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

Mactaggart, John Auld, Sir

    Related profiles found in government register
  • Mactaggart, John Auld, Sir
    British chartered surveyor born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mactaggart, John Auld, Sir
    British company chairman born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mactaggart, John Auld, Sir
    British company director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 166, Coleherne Court, Redcliffe Gardens, London, SW5 0DW, England

      IIF 24
  • Mactaggart, John Auld, Sir
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 25
  • Mactaggart, John Auld, Sir
    British managing director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Babmaes Street, London, SW1Y 6HD, England

      IIF 26
    • 22 Tregunter Road, London, SW10 9LH

      IIF 27
  • Mactaggart, John Auld, Sir
    British none born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Babmaes Street, London, SW1Y 6HD, England

      IIF 28 IIF 29
    • 2, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 30
    • 22, Tregunter Road, London, SW10 9LH, United Kingdom

      IIF 31
  • Mactaggart, John Auld, Sir
    British surveyor born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Tregunter Road, London, SW10 9LH

      IIF 32 IIF 33
    • Colherne Court, Redcliffe Gardens, London, SW5 0DX

      IIF 34
    • Colherne Court, Redcliffe Gardens, London, SW5 0DX, United Kingdom

      IIF 35
    • Flat 166 Coleherne Court, Redcliffe Gardens, London, SW5 0DX

      IIF 36
    • Flat 166 Coleherne Court, Redcliffe Gardens, London, SW5 0DX, United Kingdom

      IIF 37
  • Mactaggart, John Auld, Sir
    born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Babmaes Street, London, SW1Y 6LS, United Kingdom

      IIF 38
  • Mactaggart, John Auld
    British chartered surveyor born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mactaggart, John Auld
    British none born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kingly Street, London, W1B 5PD

      IIF 48
  • Mactaggart, John Auld
    British student born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Babmaes Street, 2 Babmaes Street, London, SW1Y 6HD, England

      IIF 49
  • Mactaggart, John Auld
    British surveyor born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mactaggart, Sir John Auld
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hurst House, High Street, Ripley, Surrey, GU23 6AY, United Kingdom

      IIF 60
  • Mactaggart, John Auld, Sir
    British chartered surveyor born in January 1951

    Resident in England

    Registered addresses and corresponding companies
  • Mactaggart, John Auld, Sir
    British co. director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 30, Mansefield Place, Port Ellen, Isle Of Islay, PA42 7BJ

      IIF 75
    • Ardmore House Ardtalla Estate, Port Ellen, Isle Of Islay, PA42 7EF

      IIF 76
  • Mactaggart, John Auld, Sir
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 77 IIF 78
  • Mactaggart, John Auld, Sir
    British n/a born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • Babmaes House, 2 Babmaes Street, London, SW1Y 6HD, England

      IIF 79
  • Mactaggart, John Auld, Sir
    British none born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3, Kingly Street, London, W1B 5PD

      IIF 80
    • Babmaes House, 2 Babmaes Street, London, SW1Y6HD, England

      IIF 81
  • Mactaggart, John Auld, Sir
    British chartered surveyor born in January 1951

    Registered addresses and corresponding companies
    • 63a South Audley Street, London, W1K 2QS

      IIF 82
  • Mactaggart, John Auld, Sir
    British company director born in January 1951

    Registered addresses and corresponding companies
    • 63a South Audley Street, London, W1K 2QS

      IIF 83
  • Mactaggart, John Auld
    born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 84
  • Mactaggart, John Auld, Sir
    born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2 Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 85
  • Mactaggart, John Auld, Sir
    Scottish chartered surveyor born in January 1951

    Registered addresses and corresponding companies
    • 74 South Audley Street, London, W1Y 5FF

      IIF 86
  • Mactaggart, John Auld
    British chartered surveyor born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 87 IIF 88
    • 2, Babmaes Street, London, United Kingdom, SW1Y 6HD, United Kingdom

      IIF 89
    • Unit 4, The Whitehouse, 9 Belvedere Road, London, SE1 8YS, England

      IIF 90 IIF 91
    • Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, England

      IIF 92
  • Mactaggart, John Auld
    British real estate born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh, EH1 2AA, Scotland

      IIF 93 IIF 94
  • Sir John Auld Mactaggart
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 95
  • Sir John Auld Mactaggart
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • 30, Mansefield Place, Port Ellen, Isle Of Islay, PA42 7BJ, Scotland

      IIF 96
    • 2, Babmaes Street, London, SW1Y 6HD, England

      IIF 97
    • 2, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 98
    • 5th Floor, 112 Jermyn Street, London, SW1Y 6LS, United Kingdom

