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

Nigel Heilpern

    Related profiles found in government register
  • Nigel Heilpern
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Nigel Mark Heilpern
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
  • Mr Nigel Mark Heilpern
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Half Moon Street, London, London, W1J 7DZ, United Kingdom

      IIF 3
    • C/o Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 4
    • Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EG, United Kingdom

      IIF 5
  • Heilpern, Nigel
    British entrepreneur born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Heilpern, Nigel Mark
    British company director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3/4, John Princes Street, London, W1G 0JL, England

      IIF 7
  • Heilpern, Nigel Mark
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 8
    • 15 Half Moon Street, London, London, W1J 7DZ, United Kingdom

      IIF 9
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 10
    • Unit 2, Putney Plaza, Upper Richmond Road, London, SW15 2DT, United Kingdom

      IIF 11
    • C/o Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Heilpern, Nigel Mark
    British lawyer born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Minories, London, EC3N 1NT, England

      IIF 16 IIF 17
    • 15 Half Moon Street, London, W1J 7DZ, England

      IIF 18
    • 3-4 John Prince's Street, London, W1G 0JL, United Kingdom

      IIF 19 IIF 20
  • Heilpern, Nigel Mark
    British solicitor born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nigel Heilpern
    English born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • C/o Craufurd Hale Group, Ground Floor, Arena Court, Crown Lane, Maidenhead, SL6 8QZ, United Kingdom

      IIF 26
    • Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EG, England

      IIF 27
  • Mr Nigel Mark Heilpern
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15, Half Moon Street, London, W1J 7DZ, United Kingdom

      IIF 28 IIF 29
    • 3/4, John Princes Street, London, W1G 0JL, England

      IIF 30
  • Heilpern, Nigel Mark
    born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Pall Mall, St James's, London, SW1Y 5ES

      IIF 31
    • 11 Pennington Road, Southborough, Tunbridge Wells, TN4 0ST

      IIF 32
    • Heathdene 11, Pennington Road, Tunbridge Wells, Kent, TN4 0ST, United Kingdom

      IIF 33
    • 7, Dorton Way, Ripley, Woking, GU23 6BT, United Kingdom

      IIF 34
  • Heilpern, Nigel Mark
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 35
    • 15, Half Moon Street, London, W1J 7DZ, United Kingdom

      IIF 36 IIF 37
  • Heilpern, Nigel Mark
    British solicitor born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 10 Victors Way, Victors Way, Barnet, EN5 5TZ, England

      IIF 38
    • 123, Minories, London, EC3N 1NT, England

      IIF 39
    • 15 Half Moon Street, London, W1J 7DZ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    15 Half Moon Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-19 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2020-03-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    The Dover Citadel, Citadel Road, Dover, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2024-04-28 ~ dissolved
    IIF 38 - director → ME
  • 3
    15 Half Moon Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-18 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2020-03-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 4
    15 Half Moon Street, London, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,629 GBP2020-12-31
    Officer
    2019-03-01 ~ now
    IIF 39 - director → ME
  • 5
    15 Half Moon Street, London, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-10-22 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    3-4 John Prince's Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 19 - director → ME
  • 7
    3-4 John Prince's Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 20 - director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 6 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    -127,270 GBP2022-02-01 ~ 2023-01-31
    Officer
    2020-09-04 ~ now
    IIF 35 - director → ME
  • 10
    SLIEVEBAWN LIMITED - 2013-04-26
    3-4 John Princes Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    21,172 GBP2024-06-30
    Officer
    2018-04-28 ~ now
    IIF 21 - director → ME
  • 11
    123 Minories, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -73,570 GBP2020-12-31
    Officer
    2019-01-23 ~ dissolved
    IIF 17 - director → ME
  • 12
    C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -263,845 GBP2023-03-31
    Officer
    2017-01-31 ~ now
    IIF 12 - director → ME
  • 13
    C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    150,628 GBP2023-03-31
    Officer
    2018-03-13 ~ now
    IIF 15 - director → ME
    Person with significant control
    2020-05-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 11 - director → ME
  • 15
    BABBACOMBE LIMITED - 2014-11-12
    C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -148,246 GBP2023-03-31
    Officer
    2020-04-07 ~ now
    IIF 14 - director → ME
  • 16
    3/4 John Princes Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -183,981 GBP2022-05-31
    Officer
    2020-09-01 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 17
    C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2020-04-07 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 18
    15 Half Moon Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -61,921 GBP2024-03-31
    Officer
    2024-08-20 ~ now
    IIF 40 - director → ME
  • 19
    15 Half Moon Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-06-18 ~ dissolved
    IIF 18 - director → ME
  • 20
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-11 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 21
    7 Dorton Way, Ripley, Woking, United Kingdom
    Corporate (2 parents)
    Officer
    2021-10-22 ~ now
    IIF 34 - llp-designated-member → ME
Ceased 10
  • 1
    15 Half Moon Street, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -126,962 GBP2020-12-31
    Officer
    2019-05-10 ~ 2021-07-02
    IIF 16 - director → ME
  • 2
    5-10 Bolton Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2018-11-06 ~ 2021-09-30
    IIF 31 - llp-designated-member → ME
  • 3
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Equity (Company account)
    -80,979 GBP2019-02-28
    Officer
    2018-03-13 ~ 2019-11-01
    IIF 8 - director → ME
  • 4
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Corporate (5 parents)
    Equity (Company account)
    12,083 GBP2023-12-31
    Officer
    2003-04-17 ~ 2006-10-12
    IIF 22 - director → ME
  • 5
    C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead, United Kingdom
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    150,628 GBP2023-03-31
    Person with significant control
    2016-04-12 ~ 2020-05-06
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trust OE
    2020-05-06 ~ 2020-05-06
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 6
    8 Bishopsgate, London, England
    Corporate (43 parents)
    Officer
    2012-07-30 ~ 2018-05-04
    IIF 33 - llp-member → ME
  • 7
    PAUL,HASTINGS,JANOFSKY & WALKER (EUROPE) LLP - 2011-07-22
    100 Bishopsgate, London
    Corporate (48 parents, 1 offspring)
    Officer
    2004-01-16 ~ 2005-12-31
    IIF 32 - llp-designated-member → ME
  • 8
    PHJ&W ADMINISTRATIVE SERVICES LIMITED - 2001-01-24
    Ten Bishops Square, Eighth Floor, London
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2002-05-17 ~ 2005-12-31
    IIF 23 - director → ME
  • 9
    PHJ&W NO.3 LIMITED - 1998-02-23
    Ten Bishops Square, Eighth Floor, London
    Dissolved corporate (3 parents)
    Officer
    2002-05-17 ~ 2005-12-31
    IIF 24 - director → ME
  • 10
    St Bartholomews Hospital, West Smithfield, London, England
    Corporate (10 parents)
    Officer
    2003-08-13 ~ 2007-05-03
    IIF 25 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.