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 Andrew John Nash

    Related profiles found in government register
  • Mr Andrew John Nash
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bay Road, Clevedon, Somerset, BS21 7BT, United Kingdom

      IIF 1
    • Centre Of Excellence, The County Ground, Taunton, Somerset, TA1 1JT

      IIF 2
  • Nash, Andrew John
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bay Road, Clevedon, Somerset, BS21 7BT, United Kingdom

      IIF 3
    • Lords Ground, St Johns Wood, London, NW8 8QZ

      IIF 4
    • Beacon House, Brambleside, Uckfield, East Sussex, TN22 1PL

      IIF 5
  • Nash, Andrew John
    British businessman born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cheddon Corner, Cheddon Fitzpaine, Taunton, Somerset, TA2 8LB

      IIF 6
  • Nash, Andrew John
    British chairman born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • London House, Shawbury Business Park, Shrewsbury, Shropshire, SY4 4EA, United Kingdom

      IIF 7
    • Cheddon Corner, Cheddon Fitzpaine, Taunton, Somerset, TA2 8LB

      IIF 8
    • Unit 1, Horton Road, West Drayton, UB7 8BQ

      IIF 9
  • Nash, Andrew John
    British company chairman born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Centre Of Excellence, The County Ground, Taunton, Somerset, TA1 1JT

      IIF 10
  • Nash, Andrew John
    British company director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
  • Nash, Andrew John
    British director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite B First Floor Hollythorns House, The Hollythorns, New Road, Swanmore, Hampshire, SO32 2NW

      IIF 21
    • Suite B, First Floor Hollythorns House, The Hollythorns, New Road, Swanmore, Hampshire, SO32 2NW, United Kingdom

      IIF 22
    • Cheddon Corner, Cheddon Fitzpaine, Taunton, Somerset, TA2 8LB

      IIF 23 IIF 24 IIF 25
  • Nash, Andrew John
    British director of companies born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cheddon Corner, Cheddon Fitzpaine, Taunton, Somerset, TA2 8LB

      IIF 30
  • Nash, Andrew John
    British non executive director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cheddon Corner, Cheddon Fitzpaine, Taunton, Somerset, TA2 8LB

      IIF 31
  • Nash, Andrew John
    British portfolio chairman born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • Cheddon Corner, Cheddon Fitzpaine, Taunton, Somerset, TA2 8LB

