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

Nairn, David Alexander

    Related profiles found in government register
  • Nairn, David Alexander

    Registered addresses and corresponding companies
    • icon of address 25, Goldenacres, Chelmsford, CM1 6YT, England

      IIF 1 IIF 2 IIF 3
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, England

      IIF 5
    • icon of address Fairfields Farm, Fordham Road, Wormingford, Colchester, CO6 3AQ

      IIF 6
    • icon of address Fairfields Farm, Fordham Road, Wormingford, Colchester, CO6 3AQ, England

      IIF 7
    • icon of address 7, Billing Road, Northampton, NN1 5AN, England

      IIF 8
    • icon of address The Klamp House, Belliver Way, Roborough, Plymouth, PL6 7BP

      IIF 9
    • icon of address The Klamp House, Belliver Way, Roborough, PL6 7BP

      IIF 10
  • Nairn, David

    Registered addresses and corresponding companies
    • icon of address 25, Goldenacres, Chelmsford, CM1 6YT, England

      IIF 11
  • Nairn, David Alexander
    British director born in May 1956

    Registered addresses and corresponding companies
    • icon of address Hathaway House Barnes Croft, Hilderstone, Stone, ST15 8XU

      IIF 12
  • Nairn, David Alexander
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Goldenacres, Springfield, Chelmsford, Essex, CM1 6YT

      IIF 13
    • icon of address The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 14 IIF 15
    • icon of address Fairfields Farm, Fordham Road, Wormingford, Colchester, CO6 3AQ

      IIF 16
    • icon of address Fairfields Farm, Fordham Road, Wormingford, Colchester, CO6 3AQ, England

      IIF 17
  • Nairn, David Alexander
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 18
  • Nairn, David Alexander
    British consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Goldenacres, Springfield, Chelmsford, Essex, CM1 6YT

      IIF 19 IIF 20
  • Nairn, David Alexander
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Goldenacres, Chelmsford, CM1 6YT, England

      IIF 21 IIF 22
    • icon of address 25 Goldenacres, Springfield, Chelmsford, Essex, CM1 6YT

      IIF 23 IIF 24
    • icon of address 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 25
    • icon of address Ashfords House, Grenadier Way, Exeter, Devon, England And Wales, EX1 3LH, United Kingdom

      IIF 26
    • icon of address C/o Roltech Mechanical Limited, The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9JA, England

      IIF 27
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 28 IIF 29
    • icon of address Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 30 IIF 31
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 32 IIF 33 IIF 34
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Nairn, David Alexander
    British finance born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Goldenacres, Springfield, Chelmsford, Essex, CM1 6YT

      IIF 42 IIF 43
  • Nairn, David Alexander
    British financial consulant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Goldenacres, Springfield, Chelmsford, Essex, CM1 6YT

      IIF 44
  • Nairn, David Alexander
    British financial consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Goldenacres, Springfield, Chelmsford, Essex, CM1 6YT

      IIF 45
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 46
  • Nairn, David Alexander
    British managing director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Alexander Nairn
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 51 IIF 52 IIF 53
    • icon of address C/o Roltech Mechanical Limited, The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9JA, England

