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

Nash, Christopher John

    Related profiles found in government register
  • Nash, Christopher John
    English director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Hurst View, Peckham Hurst Road, West Peckham, Kent, ME18 5TD

      IIF 1
  • Nash, Christopher John
    English none born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Hurst View, Peckham Hurst Road, West Peckham, Kent, ME18 5TD

      IIF 2
  • Nash, Christopher John
    British born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Nctech Ltd, C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG, United Kingdom

      IIF 3
  • Nash, Christopher John
    British director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hill Rise, Chalfont St. Peter, Gerrards Cross, SL9 9BH, England

      IIF 4
  • Nash, Christopher John
    British financial director born in November 1958

    Registered addresses and corresponding companies
    • Goldthorne 16 Butley Lanes, Prestbury, Macclesfield, Cheshire, SK10 4HU

      IIF 5
  • Nash, Christopher John
    born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hurst View, Peckham Hurst Road, West Peckham, Maidstone, ME18 5TD

      IIF 6 IIF 7 IIF 8
  • Nash, Christopher John
    British born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Greenwood House, Greenwood Court, Skyliner Way, Bury St Edmunds, IP32 7GY, United Kingdom

      IIF 9
    • Hurst View, Swanton Road, West Peckham, Maidstone, Kent, ME18 5JY

      IIF 10 IIF 11 IIF 12
    • Highdown House, Yeoman Way, Worthing, West Sussex, BN99 3HH, United Kingdom

      IIF 13
  • Nash, Christopher John
    British company director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellenborough House, Wellington Street, Cheltenham, GL50 1YD, United Kingdom

      IIF 14
    • Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 15
    • 31, Oval Road, London, NW1 7EA, England

      IIF 16
    • One America Square, Crosswall, London, EC3N 2SG

      IIF 17
    • Hurst View, Peckham Hurst Road, West Peckham, Maidstone, ME18 5TD, England

      IIF 18
    • Hurst View, Swanton Road, West Peckham, Maidstone, Kent, ME18 5JY

      IIF 19
    • Ipsley House, Ipsley Church Lane, Redditch, Worcestershire, B98 0TL, England

      IIF 20
  • Nash, Christopher John
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160, Causewayside, Edinburgh, EH9 1PR, Scotland

      IIF 21
    • Hurst View, Swanton Road, West Peckham, Maidstone, Kent, ME18 5JY

      IIF 22 IIF 23
  • Nash, Christopher John
    British senior vice president born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hurst View, Swanton Road, West Peckham, Maidstone, Kent, ME18 5JY

