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

Nathan, Ronald

    Related profiles found in government register
  • Nathan, Ronald
    British company director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
  • Nathan, Ronald
    British director born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Beechcroft Road, Bushey, WD23 2JU, England

      IIF 4 IIF 5
    • icon of address 27, C/o Hadleighs, 27 Beechcroft Road, Bushey, Hertfordshire, WD23 2JU, United Kingdom

      IIF 6
    • icon of address 6-7 Waterside, Station Road, Harpended, Herts, AL5 4US, England

      IIF 7
  • Nathan, Ronald
    British director and company secretary born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Interproperty Systems Ltd, 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 8
  • Nathan, Ronald
    British property developer born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, C/o Hadleighs, 27 Beechcroft Road, Bushey, Hertfordshire, WD23 2JU, England

      IIF 9
  • Nathan, Ronald
    British company directoe born in June 1942

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 1098, Casa Dadiz Urb. Playas Del Duque, Puerto Banus, Malaga, 29660, Spain

      IIF 10
  • Nathan, Ronald
    British company director born in June 1942

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 1098, Casa Dadiz Urb. Playas Del Duque, Puerto Banus, Malaga, 29660, Spain

      IIF 11
  • Nathan, Ronald
    British director born in June 1942

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Variety House, 93 Bayham Street, London, NW1 0AG, United Kingdom

      IIF 12
  • Nathan, Ronald
    born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aston House, Cornwall Avenue, London, N3 1LF

      IIF 13
  • Nathan, Ronald
    British co director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a Marlborough Mansions, Cannon Hill, London, NW6 1JP

      IIF 14
  • Nathan, Ronald
    British company director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nathan, Ronald
    British director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136 Kensington Church Street, London, W8 4BH, United Kingdom

      IIF 25
  • Nathan, Ronald
    British property devlopr invs born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a Marlborough Mansions, Cannon Hill, London, NW6 1JP

      IIF 26
  • Nathan, Ronald
    British company director

    Registered addresses and corresponding companies
    • icon of address 12a Marlborough Mansions, Cannon Hill, London, NW6 1JP

      IIF 27
  • Mr Ronald Nathan
    British born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Beechcroft Road, Bushey, WD23 2JU, England

      IIF 28 IIF 29 IIF 30
    • icon of address 27, C/o Hadleighs, 27 Beechcroft Road, Bushey, Hertfordshire, WD23 2JU, England

      IIF 31
    • icon of address 27, C/o Hadleighs, 27 Beechcroft Road, Bushey, Hertfordshire, WD23 2JU, United Kingdom

      IIF 32
  • Mr Ronald Nathan
    English born in June 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, C/o Hadleighs, 27 Beechcroft Road, Bushey, Hertfordshire, WD23 2JU, England

      IIF 33
  • Nathan, Ronald

    Registered addresses and corresponding companies
    • icon of address 27, Beechcroft Road, Bushey, WD23 2JU, England

      IIF 34
  • Nathan, Ronald
    United Kingdom director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Beechcroft Road, Bushey, WD23 2JU, England

      IIF 35
  • Mr Ronald Nathan
    United Kingdom born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Beechcroft Road, Bushey, WD23 2JU, England

