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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 6
  • 1
    Bateman, Stuart Andrew
    Company Director born in May 1976
    Individual (153 offsprings)
    Officer
    2009-12-16 ~ now
    OF - Director → CIF 0
    Bateman, Stuart Andrew
    Individual (153 offsprings)
    Officer
    2009-08-13 ~ 2018-01-09
    OF - Secretary → CIF 0
  • 2
    Jones, Richard Adrian
    Accountant born in October 1960
    Individual (35 offsprings)
    Officer
    2012-09-26 ~ 2016-01-04
    OF - Director → CIF 0
  • 3
    Roach, Nicolas James
    Director born in August 1970
    Individual (87 offsprings)
    Officer
    2006-01-19 ~ 2012-09-26
    OF - Director → CIF 0
    Roach, Nicolas James
    Certified Chartered Accountant born in August 1970
    Individual (87 offsprings)
    2014-03-10 ~ 2019-02-01
    OF - Director → CIF 0
  • 4
    Robbins, David Francis
    Born in December 1967
    Individual (145 offsprings)
    Officer
    2014-07-09 ~ now
    OF - Director → CIF 0
  • 5
    Lakin, Ian Michael
    Individual (23 offsprings)
    Officer
    2006-01-19 ~ 2009-08-13
    OF - Secretary → CIF 0
  • 6
    NICOLAS JAMES (NO. 1) LIMITED
    NICOLAS JAMES (NO.1) LIMITED - now 04366267
    NICOLAS JAMES LIMITED - 2021-05-05 04366267 09908188... (more)
    CRICKET DATA CO LIMITED - 2006-03-08
    BLAKEDEW 354 LIMITED - 2002-02-21
    The Lathe, Northbrook, Farnham, Surrey, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Person with significant control
    2016-04-30 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

NICOLAS JAMES HOLDINGS LIMITED

Period: 2016-06-28 ~ 2025-05-12
Company number: 05680246
Registered names
NICOLAS JAMES HOLDINGS LIMITED - Dissolved
ROACH LIMITED - 2007-06-28
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Average Number of Employees
02019-01-01 ~ 2019-12-31
02018-01-01 ~ 2018-12-31
Property, Plant & Equipment
6,386 GBP2018-12-31
Fixed Assets - Investments
19 GBP2019-12-31
19 GBP2018-12-31
Fixed Assets
19 GBP2019-12-31
6,405 GBP2018-12-31
Debtors
32,230,764 GBP2019-12-31
43,289,334 GBP2018-12-31
Cash at bank and in hand
392 GBP2019-12-31
545,948 GBP2018-12-31
Current Assets
32,231,156 GBP2019-12-31
43,835,282 GBP2018-12-31
Creditors
Current
30,478,613 GBP2019-12-31
40,227,937 GBP2018-12-31
Net Current Assets/Liabilities
1,752,543 GBP2019-12-31
3,607,345 GBP2018-12-31
Total Assets Less Current Liabilities
1,752,562 GBP2019-12-31
3,613,750 GBP2018-12-31
Equity
Called up share capital
2,453,335 GBP2019-12-31
2,453,335 GBP2018-12-31
Share premium
3,266,666 GBP2019-12-31
3,266,666 GBP2018-12-31
Retained earnings (accumulated losses)
-3,967,439 GBP2019-12-31
-2,106,251 GBP2018-12-31
Equity
1,752,562 GBP2019-12-31
3,613,750 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
23,800 GBP2018-12-31
Motor vehicles
11,535 GBP2018-12-31
Computers
69,476 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
104,811 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
23,800 GBP2019-12-31
23,800 GBP2018-12-31
Motor vehicles
11,535 GBP2019-12-31
11,535 GBP2018-12-31
Computers
69,476 GBP2019-12-31
63,090 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
104,811 GBP2019-12-31
98,425 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
6,386 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,386 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Computers
6,386 GBP2018-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
5,231 GBP2019-12-31
126,206 GBP2018-12-31
Amounts Owed by Group Undertakings
Current
29,977,831 GBP2019-12-31
41,537,958 GBP2018-12-31
Other Debtors
Amounts falling due within one year, Current
20,100 GBP2019-12-31
1,625,170 GBP2018-12-31
Debtors
Amounts falling due within one year, Current
32,230,764 GBP2019-12-31
43,289,334 GBP2018-12-31
Trade Creditors/Trade Payables
Current
1,468 GBP2019-12-31
230,326 GBP2018-12-31
Amounts owed to group undertakings
Current
21,346,466 GBP2019-12-31
27,746,380 GBP2018-12-31
Other Creditors
Current
9,130,679 GBP2019-12-31
12,251,231 GBP2018-12-31

