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

Nairn, David Alexander

    Related profiles found in government register
  • Nairn, David Alexander
    British director born in May 1956

    Registered addresses and corresponding companies
    • Hathaway House Barnes Croft, Hilderstone, Stone, ST15 8XU

      IIF 1
  • Nairn, David Alexander
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goldenacres, Chelmsford, CM1 6YT, England

      IIF 2 IIF 3
    • 25 Goldenacres, Springfield, Chelmsford, Essex, CM1 6YT

      IIF 4 IIF 5 IIF 6
    • The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 7 IIF 8
    • Fairfields Farm, Fordham Road, Wormingford, Colchester, CO6 3AQ

      IIF 9
    • Fairfields Farm, Fordham Road, Wormingford, Colchester, CO6 3AQ, England

      IIF 10
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 11
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 12 IIF 13
  • Nairn, David Alexander
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 14
  • Nairn, David Alexander
    British consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25 Goldenacres, Springfield, Chelmsford, Essex, CM1 6YT

      IIF 15 IIF 16
  • Nairn, David Alexander
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goldenacres, Chelmsford, CM1 6YT, England

      IIF 17 IIF 18
    • 25 Goldenacres, Springfield, Chelmsford, Essex, CM1 6YT

      IIF 19 IIF 20
    • 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 21
    • Ashfords House, Grenadier Way, Exeter, Devon, England And Wales, EX1 3LH, United Kingdom

      IIF 22
    • C/o Roltech Mechanical Limited, The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9JA, England

      IIF 23
    • Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 24 IIF 25
    • Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 26
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 27 IIF 28 IIF 29
    • Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Nairn, David Alexander
    British finance born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25 Goldenacres, Springfield, Chelmsford, Essex, CM1 6YT

      IIF 36
  • Nairn, David Alexander
    British financial consulant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25 Goldenacres, Springfield, Chelmsford, Essex, CM1 6YT

      IIF 37
  • Nairn, David Alexander
    British managing director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 25, Goldenacres, Chelmsford, CM1 6YT, England

      IIF 38 IIF 39
  • Nairn, David Alexander

    Registered addresses and corresponding companies
    • 25, Goldenacres, Chelmsford, CM1 6YT, England

      IIF 40 IIF 41 IIF 42
    • The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, England

      IIF 44
    • Fairfields Farm, Fordham Road, Wormingford, Colchester, CO6 3AQ

      IIF 45
    • Fairfields Farm, Fordham Road, Wormingford, Colchester, CO6 3AQ, England

      IIF 46
    • 7, Billing Road, Northampton, NN1 5AN, England

      IIF 47
    • The Klamp House, Belliver Way, Roborough, Plymouth, PL6 7BP

      IIF 48
    • The Klamp House, Belliver Way, Roborough, PL6 7BP

      IIF 49
  • Mr David Alexander Nairn
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 50 IIF 51 IIF 52
    • C/o Roltech Mechanical Limited, The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9JA, England

      IIF 53
  • Mr David Alexander Narin
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 54
  • Nairn, David

    Registered addresses and corresponding companies
    • 25, Goldenacres, Chelmsford, CM1 6YT, England

