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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nash, James Anthony

    Related profiles found in government register
  • Nash, James Anthony
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Firs, Chertsey Road, Byfleet, West Byfleet, KT14 7AJ, England

      IIF 1 IIF 2 IIF 3
    • Byfleet Lawn Tennis Club Ltd, Pyrford Road, Woking, GU22 8UQ, England

      IIF 4
  • Nash, James Anthony
    British commercial director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Firs, Chertsey Road, Byfleet, Surrey, KT14 7AJ

      IIF 5
    • Howbery Park, Crowmarsh, Wallingford, Oxfordshire, OX10 8BA, England

      IIF 6
  • Nash, James Anthony
    British company dirctor born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Lowfield Way, Church Road, Lowfield Heath, Crawley, West Sussex, RH11 0PW, United Kingdom

      IIF 7
  • Nash, James Anthony
    British company director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Lowfield Way, Church Road, Lowfield Heath, Crawley, West Sussex, RH11 0PW, United Kingdom

      IIF 8
  • Nash, James Anthony
    British director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Firs, Chertsey Road, Byfleet, Surrey, KT14 7AJ

      IIF 9
    • 3 The Firs, Chertsey Road, Byfleet, Surrey, KT14 7AJ, United Kingdom

      IIF 10
    • 3 The Firs, Chertsey Road, Byfleet, West Byfleet, KT14 7AJ, United Kingdom

      IIF 11 IIF 12
    • 3 The Firs, Chertsey Road, West Byfleet, Surrey, KT14 7AJ, United Kingdom

      IIF 13
  • Nash, James Anthony
    British general manager born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • Finance House, 383 Eastern Avenue, Ilford, Essex, IG2 6LR

      IIF 14
  • Nash, James Anthony
    British innovation director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Firs, Chertsey Road, Byfleet, West Byfleet, Surrey, KT14 7AJ, United Kingdom

      IIF 15
  • Nash, James Anthony
    British managing director born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Firs, Chertsey Road, Byfleet, Surrey, KT14 7AJ

      IIF 16
  • Nash, James Anthony
    British other born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Firs, Chertsey Road, Byfleet, Surrey, KT14 7AJ, England

      IIF 17
  • Nash, James Anthony
    British sales & marketing born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Firs, Chertsey Road, Byfleet, Surrey, KT14 7AJ

      IIF 18
    • 3 The Firs, Chertsey Road, West Byfleet, Surrey, KT14 7AJ, United Kingdom

      IIF 19
  • Nash, James Anthony
    British sales and marketing born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3, The Firs, Chertsey Road, Byfleet, West Byfleet, Surrey, KT14 7AJ, United Kingdom

      IIF 20
  • Nash, James Anthony
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wells Crescent, Chichester, West Sussex, PO19 5EU

      IIF 21
  • Mr James Anthony Nash
    British born in October 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Firs, Chertsey Road, Byfleet, KT14 7AJ, United Kingdom

      IIF 22
    • 1st Fl. 6 Stockwell Centre, Stephenson Way, Three Bridges, Crawley, West Sussex, RH10 1TN, England

      IIF 23
    • Finance House, 383 Eastern Avenue, Ilford, Essex, IG2 6LR

      IIF 24
    • Howbery Park, Crowmarsh, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 25 IIF 26
    • 3 The Firs, Chertsey Road, Byfleet, West Byfleet, KT14 7AJ, England

      IIF 27
    • 3 The Firs, Chertsey Road, West Byfleet, Surrey, KT14 7AJ, United Kingdom

      IIF 28
  • Mr James Anthony Nash
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Wells Crescent, Chichester, West Sussex, PO19 5EU

      IIF 29
  • Nash, James Anthony
    British company director born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Wells Crescent, Chichester, West Sussex, PO19 5EU, England

      IIF 30
  • Nash, James Anthony
    British software development born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Wells Crescent, Chichester, PO19 5EU, United Kingdom

      IIF 31
  • Mr James Anthony Nash
    British born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Wells Crescent, Chichester, PO19 5EU, United Kingdom

