012-07-03
    IIF 27 - director → ME
  • 8
    WACL FORUM LIMITED - 2012-01-10
    35 Ballards Lane, London
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2004-09-28 ~ 2009-07-01
    IIF 9 - director → ME
  • 9
    GREY LONDON LIMITED - 1995-03-30
    GREY LIMITED - 1991-12-04
    GREY ADVERTISING LIMITED - 1985-11-01
    Rose Court, 2 Southwark Bridge Road, London, England
    Corporate (6 parents)
    Officer
    2003-05-23 ~ 2006-02-06
    IIF 11 - director → ME
  • 10
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-05-12 ~ 2013-05-31
    IIF 6 - director → ME
  • 11
    C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London
    Dissolved corporate (3 parents)
    Officer
    2011-05-10 ~ 2013-05-31
    IIF 14 - director → ME
  • 12
    5-6 Bath Place, London
    Dissolved corporate (10 parents)
    Officer
    2007-02-20 ~ 2008-06-18
    IIF 23 - director → ME
  • 13
    44 Belgrave Square, London
    Dissolved corporate (35 parents)
    Officer
    2006-04-26 ~ 2013-05-28
    IIF 1 - director → ME
  • 14
    82 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-03-29 ~ 2022-03-22
    IIF 22 - llp-member → ME
  • 15
    82 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-03-29 ~ 2022-03-22
    IIF 20 - llp-member → ME
  • 16
    35 Ballards Lane, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    39,988 GBP2023-07-31
    Officer
    2004-09-29 ~ 2009-07-01
    IIF 24 - director → ME
  • 17
    THE WHITE RIBBON ALLIANCE FOR SAFE MOTHERHOOD LIMITED - 2023-08-22
    International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Corporate (8 parents)
    Equity (Company account)
    13,823 GBP2019-12-31
    Officer
    2010-09-08 ~ 2013-05-30
    IIF 12 - director → ME
  • 18
    WOMEN'S PRIZE FOR FICTION LIMITED - 2018-07-24
    6 New Street Square, London, United Kingdom
    Corporate (13 parents)
    Equity (Company account)
    91,789 GBP2023-06-30
    Officer
    2012-11-14 ~ 2017-12-06
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.