      IIF 55
child relation
Offspring entities and appointments 38
  • 1
    ACTIVATED WAVES LIMITED
    07650729
    C/o Roltech Mechanical Limited The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    89,715 GBP2018-05-31
    Officer
    2011-09-05 ~ 2020-04-17
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALMONDBANK POWER LIMITED
    - now 08067209
    FMC ENERGY LTD
    - 2013-01-08 08067209
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 14 - Director → ME
  • 3
    BEN AND BILL'S LTD
    07018862
    Terminal House, Station Approach, Shepperton, Middlesex
    Active Corporate (9 parents)
    Equity (Company account)
    267,591 GBP2024-09-30
    Officer
    2025-10-17 ~ now
    IIF 10 - Director → ME
    2025-10-17 ~ now
    IIF 46 - Secretary → ME
  • 4
    BILSTHORPE BIO POWER LIMITED
    - now 09219870 09545922
    HOUGHTON MAIN BIO POWER LIMITED
    - 2016-06-06 09219870 10308338
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    2014-09-18 ~ 2017-05-03
    IIF 32 - Director → ME
  • 5
    BILSTHORPE PROPERTIES LIMITED
    09194861
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 33 - Director → ME
  • 6
    BIRMINGHAM BIO POWER LIMITED
    08145428
    24 Savile Row, London, England
    Active Corporate (24 parents)
    Equity (Company account)
    -18,000 GBP2023-12-31
    Officer
    2012-12-11 ~ 2018-06-03
    IIF 27 - Director → ME
  • 7
    BURTS CHIPS LIMITED
    - now 03745420 02665660
    BURTS POTATO CHIPS LIMITED
    - 2016-04-05 03745420 02665660
    308-310 Elveden Road, London, England
    Active Corporate (26 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2006-07-27 ~ 2023-03-02
    IIF 5 - Director → ME
    2020-08-03 ~ 2023-03-02
    IIF 49 - Secretary → ME
  • 8
    BURTS SNACKS LIMITED
    - now 02665660
    BURTS POTATO CHIPS LIMITED
    - 2019-07-01 02665660 03745420
    BURTS CHIPS LIMITED
    - 2016-04-05 02665660 03745420
    CANOPUS INVESTMENTS LIMITED
    - 2012-11-14 02665660
    KONA (U.K.) LIMITED - 1999-02-15
    308-310 Elveden Road, London, England
    Active Corporate (27 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,165,183 GBP2021-01-01 ~ 2021-12-31
    Officer
    2006-07-27 ~ 2023-03-02
    IIF 15 - Director → ME
    2020-08-03 ~ 2023-03-02
    IIF 48 - Secretary → ME
  • 9
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -536,129 GBP2018-06-30
    Officer
    2010-11-05 ~ 2020-03-17
    IIF 28 - Director → ME
  • 10
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -670 GBP2023-07-31
    Officer
    2012-12-11 ~ 2024-04-15
    IIF 21 - Director → ME
  • 11
    Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2013-11-21 ~ dissolved
    IIF 24 - Director → ME
  • 12
    CG REALISATIONS 2023 LIMITED - now
    COGEN LIMITED
    - 2024-01-26 09161643 15348059
    10 Lower Thames Street, London, England
    In Administration Corporate (11 parents, 9 offsprings)
    Equity (Company account)
    -18,922,266 GBP2021-11-27
    Officer
    2014-08-05 ~ 2021-03-11
    IIF 11 - Director → ME
  • 13
    CHELMSFORD GOLF CLUB LIMITED(THE)
    00185097
    The Club House, Widford, Chelmsford
    Active Corporate (54 parents)
    Equity (Company account)
    1,926,077 GBP2025-03-31
    Officer
    2006-03-11 ~ 2008-03-15
    IIF 16 - Director → ME
    2009-03-14 ~ now
    IIF 4 - Director → ME
    2022-07-18 ~ now
    IIF 42 - Secretary → ME
  • 14
    FAIRFIELDS FARM PRODUCE LIMITED
    08860351
    Fairfields Farm, Fordham Road, Wormingford, Colchester
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,800,763 GBP2024-07-31
    Officer
    2025-04-01 ~ now
    IIF 9 - Director → ME
    2025-04-01 ~ now
    IIF 45 - Secretary → ME
  • 15
    HEADS OF THE VALLEYS BIO POWER LIMITED
    08145425
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 29 - Director → ME
  • 16
    HOOTON BIO POWER LIMITED
    09386411
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2018-01-31
    Officer
    2015-01-13 ~ 2017-05-03
    IIF 35 - Director → ME
  • 17
    HOUGHTON MAIN PROPERTIES LIMITED
    09154138
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 31 - Director → ME
  • 18
    INCE BIO POWER LIMITED
    09386360
    C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (19 parents)
    Officer
    2015-01-13 ~ 2015-10-05
    IIF 34 - Director → ME
  • 19
    JAMES ALLAN PROMOTIONS LIMITED
    10006593
    The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,433 GBP2024-02-29
    Officer
    2016-02-16 ~ 2016-03-15
    IIF 18 - Director → ME
    2016-02-16 ~ now
    IIF 44 - Secretary → ME
  • 20
    KELLINGLEY PROPERTIES LIMITED
    09194877 10307941
