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

Mr Nicholas Charles Marshall

    Related profiles found in government register
  • Mr Nicholas Charles Marshall
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Dale Valley Road, Southampton, SO16 6QS, United Kingdom

      IIF 1 IIF 2
    • icon of address 49, Dale Valley Road, Southampton, SO166QS, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Mr Nicholas Charles Marshall
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lincoln House, City Fields Way, Tangmere, Chichester, PO20 2FS, England

      IIF 6
  • Mr Nicholas Charles Marshall
    English born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 7
  • Mr Nick Charles Marshall
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 8
  • Marshall, Nicholas Charles
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Dale Valley Road, Southampton, SO16 6QS, United Kingdom

      IIF 9 IIF 10
    • icon of address 49, Dale Valley Road, Southampton, SO166QS, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Mr Nick Marshall
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 14
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 15
    • icon of address 28, Carlton Place, Southampton, SO15 2DG, England

      IIF 16
  • Marshall, Nick
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 17
  • Marshall, Nicholas Charles
    British bar manager born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Richard Arms 9, Stockbridge Road, Chichester, West Sussex, PO19 8DT, England

      IIF 18
  • Marshall, Nicholas Charles
    British business consultant born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 19
    • icon of address 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 20
  • Marshall, Nicholas Charles
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 21
  • Marshall, Nicholas Charles
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lincoln House, City Fields Way, Tangmere, Chichester, PO20 2FS, England

      IIF 22
    • icon of address 9 Stockbridge Road, The Richmond, Chichester, PO19 8DT, England

      IIF 23
  • Marshall, Nicholas Charles
    British pub landlord born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 24
  • Marshall, Nicholas Charles
    British public house born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Yew Tree Inn, Forest Hill, Yeovil, Somerset, BA20 2PG, England

      IIF 25
  • Marshall, Nicholas Charles
    English business consultant born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 26
  • Marshall, Nick Charles
    British business consultant born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 27
  • Marshall, Nick Charles
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Richmond, 9 Stockbridge Road, Chichester, PO198DT, England

      IIF 28
  • Marshall, Nick Charles
    British publican born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Stockbridge Road, Chichester, PO19 8DT, United Kingdom

      IIF 29
    • icon of address The Richmond, Stockbridge Road, Chichester, West Sussex, PO19 8DT, England

      IIF 30
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 31 IIF 32
    • icon of address Unit 4, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, England

      IIF 33
    • icon of address 22-26 King Street, King Street, King's Lynn, Norfolk, PE30 1HJ, England

      IIF 34 IIF 35
    • icon of address 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 36
    • icon of address 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 37
    • icon of address Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 38 IIF 39
  • Marshall, Nick
    British publican born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Richmond, 9 Stockbridge Road, Chichester, PO19 8DT, England

      IIF 40
    • icon of address Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 41
    • icon of address 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 42
    • icon of address Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 43
    • icon of address 28, Carlton Place, Southampton, SO15 2DG, England

      IIF 44 IIF 45
  • Marshall, Nicholas Charles

    Registered addresses and corresponding companies
    • icon of address The Richmond, 9 Stockbridge Road, Chichester, PO198DT, England

      IIF 46
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1 Lincoln House City Fields Way, Tangmere, Chichester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 49 Dale Valley Road, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ dissolved
    IIF 29 - Director → ME
  • 4
    SOUTHAMPTON TRADING LIMITED - 2021-12-30
    icon of address 9 Stockbridge Road, The Richmond, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-12 ~ now
    IIF 23 - Director → ME
  • 5
    THE VESTRY ( CHICHESTER ) LTD - 2015-09-05
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 30 - Director → ME
  • 6
    SOUTH COAST JAG (SALES) LTD - 2016-06-26
    NATIONWIDE PROPERTY (HOLDINGS) LTD - 2015-09-05
    GBH ENGINEERING LTD - 2014-05-08
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address The Richmond, 9 Stockbridge Road, Chichester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 40 - Director → ME
  • 8
    icon of address 6 Poole Hill, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-06 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address The Three Crowns Billingshurst Road, Wisborough Green, Billingshurst, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 1 Lincoln House City Fields Way, Tangmere, Chichester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    IIF 24 - Director → ME
  • 13
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 14
    icon of address 49 Dale Valley Road, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address 1 Lincoln House City Fields Way, Tangmere, Chichester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 16
  • 1
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ 2016-05-12
    IIF 28 - Director → ME
    icon of calendar 2015-04-21 ~ 2016-05-11
    IIF 46 - Secretary → ME
  • 2
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,365 GBP2024-03-31
    Officer
    icon of calendar 2015-07-22 ~ 2015-11-19
    IIF 37 - Director → ME
  • 3
    DORSET PUBS & BARS LTD - 2023-03-13
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-16 ~ 2023-03-01
    IIF 20 - Director → ME
  • 4
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,677 GBP2021-07-31
    Officer
    icon of calendar 2022-01-01 ~ 2022-02-11
    IIF 21 - Director → ME
  • 5
    icon of address 28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-21 ~ 2019-04-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2019-04-01
    IIF 7 - Has significant influence or control OE
  • 6
    icon of address 28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-19 ~ 2019-04-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2019-04-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 7
    SOUTHGATE SECURITY LIMITED - 2018-04-07
    SOUTH COAST PAYMENTS 17 LTD - 2017-08-25
    icon of address 28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-18 ~ 2019-04-01
    IIF 44 - Director → ME
    icon of calendar 2017-02-27 ~ 2017-08-17
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-08-17
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    icon of address 63 Caernarvon Road, Chichester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-07 ~ 2017-12-19
    IIF 17 - Director → ME
  • 9
    PASENADA LTD - 2015-10-04
    icon of address Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ 2015-09-01
    IIF 38 - Director → ME
  • 10
    MERCHANTSOLUTIONSUK LIMITED - 2016-04-19
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,497 GBP2024-03-31
    Officer
    icon of calendar 2016-04-18 ~ 2016-07-25
    IIF 33 - Director → ME
  • 11
    THE VESTRY ( CHICHESTER ) LTD - 2015-09-05
    icon of address Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2015-08-01
    IIF 35 - Director → ME
    icon of calendar 2015-08-05 ~ 2015-08-13
    IIF 34 - Director → ME
  • 12
    THE EAGLE ANDOVER LTD - 2016-11-02
    icon of address Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-07 ~ 2018-01-01
    IIF 39 - Director → ME
  • 13
    YEW TREE INN LTD - 2012-07-27
    HAMPTON REED (STREATHAM) LIMITED - 2011-09-01
    icon of address Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-29 ~ 2012-08-01
    IIF 25 - Director → ME
  • 14
    icon of address 8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,810 GBP2024-03-31
    Officer
    icon of calendar 2018-01-01 ~ 2018-01-01
    IIF 42 - Director → ME
    icon of calendar 2015-07-21 ~ 2017-12-07
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-12-07
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    SOUTH COAST JAG (SALES) LTD - 2016-06-26
    NATIONWIDE PROPERTY (HOLDINGS) LTD - 2015-09-05
    GBH ENGINEERING LTD - 2014-05-08
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ 2016-07-13
    IIF 43 - Director → ME
  • 16
    icon of address The Richmond Arms, 9 Stockbridge Road, Chichester, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -24,611 GBP2022-12-31
    Officer
    icon of calendar 2012-01-16 ~ 2016-11-30
    IIF 18 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.