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, Graham Williamson

    Related profiles found in government register
  • Nash, Graham Williamson
    British commercial director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Raincliffe House, Barker Lane, Chesterfield, Derbyshire, S40 1DU, England

      IIF 1
  • Nash, Graham Williamson
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 2 IIF 3 IIF 4
    • Raincliffe House, Barker Lane, Chesterfield, Derbyshire, S40 1DU, England

      IIF 6
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 7
  • Nash, Graham Williamson
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dunston Innovation Centre, Dunston, Chesterfield, Derbyshire, S41 8NG, United Kingdom

      IIF 8
    • Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 9
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire, S41 0TZ, United Kingdom

      IIF 10
  • Nash, Graham
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, England

      IIF 11
    • Sunny Bank, 12 Albion Road, Chesterfield, S40 1LJ, United Kingdom

      IIF 12
  • Nash, Graham
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 13
    • Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, United Kingdom

      IIF 14
    • Commerce House, Millennium Way, Dunston Road, Chesterfield, S41 8ND, United Kingdom

      IIF 15 IIF 16
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 17
    • Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, England

      IIF 18
    • Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • Sunny Bank, 12 Albion Road, Chesterfield, S40 1LJ, United Kingdom

      IIF 23
  • Nash, Graham Williamson
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Coney Green Business Park, Wingfield View, Clay Cross, Chesterfield, Derbyshire, S45 9JW, England

      IIF 24
  • Nash, Graham Williamson
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Commerce House, Millennium Way, Chesterfield, S41 8ND, England

      IIF 25
    • Raincliffe House, Barker Lane, Chesterfield, Derbyshire, S40 1DU, United Kingdom

      IIF 26
    • Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, England

      IIF 27 IIF 28
  • Nash, Graham Williamson
    British n/a born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, United Kingdom

      IIF 29
  • Mr Graham Nash
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commerce House, Millennium Way, Chesterfield, S41 8ND, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 33
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 34
    • Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, England

      IIF 35 IIF 36
    • Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, United Kingdom

      IIF 37 IIF 38
    • Sunny Bank, 12 Albion Road, Chesterfield, S40 1LJ, England

      IIF 39
    • Sunny Bank, 12 Albion Road, Chesterfield, S40 1LJ, United Kingdom

      IIF 40 IIF 41
    • 2, Victoria Way, Derby, DE24 8AN, United Kingdom

      IIF 42
  • Mr Graham Williamson Nash
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, England

      IIF 43
  • Mr Graham Williamson Nash
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 44
  • Nash, Gary Francis
    British car sprayer born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 62, Church Street, Clowne, Chesterfield, Derbyshire, S43 4BL, United Kingdom

      IIF 45
  • Nash, Gary Francis
    British paint technician born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 46
  • Mr Alex David Hodgkinson
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Sunny Bank, 12 Albion Road, Chesterfield, S40 1LJ, United Kingdom

      IIF 47
  • Hodgkinson, Alex David
    British director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, United Kingdom

