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

Fisher, Nathan John

    Related profiles found in government register
  • Fisher, Nathan John
    English chef born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Wellington Street, Goldthorpe, Rotherham, South Yorkshire, S63 9NW, United Kingdom

      IIF 1
  • Fisher, Nathan John
    English managing director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11, Thornes Road, Millenia Business Park, Wakefield, WF2 8PW, England

      IIF 2
  • Fisher, Nathan John
    English thermal insulation born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, G3, Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE, England

      IIF 3
  • Fisher, Nathan John
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A5 A6 Whitwood Enterprise Park, Whitwood Lane, Whitwood, Castleford, West Yorkshire, WF10 5PX, England

      IIF 4 IIF 5
    • icon of address 18 Dixon Place, 18 Dixon Place, East Kilbride, G74 5JF, Scotland

      IIF 6
    • icon of address Unit 18, Dixon Place, East Kilbride, G74 5JF, United Kingdom

      IIF 7
    • icon of address 406, Llangyfelach Road, Brynhyfryd, Swansea, SA5 9LH, Wales

      IIF 8
  • Fisher, Nathan John
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Mildred Sylvester Way, Normanton Industrial Estate, Normanton, WF6 1TA, England

      IIF 9
  • Fisher, Nathan
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A5 A6 Whitwood Enterprise Park, Whitwood Lane, Whitwood, Castleford, West Yorkshire, WF10 5PX, England

      IIF 10
  • Mr Nathan Fisher
    English born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 406, Llangyfelach Road, Brynhyfryd, Swansea, SA5 9LH, Wales

      IIF 11
  • Mr Nathan Fisher
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A5 A6 Whitwood Enterprise Park, Whitwood Lane, Whitwood, Castleford, West Yorkshire, WF10 5PX, England

      IIF 12
    • icon of address 4, Jessamine Terrace, Spofforth, Harrogate, HG3 1AX, England

      IIF 13
  • Mr Nathan John Fisher
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A5 A6 Whitwood Enterprise Park, Whitwood Lane, Whitwood, Castleford, West Yorkshire, WF10 5PX, England

      IIF 14
    • icon of address 18 Dixon Place, 18 Dixon Place, East Kilbride, G74 5JF, Scotland

      IIF 15
    • icon of address 36, Mildred Sylvester Way, Normanton Industrial Estate, Normanton, WF6 1TA, England

      IIF 16
  • Fisher, Nathan
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Airedale Business Centre, Kershaw Avenue, Castleford, WF10 3ES, England

      IIF 17
  • Fisher, Nathan
    British company director born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Kershaw Avenue, Castleford, WF10 3ES, United Kingdom

      IIF 18
  • Mr Nathan Fisher
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Kershaw Avenue, Castleford, WF10 3ES, United Kingdom

      IIF 19
  • Mr Nathan John Fisher
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A5 A6 Whitwood Enterprise Park, Whitwood Lane, Whitwood, Castleford, West Yorkshire, WF10 5PX, England

      IIF 20
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 18 Wellington Street, Goldthorpe, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address A5 A6 Whitwood Enterprise Park Whitwood Lane, Whitwood, Castleford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,638 GBP2023-12-31
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address A5 A6 Whitwood Enterprise Park Whitwood Lane, Whitwood, Castleford, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of address 18 Dixon Place 18 Dixon Place, East Kilbride, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,297 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 18 Dixon Place, East Kilbride, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 7 - Director → ME
  • 6
    icon of address A5 A6 Whitwood Enterprise Park Whitwood Lane, Whitwood, Castleford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 406 Llangyfelach Road, Brynhyfryd, Swansea, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address Old Great North Road, Old Great North Road, Knottingley, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ 2024-10-25
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ 2024-10-25
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    icon of address Unit 11 Thornes Road, Millenia Business Park, Wakefield, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    579 GBP2015-12-31
    Officer
    icon of calendar 2014-12-30 ~ 2016-12-15
    IIF 2 - Director → ME
  • 3
    icon of address A5 A6 Whitwood Enterprise Park Whitwood Lane, Whitwood, Castleford, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,638 GBP2023-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2019-03-18
    IIF 17 - Director → ME
  • 4
    icon of address Unit 1, G3 Calder Vale Road, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-19 ~ 2016-12-20
    IIF 3 - Director → ME
  • 5
    icon of address 1 South Avenue, Castleford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-14 ~ 2018-08-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ 2018-08-15
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    icon of address 4 Jessamine Terrace, Spofforth, Harrogate, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-01-13 ~ 2024-01-01
    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
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.