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

Nathan, Antony Lloyd

    Related profiles found in government register
  • Nathan, Antony Lloyd
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Copse, Bushey, Hertfordshire, WD23 2FD, United Kingdom

      IIF 1 IIF 2
    • icon of address Unit 3, Earl's Way, Thurmaston, Leicester, Leicestershire, LE4 8DL, England

      IIF 3
  • Nathan, Antony Lloyd
    British managing director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Spitalfields House, 1 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 4
  • Nathan, Antony Lloyd
    British none born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, Merseyside, L2 5RH

      IIF 5
  • Nathan, Anthony Lloyd, Mr.
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Holt Close, Elstree, Borehamwood, Hertfordshire, WD6 3QH

      IIF 6
  • Nathan, Anthony Lloyd, Mr.
    British sales director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Holt Close, Elstree, Borehamwood, Hertfordshire, WD6 3QH

      IIF 7
  • Nathan, Antony Lloyd
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28-30, Ground Floor & Basement Unit, Coronet Street, London, N1 6HD, England

      IIF 8
    • icon of address 52, High Street, Pinner, HA5 5PW, England

      IIF 9
    • icon of address 52 High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 10
    • icon of address Office 9, Cp House, Otterspool Way, Watford, WD25 8HR, England

      IIF 11 IIF 12
  • Nathan, Antony Lloyd
    British sales director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 13
  • Mr Antony Lloyd Nathan
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Copse, Bushey, Hertfordshire, WD23 2FD, United Kingdom

      IIF 14
    • icon of address Unit 3, Earl's Way, Thurmaston, Leicester, Leicestershire, LE4 8DL, England

      IIF 15
  • Nathan, Anthony Lloyd, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address 27 Holt Close, Elstree, Borehamwood, Hertfordshire, WD6 3QH

      IIF 16
  • Mr Antony Lloyd Nathan
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 17
    • icon of address 52, High Street, Pinner, HA5 5PW, England

      IIF 18
    • icon of address 52 High Street, Pinner, Middlesex, HA5 5PW, United Kingdom

      IIF 19 IIF 20
    • icon of address C P House, Otterspool Way, Watford, WD25 8HR, England

      IIF 21
    • icon of address Office 9, Cp House, Otterspool Way, Watford, WD25 8HR, England

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,387,526 GBP2021-12-31
    Officer
    icon of calendar 2006-07-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TREASURED SOLE LIMITED - 2023-12-15
    icon of address Office 9, Cp House, Otterspool Way, Watford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    CHAPTERS BAG COMPANY LIMITED - 2025-04-17
    icon of address 28-30 Ground Floor & Basement Unit, Coronet Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Office 9, Cp House, Otterspool Way, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,578 GBP2025-03-31
    Officer
    icon of calendar 2023-06-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-25 ~ now
    IIF 22 - Has significant influence or controlOE
  • 5
    SPRANDI EUROPE LIMITED - 2002-05-09
    ESPEE EUROPE LIMITED - 2002-05-16
    ESPEE FOOTWEAR LIMITED - 2010-09-16
    icon of address 1st Floor Spitalfields House 1 Stirling Court, Stirling Way, Borehamwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-04 ~ dissolved
    IIF 4 - Director → ME
  • 6
    icon of address 52 High Street, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,736 GBP2024-03-31
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    126,679 GBP2020-06-25
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address 23 The Lawns, Shenley, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Fresh House, 33 Park Rd, Bushey, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address 52 High Street, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,104 GBP2024-03-31
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    NORTHSTAR EUROPE LIMITED - 2018-02-06
    FRANK JAMES FOOTWEAR LIMITED - 2018-04-28
    THE MAD SHOO COMPANY LIMITED - 2018-05-01
    icon of address Unit 22 Charnwood Edge Business Park, Syston Road, Cossington, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    icon of address Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-08 ~ 2011-03-01
    IIF 6 - Director → ME
  • 2
    icon of address 52 High Street, Pinner, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,104 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-10-11 ~ 2023-10-23
    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
  • 3
    icon of address Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-11 ~ 2011-03-01
    IIF 2 - Director → ME
    icon of calendar 2002-02-01 ~ 2011-03-01
    IIF 16 - Secretary → ME
  • 4
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -120,768 GBP2017-12-31
    Officer
    icon of calendar 2009-09-09 ~ 2013-03-11
    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.