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 Richard Stolborg

    Related profiles found in government register
  • Mr Nathan Richard Stolborg
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 St. Stephens Court 15-17, St. Stephens Road, Bournemouth, BH2 6LA, England

      IIF 1
    • icon of address 52, Preston Road, Copnor, Portsmouth, Hants, PO2 7JU, England

      IIF 2
    • icon of address 10, Goslings Turning, Bursledon, Southampton, Hants, SO31 8LP, United Kingdom

      IIF 3
    • icon of address 10, Goslings Turning, Bursledon, Southampton, SO31 8LP, England

      IIF 4
    • icon of address 47, Southgate Street, Winchester, Hampshire, SO23 9EH, England

      IIF 5
  • Stolborg, Nathan Richard
    British chief operating officer born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 St. Stephens Court 15-17, St. Stephens Road, Bournemouth, BH2 6LA, England

      IIF 6
  • Stolborg, Nathan Richard
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Goslings Turning, Bursledon, Southampton, SO31 8LP, England

      IIF 7
  • Stolborg, Nathan Richard
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Stolborg, Nathan Richard
    British housing consultant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Southgate Street, Winchester, Hampshire, SO23 9EH, England

      IIF 20
  • Stolborg, Nathan Richard
    British management consultant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Preston Road, Copnor, Portsmouth, Hants, PO2 7JU, England

      IIF 21
  • Stolborg, Nathan Richard
    British tenancy and community support manager born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Wessex, Peninsular House, Wharf Road, Portsmouth, PO2 8HB, England

      IIF 22
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 47 Southgate Street, Winchester, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,915 GBP2024-04-13
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 1 Buckhurst Road, Frimley Green, Camberley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 10 Goslings Turning, Bursledon, Southampton, Hants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 18 - Director → ME
Ceased 13
  • 1
    SANDY HILL COMMUNITY BUNGALOW - 2018-03-08
    icon of address Hale Community Centre, 130 Upper Hale Road, Farnham, Surrey, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    261,950 GBP2024-03-31
    Officer
    icon of calendar 2014-12-16 ~ 2017-10-11
    IIF 22 - Director → ME
  • 2
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -95,126 GBP2023-05-31
    Officer
    icon of calendar 2020-05-05 ~ 2023-05-31
    IIF 16 - Director → ME
  • 3
    icon of address 10 Goslings Turning, Bursledon, Southampton, Hants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2018-09-03 ~ 2019-09-15
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2019-09-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-01-30 ~ 2023-05-31
    IIF 15 - Director → ME
  • 5
    ALL TIME CARE LIMITED - 2017-12-01
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -271,794 GBP2024-03-31
    Officer
    icon of calendar 2019-01-30 ~ 2023-05-31
    IIF 10 - Director → ME
  • 6
    WRALLCON PROPERTIES LTD - 2017-12-04
    ZZZ BB LIMITED - 2015-09-15
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    184,174 GBP2024-03-31
    Officer
    icon of calendar 2020-05-05 ~ 2023-05-31
    IIF 8 - Director → ME
  • 7
    PIVOTAL CG LIMITED - 2018-04-28
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -240,200 GBP2022-05-31
    Officer
    icon of calendar 2020-05-05 ~ 2023-05-31
    IIF 17 - Director → ME
  • 8
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -749,236 GBP2024-03-31
    Officer
    icon of calendar 2020-05-05 ~ 2023-05-31
    IIF 13 - Director → ME
  • 9
    PIVOTAL GROUP HOLDINGS LIMITED - 2017-12-04
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    405,015 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ 2023-05-31
    IIF 11 - Director → ME
  • 10
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,034,708 GBP2024-03-31
    Officer
    icon of calendar 2020-05-05 ~ 2023-05-31
    IIF 12 - Director → ME
  • 11
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93,697 GBP2023-05-31
    Officer
    icon of calendar 2020-05-05 ~ 2023-05-31
    IIF 14 - Director → ME
  • 12
    icon of address Cj House 9 Central Business Park, Southcote Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-20 ~ 2023-05-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ 2023-05-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    PROVIDERS OF ACCOMMODATION AND SUPPORT LIMITED - 2017-12-08
    PERSONAL ADMINISTRATION SYSTEMS 4 POLITICAL ASYLUM SEEKERS LIMITED - 2002-02-12
    icon of address Ebenezer House, 5a Poole Road, Bournemouth, Dorset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    361,695 GBP2024-03-31
    Officer
    icon of calendar 2019-01-30 ~ 2023-05-31
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.