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

Alexander, Nathan

    Related profiles found in government register
  • Alexander, Nathan
    British company secretary/director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Malcolm Close, Chandler's Ford, Eastleigh, SO53 5BL, England

      IIF 1
  • Alexander, Nathan
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Malcolm Close, Chandler's Ford, Eastleigh, SO53 5BL, England

      IIF 2
    • 1, Malcolm Close, Chandler's Ford, Eastleigh, SO53 5BL, United Kingdom

      IIF 3
    • 1, Malcolm Close, Eastleigh, SO53 5BL, England

      IIF 4 IIF 5
    • Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 6
    • Unit C Atlantic Works, Oakley Road, Southamptom, SO16 4LL, England

      IIF 7
    • 129, High Street, Southampton, SO14 2BR, United Kingdom

      IIF 8
    • 20, West End Road, Southampton, SO18 6TG, England

      IIF 9
    • 74 A, London Road, Southampton, Hampshire, SO15 2AJ, United Kingdom

      IIF 10
    • Links Property, 38, London Road, Southampton, Hampshire, SO15 2AG, United Kingdom

      IIF 11
    • Robins Nest Emporium, Atlantic Works, Oakley Road, Southampton, SO16 4LL, United Kingdom

      IIF 12
    • Unit C, Atlantic Works, Oakley Road, Southampton, SO16 4LL, United Kingdom

      IIF 13
  • Alexander, Nathan
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Latimer Street, Romsey, SO51 8DG, England

      IIF 14
    • Flat 3 Wight House, Canute Road, Southampton, SO14 3DX, England

      IIF 15
  • Alexander, Nathan
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Links Property, 38, London Road, Southampton, Hampshire, SO15 2AG, United Kingdom

      IIF 16 IIF 17
    • Whiskey Blue, 74-76, London Road, Southampton, Hampshire, SO15 2AJ, United Kingdom

      IIF 18
    • Wight House, Canute Road, Flat 3, Southampton, Hampshire, SO14 3DX, United Kingdom

      IIF 19
    • Wight House, Flat 3, 83, Canute Road, Southampton, Hampshire, SO14 3DX, United Kingdom

      IIF 20
  • Alexadner, Nathan
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, Canute Road, Southampton, SO14 3DX, England

      IIF 21
  • Alexander, Nathan
    English events born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15 Oakmount Avenue, Chandler's Ford, Eastleigh, SO53 3AB, England

      IIF 22
  • Mr Nathan Alexander
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Malcolm Close, Chandler's Ford, Eastleigh, SO53 5BL, England

      IIF 23 IIF 24
    • 1, Malcolm Close, Chandler's Ford, Eastleigh, SO53 5BL, United Kingdom

      IIF 25
    • 1, Malcolm Close, Eastleigh, SO53 5BL, England

      IIF 26
    • Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 27
    • Unit C Atlantic Works, Oakley Road, Southamptom, SO16 4LL, England

      IIF 28
    • 129, High Street, Southampton, SO14 2BR, United Kingdom

      IIF 29
    • 20, West End Road, Southampton, SO18 6TG, England

      IIF 30
    • 74 A, London Road, Southampton, SO15 2AJ, United Kingdom

      IIF 31
    • Links Property, 38, London Road, Southampton, SO15 2AG, United Kingdom

      IIF 32
    • Robins Nest Emporium, Atlantic Works, Southampton, SO16 4LL, United Kingdom

      IIF 33
    • Unit C, Atlantic Works, Oakley Road, Southampton, SO16 4LL, United Kingdom

      IIF 34
  • Oconnor, Alexander
    British director at nukraft born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Brandon's House, Great George Street, Bristol, BS1 5QT, England

      IIF 35
  • O'connor, Alexander Jonathan
    British health food business born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Ethelburt Avenue, Southampton, SO16 3DF, England

      IIF 36
  • O'connor, Alexander Jonathan
    British marketing born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Arundel Road, Chiltern Business Village, Uxbridge, Hillingdon, UB8 2SN

      IIF 37
  • O'connor, Alexander Jonathan
    British none born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Ethelburt Avenue, Southampton, SO16 3DF, England

      IIF 38
  • Alexander, Nathan

    Registered addresses and corresponding companies
    • 15 Oakmount Avenue, Chandler's Ford, Eastleigh, SO53 3AB, England

      IIF 39
    • 74 A, London Road, Southampton, Hampshire, SO15 2AJ, United Kingdom

      IIF 40
    • Links Property, 38, London Road, Southampton, Hampshire, SO15 2AG, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Wight House, Flat 3, 83, Canute Road, Southampton, Hampshire, SO14 3DX, United Kingdom

      IIF 44
  • Mr Nathan Alexander
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Latimer Street, Romsey, SO51 8DG, England

      IIF 45
    • Flat 3, Wight House, Canute Road, Southampton, SO14 3DX, England

      IIF 46
    • Links Property, 38, London Road, Southampton, SO15 2AG, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Whiskey Blue, 74-76, London Road, Southampton, SO15 2AJ, United Kingdom

      IIF 50
    • Wight House, Canute Road, Flat 3, Southampton, Hampshire, SO14 3DX, United Kingdom

