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

Mr Nathan Henry Ost

    Related profiles found in government register
  • Mr Nathan Henry Ost
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, 53, Princes Park Ave, London, NW11 0JR, England

      IIF 1
    • icon of address 53, Princes Park Ave, London, NW11 0JR

      IIF 2
    • icon of address 53 Princes Park Avenue, London, London, NW11 0JR, United Kingdom

      IIF 3
    • icon of address 53, Princes Park Avenue, London, NW11 0JR, England

      IIF 4 IIF 5 IIF 6
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 10
  • Ost, Nathan Henry
    British co director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Princes Park Avenue, London, NW11 0JR

      IIF 11
  • Ost, Nathan Henry
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Princes Park Ave, London, NW11 0JR, England

      IIF 12
    • icon of address 53 Princes Park Avenue, London, NW11 0JR

      IIF 13
    • icon of address 53, Princes Park Avenue, London, NW11 0JR, England

      IIF 14 IIF 15 IIF 16
  • Ost, Nathan Henry
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Princes Park Avenue, London, NW11 0JR

      IIF 17
    • icon of address Brulimar House, Jubilee Road, Middleton, M24 2LX, United Kingdom

      IIF 18
  • Ost, Nathan Henry
    British manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Princes Park Avenue, London, NW11 0JR, England

      IIF 19
  • Ost, Nathan Henry
    British property management born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, Craven Park Road, London, N15 6BL

      IIF 20
    • icon of address 53, Princes Park Avenue, London, London, NW11 0JR, England

      IIF 21
    • icon of address 53, Princes Park Avenue, London, NW11 0JR, England

      IIF 22
  • Ost, Nathan Henry
    British property manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Princes Park Avenue, Golders Green, London, NW11 0JR

      IIF 23
    • icon of address 53 Princes Park Avenue, London, NW11 0JR

      IIF 24
    • icon of address 53, Princes Park Avenue, London, NW11 0JR, England

      IIF 25
  • Ost, Nathan Henry
    British quality management born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, 53, Princes Park Ave, London, NW11 0JR, England

      IIF 26
    • icon of address 53, Princes Park Avenue, London, NW11 0JR, England

      IIF 27
  • Nathan Ost
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Princes Park Ave, London, NW11 0JR, England

      IIF 28
    • icon of address 53, Princes Park Avenue, Barnet, London, Greater London, NW110JR, England

      IIF 29
    • icon of address C/o G.a. Harris & Co Ltd Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 30
  • Ost, Nathan
    British company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Princes Park Avenue, Barnet, London, Greater London, NW11 0JR, England

      IIF 31
  • Ost, Nathan
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o G.a. Harris & Co Ltd Brulimar House, Jubilee Road, Middleton, Manchester, M24 2LX, United Kingdom

      IIF 32
  • Ost, Nathan Henry
    British

    Registered addresses and corresponding companies
    • icon of address 53 Princes Park Avenue, London, NW11 0JR

      IIF 33
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 53 Princes Park Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 115 Craven Park Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address 53 Princes Park Avenue, Barnet, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,932 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 53 Princes Park Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    663 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 53 Princes Park Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,244 GBP2024-05-31
    Officer
    icon of calendar 2019-05-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 115 Craven Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    426,603 GBP2021-01-31
    Officer
    icon of calendar 2006-03-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 115 Craven Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-19 ~ dissolved
    IIF 33 - Secretary → ME
  • 8
    icon of address Brulimar House, Jubilee Road, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 53 Princes Park Avenue, London, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,247 GBP2024-05-31
    Officer
    icon of calendar 2014-05-21 ~ now
    IIF 21 - Director → ME
  • 10
    icon of address 53 Princes Park Avenue, Golders Green, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,521 GBP2024-04-30
    Officer
    icon of calendar 2016-04-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 53 Princes Park Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 53 Princes Park Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,972 GBP2024-04-30
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 53 Princes Park Ave, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -16,635 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 53 Princes Park Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    974 GBP2025-01-31
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 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
  • 15
    icon of address C/o G.a. Harris & Co Ltd Brulimar House Jubilee Road, Middleton, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    713 GBP2024-08-26
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 53 Princes Park Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-05 ~ 2023-09-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ 2023-09-11
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 19 Old Exeter Street, Chudleigh, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-11-29 ~ 2012-12-06
    IIF 17 - Director → ME
  • 3
    icon of address 19 Old Exeter Street, Chudleigh, Newton Abbot, Devon, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-16 ~ 2013-11-12
    IIF 24 - Director → ME
  • 4
    icon of address Woodside Park Synagogue, Woodside Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ 2020-08-21
    IIF 22 - Director → ME
  • 5
    icon of address 5 North End Road, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    284,987 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2007-04-18 ~ 2020-07-01
    IIF 13 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.