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    Unit 7 Cromford Road Industrial Estate Cromford Road, Langley Mill, Nottingham, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    -9,954 GBP2023-03-31
    Officer
    2019-10-01 ~ now
    IIF 25 - director → ME
  • 2
    Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-04 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    BUSINESSWISE LIMITED - 2020-07-30
    BUSINESS START UP SUPPORT INCUBATOR LIMITED - 2019-01-31
    CREATE INNOVATE DESIGN LIMITED - 2018-03-20
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    -26,992 GBP2023-04-30
    Officer
    2018-02-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    MOBILE PAINT SMART LIMITED - 2020-08-12
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    2020-08-11 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-08-11 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 5
    EBUSINESSWISE LIMITED - 2018-02-06
    CREATE INNOVATE DESIGN LIMITED - 2016-08-04
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    8,815 GBP2023-04-29
    Officer
    2016-08-02 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Right to appoint or remove directors as a member of a firmOE
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Has significant influence or control as a member of a firmOE
  • 6
    ROOF SAL LIMITED - 2022-03-08
    Sunny Bank, 12 Albion Road, Chesterfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-21 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 7
    Commerce House Millennium Way, Dunston Road, Chesterfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2018-09-30
    Officer
    2017-09-21 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    UK DRIVETRAIN LIMITED - 2022-09-27
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    2023-03-30 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    GOLDERMAN KEYSTONE LIMITED - 2023-04-27
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-02-04 ~ dissolved
    IIF 19 - director → ME
  • 10
    Sunny Bank, 12 Albion Road, Chesterfield, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-04-30
    Officer
    2022-04-29 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    MIDLAND PPE LIMITED - 2020-11-23
    MONEYWISE MENTOR LIMITED - 2020-05-13
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    44 GBP2023-04-29
    Officer
    2017-05-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 3 - director → ME
  • 13
    Sunny Bank, 12 Albion Road, Chesterfield, England
    Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    2021-03-24 ~ now
    IIF 14 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    22 Highfield Avenue, Chesterfield, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2007-06-27 ~ dissolved
    IIF 45 - director → ME
  • 15
    2 Victoria Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    Commerce House Millennium Way, Dunston Road, Chesterfield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-23 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    SORBUS AUTOMOTIVE LTD - 2022-09-16
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    -5,375 GBP2023-09-30
    Officer
    2022-09-30 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    MOBILE PAINT SMART LIMITED - 2020-08-12
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, England
    Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    2013-01-15 ~ 2020-08-11
    IIF 46 - director → ME
    2013-01-14 ~ 2013-01-15
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-11
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 2
    PEARL MONEY LTD - 2014-05-07
    Tapton Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,130 GBP2017-01-31
    Officer
    2013-01-29 ~ 2015-09-17
    IIF 4 - director → ME
  • 3
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-14 ~ 2023-03-28
    IIF 20 - director → ME
    Person with significant control
    2023-02-14 ~ 2023-03-29
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 4
    TERASAFE LIMITED - 2016-01-11
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Corporate (1 parent)
    Total liabilities (Company account)
    89,917 GBP2024-02-28
    Officer
    2015-02-01 ~ 2015-09-17
    IIF 1 - director → ME
  • 5
    UK DRIVETRAIN LIMITED - 2022-09-27
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    2021-05-11 ~ 2023-03-30
    IIF 21 - director → ME
  • 6
    98 Angelica Road, Lincoln, Lincolnshire, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2022-04-11 ~ 2023-10-31
    IIF 22 - director → ME
    Person with significant control
    2022-04-11 ~ 2023-10-31
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2014-06-10 ~ 2015-03-20
    IIF 7 - director → ME
  • 8
    E S FINANCIAL LTD - 2012-02-13
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -113 GBP2016-04-30
    Officer
    2014-01-15 ~ 2015-09-17
    IIF 24 - director → ME
  • 9
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -54,359 GBP2023-12-31
    Officer
    2015-08-12 ~ 2015-09-03
    IIF 9 - director → ME
    2014-01-15 ~ 2015-08-12
    IIF 2 - director → ME
  • 10
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire
    Dissolved corporate
    Officer
    2014-04-29 ~ 2015-08-05
    IIF 5 - director → ME
  • 11
    Raincliffe House, Barker Lane, Chesterfield, Derbyshire
    Dissolved corporate
    Officer
    2015-09-17 ~ 2015-10-14
    IIF 6 - director → ME
    2010-02-24 ~ 2015-09-17
    IIF 26 - director → ME
  • 12
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,410 GBP2017-12-31
    Officer
    2009-10-19 ~ 2012-02-01
    IIF 29 - director → ME
  • 13
    Dunston Innovation Centre, Dunston, Chesterfield, Derbyshire
    Dissolved corporate
    Officer
    2010-10-29 ~ 2015-03-20
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.