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, James Douglas

    Related profiles found in government register
  • Nathan, James Douglas
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, BR2 6HQ, England

      IIF 1
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, United Kingdom

      IIF 2
  • Nathan, James Douglas
    British company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 3
  • Nathan, James Douglas
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bourne House, Queen Street, Gomshall, Guildford, Surrey, GU5 9LY, United Kingdom

      IIF 4
    • icon of address 74 Biscay Road, Biscay Road, London, W6 8JN, England

      IIF 5
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 6
  • Nathan, James Douglas
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 3352-6 Battersea Park Road, London, SW11 3BY, England

      IIF 7
  • Nathan, James Douglas
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 8
  • Nathan, James Douglas
    British wine sales born in February 1989

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 74, Biscay Road, London, W6 8JN, Uk

      IIF 9
  • Mr James Douglas Nathan
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, BR2 6HQ, England

      IIF 10
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, England

      IIF 11 IIF 12
    • icon of address 74 Biscay Road, Biscay Road, London, W6 8JN, England

      IIF 13
  • Mr James Douglas Nathan
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 3352-6 Battersea Park Road, London, SW11 3BY, England

      IIF 14
  • Mr James Douglas Nathan
    British born in February 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5, 1-2 Leonard Place, Westerham Road, Keston, Kent, BR2 6HQ, United Kingdom

      IIF 15
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Suite 5, 1-2 Leonard Place Westerham Road, Keston, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,597 GBP2025-01-31
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    NTC01 LTD
    - now
    PULL THE CORK LIMITED - 2021-03-19
    SAVOUR THE INVESTMENT LTD - 2016-10-25
    icon of address 74 Biscay Road Biscay Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,087 GBP2020-12-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 5, 1-2 Leonard Place Westerham Road, Keston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Suite 5, 1-2 Leonard Place Westerham Road, Keston, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    153 GBP2024-08-31
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    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
Ceased 4
  • 1
    icon of address C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    34,324 GBP2024-09-30
    Officer
    icon of calendar 2019-05-28 ~ 2023-10-17
    IIF 6 - Director → ME
  • 2
    CHRISTOPHER WELLS & CO LIMITED - 2019-02-26
    icon of address Unit 3 Birtley Courtyard, Bramley, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -445,609 GBP2024-04-30
    Officer
    icon of calendar 2020-01-06 ~ 2021-01-28
    IIF 4 - Director → ME
  • 3
    NTC01 LTD
    - now
    PULL THE CORK LIMITED - 2021-03-19
    SAVOUR THE INVESTMENT LTD - 2016-10-25
    icon of address 74 Biscay Road Biscay Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,087 GBP2020-12-31
    Officer
    icon of calendar 2016-10-01 ~ 2018-05-31
    IIF 7 - Director → ME
    icon of calendar 2013-01-18 ~ 2016-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 5, 1-2 Leonard Place Westerham Road, Keston, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,543 GBP2024-03-31
    Officer
    icon of calendar 2020-05-11 ~ 2022-09-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2022-09-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.