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 James Gould

    Related profiles found in government register
  • Mr Nathan James Gould
    British born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Coed Tal, St. Andrews Walk, Tredunnock, Monmouthshire, NP15 1LY, United Kingdom

      IIF 1
    • icon of address Hawthorn, 82 Maryport Street, Usk, Monmouthshire, NP15 1AH, Wales

      IIF 2 IIF 3
    • icon of address The Hawthorns 82, Maryport Street, Usk, NP15 1AH, United Kingdom

      IIF 4
  • Gould, Nathan James
    British company director born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Coed Tal, St. Andrews Walk, Tredunnock, Monmouthshire, NP15 1LY, United Kingdom

      IIF 5
    • icon of address The Hawthorns 82, Maryport Street, Usk, Monmouthshire, NP15 1AH, United Kingdom

      IIF 6
  • Gould, Nathan James
    British company secretary/director born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Hawthorn, 82 Maryport Street, Usk, Monmouthshire, NP15 1AH, Wales

      IIF 7
  • Gould, Nathan James
    British surveyor born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Mill House, Berthon Road, Little Mill, Pontypool, Monmouthshire, NP4 0HL, Wales

      IIF 8
  • Mr Nathan Gould
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cavendish Street, Barrow-in-furness, LA14 1SF, England

      IIF 9
  • Mr Nathan Gould
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 10
  • Mr Nathan Gould
    British born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pine Road, Barrow-in-furness, Cumbria, LA14 5EL, United Kingdom

      IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address 14, Commercial Street, Glyncorrwg, Port Talbot, SA13 3BG, Wales

      IIF 13
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 14
  • Nathan Gould
    British born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pomegranate House, 5 Cavendish Street, Barrow In Furness, LA14 1SF, United Kingdom

      IIF 15
  • Gould, Nathan
    British director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cavendish Street, Barrow-in-furness, LA14 1SF, England

      IIF 16
  • Gould, Nathan

    Registered addresses and corresponding companies
    • icon of address Mill House, Berthon Road, Little Mill, Pontypool, Monmouthshire, NP4 0HL, Wales

      IIF 17
  • Gould, Nathan
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 18
  • Gould, Nathan
    British company director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pomegranate House, 5 Cavendish Street, Barrow In Furness, LA14 1SF, United Kingdom

      IIF 19
  • Gould, Nathan
    British director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pine Road, Barrow-in-furness, Cumbria, LA14 5EL, United Kingdom

      IIF 20
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address 14, Commercial Street, Glyncorrwg, Port Talbot, SA13 3BG, Wales

      IIF 22
    • icon of address Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 23
  • Gould, Nathan
    British graphic designer born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Tylchawen Terrace, Porth, Rhondda Cynon Taff, CF398AH, United Kingdom

      IIF 24
    • icon of address 9, Maes Y Bryn, Tonyrefail, CF398LA, United Kingdom

      IIF 25
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 5 Pine Road, Barrow-in-furness, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 20 Tylchawen Terrace, Porth, Rhondda Cynon Taff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 24 - Director → ME
  • 3
    icon of address 5 Cavendish Street, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 19 - Director → ME
  • 4
    GN GROUP LTD - 2021-09-27
    EVOLVE 2050 LTD - 2021-11-30
    icon of address The Hawthorns 82 Maryport Street, Usk, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    84,789 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 9 Maes Y Bryn, Tonyrefail, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-04 ~ dissolved
    IIF 25 - Director → ME
  • 6
    icon of address Hawthorn, 82 Maryport Street, Usk, Monmouthshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,517 GBP2020-03-31
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Hawthorn, 82 Maryport Street, Usk, Monmouthshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,397 GBP2022-03-31
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-07-10 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Cavendish Street, Barrow-in-furness, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 14 Commercial Street, Glyncorrwg, Port Talbot, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address 5 Cavendish Street, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-12 ~ 2019-02-25
    IIF 15 - Has significant influence or control OE
  • 2
    icon of address 5 Cavendish Street, Barrow-in-furness, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-10 ~ 2019-05-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ 2019-05-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Coed Tal, St. Andrews Walk, Tredunnock, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    441 GBP2025-01-31
    Officer
    icon of calendar 2023-08-21 ~ 2025-05-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ 2025-05-19
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE

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.