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

Mr Martyn Derek Nash

    Related profiles found in government register
  • Mr Martyn Derek Nash
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 1
    • Unit 24 Napier Court, Gander Lane, Barlborough, Chesterfield, S43 4PZ, England

      IIF 2
    • K1, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3LW, United Kingdom

      IIF 3
    • K1, Kiln Farm, Milton Keynes, MK11 3LW, United Kingdom

      IIF 4
    • Unit 7 Erica Road, Stacey Bushes, Milton Keynes, Buckinghamshire, MK12 6HS, United Kingdom

      IIF 5
    • Vgroup International Ltd, 1-7 Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 6
    • The Pavilion, Church Street, Silverstone, Northamptonshire, NN12 8XA, United Kingdom

      IIF 7
    • 16, Towcester Road, Silverstone, Towcester, NN12 8UB, England

      IIF 8
    • 16 Towcester Road, Towcester Road, Silverstone, Towcester, NN12 8UB, England

      IIF 9
  • Nash, Martyn Derek
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 10
    • Unit 1&2, Building 4, Central Park Industrial Estate, Mallusk, BT36 4FS, Northern Ireland

      IIF 11
    • K1, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3LW, England

      IIF 12 IIF 13 IIF 14
    • K1, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3LW, United Kingdom

      IIF 15
    • K1, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 16
    • K1, Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3LW, United Kingdom

      IIF 17 IIF 18
    • Vgroup International, Unit 7, Stacey Bushes, Milton Keynes, Buckinghamshire, MK12 6HS, England

      IIF 19
  • Nash, Martyn Derek
    British ceo vgroup international born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Vgroup International, 1-7 Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 20
  • Nash, Martyn Derek
    British chairperson born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • K1, Kiln Farm, Milton Keynes, MK11 3LW, United Kingdom

      IIF 21
  • Nash, Martyn Derek
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 7, Erica Road, Stacey Bushes, Milton Keynes, Bucks, MK12 6HS, United Kingdom

      IIF 22
    • 39, Tabard Gardens, Newport Pagnell, MK16 0LY, United Kingdom

      IIF 23
    • 39 Tabbard Gardens, Newberry Park, Newport Pagnell, Buckinghamshire, MK16 0LY

      IIF 24 IIF 25
    • 16, Towcester Road, Silverstone, Towcester, Northamptonshire, NN12 8UB, England

      IIF 26
  • Nash, Martyn Derek
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1-7, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 27
    • 7, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, United Kingdom

      IIF 28
    • K1, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3LW, United Kingdom

      IIF 29
    • Unit 1- 7 Erica Road, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 30
    • 39 Tabbard Gardens, Newberry Park, Newport Pagnell, Buckinghamshire, MK16 0LY

      IIF 31 IIF 32
    • The Pavilion, Church Street, Silverstone, Northamptonshire, NN12 8XA, United Kingdom

      IIF 33
  • Nash, Martyn Derek
    British md born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 39, Tabard Gardens, Newport Pagnell, MK16 0LY, United Kingdom

      IIF 34
  • Nash, Martyn Derek
    British none born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1-7, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 35
  • Nash, Martyn Derek
    British sales director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 16, Towcester Road, Silverstone, Towcester, NN12 8UB, England

      IIF 36
  • Martyn Derek Nash
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, United Kingdom

      IIF 37
  • Nash, Martyn Derek
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Tabard Gardens, Newport Pagnell, Milton Keynes, MK16 OLY, United Kingdom

      IIF 38
  • Nash, Martyn Derek
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, United Kingdom

      IIF 39
  • Nash, Martyn Derek
    British

    Registered addresses and corresponding companies
    • Unit 7, Erica Road, Stacey Bushes, Milton Keynes, Buckinghamshire, MK12 6HS

      IIF 40
  • Nash, Martyn Derek
    British company director

    Registered addresses and corresponding companies
    • 39 Tabbard Gardens, Newberry Park, Newport Pagnell, Buckinghamshire, MK16 0LY

