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

Nash, Jade Marie

    Related profiles found in government register
  • Nash, Jade Marie
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio Gc, 36-37 Warple Way, London, W3 0RG, England

      IIF 1
  • Nash, Jade
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Charterhouse Street, Lower Ground Floor, London, EC1M 6AW, England

      IIF 2
    • icon of address Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 3
    • icon of address Beacon, Spaces 4500 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AZ

      IIF 4
  • Miss Jade Nash
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111 Charterhouse Street, Lower Ground Floor, London, EC1M 6AW, England

      IIF 5
    • icon of address Lower Ground Floor, 111 Charterhouse Street, London, EC1M 6AW, United Kingdom

      IIF 6
    • icon of address Beacon, Spaces 4500 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AZ

      IIF 7
  • Nash, Jade Marie
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 8
    • icon of address 18, Bath Road, Atworth, Melksham, SN12 8JJ, England

      IIF 9
    • icon of address Plough Cottage, The Green, White Notley, Witham, CM8 1RG, England

      IIF 10
  • Nash, Jade Marie
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plough Cottage, The Green, White Notley, Witham, CM8 1RG, England

      IIF 11
  • Nash, Jade Marie
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Grosvenor Place, Bath, BA1 6AX, United Kingdom

      IIF 12
  • Nash, Jade Marie
    British marketing consultant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Grosvenor Place, London Road, Bath, BA1 6AX

      IIF 13
  • Miss Jade Marie Nash
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 51 Basepoint Business Centre, Rivermead Industrial Estate, Rivermead Drive, Westlea, Swindon, Wiltshire, SN5 7EX, England

      IIF 14 IIF 15
  • Mrs Jade Marie Nash
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Grosvenor Place, Bath, BA1 6AX, United Kingdom

      IIF 16
    • icon of address Plough Cottage, The Green, White Notley, Witham, CM8 1RG, England

      IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-14 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,662 GBP2024-10-31
    Officer
    icon of calendar 2012-10-05 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address Basepoint Business Centre Rivermead Drive, Westlea, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    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
  • 4
    FLASHNASH HOLDINGS LTD - 2025-05-13
    CHOOSE REAL TIME LIMITED - 2019-07-17
    icon of address 18 Bath Road, Atworth, Melksham, England
    Active Corporate (2 parents)
    Equity (Company account)
    476,781 GBP2025-05-31
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Right to appoint or remove directors as a member of a firmOE
  • 5
    PRIZE DEALER LTD - 2021-03-19
    icon of address Plough Cottage The Green, White Notley, Witham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -28,763 GBP2024-11-30
    Officer
    icon of calendar 2017-11-07 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Beacon Spaces 4500 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123,637 GBP2019-08-31
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 7
    icon of address 111 Charterhouse Street Lower Ground Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
Ceased 5
  • 1
    icon of address 8 Grosvenor Place, London Road, Bath
    Active Corporate (5 parents)
    Equity (Company account)
    8,778 GBP2025-03-31
    Officer
    icon of calendar 2017-04-05 ~ 2020-06-01
    IIF 13 - Director → ME
  • 2
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    67,662 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2019-07-22
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Right to appoint or remove directors OE
  • 3
    icon of address Studio Gc, 36-37 Warple Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-16 ~ 2015-07-31
    IIF 1 - Director → ME
  • 4
    POTENCIAL LIMITED - 2021-03-18
    icon of address Plough Cottage The Green, White Notley, Witham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-26 ~ 2021-03-02
    IIF 11 - Director → ME
  • 5
    PRIZE DEALER LTD - 2021-03-19
    icon of address Plough Cottage The Green, White Notley, Witham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -28,763 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-07 ~ 2021-04-29
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - 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.