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
Active 3
  • 1
    Bateman, Stuart Andrew
    Company Director born in May 1976
    Individual (118 offsprings)
    Officer
    icon of calendar 2009-12-16 ~ dissolved
    OF - Director → CIF 0
  • 2
    Robbins, David Francis
    Born in December 1967
    Individual (109 offsprings)
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of addressThe Lathe, Northbrook, Farnham, Surrey, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Lakin, Ian Michael
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-19 ~ 2009-08-13
    OF - Secretary → CIF 0
  • 2
    Jones, Richard Adrian
    Accountant born in October 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-09-26 ~ 2016-01-04
    OF - Director → CIF 0
  • 3
    Bateman, Stuart Andrew
    Individual (118 offsprings)
    Officer
    icon of calendar 2009-08-13 ~ 2018-01-09
    OF - Secretary → CIF 0
  • 4
    Roach, Nicolas James
    Director born in August 1970
    Individual (33 offsprings)
    Officer
    icon of calendar 2006-01-19 ~ 2012-09-26
    OF - Director → CIF 0
    Roach, Nicolas James
    Certified Chartered Accountant born in August 1970
    Individual (33 offsprings)
    icon of calendar 2014-03-10 ~ 2019-02-01
    OF - Director → CIF 0
parent relation
Company in focus

NICOLAS JAMES HOLDINGS LIMITED

Previous names
NICOLAS JAMES HOTELS LIMITED - 2016-06-28
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
    icon of address1 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
    icon of addressThe Lathe, Northbrook, Farnham, Surrey, United Kingdom, GU10 5EU
    Private Limited Company
    CIF 1
  • NICOLAS JAMES HOLDINGS LIMITED
    S
    Registered number 05680246
    icon of addressFlat 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
Active 6
  • 1
    icon of addressUnit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -251,246 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -110,581 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    234,723 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 4
    TIDES REACH APARTMENTS LIMITED - 2020-07-10
    icon of addressHarbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    PARIS 109 LIMITED - 2011-02-04
    icon of address93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    587,420 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    ESTURA INVESTMENTS LIMITED - 2014-04-07
    icon of addressHarbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directors as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of addressHarbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    853,279 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-06-05 ~ 2021-12-24
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    SALCOMBE HARBOUR ESTATES LIMITED - 2013-08-28
    LYMINGTON HARBOUR HOTEL LIMITED - 2013-12-04
    icon of addressHarbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    491,891 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ 2021-12-24
    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
  • 3
    ST IVES HARBOUR ESTATES LIMITED - 2013-05-08
    icon of addressHarbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    30,875 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ 2021-12-24
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-11-09 ~ 2021-12-24
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 5
    icon of addressHarbour House, 1 Town Quay, Southampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    34,489 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-11-29 ~ 2021-12-24
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 6
    icon of address1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    icon of calendar 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
  • 7
    OCEAN VILLAGE DEVELOPMENTS LIMITED - 2013-09-06
    ALEXANDRA WHARF LIMITED - 2020-07-10
    icon of addressHarbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,226,373 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-12-24
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    FROYLE PARK LIMITED - 2020-07-10
    SIDMOUTH HARBOUR ESTATES LIMITED - 2012-08-21
    icon of addressHarbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    717,910 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ 2021-12-24
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 9
    PORTHMINSTER HOTEL NOMINEES LIMITED - 2020-07-10
    PORTHMINSTER NOMINEES LIMITED - 2011-10-04
    icon of addressThe Lathe, Northbrook, Farnham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-24
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors as a member of a firm OE
  • 10
    icon of addressHarbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,390 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ 2021-12-24
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 11
    SALCOMBE HARBOUR HOTEL NOMINEES LIMITED - 2020-07-10
    icon of addressThe Lathe, Northbrook, Farnham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 12
    icon of addressHarbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,177,181 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ 2018-12-30
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 13
    ST IVES HARBOUR APARTMENTS LIMITED - 2015-08-24
    icon of address1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    418,370 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-12-24
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors as a member of a firm OE
    CIF 9 - Ownership of voting rights - 75% or more OE

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.