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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Langston, Nathan John

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

    Resident in United Kingdom

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

      IIF 1
    • 19, Hereward Rise, Halesowen, B62 8AN, United Kingdom

      IIF 2
    • 3, Holbeache Road, Kingswinford, DY60HF, England

      IIF 3
    • Serenity Kitchens & Bathrooms Ltd, Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, DY6 7AP, England

      IIF 4
    • Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, DY6 7AP, England

      IIF 5
    • Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, DY6 7AP, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands, DY6 7AP, England

      IIF 10
    • Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands, DY6 7AP, United Kingdom

      IIF 11
    • Unit 25, Unit 25, Dawley Trading Estate, Kingswinford, DY6 7AP, England

      IIF 12
    • Unit 25a Dawley Trading Estate, Stallings Lane, Kingswinford, DY6 7AP, United Kingdom

      IIF 13
    • 39, Lichfield Road, Wednesfield, WV11 1TW, England

      IIF 14
  • Langston, Nathan John
    British company director born in June 1983

    Resident in United Kingdom

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

      IIF 15
    • 3, Holbeache Road, Kingswinford, West Midlands, DY6 0HF, England

      IIF 16
    • Unit 25, Dawley Trading Esate, Stallings Lane, Kingswinford, DY6 7AP, United Kingdom

      IIF 17
    • Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, DY6 7AP, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Unit 25, Stallings Lane, Kingswinford, DY6 7AP, United Kingdom

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

    Resident in United Kingdom

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

      IIF 26
    • Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, DY6 7AP, United Kingdom

      IIF 27 IIF 28
  • Langston, Nathan John
    British entrepreneur born in June 1983

    Resident in United Kingdom

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

      IIF 29
    • 89, Holloway Head, Birmingham, B1 1QP, England

      IIF 30
    • 59, Salop Drive, Oldbury, B68 9AG, England

      IIF 31
  • Langston, Nathan John
    British plumber born in June 1983

    Resident in United Kingdom

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

      IIF 32
    • 3, Holbeache Road, Kingswinford, DY6 0HF, England

      IIF 33 IIF 34 IIF 35
    • 3, Holbeache Road, Kingswinford, DY6 0HF, United Kingdom

      IIF 37 IIF 38
    • 3, Holbeache Road, Kingswinford, DY60HF, England

      IIF 39 IIF 40
  • Langston, Nathan
    British builder born in June 1983

    Resident in United Kingdom

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

      IIF 41
  • Langston, Nathan
    British plumber born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nathan John Langston
    British born in June 1983

    Resident in United Kingdom

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

      IIF 46
    • 19, Hereward Rise, Halesowen, B62 8AN, England

      IIF 47
    • 19, Hereward Rise, Halesowen, B62 8AN, United Kingdom

      IIF 48 IIF 49
    • 3, Holbeache Road, Kingswinford, DY6 0HF, United Kingdom

      IIF 50
    • 3, Holbeache Road, Kingswinford, DY60HF, England

      IIF 51
    • Serenity Kitchens & Bathrooms Ltd, Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, DY6 7AP, England

      IIF 52
    • Unit 25, Dawley Trading Esate, Stallings Lane, Kingswinford, DY6 7AP, United Kingdom

      IIF 53
    • Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, DY6 7AP, England

      IIF 54
    • Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, DY6 7AP, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands, DY6 7AP, England

      IIF 66 IIF 67 IIF 68
    • Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands, DY6 7AP, United Kingdom

      IIF 69
    • Unit 25, Stallings Lane, Kingswinford, DY6 7AP, United Kingdom

      IIF 70
    • Unit 25, Unit 25, Dawley Trading Estate, Kingswinford, DY6 7AP, England

