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, Hugh Pettigrew

    Related profiles found in government register
  • Nash, Hugh Pettigrew
    British corp finance born in September 1943

    Registered addresses and corresponding companies
    • 7 Deramore Avenue, Giffnock Whitecraigs, Glasgow, G46 6TR

      IIF 1
  • Nash, Hugh Pettigrew
    British corporate finance born in September 1943

    Registered addresses and corresponding companies
    • Monkwood Stables, Ayr, Ayrshire, KA7 4TT

      IIF 2
    • 7 Deramore Avenue, Giffnock Whitecraigs, Glasgow, G46 6TR

      IIF 3
  • Nash, Hugh Pettigrew
    British corporate financier born in September 1943

    Registered addresses and corresponding companies
    • Monkwood Stables, Ayr, Ayrshire, KA7 4TT

      IIF 4
  • Nash, Hugh Pettigrew
    British director born in September 1943

    Registered addresses and corresponding companies
    • Monkwood Stables, Ayr, Ayrshire, KA7 4TT

      IIF 5
  • Nash, Hugh Pettigrew
    British stockbroker/corporate financie born in September 1943

    Registered addresses and corresponding companies
    • 7 Deramore Avenue, Giffnock Whitecraigs, Glasgow, G46 6TR

      IIF 6
  • Nash, Hugh Pettigrew
    British corporate finance

    Registered addresses and corresponding companies
    • 46 Cleveden Drive, Glasgow, G12 0NU

      IIF 7
  • Nash, Hugh Pettigrew
    British company director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Cleveden Drive, Glasgow, G12 0NU

      IIF 8
  • Nash, Hugh Pettigrew
    British corporate finance director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Cleveden Drive, Glasgow, G12 0NU, Scotland

      IIF 9
  • Nash, Hugh Pettigrew
    British corporate financier born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brookfield House, Linwood Industrial Estate, Linwood, PA3 3BU

      IIF 10
  • Nash, Hugh Pettigrew
    British director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Cleveden Drive, Glasgow, G12 0NU, Scotland

      IIF 11 IIF 12
    • 47, Cleveden Drive, Glasgow, G12 0NU, United Kingdom

      IIF 13
  • Nash, Hugh Pettigrew
    British investment banker born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Cleveden Drive, Glasgow, G12 0NU

      IIF 14
  • Nash, Hugh Pettigrew
    British none born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Cleveden Drive, Glasgow, G12 0NU

      IIF 15
  • Mr Hugh Pettigrew Nash
    British born in September 1949

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46 Cleveden Drive, Glasgow, G12 0NU

      IIF 16
  • Mr Hugh Pettigrew Nash
    British born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Clevden Drive, Glasgow, G12 0NU, United Kingdom

      IIF 17
    • 46, Cleveden Drive, Glasgow, G12 0NU, Scotland

      IIF 18 IIF 19
    • 47, Cleveden Drive, Glasgow, G12 0NU, United Kingdom

      IIF 20
  • Nash, Hugh
    British company director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Bowen Craig, Largs, Ayrshire, KA30 8TB

      IIF 21
  • Nash, Hugh
    British corporate finance born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Bowen Craig, Largs, Ayrshire, KA30 8TB