      IIF 32
  • Nash, James

    Registered addresses and corresponding companies
    • 3 The Firs, Chertsey Road, Byfleet, Surrey, KT14 7AJ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments 22
  • 1
    AL FRESCO WINES LTD
    - now 05879492
    ALFRESCO WINE LIMITED
    - 2007-02-23 05879492
    Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2007-01-25 ~ 2008-03-05
    IIF 18 - Director → ME
  • 2
    BYFLEET LAWN TENNIS CLUB LIMITED
    11853220
    Byfleet Lawn Tennis Club Pyrford Road, Pyrford, Woking, Surrey, England
    Active Corporate (22 parents)
    Officer
    2024-11-28 ~ now
    IIF 4 - Director → ME
    2021-02-25 ~ 2023-06-30
    IIF 17 - Director → ME
  • 3
    COFFEE NITRO LIMITED
    10599948
    1st Fl. 6 Stockwell Centre Stephenson Way, Three Bridges, Crawley, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2017-03-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FRONTIER SPIRIT LTD
    15307432
    3 The Firs Chertsey Road, Byfleet, West Byfleet, England
    Active Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 5
    FUILD SOLUTIONS LIMITED
    10003809
    3 The Firs, Chertsey Road, Byfleet, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 15 - Director → ME
  • 6
    GRANULATED COPPER SERVICES LTD
    10790733
    3 The Firs, Chertsey Road, Byfleet, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-26 ~ dissolved
    IIF 10 - Director → ME
    2017-05-26 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 7
    HANDIPAK HOLDINGS LIMITED
    10747798
    Black Barn Gay Dawn Farm, Valley Road, Fawkham, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2022-08-03 ~ now
    IIF 1 - Director → ME
  • 8
    INFOCONSULT (EUROPE) LTD.
    03325320
    Howbery Park, Crowmarsh, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    INSIGHT INTERNET COMMUNICATIONS LTD
    08428794
    16 Wells Crescent, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2013-03-04 ~ 2019-09-10
    IIF 30 - Director → ME
  • 10
    IPOUCH LIMITED
    09300012
    3 The Firs, Chertsey Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2014-11-07 ~ dissolved
    IIF 19 - Director → ME
  • 11
    JAMES NASH LIMITED
    09042004
    3 The Firs, Chertsey Road, Byfleet, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-05-15 ~ dissolved
    IIF 20 - Director → ME
  • 12
    KMP RECYCLING LIMITED
    08673107
    Finance House, 383 Eastern Avenue, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2016-07-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-19 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Has significant influence or control OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    LOW FIELD LOGISTICS LIMITED
    09551574
    Howbery Park, Crowmarsh, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-20 ~ 2019-02-04
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-04
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    NS SOFTWARE LTD
    11143954
    16 Wells Crescent, Chichester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-11 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    OCEANS EVENT MANAGEMENT LIMITED
    05588427
    94 New Walk, Leicester
    Dissolved Corporate (4 parents)
    Officer
    2005-10-12 ~ 2006-05-22
    IIF 16 - Director → ME
  • 16
    SINGLE SERVE LIMITED
    10154348
    3 The Firs, Chertsey Road, Byfleet, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 7 - Director → ME
  • 17
    SOLENT BUSINESS TECHNOLOGIES LTD.
    - now 08914645
    SOLENT BUSINESS TECNOLOGIES LIMITED - 2014-03-03
    16 Wells Crescent, Chichester, West Sussex
    Active Corporate (3 parents)
    Officer
    2017-02-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    THE WINE & SPIRIT IMPORT COMPANY LIMITED
    09327780 09783667... (more)
    3 The Firs, Chertsey Road, Byfleet, West Byfleet, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 19
    THE WINE & SPIRIT IMPORT EXPORT CO LIMITED
    09783667 06879550... (more)
    3 The Firs Chertsey Road, Byfleet, West Byfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-18 ~ dissolved
    IIF 11 - Director → ME
  • 20
    THE WINE & SPIRIT IMPORT EXPORT CO LTD
    06879550 09783667... (more)
    Unit 43 Dunsfold Business Park, Stovolds Hill, Cranleigh, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2009-04-16 ~ dissolved
    IIF 9 - Director → ME
  • 21
    TSPOON LIMITED
    10154420
    3 The Firs, Chertsey Road, Byfleet, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-28 ~ dissolved
    IIF 8 - Director → ME
  • 22
    WINE INNOVATIONS LTD
    - now 06204047
    AL FRESCO WINES ( HOLLAND ) LIMITED
    - 2008-03-12 06204047
    Churnetside Business Park Station Road, Cheddleton, Leek, Staffordshire
    Active Corporate (10 parents)
    Officer
    2007-04-04 ~ 2014-04-22
    IIF 5 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.