      IIF 36
    • icon of address 60, Cannon Street, London, EC4N 6NP, England

      IIF 37
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 27 Beechcroft Road, Bushey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -54,241 GBP2024-03-31
    Officer
    icon of calendar 2016-09-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    icon of address 136 Kensington Church Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 25 - Director → ME
  • 3
    CONQUEROR INVESTMENTS LIMITED - 1993-02-01
    CONQUEROR PROMOTIONS LIMITED - 1992-08-28
    icon of address 27 Beechcroft Road, Bushey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 29-30 Fitzroy Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-04 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address 27 C/o Hadleighs, 27 Beechcroft Road, Bushey, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,631 GBP2024-10-31
    Officer
    icon of calendar 2008-07-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    icon of calendar 2018-01-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 27 Beechcroft Road, Bushey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 2 - Director → ME
  • 7
    icon of address 27 Beechcroft Road, Bushey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    PUNCHMAIN LIMITED - 1984-01-19
    icon of address 27 Beechcroft Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,069 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Capital & Overseas Holdings, 60 60 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 27 Beechcroft Road, Bushey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 3 - Director → ME
    icon of calendar 2023-05-16 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    icon of address Aston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 12
    icon of address 27 C/o Hadleighs, 27 Beechcroft Road, Bushey, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address 27 Beechcroft Road, Bushey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address C/o Interproperty Systems Ltd 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 8 - Director → ME
Ceased 12
  • 1
    icon of address Kreston Reeves Llp 9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -7,045 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1991-12-05 ~ 1993-11-11
    IIF 18 - Director → ME
  • 2
    CONQUEROR INVESTMENTS LIMITED - 1993-02-01
    CONQUEROR PROMOTIONS LIMITED - 1992-08-28
    icon of address 27 Beechcroft Road, Bushey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-06-17 ~ 1994-01-13
    IIF 27 - Secretary → ME
  • 3
    BREAKOPTION LIMITED - 1998-03-31
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-01 ~ 2001-10-16
    IIF 21 - Director → ME
  • 4
    GOLF CLUB INVESTMENT HOLDINGS PLC - 2002-06-20
    icon of address Haggards Crowther, Heathmans House, 19 Heathmans Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2009-03-20
    IIF 14 - Director → ME
  • 5
    icon of address 7 Madingley Court, Willoughby Road, Twickenham
    Active Corporate (1 parent)
    Equity (Company account)
    1,367 GBP2025-03-31
    Officer
    icon of calendar 1992-06-17 ~ 1997-03-13
    IIF 22 - Director → ME
  • 6
    LAWGRA (NO.665) LIMITED - 2000-11-07
    icon of address Stockwood Suite A, Britannia House, Leagrave Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-18 ~ 2008-07-16
    IIF 17 - Director → ME
  • 7
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2002-07-15 ~ 2008-07-16
    IIF 26 - Director → ME
  • 8
    LANSCVILLE (EAST SMITHFIELD) LIMITED - 2000-10-27
    LAWGRA (NO.715) LIMITED - 2000-10-25
    icon of address Stockwood Suite A, Britannia House, Leagrave Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-01 ~ 2007-07-16
    IIF 20 - Director → ME
  • 9
    CURZON LEISURE GROUP LIMITED - 2005-08-30
    PICCADILLY 514 LIMITED - 1999-07-22
    icon of address Sital House, 3 - 6 Cattle Market, Loughborough, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    6,682,046 GBP2025-01-02
    Officer
    icon of calendar 1998-10-01 ~ 2001-10-16
    IIF 19 - Director → ME
  • 10
    VALIDACE LIMITED - 1990-12-12
    VARIETY CLUB EVENTS LIMITED - 2012-02-23
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2015-12-31
    IIF 10 - Director → ME
    icon of calendar 2001-01-01 ~ 2004-12-31
    IIF 23 - Director → ME
  • 11
    HEART OF VARIETY LIMITED(THE) - 1987-03-30
    VARIETY THE CHILDREN'S CHARITY - 2012-06-19
    VARIETY CLUB CHILDREN'S CHARITY LIMITED(THE) - 1995-02-03
    THE VARIETY CLUB CHILDREN'S CHARITY - 2012-05-28
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2012-12-31 ~ 2022-12-09
    IIF 12 - Director → ME
    icon of calendar 1996-01-01 ~ 2012-12-31
    IIF 11 - Director → ME
  • 12
    icon of address 1 Allied Business Centre, Coldharbour Lane, Harpenden, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2023-08-21 ~ 2023-10-25
    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 26 August 2025 and licensed under the Open Government Licence v3.0.