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

Nadler, Jonathan David

    Related profiles found in government register
  • Nadler, Jonathan David
    British business consultant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 1
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 2
  • Nadler, Jonathan David
    British chief executive born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Nadler, Jonathan David
    British company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nadler, Jonathan David
    British consultant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Fairfield Road, London, N8 9HG, United Kingdom

      IIF 16
  • Nadler, Jonathan David
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, GU14 7XA, England

      IIF 17
    • icon of address 174 Hammersmith Road, 174 Hammersmith Road, London, W6 7JP, England

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 21
    • icon of address Flat 1a, 28, Coolhurst Road, London, N8 8EL, United Kingdom

      IIF 22
  • Nadler, Jonathan
    British marketer born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8b Fairfield Road, London, N8 9HG, England

      IIF 23
  • Mr Jonathan David Nadler
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Chancery Lane, London, WC2A 1LS, United Kingdom

      IIF 24
    • icon of address 46, Linzee Road, London, N8 7RE, England

      IIF 25
    • icon of address 7, Bell Yard, London, WC2A 2JR

      IIF 26
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 27 IIF 28
    • icon of address Alpha Centre, Minerva Road, London, NW10 6HJ, England

      IIF 29
  • Nadler, Jonathan
    British client services director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Lancaster Avenue, Hadley Wood, Herts., EN4 0ER

      IIF 30
  • Nadler, Jonathan
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Nadler, Jonathan
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174 Hammersmith Road, 174 Hammersmith Road, London, W6 7JP, England

      IIF 32
  • Nalder, Jonathan
    British director born in May 1982

    Registered addresses and corresponding companies
    • icon of address 49 Lancaster Avenue, Hadley Wood, Herts, EN4 0ER

      IIF 33
  • Mr Jonathan Nadler
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Fairfield Road, London, N8 9HG

      IIF 34
    • icon of address 8b, Fairfield Road, London, N8 9HG, England

      IIF 35
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-03 ~ dissolved
    IIF 33 - Director → ME
  • 2
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8 Fairfield Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 23a Phipp Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 22 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 22 York Buildings John Adam Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -236,611 GBP2022-09-30
    Officer
    icon of calendar 2021-12-20 ~ 2023-02-17
    IIF 9 - Director → ME
  • 2
    icon of address 23 Charlotte Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,774 GBP2017-03-31
    Officer
    icon of calendar 2008-10-13 ~ 2014-05-31
    IIF 30 - Director → ME
  • 3
    icon of address 22 York Buildings John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-09-30
    Officer
    icon of calendar 2020-01-01 ~ 2023-02-17
    IIF 31 - Director → ME
    icon of calendar 2018-02-13 ~ 2019-06-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-11-08
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 St. Vincents Way, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,537 GBP2016-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2014-04-01
    IIF 22 - Director → ME
  • 5
    icon of address 22 York Buildings John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-20 ~ 2023-02-17
    IIF 10 - Director → ME
  • 6
    icon of address 22 York Buildings John Adam Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-12-20 ~ 2023-02-17
    IIF 11 - Director → ME
  • 7
    icon of address Unit 3 Sherwood Network Centre, Sherwood Energy Village, Ollerton, Newark, England
    Active Corporate (4 parents)
    Equity (Company account)
    779,235 GBP2024-09-30
    Officer
    icon of calendar 2021-12-20 ~ 2023-02-17
    IIF 5 - Director → ME
  • 8
    THE MC CLINIC LTD - 2023-04-03
    icon of address Unit 13 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -792,869 GBP2024-09-30
    Officer
    icon of calendar 2021-12-20 ~ 2023-02-17
    IIF 8 - Director → ME
  • 9
    ECH MEDICAL HOLDCO LIMITED - 2019-10-02
    icon of address Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    In Administration Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,102,913 GBP2022-09-30
    Officer
    icon of calendar 2019-11-14 ~ 2023-02-17
    IIF 20 - Director → ME
  • 10
    icon of address 22 York Buildings John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-04-27 ~ 2023-02-17
    IIF 3 - Director → ME
  • 11
    ECH MEDICAL SUBCO LIMITED - 2019-10-02
    icon of address Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-12-20 ~ 2023-02-17
    IIF 4 - Director → ME
  • 12
    icon of address 22 Chancery Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2018-12-04
    IIF 2 - Director → ME
  • 13
    NOORO LIMITED - 2024-02-17
    AMKEU LTD - 2020-08-27
    MARKET FOOD PROVIDER LTD - 2018-07-25
    PARTISAN FOODS LTD - 2017-05-20
    icon of address Wallis House, Great West Road, Brentford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2018-10-26 ~ 2020-09-10
    IIF 12 - Director → ME
  • 14
    NOORO LIMITED - 2020-08-25
    icon of address 174 Hammersmith Road, 174 Hammersmith Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ 2020-09-10
    IIF 32 - Director → ME
  • 15
    icon of address 22 York Buildings John Adam Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-20 ~ 2023-02-17
    IIF 6 - Director → ME
  • 16
    TAOMC LTD
    - now
    EUROPEAN C HOLDINGS LIMITED - 2018-11-14
    icon of address Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -371,862 GBP2024-09-30
    Officer
    icon of calendar 2018-10-11 ~ 2023-02-17
    IIF 19 - Director → ME
  • 17
    icon of address Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -487,710 GBP2024-09-30
    Officer
    icon of calendar 2021-12-20 ~ 2023-02-17
    IIF 7 - Director → ME
  • 18
    icon of address Unit 12 Farnborough Business Centre, Eelmoor Road, Farnborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,659 GBP2024-09-30
    Officer
    icon of calendar 2022-03-15 ~ 2023-02-17
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.