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
    Mr Nicolas James Roach
    Born in August 1970
    Individual (30 offsprings)
    Person with significant control
    2016-04-30 ~ now
    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
  • 2
    Robbins, David Francis
    Director born in December 1967
    Individual (95 offsprings)
    Officer
    2015-12-09 ~ now
    OF - Director → CIF 0
  • 3
    Bateman, Stuart Andrew
    Director born in May 1976
    Individual (105 offsprings)
    Officer
    2015-12-09 ~ now
    OF - Director → CIF 0
Ceased 3
  • 1
    Roach, Nicolas James
    Director born in August 1970
    Individual (30 offsprings)
    Officer
    2015-12-09 ~ 2019-02-01
    OF - Director → CIF 0
  • 2
    Giovani Da Silva Paes
    Born in February 1989
    Individual (1 offspring)
    Person with significant control
    2016-09-14 ~ 2017-01-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Bateman, Stuart
    Individual (105 offsprings)
    Officer
    2015-12-09 ~ 2016-05-17
    OF - Secretary → CIF 0
parent relation
Company in focus

NICOLAS JAMES LIMITED

Previous name
HARBOUR HOTELS HOLDINGS LIMITED - 2021-05-07
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • NICOLAS JAMES LIMITED
    Info
    HARBOUR HOTELS HOLDINGS LIMITED - 2021-05-07
    Registered number 09908188
    Harbour House, 1 Town Quay, Southampton SO14 2AQ
    Private Limited Company incorporated on 2015-12-09 (9 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-21
    CIF 0
  • NICOLAS JAMES LIMITED
    S
    Registered number 09908188
    The Lathe, Northbrook, Farnham, England, GU10 5EU
    CIF 1
  • NICOLAS JAMES LIMITED
    S
    Registered number 09908188
    Harbour House, 1 Town Quay, Southampton, England, SO14 2AQ
    Private Company Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 55
  • 1
    Harbour House, 1 Town Quay, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-05-17 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 2
    Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    2024-10-21 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 3
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -47,668 GBP2020-12-31
    Person with significant control
    2020-07-31 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 4
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    853,279 GBP2020-12-31
    Person with significant control
    2021-12-24 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 5
    Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    2023-09-22 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 6
    NICOLAS JAMES 1 LIMITED - 2012-11-06
    PENINSULA INVESTMENTS LIMITED - 2011-10-17
    NICOLAS JAMES 1 LIMITED - 2011-09-29
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,251,518 GBP2020-12-31
    Person with significant control
    2022-11-11 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 7
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,957 GBP2020-12-31
    Person with significant control
    2022-11-08 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    LYMINGTON HARBOUR HOTEL LIMITED - 2013-12-04
    SALCOMBE HARBOUR ESTATES LIMITED - 2013-08-28
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    491,891 GBP2021-12-31
    Person with significant control
    2021-12-24 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 9
    Harbour House, 1 Town Quay, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-09-20 ~ now
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 10
    Harbour House, 1 Town Quay, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2023-07-03 ~ now
    CIF 39 - Ownership of shares – 75% or moreOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
  • 11
    ST IVES HARBOUR ESTATES LIMITED - 2013-05-08
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    30,875 GBP2020-12-31
    Person with significant control
    2021-12-24 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 12
    IRIDIUM (CHRISTCHURCH) LIMITED - 2011-02-23
    The Lathe, Northbrook, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-12-31
    Person with significant control
    2021-12-23 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Right to appoint or remove directorsOE
  • 13
    Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    2025-04-04 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 14
    Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    2024-08-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 15
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,187,450 GBP2021-12-31
    Person with significant control
    2021-01-26 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 16
    Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Person with significant control
    2024-03-09 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 17
    NJG INTERNATIONAL MANAGEMENT LIMITED - 2021-06-28
    HARBOUR INTERNATIONAL MANAGEMENT LIMITED - 2020-07-10
    HARBOUR INTERNATIONAL MANAGMENT LIMITED - 2017-10-10
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -131,042 GBP2020-12-31
    Person with significant control
    2020-07-04 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 18
    NICI HOTELS LIMITED - 2021-06-07
    NJG HOTELS DEVELOPMENTS LIMITED - 2020-10-06
    HARBOUR HOTELS DEVELOPMENTS LIMITED - 2020-07-10
    The Lathe, Northbrook, Farnham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-12-23 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
  • 19
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2021-12-24 ~ dissolved
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 20
    NICOLAS JAMES LIMITED - 2021-05-05
    CRICKET DATA CO LIMITED - 2006-03-08
    BLAKEDEW 354 LIMITED - 2002-02-21
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,537,504 GBP2019-12-31
    Person with significant control
    2021-12-23 ~ now
    CIF 52 - Ownership of shares – 75% or moreOE
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
  • 21
    The Lathe, Northbrook, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-12-31
    Person with significant control
    2021-12-24 ~ dissolved
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
  • 22
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    34,489 GBP2020-12-31
    Person with significant control
    2021-12-24 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 23
    MINLEY MANOR LIMITED - 2015-06-30
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    35,001 GBP2020-12-31
    Person with significant control
    2021-12-24 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 24
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2021-12-24 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 25
    NICOLAS JAMES CARE LIMITED - 2010-05-04
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    139,002 GBP2020-12-31
    Person with significant control
    2022-10-28 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 26
    The Lathe, Northbrook, Farnham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-18 ~ dissolved
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 27
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,476,922 GBP2020-12-31
