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

Atterbury, Nigel

    Related profiles found in government register
  • Atterbury, Nigel
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Silvester Road, Bilston, WV14 6NN, United Kingdom

      IIF 1
    • icon of address 10, Silvester Road, Bilston, WV146NN, United Kingdom

      IIF 2 IIF 3
    • icon of address 07816419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address Unit 10 Warren Park Way, Enderby, Leicester, LE19 4SA, United Kingdom

      IIF 5 IIF 6
    • icon of address Unit 18, Warren Park Way, Enderby, Leicester, LE19 4SA, England

      IIF 7
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 8 IIF 9
    • icon of address The Primrose Hill Business Centre, 110 Gloucester Avenue, The Workshop, Primrose Hill, London, NW1 8JA, England

      IIF 10
    • icon of address Livingstones House, 309 Harrow Road, Wembley, Middlesex, HA9 6BD, England

      IIF 11
  • Atterbury, Nigel
    British consultant born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, 11 Sandford Road, Bromley, Kent, BR2 9AL, United Kingdom

      IIF 12
  • Atterbury, Nigel
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 18, Warren Park Way, Enderby, Leicester, LE19 4SA, United Kingdom

      IIF 13
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 14
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 15
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
    • icon of address Avicenna House, 258-262 Romford Road, London, E7 9HZ, United Kingdom

      IIF 17
  • Atterbury, Nigel
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Weymouth House, Hill House Mews, Bromley, Kent, BR2 0DD, England

      IIF 18
    • icon of address Unit 10, Warren Park Way, Enderby, Leicester, LE19 4SA, England

      IIF 19
    • icon of address Livingstones House, 309 Harrow Road, Wembley, Middlesex, HA9 6BD, England

      IIF 20
  • Atterbury, Nigel
    British director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Weymouth House, Hill House Mews, Bromley, BR2 0DD, United Kingdom

      IIF 21
    • icon of address 3, More London Riverside, London, England, SE1 2RE, England

      IIF 22
  • Mr Nigel Atterbury
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 07816419 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • icon of address Unit 18, Warren Park Way, Enderby, Leicester, LE19 4SA, United Kingdom

      IIF 24
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
    • icon of address Avicenna House, 258-262 Romford Road, London, E7 9HZ, United Kingdom

      IIF 27
    • icon of address Livingstones House, 309 Harrow Road, Wembley, Middlesex, HA9 6BD, England

      IIF 28
  • Mr Nigel Atterbury
    British born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Livingstones House, 309 Harrow Road, Wembley, Middlesex, HA9 6BD, England

      IIF 29
  • Atterbury, Nigel Charles
    British

    Registered addresses and corresponding companies
    • icon of address 103, Shooters Hill, London, SE18 3RY

      IIF 30
  • Atterbury, Nigel

    Registered addresses and corresponding companies
    • icon of address 10, Silvester Road, Bilston, WV146NN, United Kingdom

      IIF 31 IIF 32
    • icon of address 5/11, Sandford Road, Bromley, Kent, BR2 9AL, England

      IIF 33
    • icon of address 5/11, Sandford Road, Bromley, London, BR2 9AL, England

      IIF 34
  • Mr Nigel Atterbury
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Warren Park Way, Enderby, Leicester, LE19 4SA, England

      IIF 35
    • icon of address Unit 18, Warren Park Way, Enderby, Leicester, LE19 4SA, England

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,799 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 10 Warren Park Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-24
    Officer
    icon of calendar 2011-10-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-06 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address 5 11 Sandford Road, Bromley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-17 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 20 Weymouth House, Hill House Mews, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Unit 18 Warren Park Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 36 - Has significant influence or control as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Avicenna House, 258-262 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-02-28
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Ava House, 38 Ratcliffe Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,265 GBP2024-02-28
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 18 Warren Park Way, Enderby, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-10-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20 Weymouth House, Hill House Mews, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 1 Howard Road, Clan Works, Bromley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 9 - Director → ME
  • 12
    icon of address 10 Silvester Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 1 - Director → ME
Ceased 10
  • 1
    icon of address 309 Harrow Road, Wembley, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-09-05 ~ 2017-10-18
    IIF 6 - Director → ME
    icon of calendar 2017-10-05 ~ 2017-10-19
    IIF 5 - Director → ME
  • 2
    icon of address 4 Westoning Manor Manor Gardens, Westoning, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-31 ~ 2011-10-10
    IIF 2 - Director → ME
    icon of calendar 2011-08-31 ~ 2011-10-01
    IIF 32 - Secretary → ME
  • 3
    icon of address 20 Weymouth House, Hill House Mews, Bromley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ 2011-11-23
    IIF 8 - Director → ME
    icon of calendar 2011-08-18 ~ 2011-11-25
    IIF 34 - Secretary → ME
  • 4
    PERIDEA LIMITED - 2019-11-11
    DAMARAS LIMITED - 2019-03-30
    PAYZA.COM LTD - 2013-12-19
    icon of address 8 Stone Buildings, Lincoln's Inn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,193 GBP2017-12-31
    Officer
    icon of calendar 2014-04-14 ~ 2016-12-15
    IIF 22 - Director → ME
    icon of calendar 2017-02-21 ~ 2017-11-24
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2017-10-21
    IIF 28 - Has significant influence or control as a member of a firm OE
    IIF 28 - Has significant influence or control over the trustees of a trust OE
    IIF 28 - Has significant influence or control OE
  • 5
    R2E HAIRCARE LIMITED - 2013-12-31
    icon of address J Norris Atterbury, 105 Shooters Hill, Woolwich, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-16 ~ 2009-03-18
    IIF 30 - Secretary → ME
  • 6
    icon of address Unit 18 Warren Park Way, Enderby, Leicester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 2011-09-02 ~ 2011-10-27
    IIF 3 - Director → ME
    icon of calendar 2011-09-02 ~ 2011-10-27
    IIF 31 - Secretary → ME
  • 7
    MCCUDDEN-HUGHES LIMITED - 2012-03-19
    icon of address 8 Stone Buildings, Lincoln's Inn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    88,600 GBP2018-03-31
    Officer
    icon of calendar 2017-10-05 ~ 2018-01-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2017-12-15
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Has significant influence or control over the trustees of a trust OE
    IIF 29 - Has significant influence or control OE
  • 8
    icon of address 20 Weymouth House, Hill House Mews, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ 2011-11-25
    IIF 33 - Secretary → ME
  • 9
    icon of address Ava House, 38 Ratcliffe Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,488 GBP2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2021-02-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2021-02-03
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 110 Gloucester Avenue, Primrose Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-28 ~ 2013-05-17
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.