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, John Patrick Russell

    Related profiles found in government register
  • Nash, John Patrick Russell
    British charity chief executive born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Penrose House, Newsholme Drive, London, N21 1TW

      IIF 1
  • Nash, John Patrick Russell
    British chief executive born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nash, John Patrick Russell
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Penrose House, Newsholme Drive, London, N21 1TW

      IIF 6
  • Nash, John Patrick Russell
    British born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Maes Y Forwen, Solva, Haverfordwest, SA62 6TR, United Kingdom

      IIF 7
    • icon of address 5 Maes Y Forwen, Solva, Haverfordwest, Sir Benfro, SA62 6TR, Wales

      IIF 8
  • Nash, John Patrick Russell
    British chief executive born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Charlton House, Dour Street, Dover, Kent, CT16 1AT

      IIF 9
    • icon of address 5 Maes Y Forwen, Solva, Haverfordwest, SA62 6TR, Wales

      IIF 10
  • Nash, John Patrick Russell
    British company director born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 1 Maes Maelgwyn, Whitchurch, Solva, Haverfordwest, Pembrokeshire, SA62 6US, Wales

      IIF 11
    • icon of address 5 Maes Y Forwen, Solva, Haverfordwest, Pembrokeshire, SA62 6TR, Wales

      IIF 12
    • icon of address Penyard House, Weston Under Penyard, Ross-on-wye, Herefordshire, HR9 7YH, United Kingdom

      IIF 13
    • icon of address Penyard House, Weston-under-penyard, Ross-on-wye, Herefordshire, HR9 7YH, United Kingdom

      IIF 14
  • Nash, John Patrick Russell
    British director born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 5 Maes Y Forwen, Solva, Haverfordwest, SA62 6TR, Wales

      IIF 15
  • Nash, John Patrick Russell
    British charity chief executive born in October 1957

    Registered addresses and corresponding companies
    • icon of address Flat 2 Burghley Court, Ingestre Road, London, NW5 1UX

      IIF 16 IIF 17
  • Nash, John Patrick Russell
    British chief executive born in October 1957

    Registered addresses and corresponding companies
    • icon of address Flat 2 Burghley Court, Ingestre Road, London, NW5 1UX

      IIF 18
  • Mr John Patrick Russell Nash
    British born in October 1957

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 9, Cefn Coed Parc Nantgarw, Cardiff, CF15 7QQ

      IIF 19
    • icon of address 5 Maes Y Forwen, Solva, Haverfordwest, SA62 6TR, United Kingdom

      IIF 20
  • Nash, John Patrick Russell

    Registered addresses and corresponding companies
    • icon of address 1 Maes Maelgwyn, Whitchurch, Solva, Haverfordwest, Pembrokeshire, SA62 6TR, Wales

      IIF 21
    • icon of address 1 Maes Maelgwyn, Whitchurch, Solva, Haverfordwest, Pembrokeshire, SA62 6US, Wales

      IIF 22
    • icon of address 5, Maes Y Forwen, Solva, Haverfordwest, Pembrokeshire, SA62 6TR, United Kingdom

