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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nash, Graham Williamson

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

    Resident in United Kingdom

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

      IIF 1
  • Nash, Graham Williamson
    British company director born in October 1980

    Resident in United Kingdom

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

      IIF 2 IIF 3 IIF 4
    • Raincliffe House, Barker Lane, Chesterfield, Derbyshire, S40 1DU, England

      IIF 6
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, United Kingdom

      IIF 7
  • Nash, Graham Williamson
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 8
    • Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, England

      IIF 9
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire, S41 0TZ, United Kingdom

      IIF 10
  • Nash, Graham
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, United Kingdom

      IIF 11
    • Commerce House, Millennium Way, Dunston Road, Chesterfield, S41 8ND, United Kingdom

      IIF 12
    • Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, England

      IIF 13 IIF 14
    • Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, United Kingdom

      IIF 15
    • Sunny Bank, 12 Albion Road, Chesterfield, S40 1LJ, United Kingdom

      IIF 16 IIF 17
  • Nash, Graham
    British director born in October 1980

    Resident in United Kingdom

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

      IIF 18
    • Commerce House, Millennium Way, Dunston Road, Chesterfield, S41 8ND, United Kingdom

      IIF 19
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

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

      IIF 21 IIF 22 IIF 23
  • Nash, Graham Williamson
    British born in October 1980

    Resident in England

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

      IIF 24
    • Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, England

      IIF 25 IIF 26
  • Nash, Graham Williamson
    British company director born in October 1980

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • Raincliffe House, Barker Lane, Chesterfield, Derbyshire, S40 1DU, United Kingdom

      IIF 28
  • Nash, Graham Williamson
    British n/a born in October 1980

    Resident in England

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

      IIF 29
  • Mr Graham Nash
    British born in October 1980

    Resident in United Kingdom

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

      IIF 30 IIF 31 IIF 32
    • Commerce House, Millennium Way, Dunston Road, Chesterfield, Derbyshire, S41 8ND, England

      IIF 33
    • Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, United Kingdom

      IIF 34
    • Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, England

      IIF 35 IIF 36
    • Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, S40 1LJ, United Kingdom