      IIF 22
  • Nash, Hugh
    British director born in September 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    CITY A.M. LIMITED - 2023-07-31
    DUNWILCO (1192) LIMITED - 2005-09-12
    C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow
    Corporate (7 parents)
    Equity (Company account)
    -1,660,022 GBP2020-12-31
    Officer
    2005-07-28 ~ now
    IIF 8 - director → ME
  • 2
    141 Bothwell Street, Glasgow
    Dissolved corporate (5 parents)
    Officer
    2003-01-23 ~ dissolved
    IIF 24 - director → ME
  • 3
    DUNWILCO (1159) LIMITED - 2004-07-19
    46 Cleveden Drive, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    55,161 GBP2022-12-31
    Officer
    2004-07-16 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    46 Cleveden Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 5
    46 Cleveden Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 6
    47 Cleveden Drive, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 7
    46 Cleveden Drive, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,661 GBP2019-07-31
    Officer
    2004-08-09 ~ dissolved
    IIF 7 - secretary → ME
Ceased 12
  • 1
    GERRARD INVESTMENT MANAGEMENT LIMITED - 2017-10-02
    GERRARD LIMITED - 2005-06-01
    GREIG MIDDLETON & CO. LIMITED - 2000-12-18
    PRECIS (1170) LIMITED - 1993-01-15
    1 Churchill Place, London
    Corporate (7 parents, 6 offsprings)
    Officer
    1993-01-14 ~ 1999-10-08
    IIF 6 - director → ME
  • 2
    BELL BAKERS LIMITED - 2008-05-15
    KIRRIEMUIR GINGERBREAD LIMITED - 1990-11-29
    Hawthorn Bakery, 181 Torbothie Road, Shotts
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    8,471,901 GBP2021-03-31
    Officer
    2000-01-01 ~ 2006-01-27
    IIF 22 - director → ME
  • 3
    COMMUNITY LEISURE LIMITED - 1989-07-19
    TRENDLAST INVESTMENTS LIMITED - 1988-08-24
    Novomatic House South Road, Bridgend Industrial Estate, Bridgend, Wales
    Dissolved corporate (3 parents)
    Officer
    2000-01-07 ~ 2005-11-07
    IIF 23 - director → ME
  • 4
    ENVOY INTERNATIONAL LIMITED - 2024-04-15
    Exchange Tower, 19 Canning Street, Edinburgh, United Kingdom
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -238,058 GBP2015-08-31
    Officer
    2009-10-01 ~ 2013-11-21
    IIF 15 - director → ME
  • 5
    505 Great Western Road, Glasgow, Scotland
    Corporate (9 parents)
    Officer
    1996-06-06 ~ 2003-03-19
    IIF 1 - director → ME
  • 6
    GREIG MIDDLETON & CO LTD - 1993-01-15
    Hill House, 1 Little New Street, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1992-10-01 ~ 1999-10-08
    IIF 3 - director → ME
  • 7
    EXECUTION NOBLE & COMPANY LIMITED - 2015-09-07
    NOBLE & COMPANY LIMITED - 2010-02-08
    NOBLE EQUITIES LIMITED - 1991-01-03
    5 Melville Crescent, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1999-10-11 ~ 2005-07-31
    IIF 5 - director → ME
  • 8
    DUNWILCO (1178) LIMITED - 2005-02-16
    Brookfield House, Linwood Industrial Estate, Linwood
    Corporate (7 parents, 4 offsprings)
    Officer
    2005-06-01 ~ 2023-06-18
    IIF 10 - director → ME
  • 9
    PRESTON NORTH END PLC - 2010-10-05
    PRESTON NORTH END (HOLDINGS) LIMITED - 1995-09-05
    FLASHPEWTER LIMITED - 1983-01-21
    Sir Tom Finney Way, Deepdale, Preston, Lancashire
    Corporate (6 parents, 1 offspring)
    Officer
    2000-02-03 ~ 2002-10-09
    IIF 2 - director → ME
  • 10
    QMED SPINE LIMITED - 2011-08-17
    Q-MED SPINE LIMITED - 2011-08-03
    Q-MED LIMITED - 2011-05-17
    NEWCO MWW LIMITED - 2011-03-08
    Perth House Corby Gate Business Park, Priors Haw Road, Corby, Northamptonshire
    Dissolved corporate (5 parents, 1 offspring)
    Equity (Company account)
    410,828 GBP2018-12-31
    Officer
    2011-11-14 ~ 2016-12-31
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-31
    IIF 17 - Has significant influence or control OE
  • 11
    ROOM 2 PUBLIC LIMITED COMPANY - 2005-07-08
    Tenon, 160 Dundee Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2000-03-03 ~ 2001-10-05
    IIF 4 - director → ME
  • 12
    HALLADALE VENTURES LIMITED - 2008-06-30
    DUNWILCO (923) LIMITED - 2002-01-15
    Deloitte Llp, Lomond House, 9 George Square, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2002-01-14 ~ 2008-09-23
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.