      IIF 23
    • icon of address 30 Penrose House, Newsholme Drive, London, N21 1TW

      IIF 24
child relation
Offspring entities and appointments
Active 2
  • 1
    ALDRICH & WARD LTD - 2017-09-05
    icon of address Holborn Studios, Eagle Wharf Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    283,859 GBP2024-08-31
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 5 Maes Y Forwen, Solva, Haverfordwest, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,986 GBP2024-12-31
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 18
  • 1
    SHOO 625 LIMITED - 2017-05-24
    icon of address Unit 3 Cefn Coed, Nantgarw, Cardiff, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-23 ~ 2021-09-14
    IIF 15 - Director → ME
  • 2
    LINK TO LIFE LIMITED - 2010-01-11
    icon of address Unit 3 Cefn Coed, Nantgarw, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2021-09-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-22
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Er82 49 Effra Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    357,670 GBP2024-03-31
    Officer
    icon of calendar 1998-09-28 ~ 1999-11-22
    IIF 4 - Director → ME
  • 4
    MIGRANT HELPLINE TRADING LIMITED - 2015-08-24
    CLEAR VOICE INTERPRETERS AND TRANSLATION LIMITED - 2019-01-04
    icon of address 128 City Road, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2018-09-28
    IIF 9 - Director → ME
  • 5
    PERSONAL PERFORMANCE CONSULTANTS UK LIMITED - 2014-05-01
    GOODHALE LIMITED - 1988-07-08
    icon of address 10th Floor, 5 Merchant Square, Paddington, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2006-04-01
    IIF 3 - Director → ME
  • 6
    ARROWWARE LIMITED - 1985-12-18
    icon of address 4 Pembroke Mews, Muswell Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,281 GBP2024-03-31
    Officer
    icon of calendar 1999-01-31 ~ 2004-09-30
    IIF 5 - Director → ME
  • 7
    TEENS AND TODDLERS TRADING AS POWER2 LTD - 2022-02-07
    CHILDREN: OUR ULTIMATE INVESTMENT (UK) - 2012-09-26
    TEENS AND TODDLERS LTD - 2018-05-09
    icon of address 26a Warrington Street, Ashton-under-lyne, Thameside, England
    Active Corporate (12 parents)
    Equity (Company account)
    366,554 GBP2023-07-31
    Officer
    icon of calendar 2000-05-24 ~ 2002-11-12
    IIF 24 - Secretary → ME
  • 8
    THE LEADERSHIP TRUST FOUNDATION - 2020-01-21
    WINNING H M LIMITED - 2021-07-21
    icon of address Sunnyside Sunnyside, Great Strickland, Penrith, Cumbria, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    177,319 GBP2024-12-31
    Officer
    icon of calendar 2012-01-01 ~ 2014-11-26
    IIF 14 - Director → ME
  • 9
    icon of address 92-94 Tooley Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-09-03 ~ 2000-01-31
    IIF 1 - Director → ME
  • 10
    icon of address Sproull & Co, 31-33 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-17 ~ 1998-01-01
    IIF 6 - Director → ME
  • 11
    icon of address 1 Maes Maelgwyn, Whitchurch, Solva, Haverfordwest, Wales
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    28,180 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2024-11-04
    IIF 12 - Director → ME
    icon of calendar 2020-04-27 ~ 2024-11-04
    IIF 21 - Secretary → ME
  • 12
    SOLVA GIN COMPANY LIMITED - 2022-11-02
    icon of address 1 Maes Maelgwyn Whitchurch, Solva, Haverfordwest, Pembrokeshire, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1,615 GBP2024-04-30
    Officer
    icon of calendar 2022-10-27 ~ 2024-11-04
    IIF 11 - Director → ME
    icon of calendar 2018-09-21 ~ 2024-11-04
    IIF 22 - Secretary → ME
  • 13
    icon of address 40a Drayton Park, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2001-11-27 ~ 2009-04-30
    IIF 18 - Director → ME
  • 14
    WORKLIFE SUPPORT LIMITED - 2002-03-18
    icon of address 40a Drayton Park, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-02-16 ~ 2009-04-30
    IIF 17 - Director → ME
  • 15
    ST. DAVIDS FESTIVAL OF IDEAS LTD - 2025-07-25
    icon of address 12 Maes Y Dre, St. Davids, Haverfordwest, Wales
    Active Corporate (2 parents)
    Total liabilities (Company account)
    2,867 GBP2024-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2023-08-10
    IIF 23 - Secretary → ME
  • 16
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-08-11 ~ 2006-07-14
    IIF 2 - Director → ME
  • 17
    THE LEADERSHIP TRUST (TRAINING) LIMITED - 2020-01-28
    THE LEADERSHIP TRUST (TRAINING) LIMITED - 1997-09-15
    LEADERSHIP TRUST (TRADING) LIMITED - 2012-01-26
    THE LEADERSHIP TRUST LIMITED - 1997-07-16
    icon of address Sunnyside, Great Strickland, Penrith, Cumbria, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-07-20 ~ 2014-11-26
    IIF 13 - Director → ME
  • 18
    WORK LIFE SUPPORT LIMITED - 2002-12-18
    TBF TRADING LIMITED - 2002-03-18
    icon of address 40a Drayton Park, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1999-09-08 ~ 2009-06-11
    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 12 November 2025 and licensed under the Open Government Licence v3.0.