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, Julian Oliver

    Related profiles found in government register
  • Nash, Julian Oliver
    British company director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nash, Julian Oliver
    British development director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Langridge Lane, Langridge, Bath, BA1 9BX

      IIF 6
  • Nash, Julian Oliver
    British director born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Isis Court, Wyndyke Furlong, Abingdon Business Park, Abingdon, Oxfordshire, OX14 1DZ, England

      IIF 7 IIF 8 IIF 9
    • icon of address 2 Langridge Lane, Langridge, Bath, BA1 9BX

      IIF 10 IIF 11 IIF 12
  • Nash, Julian Oliver
    British manager born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH, United Kingdom

      IIF 13
  • Nash, Julian Oliver
    British product manager born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Langridge Lane, Langridge, Bath, BA1 9BX

      IIF 14
  • Mr Julian Oliver Nash
    British born in February 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 15
  • Nash, Julian Oliver
    British company director born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wyndyke Furlong, Abingdon, Oxfordshire, OX14 1DZ, England

      IIF 16
  • Nash, Julian Oliver
    British company director

    Registered addresses and corresponding companies
  • Nash, Julian Oliver
    British director

    Registered addresses and corresponding companies
    • icon of address 2 Langridge Lane, Langridge, Bath, BA1 9BX

      IIF 19
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 3 Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-04-15 ~ now
    IIF 10 - Director → ME
  • 2
    TEMPUS ADVERTISING LIMITED - 1978-12-31
    CASSIS PUBLISHING COMPANY LIMITED - 2003-10-02
    TEMPUS HOUSE OF PUBLISHERS LIMITED - 1991-08-06
    icon of address 3 Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    89,307 GBP2024-12-31
    Officer
    icon of calendar 1998-11-16 ~ now
    IIF 6 - Director → ME
  • 3
    PORTICO PROPERTY LIMITED - 2016-10-13
    icon of address 3 Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -830,898 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address 3 Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-06-29 ~ now
    IIF 12 - Director → ME
    icon of calendar 2005-06-29 ~ now
    IIF 19 - Secretary → ME
  • 5
    GREETINGS CARDS ONLINE LIMITED - 2015-07-01
    icon of address 3 Isis Court Wyndyke Furlong, Abingdon Business Park, Abingdon, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -59,929 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 9 - Director → ME
  • 6
    DIVORCE-ONLINE LIMITED - 2005-06-07
    icon of address 3 Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    279,593 GBP2024-12-31
    Officer
    icon of calendar 2000-04-05 ~ now
    IIF 2 - Director → ME
    icon of calendar 2000-04-05 ~ now
    IIF 17 - Secretary → ME
  • 7
    PETER THOMAS LAW LIMITED - 2017-06-21
    icon of address 12 Murray Street, Llanelli, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    173,961 GBP2024-12-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 16 - Director → ME
  • 8
    icon of address 3 Isis Court, Wyndyke Furlong, Abingdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-04-06 ~ now
    IIF 5 - Director → ME
    icon of calendar 2006-04-06 ~ now
    IIF 18 - Secretary → ME
Ceased 8
  • 1
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-26
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 2
    THE ANDREW BROWNSWORD COLLECTION - 1998-01-01
    icon of address Hallmark Cards Uk, Dawson Lane, Bradford, West Yorkshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1994-05-01 ~ 1997-12-12
    IIF 14 - Director → ME
  • 3
    RICKETY BRIDGE WINERY LTD - 2017-02-09
    icon of address Yew Tree Farm Stables, Corscombe, Dorchester, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -175,451 GBP2024-12-31
    Officer
    icon of calendar 2013-07-23 ~ 2017-05-15
    IIF 8 - Director → ME
  • 4
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -226,079 GBP2021-12-31
    Officer
    icon of calendar 2016-11-29 ~ 2017-12-07
    IIF 7 - Director → ME
  • 5
    COLESLAW 374 LIMITED - 1998-04-03
    LING PUBLISHING LIMITED - 2001-07-19
    icon of address Swan Mill, Goldsel Road, Swanley, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-23 ~ 2015-06-24
    IIF 4 - Director → ME
  • 6
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    -968,012 GBP2023-12-31
    Officer
    icon of calendar 2012-04-17 ~ 2016-06-16
    IIF 13 - Director → ME
  • 7
    icon of address Swan Mill, Goldsel Road, Swanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2016-12-31
    Officer
    icon of calendar 2008-07-18 ~ 2017-08-08
    IIF 1 - Director → ME
  • 8
    LING PUBLISHING LIMITED - 2019-08-26
    icon of address Swan Mill, Goldsel Road, Swanley, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-25 ~ 2015-06-24
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.