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

Hammond, Nigel Derek

    Related profiles found in government register
  • Hammond, Nigel Derek
    born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St. James's Square, London, SW1Y 4JU, England

      IIF 1 IIF 2 IIF 3
    • icon of address 3, St James's Square, London, SW1Y 4JU, United Kingdom

      IIF 4 IIF 5
    • icon of address North Cottage, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BB

      IIF 6
  • Hammond, Nigel Derek
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St. James's Square, London, SW1Y 4JU, England

      IIF 7 IIF 8 IIF 9
    • icon of address 3 St. James’s Square, London, SW1Y 4JU, United Kingdom

      IIF 10 IIF 11
    • icon of address Feefo Barn, Heath Farm, Heath Road East, Petersfield, GU31 4HT, England

      IIF 12
    • icon of address North Cottage, Langton Road, Langton Green, Tunbridge Wells, TN3 0BB

      IIF 13
    • icon of address Rust Hall, Langton Road, Tunbridge Wells, Kent, TN3 0BB

      IIF 14
  • Hammond, Nigel Derek
    British banker born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rust Hall, Langton Road, Tunbridge Wells, Kent, TN3 0BB

      IIF 15
  • Hammond, Nigel Derek
    British business occupation fund manager born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holmewood House School, Langton Green, Tunbridge Wells, Kent, TN3 0EB

      IIF 16
  • Hammond, Nigel Derek
    British business owner born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Armoury House, Ordnance Business Park, Midhurst Road, Liphook, Hampshire, GU30 7ZA, England

      IIF 17
  • Hammond, Nigel Derek
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Vespa Capital Llp, Charles Ii Street, London, SW1Y 4QU, England

      IIF 18
    • icon of address Vespa Capital Llp, 13, Charles Ii Street, London, SW1Y 4QU, England

      IIF 19 IIF 20 IIF 21
  • Hammond, Nigel Derek
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, George Street, East Croydon, London, CR0 1PE

      IIF 22
    • icon of address Suffolk House, George Street, East Croydon, London, CR0 1PE, United Kingdom

      IIF 23
    • icon of address 20-20 Business Park, St Leonards Road, Maidstone, Kent, ME16 0LS

      IIF 24 IIF 25
    • icon of address North Cottage, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BB, England

      IIF 26
    • icon of address North Cottage, Langton Road, Tunbridge Wells, Kent, TN3 0BB, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Rust Hall, Langton Road, Tunbridge Wells, Kent, TN3 0BB

      IIF 31
  • Hammond, Nigel Derek
    British fund manager born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hammond, Nigel Derek
    British investment banker born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hammond, Nigel Derek
    British investment manager born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Vespa Capital Llp, 3 St James's Square, London, SW1Y 4JU, United Kingdom

      IIF 41
    • icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, S11 8YZ, England

      IIF 42
    • icon of address North Cottage, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BB, United Kingdom

      IIF 43
    • icon of address North Cottage, Langton Road, Langton Green, Tunbridge Wells, TN3 0BB, England

      IIF 44 IIF 45
    • icon of address North Cottage, Langton Road, Tunbridge Wells, Kent, TN3 0BB

      IIF 46
  • Hammond, Nigel Derek
    British venture capitalist born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rust Hall, Langton Road, Tunbridge Wells, Kent, TN3 0BB

      IIF 47
  • Hammond, Nigel Derek
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Hammond, Nigel
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 11, Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH, United Kingdom

      IIF 52
  • Hammond, Nigel
    British investment manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address North Cottage, Langton Road, Langton Green, Tunbridge Wells, TN3 0BB, England

      IIF 53
  • Hammond, Nigel
    British plumber

    Registered addresses and corresponding companies
    • icon of address Office 11, Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH, United Kingdom

      IIF 54
  • Mr Nigel Derek Hammond
    British born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 115 George Street, Edinburgh, EH2 4JN

      IIF 55
    • icon of address Armoury House, Ordnance Business Park, Midhurst Road, Liphook, Hampshire, GU30 7ZA, England

      IIF 56
    • icon of address 12, Flitcroft Street, London, WC2H 8DL, England

      IIF 57
    • icon of address 3, St. James's Square, London, SW1Y 4JU, England

      IIF 58 IIF 59 IIF 60
    • icon of address 3, St James's Square, London, SW1Y 4JU, United Kingdom

      IIF 65
    • icon of address C/o Vespa Capital Llp, 3 St James's Square, London, SW1Y 4JU, United Kingdom

      IIF 66
    • icon of address Holmewood House School, Langton Green, Tunbridge Wells, Kent, TN3 0EB

      IIF 67 IIF 68
    • icon of address North Cottage, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0BB

      IIF 69
    • icon of address North Cottage, Langton Road, Tunbridge Wells, Kent, TN3 0BB

