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

Nairn, David Alexander

    Related profiles found in government register
  • Nairn, David Alexander
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 1
  • Nairn, David Alexander
    British consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Nairn, David Alexander
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Goldenacres, Chelmsford, CM1 6YT, England

      IIF 5 IIF 6
    • icon of address 25 Goldenacres, Springfield, Chelmsford, Essex, CM1 6YT

      IIF 7 IIF 8
    • icon of address 1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, CW1 5UE, United Kingdom

      IIF 9
    • icon of address Ashfords House, Grenadier Way, Exeter, Devon, England And Wales, EX1 3LH, United Kingdom

      IIF 10
    • icon of address C/o Roltech Mechanical Limited, The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9JA, England

      IIF 11
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 12 IIF 13
    • icon of address Blythe House, Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 14 IIF 15
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 16 IIF 17 IIF 18
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Nairn, David Alexander
    British finance born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Goldenacres, Springfield, Chelmsford, Essex, CM1 6YT

      IIF 26 IIF 27
  • Nairn, David Alexander
    British financial consulant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Goldenacres, Springfield, Chelmsford, Essex, CM1 6YT

      IIF 28
  • Nairn, David Alexander
    British financial consultant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Goldenacres, Springfield, Chelmsford, Essex, CM1 6YT

      IIF 29
    • icon of address The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 30 IIF 31
    • icon of address Blythe House, Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, ST11 9RD, England

      IIF 32
  • Nairn, David Alexander
    British managing director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Nairn, David Alexander
    British director born in May 1956

    Registered addresses and corresponding companies
    • icon of address Hathaway House Barnes Croft, Hilderstone, Stone, ST15 8XU

      IIF 37
  • Mr David Alexander Nairn
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 38 IIF 39 IIF 40
    • icon of address C/o Roltech Mechanical Limited, The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, ST5 9JA, England

      IIF 41
  • Mr David Alexander Narin
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Grange, Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

      IIF 42
  • Nairn, David Alexander

    Registered addresses and corresponding companies
    • icon of address 25, Goldenacres, Chelmsford, CM1 6YT, England

      IIF 43 IIF 44 IIF 45
    • icon of address The Old Grange, Warren Estate, Lordship Road, Writtle, Chelmsford, Essex, CM1 3WT, England

      IIF 47
    • icon of address 7, Billing Road, Northampton, NN1 5AN, England

      IIF 48
    • icon of address The Klamp House, Belliver Way, Roborough, Plymouth, PL6 7BP

      IIF 49
    • icon of address The Klamp House, Belliver Way, Roborough, PL6 7BP

      IIF 50
  • Nairn, David

    Registered addresses and corresponding companies
    • icon of address 25, Goldenacres, Chelmsford, CM1 6YT, England

