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 Asher Henry Rhys Nathan

    Related profiles found in government register
  • Mr Asher Henry Rhys Nathan
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 76, Hurst Road, East Molesey, KT8 9AG, United Kingdom

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Asher Henry Rhys Nathan
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 410 Bon Marche Centre Ltd, 241-251 Ferndale Road, London, SW9 8BJ, United Kingdom

      IIF 3
  • Nathan, Asher Henry Rhys
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
  • Nathan, Asher Henry Rhys
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Nyman Libson Paul Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 5
  • Nathan, Asher Henry Rhys
    British marketing born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 76, Hurst Road, East Molesey, Surrey, KT8 9AG, United Kingdom

      IIF 6
  • Nathan, Asher Henry Rhys
    British chef born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Marney Road, London, SW11 5EW, United Kingdom

      IIF 7
  • Nathan, Asher Henry Rhys
    British marketeer / chef born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Marney Road, London, SW11 5EW, United Kingdom

      IIF 8
  • Nathan, Asher Henry Rhys
    British marketing director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Marney Road, London, SW11 5EW, United Kingdom

      IIF 9
  • Nathan, Asher
    British marketing manager born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10c Auckland Road, London, SW11 1EP

      IIF 10
  • Nathan, Asher Henry Rhys

    Registered addresses and corresponding companies
    • 29, Marney Road, London, SW11 5EW, United Kingdom

      IIF 11 IIF 12
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 13
  • Nathan, Asher

    Registered addresses and corresponding companies
    • 76, Hurst Road, East Molesey, Surrey, KT8 9AG, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 3
  • 1
    Mclarens, Penhurst House, 352-6 Battersea Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-03 ~ dissolved
    IIF 7 - director → ME
    2011-08-03 ~ dissolved
    IIF 11 - secretary → ME
  • 2
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-08-03 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    80,168 GBP2023-07-31
    Officer
    2020-07-24 ~ now
    IIF 6 - director → ME
    2021-02-15 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 6
  • 1
    8 Somers Road, Malvern, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2006-01-13 ~ 2010-07-20
    IIF 10 - director → ME
  • 2
    RNV EUROPE LTD - 2018-02-19
    2 Leman Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    814,898 GBP2021-06-30
    Officer
    2018-02-15 ~ 2020-10-19
    IIF 4 - director → ME
    Person with significant control
    2018-02-15 ~ 2020-10-19
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Timsons Business Centre, Bath Road, Kettering, Northants, England
    Corporate (2 parents)
    Equity (Company account)
    -118,006 GBP2024-03-31
    Officer
    2023-06-04 ~ 2025-01-28
    IIF 5 - director → ME
  • 4
    Kennet New Road, Cookham, Maidenhead, Berkshire, United Kingdom
    Dissolved corporate
    Officer
    2010-04-23 ~ 2011-12-31
    IIF 8 - director → ME
  • 5
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-08-03 ~ 2014-09-12
    IIF 12 - secretary → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    80,168 GBP2023-07-31
    Officer
    2020-07-24 ~ 2021-02-15
    IIF 14 - secretary → 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.