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, Simon

    Related profiles found in government register
  • Nash, Simon
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pavillion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, England

      IIF 1 IIF 2 IIF 3
  • Nash, Simon
    British business director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Jarvis Close, Aylesbury, Buckinghamshire, HP21 7FG

      IIF 4
  • Nash, Simon
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34-40 High Street, Wanstead, London, E11 2RJ, United Kingdom

      IIF 5
  • Nash, Simon
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Jarvis Close, Aylesbury, Buckinghamshire, HP21 7FG

      IIF 6 IIF 7 IIF 8
    • icon of address 2 Pavilion Court, Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 9
    • icon of address 2a, Dukelands, Weedon, Northamptonshire, NN7 4ZF

      IIF 10
  • Nash, Simon
    British finance director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Jarvis Close, Aylesbury, Buckinghamshire, HP21 7FG

      IIF 11
    • icon of address 89 Leigh Road, Eastleigh, Hampshire, SO50 9DQ

      IIF 12
  • Nash, Simon
    British financial director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Jarvis Close, Aylesbury, Buckinghamshire, HP21 7FG

      IIF 13 IIF 14
  • Nash, Simon
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Jarvis Close, Aylesbury, Bucks, HP21 7FG

      IIF 15
  • Mr Simon Nash
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Jarvis Close, Aylesbury, Buckinghamshire, HP21 7FG

      IIF 16
    • icon of address 2 Pavillion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, England

      IIF 17 IIF 18
    • icon of address 34-40 High Street, Wanstead, London, E11 2RJ, United Kingdom

      IIF 19
  • Nash, Simon Robert
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, The Hub, Farnborough Business Park, Farnborough, Hampshire, GU14 7JP, England

      IIF 20
  • Nash, Simon Robert
    British cfo born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, The Hub, Farnborough Business Park, Farnborough, Hampshire, GU14 7JP, England

      IIF 21
  • Nash, Simon Robert
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 8, The Hub, Farnborough Business Park, Farnborough, Hampshire, GU14 7JP, England

      IIF 22
  • Nash, Simon
    British

    Registered addresses and corresponding companies
    • icon of address 2 Jarvis Close, Aylesbury, Buckinghamshire, HP21 7FG

      IIF 23 IIF 24
  • Nash, Simon
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Jarvis Close, Aylesbury, Buckinghamshire, HP21 7FG

      IIF 25
    • icon of address 2a, Dukelands, Weedon, Northamptonshire, NN7 4ZF

      IIF 26
  • Nash, Simon
    British financial director

    Registered addresses and corresponding companies
    • icon of address 2 Jarvis Close, Aylesbury, Buckinghamshire, HP21 7FG

      IIF 27
  • Mr Simon Nash
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marl Business Park, Morecambe Road, Ulverston, Cumbria, LA12 9BN, England

