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 Alexander

    Related profiles found in government register
  • Mr Nathan Alexander
    British born in August 1979

    Resident in England

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

      IIF 1
    • Flat 3, Wight House, Canute Road, Southampton, SO14 3DX, England

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

      IIF 3 IIF 4 IIF 5
    • Whiskey Blue, 74-76, London Road, Southampton, SO15 2AJ, United Kingdom

      IIF 6
    • Wight House, Canute Road, Flat 3, Southampton, Hampshire, SO14 3DX, United Kingdom

      IIF 7
    • Wight House, Flat 3, 83, Canute Road, Southampton, SO14 3DX, United Kingdom

      IIF 8
  • 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 9 IIF 10
    • 1, Malcolm Close, Chandler's Ford, Eastleigh, SO53 5BL, United Kingdom

      IIF 11
    • 1, Malcolm Close, Eastleigh, SO53 5BL, England

      IIF 12
    • Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 13
    • Unit C Atlantic Works, Oakley Road, Southamptom, SO16 4LL, England

      IIF 14
    • 129, High Street, Southampton, SO14 2BR, United Kingdom

      IIF 15
    • 20, West End Road, Southampton, SO18 6TG, England

      IIF 16
    • 74 A, London Road, Southampton, SO15 2AJ, United Kingdom

      IIF 17
    • Links Property, 38, London Road, Southampton, SO15 2AG, United Kingdom

      IIF 18
    • Robins Nest Emporium, Atlantic Works, Southampton, SO16 4LL, United Kingdom

      IIF 19
    • Unit C, Atlantic Works, Oakley Road, Southampton, SO16 4LL, 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
    British company director born in August 1979

    Resident in England

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

      IIF 22
    • Flat 3 Wight House, Canute Road, Southampton, SO14 3DX, England

      IIF 23
  • 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 24 IIF 25
    • Whiskey Blue, 74-76, London Road, Southampton, Hampshire, SO15 2AJ, United Kingdom

      IIF 26
    • Wight House, Canute Road, Flat 3, Southampton, Hampshire, SO14 3DX, United Kingdom

      IIF 27
    • Wight House, Flat 3, 83, Canute Road, Southampton, Hampshire, SO14 3DX, United Kingdom

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
    • St. Brandon's House, Great George Street, Bristol, BS1 5QT, England

      IIF 33
  • 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 34
  • 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 35
    • 1, Malcolm Close, Chandler's Ford, Eastleigh, SO53 5BL, United Kingdom

      IIF 36
    • 1, Malcolm Close, Eastleigh, SO53 5BL, England

      IIF 37 IIF 38
    • Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 39
    • Unit C Atlantic Works, Oakley Road, Southamptom, SO16 4LL, England

      IIF 40
    • 129, High Street, Southampton, SO14 2BR, United Kingdom

      IIF 41
    • 20, West End Road, Southampton, SO18 6TG, England

      IIF 42
    • 74 A, London Road, Southampton, Hampshire, SO15 2AJ, United Kingdom

      IIF 43
    • Links Property, 38, London Road, Southampton, Hampshire, SO15 2AG, United Kingdom

      IIF 44
    • Robins Nest Emporium, Atlantic Works, Oakley Road, Southampton, SO16 4LL, United Kingdom

      IIF 45
    • Unit C, Atlantic Works, Oakley Road, Southampton, SO16 4LL, United Kingdom

      IIF 46
  • O'connor, Alexander

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

      IIF 47
  • 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 48
  • 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 49
  • 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 50
  • Alexander, Nathan

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

      IIF 51
    • 74 A, London Road, Southampton, Hampshire, SO15 2AJ, United Kingdom

      IIF 52
    • Links Property, 38, London Road, Southampton, Hampshire, SO15 2AG, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Wight House, Flat 3, 83, Canute Road, Southampton, Hampshire, SO14 3DX, United Kingdom

      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 30 - 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 48 - director → ME
    2014-06-02 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - 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 28 - director → ME
    2022-10-03 ~ dissolved
    IIF 56 - secretary → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - 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 37 - 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 23 - director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - 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 50 - director → ME
  • 7
    Links Property, 38 London Road, Southampton, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 25 - director → ME
    2023-04-03 ~ dissolved
    IIF 55 - secretary → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - 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 24 - director → ME
    2023-04-03 ~ dissolved
    IIF 53 - secretary → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - 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 46 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 20 - 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 43 - director → ME
    2022-04-01 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - 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 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - 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 26 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 35 - director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 10 - 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 36 - director → ME
    Person with significant control
    2018-12-06 ~ now
    IIF 11 - 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 34 - director → ME
    Person with significant control
    2018-03-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - 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 40 - director → ME
    Person with significant control
    2018-01-22 ~ dissolved
    IIF 14 - 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 42 - director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - 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 39 - director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - 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 41 - director → ME
    Person with significant control
    2020-05-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - 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 44 - director → ME
    2024-01-03 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 22
    1 Malcolm Close, Chandlers Ford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - 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 38 - director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 12 - 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 29 - director → ME
    2014-05-22 ~ dissolved
    IIF 51 - secretary → ME
Ceased 4
  • 1
    4 Latimer Street, Romsey, England
    Corporate (2 parents)
    Officer
    2023-09-12 ~ 2023-10-26
    IIF 22 - director → ME
    Person with significant control
    2023-09-12 ~ 2023-10-26
    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
  • 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 49 - director → ME
  • 3
    Unit 5 Stanton Buildings, Stanton Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-30 ~ 2023-12-29
    IIF 27 - director → ME
    Person with significant control
    2022-06-30 ~ 2023-12-29
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - 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.