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, Graham

    Related profiles found in government register
  • Nash, Graham
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, England

      IIF 1
    • icon of address Sunny Bank, 12 Albion Road, Chesterfield, S40 1LJ, United Kingdom

      IIF 2
  • Nash, Graham
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 3
    • icon of address Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, United Kingdom

      IIF 4
    • icon of address Commerce House, Millennium Way, Dunston Road, Chesterfield, S41 8ND, United Kingdom

      IIF 5 IIF 6
    • icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 7
    • icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, England

      IIF 8
    • icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Sunny Bank, 12 Albion Road, Chesterfield, S40 1LJ, United Kingdom

      IIF 13
  • Mr Graham Nash
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commerce House, Millennium Way, Chesterfield, S41 8ND, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 17
    • icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 18
    • icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, England

      IIF 19 IIF 20
    • icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, United Kingdom

      IIF 21 IIF 22
    • icon of address Sunny Bank, 12 Albion Road, Chesterfield, S40 1LJ, England

      IIF 23
    • icon of address Sunny Bank, 12 Albion Road, Chesterfield, S40 1LJ, United Kingdom

      IIF 24 IIF 25
    • icon of address 2, Victoria Way, Derby, DE24 8AN, United Kingdom

      IIF 26
  • Nash, Graham Williamson
    British commercial director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Raincliffe House, Barker Lane, Chesterfield, Derbyshire, S40 1DU, England

      IIF 27
  • Nash, Graham Williamson
    British company director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 28 IIF 29 IIF 30
    • icon of address Raincliffe House, Barker Lane, Chesterfield, Derbyshire, S40 1DU, England

      IIF 32
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 33
  • Nash, Graham Williamson
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunston Innovation Centre, Dunston, Chesterfield, Derbyshire, S41 8NG, United Kingdom

      IIF 34
    • icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 35
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire, S41 0TZ, United Kingdom

      IIF 36
  • Nash, Graham Williamson
    British company director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coney Green Business Park, Wingfield View, Clay Cross, Chesterfield, Derbyshire, S45 9JW, England

      IIF 37
  • Nash, Graham Williamson
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce House, Millennium Way, Chesterfield, S41 8ND, England

      IIF 38
    • icon of address Raincliffe House, Barker Lane, Chesterfield, Derbyshire, S40 1DU, United Kingdom

      IIF 39
    • icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, England

      IIF 40 IIF 41
  • Nash, Graham Williamson
    British n/a born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, United Kingdom

      IIF 42
  • Nash, Gary Francis
    British car sprayer born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Church Street, Clowne, Chesterfield, Derbyshire, S43 4BL, United Kingdom

      IIF 43
  • Nash, Gary Francis
    British paint technician born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 44
  • Mr Graham Williamson Nash
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, England

      IIF 45
  • Hodgkinson, Alex David
    British director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, United Kingdom

      IIF 46
  • Mr Alex David Hodgkinson
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunny Bank, 12 Albion Road, Chesterfield, S40 1LJ, United Kingdom

      IIF 47
  • Mr Graham Williamson Nash
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 48
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 7 Cromford Road Industrial Estate Cromford Road, Langley Mill, Nottingham, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,959 GBP2024-03-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 38 - Director → ME
  • 2
    GEORGESAURUS LIMITED - 2025-06-10
    icon of address Sunny Bank, 12 Albion Road, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2025-04-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    BUSINESS START UP SUPPORT INCUBATOR LIMITED - 2019-01-31
    BUSINESSWISE LIMITED - 2020-07-30
    CREATE INNOVATE DESIGN LIMITED - 2018-03-20
    icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,320 GBP2024-04-30
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    MOBILE PAINT SMART LIMITED - 2020-08-12
    icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    EBUSINESSWISE LIMITED - 2018-02-06
    CREATE INNOVATE DESIGN LIMITED - 2016-08-04
    icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,675 GBP2024-04-29
    Officer
    icon of calendar 2016-08-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Has significant influence or control as a member of a firmOE
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Right to appoint or remove directors as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
  • 7
    ROOF SAL LIMITED - 2022-03-08
    icon of address Sunny Bank, 12 Albion Road, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2018-09-30
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    UK DRIVETRAIN LIMITED - 2022-09-27
    icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    GOLDERMAN KEYSTONE LIMITED - 2023-04-27
    icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-02-04 ~ dissolved
    IIF 9 - Director → ME
  • 11
    MONEYWISE MENTOR LIMITED - 2020-05-13
    MIDLAND PPE LIMITED - 2020-11-23
    icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,311 GBP2024-04-29
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address Sunny Bank, 12 Albion Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    icon of address 22 Highfield Avenue, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-27 ~ dissolved
    IIF 43 - Director → ME
  • 15
    icon of address 2 Victoria Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-02 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Commerce House Millennium Way, Dunston Road, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    SORBUS AUTOMOTIVE LTD - 2022-09-16
    icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,360 GBP2024-09-30
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    GEORGESAURUS LIMITED - 2025-06-10
    icon of address Sunny Bank, 12 Albion Road, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-04-29 ~ 2025-06-01
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 2
    MOBILE PAINT SMART LIMITED - 2020-08-12
    icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2024-01-31
    Officer
    icon of calendar 2013-01-14 ~ 2013-01-15
    IIF 36 - Director → ME
    icon of calendar 2013-01-15 ~ 2020-08-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-11
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    PEARL MONEY LTD - 2014-05-07
    icon of address Tapton Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,130 GBP2017-01-31
    Officer
    icon of calendar 2013-01-29 ~ 2015-09-17
    IIF 30 - Director → ME
  • 4
    icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-14 ~ 2023-03-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ 2023-03-29
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 5
    TERASAFE LIMITED - 2016-01-11
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    89,917 GBP2024-02-28
    Officer
    icon of calendar 2015-02-01 ~ 2015-09-17
    IIF 27 - Director → ME
  • 6
    UK DRIVETRAIN LIMITED - 2022-09-27
    icon of address Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2022-05-31
    Officer
    icon of calendar 2021-05-11 ~ 2023-03-30
    IIF 11 - Director → ME
  • 7
    icon of address 98 Angelica Road, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,593 GBP2024-04-30
    Officer
    icon of calendar 2022-04-11 ~ 2023-10-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 2023-10-31
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ 2015-03-20
    IIF 33 - Director → ME
  • 9
    E S FINANCIAL LTD - 2012-02-13
    icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -113 GBP2016-04-30
    Officer
    icon of calendar 2014-01-15 ~ 2015-09-17
    IIF 37 - Director → ME
  • 10
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -57,202 GBP2024-12-31
    Officer
    icon of calendar 2015-08-12 ~ 2015-09-03
    IIF 35 - Director → ME
    icon of calendar 2014-01-15 ~ 2015-08-12
    IIF 28 - Director → ME
  • 11
    icon of address Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate
    Officer
    icon of calendar 2014-04-29 ~ 2015-08-05
    IIF 31 - Director → ME
  • 12
    icon of address Raincliffe House, Barker Lane, Chesterfield, Derbyshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-02-24 ~ 2015-09-17
    IIF 39 - Director → ME
    icon of calendar 2015-09-17 ~ 2015-10-14
    IIF 32 - Director → ME
  • 13
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,410 GBP2017-12-31
    Officer
    icon of calendar 2009-10-19 ~ 2012-02-01
    IIF 42 - Director → ME
  • 14
    icon of address Dunston Innovation Centre, Dunston, Chesterfield, Derbyshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-29 ~ 2015-03-20
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.