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 Nathan John Langston

    Related profiles found in government register
  • Mr Nathan John Langston
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 497, Hagley Road, Bearwood, B66 4AX, United Kingdom

      IIF 1
    • icon of address 19, Hereward Rise, Halesowen, B62 8AN, England

      IIF 2
    • icon of address 19, Hereward Rise, Halesowen, B62 8AN, United Kingdom

      IIF 3 IIF 4
    • icon of address 3, Holbeache Road, Kingswinford, DY6 0HF, United Kingdom

      IIF 5
    • icon of address Serenity Kitchens & Bathrooms Ltd, Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, DY6 7AP, England

      IIF 6
    • icon of address Unit 25, Dawley Trading Esate, Stallings Lane, Kingswinford, DY6 7AP, United Kingdom

      IIF 7
    • icon of address Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, DY6 7AP, England

      IIF 8
    • icon of address Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, DY6 7AP, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands, DY6 7AP, England

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands, DY6 7AP, United Kingdom

      IIF 23
    • icon of address Unit 25, Stallings Lane, Kingswinford, DY6 7AP, United Kingdom

      IIF 24
    • icon of address Unit 25, Unit 25, Dawley Trading Estate, Kingswinford, DY6 7AP, England

      IIF 25
  • Langston, Nathan John
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hereward Rise, Halesowen, B62 8AN, England

      IIF 26
    • icon of address 19, Hereward Rise, Halesowen, B62 8AN, United Kingdom

      IIF 27
    • icon of address Serenity Kitchens & Bathrooms Ltd, Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, DY6 7AP, England

      IIF 28
    • icon of address Unit 25, Dawley Trading Estate, Stallings Lane, Kingswinford, DY6 7AP, United Kingdom

      IIF 29 IIF 30
    • icon of address Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands, DY6 7AP, United Kingdom

      IIF 31
    • icon of address Unit 25, Unit 25, Dawley Trading Estate, Kingswinford, DY6 7AP, England

      IIF 32
    • icon of address Unit 25a Dawley Trading Estate, Stallings Lane, Kingswinford, DY6 7AP, United Kingdom

      IIF 33
  • Langston, Nathan John
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Holbeache Road, Kingswinford, DY6 0HF, United Kingdom

      IIF 34
    • icon of address 3, Holbeache Road, Kingswinford, West Midlands, DY6 0HF, England

      IIF 35
    • icon of address Unit 25, Dawley Trading Esate, Stallings Lane, Kingswinford, DY6 7AP, United Kingdom

      IIF 36
    • icon of address Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, DY6 7AP, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands, DY6 7AP, England

      IIF 46
    • icon of address Unit 25, Stallings Lane, Kingswinford, DY6 7AP, United Kingdom

      IIF 47
  • Langston, Nathan John
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hereward Rise, Halesowen, B62 8AN, United Kingdom

      IIF 48
    • icon of address Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, DY6 7AP, United Kingdom

      IIF 49 IIF 50
  • Langston, Nathan John
    British entrepreneur born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Holloway Head, Birmingham, B1 1QP

      IIF 51
    • icon of address 89, Holloway Head, Birmingham, B1 1QP, England

      IIF 52
    • icon of address 59, Salop Drive, Oldbury, B68 9AG, England

      IIF 53
  • Langston, Nathan John
    British plumber born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Charterfield Shopping Centre, Charterfield Road Kingswinford, Dudley, West Midlands, DY6 7SH, England

      IIF 54
    • icon of address 3, Holbeache Road, Kingswinford, DY6 0HF, England

      IIF 55 IIF 56 IIF 57
    • icon of address 3, Holbeache Road, Kingswinford, DY6 0HF, United Kingdom

      IIF 59 IIF 60
    • icon of address 3, Holbeache Road, Kingswinford, DY60HF, England

      IIF 61 IIF 62
    • icon of address Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, DY6 7AP, England

      IIF 63
    • icon of address 39, Lichfield Road, Wednesfield, WV11 1TW, England

      IIF 64
  • Langston, Nathan
    British builder born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hopyard Lane, Dudley, DY3 2XD, England