Related profiles found in government register
  • NICOLAS JAMES HOLDINGS LIMITED
    Info
    NICOLAS JAMES HOTELS LIMITED - 2016-06-28
    ROACH LIMITED - 2016-06-28
    Registered number 05680246
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
    PRIVATE LIMITED COMPANY incorporated on 2006-01-19 and dissolved on 2025-05-12 (19 years 3 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-01-19
    CIF 0
  • NICOLAS JAMES HOLDINGS LIMITED
    S
    Registered number missing
    The Lathe, Northbrook, Farnham, Surrey, United Kingdom, GU10 5EU
    Private Limited Company
    CIF 1
  • NICOLAS JAMES HOLDINGS LIMITED
    S
    Registered number 05680246
    Flat 5, 6 Upper John Street, London, England, W1F 9HB
    Private Company Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    CONNAUGHT VIEW LIMITED
    10801728
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (5 parents)
    Person with significant control
    2017-06-05 ~ 2021-12-24
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    ESTURA PROPERTIES LIMITED
    09033108
    Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2019-05-09 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    HARBOUR YACHTING LIMITED
    - now 08039925
    LYMINGTON HARBOUR HOTEL LIMITED - 2013-12-04
    SALCOMBE HARBOUR ESTATES LIMITED - 2013-08-28
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-30 ~ 2021-12-24
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 4
    MANOR LIFE INVESTMENTS LIMITED
    - now 08039882
    ST IVES HARBOUR ESTATES LIMITED - 2013-05-08
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (7 parents, 4 offsprings)
    Person with significant control
    2016-04-30 ~ 2021-12-24
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 5
    NICOLAS JAMES (MILFORD) LIMITED
    10471768
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-11-09 ~ 2021-12-24
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 6
    NICOLAS JAMES BUILDING LIMITED
    10501522
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (7 parents)
    Person with significant control
    2016-11-29 ~ 2021-12-24
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 7
    NICOLAS JAMES INTERIORS LIMITED
    12368218
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2019-12-17 ~ 2021-12-24
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 8
    NICOLAS JAMES PROPERTIES LIMITED
    10065447
    93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-30 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 9
    NJG ALEXANDRA WHARF LIMITED
    - now 08649853
    ALEXANDRA WHARF LIMITED
    - 2020-07-10 08649853
    OCEAN VILLAGE DEVELOPMENTS LIMITED - 2013-09-06
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ 2021-12-24
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 10
    NJG FROYLE PARK LIMITED
    - now 08039916
    FROYLE PARK LIMITED
    - 2020-07-10 08039916 08039869
    SIDMOUTH HARBOUR ESTATES LIMITED - 2012-08-21
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-30 ~ 2021-12-24
    CIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 15 - Right to appoint or remove directors OE
  • 11
    NJG PORTHMINSTER HOTEL NOMINEES LIMITED
    - now 07794061
    PORTHMINSTER HOTEL NOMINEES LIMITED
    - 2020-07-10 07794061
    PORTHMINSTER NOMINEES LIMITED - 2011-10-04
    The Lathe, Northbrook, Farnham, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ 2021-12-24
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 12
    NJG TIDES REACH APARTMENTS LIMITED
    - now 10063731
    TIDES REACH APARTMENTS LIMITED
    - 2020-07-10 10063731
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-30 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    OCEAN VILLAGE WATERSIDE DEVELOPMENTS LIMITED
    - now 07462815
    PARIS 109 LIMITED - 2011-02-04
    93 Tabernacle Street, London
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-30 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 14
    PENINSULA INVESTMENTS LIMITED
    07816047 07685513
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-30 ~ 2021-12-24
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 15
    SALCOMBE INVESTMENTS LIMITED
    - now 07841329
    ESTURA INVESTMENTS LIMITED - 2014-04-07
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-30 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors as a member of a firm OE
  • 16
    SALCOMBE NJG HOTEL NOMINEES LIMITED
    - now 07841346
    SALCOMBE HARBOUR HOTEL NOMINEES LIMITED
    - 2020-07-10 07841346
    The Lathe, Northbrook, Farnham, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-30 ~ 2021-12-24
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors as a member of a firm OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 17
    SANDS REACH LIMITED
    10066625
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-30 ~ 2018-12-30
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 18
    ST IVES BEACH APARTMENTS LIMITED
    - now 09731033
    ST IVES HARBOUR APARTMENTS LIMITED - 2015-08-24
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ 2021-12-24
    CIF 9 - Right to appoint or remove directors as a member of a firm OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.