      IIF 99
  • Sir John Auld Mactaggart
    British born in January 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • I&j.c.e.ltd Mctaggart Leisure, Centre,school Street Bowmore, Isle Of Islay, Argyll, PA43 7JU

      IIF 100
  • Mr John Auld Mactaggart
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Babmaes Street, London, SW1Y 6HD

      IIF 101
    • 2, Babmaes Street, London, SW1Y 6HD, United Kingdom

      IIF 102 IIF 103
    • 4, Fernshaw Road, London, SW10 0TF, England

      IIF 104
child relation
Offspring entities and appointments
Active 42
  • 1
    2 Babmaes Street, London, England
    Corporate (8 parents)
    Equity (Company account)
    136,836 GBP2023-12-31
    Officer
    2019-03-28 ~ now
    IIF 80 - director → ME
    IIF 48 - director → ME
  • 2
    2 Babmaes Street, London
    Corporate (9 parents, 1 offspring)
    Officer
    2016-06-13 ~ now
    IIF 51 - director → ME
  • 3
    LINKFOLD LIMITED - 2003-10-10
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved corporate (4 parents)
    Officer
    2006-05-26 ~ dissolved
    IIF 23 - director → ME
  • 4
    BRIGHTLAKE LIMITED - 2003-10-10
    Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved corporate (4 parents)
    Officer
    2006-05-26 ~ dissolved
    IIF 22 - director → ME
  • 5
    Babmaes House, 2 Babmaes Street, London
    Corporate (5 parents)
    Officer
    2024-09-23 ~ now
    IIF 79 - director → ME
  • 6
    IAN MACTAGGART TRUST - 2024-02-22
    Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, Scotland
    Corporate (3 parents, 2 offsprings)
    Officer
    2010-10-04 ~ now
    IIF 29 - director → ME
    2023-02-15 ~ now
    IIF 93 - director → ME
  • 7
    2 Babmaes Street, 2 Babmaes Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2017-05-09 ~ dissolved
    IIF 49 - director → ME
  • 8
    Sterling House, 27 Hatchlands Road, Redhill, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    147,799 GBP2024-03-31
    Officer
    2024-09-19 ~ now
    IIF 92 - director → ME
  • 9
    Hurst House, High Street, Ripley, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2015-03-06 ~ dissolved
    IIF 60 - director → ME
  • 10
    2 Babmaes Street, London, United Kingdom
    Corporate (8 parents)
    Officer
    2021-05-21 ~ now
    IIF 85 - llp-designated-member → ME
    IIF 84 - llp-designated-member → ME
  • 11
    2 Babmaes Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-05-12 ~ now
    IIF 39 - director → ME
    2017-01-24 ~ now
    IIF 78 - director → ME
  • 12
    2 Babmaes Street, London, United Kingdom
    Corporate (9 parents, 7 offsprings)
    Equity (Company account)
    120,953,000 GBP2023-12-31
    Officer
    2020-07-24 ~ now
    IIF 41 - director → ME
    2015-09-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    NADLER HOLDINGS LIMITED - 2017-09-26
    2 Babmaes Street, London, United Kingdom
    Corporate (9 parents, 15 offsprings)
    Officer
    2020-07-24 ~ now
    IIF 42 - director → ME
    2018-03-12 ~ now
    IIF 67 - director → ME
  • 14
    2 Babmaes Street, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -4,778,059 GBP2023-12-31
    Officer
    2021-05-12 ~ now
    IIF 44 - director → ME
  • 15
    Dla Piper Scotland Llp Collins House, Rutland Square, Edinburgh, Scotland
    Corporate (3 parents, 3 offsprings)
    Officer
    2010-10-04 ~ now
    IIF 28 - director → ME
    2023-02-15 ~ now
    IIF 94 - director → ME
  • 16
    MACTAGGART COMMUNITY CYBER CAFE - 2023-07-20
    30 Mansefield Place, Port Ellen, Isle Of Islay
    Corporate (11 parents)
    Officer
    2020-07-20 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 97 - Has significant influence or controlOE
    IIF 97 - Has significant influence or control over the trustees of a trustOE
    IIF 97 - Has significant influence or control as a member of a firmOE
  • 17
    2 Babmaes Street, London, United Kingdom, United Kingdom
    Corporate (4 parents)
    Officer
    2022-07-14 ~ now
    IIF 89 - director → ME
  • 18
    2 Babmaes Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-05-09 ~ now
    IIF 45 - director → ME
  • 19
    2 Babmaes Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -914,343 GBP2023-12-31
    Officer
    2022-01-07 ~ now
    IIF 40 - director → ME
  • 20