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-08-29 ~ dissolved
    IIF 30 - Director → ME
  • 21
    KNIGHT & CO SOLUTIONS LIMITED - now
    SKAYEL CONSULTING LTD - 2020-11-15
    SIRGAN POWER SOLUTIONS LIMITED
    - 2018-04-06 07415673
    Unit 4 City Limits, Danehill, Reading, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,284 GBP2024-10-31
    Officer
    2010-10-21 ~ 2018-04-05
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 51 - Has significant influence or control OE
  • 22
    NORTHERN BIO POWER LIMITED
    08722695
    Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    314 GBP2018-10-31
    Officer
    2013-10-08 ~ 2019-10-17
    IIF 26 - Director → ME
  • 23
    O-GEN ENERGY LIMITED
    06487643
    Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-01-29 ~ 2009-11-12
    IIF 1 - Director → ME
  • 24
    O-GEN PLYMTREK LIMITED
    06620196
    Ashfords House Grenadier Way, Exeter, Devon, England And Wales
    Dissolved Corporate (13 parents)
    Officer
    2008-06-13 ~ 2009-11-12
    IIF 19 - Director → ME
    2010-11-05 ~ 2015-06-02
    IIF 22 - Director → ME
  • 25
    O-GEN UK LIMITED
    - now 06759792 05525420
    MEAUJO (743) LIMITED
    - 2008-12-28 06759792
    1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    -3,042,490 GBP2023-12-31
    Officer
    2008-11-27 ~ 2020-11-30
    IIF 12 - Director → ME
  • 26
    SAVOURY & SWEET LTD
    07734801
    308-310 Elveden Road, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2017-12-20 ~ 2023-03-02
    IIF 3 - Director → ME
    2021-07-21 ~ 2023-03-02
    IIF 40 - Secretary → ME
  • 27
    SAVOURY & SWEET SNACK FOODS LTD
    - now 09686471
    JOHNSON NEWCO ONE LIMITED - 2015-11-25
    308-310 Elveden Road, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2017-12-20 ~ 2023-03-02
    IIF 2 - Director → ME
    2021-07-21 ~ 2023-03-02
    IIF 41 - Secretary → ME
  • 28
    SAVOURY & SWEET UK BIDCO LIMITED
    10305816
    65 Lewisher Road, Leicester, England
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 39 - Director → ME
    2021-07-21 ~ dissolved
    IIF 55 - Secretary → ME
  • 29
    SAVOURY & SWEET UK TOPCO LIMITED
    10305546
    65 Lewisher Road, Leicester, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 38 - Director → ME
    2021-07-21 ~ dissolved
    IIF 43 - Secretary → ME
  • 30
    SIRGAN CONSULTANTS LIMITED
    05461327
    The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    584,899 GBP2024-12-31
    Officer
    2005-05-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    SIRGAN FINANCIAL AND BUSINESS SOLUTIONS LIMITED
    06932134
    40 Derwent Road, Harpenden
    Active Corporate (3 parents)
    Equity (Company account)
    569,763 GBP2024-06-30
    Officer
    2009-06-12 ~ 2009-10-01
    IIF 20 - Director → ME
  • 32
    SIRGAN PROPERTY INVESTMENTS LIMITED
    06163738
    The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    109,053 GBP2024-12-31
    Officer
    2007-03-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-04
    IIF 54 - Has significant influence or control OE
  • 33
    SIRGAN PROPERTY RAK LIMITED
    06163745
    The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    18,671 GBP2016-07-31
    Officer
    2007-03-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or control OE
  • 34
    STOKE ENERGY LIMITED - now
    O-GEN ACME TREK LIMITED
    - 2017-09-27 05525420
    O-GEN UK LIMITED
    - 2008-12-28 05525420 06759792
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (14 parents)
    Equity (Company account)
    -1,179,436 GBP2017-06-30
    Officer
    2006-02-24 ~ 2009-11-12
    IIF 6 - Director → ME
  • 35
    TERRSULA LIMITED
    05454251
    Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (15 parents)
    Officer
    2005-09-23 ~ 2006-06-12
    IIF 36 - Director → ME
  • 36
    TODD CLEMENTS ENTERPRISES INTERNATIONAL LIMITED
    11477563
    7 Billing Road, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    245,149 GBP2024-11-30
    Officer
    2018-07-23 ~ 2024-02-26
    IIF 47 - Secretary → ME
  • 37
    TYSELEY BIO POWER LIMITED
    08651766
    Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (12 parents, 1 offspring)
    Equity (Company account)
    48 GBP2021-12-30
    Officer
    2013-08-15 ~ 2018-06-03
    IIF 25 - Director → ME
  • 38
    WELLAND BIO POWER LIMITED
    - now 08336376
    M25 ENERGY LIMITED
    - 2013-05-29 08336376
    West Road House C/o Cobalt Energy Ltd, 26a West Road, Buxton, Derbyshire, England
    Active Corporate (18 parents)
    Officer
    2012-12-19 ~ 2015-02-12
    IIF 13 - Director → ME

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.