      IIF 54
  • Mr David Alexander Narin
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 55
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address C/o Roltech Mechanical Limited The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,715 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FMC ENERGY LTD - 2013-01-08
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address Terminal House, Station Approach, Shepperton, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    267,591 GBP2024-09-30
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 17 - Director → ME
    icon of calendar 2025-10-17 ~ now
    IIF 7 - Secretary → ME
  • 4
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 39 - Director → ME
  • 5
    icon of address Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 28 - Director → ME
  • 6
    icon of address The Club House, Widford, Chelmsford
    Active Corporate (6 parents)
    Equity (Company account)
    1,926,077 GBP2025-03-31
    Officer
    icon of calendar 2009-03-14 ~ now
    IIF 13 - Director → ME
    icon of calendar 2022-07-18 ~ now
    IIF 3 - Secretary → ME
  • 7
    icon of address Fairfields Farm, Fordham Road, Wormingford, Colchester
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,800,763 GBP2024-07-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-04-01 ~ now
    IIF 6 - Secretary → ME
  • 8
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,433 GBP2024-02-29
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 5 - Secretary → ME
  • 11
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address 65 Lewisher Road, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2021-07-21 ~ dissolved
    IIF 11 - Secretary → ME
  • 13
    icon of address 65 Lewisher Road, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2021-07-21 ~ dissolved
    IIF 4 - Secretary → ME
  • 14
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    584,899 GBP2024-12-31
    Officer
    icon of calendar 2005-05-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    109,053 GBP2024-12-31
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    18,671 GBP2016-07-31
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
Ceased 26
  • 1
    icon of address C/o Roltech Mechanical Limited The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,715 GBP2018-05-31
    Officer
    icon of calendar 2011-09-05 ~ 2020-04-17
    IIF 27 - Director → ME
  • 2
    HOUGHTON MAIN BIO POWER LIMITED - 2016-06-06
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    icon of calendar 2014-09-18 ~ 2017-05-03
    IIF 38 - Director → ME
  • 3
    icon of address 24 Savile Row, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -18,000 GBP2023-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2018-06-03
    IIF 33 - Director → ME
  • 4
    BURTS POTATO CHIPS LIMITED - 2016-04-05
    icon of address 308-310 Elveden Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2006-07-27 ~ 2023-03-02
    IIF 45 - Director → ME
    icon of calendar 2020-08-03 ~ 2023-03-02
    IIF 10 - Secretary → ME
  • 5
    KONA (U.K.) LIMITED - 1999-02-15
    BURTS POTATO CHIPS LIMITED - 2019-07-01
    BURTS CHIPS LIMITED - 2016-04-05
    CANOPUS INVESTMENTS LIMITED - 2012-11-14
    icon of address 308-310 Elveden Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,165,183 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2006-07-27 ~ 2023-03-02
    IIF 19 - Director → ME
    icon of calendar 2020-08-03 ~ 2023-03-02
    IIF 9 - Secretary → ME
  • 6
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -536,129 GBP2018-06-30
    Officer
    icon of calendar 2010-11-05 ~ 2020-03-17
    IIF 34 - Director → ME
  • 7
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -670 GBP2023-07-31
    Officer
    icon of calendar 2012-12-11 ~ 2024-04-15
    IIF 25 - Director → ME
  • 8
    COGEN LIMITED - 2024-01-26
    icon of address 10 Lower Thames Street, London, England
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -18,922,266 GBP2021-11-27
    Officer
    icon of calendar 2014-08-05 ~ 2021-03-11
    IIF 31 - Director → ME
  • 9
    icon of address The Club House, Widford, Chelmsford
    Active Corporate (6 parents)
    Equity (Company account)
    1,926,077 GBP2025-03-31
    Officer
    icon of calendar 2006-03-11 ~ 2008-03-15
    IIF 20 - Director → ME
  • 10
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2018-01-31
    Officer
    icon of calendar 2015-01-13 ~ 2017-05-03
    IIF 41 - Director → ME
  • 11
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2015-10-05
    IIF 40 - Director → ME
  • 12
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,433 GBP2024-02-29
    Officer
    icon of calendar 2016-02-16 ~ 2016-03-15
    IIF 22 - Director → ME
  • 13
    SKAYEL CONSULTING LTD - 2020-11-15
    SIRGAN POWER SOLUTIONS LIMITED - 2018-04-06
    icon of address Unit 4 City Limits, Danehill, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,284 GBP2024-10-31
    Officer
    icon of calendar 2010-10-21 ~ 2018-04-05
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-05
    IIF 52 - Has significant influence or control OE
  • 14
    icon of address Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    314 GBP2018-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2019-10-17
    IIF 30 - Director → ME
  • 15
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2009-11-12
    IIF 12 - Director → ME
  • 16
    icon of address Ashfords House Grenadier Way, Exeter, Devon, England And Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2009-11-12
    IIF 23 - Director → ME
    icon of calendar 2010-11-05 ~ 2015-06-02
    IIF 26 - Director → ME
  • 17
    MEAUJO (743) LIMITED - 2008-12-28
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,042,490 GBP2023-12-31
    Officer
    icon of calendar 2008-11-27 ~ 2020-11-30
    IIF 46 - Director → ME
  • 18
    icon of address 308-310 Elveden Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2017-12-20 ~ 2023-03-02
    IIF 50 - Director → ME
    icon of calendar 2021-07-21 ~ 2023-03-02
    IIF 1 - Secretary → ME
  • 19
    JOHNSON NEWCO ONE LIMITED - 2015-11-25
    icon of address 308-310 Elveden Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-12-20 ~ 2023-03-02
    IIF 49 - Director → ME
    icon of calendar 2021-07-21 ~ 2023-03-02
    IIF 2 - Secretary → ME
  • 20
    icon of address 40 Derwent Road, Harpenden
    Active Corporate (1 parent)
    Equity (Company account)
    569,763 GBP2024-06-30
    Officer
    icon of calendar 2009-06-12 ~ 2009-10-01
    IIF 24 - Director → ME
  • 21
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    109,053 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-04
    IIF 55 - Has significant influence or control OE
  • 22
    O-GEN UK LIMITED - 2008-12-28
    O-GEN ACME TREK LIMITED - 2017-09-27
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,179,436 GBP2017-06-30
    Officer
    icon of calendar 2006-02-24 ~ 2009-11-12
    IIF 43 - Director → ME
  • 23
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-23 ~ 2006-06-12
    IIF 42 - Director → ME
  • 24
    icon of address 7 Billing Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    245,149 GBP2024-11-30
    Officer
    icon of calendar 2018-07-23 ~ 2024-02-26
    IIF 8 - Secretary → ME
  • 25
    icon of address Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2021-12-30
    Officer
    icon of calendar 2013-08-15 ~ 2018-06-03
    IIF 29 - Director → ME
  • 26
    M25 ENERGY LIMITED - 2013-05-29
    icon of address West Road House C/o Cobalt Energy Ltd, 26a West Road, Buxton, Derbyshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2015-02-12
    IIF 32 - 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.