    2 Babmaes Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2023-07-07 ~ now
    IIF 87 - director → ME
  • 21
    BLUE NOTE WESTERN GUILDFORD LIMITED - 2023-07-10
    2 Babmaes Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -67,057 GBP2023-12-31
    Officer
    2023-02-24 ~ now
    IIF 88 - director → ME
  • 22
    2 Babmaes Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2016-02-05 ~ now
    IIF 26 - director → ME
  • 23
    NADLER HOTELS LIMITED - 2020-02-05
    BASE2STAY LIMITED - 2013-03-19
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2020-08-28 ~ now
    IIF 57 - director → ME
  • 24
    Babmaes House, 2 Babmaes Street, London
    Corporate (5 parents)
    Officer
    2024-10-21 ~ now
    IIF 81 - director → ME
  • 25
    30 Mansefield Place, Port Ellen, Isle Of Islay, Scotland
    Corporate (3 parents)
    Officer
    2013-05-17 ~ now
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 26
    THE NADLER COVENT GARDEN HOLDINGS LIMITED - 2020-02-04
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    150,296 GBP2021-12-31
    Officer
    2020-08-28 ~ now
    IIF 53 - director → ME
  • 27
    THE NADLER COVENT GARDEN LIMITED - 2020-02-04
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (5 parents)
    Officer
    2020-08-28 ~ now
    IIF 52 - director → ME
  • 28
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    163,446 GBP2021-12-31
    Officer
    2021-11-18 ~ now
    IIF 46 - director → ME
  • 29
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    -4,306 GBP2021-12-31
    Officer
    2021-11-18 ~ now
    IIF 47 - director → ME
  • 30
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2023-02-23 ~ now
    IIF 90 - director → ME
  • 31
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (6 parents)
    Officer
    2023-02-24 ~ now
    IIF 91 - director → ME
  • 32
    THE NADLER KENSINGTON HOLDINGS LIMITED - 2020-02-04
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,495 GBP2021-12-31
    Officer
    2020-08-28 ~ now
    IIF 56 - director → ME
  • 33
    THE NADLER KENSINGTON LIMITED - 2020-02-04
    BASE2STAY KENSINGTON LIMITED - 2013-04-22
    BASE2STAY LIMITED - 2007-05-16
    WESTERN HERITABLE APARTCO LIMITED - 2005-12-21
    WESTERN HERITABLE (SHELF NO.1) LIMITED - 2004-04-21
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (5 parents)
    Officer
    2020-08-28 ~ now
    IIF 58 - director → ME
  • 34
    THE NADLER LIVERPOOL LLP - 2020-02-04
    BASE2STAY LIVERPOOL LLP - 2014-03-14
    Unit 4 The Whitehouse, 9 Belvedere Road, London, England
    Corporate (9 parents)
    Officer
    2007-11-21 ~ now
    IIF 38 - llp-member → ME
  • 35
    THE NADLER SOHO HOLDINGS LIMITED - 2020-02-04
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2021-12-31
    Officer
    2020-08-28 ~ now
    IIF 55 - director → ME
  • 36
    THE NADLER SOHO LIMITED - 2020-02-04
    BASE2STAY SOHO LIMITED - 2013-04-22
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (5 parents)
    Officer
    2020-08-28 ~ now
    IIF 54 - director → ME
  • 37
    THE NADLER VICTORIA LIMITED - 2020-02-04
    THE NADLER PALACE STREET LIMITED - 2015-05-06
    BASE2STAY VICTORIA LIMITED - 2013-04-22
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -1,920,174 GBP2020-01-01 ~ 2020-12-31
    Officer
    2023-08-15 ~ now
    IIF 59 - director → ME
  • 38
    RENEGADE SPIRITS IRELAND LIMITED - 2021-12-20
    Interpath Advisory, 10th Floor, Marsden Street, Manchester
    Corporate (7 parents)
    Officer
    2014-11-17 ~ now
    IIF 30 - director → ME
  • 39
    2 Babmaes Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-03-12 ~ now
    IIF 69 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    POLLSOURCE LIMITED - 1988-07-15
    2 Babmaes Street, London
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -6,950,859 GBP2023-12-31
    Person with significant control
    2022-09-01 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    2 Babmaes Street, London, United Kingdom
    Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    16,590,520 GBP2023-12-31
    Officer
    2021-05-12 ~ now
    IIF 43 - director → ME
    2015-09-03 ~ now
    IIF 8 - director → ME
  • 42
    65 Bath Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 33 - director → ME
Ceased 44
  • 1
    THE NADLER HOTELS LIMITED - 2013-03-18