      IIF 51
    • Wight House, Flat 3, 83, Canute Road, Southampton, SO14 3DX, United Kingdom

      IIF 52
  • O'connor, Alexander Jonathan
    British events born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House 5, St Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 53
  • O'connor, Alexander

    Registered addresses and corresponding companies
    • 57 Ethelburt Avenue, Southampton, SO16 3DF, England

      IIF 54
  • Mr Alexander Jonathan O'connor
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Rupert Street, Redfield, Bristol, BS5 9SA, England

      IIF 55
    • St. Brandon's House, Great George Street, Bristol, BS1 5QT, England

      IIF 56
child relation
Offspring entities and appointments
Active 24
  • 1
    ONE TRIBE FESTIVAL LTD - 2019-10-10
    Lawrence House 5, St Andrews Hill, Norwich, Norfolk
    Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,217 GBP2020-12-31
    Officer
    2021-06-30 ~ now
    IIF 53 - director → ME
  • 2
    10 Rupert Street, Bristol, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2014-06-02 ~ now
    IIF 36 - director → ME
    2014-06-02 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 3
    Wight House, Flat 3, 83, Canute Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-03 ~ dissolved
    IIF 20 - director → ME
    2022-10-03 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    1 Malcolm Close, Eastleigh, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-12 ~ dissolved
    IIF 4 - director → ME
  • 5
    MYINVENTORIES LTD - 2021-10-19
    38 London Road, Southampton, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    -25,468 GBP2023-10-31
    Officer
    2022-07-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Stanmore House, 64-68 Blackburn Street, Manchester
    Dissolved corporate (5 parents)
    Equity (Company account)
    85,391 GBP2018-11-30
    Officer
    2013-03-15 ~ dissolved
    IIF 38 - director → ME
  • 7
    Links Property, 38 London Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 17 - director → ME
    2023-04-03 ~ dissolved
    IIF 43 - secretary → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    Links Property, 38 London Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 16 - director → ME
    2023-04-03 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 9
    Unit C, Atlantic Works, Oakley Road, Southampton, England
    Dissolved corporate (3 parents)
    Officer
    2020-09-13 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    38 London Road, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    978 GBP2023-04-30
    Officer
    2022-04-01 ~ now
    IIF 10 - director → ME
    2022-04-01 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 11
    St. Brandon's House, Great George Street, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    110,026 GBP2023-11-30
    Officer
    2011-11-09 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 12
    Links Property, 38 London Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Whiskey Blue, 74-76 London Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 14
    1 Malcolm Close, Chandler's Ford, Eastleigh, England
    Corporate (1 parent)
    Equity (Company account)
    -49,988 GBP2021-12-31
    Officer
    2019-12-09 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    1 Malcolm Close, Chandler's Ford, Eastleigh, England
    Corporate (1 parent)
    Equity (Company account)
    -18,088 GBP2020-12-31
    Officer
    2018-12-06 ~ now
    IIF 3 - director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 16
    1 Malcolm Close, Chandler's Ford, Eastleigh, England
    Corporate (1 parent)
    Equity (Company account)
    -12,654 GBP2023-09-30
    Officer
    2018-01-15 ~ now
    IIF 1 - director → ME
    Person with significant control
    2018-03-30 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 17
    Unit C Atlantic Works, Oakley Road, Southamptom, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-22 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    20 West End Road, Southampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -52,022 GBP2022-09-30
    Officer
    2021-09-09 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire
    Corporate (4 parents)
    Equity (Company account)
    -161,132 GBP2022-06-30
    Officer
    2021-06-14 ~ now
    IIF 6 - director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    1 Malcolm Close, Chandlers Ford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -639 GBP2023-05-31
    Officer
    2020-05-11 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 21
    Links Property, 38 London Road, Southampton, Hampshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 11 - director → ME
    2024-01-03 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 22
    1 Malcolm Close, Chandlers Ford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 23
    1 Malcolm Close, Chandler's Ford, Eastleigh, England
    Corporate (1 parent)
    Equity (Company account)
    -2,841 GBP2022-08-31
    Officer
    2021-08-16 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    15 Oakmount Avenue Chandler's Ford, Eastleigh
    Dissolved corporate (1 parent)
    Officer
    2014-05-22 ~ dissolved
    IIF 22 - director → ME
    2014-05-22 ~ dissolved
    IIF 39 - secretary → ME
Ceased 4
  • 1
    4 Latimer Street, Romsey, England
    Corporate (2 parents)
    Officer
    2023-09-12 ~ 2023-10-26
    IIF 14 - director → ME
    Person with significant control
    2023-09-12 ~ 2023-10-26
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    7a 7a, Manor Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,537 GBP2017-09-30
    Officer
    2014-09-10 ~ 2018-09-19
    IIF 37 - director → ME
  • 3
    Unit 5 Stanton Buildings, Stanton Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-30 ~ 2023-12-29
    IIF 19 - director → ME
    Person with significant control
    2022-06-30 ~ 2023-12-29
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Unit 5, Stanton Buildings, Stanton Road, Southampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2022-07-10 ~ 2023-12-29
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.