      IIF 65
  • Langston, Nathan
    British plumber born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Langston, Nathan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 25 Dawley Trading Esate, Stallings Lane, Kingswinford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    76,536 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -417 GBP2024-10-31
    Officer
    icon of calendar 2022-10-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 19 Hereward Rise, Halesowen, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    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
  • 4
    icon of address Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3 Holbeache Road, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address 3 Holbeache Road, Kingswinford, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address Neomidas House 32 Marshall Street, Suite 8, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 67 - Director → ME
  • 8
    JULIEPITTS LTD - 2021-04-19
    icon of address Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    568,549 GBP2024-12-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    icon of address Unit 25 Dawley Trading Esate, Stallings Lane, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,811 GBP2022-03-31
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 19 Hereward Rise, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 19 Hereward Rise, Halesowen, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,902 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    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
  • 13
    icon of address Unit 25a Dawley Trading Estate, Stallings Lane, Kingswinford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -759 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,371 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 25 Stallings Lane, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Holbeache Road, Kingswinford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2013-05-22 ~ dissolved
    IIF 71 - Secretary → ME
  • 17
    icon of address 4 Charterfield Shopping Centre, Charterfield Drive, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2012-12-28 ~ dissolved
    IIF 70 - Secretary → ME
  • 18
    icon of address 4 Charterfield Shopping Centre, Charterfield Drive, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2012-12-28 ~ dissolved
    IIF 72 - Secretary → ME
Ceased 25
  • 1
    SUNSET STRIP LTD - 2011-10-04
    SUNSET BIRMINGHAM LTD. - 2016-11-25
    icon of address 89 Holloway Head, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,301 GBP2023-09-30
    Officer
    icon of calendar 2015-04-23 ~ 2016-11-24
    IIF 52 - Director → ME
  • 2
    icon of address 59 Salop Drive, Oldbury, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-23 ~ 2016-10-20
    IIF 53 - Director → ME
  • 3
    icon of address Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, England
    Active Corporate
    Officer
    icon of calendar 2025-01-02 ~ 2025-06-08
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ 2025-06-08
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address 1077 Kingsbury Road, Castle Vale, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2019-07-11 ~ 2022-07-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2022-07-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1077 Kingsbury Road, Castle Vale, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2019-07-24 ~ 2022-07-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ 2022-07-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 1077 Kingsbury Road, Castle Vale, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -78 GBP2022-07-31
    Officer
    icon of calendar 2019-07-12 ~ 2022-09-08
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ 2022-07-01
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    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
  • 7
    icon of address 19 Hereward Rise, Halesowen, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-11 ~ 2023-07-14
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2023-07-14
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    icon of address 19 Hereward Rise, Halesowen, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-11 ~ 2023-07-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2023-07-14
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    icon of address 3 Holbeache Road, Kingswinford, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-05 ~ 2015-07-04
    IIF 58 - Director → ME
  • 10
    icon of address Neomidas House 32 Marshall Street, Suite 8, Birmingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-28 ~ 2015-07-04
    IIF 68 - Director → ME
  • 11
    icon of address 19 Hereward Rise, Halesowen, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-11 ~ 2023-07-14
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2023-07-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 12
    icon of address 59 Salop Drive, Oldbury, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-05 ~ 2017-04-07
    IIF 55 - Director → ME
  • 13
    icon of address 19 Hereward Rise, Halesowen, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-11 ~ 2023-07-14
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ 2023-07-14
    IIF 13 - Ownership of shares – 75% or more OE
  • 14
    icon of address Greets Green Sports Bar, Whitehall Road, West Bromwich, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-05-21 ~ 2015-07-04
    IIF 65 - Director → ME
  • 15
    icon of address Gf2, 19 Hereward Rise, Halesowen, West Midlands, England
    Active Corporate
    Equity (Company account)
    -636 GBP2021-11-30
    Officer
    icon of calendar 2019-11-11 ~ 2022-12-20
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2022-12-20
    IIF 20 - Has significant influence or control OE
    icon of calendar 2019-11-11 ~ 2022-07-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 16
    icon of address 147 Warren Hill Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,100 GBP2019-01-31
    Officer
    icon of calendar 2015-01-07 ~ 2016-08-26
    IIF 56 - Director → ME
  • 17
    icon of address Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2020-01-13
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2020-01-13
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    SERENITY BATHROOMS 1 LTD - 2016-04-04
    icon of address Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, England
    Active Corporate
    Net Assets/Liabilities (Company account)
    68,665 GBP2023-09-30
    Officer
    icon of calendar 2015-09-03 ~ 2025-01-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    icon of address 59 Salop Drive, Oldbury, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-03 ~ 2016-10-20
    IIF 62 - Director → ME
    icon of calendar 2015-04-08 ~ 2015-07-04
    IIF 61 - Director → ME
  • 20
    icon of address 89 Holloway Head, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-23 ~ 2016-06-20
    IIF 51 - Director → ME
  • 21
    icon of address 20 Hopyard Lane, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ 2015-07-04
    IIF 66 - Director → ME
  • 22
    icon of address 20 Hopyard Lane, Dudley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ 2015-07-01
    IIF 69 - Director → ME
  • 23
    icon of address Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, England
    Active Corporate
    Officer
    icon of calendar 2024-06-15 ~ 2025-06-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ 2025-06-08
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 24
    icon of address 39 Lichfield Road, Wednesfield
    Active Corporate (2 parents)
    Equity (Company account)
    32,254 GBP2024-07-31
    Officer
    icon of calendar 2013-07-31 ~ 2014-04-01
    IIF 64 - Director → ME
  • 25
    RIGHT CHOICE BATHROOMS LIMITED - 2011-07-05
    icon of address 4 Charterfield Shopping Centre, Charterfield Road Kingswinford, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -25,765 GBP2024-05-31
    Officer
    icon of calendar 2011-05-16 ~ 2014-03-20
    IIF 54 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.