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

Berger, Nigel Jeremy

    Related profiles found in government register
  • Berger, Nigel Jeremy
    British solicitor born in November 1969

    Registered addresses and corresponding companies
    • icon of address 6 Belsize Grove, London, NW3 4UN

      IIF 1
  • Berger, Nigel Jeremy
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 2
  • Berger, Nigel Jeremy
    born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 3 IIF 4 IIF 5
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 6
    • icon of address 44, Beech Drive, London, N2 9NY

      IIF 7
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 8
    • icon of address 65, New Cavendish Street, London, W1G 7LS

      IIF 9
    • icon of address C/o Coniston Capital Management Llp, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 10
  • Berger, Nigel Jeremy

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 11
    • icon of address 18 Deansway, London, N2 0JF

      IIF 12
  • Berger, Nigel Jeremy
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Berger, Nigel Jeremy
    British co director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 29
  • Berger, Nigel Jeremy
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cg House, Express Trading Estate, Stone Hill Road, Farnworth, Bolton, BL4 9TP, United Kingdom

      IIF 30 IIF 31
    • icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts, WD6 2BT

      IIF 32
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 33
    • icon of address 18 Deansway, London, N2 0JF

      IIF 34
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 35
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 36 IIF 37 IIF 38
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Berger, Nigel Jeremy
    British corporate adviser born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Deansway, London, N2 0JF

      IIF 42
  • Berger, Nigel Jeremy
    British corporate advisor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Deansway, London, N2 0JF

      IIF 43
  • Berger, Nigel Jeremy
    British corporate financier born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Deansway, London, N2 0JF

      IIF 44
  • Berger, Nigel Jeremy
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 45 IIF 46
    • icon of address 2nd Floor, 110, Cannon Street, London, EC4N 6EU

      IIF 47
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 48
  • Berger, Nigel Jeremy
    British managing director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 49 IIF 50
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 51 IIF 52
  • Berger, Nigel Jeremy
    British mergers & acquisitions consult born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Deansway, London, N2 0JF

      IIF 53
  • Berger, Nigel Jeremy
    British none born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 54
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 55
  • Berger, Nigel

