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 James Anthony Nash

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

    Resident in England

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

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

      IIF 2
    • icon of address Finance House, 383 Eastern Avenue, Ilford, Essex, IG2 6LR

      IIF 3
    • icon of address Howbery Park, Crowmarsh, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

      IIF 4 IIF 5
    • icon of address 3 The Firs, Chertsey Road, Byfleet, West Byfleet, KT14 7AJ, England

      IIF 6
    • icon of address 3 The Firs, Chertsey Road, West Byfleet, Surrey, KT14 7AJ, United Kingdom

      IIF 7
  • Mr James Anthony Nash
    British born in April 1989

    Resident in England

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

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

    Resident in England

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

      IIF 9 IIF 10 IIF 11
    • icon of address Byfleet Lawn Tennis Club Ltd, Pyrford Road, Woking, GU22 8UQ, England

      IIF 12
  • Nash, James Anthony
    British commercial director born in October 1954

    Resident in England

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

      IIF 13
    • icon of address Howbery Park, Crowmarsh, Wallingford, Oxfordshire, OX10 8BA, England

      IIF 14
  • Nash, James Anthony
    British company dirctor born in October 1954

    Resident in England

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 17
    • icon of address 3 The Firs, Chertsey Road, Byfleet, Surrey, KT14 7AJ, United Kingdom

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

      IIF 19 IIF 20
    • icon of address 3 The Firs, Chertsey Road, West Byfleet, Surrey, KT14 7AJ, United Kingdom

      IIF 21
  • Nash, James Anthony
    British general manager born in October 1954

    Resident in England

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

      IIF 22
  • Nash, James Anthony
    British innovation director born in October 1954

    Resident in England

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

      IIF 23
  • Nash, James Anthony
    British managing director born in October 1954

    Resident in England

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

      IIF 24
  • Nash, James Anthony
    British other born in October 1954

    Resident in England

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

      IIF 25
  • Nash, James Anthony
    British sales & marketing born in October 1954

    Resident in England

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

      IIF 26
    • icon of address 3 The Firs, Chertsey Road, West Byfleet, Surrey, KT14 7AJ, United Kingdom

      IIF 27
  • Nash, James Anthony
    British sales and marketing born in October 1954

    Resident in England

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

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

    Resident in England

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

      IIF 29
  • Mr James Anthony Nash
    British born in April 1989

    Resident in United Kingdom

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

      IIF 30
  • Nash, James Anthony
    British company director born in April 1989

    Resident in United Kingdom

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

      IIF 31
  • Nash, James Anthony
    British software development born in April 1989

    Resident in United Kingdom

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

      IIF 32
  • Nash, James

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

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Byfleet Lawn Tennis Club Pyrford Road, Pyrford, Woking, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,873,704 GBP2024-09-30
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 1st Fl. 6 Stockwell Centre Stephenson Way, Three Bridges, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 3 The Firs Chertsey Road, Byfleet, West Byfleet, England
    Active Corporate (2 parents)
    Equity (Company account)
    99 GBP2024-11-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3 The Firs, Chertsey Road, Byfleet, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 3 The Firs, Chertsey Road, Byfleet, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-26 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2017-05-26 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Black Barn Gay Dawn Farm, Valley Road, Fawkham, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -340,780 GBP2024-05-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Howbery Park, Crowmarsh, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,396 GBP2017-02-28
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 The Firs, Chertsey Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address 3 The Firs, Chertsey Road, Byfleet, West Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Finance House, 383 Eastern Avenue, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 16 Wells Crescent, Chichester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 3 The Firs, Chertsey Road, Byfleet, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 15 - Director → ME
  • 13
    SOLENT BUSINESS TECNOLOGIES LIMITED - 2014-03-03
    icon of address 16 Wells Crescent, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 3 The Firs, Chertsey Road, Byfleet, West Byfleet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3 The Firs Chertsey Road, Byfleet, West Byfleet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address Unit 43 Dunsfold Business Park, Stovolds Hill, Cranleigh, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-16 ~ dissolved
    IIF 17 - Director → ME
  • 17
    icon of address 3 The Firs, Chertsey Road, Byfleet, West Byfleet, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 16 - Director → ME
Ceased 6
  • 1
    ALFRESCO WINE LIMITED - 2007-02-23
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2008-03-05
    IIF 26 - Director → ME
  • 2
    icon of address Byfleet Lawn Tennis Club Pyrford Road, Pyrford, Woking, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,873,704 GBP2024-09-30
    Officer
    icon of calendar 2021-02-25 ~ 2023-06-30
    IIF 25 - Director → ME
  • 3
    icon of address 16 Wells Crescent, Chichester, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2019-09-10
    IIF 31 - Director → ME
  • 4
    icon of address Howbery Park, Crowmarsh, Wallingford, Oxfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    283,414 GBP2018-04-30
    Officer
    icon of calendar 2015-04-20 ~ 2019-02-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-04
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    icon of address 94 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-12 ~ 2006-05-22
    IIF 24 - Director → ME
  • 6
    AL FRESCO WINES ( HOLLAND ) LIMITED - 2008-03-12
    icon of address Churnetside Business Park Station Road, Cheddleton, Leek, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-04-04 ~ 2014-04-22
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.