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

Coward, Nathan Roger

    Related profiles found in government register
  • Coward, Nathan Roger
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regis House, Halesowen Road, Cradley Heath, B64 6JE, England

      IIF 1
    • C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent, ST4 4RJ

      IIF 2 IIF 3
  • Coward, Nathan Roger
    British company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Masonic Building, Mill Street, Sutton Coldfield, B72 1TJ, England

      IIF 4
    • Karina Cottage, Victoria Road, Madeley, Telford, TF7 5EU, United Kingdom

      IIF 5
  • Coward, Nathan Roger
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Karina Cottage, Victoria Road, Madeley, Telford, TF7 5EU, England

      IIF 6
  • Malcolm, Nathan Roger
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Masonic Building, 9 Mill Street, Sutton Coldfield, B72 1TJ, England

      IIF 7
  • Coward, Nathan Roger
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • S&w Partners, C/o Rrs Department, 45 Gresham Street, London, EC2V 7BG

      IIF 8
    • The Old Hall, Shepherds Lane, Red Lake, Telford, TF1 5EH, England

      IIF 9
  • Coward, Nathan Roger
    British coo born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • St James House, Hollinswood Road, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 10
  • Coward, Nathan Roger
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Masonic Hall, 9 Mill Street, Sutton Coldfield, B72 1TJ, England

      IIF 11 IIF 12
  • Coward, Nathan Roger
    British quantity surveyor born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Masonic Building, C/o Harrison Partners, Mill Street, Sutton Coldfield, B72 1TJ, England

      IIF 13
  • Mr Nathan Malcolm
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Hall, Victoria Road, Madeley, Telford, Shropshire, TF1 5EH, United Kingdom

      IIF 14
  • Mr Nathan Roger Coward
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent, ST4 4RJ

      IIF 15
    • Karina Cottage, Victoria Road, Madeley, Telford, TF7 5EU, England

      IIF 16
  • Coward, Nathan Roger
    English director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 59 Arnhem Road, Willenhall, WV13 3TX, England

      IIF 17
  • Coward, Nathan Roger
    English quantity surveyor born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 59 Arnhem Road, Willenhall, WV13 3TX, England

      IIF 18
  • Mr Nathan Roger Malcolm
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Hall, Shepherds Lane, Red Lake, Telford, TF1 5EH, England

      IIF 19
  • Malcolm, Nathan
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Old Hall, Shepherds Lane, Red Lake, Telford, TF1 5EH, England

      IIF 20
  • Mr Nathan Malcolm
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Old Hall, Shepherds Lane, Red Lake, Telford, TF1 5EH, England

      IIF 21
  • Mr Nathan Roger Coward
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • Masonic Hall, 9 Mill Street, Sutton Coldfield, B72 1TJ, England

      IIF 22 IIF 23
    • St James House, Hollinswood Road, Telford, Shropshire, TF2 9TZ, United Kingdom

      IIF 24
    • Waterloo House, Ketley Business Park, Ketley, Telford, TF1 5JD, England

      IIF 25
  • Coward, Nathan Roger

    Registered addresses and corresponding companies
    • 59 Arnhem Road, Willenhall, WV13 3TX, England

      IIF 26
  • Mr Nathan Roger Coward
    English born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 59 Arnhem Road, Willenhall, WV13 3TX, England

      IIF 27 IIF 28
child relation
Offspring entities and appointments 17
  • 1
    AT ONE BUSINESS INVESTMENTS LIMITED
    12387104 12126887... (more)
    12 Heath Lane, Blackfordby, Swadlincote, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BLISS CHILDRENS CARE LIMITED
    15531397
    Waterloo House Ketley Business Park, Ketley, Telford, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2024-02-29 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BLOOM HOUSING CIC
    - now 12556181
    BLOOM SOCIAL HOUSING CIC
    - 2022-11-03 12556181
    S&w Partners C/o Rrs Department, 45 Gresham Street, London
    Liquidation Corporate (9 parents)
    Officer
    2020-04-15 ~ 2021-01-18
    IIF 1 - Director → ME
    2023-06-19 ~ now
    IIF 8 - Director → ME
  • 4
    BLOOM HOUSING GROUP LIMITED - now
    MIDLANDS SPECIALIST TRANSPORT LIMITED
    - 2024-08-22 14206921
    Masonic Hall, 9 Mill Street, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-30 ~ 2024-06-28
    IIF 11 - Director → ME
    Person with significant control
    2022-06-30 ~ 2024-06-28
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    BLOOM HOUSING TRUST
    14740654
    Masonic Building, 9 Mill Street, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BLOOM IMPACT DEVELOPMENTS LTD
    14269942
    Masonic Hall, 9 Mill Street, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-02 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CANNON MALCOLM TRANSPORT LTD
    15908964
    Waterloo House Ketley Business Park, Ketley, Telford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-08-21 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 8
    ENVIROPLAST LIMITED
    11560173
    Karina Cottage Victoria Road, Madeley, Telford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-09-10 ~ 2019-03-04
    IIF 5 - Director → ME
  • 9
    FOX BMI PROPCO LTD
    13462505
    Masonic Building, Mill Street, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-17 ~ dissolved
    IIF 4 - Director → ME
  • 10
    FOX BMI UK LTD
    12897492
    Masonic Building C/o Harrison Partners, Mill Street, Sutton Coldfield, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2021-04-07 ~ dissolved
    IIF 13 - Director → ME
  • 11
    FOX HOMES (SHROPSHIRE) LIMITED
    - now 12126887
    AT ONE PROPERTY INVESTMENTS LIMITED
    - 2020-06-08 12126887 12387104
    AT ONE INVESTMENTS LIMITED
    - 2020-01-06 12126887 12387104
    C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (4 parents)
    Officer
    2020-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FOX HOUND CAPITAL LTD
    - now 10612274
    SALES SURGE LTD - 2020-03-31
    C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (2 parents, 4 offsprings)
    Officer
    2021-01-21 ~ now
    IIF 3 - Director → ME
  • 13
    FOX REAL ESTATE INVESTCO. LTD
    14444880
    2 London Wall Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-10-26 ~ now
    IIF 9 - Director → ME
  • 14
    GREY FOX CAPITAL LTD
    - now 11029909
    NRC CONSULTING SERVICES LIMITED
    - 2020-03-27 11029909
    The Old Hall Shepherds Lane, Red Lake, Telford, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2017-10-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-10-24 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 15
    MERSTONE CONSTRUCTION LIMITED
    11054812
    59 Arnhem Road, Willenhall, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 17 - Director → ME
    2017-11-08 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 28 - Has significant influence or control OE
  • 16
    MERSTONE PROPERTY MANAGEMENT LIMITED
    11152706
    59 Arnhem Road, Willenhall, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 17
    OLD HALL SPV LIMITED
    13492499
    The Old Hall Shepherds Lane, Red Lake, Telford, England
    Active Corporate (1 parent)
    Officer
    2021-07-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-07-05 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.