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

Nagel, Nathan Oliver

    Related profiles found in government register
  • Nagel, Nathan Oliver
    British ceo born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate House, North Gate House, North Gate, Nottingham, NG7 7BQ, United Kingdom

      IIF 1
    • icon of address Northgate House, North Gate, Nottingham, NG7 7BQ, England

      IIF 2
    • icon of address 386, Finchampstead Road, Finchampstead, Wokingham, Berkshire, RG40 3LA, England

      IIF 3
  • Nagel, Nathan Oliver
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Atic Building, Oakwood Drive, Atic Building, Loughborough, LE11 3QF, England

      IIF 4
    • icon of address 60 Oak Tree Road, Marlow, Oak Tree Road, Marlow, Buckinghamshire, SL7 3EQ, England

      IIF 5
  • Nagel, Nathan Oliver
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 6
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ

      IIF 7
  • Nagel, Nathan Oliver
    British executive director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rodliffe Accounting Ltd, 1 Canada Sq 37th Floor, Canary Wharf, London, London, E14 5AA, United Kingdom

      IIF 8
  • Nagel, Nathan Oliver
    British managing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate House, North Gate, Nottingham, NG7 7BQ, England

      IIF 9
  • Nagal, Nathan Oliver
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Oak Tree Road, Marlow, SL7 3EQ, England

      IIF 10
  • Nagel, Nathan
    British ceo born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yeoman House, 63 Croydon Road, London, SE20 7TS, England

      IIF 11
  • Nagel, Nathan
    British chief executive born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209 Burghley Court, Kingsquarter, Maidenhead, SL6 1AW, England

      IIF 12 IIF 13
  • Nagel, Nathan
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Park View, Grenfell Road, Maidenhead, Berkshire, SL6 1FG, England

      IIF 14
  • Nagel, Nathan
    British managing director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate House, North Gate, Nottingham, Nottinghamshire, NG7 7BQ, United Kingdom

      IIF 15
  • Mr Nathan Nagel
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209 Burghley Court, Kingsquarter, Maidenhead, SL6 1AW, England

      IIF 16 IIF 17
    • icon of address Northgate House, North Gate, Nottingham, Nottinghamshire, NG7 7BQ, United Kingdom

      IIF 18
  • Nagel, Nathan Oliver
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Innovation Drive, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RZ, England

      IIF 19
    • icon of address 1, Heddon Bar, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9RB, England

      IIF 20
  • Mr Nathan Oliver Nagel
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northgate House, North Gate House, North Gate, Nottingham, NG7 7BQ, United Kingdom

      IIF 21
    • icon of address Northgate House, North Gate, New Basford, Nottingham, NG7 7BQ

      IIF 22
    • icon of address Northgate House, North Gate, Nottingham, NG7 7BQ, England

      IIF 23 IIF 24
  • Nagel, Nathan Oliver
    British

    Registered addresses and corresponding companies
    • icon of address 1, Heddon Bar, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 9RB, England

      IIF 25
  • Nagel, Nathan
    British ceo born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address London Bioscience Innovation Centre, Royal College Street, London, NW1 0NH, England

      IIF 26
  • Nagel, Nathan

    Registered addresses and corresponding companies
    • icon of address 118, Pall Mall, London, SW1Y 5ED, England

      IIF 27
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 386 Finchampstead Road, Finchampstead, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 3 - Director → ME
  • 2
    icon of address Northgate House, North Gate, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    ETHIKAL RECRUITMENT LTD - 2024-12-23
    icon of address 209 Burghley Court Kingsquarter, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-02 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    NAGEL AND PARTNERS LTD - 2022-01-04
    LIFESCIENCE VENTURES LIMITED - 2015-04-21
    icon of address Northgate House North Gate, New Basford, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    -5,137 GBP2024-03-31
    Officer
    icon of calendar 2012-03-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    ROBOTIC SURGERY GROUP LTD - 2025-04-14
    MED-CAN-ACAD LTD - 2024-12-23
    icon of address 209 Burghley Court Kingsquarter, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-02 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 6
    icon of address Northgate House North Gate House, North Gate, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,798 GBP2021-07-31
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 7
    icon of address Northgate House, North Gate, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 8
    icon of address London Bioscience Innovation Centra, 2 Royal College Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ dissolved
    IIF 20 - Director → ME
Ceased 12
  • 1
    icon of address Appleton House 25 Rectory Road, West Bridgford, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-16 ~ 2018-05-14
    IIF 27 - Secretary → ME
  • 2
    icon of address Northgate House, North Gate, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-19 ~ 2024-10-22
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ 2024-10-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 3
    HEALTH E-GAMES LIMITED - 2015-05-21
    icon of address London Bioscience Innovation Centre, Royal College Street, London
    Dissolved Corporate
    Current Assets (Company account)
    2,275 GBP2015-05-31
    Officer
    icon of calendar 2014-05-19 ~ 2016-08-01
    IIF 26 - Director → ME
  • 4
    CEREBRUM MATTER LIMITED - 2020-08-24
    icon of address Izabella House, 24-26 Regent Pl, Birmingham, Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,911 GBP2023-04-30
    Officer
    icon of calendar 2020-02-26 ~ 2020-03-31
    IIF 4 - Director → ME
  • 5
    icon of address 4385, 11048673 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -46,157 GBP2022-11-29
    Officer
    icon of calendar 2020-04-22 ~ 2020-05-21
    IIF 6 - Director → ME
  • 6
    icon of address Ground Floor Belmont Place, Belmont Road, Maidenhead, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2019-08-22
    IIF 14 - Director → ME
  • 7
    icon of address Shanakiel, 17 Ilkeston Road, Heanor, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -613,041 GBP2024-08-31
    Officer
    icon of calendar 2017-09-01 ~ 2019-08-02
    IIF 11 - Director → ME
  • 8
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,943 GBP2022-06-30
    Officer
    icon of calendar 2022-10-07 ~ 2022-11-22
    IIF 8 - Director → ME
  • 9
    icon of address Building F5, Culham Science Centre, Abingdon, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    552,218 GBP2017-12-31
    Officer
    icon of calendar 2013-06-21 ~ 2014-05-02
    IIF 19 - Director → ME
  • 10
    icon of address 60 Oak Tree Road, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,476 GBP2023-12-31
    Officer
    icon of calendar 2022-12-29 ~ 2023-11-27
    IIF 10 - Director → ME
  • 11
    NUTRITANK HEALTH LTD - 2023-10-03
    icon of address 60 Oak Tree Road, Marlow, Oak Tree Road, Marlow, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-05 ~ 2023-11-27
    IIF 5 - Director → ME
  • 12
    icon of address London Bioscience Innovation Centra, 2 Royal College Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-10 ~ 2014-06-17
    IIF 25 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.