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

Smith, Nathan

    Related profiles found in government register
  • Smith, Nathan
    British builder born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cobbetts Close, Normandy, Guildford, Surrey, GU3 2BD, England

      IIF 1
    • icon of address 6, Cobbett Hill Road, Normandy, Guildford, Surrey, GU3 2AA, England

      IIF 2
    • icon of address 20-21, Richfield Avenue, Reading, RG1 8EQ, England

      IIF 3
  • Smith, Nathan
    British director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Easternville Gardens, Ilford, Essex, IG2 6AB, England

      IIF 4
    • icon of address 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 5
    • icon of address 590 Green Lanes, Palmers Green, London, N13 5RY, United Kingdom

      IIF 6
    • icon of address 20, - 22, Richfield Avenue, Reading, RG1 8EQ, United Kingdom

      IIF 7
  • Smith, Nathan
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Cavendish Way, Southfield Estate, Glenrothes, Fife, KY6 2SB

      IIF 8
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 9 IIF 10 IIF 11
    • icon of address 3, Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 15
  • Mr Nathan Smith
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 16
  • Smith, Nathan
    British company director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81 Park Road, Coalville, Leicester, LE67 3AF

      IIF 17
  • Smith, Nathan
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, HG3 1GY, United Kingdom

      IIF 18
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 19
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 20
    • icon of address Halfway House, 46 Forest Lane Head, Harrogate, North Yorkshire, HG2 7TF

      IIF 21
  • Smith, Nathan
    British director born in April 1973

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, England

      IIF 22
    • icon of address 27, Abbey Mill Gardens, Knaresborough, North Yorkshire, HG5 8ER

      IIF 23
  • Smith, Nathan
    British administrator

    Registered addresses and corresponding companies
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 24
  • Mr Nathan Smith
    British born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Greengate, Cardale Park, Harrogate, HG3 1GY, United Kingdom

      IIF 25
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 26 IIF 27
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY, United Kingdom

      IIF 28
  • Smith, Nathan

    Registered addresses and corresponding companies
    • icon of address 41 Cavendish Way, Southfield Estate, Glenrothes, Fife, KY6 2SB

      IIF 29
    • icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire, HG3 1GY

      IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 17 Hindley Business Centre, Platt Lane, Hindley, Wigan, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    CHARNWOOD INSTRUMENTATION LIMITED - 1997-12-30
    icon of address 81 Park Road, Coalville, Leicester
    Active Corporate (2 parents)
    Equity (Company account)
    130,902 GBP2024-12-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 17 - Director → ME
  • 3
    ALANTBURN LIMITED - 1986-12-09
    icon of address 41 Cavendish Way, Southfield Estate, Glenrothes, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    276,354 GBP2024-12-31
    Officer
    icon of calendar 2013-08-02 ~ now
    IIF 8 - Director → ME
    icon of calendar 2020-08-22 ~ now
    IIF 29 - Secretary → ME
  • 4
    COUNTRYSTYLE TARMAC SURFACING LIMITED - 2012-09-13
    COUNTRYSIDE LANDSCAPERS LIMITED - 2012-03-29
    COUNTRYSTYLE ROOFING LIMITED - 2011-05-17
    icon of address 21 Easternville Gardens, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 2 - Director → ME
  • 5
    SUNSET CHARM LIMITED - 2025-01-21
    icon of address 3 Greengate, Cardale Park, Harrogate, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 7
    ESG INVESTMENTS LIMITED - 2025-01-21
    EVERETT SMITH PROPERTIES LIMITED - 2020-08-04
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-02-16 ~ now
    IIF 10 - Director → ME
    icon of calendar 2004-02-16 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    FLOW MONITORS LIMITED - 1976-12-31
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    567,714 GBP2024-12-31
    Officer
    icon of calendar 2001-10-11 ~ now
    IIF 11 - Director → ME
    icon of calendar 2020-08-22 ~ now
    IIF 30 - Secretary → ME
  • 9
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 13 - Director → ME
  • 10
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-12 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Halfway House, 46 Forest Lane Head, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-10 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,861,519 GBP2024-12-31
    Officer
    icon of calendar 2008-03-07 ~ now
    IIF 12 - Director → ME
    icon of calendar 2008-03-07 ~ now
    IIF 24 - Secretary → ME
  • 13
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 14 - Director → ME
  • 14
    icon of address 3 Greengate Cardale Park, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,312 GBP2024-12-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 19 - Director → ME
  • 15
    CRF CONTRACTORS LIMITED - 2014-10-14
    icon of address 20-21 Richfield Avenue, Reading, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,684 GBP2017-03-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 3 - Director → ME
  • 16
    THE CHATSWORTH GROUP LIMITED - 2001-07-20
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    2,286,770 GBP2024-12-31
    Officer
    icon of calendar 2001-07-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    TRADEMARK PAVING SOUTH LIMITED - 2009-07-23
    icon of address 590 Green Lanes, Palmers Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ 2012-04-10
    IIF 7 - Director → ME
  • 2
    COUNTRYSTYLE TARMAC SURFACING LIMITED - 2012-09-13
    COUNTRYSIDE LANDSCAPERS LIMITED - 2012-03-29
    COUNTRYSTYLE ROOFING LIMITED - 2011-05-17
    icon of address 21 Easternville Gardens, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ 2014-04-06
    IIF 4 - Director → ME
    icon of calendar 2010-09-28 ~ 2012-03-14
    IIF 6 - Director → ME
  • 3
    BRITE BAND LIMITED - 2009-07-06
    N S HOLDINGS LIMITED - 2009-06-10
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,585,193 GBP2024-06-30
    Officer
    icon of calendar 2007-03-07 ~ 2008-11-11
    IIF 23 - Director → ME
  • 4
    CRF CONTRACTORS LIMITED - 2014-10-14
    icon of address 20-21 Richfield Avenue, Reading, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    16,684 GBP2017-03-31
    Officer
    icon of calendar 2014-11-01 ~ 2015-01-15
    IIF 1 - Director → ME
  • 5
    icon of address 590 Green Lanes, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ 2019-10-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ 2019-10-25
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.