      IIF 70
  • Mr Nigel Derek Hammond
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. James's Square, London, SW1Y 4JU, England

      IIF 71
  • Nigel Hammond
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 11, Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 3 St. James's Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-10 ~ now
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Suffolk House George Street, East Croydon, London
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 23 - Member of an Administrative Organ → ME
  • 3
    icon of address Office 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,867 GBP2024-06-30
    Officer
    icon of calendar 2003-03-28 ~ now
    IIF 52 - Director → ME
    icon of calendar 2003-03-28 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 12 Flitcroft Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF 57 - Right to appoint or remove directorsOE
  • 5
    GETING LIMITED - 2017-03-01
    icon of address Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
  • 6
    icon of address First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,668,347 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF 70 - Has significant influence or controlOE
  • 7
    icon of address 16 Stanier Way, Chaddesden, Derby, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 66 - Has significant influence or controlOE
  • 8
    icon of address 4th Floor, 115 George Street, Edinburgh
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 9
    icon of address Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-09 ~ now
    IIF 13 - Director → ME
  • 10
    icon of address Feefo Barn Heath Farm, Heath Road East, Petersfield, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address North Cottage Langton Road, Langton Green, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-23 ~ dissolved
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 3 St. James's Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 13
    icon of address 3 St. James's Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    28 GBP2024-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ now
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    icon of address 3 St. James's Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 3 St. James's Square, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to surplus assets - 75% or moreOE
  • 16
    icon of address 3 St. James's Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 8 - Director → ME
  • 17
    icon of address 3 St. James's Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 9 - Director → ME
  • 18
    icon of address 3 St. James's Square, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to surplus assets - 75% or moreOE
  • 19
    icon of address 3 St. James's Square, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 2 - LLP Member → ME
  • 20
    icon of address 3 St James's Square, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to surplus assets - 75% or moreOE
  • 21
    icon of address 3 St. James’s Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 11 - Director → ME
  • 22
    icon of address 3 St. James’s Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 10 - Director → ME
  • 23
    icon of address 3 St. James's Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 5 - LLP Member → ME
  • 24
    VESPA CAPITAL PARTNERS LLP - 2008-07-17
    icon of address 3 St. James's Square, London, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 2008-06-02 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 25
    VESPA CAPITAL LIMITED - 2008-07-17
    icon of address 3 St. James's Square, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    68,278 GBP2024-03-31
    Officer
    icon of calendar 2007-01-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -738,482 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-07-30
    IIF 39 - Director → ME
  • 2
    ANC GROUP LIMITED - 2001-10-29
    BROOMCO (910) LIMITED - 1995-06-09
    icon of address Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-05-26 ~ 1999-11-12
    IIF 15 - Director → ME
  • 3
    PROJECT SWORD BIDCO LIMITED - 2025-08-06
    icon of address C/o Catalis Limited Suffolk House, George Street, East Croydon, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-09 ~ 2025-07-04
    IIF 20 - Director → ME
  • 4
    CATALIS PLC - 2019-10-15
    icon of address Suffolk House, George Street, East Croydon, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-03-22 ~ 2019-10-07
    IIF 22 - Director → ME
  • 5
    icon of address Work.life, 20 Red Lion Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    22,147,459 GBP2024-12-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-17
    IIF 53 - Director → ME
  • 6
    COLART INVESTMENTS LIMITED - 2006-12-12
    BROOMCO (1693) LIMITED - 1999-08-06
    icon of address The Mediaworks Building, 191 Wood Lane, London, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    icon of calendar 1999-08-13 ~ 2002-03-15
    IIF 47 - Director → ME
  • 7
    icon of address Imagesound Plc, Venture Way, Dunston Technology Park, Chesterfield, Derbyshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-16 ~ 2016-04-29
    IIF 29 - Director → ME
  • 8
    ECO-BAT TECHNOLOGIES PLC - 2002-12-02
    RUSTWELD LIMITED - 1994-04-18
    QUEXCO LIMITED - 1997-06-09
    icon of address Cowley Lodge, Warren Carr, Matlock, Derbyshire
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 1996-03-14 ~ 1997-04-15