      IIF 24 IIF 25
child relation
Offspring entities and appointments 25
  • 1
    BLACKFORD ANALYSIS LIMITED
    - now SC380297 SC368675
    MACROCOM (1016) LIMITED - 2010-06-23
    160 Causewayside, Edinburgh, Scotland
    Active Corporate (17 parents, 1 offspring)
    Officer
    2018-10-01 ~ 2023-02-09
    IIF 21 - Director → ME
  • 2
    CELTIC RENEWABLES LIMITED
    - now SC394571
    ANDSTRAT (NO.353) LIMITED - 2011-06-30
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (18 parents, 1 offspring)
    Officer
    2020-03-24 ~ 2022-06-23
    IIF 15 - Director → ME
  • 3
    CLOUDCALL GROUP LIMITED - now
    CLOUDCALL GROUP PLC - 2022-02-08
    SYNETY GROUP PLC - 2016-05-26
    ZENERGY POWER PLC
    - 2012-09-25 05509873
    ZENERGY POWER LIMITED - 2006-08-09
    TRITHOR HOLDINGS LIMITED - 2006-07-03
    LAWGRA (NO.1174) LIMITED - 2005-07-27
    1 Colton Square, Leicester, United Kingdom
    Active Corporate (32 parents, 3 offsprings)
    Officer
    2008-07-28 ~ 2011-04-12
    IIF 17 - Director → ME
  • 4
    CURRENT OPENGRID LIMITED
    - now 07289593
    NEWINCCO 1023 LIMITED - 2010-08-10
    Hurst View, Peckham Hurst Road, West Peckham, Kent
    Dissolved Corporate (8 parents)
    Officer
    2010-08-19 ~ dissolved
    IIF 1 - Director → ME
  • 5
    ELCOGEN GROUP LIMITED
    - now 13290541 13397067
    ELCOGEN GROUP PLC
    - 2026-01-13 13290541 13397067
    BALTIC NEWCO PLC
    - 2021-05-28 13290541 13397067
    BALTIC NEWCO LIMITED
    - 2021-05-27 13290541 13397067
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (15 parents)
    Officer
    2021-05-26 ~ now
    IIF 13 - Director → ME
  • 6
    EMSCAN LIMITED
    06287475
    24 Hill Rise, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (6 parents)
    Officer
    2007-06-20 ~ dissolved
    IIF 4 - Director → ME
  • 7
    EMSCAN MRI LIMITED
    06602527
    Hurst View, Swanton Road, West Peckham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2008-05-27 ~ dissolved
    IIF 23 - Director → ME
  • 8
    ERG WIND ITALY 15 LIMITED LIABILITY PARTNERSHIP - now
    - 2007-09-15~2013-02-27
    - - 2007-09-15~2013-02-27 OC317737
    - 2006-02-09~2007-09-15
    - - 2006-02-09~2007-09-15 OC317737
    6 St. Andrew Street, London, England
    Active Corporate (67 parents)
    Officer
    2006-03-21 ~ 2007-08-31
    IIF 8 - LLP Member → ME
  • 9
    ERG WIND MEG 3 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY G3 LLP - 2013-02-27
    MATRIX ENERGY G3 LLP
    - 2007-09-15 OC309567 OC307481... (more)
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (37 parents)
    Officer
    2004-11-05 ~ 2006-12-06
    IIF 7 - LLP Member → ME
  • 10
    ERG WIND MEG 4 LIMITED LIABILITY PARTNERSHIP - now
    IP MAESTRALE ENERGY G4 LLP - 2013-02-27
    MATRIX ENERGY G4 LLP
    - 2007-09-18 OC309568 OC309567... (more)
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (40 parents)
    Officer
    2004-12-01 ~ 2006-12-06
    IIF 6 - LLP Member → ME
  • 11
    GASREC LTD
    04841866
    C/o Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (21 parents, 1 offspring)
    Officer
    2011-03-04 ~ 2021-04-16
    IIF 2 - Director → ME
  • 12
    GKN EVO EDRIVE SYSTEMS LIMITED
    07664134
    2660 Kings Court Birmingham Business Park, Birmingham, United Kingdom
    Active Corporate (23 parents)
    Officer
    2012-10-30 ~ 2015-06-05
    IIF 20 - Director → ME
  • 13
    GLOBAL MARINE SYSTEMS LIMITED
    - now 01708481 03333410... (more)
    CABLE & WIRELESS MARINE LIMITED - 1999-07-05
    CABLE AND WIRELESS (MARINE) LIMITED - 1997-05-29
    BEATLYRE LIMITED - 1983-09-02
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (79 parents, 10 offsprings)
    Officer