    BASE2STAY HOTELS LIMITED - 2012-10-17
    BASE2STAY LIVERPOOL LIMITED - 2007-08-02
    2 Babmaes Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-06-06 ~ 2016-06-29
    IIF 18 - director → ME
  • 2
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2007-05-17 ~ 2016-06-12
    IIF 20 - director → ME
  • 3
    2 Babmaes Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    33,001 GBP2023-12-31
    Officer
    2018-10-02 ~ 2022-01-04
    IIF 66 - director → ME
  • 4
    2 Babmaes Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,281,628 GBP2023-12-31
    Officer
    2018-04-12 ~ 2022-01-04
    IIF 71 - director → ME
  • 5
    LOTHIAN FIFTY (671) LIMITED - 2001-05-08
    The Bruichladdich Distillery, Bruichladdich, Islay, Argyll
    Corporate (4 parents, 3 offsprings)
    Officer
    2000-12-12 ~ 2012-08-31
    IIF 27 - director → ME
  • 6
    STEVTON (NO.180) LIMITED - 2000-10-03
    C/o T Burton & Co Ltd, Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2000-11-07 ~ 2002-09-18
    IIF 14 - director → ME
  • 7
    C/o T Burton & Co Ltd, Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent, England
    Dissolved corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    19,805 GBP2021-07-31
    Officer
    1996-05-09 ~ 2002-09-18
    IIF 32 - director → ME
  • 8
    24 Scotts Road, Bromley, England
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-07-31
    Officer
    ~ 2002-09-18
    IIF 82 - director → ME
  • 9
    2 Babmaes Street, London
    Corporate (9 parents, 1 offspring)
    Officer
    2004-12-22 ~ 2016-12-24
    IIF 1 - director → ME
  • 10
    WESTERN INVESTMENT CLUBS LIMITED - 1995-10-20
    Sterling House, 27 Hatchlands Road, Redhill, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-25
    Officer
    1995-11-14 ~ 2002-11-01
    IIF 15 - director → ME
  • 11
    MACTAGGART HOUSING SOLUTIONS LIMITED - 2022-02-04
    Babmaes House, 2 Babmabes Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2004-02-23 ~ 2022-01-19
    IIF 73 - director → ME
  • 12
    HEARING AND SPEECH TRUST - 1988-06-09
    Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2000-05-04 ~ 2004-02-01
    IIF 83 - director → ME
  • 13
    2 Babmaes Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2015-10-20 ~ 2018-01-29
    IIF 2 - director → ME
  • 14
    I&j.c.e.ltd Mctaggart Leisure, Centre,school Street Bowmore, Isle Of Islay, Argyll
    Corporate (7 parents)
    Officer
    ~ 2018-02-05
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-30
    IIF 100 - Has significant influence or control OE
  • 15
    Church House, Church Street, Godalming, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,090 GBP2021-10-31
    Officer
    2016-03-21 ~ 2019-01-29
    IIF 4 - director → ME
  • 16
    2 Babmaes Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-04-09 ~ 2022-12-01
    IIF 7 - director → ME
  • 17
    2 Babmaes Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-11-28 ~ 2022-12-01
    IIF 12 - director → ME
  • 18
    2 Babmaes Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -629,293 GBP2019-12-31
    Officer
    2018-10-12 ~ 2022-12-01
    IIF 61 - director → ME
  • 19
    Mactaggart Third Fund, 2 Babmaes Street, London
    Corporate (3 parents, 1 offspring)
    Officer
    2007-10-29 ~ 2018-01-29
    IIF 16 - director → ME
  • 20
    Sterling House, 27 Hatchlands Road, Redhill, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    147,799 GBP2024-03-31
    Officer
    2015-01-01 ~ 2024-09-20
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-16
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Office 207, 9 George Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    ~ 2023-02-24
    IIF 37 - director → ME
  • 22
    NADLER HOLDINGS LIMITED - 2017-09-26
    2 Babmaes Street, London, United Kingdom
    Corporate (9 parents, 15 offsprings)
    Officer
    2015-09-03 ~ 2018-02-02
    IIF 13 - director → ME
  • 23
    2 Babmaes Street, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -4,778,059 GBP2023-12-31
    Officer
    2017-09-15 ~ 2022-01-04
    IIF 3 - director → ME
  • 24
    MACTAGGART COMMUNITY CYBER CAFE - 2023-07-20
    30 Mansefield Place, Port Ellen, Isle Of Islay
    Corporate (11 parents)
    Officer
    2017-12-05 ~ 2020-07-20
    IIF 50 - director → ME