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 56
  • Mr Nigel Jeremy Berger
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 57
  • Jeremy Berger, Nigel
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 58
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 59
  • Mr Nigel Jeremy Berger
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 35
  • 1
    REASHORE NOMINEES LIMITED - 2017-06-16
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-03 ~ dissolved
    IIF 58 - Director → ME
  • 2
    icon of address 2nd Floor 110, Cannon Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    729,463 GBP2017-08-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -904,429 GBP2023-12-31
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-13 ~ dissolved
    IIF 38 - Director → ME
  • 5
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    10,105 GBP2023-12-31
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (53 parents)
    Equity (Company account)
    12,373,482 GBP2024-03-31
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 8 - LLP Designated Member → ME
  • 7
    icon of address C/o Coniston Capital Management Llp Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    icon of calendar 2021-09-09 ~ now
    IIF 10 - LLP Member → ME
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6,408 GBP2023-03-31
    Officer
    icon of calendar 2016-06-02 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 17 - Director → ME
    icon of calendar 2018-11-21 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 45 - Director → ME
  • 12
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -769,215 GBP2024-03-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,994,713 GBP2021-12-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 29 - Director → ME
  • 15
    KERAFIBER EUROPE LIMITED - 2020-07-27
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,418,824 GBP2024-12-31
    Officer
    icon of calendar 2020-05-20 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,787,897 GBP2024-03-31
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 18
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 20
    MAKE CAPITAL LLP - 2011-05-31
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-18 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Has significant influence or control over the trustees of a trustOE
    IIF 61 - Has significant influence or controlOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -405,887 GBP2024-03-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Begbies Traynor Suite Wg3, The Officers Mess Business Centre, Royston Road, Duxford Cambridge
    Liquidation Corporate (6 parents)
    Equity (Company account)
    112,111 GBP2021-05-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 2 - Director → ME
  • 24
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    7,227,595 GBP2024-03-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 26 - Director → ME
  • 25
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-08-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    359,260 GBP2023-12-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    NEYBER NOMINEES LIMITED - 2016-04-20
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 32 - Director → ME
  • 29
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2013-01-23 ~ now
    IIF 25 - Director → ME
  • 30
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    IIF 40 - Director → ME
  • 31
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -102,277 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
  • 32
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 68 - Right to appoint or remove membersOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to surplus assets - More than 25% but not more than 50%OE
  • 34
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    520,571 GBP2024-03-31
    Officer
    icon of calendar 2019-03-23 ~ now
    IIF 20 - Director → ME
    icon of calendar 2019-03-23 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -7,162 GBP2023-03-31
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 52 - Director → ME
Ceased 23
  • 1
    NEROROSE LIMITED - 1987-04-22
    icon of address 6 Belsize Grove, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-09-01 ~ 1996-03-22
    IIF 1 - Director → ME
  • 2
    REASHORE NOMINEES LIMITED - 2017-06-16
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-23
    IIF 78 - Ownership of shares – 75% or more OE
  • 3
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2021-12-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-07-31
    IIF 48 - Director → ME
  • 4
    CHOULARTON ACCEPTANCES LIMITED - 1991-11-21
    MARTCALL LIMITED - 1987-04-21
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -309,251 GBP2019-04-30
    Officer
    icon of calendar 1994-03-04 ~ 2007-12-10
    IIF 43 - Director → ME
  • 5
    HALLCO 1589 LIMITED - 2008-03-25
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-27 ~ 2010-11-23
    IIF 30 - Director → ME
  • 6
    PARAGON PAWNBROKERS LIMITED - 1995-03-16
    PREMIER BUSINESS CENTRES LIMITED - 1994-02-14
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2010-11-23
    IIF 31 - Director → ME
  • 7
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-08-31
    Officer
    icon of calendar 2011-09-02 ~ 2024-08-08
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-08
    IIF 69 - Ownership of shares – 75% or more OE
  • 8
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2019-04-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2019-04-01
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99,809 GBP2022-03-31
    Officer
    icon of calendar 2016-03-04 ~ 2023-11-21
    IIF 4 - LLP Designated Member → ME
  • 10
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,604,025 GBP2024-03-31
    Officer
    icon of calendar 2011-10-10 ~ 2013-07-02
    IIF 59 - Director → ME
  • 11
    GRENWOOD LIMITED - 2006-07-04
    icon of address Desford Road, Enderby, Leicester, Leicestershire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2006-03-07 ~ 2008-09-29
    IIF 44 - Director → ME
    icon of calendar 2006-03-07 ~ 2008-09-29
    IIF 12 - Secretary → ME
  • 12
    icon of address 177 Hampstead Way, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,743 GBP2019-03-31
    Officer
    icon of calendar 1994-03-04 ~ 2003-11-04
    IIF 42 - Director → ME
  • 13
    SCANRIDE LIMITED - 1994-10-03
    icon of address 20 St Marys Parsonage, Sixth Floor, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 1994-05-27 ~ 2008-04-30
    IIF 53 - Director → ME
  • 14
    A J LEISURE HOLDINGS PLC - 2006-01-26
    A J LEISURE HOLDINGS PLC - 2006-03-24
    MAYPOLE GROUP PLC - 2006-03-03
    icon of address Baker Tilly Restructuring & Recovery Llp, 25 Farringdon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-13 ~ 2010-09-30
    IIF 34 - Director → ME
  • 15
    HILLGATE (84) LIMITED - 2000-03-07
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    128,596 GBP2024-03-31
    Officer
    icon of calendar 2000-02-28 ~ 2020-03-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-28
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Ssp Hats Ltd, Heath Road, Skegness, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,314,338 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-07-21
    IIF 57 - Ownership of shares – 75% or more OE
  • 17
    icon of address 6th Floor Embassy House Queens Avenue, Clifton, Bristol
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-23 ~ 2015-03-06
    IIF 41 - Director → ME
  • 18
    SSP PROPERTIES LIMITED - 2011-12-06
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,866,979 GBP2024-03-31
    Officer
    icon of calendar 2011-12-09 ~ 2020-02-28
    IIF 35 - Director → ME
  • 19
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -102,277 GBP2024-03-31
    Officer
    icon of calendar 2006-05-09 ~ 2020-03-31
    IIF 7 - LLP Designated Member → ME
  • 20
    FLARESOUND LIMITED - 2007-06-13
    icon of address 8 Holmes Road, Kentish Town, London, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-04 ~ 2015-03-26
    IIF 54 - Director → ME
  • 21
    PUFFIN TRAVEL LIMITED - 2003-02-18
    icon of address 14th Floor 338 Euston Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-09-04 ~ 2015-03-26
    IIF 55 - Director → ME
  • 22
    E&J GROUND RENTS NO3 LLP - 2019-09-23
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ 2014-07-09
    IIF 9 - LLP Member → ME
  • 23
    icon of address Flat 4 No 44 Westbere Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-10-28 ~ 2017-02-15
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.