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

Mr Julius Nussbaum

    Related profiles found in government register
  • Mr Julius Nussbaum
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ, Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 1
    • icon of address 76, Chandos Gardens, Leeds, LS8 1QB, England

      IIF 2
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 3 IIF 4
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 18, Parson Street, London, NW4 1QB, England

      IIF 8 IIF 9 IIF 10
    • icon of address 31, Thomas Street, London, SE18 6HU, England

      IIF 11
    • icon of address Office 5, 110 - 114, Golders Green Road, London, NW11 8HB, England

      IIF 12
    • icon of address Office 5, 110 To 114, Golders Green Road, London, NW11 8HB, England

      IIF 13 IIF 14
    • icon of address Office 5, 110-114, Golders Green Road, London, NW11 8HB, England

      IIF 15
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 16
  • Nussbaum, Julius
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 17
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 18 IIF 19 IIF 20
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 23
    • icon of address 18, Parson Street, London, NW4 1QB, England

      IIF 24 IIF 25 IIF 26
    • icon of address 22, Florence Street, London, NW4 1QH, England

      IIF 27
    • icon of address Office 5, 110 To 114, Golders Green Road, London, NW11 8HB, England

      IIF 28
    • icon of address Adhk Accountants, Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 29
    • icon of address Adhk, Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 30
  • Nussbaum, Julius
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 105, Eade Road, Occ, Building A, 2nd Floor, Unit 11a, London, N4 1TJ, England

      IIF 31
    • icon of address 105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, N4 1TJ, England

      IIF 32 IIF 33
    • icon of address Office 5, 110 - 114, Golders Green Road, London, NW11 8HB, England

      IIF 34
    • icon of address Office 5, 110-114, Golders Green Road, London, NW11 8HB, England

      IIF 35
    • icon of address Office 5, 110-114 Golders Green Road, London, NW11 8HB, United Kingdom

      IIF 36
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Nussbaum, Julius
    British property consultant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Florence Street, London, NW4 1QH, England

      IIF 41
  • Nussbaum, Julius
    British lettings negotiator born in July 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 42
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 21 - Director → ME
  • 2
    AIDEL CORPORATE LTD - 2020-08-13
    GOSHEN CORPORATE LIMITED - 2020-08-07
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    8 CAR SERVICES LIMITED - 2019-07-19
    NABIS INTERNATIONAL HEALTH LIMITED - 2019-02-14
    8 CAR SERVICES LTD - 2019-01-21
    JN PROPERTY CONSULTANTS LIMITED - 2017-10-27
    DOCTOR FINKEL LTD - 2017-06-11
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -31,712 GBP2022-02-28
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,535 GBP2024-09-30
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,180,664 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-09-12 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    IN 5774 PARTNERSHIP LIMITED - 2015-01-29
    JN 5774 LTD - 2017-06-13
    IN 5774 LIMITED - 2015-12-24
    DJ FRESH LTD - 2016-08-04
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -103 GBP2023-09-30
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    ISAAC NUSSBAUM LIMITED - 2013-09-16
    ISAAC NUSSBAUM PROPERTY LIMITED - 2013-07-26
    icon of address 136-144 Golders Green Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 41 - Director → ME
  • 8
    IN REAL ESTATE LTD - 2024-09-17
    icon of address 18 Parson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,451 GBP2024-01-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address 22 Florence Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address 76 Chandos Gardens, Leeds, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    SOLR LTD
    - now
    5780 CARS LTD - 2020-06-24
    LIFE SEEENS LTD - 2021-04-08
    8 CARS UK LTD - 2020-04-21
    icon of address 18 Parson Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,612 GBP2023-11-30
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,470 GBP2020-12-31
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
Ceased 12
  • 1
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    293,019 GBP2024-12-31
    Officer
    icon of calendar 2014-11-25 ~ 2015-10-13
    IIF 37 - Director → ME
  • 2
    icon of address Adhk Boundary House, Cricket Field Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,098 GBP2024-06-30
    Officer
    icon of calendar 2021-07-13 ~ 2022-07-01
    IIF 36 - Director → ME
    icon of calendar 2022-10-18 ~ 2022-12-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ 2022-12-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,180,664 GBP2019-12-31
    Officer
    icon of calendar 2016-09-12 ~ 2020-09-01
    IIF 19 - Director → ME
  • 4
    icon of address C/o Opus Restructuring, 322 High Holborn, London, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2019-05-03
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ 2019-05-03
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 5
    icon of address New Burlington House, 1075 Finchley Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    276,507 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ 2018-09-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ 2018-09-21
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    REAL ESTATE 44 LTD - 2022-07-07
    HENLEY 44 LTD - 2022-05-05
    icon of address Adhk Boundary House, Cricket Field Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,733 GBP2024-07-31
    Officer
    icon of calendar 2022-10-05 ~ 2025-03-01
    IIF 30 - Director → ME
    icon of calendar 2021-07-16 ~ 2021-08-24
    IIF 35 - Director → ME
    icon of calendar 2022-05-18 ~ 2022-07-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ 2021-08-24
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
  • 7
    INCOHOME LTD - 2019-01-22
    INCOR ENERGY LIMITED - 2022-11-22
    INCORHOME LTD - 2020-12-08
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    27,580 GBP2024-01-28
    Officer
    icon of calendar 2019-12-11 ~ 2020-11-09
    IIF 39 - Director → ME
  • 8
    IN REAL ESTATE LTD - 2024-09-17
    icon of address 18 Parson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,451 GBP2024-01-31
    Officer
    icon of calendar 2021-01-04 ~ 2021-04-21
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2021-04-21
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 9
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,691 GBP2024-12-31
    Officer
    icon of calendar 2014-01-06 ~ 2014-11-25
    IIF 38 - Director → ME
  • 10
    SOLR LTD
    - now
    5780 CARS LTD - 2020-06-24
    LIFE SEEENS LTD - 2021-04-08
    8 CARS UK LTD - 2020-04-21
    icon of address 18 Parson Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,612 GBP2023-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2022-05-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2022-05-11
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 11
    icon of address Adhk Boundary House, Cricket Field Road, Uxbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,583 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ 2021-08-15
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 2021-08-15
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 12
    icon of address 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,059,576 GBP2020-12-31
    Officer
    icon of calendar 2017-02-07 ~ 2020-09-01
    IIF 22 - 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.