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
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

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

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

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

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

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

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

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

      IIF 8
    • icon of address 16 Towcester Road, Towcester Road, Silverstone, Towcester, NN12 8UB, England

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

    Resident in England

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

      IIF 10
  • Nash, Martyn Derek
    British chair person born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vgroup International, Unit 7, Stacey Bushes, Milton Keynes, Buckinghamshire, MK12 6HS, England

      IIF 11
  • Nash, Martyn Derek
    British chairperson born in May 1959

    Resident in England

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

      IIF 12
  • Nash, Martyn Derek
    British company director born in May 1959

    Resident in England

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

      IIF 13
    • icon of address 39, Tabard Gardens, Newport Pagnell, MK16 0LY, United Kingdom

      IIF 14
    • icon of address 39 Tabbard Gardens, Newberry Park, Newport Pagnell, Buckinghamshire, MK16 0LY

      IIF 15 IIF 16
    • icon of address 16, Towcester Road, Silverstone, Towcester, Northamptonshire, NN12 8UB, England

      IIF 17
  • Nash, Martyn Derek
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1c, The Square, Ballyclare, BT39 9BB, Northern Ireland

      IIF 18
    • icon of address 15 High Street, Brackley, Northamptonshire, NN13 7DH, England

      IIF 19
    • icon of address 1-7, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

      IIF 20
    • icon of address 7, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, United Kingdom

      IIF 21
    • icon of address K1, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3LW, England

      IIF 22 IIF 23 IIF 24
    • icon of address K1, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3LW, United Kingdom

      IIF 25 IIF 26
    • icon of address K1, Kiln Farm, Milton Keynes, MK11 3LW, England

      IIF 27
    • icon of address K1, Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3LW, United Kingdom

      IIF 28 IIF 29
    • icon of address Unit 1- 7 Erica Road, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, England

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

      IIF 31 IIF 32
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Unit 7, Erica Road, Stacey Bushes, Milton Keynes, MK12 6HS, United Kingdom

      IIF 39
  • Nash, Martyn Derek
    British

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

      IIF 40
  • Nash, Martyn Derek
    British company director

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

      IIF 41
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Elm Park House, Elm Park Court, Pinner, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 29 - Director → ME
  • 2
    icon of address 16 Camford Close, Basingstoke, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-03 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address K1 Kiln Farm, Milton Keynes, Buckinghamshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,720,909 GBP2021-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 7 Erica Road, Stacey Bushes, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF 21 - Director → ME
  • 5
    icon of address 7 Erica Road, Stacey Bushes, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2020-11-30
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 13 - Director → ME
  • 6
    MM&S (5751) LIMITED - 2013-05-23
    icon of address Mms, 1 George Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address K1 Pitfield, Kiln Farm, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 28 - Director → ME
  • 8
    MIDDLETON MANUFACTURING ASSETS LIMITED - 2024-08-27
    icon of address K1 Kiln Farm, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 26 - Director → ME
  • 9
    JCCO 405 LIMITED - 2017-07-25
    icon of address K1 Kiln Farm, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 15 High Street, Brackley, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,454 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 11
    icon of address 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
    icon of calendar 2017-03-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 12
    PROFILE AUTONES LTD - 2013-02-12
    icon of address Unit 7 Erica Road, Stacey Bushes, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-27 ~ dissolved
    IIF 31 - Director → ME
  • 13
    icon of address Apollo, Lichfield Road Industrial Estate, Tamworth, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-06 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address K1 Kiln Farm, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,873 GBP2024-04-30
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address The Pavilion, Church Street, Silverstone, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 1c The Square, Ballyclare, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    1,378,827 GBP2024-01-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 18 - Director → ME
  • 17
    V GROUP LIMITED - 2004-06-10
    ZEELABS UK LIMITED - 2004-05-12
    icon of address K1 Kiln Farm, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,435,298 GBP2023-12-31
    Officer
    icon of calendar 2004-05-12 ~ now
    IIF 24 - Director → ME
  • 18
    PACK BUSTER LIMITED - 2011-08-09
    icon of address Elm Park Court, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address 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
    icon of calendar 2017-03-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Unit D Middleton Business Park, Cartwright Street, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-10 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2006-11-10 ~ dissolved
    IIF 41 - Secretary → ME
Ceased 10
  • 1
    icon of address 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
    icon of calendar 2018-10-11 ~ 2022-01-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 15 South Farm Lane, Lightwater, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-17 ~ 2023-09-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ 2023-09-29
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    WALLACE CAMERON INTERNATIONAL LIMITED - 2024-06-20
    FAKITCO LIMITED - 2013-05-29
    MM&S (5754) LIMITED - 2013-05-02
    icon of address 26 Netherhall Road, Netherton Industrial Estate, Wishaw
    Active Corporate (3 parents)
    Equity (Company account)
    13,657 GBP2024-03-31
    Officer
    icon of calendar 2013-04-26 ~ 2016-09-21
    IIF 35 - Director → ME
  • 4
    icon of address Unit 24 Napier Court Gander Lane, Barlborough, Chesterfield, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    200 GBP2024-04-30
    Officer
    icon of calendar 2021-08-22 ~ 2024-06-10
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ 2021-10-31
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    icon of calendar 2021-12-22 ~ 2025-03-12
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Unit 24 Napier Court Gander Lane, Barlborough, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-13 ~ 2024-06-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2024-06-07
    IIF 9 - Has significant influence or control OE
  • 6
    MM&S (5752) LIMITED - 2013-05-23
    icon of address 26 Netherhall Road, Netherton Industrial Estate, Wishaw, Lanarkshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2013-05-22 ~ 2016-09-21
    IIF 30 - Director → ME
  • 7
    icon of address Unit 7 Erica Road, Stacey Bushes, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-14 ~ 2013-12-31
    IIF 38 - Director → ME
  • 8
    V GROUP LIMITED - 2004-06-10
    ZEELABS UK LIMITED - 2004-05-12
    icon of address K1 Kiln Farm, Milton Keynes, Buckinghamshire, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    4,435,298 GBP2023-12-31
    Officer
    icon of calendar 2004-08-01 ~ 2015-06-01
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 10 Bath Road, Old Town, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2006-05-25
    IIF 16 - Director → ME
  • 10
    ACKCO LIMITED - 2004-07-19
    icon of address Unit 3 Ormside Close, Hindley Green, Wigan, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000,465 GBP2023-12-31
    Officer
    icon of calendar 2004-06-23 ~ 2005-12-05
    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 24 April 2025 and licensed under the Open Government Licence v3.0.