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

Bitel, Nicholas Andrew

    Related profiles found in government register
  • Bitel, Nicholas Andrew
    British ceo born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Pod, Number 1 Capital Retail Park, Leckwith, Cardiff, South Glamorgan, CF11 8EG, United Kingdom

      IIF 1
    • icon of address 39, Litchfield Way, London, NW11 6NU, United Kingdom

      IIF 2
  • Bitel, Nicholas Andrew
    British chief executive born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Southwark Street, London, SE1 0JF, England

      IIF 3
    • icon of address 190, Great Dover Street, London, SE1 4YB, England

      IIF 4
    • icon of address 29-35, West Ham Lane, London, E15 4PH

      IIF 5
    • icon of address 2nd Floor, 38 - 43 Lincoln's Inn Fields, London, WC2A 3PE, United Kingdom

      IIF 6
    • icon of address 5, St. Bride Street, London, EC4A 4AS, England

      IIF 7
  • Bitel, Nicholas Andrew
    British lawyer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Bloomsbury Street, First Floor, London, WC1B 3HF

      IIF 8
  • Bitel, Nicholas Andrew
    British solicitor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Strand, London, WC2R 1DJ, United Kingdom

      IIF 9
    • icon of address 39 Litchfield Way, Hampstead Garden Suburb, London, NW11 6NU

      IIF 10 IIF 11 IIF 12
    • icon of address 39, Litchfield Way, London, NW11 6NU, United Kingdom

      IIF 13
    • icon of address One, Canonbury Place, London, N1 2NG, England

      IIF 14
    • icon of address The All England Lawn Tennis Club, Church Road, Wimbledon, London, SW19 5AE

      IIF 15
  • Bitel, Nicholas Andrew
    British solicitor and ceo born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Litchfield Way, Hampstead Garden Suburb, London, NW11 6NU

      IIF 16
  • Bitel, Nicholas Andrew
    born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Strand, London, WC2R 1DJ

      IIF 17
    • icon of address 39, Litchfield Way, London, NW11 6NU, United Kingdom

      IIF 18
  • Bitel, Nicholas Andrew
    British solicitor born in August 1959

    Registered addresses and corresponding companies
  • Bitel, Nicholas Andrew
    British

    Registered addresses and corresponding companies
    • icon of address One Canonbury Place, London, N1 2NG

      IIF 22
  • Bitel, Nicholas Andrew
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 39 Litchfield Way, Hampstead Garden Suburb, London, NW11 6NU

      IIF 23
  • Mr Nicholas Andrew Bitel
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Litchfield Way, London, NW11 6NU

      IIF 24
    • icon of address 39, Litchfield Way, London, NW11 6NU, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 39 Litchfield Way, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 39 Litchfield Way, London
    Active Corporate (2 parents)
    Current Assets (Company account)
    40,105 GBP2025-03-31
    Officer
    icon of calendar 2011-12-09 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to surplus assets - 75% or moreOE
  • 3
    THE LONDON MARATHON LIMITED - 2015-05-08
    LONDON MARATHON (1985) LIMITED(THE) - 1992-01-17
    MINCOURT LIMITED - 1981-12-31
    LONDON MARATHON (PROMOTIONS) LIMITED(THE) - 1985-02-25
    icon of address 190 Great Dover Street, London, England
    Active Corporate (12 parents, 10 offsprings)
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 4 - Director → ME
  • 4
    icon of address The Pod, Number 1 Capital Retail Park, Leckwith, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 1 - Director → ME
  • 5
    MAJOR EVENT ORGANISERS ASSOCIATION LIMITED - 2017-02-08
    icon of address C/o Kumar & Co Accountants Springfield House, 23 Oatlands Drive, Weybridge, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,878 GBP2024-11-30
    Officer
    icon of calendar 2016-11-16 ~ now
    IIF 13 - Director → ME
  • 6
    WIMBLEDON FOUNDATION LIMITED - 2014-04-03
    icon of address The All England Lawn Tennis Club, Church Road, Wimbledon, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 15 - Director → ME
Ceased 15
  • 1
    SPRUCECONCEPT PROPERTY MANAGEMENT LIMITED - 1991-09-20
    icon of address C/o Harrison North Adam House, 7-10 Adam Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31 GBP2024-12-31
    Officer
    icon of calendar 1997-08-01 ~ 2004-05-26
    IIF 19 - Director → ME
  • 2
    icon of address 100 Barbirolli Square, Manchester, England
    Active Corporate (21 parents)
    Equity (Company account)
    25,714 GBP2019-12-31
    Officer
    icon of calendar 2003-12-31 ~ 2013-10-17
    IIF 11 - Director → ME
  • 3
    icon of address Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-30 ~ 2012-03-01
    IIF 14 - Director → ME
  • 4
    MAX BITEL GREENE LLP - 2012-07-30
    icon of address 120 Whitelands Avenue, Chorleywood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2014-08-21
    IIF 17 - LLP Designated Member → ME
  • 5
    CAVERSHAM LAKES TRUST LIMITED - 2014-08-08
    icon of address Sport Park, Oakwood Drive, Loughborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2021-07-21
    IIF 8 - Director → ME
  • 6
    TOUR PLAYERS FOUNDATION LIMITED - 2017-05-19
    GOLFAID LIMITED - 2009-04-02
    icon of address European Tour Building, Wentworth Drive, Virginia Water, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2016-11-08
    IIF 9 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-24 ~ 2023-10-02
    IIF 6 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,507,857 GBP2024-03-31
    Officer
    icon of calendar 2021-08-01 ~ 2023-10-02
    IIF 7 - Director → ME
  • 9
    HAVERSTOCK HOMES PLC - 2009-04-02
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    49,054 GBP2024-05-31
    Officer
    icon of calendar 1990-03-09 ~ 1993-05-06
    IIF 20 - Director → ME
  • 10
    icon of address 115 Upper Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-09-04
    IIF 12 - Director → ME
  • 11
    WIGAN ATHLETIC A.F.C. LIMITED - 2021-04-19
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1993-02-04 ~ 1995-10-10
    IIF 10 - Director → ME
  • 12
    REACH4ENTERTAINMENT ENTERPRISES LIMITED - 2021-06-23
    FIRST ARTIST EVENTS LIMITED - 1993-05-18
    FIRST ARTIST CORPORATION PLC - 2011-05-31
    REACH4ENTERTAINMENT ENTERPRISES PLC - 2020-09-30
    PIVOT ENTERTAINMENT GROUP PLC - 2012-05-10
    REGALIST LIMITED - 1992-08-18
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-12-18 ~ 2003-02-04
    IIF 16 - Director → ME
    icon of calendar 2000-01-31 ~ 2001-11-01
    IIF 23 - Secretary → ME
  • 13
    icon of address Level 10 One Stratford Place, Montfichet Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-16 ~ 2012-04-02
    IIF 5 - Director → ME
  • 14
    icon of address Blake House, 18 Blake Street, York, England
    Active Corporate (9 parents)
    Equity (Company account)
    174,418 GBP2024-12-31
    Officer
    icon of calendar 1997-10-23 ~ 2001-06-20
    IIF 21 - Director → ME
    icon of calendar 1997-10-22 ~ 1997-12-12
    IIF 22 - Secretary → ME
  • 15
    THE ENGLISH NATIONAL STADIUM TRUST - 2002-10-24
    icon of address Wembley Stadium, Wembley, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-09-04 ~ 2017-11-24
    IIF 3 - 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.