      IIF 71
  • Langston, Nathan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 44
  • 1
    AMARI 1 LTD - now
    SUNSET BIRMINGHAM LTD.
    - 2016-11-25 07779292
    SUNSET STRIP LTD - 2011-10-04
    89 Holloway Head, Birmingham, England
    Dissolved Corporate (11 parents)
    Officer
    2015-04-23 ~ 2016-11-24
    IIF 30 - Director → ME
  • 2
    B1 ACCOMODATION LIMITED
    08715909
    59 Salop Drive, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-23 ~ 2016-10-20
    IIF 31 - Director → ME
  • 3
    CHILLED CURRY CLUB LTD
    16159867
    Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    2025-01-02 ~ 2025-06-08
    IIF 6 - Director → ME
    Person with significant control
    2025-01-02 ~ 2025-06-08
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 4
    DARK BULL TEXTILES EUROPE LTD
    12097568
    1077 Kingsbury Road, Castle Vale, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-11 ~ 2022-07-01
    IIF 21 - Director → ME
    Person with significant control
    2019-07-11 ~ 2022-07-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 5
    DARK BULL TEXTILES LIMITED
    12009492 12100957
    1077 Kingsbury Road, Castle Vale, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-24 ~ 2022-07-01
    IIF 27 - Director → ME
    Person with significant control
    2019-07-24 ~ 2022-07-01
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    DARK BULL TEXTILES UK LTD
    12100957 12009492
    1077 Kingsbury Road, Castle Vale, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2019-07-12 ~ 2022-09-08
    IIF 8 - Director → ME
    Person with significant control
    2019-07-12 ~ 2022-07-01
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors as a member of a firm OE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 7
    HAGLEY BATHROOM FITTING LTD
    13258276
    19 Hereward Rise, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ 2023-07-14
    IIF 18 - Director → ME
    Person with significant control
    2021-03-11 ~ 2023-07-14
    IIF 56 - Ownership of shares – 75% or more OE
  • 8
    HAGLEY KITCHEN FITTING LTD
    13258288
    19 Hereward Rise, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ 2023-07-14
    IIF 23 - Director → ME
    Person with significant control
    2021-03-11 ~ 2023-07-14
    IIF 58 - Ownership of shares – 75% or more OE
  • 9
    HEREWARD LETTINGS LTD
    12779580
    Unit 25 Dawley Trading Esate, Stallings Lane, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    2020-07-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 10
    HEREWARD RISE LTD
    14441427
    Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    2022-10-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-10-25 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 11
    HI-SPEC DECORATING SERVICES LTD
    09424204
    3 Holbeache Road, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-05 ~ 2015-07-04
    IIF 36 - Director → ME
  • 12
    HI-SPEC INTERIORS LTD
    08864691 13258330... (more)
    Neomidas House 32 Marshall Street, Suite 8, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-28 ~ 2015-07-04
    IIF 44 - Director → ME
  • 13
    HI-SPEC INTERIORS LTD
    13258330 08864691... (more)
    19 Hereward Rise, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ 2023-07-14
    IIF 22 - Director → ME
    Person with significant control
    2021-03-11 ~ 2023-07-14
    IIF 62 - Ownership of shares – 75% or more OE
  • 14
    HI-SPEC INTERIORS LTD
    15721968 08864691... (more)
    19 Hereward Rise, Halesowen, England
    Active Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 15
    HI-SPEC WINDOWS DOORS & PLASTICS LTD
    09424159
    59 Salop Drive, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-05 ~ 2017-04-07
    IIF 33 - Director → ME
  • 16
    KFORD BATHROOM FITTING LTD
    13258282
    Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 17
    KFORD KITCHEN FITTING LTD
    13258331
    19 Hereward Rise, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ 2023-07-14
    IIF 20 - Director → ME
    Person with significant control
    2021-03-11 ~ 2023-07-14
    IIF 59 - Ownership of shares – 75% or more OE
  • 18
    LANGSTON GAMING LTD
    08048828
    3 Holbeache Road, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-27 ~ dissolved
    IIF 35 - Director → ME
  • 19
    LANGSTON PROPERTY LIMITED
    08032818 11736130... (more)
    3 Holbeache Road, Kingswinford, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 16 - Director → ME
  • 20
    LANGSTON PROPERTY LTD
    08864695 11736130... (more)
    Neomidas House 32 Marshall Street, Suite 8, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-28 ~ dissolved
    IIF 43 - Director → ME
  • 21
    LANGSTON PROPERTY LTD
    - now 11736130 08032818... (more)
    JULIEPITTS LTD
    - 2021-04-19 11736130
    Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2019-10-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 22
    LC LEISURE LTD
    09050379
    Greets Green Sports Bar, Whitehall Road, West Bromwich, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-21 ~ 2015-07-04
    IIF 41 - Director → ME