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2024-01-10 ~ now
    IIF 18 - Director → ME
  • 2
    16 Camford Close, Basingstoke, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-10-03 ~ dissolved
    IIF 23 - Director → ME
  • 3
    K1 Kiln Farm, Milton Keynes, Buckinghamshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,720,909 GBP2021-12-31
    Officer
    2020-12-18 ~ now
    IIF 13 - Director → ME
  • 4
    7 Erica Road, Stacey Bushes, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 28 - Director → ME
  • 5
    7 Erica Road, Stacey Bushes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    2017-11-08 ~ dissolved
    IIF 22 - Director → ME
  • 6
    MM&S (5751) LIMITED - 2013-05-23 SC366221, 08082281
    Mms, 1 George Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-05-22 ~ dissolved
    IIF 27 - Director → ME
  • 7
    K1 Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-01-10 ~ now
    IIF 17 - Director → ME
  • 8
    MIDDLETON MANUFACTURING ASSETS LIMITED - 2024-08-27
    K1 Kiln Farm, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2024-08-16 ~ dissolved
    IIF 29 - Director → ME
  • 9
    JCCO 405 LIMITED - 2017-07-25
    K1 Kiln Farm, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-03-03 ~ now
    IIF 12 - Director → ME
  • 10
    15 High Street, Brackley, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,454 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    V Group International Limited, Unit 7 Erica Road, Stacey Bushes, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2017-03-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    PROFILE AUTONES LTD - 2013-02-12
    Unit 7 Erica Road, Stacey Bushes, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2008-11-27 ~ dissolved
    IIF 31 - Director → ME
  • 13
    Apollo, Lichfield Road Industrial Estate, Tamworth, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-06 ~ now
    IIF 19 - Director → ME
  • 14
    K1 Kiln Farm, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,873 GBP2024-04-30
    Officer
    2024-02-29 ~ now
    IIF 16 - Director → ME
  • 15
    The Pavilion, Church Street, Silverstone, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    1c The Square, Ballyclare, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    1,378,827 GBP2024-01-31
    Officer
    2024-10-29 ~ now
    IIF 11 - Director → ME
  • 17
    V GROUP LIMITED - 2004-06-10
    ZEELABS UK LIMITED - 2004-05-12
    K1 Kiln Farm, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,435,298 GBP2023-12-31
    Officer
    2004-05-12 ~ now
    IIF 14 - Director → ME
  • 18
    PACK BUSTER LIMITED - 2011-08-09
    Elm Park Court, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-22 ~ dissolved
    IIF 34 - Director → ME
  • 19
    K1 Kiln Farm, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    459,169 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-03-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    Unit D Middleton Business Park, Cartwright Street, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-11-10 ~ dissolved
    IIF 24 - Director → ME
    2006-11-10 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 10
  • 1
    Vgroup International Ltd 1-7 Erica Road, Stacey Bushes, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,995 GBP2024-04-30
    Officer
    2018-10-11 ~ 2022-01-24
    IIF 20 - Director → ME
    Person with significant control
    2018-10-11 ~ 2022-01-23
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    RESERVE BUSINESS LTD - 2023-04-13
    15 South Farm Lane, Lightwater, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-17 ~ 2023-09-29
    IIF 21 - Director → ME
    Person with significant control
    2023-01-17 ~ 2023-09-29
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    WALLACE CAMERON INTERNATIONAL LIMITED - 2024-06-20 15263663
    FAKITCO LIMITED - 2013-05-29
    MM&S (5754) LIMITED - 2013-05-02 07115700, SC356383, SC366572... (more)
    Suite 2.1 Dalziel Building, Second Floor, 7 Scott Street, Motherwell, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    13,657 GBP2025-03-31
    Officer
    2013-04-26 ~ 2016-09-21
    IIF 35 - Director → ME
  • 4
    Unit 24 Napier Court Gander Lane, Barlborough, Chesterfield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2024-04-30
    Officer
    2021-08-22 ~ 2024-06-10
    IIF 36 - Director → ME
    Person with significant control
    2021-04-15 ~ 2021-10-31
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    2021-12-22 ~ 2025-03-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Unit 24 Napier Court Gander Lane, Barlborough, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    2016-01-13 ~ 2024-06-07
    IIF 26 - Director → ME
    Person with significant control
    2016-08-20 ~ 2024-06-07
    IIF 9 - Has significant influence or control OE
  • 6
    MM&S (5752) LIMITED - 2013-05-23 07115620, SC426691
    Suite 2.1 Dalziel Building, Second Floor, 7 Scott Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2013-05-22 ~ 2016-09-21
    IIF 30 - Director → ME
  • 7
    Unit 7 Erica Road, Stacey Bushes, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    2011-11-14 ~ 2013-12-31
    IIF 38 - Director → ME
  • 8
    V GROUP LIMITED - 2004-06-10
    ZEELABS UK LIMITED - 2004-05-12
    K1 Kiln Farm, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    4,435,298 GBP2023-12-31
    Officer
    2004-08-01 ~ 2015-06-01
    IIF 40 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-08-10
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    ROEBERRY LIMITED - 2006-06-26
    10 Bath Road, Old Town, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-12-22 ~ 2006-05-25
    IIF 25 - Director → ME
  • 10
    ACKCO LIMITED - 2004-07-19 12729738
    Unit 3 Ormside Close, Hindley Green, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,455,547 GBP2024-12-31
    Officer
    2004-06-23 ~ 2005-12-05
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.