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

Nathan Mcgeough

    Related profiles found in government register
  • Nathan Mcgeough
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 1
  • Mr Nathan Mcgeough
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Coventry Street, Birmingham, B5 5NH, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Seetec 4th Floor, 80-82 Lewisham High Street, London, SE13 5JH, England

      IIF 8
    • Seetec 4th Floor, 80-82, Lewisham High Street, London, SE13 5JH, United Kingdom

      IIF 9
    • 17 Elmsdale Court, Birmingham Road, Walsall, West Midlands, WS1 2QN, England

      IIF 10 IIF 11
  • Nathan Daniel Mcgeough
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59, Charlotte Street, Walsall, West Midlands, WS1 2BB, England

      IIF 12
  • Mr Nathan Daniel Mcgeough
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Kensington High Street, London, W8 6BD, England

      IIF 13
  • Mcgeough, Nathan
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Coventry Street, Birmingham, B5 5NH, United Kingdom

      IIF 14
  • Mcgeough, Nathan
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 221, Soho Road, Birmingham, B21 9RY, England

      IIF 15
    • 32, Coventry Street, Birmingham, B5 5NH, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 21
    • Seetec 4th Floor, 80-82 Lewisham High Street, London, SE13 5JH, England

      IIF 22
    • Seetec 4th Floor, 80-82, Lewisham High Street, London, SE13 5JH, United Kingdom

      IIF 23
    • 17 Elmsdale Court, Birmingham Road, Walsall, West Midlands, WS1 2QN, England

      IIF 24 IIF 25 IIF 26
  • Mcgeough, Nathan Daniel
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Kensington High Street, London, W8 6BD, England

      IIF 28
  • Mcgeough, Nathan Daniel
    British director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 29
child relation
Offspring entities and appointments 15
  • 1
    AUTO SPARES LTD
    12253075
    66 Newport Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2020-02-10 ~ 2020-02-17
    IIF 15 - Director → ME
    2019-10-09 ~ 2020-02-10
    IIF 16 - Director → ME
    Person with significant control
    2019-10-09 ~ 2020-02-10
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    BLUE MOUNTAIN ASSOCIATES LIMITED
    12108142
    17 Elmsdale Court Birmingham Road, Walsall, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2019-07-17 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    BUSINESS CIRCLE MEMBERS LTD
    11517970
    Block A Studio 5, 50-54 St Pauls Square, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-15 ~ 2018-08-16
    IIF 24 - Director → ME
    Person with significant control
    2018-08-15 ~ 2018-08-16
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    DUO (REMITTANCES) LIMITED
    - now 10871663
    DU OUTSOURCING LIMITED - 2019-09-17
    DRIVER PAYMENT PROCESSING LIMITED - 2019-03-06
    DRIVER UN LIMITED - 2019-03-05
    Office 4 Kensington High Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2020-06-16 ~ 2021-03-01
    IIF 28 - Director → ME
    Person with significant control
    2020-06-18 ~ now
    IIF 13 - Has significant influence or control OE
  • 5
    DUOHOLD LIMITED
    12320334
    Office 4 219 Kensington High Street, Kensington, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2019-11-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-11-18 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    FOOD SMILES CLUB LIMITED
    11283387
    Block A Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-13 ~ dissolved
    IIF 25 - Director → ME
  • 7
    HUNTIGDON LIMITED
    10935385
    306a Nash House The Collective, Old Oak Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-13 ~ dissolved
    IIF 26 - Director → ME
  • 8
    JUMERIAH HOLDINGS LTD
    12290628
    4385, 12290628: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-10-30 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    MOTORS R US LTD
    12253198
    Unit 5 Pickford Street, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2019-10-09 ~ 2020-02-10
    IIF 14 - Director → ME
    Person with significant control
    2019-10-09 ~ 2020-02-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 10
    NATIONWIDE AUTO SPARES LTD
    12255695
    1 Pickford Street, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    2019-10-10 ~ 2020-02-10
    IIF 19 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-02-10
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    NATS MOTORS LTD
    12255048
    120 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-10 ~ 2020-02-10
    IIF 20 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-02-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 12
    NM BUSINESS IDEAS LIMITED
    11488652 11522967... (more)
    Seetec 4th Floor, 80-82 Lewisham High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-30 ~ 2018-07-31
    IIF 22 - Director → ME
    Person with significant control
    2018-07-30 ~ 2018-07-31
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    PRESTIGE MOTOR VEHICLES LTD
    12253326
    120 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2019-10-10 ~ 2020-02-10
    IIF 17 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-02-10
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 14
    TRAINING AND SAFETY SOFTWARE LTD
    11622094
    Seetec 4th Floor 80-82, Lewisham High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-14 ~ 2018-10-15
    IIF 23 - Director → ME
    Person with significant control
    2018-10-14 ~ 2018-10-15
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 15
    UK VEHICLE SPARES LTD
    12253435
    Bradford Court, 123-131 Bradford Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2019-10-10 ~ 2020-02-10
    IIF 18 - Director → ME
    Person with significant control
    2019-10-10 ~ 2020-02-10
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE

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.