    IIF 40 - Director → ME
  • 9
    icon of address 12 Flitcroft Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-18 ~ 2022-01-13
    IIF 45 - Director → ME
  • 10
    GETING LIMITED - 2017-03-01
    icon of address Armoury House Ordnance Business Park, Midhurst Road, Liphook, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2022-04-29
    IIF 17 - Director → ME
  • 11
    INTERCEDE 1258 LIMITED - 1997-07-25
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1997-08-05 ~ 1998-04-08
    IIF 38 - Director → ME
  • 12
    HOLMEWOOD HOUSE LIMITED - 2005-11-16
    icon of address Holmewood House School, Langton Green, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-12 ~ 2021-11-30
    IIF 32 - Director → ME
  • 13
    LANGTON PROPERTIES LIMITED - 2005-11-16
    icon of address Holmewood House School, Langton Green, Tunbridge Wells, Kent
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-22 ~ 2021-08-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-31
    IIF 67 - Has significant influence or control OE
  • 14
    icon of address Holmewood House School, Langton Green, Tunbridge Wells, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ 2021-11-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-30
    IIF 68 - Has significant influence or control OE
  • 15
    icon of address First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,668,347 GBP2024-04-30
    Officer
    icon of calendar 2022-12-05 ~ 2022-12-23
    IIF 46 - Director → ME
  • 16
    icon of address 16 Stanier Way, Chaddesden, Derby, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2023-11-30 ~ 2024-06-26
    IIF 41 - Director → ME
  • 17
    LINPAC GROUP HOLDINGS LIMITED - 2004-02-13
    PICNAL LIMITED - 2003-08-22
    icon of address Linpac Wakefield Road, Featherstone, Pontefract, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-04 ~ 2006-09-29
    IIF 31 - Director → ME
  • 18
    icon of address Lodgemore Mills, Stroud, Gloucestershire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-30 ~ 2016-01-22
    IIF 27 - Director → ME
  • 19
    MONTAGU PRIVATE EQUITY LIMITED - 1996-02-07
    HSBC PRIVATE EQUITY EUROPE LIMITED - 1999-04-27
    MONTAGU OLDCO LIMITED - 2015-09-18
    MONTAGU PRIVATE EQUITY LIMITED - 2007-03-30
    HSBC PRIVATE EQUITY LIMITED - 1996-02-07
    YOUNGSIMPLE LIMITED - 1994-05-16
    HSBC PRIVATE EQUITY LIMITED - 2003-03-24
    HSBC PRIVATE EQUITY EUROPE LIMITED - 1999-04-21
    icon of address 5th Floor 2 More London Riverside, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-04-27 ~ 2006-09-29
    IIF 35 - Director → ME
  • 20
    DMXG LIMITED - 2002-07-03
    HPE PARTNERS LIMITED - 2003-01-08
    icon of address 5th Floor 2 More London Riverside, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-28 ~ 2006-09-29
    IIF 36 - Director → ME
  • 21
    icon of address 5th Floor 2 More London Riverside, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-17 ~ 2006-09-29
    IIF 34 - Director → ME
  • 22
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2006-09-29
    IIF 37 - Director → ME
  • 23
    icon of address 6 Market Place, Bedale, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-05-26 ~ 2016-07-07
    IIF 26 - Director → ME
  • 24
    JAMES VILLA HOLDINGS LIMITED - 2013-11-20
    icon of address The Triangle, 4th Floor, 5-17 Hammersmith Grove, London, Hammersmith, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-11-30
    IIF 25 - Director → ME
  • 25
    icon of address Work.life, 20 Red Lion Street, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,094,029 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2022-01-28 ~ 2022-03-17
    IIF 44 - Director → ME
  • 26
    icon of address C/o Frp Advisory Trading Limited 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-10-09 ~ 2025-07-31
    IIF 19 - Director → ME
  • 27
    icon of address C/o Frp Advisory Trading Limited, 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-10-09 ~ 2025-07-31
    IIF 21 - Director → ME
  • 28
    icon of address C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-09 ~ 2025-07-31
    IIF 18 - Director → ME
  • 29
    FORNAX CAPITAL LIMITED - 2015-01-26
    icon of address 114-116 Marylebone Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2017-07-20
    IIF 30 - Director → ME
  • 30
    CONCORDIA CAPITAL 1 LIMITED - 2018-02-14
    CONSENSUS CAPITAL LTD - 2018-02-22
    icon of address 5 Westbrook Court, Sharrowvale Road, Sheffield, South Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-07 ~ 2020-09-11
    IIF 42 - Director → ME
  • 31
    ADVOCATUS CAPITAL LTD - 2021-07-20
    VERITUM CAPITAL LIMITED - 2021-11-03
    icon of address 31-35 Kirby Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-05-03 ~ 2021-12-14
    IIF 43 - Director → ME
  • 32
    icon of address 3 St. James's Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-30 ~ 2016-03-30
    IIF 51 - LLP Designated Member → ME
  • 33
    icon of address 3 St. James's Square, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-02-14 ~ 2020-05-29
    IIF 6 - LLP Designated Member → ME
  • 34
    icon of address The Triangle 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-12 ~ 2010-11-30
    IIF 24 - Director → ME
  • 35
    BROOMCO (4244) LIMITED - 2011-10-03
    icon of address Lodgemore Mills, Stroud, Gloucestershire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-02 ~ 2016-01-22
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.