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

Peat, Nathaniel Lauriston

    Related profiles found in government register
  • Peat, Nathaniel Lauriston
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gennex, Office 11-12, The Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 7XU, England

      IIF 1
  • Peat, Nathaniel Lauriston
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kings Avenue, Enfield, London, N13 5YL, United Kingdom

      IIF 2
    • icon of address Diaspora Hub, Co-op Center, 11 Moswill Street, London, SW9 6BG, United Kingdom

      IIF 3
  • Peat, Nathaniel Lauriston
    British entrepreneur born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, New Park Avenue, London, N13 5NB, England

      IIF 4
    • icon of address 18, New Park Avenue, London, N13 5NB, United Kingdom

      IIF 5
    • icon of address Enterprise Center, Jammin Designs, 18 New Park Avenue, Palmers Green, London, N13 5NB, England

      IIF 6
    • icon of address Kemp House, Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 7
  • Peat, Nathaniel Lauriston
    British entrepreneur / pilot born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, United Kingdom

      IIF 8
  • Peat, Nathaniel Lauriston
    British self employed born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, New Park Avenue, London, N13 5NB, United Kingdom

      IIF 9
  • Peat, Nathaniel Lauriston
    British united kingdom born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF, United Kingdom

      IIF 10
  • Mr Nathaniel Lauriston Peat
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 New Park Avenue, London, 18 New Park Avenue, Palmers Green, London, London, N13 5NB, United Kingdom

      IIF 11
    • icon of address 18, New Park Avenue, London, N13 5NB, United Kingdom

      IIF 12
  • Peat, Nathaniel
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address Jamin, The Wenta Business Centre, Unit 11-12, 1 Electric Avenue, London, EN3 7XU, United Kingdom

      IIF 14
  • Peat, Nathaniel
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Avocet Court, Sinfin Village, Derby, DE249PX, United Kingdom

      IIF 15
  • Peat, Nathaniel Lauriston
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 16
  • Mr Nathaniel Peat
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • icon of address Jamin, The Wenta Business Centre, Unit 11-12, 1 Electric Avenue, London, EN3 7XU, United Kingdom

      IIF 18
  • Mr Nathaniel Lauriston Peat
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Great Portland Street, Fifth Floor, London, W1W 5PF, England

      IIF 19
    • icon of address Vision 25, Gennex, Office 117, Electric Avenue, London, EN3 7GD, England

      IIF 20
  • Peat, Nathaniel
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 21
  • Mr Nathaniel Peat
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 29 Elmhurst Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-28 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address Gennex, Office 11-12, The Wenta Business Centre, 1 Electric Avenue, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -224 GBP2023-09-30
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Kemp House Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Jamin, The Wenta Business Centre, Unit 11-12, 1 Electric Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 8 - Director → ME
  • 7
    icon of address 18 New Park Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 4385, 10706385 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2017-04-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Enterprise Center 29 Elmhurst Road, Middlesex, Enfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-22 ~ dissolved
    IIF 6 - Director → ME
  • 10
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Chancery House Suite Lg01, Strand, Chancery Lane, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 2 - Director → ME
  • 12
    icon of address 167-169 Great Portland Street Great Portland Street, Fifth Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,771 GBP2023-12-27
    Officer
    icon of calendar 2017-12-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3rd Floor 14 Hanover Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 11 - Has significant influence or controlOE
Ceased 2
  • 1
    icon of address Just Cool Lifestyle, Studio 86 The Enterprise Centre, Cloudwood Close, Derby, Derbyshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2011-11-14 ~ 2012-02-03
    IIF 15 - Director → ME
  • 2
    icon of address 1 More London Place, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2014-04-04 ~ 2018-02-07
    IIF 10 - 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.