    Person with significant control
    2020-07-01 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 28
    NORTHBROOK PROPCO LIMITED - 2021-05-26
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Person with significant control
    2021-02-04 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 29
    ALEXANDRA WHARF LIMITED - 2020-07-10
    OCEAN VILLAGE DEVELOPMENTS LIMITED - 2013-09-06
    Harbour 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
    2021-12-24 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 30
    FROYLE PARK LIMITED - 2020-07-10
    SIDMOUTH HARBOUR ESTATES LIMITED - 2012-08-21
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    717,910 GBP2020-12-31
    Person with significant control
    2021-12-24 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 31
    FROYLE PARK PROPERTIES (NO. 2) LIMITED - 2020-07-10
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Person with significant control
    2024-08-21 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 32
    HARBOUR HOTELS PROPERTY LIMITED - 2020-07-10
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2016-04-30 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Right to appoint or remove directors as a member of a firmOE
  • 33
    HARBOUR INTERNATIONAL DEVELOPMENTS LIMITED - 2020-07-10
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    44,210 GBP2020-12-31
    Person with significant control
    2018-01-04 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 34
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,365,898 GBP2020-12-31
    Person with significant control
    2017-08-25 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 35
    PORTHMINSTER HOTEL NOMINEES LIMITED - 2020-07-10
    PORTHMINSTER NOMINEES LIMITED - 2011-10-04
    The Lathe, Northbrook, Farnham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-12-24 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 36
    NORTHBROOK WEDDING CO LIMITED - 2021-04-27
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Person with significant control
    2021-02-04 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 37
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,390 GBP2021-12-31
    Person with significant control
    2021-12-24 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 38
    93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Person with significant control
    2018-07-31 ~ dissolved
    CIF 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Right to appoint or remove directorsOE
  • 39
    PICCO 28 LIMITED - 2006-11-30
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2016-04-30 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 40
    SALCOMBE HARBOUR HOTEL NOMINEES LIMITED - 2020-07-10
    The Lathe, Northbrook, Farnham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-12-24 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 41
    Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 42
    Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 43
    Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 44
    Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    2024-07-01 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 45
    NJ GROUND RENT CO LIMITED - 2023-02-21
    NORTHLANDS PROPCO LIMITED - 2021-11-10
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Person with significant control
    2021-02-04 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 46
    ST IVES HARBOUR APARTMENTS LIMITED - 2015-08-24
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    418,370 GBP2020-12-31
    Person with significant control
    2021-12-24 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 47
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,906 GBP2020-12-31
    Person with significant control
    2022-11-08 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 48
    Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    2024-04-16 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 49
    Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    2024-11-26 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 50
    Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,794 GBP2020-12-31
    Person with significant control
    2019-05-10 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 51
    Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    2024-03-17 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 52
    Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    2024-07-08 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 53
    TIDES REACH (SALCOMBE) HARBOUR HOTEL LIMITED - 2020-07-10
    SALCOMBE HARBOUR BEACH HOUSE LIMITED - 2015-10-23
    93 Tabernacle Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2020-07-02 ~ dissolved
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
    CIF 56 - Right to appoint or remove directorsOE
  • 54
    Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    2025-01-31 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 55
    MINMAR (845) LIMITED - 2007-06-11
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2016-04-30 ~ dissolved
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
    CIF 42 - Right to appoint or remove directorsOE
Ceased 7
  • 1
    Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -151 GBP2023-12-31
    Person with significant control
    2018-07-31 ~ 2020-07-07
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 2
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    13,682,517 GBP2023-12-31
    Person with significant control
    2016-04-30 ~ 2019-10-01
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
    CIF 59 - Right to appoint or remove directors OE
  • 3
    HARBOUR HOTELS INVESTMENTS LIMITED - 2017-06-09
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    21,060,949 GBP2023-12-31
    Person with significant control
    2017-04-18 ~ 2024-05-16
    CIF 44 - Ownership of shares – More than 50% but less than 75% OE
    CIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
  • 4
    5 Oast Lane, Upper Froyle, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-11-11 ~ 2023-10-30
    CIF 1 - Director → ME
    Person with significant control
    2022-11-11 ~ 2023-10-30
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 5
    BATH HARBOUR HOTEL LIMITED - 2017-07-25
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,171,150 GBP2023-12-31
    Person with significant control
    2017-05-03 ~ 2017-09-27
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
  • 6
    Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,780,971 GBP2023-12-31
    Person with significant control
    2020-07-04 ~ 2023-06-30
    CIF 63 - Right to appoint or remove directors OE
  • 7
    TIDES REACH (SALCOMBE) HARBOUR HOTEL LIMITED - 2020-07-10
    SALCOMBE HARBOUR BEACH HOUSE LIMITED - 2015-10-23
    93 Tabernacle Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-30 ~ 2017-09-26
    CIF 61 - Ownership of shares – 75% or more OE
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to appoint or remove directors OE
© 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.