  • 23
    NATHAN LANGSTON LTD
    17103225
    3 Holbeache Road, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    2026-03-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-03-19 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 24
    PAYROLL 4 YOU LTD
    12306966
    Gf2, 19 Hereward Rise, Halesowen, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2019-11-11 ~ 2022-12-20
    IIF 10 - Director → ME
    Person with significant control
    2019-11-11 ~ 2022-07-01
    IIF 67 - Ownership of shares – 75% or more OE
    2022-10-10 ~ 2022-12-20
    IIF 66 - Has significant influence or control OE
  • 25
    SERENITY BATHROOMS LTD
    09377252 09759744
    147 Warren Hill Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2015-01-07 ~ 2016-08-26
    IIF 34 - Director → ME
  • 26
    SERENITY BILSTON LTD
    13048280
    Unit 25 Dawley Trading Esate, Stallings Lane, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 27
    SERENITY BUILDING LTD
    13237770
    Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 28
    SERENITY COMPETITIONS LTD
    14557227
    19 Hereward Rise, Halesowen, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 29
    SERENITY ELECTRICAL SERVICES LTD
    14874029
    19 Hereward Rise, Halesowen, England
    Active Corporate (2 parents)
    Officer
    2023-05-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 30
    SERENITY FITTING LTD
    10815994
    Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-13 ~ 2020-01-13
    IIF 28 - Director → ME
    Person with significant control
    2017-06-13 ~ 2020-01-13
    IIF 64 - Ownership of shares – 75% or more OE
  • 31
    SERENITY KBB LTD
    15165014 13773496
    Unit 25a Dawley Trading Estate, Stallings Lane, Kingswinford, England
    Active Corporate (1 parent)
    Officer
    2023-09-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-09-26 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 32
    SERENITY KITCHENS AND BATHROOMS LTD
    - now 09759744
    SERENITY BATHROOMS 1 LTD
    - 2016-04-04 09759744 09377252
    Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, England
    Active Corporate (2 parents)
    Officer
    2015-09-03 ~ 2025-01-01
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-01
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 33
    SERENITY PROPERTY LTD
    10789712
    Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, England
    Active Corporate (2 parents)
    Officer
    2017-05-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 34
    SERENITYKBB LTD
    13773496 15165014
    Unit 25 Stallings Lane, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-30 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 35
    SOHO LEISURE LTD
    09529655
    59 Salop Drive, Oldbury, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-03 ~ 2016-10-20
    IIF 40 - Director → ME
    2015-04-08 ~ 2015-07-04
    IIF 39 - Director → ME
  • 36
    SUNSET CLUB LIMITED
    07899715
    89 Holloway Head, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2015-04-23 ~ 2016-06-20
    IIF 29 - Director → ME
  • 37
    THE TRADES HUB KINGSWINFORD LTD
    08925573
    20 Hopyard Lane, Dudley, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-06 ~ 2015-07-04
    IIF 42 - Director → ME
  • 38
    THECAFE LTD
    08864754
    20 Hopyard Lane, Dudley, England
    Dissolved Corporate (2 parents)
    Officer
    2014-01-28 ~ 2015-07-01
    IIF 45 - Director → ME
  • 39
    WAGTAILS PET STORE LTD
    15781103
    Unit 25 Dawley Trading Estate, Stallings Lane, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-15 ~ 2025-06-08
    IIF 9 - Director → ME
    Person with significant control
    2024-06-15 ~ 2025-06-08
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 40
    YOUR CHOICE BATHROOMS (KIDDERMINSTER) LIMITED
    08539606 07634361
    3 Holbeache Road, Kingswinford, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-22 ~ dissolved
    IIF 15 - Director → ME
    2013-05-22 ~ dissolved
    IIF 73 - Secretary → ME
  • 41
    YOUR CHOICE BATHROOMS (WEDNESFIELD) LTD
    08631765
    39 Lichfield Road, Wednesfield
    Active Corporate (4 parents)
    Officer
    2013-07-31 ~ 2014-04-01
    IIF 14 - Director → ME
  • 42
    YOUR CHOICE BATHROOMS LTD
    - now 07634361 08539606
    RIGHT CHOICE BATHROOMS LIMITED
    - 2011-07-05 07634361
    4 Charterfield Shopping Centre, Charterfield Road Kingswinford, Dudley, West Midlands
    Active Corporate (3 parents)
    Officer
    2011-05-16 ~ 2014-03-20
    IIF 32 - Director → ME
  • 43
    YOUR CHOICE BUILDING SERVICES LIMITED
    08342163
    4 Charterfield Shopping Centre, Charterfield Drive, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-28 ~ dissolved
    IIF 37 - Director → ME
    2012-12-28 ~ dissolved
    IIF 72 - Secretary → ME
  • 44
    YOUR CHOICE RENTALS LIMITED
    08342104
    4 Charterfield Shopping Centre, Charterfield Drive, Kingswinford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-28 ~ dissolved
    IIF 38 - Director → ME
    2012-12-28 ~ dissolved
    IIF 74 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.