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

Webber, Nigel John

    Related profiles found in government register
  • Webber, Nigel John
    British banker born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Canada Square, London, E14 5HQ, United Kingdom

      IIF 1
  • Webber, Nigel John
    British company director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tyman House, 42 Regent Road, Leicester, LE1 6YJ

      IIF 2
    • icon of address 5th Floor, 100, Cannon Street, London, EC4N 6EU, England

      IIF 3
  • Webber, Nigel John
    British consultant born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Fairacres, Roehampton Lane, London, SW15 5LX, England

      IIF 4
  • Webber, Nigel John
    British director born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Throgmorton Avenue, London, EC2N 2DL

      IIF 5
  • Webber, Nigel John
    British company director born in February 1953

    Registered addresses and corresponding companies
    • icon of address 1 Dover Park Drive, Roehampton, London, SW15 5BT

      IIF 6
  • Webber, Nigel John
    British director born in February 1953

    Registered addresses and corresponding companies
    • icon of address 1 Dover Park Drive, Roehampton, London, SW15 5BT

      IIF 7
  • Webber, Nigel John
    British investment director born in February 1953

    Registered addresses and corresponding companies
    • icon of address 1 Dover Park Drive, Roehampton, London, SW15 5BT

      IIF 8
  • Mr Nigel John Webber
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39 Fairacres, Roehampton Lane, London, SW15 5LX, England

      IIF 9
child relation
Offspring entities and appointments
Active 2
  • 1
    MERRILL LYNCH LATIN AMERICAN INVESTMENT TRUST PLC - 2008-04-25
    F&C LATIN AMERICAN INVESTMENT TRUST PLC - 2006-05-09
    LATIN AMERICAN INVESTMENT TRUST PLC - 1998-08-28
    BONDMERGE PUBLIC LIMITED COMPANY - 1990-06-01
    icon of address 12 Throgmorton Avenue, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 5 - Director → ME
  • 2
    icon of address 39 Berwyn Road, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,322,328 GBP2024-03-31
    Officer
    icon of calendar 2014-07-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
Ceased 6
  • 1
    ABN AMRO CAPITAL LIMITED. - 2007-09-14
    ABN AMRO PRIVATE EQUITY (UK) LIMITED - 2002-11-04
    ABN AMRO CAUSEWAY LIMITED - 1998-03-09
    CAUSEWAY CAPITAL LIMITED - 1996-11-07
    HACKREMCO (NO.131) LIMITED - 1983-10-13
    icon of address 7 Honor Oak Road, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ 1993-08-27
    IIF 8 - Director → ME
  • 2
    HORNBUCKLE MITCHELL HOLDINGS LIMITED - 2015-12-07
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (12 parents, 17 offsprings)
    Officer
    icon of calendar 2017-01-30 ~ 2017-11-30
    IIF 3 - Director → ME
  • 3
    THE HORNBUCKLE MITCHELL GROUP PLC - 2011-05-16
    HORNBUCKLE MITCHELL (FINANCIAL SERVICES) LIMITED - 1996-07-29
    HORNBUCKLE MITCHELL GROUP PLC - 1996-08-14
    THE HORNBUCKLE MITCHELL GROUP LIMITED - 2016-01-15
    THE HORNBUCKLE MITCHELL GROUP LIMITED - 2006-07-19
    icon of address 33 Old Broad Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-03-27 ~ 2017-01-30
    IIF 2 - Director → ME
  • 4
    SAFRA REPUBLIC INVESTMENTS LIMITED - 2000-04-19
    SAFRA REPUBLIC INVESTMENTS (UK) LIMITED - 1997-07-28
    HSBC REPUBLIC INVESTMENTS LIMITED - 2006-12-29
    icon of address 8 Canada Square, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2013-12-13
    IIF 1 - Director → ME
  • 5
    PEAKHOUSE PANTRY LIMITED - 2001-07-23
    DOCKER FOODS LIMITED - 1993-01-26
    SPANITEM LIMITED - 1987-06-29
    icon of address Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,972,001 GBP2021-03-31
    Officer
    icon of calendar ~ 1993-09-09
    IIF 6 - Director → ME
  • 6
    SABRE CORPORATE FINANCE LIMITED - 2000-02-29
    FVL CORPORATE FINANCE LIMITED - 1992-09-25
    FINANCIAL VENTURES LIMITED - 1990-02-08
    TIPCONTROL LIMITED - 1987-07-03
    icon of address 2nd Floor 35 Blagrave Street, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1991-04-18
    IIF 7 - 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.