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

Malcolm Nathan

    Related profiles found in government register
  • Malcolm Nathan
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, High Street, Pinner, HA5 5PW, England

      IIF 1
  • Mr Malcolm Nathan
    British born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, The Lawns, Shenley, Hertfordshire, WD7 9EZ, United Kingdom

      IIF 2
  • Nathan, Malcolm
    British director born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, The Lawns, Shenley, Hertfordshire, WD7 9EZ, United Kingdom

      IIF 3
  • Mr Malcolm Nathan
    British born in March 1950

    Resident in England

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

      IIF 4
    • icon of address 33, Park Road, Bushey, Herts, WD23 3EE, England

      IIF 5
    • icon of address Unit 3, Earl's Way, Thurmaston, Leicester, Leicestershire, LE4 8DL, England

      IIF 6
    • icon of address 23, The Lawns, Shenley, Hertfordshire, WD7 9EZ, England

      IIF 7
  • Nathan, Malcolm
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, The Lawns, Shenley, Hertfordshire, WD7 9EZ, England

      IIF 8
  • Nathan, Malcolm
    British director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Earl's Way, Thurmaston, Leicester, Leicestershire, LE4 8DL, England

      IIF 9
    • icon of address 23 The Lawns, Shenley, Hertfordshire, WD7 9EZ

      IIF 10 IIF 11
    • icon of address Unit 25, Cp House, Otterspool Way, Watford, WD25 8HR, England

      IIF 12
  • Nathan, Malcolm
    British managing director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
  • Nathan, Malcolm
    British proposed director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 The Lawns, Shenley, Hertfordshire, WD7 9EZ

      IIF 16
  • Nathan, Malcolm, Mr.
    British managing director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fresh House, 33 Park Rd, Bushey, Herts, WD23 3EE, England

      IIF 17
  • Nathan, Malcolm
    British managing director born in March 1950

    Registered addresses and corresponding companies
    • icon of address Pine Lodge, 55 Watford Road, Radlett, Herts, WD7 8LG

      IIF 18
child relation
Offspring entities and appointments
Active 6
  • 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 2024-02-15 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 23 The Lawns, Shenley, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    193 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    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
  • 3
    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 2002-11-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 23 The Lawns, Shenley, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    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
  • 5
    icon of address Fresh House, 33 Park Rd, Bushey, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-09 ~ dissolved
    IIF 17 - Director → ME
  • 6
    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 9 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 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 ~ 2022-08-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 32 Loockerman Square, Suite L-100, Dover, Delaware, 19901 Usa, United States
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-02-13 ~ 1995-12-18
    IIF 18 - Director → ME
  • 3
    icon of address 52 High Street, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,736 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-03 ~ 2019-03-29
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-01 ~ 2011-03-01
    IIF 11 - Director → ME
    icon of calendar 2001-10-08 ~ 2002-01-08
    IIF 16 - Director → ME
  • 5
    icon of address Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-15 ~ 2011-03-01
    IIF 10 - Director → ME
  • 6
    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 15 - 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.