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

Egerton-king, Nigel David

    Related profiles found in government register
  • Egerton-king, Nigel David
    British chartered accountant born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Princedale Road, London, W11 4NS, England

      IIF 1
  • Egerton-king, Nigel David
    British chief operating officer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Princedale Road, London, W11 4NS, England

      IIF 2
    • icon of address 91, Princedale Road, London, W11 4NS, United Kingdom

      IIF 3
  • Egerton-king, Nigel David
    British company director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 4
    • icon of address The George Building, Nicholas Road, Notting Dale, London, W11 4AN, England

      IIF 5
  • Egerton-king, Nigel David
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Winton House, Gravel Path, Berkhamsted, Hertfordshire, HP4 2PH

      IIF 6
    • icon of address Pennyroyal Court, Station Road, Tring, Herts, HP23 5QY

      IIF 7
    • icon of address 91, Princedale Road, Holland Park, London, W11 4NS, United Kingdom

      IIF 8
    • icon of address 91, Princedale Road, London, W11 4NS, England

      IIF 9 IIF 10
    • icon of address The George Building, Nicholas Road, Notting Dale, London, W11 4AN, England

      IIF 11 IIF 12 IIF 13
    • icon of address Elizabeth House, 13-19, London Road, Newbury, Berkshire, RG14 1JL

      IIF 14
    • icon of address Elizabeth House, 13-19, London Road, Newbury, Berkshire, RG14 1JL, England

      IIF 15
    • icon of address The Big Barn, Hambridge Farm, Hambridge Road, Newbury, Berkshire, RG14 2QG, England

      IIF 16
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 17
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, England

      IIF 18 IIF 19
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom

      IIF 20
  • Egerton-king, Nigel David
    British finance director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 21 IIF 22
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY, United Kingdom

      IIF 23
  • Egerton-king, Nigel David
    British none born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Old Bailey, London, EC4M 7EG, United Kingdom

      IIF 24
  • Egerton King, Nigel David
    British director born in March 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, HP23 5QY

      IIF 25
  • Egerton-king, Nigel
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Princedale Road, London, W11 4NS, England

      IIF 26
  • Egerton-king, Nigel David
    British

    Registered addresses and corresponding companies
  • Egerton-king, Nigel David
    British director

    Registered addresses and corresponding companies
  • Egerton-king, Nigel David
    British finance director

    Registered addresses and corresponding companies
    • icon of address Winton House, Gravel Path, Berkhamsted, Hertfordshire, HP4 2PH

      IIF 35 IIF 36
  • Egerton-king, Nigel
    British company director born in March 1959

    Registered addresses and corresponding companies
    • icon of address 9 Firs Avenue, Muswell Hill, London, N10 3LY

      IIF 37
  • Egerton-king, Nigel
    British finance director born in March 1959

    Registered addresses and corresponding companies
  • Egerton-king, Nigel
    United Kingdom company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Princedale Road, Holland Park, W11 4NS, England

      IIF 41
  • Mr Nigel David Egerton-king
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 42
  • Egerton-king, Nigel
    British

    Registered addresses and corresponding companies
    • icon of address 9 Firs Avenue, Muswell Hill, London, N10 3LY

      IIF 43
  • Egerton-king, Nigel
    British company director

    Registered addresses and corresponding companies
    • icon of address 9 Firs Avenue, Muswell Hill, London, N10 3LY

      IIF 44
  • Egerton-king, Nigel

    Registered addresses and corresponding companies
    • icon of address 9 Firs Avenue, Muswell Hill, London, N10 3LY

