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 Saul Flax

    Related profiles found in government register
  • Mr Nathan Saul Flax
    United Kingdom born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 1
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 2
  • Mr Nathan Saul Flax
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 3
  • Mr Jonathan Flax
    United Kingdom born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 30, Portland Place, London, W1B 1LZ

      IIF 4
  • Nathan Saul Flax
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 5
  • Mr Nathan Flax
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 6
  • Mr Nathan Flax
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Portland Place, London, W1B 1LZ, England

      IIF 7
  • Flax, Nathan Saul
    British director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 8
  • Mr Jonathan Simon Flax
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66, Chapel Lane, Hale Barns, Altrincham, Cheshire, WA15 0AQ, England

      IIF 9
  • Mr. Jonathan Simon Flax
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 30, Portland Place, London, W1B 1LZ, England

      IIF 10
    • 7, St. Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 11
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 12
  • Flax, Nathan Saul
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor Winston House, 2 Dollis Park, London, N3 1HG, United Kingdom

      IIF 13
  • Mr Jonathan Flax
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Portland Place, London, W1B 1LZ, England

      IIF 14
  • Flax, Nathan
    British company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Portland Place, London, W1B 1LZ, United Kingdom

      IIF 15
  • Flax, Nathan
    British property born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, EN5 5SU, England

      IIF 16
    • 15, Cavendish Mansions, Mill Lane West Hampstead, London, NW6 1TE, England

      IIF 17
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 18
  • Flax, Nathan
    British company director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Portland Place, London, W1B 1LZ, England

      IIF 19
  • Flax, Jonathan
    British property born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cavendish Mansions, Mill Lane West Hampstead, London, NW6 1TE, England

      IIF 20
    • 30, Portland Place, London, W1B 1LZ

      IIF 21 IIF 22
  • Flax, Jonathan Simon
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 509 Wilmslow Road, Withington, Manchester, M20 4BA

      IIF 23
    • 7, St. Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 24
  • Flax, Jonathan Simon
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1st, Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 25
  • Flax, Jonathan Simon
    British estate agent born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 509 Wilmslow Road, Withington, Manchester, M20 4BA

      IIF 26
  • Flax, Jonathan Simon
    British property agent born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 509 Wilmslow Road, Withington, Manchester, M20 4BA

      IIF 27
  • Flax, Jonathan Simon
    British property development born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 66, Chapel Lane, Hale Barns, Altrincham, Cheshire, WA15 0AQ, United Kingdom

      IIF 28
    • 509 Wilmslow Road, Withington, Manchester, M20 4BA

      IIF 29
  • Flax, Jonathan Simon, Mr.
    British company director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 30, Portland Place, London, W1B 1LZ, England

      IIF 30
    • 30, Portland Place, London, W1B 1LZ, United Kingdom

      IIF 31
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 32
  • Flax, Jonathan Simon, Mr.
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Petersgate, Stockport, SK1 1EB, England

      IIF 33
  • Flax, Jonathan Simon
    British

    Registered addresses and corresponding companies
    • 509 Wilmslow Road, Withington, Manchester, M20 4BA

      IIF 34
  • Flax, Jonathan Simon
    British estate agent

    Registered addresses and corresponding companies
    • 509 Wilmslow Road, Withington, Manchester, M20 4BA

      IIF 35
  • Flax, Jonathan Simon
    British property agent

    Registered addresses and corresponding companies
    • 509 Wilmslow Road, Withington, Manchester, M20 4BA

      IIF 36
  • Flax, Nathan

    Registered addresses and corresponding companies
    • 30, Portland Place, London, W1B 1LZ, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 15
  • 1
    7 St. Petersgate, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2021-07-16 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 2
    CHERISHED (UK) LIMITED - 1999-11-24
    509 Wilmslow Road, Withington, Manchester
    Dissolved corporate (2 parents)
    Officer
    1999-11-18 ~ dissolved
    IIF 34 - secretary → ME
  • 3
    509 Wilmslow Road, Withington, Manchester
    Dissolved corporate (2 parents)
    Officer
    1994-08-18 ~ dissolved
    IIF 27 - director → ME
    1994-08-18 ~ dissolved
    IIF 36 - secretary → ME
  • 4
    7 St. Petersgate, Stockport, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    48,536 GBP2023-06-30
    Officer
    2020-06-03 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-06-03 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    30 Portland Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    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
    IIF 7 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    7 St. Petersgate, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-04 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 7
    Highstone House, 165 High Street, Barnet, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    469,919 GBP2024-03-31
    Officer
    2011-10-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 8
    7 St. Petersgate, Stockport, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2023-10-31
    Officer
    2015-10-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    30 Portland Place, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-10 ~ dissolved
    IIF 20 - director → ME
  • 10
    Ground Floor, 30 City Road, London
    Dissolved corporate (7 parents)
    Equity (Company account)
    -5,708,111 GBP2018-04-30
    Officer
    2007-08-13 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    JANDRA GROUP LTD - 2018-06-13
    7 St. Petersgate, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,136 GBP2024-03-31
    Officer
    2011-10-10 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 12
    30 Portland Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-24 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 13
    7 St. Petersgate, Stockport, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2024-03-31
    Officer
    2018-10-19 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-10-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Third Floor Winston House, 2 Dollis Park, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    -23,893 GBP2023-07-31
    Officer
    2022-08-11 ~ now
    IIF 13 - director → ME
  • 15
    1st Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-05-04 ~ dissolved
    IIF 25 - director → ME
Ceased 7
  • 1
    BUSINESS LORDS LIMITED - 1993-03-03
    509 Wilmslow Road, Withington, Manchester
    Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-07-31
    Officer
    1993-02-15 ~ 2018-12-01
    IIF 26 - director → ME
    1993-02-15 ~ 2018-12-01
    IIF 35 - secretary → ME
  • 2
    Highstone House, 165 High Street, Barnet, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    469,919 GBP2024-03-31
    Officer
    2011-10-10 ~ 2017-06-07
    IIF 22 - director → ME
  • 3
    7 St. Petersgate, Stockport, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3 GBP2023-10-31
    Officer
    2015-10-15 ~ 2024-10-16
    IIF 31 - director → ME
    2015-10-15 ~ 2024-10-16
    IIF 37 - secretary → ME
  • 4
    30 Portland Place, London
    Dissolved corporate (1 parent)
    Officer
    2011-10-10 ~ 2017-06-25
    IIF 17 - director → ME
  • 5
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved corporate (5 parents)
    Officer
    2003-06-10 ~ 2015-08-06
    IIF 29 - director → ME
  • 6
    JANDRA GROUP LTD - 2018-06-13
    7 St. Petersgate, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,136 GBP2024-03-31
    Officer
    2011-10-10 ~ 2019-04-11
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-10
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    P & F PROPERTIES (GLASGOW) LIMITED - 2006-03-08
    Pkf Llp, Farringdon Place 20 Farringdon Road, London
    Dissolved corporate (1 parent)
    Officer
    2005-02-25 ~ 2006-03-01
    IIF 23 - 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.