    2002-02-12 ~ 2003-10-19
    IIF 10 - Director → ME
  • 14
    HGCI (HOLDCO) LIMITED - now
    GLOBAL CROSSING (HOLDCO) LIMITED
    - 2004-02-12 03872129
    TRUSHELFCO (NO.2567) LIMITED
    - 1999-11-26 03872129 03888595... (more)
    5 Hanover Square, London
    Dissolved Corporate (20 parents)
    Officer
    1999-11-23 ~ 2003-10-19
    IIF 25 - Director → ME
  • 15
    HGCI (UK) LIMITED - now
    GLOBAL CROSSING INTERMEDIATE UK HOLDINGS LIMITED
    - 2004-02-12 03855586
    TRUSHELFCO (NO.2544) LIMITED
    - 1999-11-04 03855586 03830040... (more)
    5 Hanover Square, London
    Dissolved Corporate (20 parents)
    Officer
    1999-11-03 ~ 2003-10-19
    IIF 24 - Director → ME
  • 16
    HYDRODEC GROUP PLC
    - now 05188355
    VERT-ECO GROUP PLC - 2004-12-20
    C/o Frp Advisory Trading Limited 2nd Floor, 110 Cannon Street, London
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    2005-04-05 ~ 2005-08-31
    IIF 22 - Director → ME
  • 17
    LUMEN TECHNOLOGIES EMEA HOLDINGS LIMITED - now
    CENTURYLINK EMEA HOLDINGS LIMITED - 2021-07-01
    LEVEL 3 EMEA HOLDINGS LIMITED - 2018-02-12
    GLOBAL CROSSING (BIDCO) LIMITED
    - 2016-04-01 03855219
    TRUSHELFCO (NO.2541) LIMITED
    - 1999-11-04 03855219 03830072... (more)
    260-266 Goswell Road, London, England
    Active Corporate (31 parents, 2 offsprings)
    Officer
    1999-11-04 ~ 2003-10-19
    IIF 11 - Director → ME
  • 18
    LUMEN TECHNOLOGIES UK LIMITED - now
    CENTURYLINK COMMUNICATIONS UK LIMITED - 2021-04-03
    LEVEL 3 COMMUNICATIONS UK LIMITED - 2018-01-31
    GLOBAL CROSSING (UK) TELECOMMUNICATIONS LIMITED
    - 2012-08-30 02495998
    RACAL TELECOMMUNICATIONS LIMITED
    - 2000-01-17 02495998
    RACAL - BR TELECOMMUNICATIONS LIMITED - 1997-08-11
    BR TELECOMMUNICATIONS LIMITED - 1995-12-22
    260-266 Goswell Road, London, England
    Active Corporate (76 parents, 1 offspring)
    Officer
    1999-11-24 ~ 2003-10-19
    IIF 12 - Director → ME
  • 19
    NCTECH LTD
    SC389309
    Nctech Ltd C/o Azets, Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-04-27 ~ now
    IIF 3 - Director → ME
  • 20
    NETTHINGS LIMITED
    - now SC313913 SC441854
    TAYECO LIMITED - 2014-01-17
    C/o Deloitte Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (16 parents, 3 offsprings)
    Officer
    2018-05-17 ~ dissolved
    IIF 18 - Director → ME
  • 21
    NORTH WEST WATER INTERNATIONAL LIMITED
    - now 02374797
    PRECIS (911) LIMITED
    - 1989-08-30 02374797 02455431... (more)
    Haweswater House, Lingley Mere Business Park, Lingley Green Avenue, Great Sankey Warrington
    Dissolved Corporate (29 parents)
    Officer
    ~ 1993-02-01
    IIF 5 - Director → ME
  • 22
    RYVOAN LIMITED
    - now 06013161
    EVO ELECTRIC LIMITED
    - 2015-07-16 06013161
    8th Floor 25 Farringdon Street, London, England
    Dissolved Corporate (17 parents)
    Officer
    2007-06-12 ~ dissolved
    IIF 19 - Director → ME
  • 23
    SENSE WIND LIMITED
    - now 09552864
    SENSE OFFSHORE LTD - 2018-02-08
    Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-09-25 ~ now
    IIF 9 - Director → ME
  • 24
    TEMPUS ENERGY LTD
    - now 08040653
    ALECTRONA GRID SERVICES LTD - 2014-02-14
    Highdale House 7 Centre Court, Treforest Industrial Estate, Pontypridd, Rhondda Cynon Taff, Wales
    Dissolved Corporate (8 parents)
    Officer
    2014-08-29 ~ 2015-07-29
    IIF 16 - Director → ME
  • 25
    TEMPUS ENERGY TECHNOLOGY LTD
    09255104
    C/o Leonard Curtis Sophia House, 28 Cathedral Road, Cardiff
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2015-01-12 ~ 2015-07-29
    IIF 14 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.