      IIF 45
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 91 Princedale Road, Holland Park, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 8 - Director → ME
  • 2
    INSPIRATION INC LIMITED - 2016-09-01
    INSPIRATION INK LIMITED - 2016-03-24
    icon of address The Big Barn Hambridge Farm, Hambridge Road, Newbury, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 16 - Director → ME
  • 3
    M4 DESIGN COMPANY LIMITED - 2017-09-15
    icon of address The George Building, Nicholas Road, Notting Dale, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-12 ~ dissolved
    IIF 5 - Director → ME
  • 4
    PMG FRONTLINE LIMITED - 2011-04-14
    icon of address 91 Princedale Road, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    819,897 GBP2015-12-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Winton House, Grand Path, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 24 - Director → ME
  • 6
    INSPIRATION INC. LIMITED - 2016-03-24
    icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address Inspiration Inc, Elizabeth House, 13-19 London Road, Newbury, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 14 - Director → ME
  • 8
    BIG GROUP RETAIL LIMITED - 2017-09-15
    icon of address 91 Princedale Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    16,167.17 GBP2025-03-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MEDIA RUN SEARCH LIMITED - 2014-01-23
    icon of address 91 Princedale Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address 91 Princedale Road, Holland Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 41 - Director → ME
  • 12
    icon of address Inspiration Inc, Elizabeth House, 13-19 London Road, Newbury, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 10 - Director → ME
  • 13
    icon of address 91 Princedale Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 2 - Director → ME
Ceased 17
  • 1
    icon of address The George Building Nicholas Road, Notting Dale, London, England
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2016-12-21 ~ 2023-08-30
    IIF 11 - Director → ME
  • 2
    WALPORT SCOTT LYNDS LIMITED - 1999-03-23
    icon of address 91 Princedale Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 1995-12-04 ~ 1996-06-19
    IIF 37 - Director → ME
    icon of calendar 1995-12-04 ~ 1996-06-19
    IIF 44 - Secretary → ME
  • 3
    HAWK INCENTIVES LIMITED - 2022-11-21
    GRASS ROOTS GROUP UK LIMITED - 2001-06-13
    THE GRASS ROOTS GROUP UK LIMITED - 2018-05-02
    115CR (082) LIMITED - 2001-06-08
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    70,000 GBP2023-12-30
    Officer
    icon of calendar 2001-06-14 ~ 2011-05-24
    IIF 18 - Director → ME
    icon of calendar 2004-07-21 ~ 2006-09-25
    IIF 30 - Secretary → ME
    icon of calendar 2001-06-14 ~ 2003-04-23
    IIF 34 - Secretary → ME
  • 4
    BONUSBOND HOLDINGS LIMITED - 1996-12-03
    icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-12-04 ~ 2011-05-24
    IIF 7 - Director → ME
    icon of calendar 1997-12-17 ~ 2006-09-25
    IIF 28 - Secretary → ME
  • 5
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-03-18 ~ 2011-05-24
    IIF 25 - Director → ME
  • 6
    FASHION ROCKS GROUP LIMITED - 2010-12-15
    BIG TIME PRODUCTIONS LIMITED - 2007-01-24
    icon of address Cms Cameron Mckenna Llp, 78 Cannon Place, Cannon Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -251,604 GBP2024-03-31
    Officer
    icon of calendar 1993-08-23 ~ 1996-06-19
    IIF 40 - Director → ME
    icon of calendar 1993-08-23 ~ 1996-06-19
    IIF 45 - Secretary → ME
  • 7
    FRONTLINE DISPLAY LIMITED - 1998-01-29
    icon of address The George Building Nicholas Road, Notting Dale, London, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    707,930 GBP2015-12-31
    Officer
    icon of calendar 2017-07-12 ~ 2023-08-15
    IIF 12 - Director → ME
  • 8
    GRASS ROOTS MEETINGS AND EVENTS LIMITED - 2013-10-03
    GRASS ROOTS EVENTCOM LIMITED - 2013-10-02
    MARITZ EUROPA LIMITED - 2008-12-12
    MARITZ HOLDINGS LIMITED - 1993-08-09
    MARITZ LIMITED - 1984-12-05
    MARITZ TRAVEL LIMITED - 1979-12-31
    icon of address Linea Harvest Crescent, Ancells Business Park, Fleet, Hampshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-20 ~ 2011-05-24
    IIF 6 - Director → ME
    icon of calendar 2006-04-20 ~ 2006-09-25
    IIF 33 - Secretary → ME
  • 9
    EVER 2207 LIMITED - 2003-11-14
    icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2011-05-24
    IIF 17 - Director → ME
    icon of calendar 2003-12-01 ~ 2006-09-25
    IIF 32 - Secretary → ME
  • 10
    STAFFORDSHIRE HOLDINGS LIMITED - 2002-10-22
    icon of address Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    598,064 GBP2020-12-31
    Officer
    icon of calendar 1998-11-16 ~ 2011-05-24
    IIF 23 - Director → ME
    icon of calendar 1999-07-08 ~ 2005-06-15
    IIF 29 - Secretary → ME
  • 11
    THE GRASS ROOTS GROUP HOLDINGS LIMITED - 2018-05-03
    LAKELAST LIMITED - 1983-05-31
    THE GRASS ROOTS GROUP HOLDINGS PLC - 2016-06-06
    THE PROMOTIONS HOUSE PUBLIC LIMITED COMPANY - 1987-07-10
    THE GRASS ROOTS GROUP PLC - 2016-06-06
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    14,000 GBP2023-12-30
    Officer
    icon of calendar 1997-02-26 ~ 2011-05-31
    IIF 21 - Director → ME
    icon of calendar 1997-02-26 ~ 2006-09-25
    IIF 35 - Secretary → ME
  • 12
    FORAY 944 LIMITED - 1996-10-01
    THE GRASS ROOTS GROUP TRUST COMPANY LIMITED - 2018-05-16
    icon of address Westside, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2008-03-20 ~ 2011-05-24
    IIF 19 - Director → ME
    icon of calendar 1997-06-30 ~ 2006-09-25
    IIF 27 - Secretary → ME
  • 13
    MEET ASSOCIATES LIMITED - 2019-06-05
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,613 GBP2024-12-31
    Officer
    icon of calendar 2019-06-05 ~ 2021-04-30
    IIF 26 - Director → ME
  • 14
    PROJECTLINK PLC - 2003-09-29
    ANSDEL THOM (CAERLEON) LIMITED - 1984-08-16
    OVAL (139) LIMITED - 1984-03-16
    icon of address Pennyroyal Court, Station Road, Tring, Hertfordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-10-02 ~ 2011-05-24
    IIF 22 - Director → ME
    icon of calendar 2003-10-02 ~ 2006-09-25
    IIF 36 - Secretary → ME
  • 15
    icon of address Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    284,673 GBP2020-12-31
    Officer
    icon of calendar 2003-03-07 ~ 2011-05-24
    IIF 20 - Director → ME
    icon of calendar 2003-03-07 ~ 2005-06-15
    IIF 31 - Secretary → ME
  • 16
    SCOTT RISEMAN ASSOCIATES LIMITED - 1994-11-10
    CHECKGIFT LIMITED - 1991-02-06
    SCOTT LYNDS LIMITED - 1996-09-02
    NICK SCOTT LIMITED - 1991-02-18
    icon of address The George Building Nicholas Road, Notting Dale, London, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-30 ~ 2023-08-23
    IIF 13 - Director → ME
    icon of calendar ~ 1996-06-19
    IIF 39 - Director → ME
    icon of calendar ~ 1996-06-19
    IIF 43 - Secretary → ME
  • 17
    icon of address Flat 14 Hazelmere Court, 67 Station Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    207,364 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-09-28
    IIF 38 - 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.