Nigel David EGERTON-KING

Total number of appointments 24, 14 active appointments

MASU6 LIMITED

Correspondence address
166 College Road, Harrow, Middlesex, United Kingdom, HA1 1RA
Role ACTIVE
director
Date of birth
March 1959
Appointed on
22 May 2023
Nationality
British
Occupation
Company Director

FRONTLINE DISPLAY INTERNATIONAL LIMITED

Correspondence address
The George Building Nicholas Road, Notting Dale, London, England, W11 4AN
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 July 2017
Resigned on
15 August 2023
Nationality
British
Occupation
Director

FRONTLINE DISPLAY HOLDINGS LIMITED

Correspondence address
91 Princedale Road, London, England, W11 4NS
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode W11 4NS £2,442,000

BIG GROUP HOLDINGS LIMITED

Correspondence address
The George Building Nicholas Road, Notting Dale, London, England, W11 4AN
Role ACTIVE
director
Date of birth
March 1959
Appointed on
21 December 2016
Resigned on
30 August 2023
Nationality
British
Occupation
Director

M4 DESIGN COMPANY LIMITED

Correspondence address
91 Princedale Road, London, United Kingdom, W11 4NS
Role ACTIVE
director
Date of birth
March 1959
Appointed on
27 October 2016
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode W11 4NS £2,442,000

INSPIRATION INK LIMITED

Correspondence address
Elizabeth House, 13-19 London Road, Newbury, Berkshire, England, RG14 1JL
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1JL £496,000

TTDI LIMITED

Correspondence address
91 Princedale Road, London, England, W11 4NS
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode W11 4NS £2,442,000

INTERNET DENTAL MARKETING LIMITED

Correspondence address
INSPIRATION INC Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode RG14 1JL £496,000

BIG GROUP RETAIL LIMITED

Correspondence address
The George Building Nicholas Road, Notting Dale, London, England, W11 4AN
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 May 2015
Nationality
British
Occupation
Company Director

TWIST MEDIA LIMITED

Correspondence address
91 Princedale Road, London, England, W11 4NS
Role ACTIVE
director
Date of birth
March 1959
Appointed on
12 November 2014
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode W11 4NS £2,442,000

BIG ACCOLADE LIMITED

Correspondence address
91 Princedale Road, Holland Park, London, United Kingdom, W11 4NS
Role ACTIVE
director
Date of birth
March 1959
Appointed on
20 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode W11 4NS £2,442,000

THE BIG GROUP LIMITED

Correspondence address
The George Building Nicholas Road, Notting Dale, London, England, W11 4AN
Role ACTIVE
director
Date of birth
March 1959
Appointed on
30 November 2011
Resigned on
23 August 2023
Nationality
British
Occupation
Director

GLOBAL COMMON SENSE LIMITED

Correspondence address
16 Old Bailey, London, United Kingdom, EC4M 7EG
Role ACTIVE
director
Date of birth
March 1959
Appointed on
25 May 2011
Nationality
British
Occupation
None

PROJECTLINK MOTIVATION LIMITED

Correspondence address
Pennyroyal Court Station Road, Tring, Hertfordshire, HP23 5QY
Role ACTIVE
director
Date of birth
March 1959
Appointed on
2 October 2003
Resigned on
24 May 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP23 5QY £1,601,000


BIG GROUP INSIGHT LIMITED

Correspondence address
The Big Barn Hambridge Farm, Hambridge Road, Newbury, Berkshire, England, RG14 2QG
Role
director
Date of birth
March 1959
Appointed on
12 August 2015
Nationality
British
Occupation
Director

MEDIARUN LTD

Correspondence address
91 Princedale Road, London, England, W11 4NS
Role
director
Date of birth
March 1959
Appointed on
10 July 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W11 4NS £2,442,000

HAWK INCENTIVES TRUST COMPANY LIMITED

Correspondence address
Pennyroyal Court Station Road, Tring, Hertfordshire, England, HP23 5QY
Role RESIGNED
director
Date of birth
March 1959
Appointed on
20 March 2008
Resigned on
24 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode HP23 5QY £1,601,000

GRASS ROOTS MEETINGS & EVENTS LIMITED

Correspondence address
Winton House, Gravel Path, Berkhamsted, Hertfordshire, HP4 2PH
Role RESIGNED
director
Date of birth
March 1959
Appointed on
20 April 2006
Resigned on
24 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode HP4 2PH £2,686,000

GRG ONE FEE LIMITED

Correspondence address
Pennyroyal Court Station Road, Tring, Hertfordshire, HP23 5QY
Role
director
Date of birth
March 1959
Appointed on
2 December 2003
Resigned on
24 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode HP23 5QY £1,601,000

RECOVERY MANAGEMENT SERVICES LIMITED

Correspondence address
Pennyroyal Court Station Road, Tring, Hertfordshire, United Kingdom, HP23 5QY
Role RESIGNED
director
Date of birth
March 1959
Appointed on
7 March 2003
Resigned on
24 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode HP23 5QY £1,601,000

BONUSBOND LIMITED

Correspondence address
Pennyroyal Court, Station Road, Tring, Herts, HP23 5QY
Role RESIGNED
director
Date of birth
March 1959
Appointed on
4 December 2002
Resigned on
24 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode HP23 5QY £1,601,000

BLACKHAWK NETWORK EMEA LIMITED

Correspondence address
Pennyroyal Court Station Road, Tring, Hertfordshire, England, HP23 5QY
Role RESIGNED
director
Date of birth
March 1959
Appointed on
14 June 2001
Resigned on
24 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode HP23 5QY £1,601,000

GRG PUBLIC RESOURCES LIMITED

Correspondence address
Pennyroyal Court Station Road, Tring, Hertfordshire, United Kingdom, HP23 5QY
Role RESIGNED
director
Date of birth
March 1959
Appointed on
16 November 1998
Resigned on
24 May 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP23 5QY £1,601,000

HAWK INCENTIVES HOLDINGS LIMITED

Correspondence address
Pennyroyal Court Station Road, Tring, Hertfordshire, HP23 5QY
Role RESIGNED
director
Date of birth
March 1959
Appointed on
26 February 1997
Resigned on
31 May 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode HP23 5QY £1,601,000