      IIF 51
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address C/o Roltech Mechanical Limited The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,715 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FMC ENERGY LTD - 2013-01-08
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 23 - Director → ME
  • 4
    icon of address Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address The Club House, Widford, Chelmsford
    Active Corporate (6 parents)
    Equity (Company account)
    1,298,654 GBP2024-03-31
    Officer
    icon of calendar 2009-03-14 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-07-18 ~ now
    IIF 45 - Secretary → ME
  • 6
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 21 - Director → ME
  • 8
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,433 GBP2024-02-29
    Officer
    icon of calendar 2016-02-16 ~ now
    IIF 47 - Secretary → ME
  • 9
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address 65 Lewisher Road, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2021-07-21 ~ dissolved
    IIF 51 - Secretary → ME
  • 11
    icon of address 65 Lewisher Road, Leicester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2017-12-20 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2021-07-21 ~ dissolved
    IIF 46 - Secretary → ME
  • 12
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    604,209 GBP2023-12-31
    Officer
    icon of calendar 2005-05-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    159,312 GBP2023-12-31
    Officer
    icon of calendar 2007-03-15 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    18,671 GBP2016-07-31
    Officer
    icon of calendar 2007-03-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
Ceased 26
  • 1
    icon of address C/o Roltech Mechanical Limited The Acorn Works, Holditch Road, Lymedale Business Park, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,715 GBP2018-05-31
    Officer
    icon of calendar 2011-09-05 ~ 2020-04-17
    IIF 11 - Director → ME
  • 2
    HOUGHTON MAIN BIO POWER LIMITED - 2016-06-06
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    icon of calendar 2014-09-18 ~ 2017-05-03
    IIF 22 - Director → ME
  • 3
    icon of address 24 Savile Row, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -18,470,000 GBP2023-12-31
    Officer
    icon of calendar 2012-12-11 ~ 2018-06-03
    IIF 17 - Director → ME
  • 4
    BURTS POTATO CHIPS LIMITED - 2016-04-05
    icon of address 308-310 Elveden Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2006-07-27 ~ 2023-03-02
    IIF 29 - Director → ME
    icon of calendar 2020-08-03 ~ 2023-03-02
    IIF 50 - Secretary → ME
  • 5
    BURTS POTATO CHIPS LIMITED - 2019-07-01
    BURTS CHIPS LIMITED - 2016-04-05
    CANOPUS INVESTMENTS LIMITED - 2012-11-14
    KONA (U.K.) LIMITED - 1999-02-15
    icon of address 308-310 Elveden Road, London, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    1,165,183 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2006-07-27 ~ 2023-03-02
    IIF 3 - Director → ME
    icon of calendar 2020-08-03 ~ 2023-03-02
    IIF 49 - Secretary → ME
  • 6
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -536,129 GBP2018-06-30
    Officer
    icon of calendar 2010-11-05 ~ 2020-03-17
    IIF 18 - Director → ME
  • 7
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -670 GBP2023-07-31
    Officer
    icon of calendar 2012-12-11 ~ 2024-04-15
    IIF 9 - Director → ME
  • 8
    COGEN LIMITED - 2024-01-26
    icon of address 10 Lower Thames Street, London, England
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -18,922,266 GBP2021-11-27
    Officer
    icon of calendar 2014-08-05 ~ 2021-03-11
    IIF 15 - Director → ME
  • 9
    icon of address The Club House, Widford, Chelmsford
    Active Corporate (6 parents)
    Equity (Company account)
    1,298,654 GBP2024-03-31
    Officer
    icon of calendar 2006-03-11 ~ 2008-03-15
    IIF 4 - Director → ME
  • 10
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2018-01-31
    Officer
    icon of calendar 2015-01-13 ~ 2017-05-03
    IIF 25 - Director → ME
  • 11
    icon of address C/o Evero Energy Group Limited, 28 Austin Friars, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-13 ~ 2015-10-05
    IIF 24 - Director → ME
  • 12
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,433 GBP2024-02-29
    Officer
    icon of calendar 2016-02-16 ~ 2016-03-15
    IIF 6 - Director → ME
  • 13
    SKAYEL CONSULTING LTD - 2020-11-15
    SIRGAN POWER SOLUTIONS LIMITED - 2018-04-06
    icon of address Unit 4 City Limits, Danehill, Reading, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,284 GBP2024-10-31
    Officer
    icon of calendar 2010-10-21 ~ 2018-04-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-05
    IIF 39 - Has significant influence or control OE
  • 14
    icon of address Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    314 GBP2018-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2019-10-17
    IIF 14 - Director → ME
  • 15
    icon of address Blythe House Blythe Park, Cresswell, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-29 ~ 2009-11-12
    IIF 37 - Director → ME
  • 16
    icon of address Ashfords House Grenadier Way, Exeter, Devon, England And Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2015-06-02
    IIF 10 - Director → ME
    icon of calendar 2008-06-13 ~ 2009-11-12
    IIF 7 - Director → ME
  • 17
    MEAUJO (743) LIMITED - 2008-12-28
    icon of address 1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -3,042,490 GBP2023-12-31
    Officer
    icon of calendar 2008-11-27 ~ 2020-11-30
    IIF 32 - Director → ME
  • 18
    icon of address 308-310 Elveden Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2017-12-20 ~ 2023-03-02
    IIF 36 - Director → ME
    icon of calendar 2021-07-21 ~ 2023-03-02
    IIF 43 - Secretary → ME
  • 19
    JOHNSON NEWCO ONE LIMITED - 2015-11-25
    icon of address 308-310 Elveden Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2017-12-20 ~ 2023-03-02
    IIF 35 - Director → ME
    icon of calendar 2021-07-21 ~ 2023-03-02
    IIF 44 - Secretary → ME
  • 20
    icon of address 40 Derwent Road, Harpenden
    Active Corporate (1 parent)
    Equity (Company account)
    569,763 GBP2024-06-30
    Officer
    icon of calendar 2009-06-12 ~ 2009-10-01
    IIF 8 - Director → ME
  • 21
    icon of address The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    159,312 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-04
    IIF 42 - Has significant influence or control OE
  • 22
    O-GEN ACME TREK LIMITED - 2017-09-27
    O-GEN UK LIMITED - 2008-12-28
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,179,436 GBP2017-06-30
    Officer
    icon of calendar 2006-02-24 ~ 2009-11-12
    IIF 27 - Director → ME
  • 23
    icon of address Wsp House, 70 Chancery Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-23 ~ 2006-06-12
    IIF 26 - Director → ME
  • 24
    icon of address 7 Billing Road, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,386 GBP2023-07-31
    Officer
    icon of calendar 2018-07-23 ~ 2024-02-26
    IIF 48 - Secretary → ME
  • 25
    icon of address Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2021-12-30
    Officer
    icon of calendar 2013-08-15 ~ 2018-06-03
    IIF 13 - Director → ME
  • 26
    M25 ENERGY LIMITED - 2013-05-29
    icon of address 9 Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-12-19 ~ 2015-02-12
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.