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

Ager, Nathaniel James

    Related profiles found in government register
  • Ager, Nathaniel James
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quarry Cottage, Swincliffe Top, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HY, England

      IIF 1
    • icon of address The Octagon, Wells Road, Ilkley, LS29 9JB, England

      IIF 2
  • Ager, Nathaniel James
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energy House, Hampsthwaite Head, Hampsthwaite, Harrogate, HG3 2HT, England

      IIF 3 IIF 4
    • icon of address Quarry Cottage, Swincliffe Top, Hampsthwaite, Harrogate, HG3 2HY, England

      IIF 5 IIF 6
  • Ager, Nathaniel James
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ad House 52 East Parade, Harrogate, HG1 5LT

      IIF 7
    • icon of address Ad House, 52, East Parade, Harrogate, North Yorkshire, HG1 5LT

      IIF 8
    • icon of address Adhouse, East Parade, Harrogate, North Yorkshire, HG1 5LT, England

      IIF 9
  • Mr Nathaniel James Ager
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Energy House, Hampsthwaite Head, Hampsthwaite, Harrogate, HG3 2HT, England

      IIF 10 IIF 11
    • icon of address Quarry Cottage, Swincliffe Top, Hampsthwaite, Harrogate, HG3 2HY, England

      IIF 12
    • icon of address Quarry Cottage, Swincliffe Top, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HY, England

      IIF 13
    • icon of address Ad House, 52 East Parade, Harrogate, North Yorkshire, HG1 5LT

      IIF 14
  • Ager, Nathaniel James
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ad House 52 East Parade, Harrogate, HG1 5LT

      IIF 15
    • icon of address Ad House, 52 East Parade, Harrogate, North Yorkshire, HG1 5LT

      IIF 16
  • Ager, Nathaniel James
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ad House 52 East Parade, Harrogate, HG1 5LT

      IIF 17 IIF 18
    • icon of address 5-7, Harrison Road, Halifax, HX1 2AF, England

      IIF 19
    • icon of address Ad House, 52 East Parade, Harrogate, North Yorkshire, HG1 5LT, United Kingdom

      IIF 20
    • icon of address Ad House, East Parade, Harrogate, North Yorkshire, HG1 5LT, United Kingdom

      IIF 21
    • icon of address The Ad House, 52 East Parade, Harrogate, HG1 5LT, United Kingdom

      IIF 22
    • icon of address The Ad House, 52 East Parade, Harrogate, North Yorkshire, HG1 5LT, United Kingdom

      IIF 23
    • icon of address The Adhouse, 52 East Parade, Harrogate, North Yorkshire, HG1 5LT, England

      IIF 24 IIF 25
    • icon of address The Adhouse, 52 East Parade, Harrogate, North Yorkshire, HG1 5LT, United Kingdom

      IIF 26 IIF 27
    • icon of address Ad House, 52 East Parade, Harrogate, North Yorkshire, HG1 5LT

      IIF 28
  • Ager, Nathaniel James
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quarry Cottage, Swincliffe Top, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HY, England

      IIF 29
  • Ager, Nathaniel James

    Registered addresses and corresponding companies
    • icon of address Ad House, 52, East Parade, Harrogate, North Yorkshire, HG1 5LT

      IIF 30
    • icon of address Adhouse, East Parade, Harrogate, North Yorkshire, HG1 5LT, England

      IIF 31
    • icon of address Quarry Cottage, Swincliffe Top, Hampsthwaite, Harrogate, North Yorkshire, HG3 2HY, England

      IIF 32 IIF 33
    • icon of address The Adhouse, 52 East Parade, Harrogate, North Yorkshire, HG1 5LT

      IIF 34 IIF 35
    • icon of address The Adhouse, 52 East Parade, Harrogate, North Yorkshire, HG1 5LT, England

      IIF 36
    • icon of address Ad House, 52 East Parade, Harrogate, North Yorkshire, HG1 5LT

