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

Naggar, Jonathan

    Related profiles found in government register
  • Naggar, Jonathan
    British director

    Registered addresses and corresponding companies
  • Naggar, Jonathan
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 3 Acacia Road, London, NW8 6AB

      IIF 3
  • Naggar, Jonathan
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, New Cavendish Street, London, W1G 8UB

      IIF 4
  • Naggar, Jonathan
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TG

      IIF 5
    • icon of address 3, Acacia Road, London, NW8 6AB, United Kingdom

      IIF 6
    • icon of address 34, New Cavendish Street, London, W1G 8UB, England

      IIF 7
    • icon of address 34, New Cavendish Street, London, W1G 8UB, United Kingdom

      IIF 8 IIF 9
    • icon of address 3rd Floor, 34 New Cavendish Street, London, W1G 8UB, United Kingdom

      IIF 10
    • icon of address 4th Floor, 34 New Cavendish Street, London, W1G 8UB, United Kingdom

      IIF 11
    • icon of address Tavistock House, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 12
  • Naggar, Jonathan
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Naggar, Jonathan
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Naggar, Jonathan
    British none born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 31
    • icon of address 3, Acacia Road, London, NW8 6AB, United Kingdom

      IIF 32
  • Naggar, Jonathan
    British solicitor born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Acacia Road, London, NW8 6AB

      IIF 33
  • Nagger, Jonathan
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drury House, 34-43 Russell Street, London, WC2B 5HA

      IIF 34
  • Mr Jonathan Naggar
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A1 Ashville Centre, Commerce Way, Melksham, Wiltshire, SN12 6ZE, United Kingdom

      IIF 35
  • Mr Jonathan Naggar
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

      IIF 36 IIF 37
    • icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 38 IIF 39
  • Mr Jonothan Naggar
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A1 Ashville Centre, Commerce Way, Melksham, SN12 6ZE, United Kingdom

      IIF 40
  • Mr Jonathan Naggar
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR, England

      IIF 41
    • icon of address The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TG

      IIF 42
    • icon of address 26-28, Bedford Row, London, WC1R 4HE

      IIF 43
    • icon of address 49, Welbeck Street, London, W1G 9XN

      IIF 44 IIF 45 IIF 46
    • icon of address 49, Welbeck Street, London, W1G 9XN, United Kingdom

      IIF 48
    • icon of address C/o Hilton Consulting Ltd, Studio 133 Canalot Studios, 222 Kensal Road, London, W10 5BN, England

      IIF 49
    • icon of address C/o Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF

      IIF 50
    • icon of address A1, Ashville Centre, Melksham, Wilts, SN12 6ZE, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 25
  • 1
    AMBERLEY GROUP PLC - 2011-10-07
    AMBERLEY MANAGEMENT ASSOCIATES LTD - 1989-03-23
    BUCKLEY PYE MANAGEMENT LIMITED - 1983-08-24
    icon of address 34 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 25 - Director → ME
  • 2
    icon of address 34 New Cavendish Street, London
    Active Corporate (11 parents)
    Current Assets (Company account)
    1,444,546 GBP2025-03-31
    Officer
    icon of calendar 2009-02-26 ~ now
    IIF 4 - LLP Designated Member → ME
  • 3
    icon of address Tavistock House, Tavistock Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    6,005,528 GBP2023-12-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 12 - Director → ME
  • 4
    GENERAL & FINANCIAL NOMINEES LIMITED - 1987-10-09
    icon of address 34 New Cavendish Street, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    226,179 GBP2024-03-31
    Officer
    icon of calendar 2012-12-04 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    OTBE 301 LIMITED - 2014-05-29
    icon of address The Maylands Building, Maylands Avenue, Hemel Hempstead, Hertfordshire
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -17,019 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    MARVINS MAGIC LIMITED - 2001-02-20
    icon of address The Mayland's Building, Maylands Avenue, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,709,620 GBP2024-12-31
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 10 - Director → ME
  • 8
    TAB OXFORD LIMITED - 2017-02-24
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 9
    icon of address 4th Floor 34 New Cavendish Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,836 GBP2023-12-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address C/o Hilton Consulting Ltd Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -3,647,520 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 11
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 12
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 13
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 14
    icon of address A1 Ashville Centre, Commerce Way, Melksham, Wiltshire, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 15
    icon of address A1 Ashville Centre, Melksham, Wilts, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 16
    icon of address Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 17
    icon of address 34 New Cavendish Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 7 - Director → ME
  • 18
    icon of address A1 Ashville Centre, Commerce Way, Melksham, United Kingdom
    Dissolved Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -4 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 19
    TINC LTD
    - now
    SQWIRM LTD - 2010-10-28
    WRIGGLE LIMITED - 2010-10-14
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,656,672 GBP2024-12-31
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 41 - Has significant influence or controlOE
  • 20
    TYCHE VENTURES UK LTD - 2024-08-30
    icon of address 34 New Cavendish Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 9 - Director → ME
  • 21
    Company number 01240072
    Non-active corporate
    Officer
    icon of calendar 2010-06-10 ~ now
    IIF 24 - Director → ME
  • 22
    Company number 04214893
    Non-active corporate
    Officer
    icon of calendar 2001-05-11 ~ now
    IIF 33 - Director → ME
    icon of calendar 2001-05-11 ~ now
    IIF 3 - Secretary → ME
  • 23
    Company number 06732347
    Non-active corporate
    Officer
    icon of calendar 2008-11-08 ~ now
    IIF 21 - Director → ME
  • 24
    Company number 06853286
    Non-active corporate
    Officer
    icon of calendar 2009-03-20 ~ now
    IIF 13 - Director → ME
  • 25
    Company number 07369971
    Non-active corporate
    Officer
    icon of calendar 2010-09-08 ~ now
    IIF 32 - Director → ME
Ceased 19
  • 1
    AUSTIN REED GROUP LIMITED - 2016-06-27
    AUSTIN REED GROUP PLC - 2007-02-07
    icon of address Ship Canal House 8th Floor, 98 King Street, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-16 ~ 2016-04-11
    IIF 15 - Director → ME
  • 2
    NEWINCCO 711 LIMITED - 2007-06-20
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-24 ~ 2008-10-21
    IIF 23 - Director → ME
  • 3
    DIORETSA LIMITED - 2006-10-30
    icon of address C/o Alixpartners The Zenith Building, Spring Gardens, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-06-11 ~ 2016-04-11
    IIF 16 - Director → ME
  • 4
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 44 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    A R HOLDINGS LIMITED - 2011-01-14
    icon of address Station Road, Thirsk, North Yorkshire
    Active Corporate
    Officer
    icon of calendar 2008-06-11 ~ 2016-04-15
    IIF 14 - Director → ME
  • 6
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 45 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 7
    HAMSARD 2108 LIMITED - 2000-04-25
    icon of address C/o Hilton Consulting Ltd Studio 133 Canalot Studios, 222 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 46 - Has significant influence or control over the trustees of a trust OE
  • 8
    ADMEDIA LIMITED - 2021-10-21
    icon of address 30-32 3rd Floor, Whitfield Court, Whitfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    484,043 GBP2019-12-31
    Officer
    icon of calendar 1995-10-10 ~ 2024-09-11
    IIF 20 - Director → ME
    icon of calendar 1995-10-10 ~ 2021-06-22
    IIF 1 - Secretary → ME
  • 9
    icon of address Sovereign House, Stockport Road, Cheadle, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    7,439,686 GBP2021-12-31
    Officer
    icon of calendar 2010-11-16 ~ 2019-07-17
    IIF 30 - Director → ME
  • 10
    FINEMINI LIMITED - 1997-08-21
    icon of address 4th Floor Allan House, 10 John Princes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-19 ~ 2013-09-11
    IIF 27 - Director → ME
  • 11
    icon of address Elsley Court, 20 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-06-03 ~ 2024-09-11
    IIF 28 - Director → ME
  • 12
    ADMEDIA (LEISURE) LIMITED - 2024-08-02
    ELANQUOTE LIMITED - 2001-11-20
    icon of address 30-32 3rd Floor, Whitfield Court, Whitfield Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2001-10-05 ~ 2024-09-11
    IIF 22 - Director → ME
    icon of calendar 2001-10-05 ~ 2021-06-22
    IIF 2 - Secretary → ME
  • 13
    HALLCO 215 LIMITED - 1998-07-07
    icon of address 7 East Pallant, Chichester, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    50 GBP2022-12-31
    Officer
    icon of calendar 2014-04-29 ~ 2016-03-31
    IIF 34 - Director → ME
    icon of calendar 2011-12-16 ~ 2020-05-22
    IIF 17 - Director → ME
  • 14
    icon of address C/o Hilton Consulting Ltd Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200,400 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-13
    IIF 48 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 15
    icon of address C/o Hilton Consulting Ltd Canalot Studios, 222 Kensal Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -5,690,916 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 16
    icon of address 34 New Cavendish Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-17 ~ 2013-10-09
    IIF 26 - Director → ME
  • 17
    icon of address C/o Bdo Llp, 5 Temple Square, Liverpool
    Liquidation Corporate (1 offspring)
    Officer
    icon of calendar 2008-06-17 ~ 2008-07-17
    IIF 18 - Director → ME
  • 18
    icon of address Moorfields, 88 Wood St, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-19 ~ 2013-10-09
    IIF 29 - Director → ME
  • 19
    Company number 06259755
    Non-active corporate
    Officer
    icon of calendar 2008-05-13 ~ 2008-10-21
    IIF 19 - Director → ME

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.