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

Heilpern, Nigel

    Related profiles found in government register
  • Heilpern, Nigel
    British entrepreneur born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Heilpern, Nigel Mark
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/4, John Princes Street, London, W1G 0JL, England

      IIF 2
  • Heilpern, Nigel Mark
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 3
    • 15 Half Moon Street, London, London, W1J 7DZ, United Kingdom

      IIF 4
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 5
    • Unit 2, Putney Plaza, Upper Richmond Road, London, SW15 2DT, United Kingdom

      IIF 6
    • C/o Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Heilpern, Nigel Mark
    British lawyer born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Minories, London, EC3N 1NT, England

      IIF 11 IIF 12
    • 15 Half Moon Street, London, W1J 7DZ, England

      IIF 13
    • 3-4 John Prince's Street, London, W1G 0JL, United Kingdom

      IIF 14 IIF 15
  • Heilpern, Nigel Mark
    British solicitor born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heilpern, Nigel Mark
    born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Pall Mall, St James's, London, SW1Y 5ES

      IIF 21
    • 11 Pennington Road, Southborough, Tunbridge Wells, TN4 0ST

      IIF 22
    • Heathdene 11, Pennington Road, Tunbridge Wells, Kent, TN4 0ST, United Kingdom

      IIF 23
    • 7, Dorton Way, Ripley, Woking, GU23 6BT, United Kingdom

      IIF 24
  • Nigel Heilpern
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Heilpern, Nigel Mark
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 26
    • 15, Half Moon Street, London, W1J 7DZ, United Kingdom

      IIF 27 IIF 28
  • Heilpern, Nigel Mark
    British solicitor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10 Victors Way, Victors Way, Barnet, EN5 5TZ, England

      IIF 29
    • 123, Minories, London, EC3N 1NT, England

      IIF 30
    • 15 Half Moon Street, London, W1J 7DZ, United Kingdom

      IIF 31
  • Nigel Mark Heilpern
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 32
  • Mr Nigel Mark Heilpern
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Half Moon Street, London, London, W1J 7DZ, United Kingdom

      IIF 33
    • C/o Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 34
    • Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EG, United Kingdom

      IIF 35
  • Mr Nigel Heilpern
    English born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 36
    • Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EG, England

      IIF 37
  • Mr Nigel Mark Heilpern
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Half Moon Street, London, W1J 7DZ, United Kingdom

      IIF 38 IIF 39
    • 3/4, John Princes Street, London, W1G 0JL, England

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    15 Half Moon Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    The Dover Citadel, Citadel Road, Dover, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2024-04-28 ~ dissolved
    IIF 29 - director → ME
  • 3
    15 Half Moon Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 4
    15 Half Moon Street, London, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,629 GBP2020-12-31
    Officer
    2019-03-01 ~ now
    IIF 30 - director → ME
  • 5
    15 Half Moon Street, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    3-4 John Prince's Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 14 - director → ME
  • 7
    3-4 John Prince's Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 15 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 1 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    -127,270 GBP2022-02-01 ~ 2023-01-31
    Officer
    2020-09-04 ~ now
    IIF 26 - director → ME
  • 10
    SLIEVEBAWN LIMITED - 2013-04-26
    3-4 John Princes Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    21,172 GBP2024-06-30
    Officer
    2018-04-28 ~ now
    IIF 16 - director → ME
  • 11
    123 Minories, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -73,570 GBP2020-12-31
    Officer
    2019-01-23 ~ dissolved
    IIF 12 - director → ME
  • 12
    C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -263,845 GBP2023-03-31
    Officer
    2017-01-31 ~ now
    IIF 7 - director → ME
  • 13
    C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    150,628 GBP2023-03-31
    Officer
    2018-03-13 ~ now
    IIF 10 - director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 14
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 6 - director → ME
  • 15
    BABBACOMBE LIMITED - 2014-11-12
    C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -148,246 GBP2023-03-31
    Officer
    2020-04-07 ~ now
    IIF 9 - director → ME
  • 16
    3/4 John Princes Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -183,981 GBP2022-05-31
    Officer
    2020-09-01 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 17
    C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-04-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    15 Half Moon Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -61,921 GBP2024-03-31
    Officer
    2024-08-20 ~ now
    IIF 31 - director → ME
  • 19
    15 Half Moon Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 13 - director → ME
  • 20
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 21
    7 Dorton Way, Ripley, Woking, United Kingdom
    Corporate (2 parents)
    Officer
    2021-10-22 ~ now
    IIF 24 - llp-designated-member → ME
Ceased 10
  • 1
    15 Half Moon Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -126,962 GBP2020-12-31
    Officer
    2019-05-10 ~ 2021-07-02
    IIF 11 - director → ME
  • 2
    5-10 Bolton Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2018-11-06 ~ 2021-09-30
    IIF 21 - llp-designated-member → ME
  • 3
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    -80,979 GBP2019-02-28
    Officer
    2018-03-13 ~ 2019-11-01
    IIF 3 - director → ME
  • 4
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Corporate (5 parents)
    Equity (Company account)
    12,083 GBP2023-12-31
    Officer
    2003-04-17 ~ 2006-10-12
    IIF 17 - director → ME
  • 5
    C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    150,628 GBP2023-03-31
    Person with significant control
    2016-04-12 ~ 2020-05-06
    IIF 37 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 37 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 37 - Right to appoint or remove directors with control over the trustees of a trust OE
    2020-05-06 ~ 2020-05-06
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 6
    8 Bishopsgate, London, England
    Corporate (43 parents)
    Officer
    2012-07-30 ~ 2018-05-04
    IIF 23 - llp-member → ME
  • 7
    PAUL,HASTINGS,JANOFSKY & WALKER (EUROPE) LLP - 2011-07-22
    100 Bishopsgate, London
    Corporate (48 parents, 1 offspring)
    Officer
    2004-01-16 ~ 2005-12-31
    IIF 22 - llp-designated-member → ME
  • 8
    PHJ&W ADMINISTRATIVE SERVICES LIMITED - 2001-01-24
    Ten Bishops Square, Eighth Floor, London
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2002-05-17 ~ 2005-12-31
    IIF 18 - director → ME
  • 9
    PHJ&W NO.3 LIMITED - 1998-02-23
    Ten Bishops Square, Eighth Floor, London
    Dissolved corporate (3 parents)
    Officer
    2002-05-17 ~ 2005-12-31
    IIF 19 - director → ME
  • 10
    St Bartholomews Hospital, West Smithfield, London, England
    Corporate (10 parents)
    Officer
    2003-08-13 ~ 2007-05-03
    IIF 20 - 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.