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, Frederick William

    Related profiles found in government register
  • Nash, Frederick William
    British businessman born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, Stable Lane, Findon, Worthing, BN14 0RR, United Kingdom

      IIF 1 IIF 2
    • icon of address Ashbourne House, Stable Lane, Findon, Worthing, West Sussex, BN14 0RR

      IIF 3
  • Nash, Frederick William
    British company director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Battersea Square, London, SW11 3RA

      IIF 4 IIF 5
    • icon of address Ashbourne House, Stable Lane, Findon, Worthing, West Sussex, BN14 0RR

      IIF 6 IIF 7 IIF 8
    • icon of address Ashbourne House, Stable Lane, Findon, Worthing, West Sussex, BN14 0RR, England

      IIF 9
  • Nash, Frederick William
    British director born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, Montpelier House 99 Montpelier Road, Brighton, BN1 3BE, United Kingdom

      IIF 10
    • icon of address 5, Percival Road, Eastbourne, East Sussex, BN22 9JL, England

      IIF 11
    • icon of address 7, Battersea Square, Battersea, London, SW11 3RA, England

      IIF 12
    • icon of address 7, Battersea Square, London, SW11 3RA

      IIF 13
    • icon of address 7, Battersea Square, London, SW11 3RA, England

      IIF 14
    • icon of address The Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL, United Kingdom

      IIF 15
    • icon of address South Parade Pier, South Parade, Southsea, Hampshire, PO4 0SW, England

      IIF 16
    • icon of address Ashbourne House, Stable Lane, Findon, Worthing, West Sussex, BN14 0RR

      IIF 17 IIF 18 IIF 19
  • Nash, Frederick William
    British farmer born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, Stable Lane, Findon, Worthing, West Sussex, BN14 0RR

      IIF 20
  • Nash, Frederick William
    British company director born in November 1943

    Registered addresses and corresponding companies
    • icon of address 30 Ninevah Shipyard, Arundel, West Sussex, BN18 9SU

      IIF 21
    • icon of address Costells Wood Cottage, Lewes Road, Haywards Heath, West Sussex, RH17 7PN

      IIF 22
    • icon of address The Stewards Lewes Old Racecourse Race Hill, Lewes, East Sussex, BN7 1UR

      IIF 23
  • Mr Frederick William Nash
    British born in November 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Battersea Square, Battersea, London, SW11 3RA, England

      IIF 24
    • icon of address 7, Battersea Square, London, SW11 3RA

      IIF 25
  • Mr Frederick William Nash
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Battersea Square, London, SW11 3RA

      IIF 26
  • Nash, Frederick William
    British company director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nash, Frederick William
    British director born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12130685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Nash, Frederick William
    British property consultant born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a, High Street, Waltham Cross, EN8 7AA, United Kingdom

      IIF 30
  • Nash, Frederick William
    British

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, Stable Lane, Findon, Worthing, West Sussex, BN14 0RR

      IIF 31
  • Nash, Frederick William
    British company director

    Registered addresses and corresponding companies
    • icon of address 30 Ninevah Shipyard, Arundel, West Sussex, BN18 9SU

      IIF 32
  • Nash, Frederick William
    British farmer

    Registered addresses and corresponding companies
    • icon of address Ashbourne House, Stable Lane, Findon, Worthing, West Sussex, BN14 0RR

      IIF 33
  • Nash, William Frederick
    British retired born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Execliff, 1 Trefusis Terrace, Exmouth, Devon, EX8 2AX

      IIF 34
  • Mr William Frederick Nash
    British born in May 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mr J H Weldon, Flat 4, Execliff, 1 Trefusis Terrace, Exmouth, EX8 2AX, England

      IIF 35
  • Mr Frederick William Nash
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Battersea Square, London, SW11 3RA

      IIF 36 IIF 37
    • icon of address 21a, High Street, Waltham Cross, EN8 7AA, United Kingdom

      IIF 38
  • Nash, William Frederick
    British retired

    Registered addresses and corresponding companies
    • icon of address 3 Execliff, 1 Trefusis Terrace, Exmouth, Devon, EX8 2AX

      IIF 39
  • Nash, William Frederick
    English publicity consultant born in May 1941

    Registered addresses and corresponding companies
    • icon of address Old Post Cottage, Blakes Lane, Hare Hatch, Berkshire, RG10 9TA

