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

Muirhead, Nathan

    Related profiles found in government register
  • Muirhead, Nathan
    British civil servant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Harvard Way, Amesbury, Salisbury, SP4 7XE, England

      IIF 1
    • icon of address 26, Thurlow Close, Amesbury, Salisbury, SP4 7QG, England

      IIF 2
  • Muirhead, Nathan
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Cold Harbour, Amesbury, Salisbury, SP4 7AJ, England

      IIF 3 IIF 4
  • Muirhead, Nathan
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Duck Lane, Laverstock, Salisbury, SP1 1PU, England

      IIF 5
  • Muirhead, Nathan
    British entrep born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Cold Harbour, Amesbury, Salisbury, SP4 7AJ, England

      IIF 6
  • Muirhead, Nathan
    British entrepreneur born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Amesbury, Salisbury, SP4 7DN, United Kingdom

      IIF 7
  • Muirhead, Nathan John
    British company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Inn, 10-16 High Street, Amesbury, SP4 7DL, United Kingdom

      IIF 8 IIF 9
    • icon of address Unit F10, Mills House, Mills Way, Amesbury, Wiltshire, SP4 7RX

      IIF 10
    • icon of address 9, Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 11
  • Muirhead, Nathan John
    British entrapenuer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
  • Muirhead, Nathan John
    British entrepenuer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F10 Mills House, Mills Way, Amesbury, Wiltshire, SP4 7RX

      IIF 17
  • Muirhead, Nathan
    British chief of staff born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Amesbury, Salisbury, SP4 7DL, England

      IIF 18
  • Muirhead, Nathan
    British company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

      IIF 19
  • Muirhead, Nathan
    British director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
  • Muirhead, Nathan
    British entrepenuer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Amesbury, SP4 7DN, United Kingdom

      IIF 21
  • Muirhead, Nathan
    British entrepreneur born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Potters Way, Salisbury, Wiltshire, SP1 1PX, England

      IIF 22
  • Muirhead, Nathan
    British head of business planning born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Potters Way, Salisbury, SP1 1PX, United Kingdom

      IIF 23
  • Mr Nathan Muirhead
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Inn, 10-16 High Street, Amesbury, SP4 7DL, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 9, Bartle House, Oxford Court, Manchester, M2 3WQ, England

      IIF 27
    • icon of address 26, Thurlow Close, Amesbury, Salisbury, SP4 7QG, England

      IIF 28
    • icon of address 42 Duck Lane, Laverstock, Salisbury, SP1 1PU, England

      IIF 29
  • Nathan Muirhead
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Inn, 10-16 High Street, Amesbury, SP4 7DL, United Kingdom

      IIF 30
    • icon of address Unit F10, Mills House, Mills Way, Amesbury, Wiltshire, SP4 7RX

      IIF 31
    • icon of address 51, Potters Way, Salisbury, SP1 1PX, England

      IIF 32
  • Muirhead, Nathan

    Registered addresses and corresponding companies
    • icon of address 10, High Street, Amesbury, Salisbury, SP4 7DL, England

      IIF 33
    • icon of address 22, Harvard Way, Amesbury, Salisbury, SP4 7XE, United Kingdom

      IIF 34
  • Mr Nathan John Muirhead
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F10, Mills Way, Amesbury, Salisbury, SP4 7RX, England

      IIF 35
  • Mr Nathan Muirhead
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, High Street, Amesbury, SP4 7DN, United Kingdom

      IIF 36
    • icon of address 10, High Street, Amesbury, Salisbury, SP4 7DL, England

      IIF 37 IIF 38 IIF 39
    • icon of address 18, High Street, Amesbury, Salisbury, SP4 7DN, United Kingdom

      IIF 40
    • icon of address The Cottage, Cold Harbour, Amesbury, Salisbury, SP4 7AJ, England

      IIF 41
    • icon of address 51, Potters Way, Saljsbury, SP1 1PX, United Kingdom

      IIF 42
  • Nathan Muirhead
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 43
  • Mr Nathan John Muirhead
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Church Street, Christchurch, BH23 1BW, England

      IIF 44
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 18 High Street, Amesbury, Salisbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -93,400 GBP2019-10-31
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit F10, Mills House, Mills Way, Amesbury, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -37,480 GBP2020-11-30
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 18 High Street, Amesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 42 Duck Lane Laverstock, Salisbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 7
    icon of address 22 Harvard Way, Amesbury, Salisbury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-12 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-06-12 ~ dissolved
    IIF 34 - Secretary → ME
  • 8
    icon of address 18 High Street, Amesbury, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directors as a member of a firmOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    KEYSTONE CATERING LTD - 2021-08-16
    icon of address The New Inn, 10-16 High Street, Amesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    KEYSTONE CLUBS LIMITED - 2021-03-01
    icon of address The New Inn, 10-16 High Street, Amesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    KEYSTONE CRESCENT LIMITED - 2021-03-01
    icon of address The New Inn, 10-16 High Street, Amesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address The New Inn, 10-16 High Street, Amesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    KEYSTONE MANAGEMENT LIMITED - 2021-08-10
    THE OFFICE AMESBURY LTD - 2020-09-28
    icon of address Unit F10 Mills House, Mills Way, Amesbury, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 9 Bartle House, Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    KEYSTONE PRODUCTION LTD - 2021-08-16
    icon of address The New Inn, 10-16 High Street, Amesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address The New Inn, 10-16 High Street, Amesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -93,400 GBP2019-10-31
    Officer
    icon of calendar 2017-10-13 ~ 2018-06-28
    IIF 23 - Director → ME
  • 2
    icon of address 26 Thurlow Close, Amesbury, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,820 GBP2024-04-03
    Officer
    icon of calendar 2014-06-28 ~ 2017-03-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2017-09-01
    IIF 28 - Has significant influence or control OE
  • 3
    icon of address 10 High Street, Amesbury, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,945 GBP2019-11-30
    Officer
    icon of calendar 2019-11-13 ~ 2019-11-24
    IIF 4 - Director → ME
    icon of calendar 2018-12-02 ~ 2019-08-02
    IIF 3 - Director → ME
    icon of calendar 2017-07-14 ~ 2018-04-09
    IIF 18 - Director → ME
    icon of calendar 2016-11-14 ~ 2018-04-09
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ 2018-04-09
    IIF 38 - Has significant influence or control OE
  • 4
    icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -129,730 GBP2024-12-31
    Officer
    icon of calendar 2018-06-08 ~ 2018-12-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-12-14
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    TIKI BAR LTD - 2022-01-14
    icon of address 9 Bartle House, 9 Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ 2022-03-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ 2022-03-14
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.