    1998-10-02 ~ 2020-07-20
    IIF 76 - director → ME
    Person with significant control
    2016-08-23 ~ 2020-07-20
    IIF 104 - Has significant influence or control OE
    IIF 104 - Has significant influence or control over the trustees of a trust OE
    IIF 104 - Has significant influence or control as a member of a firm OE
  • 25
    2 Babmaes Street, London, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2019-06-13 ~ 2019-07-16
    IIF 63 - director → ME
  • 26
    2 Babmaes Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2023-07-31 ~ 2023-07-31
    IIF 98 - Ownership of shares – 75% or more OE
  • 27
    2 Babmaes Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    13,541 GBP2023-12-31
    Officer
    2020-03-16 ~ 2022-01-04
    IIF 70 - director → ME
  • 28
    2 Babmaes Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    307,450 GBP2023-12-31
    Officer
    2020-03-16 ~ 2022-01-04
    IIF 62 - director → ME
  • 29
    2 Babmaes Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -3,370,401 GBP2023-12-31
    Officer
    2020-03-16 ~ 2022-01-04
    IIF 65 - director → ME
  • 30
    2 Babmaes Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2015-10-20 ~ 2018-01-29
    IIF 11 - director → ME
  • 31
    NADLER HOTELS LIMITED - 2020-02-05
    BASE2STAY LIMITED - 2013-03-19
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (8 parents, 2 offsprings)
    Officer
    2007-05-17 ~ 2016-06-29
    IIF 19 - director → ME
  • 32
    THE SCOTTISH BALLET LIMITED - 2005-01-10
    Tramway, 25 Albert Drive, Glasgow
    Corporate (14 parents)
    Officer
    ~ 1997-09-01
    IIF 86 - director → ME
  • 33
    2 Babmaes Street, London
    Dissolved corporate (5 parents)
    Officer
    2013-07-15 ~ 2022-01-04
    IIF 24 - director → ME
  • 34
    THE NADLER COVENT GARDEN HOLDINGS LIMITED - 2020-02-04
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    150,296 GBP2021-12-31
    Officer
    2017-03-31 ~ 2020-02-04
    IIF 10 - director → ME
  • 35
    THE NADLER COVENT GARDEN LIMITED - 2020-02-04
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (5 parents)
    Officer
    2015-12-08 ~ 2020-08-28
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-02
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    163,446 GBP2021-12-31
    Officer
    2021-11-18 ~ 2022-02-16
    IIF 64 - director → ME
  • 37
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (6 parents)
    Equity (Company account)
    -4,306 GBP2021-12-31
    Officer
    2021-11-18 ~ 2022-02-16
    IIF 68 - director → ME
  • 38
    THE NADLER KENSINGTON LIMITED - 2020-02-04
    BASE2STAY KENSINGTON LIMITED - 2013-04-22
    BASE2STAY LIMITED - 2007-05-16
    WESTERN HERITABLE APARTCO LIMITED - 2005-12-21
    WESTERN HERITABLE (SHELF NO.1) LIMITED - 2004-04-21
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (5 parents)
    Officer
    2004-03-26 ~ 2016-06-29
    IIF 34 - director → ME
  • 39
    THE NADLER SOHO LIMITED - 2020-02-04
    BASE2STAY SOHO LIMITED - 2013-04-22
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (5 parents)
    Officer
    2011-02-24 ~ 2016-06-21
    IIF 31 - director → ME
  • 40
    THE NADLER VICTORIA LIMITED - 2020-02-04
    THE NADLER PALACE STREET LIMITED - 2015-05-06
    BASE2STAY VICTORIA LIMITED - 2013-04-22
    Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Corporate (5 parents)
    Profit/Loss (Company account)
    -1,920,174 GBP2020-01-01 ~ 2020-12-31
    Officer
    2013-01-24 ~ 2016-06-29
    IIF 21 - director → ME
  • 41
    Opus Restructuring Llp, 9 George Square, Glasgow
    Corporate (3 parents)
    Officer
    ~ 2018-02-07
    IIF 36 - director → ME
  • 42
    2 Babmaes Street, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2015-09-28 ~ 2018-02-02
    IIF 6 - director → ME
  • 43
    POLLSOURCE LIMITED - 1988-07-15
    2 Babmaes Street, London
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    -6,950,859 GBP2023-12-31
    Officer
    ~ 2018-02-02
    IIF 72 - director → ME
  • 44
    WORLD WIDE GROUP LIMITED - 2007-06-14
    WORLD WIDE PICTURES LIMITED - 1989-10-09
    2 Babmaes Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-04-23 ~ 2016-06-29
    IIF 35 - director → ME
    2007-05-31 ~ 2007-12-18
    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.