      IIF 37 IIF 38
    • Sunny Bank, 12 Albion Road, Chesterfield, S40 1LJ, England

      IIF 39
    • Sunny Bank, 12 Albion Road, Chesterfield, S40 1LJ, United Kingdom

      IIF 40 IIF 41
    • 2, Victoria Way, Derby, DE24 8AN, United Kingdom

      IIF 42
  • Mr Graham Williamson Nash
    British born in October 1980

    Resident in England

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

      IIF 43
  • Mr Graham Williamson Nash
    British born in April 1971

    Resident in England

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

      IIF 44
  • Nash, Gary Francis
    British car sprayer born in April 1971

    Resident in England

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

      IIF 45
  • Nash, Gary Francis
    British paint technician born in April 1971

    Resident in England

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

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

    Resident in England

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

      IIF 47
  • Hodgkinson, Alex David
    British director born in March 1998

    Resident in England

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

      IIF 48
child relation
Offspring entities and appointments 28
  • 1
    A1 DIRECT SUPPLIES LTD
    06928064
    Unit 7 Cromford Road Industrial Estate Cromford Road, Langley Mill, Nottingham, Derbyshire, England
    Active Corporate (6 parents)
    Officer
    2019-10-01 ~ now
    IIF 24 - Director → ME
  • 2
    A1 ENGINEERING SURPLUS LIMITED
    - now 14079274
    GEORGESAURUS LIMITED
    - 2025-06-10 14079274
    Sunny Bank, 12 Albion Road, Chesterfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-04-29 ~ 2025-06-01
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    BUSINESS WISE CONSULTANCY LIMITED
    09934810 09747030
    Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    BUSINESSWISE ACCOUNTANCY AND TAX LIMITED
    - now 10786509
    BUSINESSWISE LIMITED
    - 2020-07-30 10786509 08358766... (more)
    BUSINESS START UP SUPPORT INCUBATOR LIMITED
    - 2019-01-31 10786509
    CREATE INNOVATE DESIGN LIMITED
    - 2018-03-20 10786509 09747030
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    2018-02-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 5
    BUSINESSWISE LIMITED
    - now 08358766 10786509... (more)
    MOBILE PAINT SMART LIMITED
    - 2020-08-12 08358766
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2013-01-15 ~ 2020-08-11
    IIF 46 - Director → ME
    2013-01-14 ~ 2013-01-15
    IIF 10 - Director → ME
    2020-08-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-11
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    2020-08-11 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 6
    BUSINESSWISE TURNAROUND AND GROWTH CONSULTANCY LIMITED
    - now 09747030 09934810
    EBUSINESSWISE LIMITED
    - 2018-02-06 09747030 10786509... (more)
    CREATE INNOVATE DESIGN LIMITED
    - 2016-08-04 09747030 10786509
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, England
    Active Corporate (3 parents)
    Officer
    2016-08-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Has significant influence or control OE
  • 7
    CASTLE STONEBRIDGE LIMITED
    - now 13634490
    ROOF SAL LIMITED
    - 2022-03-08 13634490
    Sunny Bank, 12 Albion Road, Chesterfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-09-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CHARTWELL GREEN LIMITED
    10975458
    Commerce House Millennium Way, Dunston Road, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-09-21 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ELLIOT HAMPTON LIMITED
    - now 08380756
    PEARL MONEY LTD
    - 2014-05-07 08380756
    Tapton Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-29 ~ 2015-09-17
    IIF 4 - Director → ME
  • 10
    ENVIROMATTERS LIMITED
    14662924
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-02-14 ~ 2023-03-28
    IIF 22 - Director → ME
    Person with significant control
    2023-02-14 ~ 2023-03-29
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 11
    FACILITIES MANAGEMENT (DERBYSHIRE) LIMITED - now
    TERASAFE LIMITED
    - 2016-01-11 08912039
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    2015-02-01 ~ 2015-09-17
    IIF 1 - Director → ME
  • 12
    FPP CMO LIMITED
    - now 13389551
    UK DRIVETRAIN LIMITED
    - 2022-09-27 13389551
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-03-30 ~ dissolved
    IIF 48 - Director → ME
    2021-05-11 ~ 2023-03-30
    IIF 23 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 13
    FULL PICTURE BUSINESS AND PROPERTY TRAINING LIMITED
    - now 14639458
    GOLDERMAN KEYSTONE LIMITED
    - 2023-04-27 14639458
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2023-02-04 ~ dissolved
    IIF 21 - Director → ME
  • 14
    FULL PICTURE PROPERTY LIMITED
    14038690 14274354
    98 Angelica Road, Lincoln, Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    2022-04-11 ~ 2023-10-31
    IIF 15 - Director → ME
    Person with significant control
    2022-04-11 ~ 2023-10-31
    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
  • 15
    MAPLE TREE WILLS AND ESTATE PLANNING LIMITED
    - now 10783652
    MIDLAND PPE LIMITED
    - 2020-11-23 10783652
    MONEYWISE MENTOR LIMITED
    - 2020-05-13 10783652 13289008
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    2017-05-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2017-05-22 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 16
    MONEY & MORE LIMITED
    07468560
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2014-06-10 ~ 2015-03-20
    IIF 7 - Director → ME
  • 17
    MONEY JUNCTION LIMITED
    - now 07216354
    E S FINANCIAL LTD - 2012-02-13
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, England
    Dissolved Corporate (5 parents)
    Officer
    2014-01-15 ~ 2015-09-17
    IIF 27 - Director → ME
  • 18
    MONEYSAVE PARTNERS LIMITED
    08864157
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 3 - Director → ME
  • 19
    MONEYWISE MENTOR LIMITED
    13289008 10783652
    Sunny Bank, 12 Albion Road, Chesterfield, England
    Active Corporate (2 parents)
    Officer
    2021-03-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    OSSIAN CAPITAL LIMITED
    08805811
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2015-08-12 ~ 2015-09-03
    IIF 9 - Director → ME
    2014-01-15 ~ 2015-08-12
    IIF 2 - Director → ME
  • 21
    OSSIAN LEISURE LIMITED
    09017109
    Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-29 ~ 2015-08-05
    IIF 5 - Director → ME
  • 22
    PAINTMASTER AUTOMOTIVE LTD
    06294562
    22 Highfield Avenue, Chesterfield, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2007-06-27 ~ dissolved
    IIF 45 - Director → ME
  • 23
    PATON DEWY LIMITED
    07151654
    Raincliffe House, Barker Lane, Chesterfield, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2015-09-17 ~ 2015-10-14
    IIF 6 - Director → ME
    2010-02-24 ~ 2015-09-17
    IIF 28 - Director → ME
  • 24
    SAGE LIFE INSURE LIMITED
    11600234
    2 Victoria Way, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-10-02 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SMALL TALK CALL HANDLING LIMITED
    11533362
    Commerce House Millennium Way, Dunston Road, Chesterfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-08-23 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SORBUS FINANCE LIMITED
    - now 14329357
    SORBUS AUTOMOTIVE LTD - 2022-09-16
    Sunny Bank, 12 Albion Road, Chesterfield, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    2022-09-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    TAYLOR CAVENDISH LIMITED
    07049070
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Dissolved Corporate (4 parents)
    Officer
    2009-10-19 ~ 2012-02-01
    IIF 29 - Director → ME
  • 28
    TOGETHER MONEY LIMITED
    07105922
    Dunston Innovation Centre, Dunston, Chesterfield, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2010-10-29 ~ 2015-03-20
    IIF 8 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.