      IIF 40
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-08 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address South Parade Pier, South Parade, Southsea, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Suite 3 Farleigh House Farleigh Court, Old Weston Road, Flax Bourton, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Bell Court Chislet, Marshside, Nr Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ dissolved
    IIF 1 - Director → ME
  • 5
    icon of address 3rd Floor, Montpelier House 99 Montpelier Road, Brighton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 10 - Director → ME
  • 6
    THE SOUTH PARADE PIER LIMITED - 2013-04-23
    icon of address 7 Battersea Square, Battersea, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    OAKHANGER RIDING CENTRE LIMITED - 1995-06-14
    icon of address 3rd Floor, Montpelier House, 99 Montpelier Road, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 19 - Director → ME
  • 8
    TROPICAL TANS LIMITED - 2013-07-12
    TAN YOUR BIT LIMITED - 2012-10-16
    icon of address 5 Percival Road, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 11 - Director → ME
Ceased 18
  • 1
    icon of address 7 Battersea Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,500 GBP2024-12-31
    Officer
    icon of calendar 2004-02-15 ~ 2021-09-30
    IIF 6 - Director → ME
    icon of calendar 1996-03-11 ~ 2003-12-09
    IIF 20 - Director → ME
    icon of calendar 2000-03-17 ~ 2003-12-09
    IIF 33 - Secretary → ME
  • 2
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2013-09-18
    IIF 15 - Director → ME
  • 3
    icon of address 7 Battersea Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-12 ~ 2017-10-24
    IIF 14 - Director → ME
  • 4
    FOENIX ESTATES LIMITED - 2008-11-19
    icon of address 7 Battersea Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    47,000 GBP2025-06-30
    Officer
    icon of calendar 2016-10-03 ~ 2017-11-02
    IIF 5 - Director → ME
    icon of calendar 2003-12-30 ~ 2004-04-30
    IIF 7 - Director → ME
    icon of calendar 2004-05-06 ~ 2005-11-30
    IIF 8 - Director → ME
  • 5
    MILOKO LIMITED - 2018-04-27
    DIGITAL SERVICES EXCHANGE LTD - 2017-03-10
    M.E.L. CARE SERVICES LIMITED - 2010-08-24
    icon of address 7 Battersea Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2016-12-31 ~ 2018-04-10
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-11-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 6
    UNITEDFORCE LIMITED - 1997-03-17
    icon of address 7 Battersea Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-12-31
    Officer
    icon of calendar 2000-03-04 ~ 2016-05-31
    IIF 18 - Director → ME
  • 7
    icon of address Flat 7 Execliff, 1 Trefusis Terrace, Exmouth, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2002-10-05 ~ 2019-01-03
    IIF 34 - Director → ME
    icon of calendar 2008-01-07 ~ 2019-01-03
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2018-10-24
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Has significant influence or control OE
  • 8
    icon of address 4385, 12130685 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -12,118 GBP2021-07-31
    Officer
    icon of calendar 2019-07-31 ~ 2021-01-21
    IIF 29 - Director → ME
  • 9
    icon of address 21a High Street, Waltham Cross, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2022-07-07 ~ 2024-09-13
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2024-09-13
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    GLOBAL ENERGY & INFRASTRUCTURE LIMITED - 2021-02-23
    BROADGATE RESOURCES LIMITED - 2011-11-21
    OLIVE COMMUNICATIONS LIMITED - 2021-02-09
    GLOBAL EI ONE LIMITED - 2022-08-15
    icon of address 7 Battersea Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-10-16 ~ 2019-03-11
    IIF 4 - Director → ME
  • 11
    CPS GOLLEY SLATER LIMITED - 1997-09-29
    SAMUEL AND PEARCE LIMITED - 1996-11-21
    icon of address Wharton Place, Wharton Street, Cardiff, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1991-12-31
    IIF 40 - Director → ME
  • 12
    icon of address 7 Battersea Square, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2003-12-12 ~ 2021-09-30
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Suit 321 Business, Liverpool Road, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ 2010-12-12
    IIF 3 - Director → ME
    icon of calendar 2009-05-21 ~ 2010-05-01
    IIF 31 - Secretary → ME
  • 14
    icon of address 4 The Grandstand, Lewes Old Racecourse, The Old Racecourse, Lewes, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,651 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-10-01
    IIF 23 - Director → ME
  • 15
    icon of address 68 Grafton Way, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    310,030 GBP2016-04-30
    Officer
    icon of calendar 1995-06-12 ~ 1996-02-01
    IIF 22 - Director → ME
  • 16
    icon of address 7 Battersea Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-10-03 ~ 2017-11-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    icon of address 7 Battersea Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,939 GBP2022-03-31
    Officer
    icon of calendar 2016-10-03 ~ 2017-11-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-31
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    OAKHANGER RIDING CENTRE LIMITED - 1995-06-14
    icon of address 3rd Floor, Montpelier House, 99 Montpelier Road, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-01 ~ 2004-06-16
    IIF 21 - Director → ME
    icon of calendar 1995-06-01 ~ 2000-04-11
    IIF 32 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.