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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Gould, Nathan

    Related profiles found in government register
  • Gould, Nathan
    British director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 5, Cavendish Street, Barrow-in-furness, LA14 1SF, England

      IIF 1
  • Gould, Nathan
    British company director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pomegranate House, 5 Cavendish Street, Barrow In Furness, LA14 1SF, United Kingdom

      IIF 2
  • Gould, Nathan
    British director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Pine Road, Barrow-in-furness, Cumbria, LA14 5EL, United Kingdom

      IIF 3
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • 14, Commercial Street, Glyncorrwg, Port Talbot, SA13 3BG, Wales

      IIF 5
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 6
  • Gould, Nathan
    British graphic designer born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Tylchawen Terrace, Porth, Rhondda Cynon Taff, CF398AH, United Kingdom

      IIF 7
    • 9, Maes Y Bryn, Tonyrefail, CF398LA, United Kingdom

      IIF 8
  • Gould, Nathan
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 9
  • Mr Nathan Gould
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 5, Cavendish Street, Barrow-in-furness, LA14 1SF, England

      IIF 10
  • Gould, Nathan James
    British born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • The Hawthorns 82, Maryport Street, Usk, Monmouthshire, NP15 1AH, United Kingdom

      IIF 11
  • Gould, Nathan James
    British company director born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Coed Tal, St. Andrews Walk, Tredunnock, Monmouthshire, NP15 1LY, United Kingdom

      IIF 12
  • Gould, Nathan James
    British company secretary/director born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Hawthorn, 82 Maryport Street, Usk, Monmouthshire, NP15 1AH, Wales

      IIF 13
  • Gould, Nathan James
    British surveyor born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Mill House, Berthon Road, Little Mill, Pontypool, Monmouthshire, NP4 0HL, Wales

      IIF 14
  • Gould, Nathan

    Registered addresses and corresponding companies
    • Mill House, Berthon Road, Little Mill, Pontypool, Monmouthshire, NP4 0HL, Wales

      IIF 15
  • Mr Nathan Gould
    British born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Pine Road, Barrow-in-furness, Cumbria, LA14 5EL, United Kingdom

      IIF 16
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
    • 14, Commercial Street, Glyncorrwg, Port Talbot, SA13 3BG, Wales

      IIF 18
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 19
  • Nathan Gould
    British born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pomegranate House, 5 Cavendish Street, Barrow In Furness, LA14 1SF, United Kingdom

      IIF 20
  • Mr Nathan Gould
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 21
  • Mr Nathan James Gould
    British born in May 1974

    Resident in Wales

    Registered addresses and corresponding companies
    • Coed Tal, St. Andrews Walk, Tredunnock, Monmouthshire, NP15 1LY, United Kingdom

      IIF 22
    • Hawthorn, 82 Maryport Street, Usk, Monmouthshire, NP15 1AH, Wales

      IIF 23 IIF 24
    • The Hawthorns 82, Maryport Street, Usk, NP15 1AH, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 12
  • 1
    COFFEESHIP LTD
    13619412
    5 Pine Road, Barrow-in-furness, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    EXCLUSIVESPEEDART LTD
    09169703
    20 Tylchawen Terrace, Porth, Rhondda Cynon Taff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-11 ~ dissolved
    IIF 7 - Director → ME
  • 3
    G AND G GOODS LTD
    11200503
    5 Cavendish Street, Barrow-in-furness, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-02-12 ~ 2019-02-25
    IIF 20 - Has significant influence or control OE
  • 4
    GN GROUP LTD
    - now 12602253
    EVOLVE 2050 LTD
    - 2021-11-30 12602253 06354821... (more)
    GN GROUP LTD
    - 2021-09-27 12602253
    The Hawthorns 82 Maryport Street, Usk, Monmouthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    84,789 GBP2024-05-31
    Officer
    2020-05-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 5
    GRAPHICLABWALES LTD
    10044956
    9 Maes Y Bryn, Tonyrefail, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-03-04 ~ dissolved
    IIF 8 - Director → ME
  • 6
    MEIBION LTD
    11146660
    Hawthorn, 82 Maryport Street, Usk, Monmouthshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,517 GBP2020-03-31
    Officer
    2018-01-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-01-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 7
    NFHG LIMITED
    15372794
    Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-12-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    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
  • 8
    NG PROJECT MANAGEMENT LTD
    08136952
    Hawthorn, 82 Maryport Street, Usk, Monmouthshire, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,397 GBP2022-03-31
    Officer
    2012-07-10 ~ dissolved
    IIF 14 - Director → ME
    2012-07-10 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    ONE TRIP AWAY LIMITED
    11937338
    5 Cavendish Street, Barrow-in-furness, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-10 ~ 2019-05-01
    IIF 9 - Director → ME
    2019-05-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2019-04-10 ~ 2019-05-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    2019-05-01 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    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
  • 10
    OPTIFY GROUP LTD
    15084624
    Coed Tal, St. Andrews Walk, Tredunnock, Monmouthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    441 GBP2025-01-31
    Officer
    2023-08-21 ~ 2025-05-19
    IIF 12 - Director → ME
    Person with significant control
    2023-08-21 ~ 2025-05-19
    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 directors OE
  • 11
    STREETWEAR CLOTHING LIMITED
    14025587
    14 Commercial Street, Glyncorrwg, Port Talbot, Wales
    Dissolved Corporate (2 parents)
    Officer
    2022-04-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 12
    THUNDERPRINT LTD
    12593257
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 17 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.