      IIF 37
child relation
Offspring entities and appointments
Active 16
  • 1
    GAINEXTRA LIMITED - 1986-04-18
    ADBUS LIMITED - 2006-08-02
    icon of address Ad House 52 East Parade, Harrogate
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    748,144 GBP2024-12-31
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 15 - Director → ME
  • 2
    MEDIA MANAGEMENT SYSTEMS LIMITED - 1994-08-11
    ADGAS LIMITED - 1988-12-15
    LARKTARGET LIMITED - 1986-12-09
    icon of address Ad House 52 East Parade, Harrogate
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 18 - Director → ME
  • 3
    NKN INVESTMENTS LIMITED - 2013-01-24
    icon of address The Adhouse, 52 East Parade, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 25 - Director → ME
  • 5
    icon of address The Adhouse, 52 East Parade, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -319 GBP2022-12-31
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 34 - Secretary → ME
  • 6
    icon of address Ad House, 52 East Parade, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 20 - Director → ME
  • 7
    COMMUNITY PARTNERS LIMITED - 2011-07-05
    FAKE ECHO LIMITED - 2006-08-02
    icon of address Ad House, 52 East Parade, Harrogate, North Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    685,544 GBP2024-12-31
    Officer
    icon of calendar 2012-11-01 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address Quarry Cottage Swincliffe Top, Hampsthwaite, Harrogate, North Yorkshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-04-19 ~ dissolved
    IIF 32 - Secretary → ME
  • 9
    icon of address Quarry Cottage Swincliffe Top, Hampsthwaite, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,543 GBP2024-12-31
    Officer
    icon of calendar 2017-12-04 ~ now
    IIF 1 - Director → ME
    icon of calendar 2015-11-24 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Quarry Cottage Swincliffe Top, Hampsthwaite, Harrogate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 6 - Director → ME
  • 11
    icon of address The Octagon, Wells Road, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,688 GBP2024-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 2 - Director → ME
  • 12
    icon of address Quarry Cottage Swincliffe Top, Hampsthwaite, Harrogate, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 5 - Director → ME
  • 13
    icon of address The Ad House, 52 East Parade, Harrogate
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 22 - Director → ME
  • 14
    EYE AIRPORTS LIMITED - 2014-12-10
    icon of address The Adhouse, 52 East Parade, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address Energy House Hampsthwaite Head, Hampsthwaite, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 16
    CONNECTWELL LIMITED - 1987-10-07
    ADBUS DEVELOPMENTS LIMITED - 1998-02-18
    icon of address Ad House, East Parade, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 21 - Director → ME
Ceased 11
  • 1
    DECKER MEDIA LIMITED - 2017-09-23
    CP MEDIA LIMITED - 2022-12-23
    icon of address 5a Clare Road, Halifax, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,810 GBP2024-12-31
    Officer
    icon of calendar 2012-11-01 ~ 2019-11-07
    IIF 19 - Director → ME
  • 2
    icon of address Clare House, Clare Road, Halifax, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2017-07-10
    IIF 36 - Secretary → ME
  • 3
    RAWLAW 10 LTD - 2011-07-07
    COMMUNITY PARTNERS LIMITED - 2022-12-23
    icon of address 5a Clare Road, Halifax, England
    Active Corporate (8 parents, 6 offsprings)
    Equity (Company account)
    2,546,739 GBP2024-12-31
    Officer
    icon of calendar 2012-11-01 ~ 2017-07-10
    IIF 23 - Director → ME
  • 4
    MODERN CURVE LIMITED - 2006-08-02
    AIRPORT PARTNERS LIMITED - 2014-12-11
    icon of address Clare House, 5a Clare Road, Halifax, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,682,855 GBP2024-12-31
    Officer
    icon of calendar 2012-11-01 ~ 2018-08-17
    IIF 28 - Director → ME
    icon of calendar 2017-02-10 ~ 2018-11-22
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2018-06-19
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    icon of address Clare House, 5a Clare Road, Halifax, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    613,739 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2018-08-17
    IIF 8 - Director → ME
    icon of calendar 2017-09-29 ~ 2018-11-22
    IIF 30 - Secretary → ME
  • 6
    icon of address Quarry Cottage Swincliffe Top, Hampsthwaite, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,543 GBP2024-12-31
    Officer
    icon of calendar 2015-11-24 ~ 2017-12-04
    IIF 29 - Director → ME
  • 7
    icon of address The Octagon, Wells Road, Ilkley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,688 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-10 ~ 2023-03-28
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 8
    STARBURST MEDIA LIMITED - 2025-06-04
    icon of address Clare House, 5a Clare Road, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ 2018-08-17
    IIF 9 - Director → ME
    icon of calendar 2016-04-15 ~ 2018-11-22
    IIF 31 - Secretary → ME
  • 9
    OUTDO MEDIA LIMITED - 2025-06-26
    EYE CORP (UK) LIMITED - 2025-06-04
    icon of address Clare House, 5a Clare Road, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,344,593 GBP2024-12-31
    Officer
    icon of calendar 2013-02-21 ~ 2018-08-17
    IIF 24 - Director → ME
    icon of calendar 2017-02-10 ~ 2018-11-22
    IIF 35 - Secretary → ME
  • 10
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ 2023-01-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2022-10-03
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    LARGE SELECTION LIMITED - 2012-09-19
    ADSITE LIMITED - 2006-08-02
    icon of address Ad House 52 East Parade, Harrogate
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -48,443 GBP2015-12-31
    Officer
    icon of calendar 2012-11-01 ~ 2016-10-19
    IIF 17 - Director → ME
    icon of calendar 2016-12-21 ~ 2017-02-09
    IIF 7 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.