      IIF 32
child relation
Offspring entities and appointments
Active 3
  • 1
    Beacon House, Brambleside, Uckfield, East Sussex
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    267,761 GBP2024-01-01 ~ 2024-12-31
    Officer
    2014-12-19 ~ now
    IIF 5 - Director → ME
  • 2
    Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,857 GBP2024-05-31
    Officer
    1997-07-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 3
    81 Station Road, Marlow, Bucks
    Dissolved Corporate (5 parents)
    Officer
    2007-01-24 ~ dissolved
    IIF 24 - Director → ME
Ceased 27
  • 1
    The Barn Calcot Mount, Calcot Lane, Curdridge, Hampshire, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -532,988 GBP2024-12-31
    Officer
    2014-07-21 ~ 2016-03-10
    IIF 22 - Director → ME
  • 2
    ASHFORD COLOUR PRESS LIMITED - 2024-12-11
    Related registration: 03756288
    ASHCOL LIMITED - 2002-10-11
    1st Floor 21 Station Road, Watford, Hertfordshire
    In Administration Corporate (7 parents)
    Equity (Company account)
    260,749 GBP2023-03-31
    Officer
    2002-09-24 ~ 2020-03-31
    IIF 8 - Director → ME
  • 3
    SOMERSET REDSTONE TRUST - 2019-01-07
    Gatchell House Gatchell Oaks, Trull, Taunton, Somerset
    Active Corporate (11 parents, 9 offsprings)
    Officer
    2001-06-01 ~ 2007-12-20
    IIF 6 - Director → ME
  • 4
    PROJECT TRISTAR LIMITED - 2021-07-07
    The Point, 37 North Wharf Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2008-01-09 ~ 2016-06-28
    IIF 9 - Director → ME
  • 5
    MATTHEW CLARK LIMITED - 2008-02-06
    Related registration: SC138433
    MATTHEW CLARK PLC - 2006-02-07
    Related registration: SC138433
    MATTHEW CLARK & SONS (HOLDINGS) P.L.C. - 1991-03-01
    100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    1995-11-14 ~ 1997-05-12
    IIF 28 - Director → ME
  • 6
    Lords Ground, St Johns Wood, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2013-05-08 ~ 2018-03-07
    IIF 4 - Director → ME
  • 7
    Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    ~ 1997-05-12
    IIF 15 - Director → ME
  • 8
    Other registered number: 05407869
    ICA LIMITED - 2017-04-28
    INDEPENDENT COPIER ADVICE LIMITED - 1994-06-06
    20 Trafalgar Way, Bar Hill, Cambridge, England
    Dissolved Corporate (3 parents)
    Officer
    2009-02-20 ~ 2015-01-01
    IIF 27 - Director → ME
  • 9
    20 Trafalgar Way, Bar Hill, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2009-02-20 ~ 2014-12-15
    IIF 29 - Director → ME
  • 10
    ICA DIGITAL LTD - 2017-04-28
    Related registration: 02876742
    20 Trafalgar Way, Bar Hill, Cambridge, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2009-02-20 ~ 2015-01-01
    IIF 25 - Director → ME
  • 11
    The Barn Calcot Mount, Calcot Lane, Curdridge, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -987,421 GBP2024-12-31
    Officer
    2011-05-19 ~ 2016-03-10
    IIF 21 - Director → ME
  • 12
    ADAM HILL ASSOCIATES LIMITED - 2003-12-16
    Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,253,957 GBP2024-12-31
    Officer
    2019-02-05 ~ 2024-04-11
    IIF 12 - Director → ME
  • 13
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    1997-12-01 ~ 2001-12-31
    IIF 20 - Director → ME
  • 14
    MERRYDOWN WINE PUBLIC LIMITED COMPANY - 1993-01-19
    Manderson House, 5230 Valiant Court, Delta Way Brockworth, Gloucester
    Active Corporate (3 parents, 2 offsprings)
    Officer
    1998-01-05 ~ 2005-05-03
    IIF 13 - Director → ME
  • 15
    BLAND BANKART LIMITED - 2006-05-11
    BLAND BANKART PLC - 2004-04-24
    THE P&G BLAND GROUP PLC - 1997-09-30
    TRENDGROWTH LIMITED - 1988-01-01
    The Walbrook Building, 25 Walbrook, London
    Dissolved Corporate (4 parents)
    Officer
    2001-07-01 ~ 2004-04-30
    IIF 31 - Director → ME
  • 16
    London House, Shawbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2022-07-20 ~ 2023-04-20
    IIF 7 - Director → ME
  • 17
    ICB BRANDS HOLDINGS LIMITED - 2023-07-04
    START BUTTON LIMITED - 2012-08-30
    5-7 Montpellier Parade, Harrogate, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2007-09-14 ~ 2013-05-24
    IIF 32 - Director → ME
  • 18
    SOMERSET CRICKET BOARD LIMITED - 2021-02-27
    Centre Of Excellence, The County Ground, Taunton, Somerset
    Active Corporate (8 parents)
    Equity (Company account)
    439,561 GBP2025-01-31
    Officer
    2010-09-30 ~ 2018-02-01
    IIF 10 - Director → ME
    Person with significant control
    2016-09-30 ~ 2018-08-10
    IIF 2 - Has significant influence or control OE
  • 19
    Other registered number: 00174057
    TAUNTON BRANDS LIMITED - 1992-05-29
    GRAVITAS 1001 LIMITED - 1991-06-14
    Related registration: 02600718
    Constellation House, The Guildway Old Portsmouth Road, Artington Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    ~ 1997-05-12
    IIF 18 - Director → ME
  • 20
    TAUNTON CIDER COMPANY LIMITED - 1992-05-29
    Related registration: 02560211
    Constellation House, The Guildway Old Portsmouth Road, Artington Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    ~ 1997-05-12
    IIF 16 - Director → ME
  • 21
    40 St James Buildings, St James Street, Taunton, Somerset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    18,804 GBP2024-12-31
    Officer
    2007-05-19 ~ 2007-10-23
    IIF 14 - Director → ME
  • 22
    97 St. Georges Place, Cheltenham, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,071,443 GBP2024-12-31
    Officer
    2007-11-23 ~ 2017-02-28
    IIF 23 - Director → ME
  • 23
    KYLROSS LIMITED - 1993-04-06
    Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    1992-11-02 ~ 1997-05-12
    IIF 30 - Director → ME
  • 24
    THE MISSION MARKETING GROUP PUBLIC LIMITED COMPANY - 2019-09-24
    The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-08-01 ~ 2022-09-30
    IIF 11 - Director → ME
  • 25
    THE TAUNTON BRANDS TRUSTEE COMPANY LIMITED - 1993-06-30
    GRAVITAS 1009 LIMITED - 1991-06-04
    Related registration: 02560211
    Constellation House, The Guildway Old Portsmouth Road, Artington Guildford, Surrey
    Dissolved Corporate (4 parents)
    Officer
    1991-05-20 ~ 1997-05-12
    IIF 17 - Director → ME
  • 26
    TUBEX LIMITED - 2002-11-27
    Related registrations: 04537236, 01209314
    FILBUK 366 LIMITED - 1995-08-11
    Forsyth House 211-217 Lower Richmond Road, Richmond On Thames, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1997-11-27 ~ 2002-11-29
    IIF 19 - Director → ME
  • 27
    ACCOLADE WINES LIMITED - 2025-04-30
    Related registration: 02684715
    CONSTELLATION EUROPE LIMITED - 2011-06-24
    MATTHEW CLARK BRANDS LIMITED - 2004-03-29
    Related registration: 00596344
    MATTHEW CLARK TAUNTON LIMITED - 1997-05-01
    MATTHEW CLARK GAYMER LIMITED - 1996-03-01
    Related registration: 02937738
    MATTHEW CLARK AND SONS LIMITED. - 1995-05-01
    Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    1995-11-16 ~ 1997-05-12
    IIF 26 - 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.