      IIF 28
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Suite 8 The Hub, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -374,307 GBP2024-07-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 20 - Director → ME
  • 2
    icon of address 2 Pavillion Court, 600 Pavilion Drive, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -240,495 GBP2024-12-31
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 2 - Director → ME
  • 3
    QUANTUM PARTNERS (INVESTMENTS) LIMITED - 2014-04-03
    icon of address 2 Pavilion Court, Pavilion Drive, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,939 GBP2018-12-31
    Officer
    icon of calendar 2009-03-23 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 2 Jarvis Close, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-24 ~ dissolved
    IIF 15 - LLP Designated Member → ME
  • 5
    icon of address 34-40 High Street, Wanstead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,763 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    SRN QUANTUM LIMITED - 2020-05-18
    QUANTUM PARTNERS (ASSOCIATES) LIMITED - 2018-12-13
    icon of address 2 Pavillion Court, 600 Pavilion Drive, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,092 GBP2024-12-31
    Officer
    icon of calendar 2009-03-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2 Pavillion Court, 600 Pavilion Drive, Northampton, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    732,628 GBP2024-12-31
    Officer
    icon of calendar 2004-12-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    PHOTONIC NANODIAGNOSTIC SYSTEMS LIMITED - 2024-09-05
    NHANCE NANOTECH LIMITED - 2021-12-09
    PHOTONIC DIAGNOSTICS LIMITED - 2023-02-16
    icon of address Suite 8 The Hub, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-11-14 ~ 2025-07-25
    IIF 22 - Director → ME
  • 2
    PELLING & CROSS LIMITED - 1987-08-03
    KEITH JOHNSON & PELLING LIMITED - 2000-08-29
    icon of address 13 Frensham Road, Norwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-01 ~ 2004-07-23
    IIF 11 - Director → ME
  • 3
    EXTRAWEAVE LIMITED - 2003-07-16
    icon of address Nidderdale House Beckwith Knowle, Otley Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-23 ~ 2003-12-31
    IIF 4 - Director → ME
  • 4
    NOVAPLEX SYSTEMS LIMITED - 2004-09-03
    icon of address Legal Dept., Level 18 25 Canada Square, Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2007-08-07
    IIF 8 - Director → ME
    icon of calendar 2005-07-28 ~ 2007-08-07
    IIF 25 - Secretary → ME
  • 5
    AUTO MESSENGER PLC - 2005-02-01
    WARLAN PLC - 2003-08-28
    BLUESKY TELECOMMUNICATIONS LTD - 2007-02-19
    AUTO MESSENGER LIMITED - 2006-12-05
    COMPLIANT PHONES LTD - 2013-06-06
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    169,764 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2011-07-18 ~ 2011-11-29
    IIF 12 - Director → ME
  • 6
    icon of address Suite 8 The Hub, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -271,910 GBP2024-07-31
    Officer
    icon of calendar 2020-01-24 ~ 2025-07-24
    IIF 21 - Director → ME
  • 7
    icon of address 2 Pavillion Court, 600 Pavilion Drive, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -240,495 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-12-01
    IIF 28 - Has significant influence or control OE
  • 8
    QUANTUM PARTNERS (INVESTMENTS) LIMITED - 2014-04-03
    icon of address 2 Pavilion Court, Pavilion Drive, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,939 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-09
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    GREAT PLAINS PWA LIMITED - 2003-11-28
    PWA PERSONNEL SYSTEMS LIMITED - 2001-02-19
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-30 ~ 2000-07-07
    IIF 14 - Director → ME
    icon of calendar 1998-04-27 ~ 2000-07-07
    IIF 24 - Secretary → ME
  • 10
    GAC NO. 136 LIMITED - 1999-01-27
    icon of address Peoplebuilding 2 Peoplebuilding, Estate Maylands Avenue, Hemel Hempstead, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-01-27 ~ 2000-07-07
    IIF 13 - Director → ME
    icon of calendar 2000-09-07 ~ 2000-12-14
    IIF 7 - Director → ME
    icon of calendar 1999-01-27 ~ 1999-03-18
    IIF 27 - Secretary → ME
  • 11
    NASH PROPERTY SOLUTIONS LTD - 2017-09-01
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    456 GBP2016-12-31
    Officer
    icon of calendar 2007-11-23 ~ 2009-09-01
    IIF 23 - Secretary → ME
  • 12
    icon of address 34-40 High Street, Wanstead, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,763 GBP2024-10-31
    Officer
    icon of calendar 2017-05-26 ~ 2019-10-17
    IIF 5 - Director → ME
  • 13
    icon of address 2a Dukelands, Weedon, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    -2,153 GBP2024-10-31
    Officer
    icon of calendar 2008-10-24 ~ 2016-05-17
    IIF 10 - Director → ME
    icon of calendar 2008-10-24 ~ 2016-05-17
    IIF 26 - Secretary → ME
  • 14
    icon of address 106 Marshall Road, Wigmore, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-09 ~ 2009-08-13
    IIF 6 - Director → ME

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.