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

Hardcastle, Nicholas

    Related profiles found in government register
  • Hardcastle, Nicholas
    English born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, United Kingdom

      IIF 1
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AX, England

      IIF 2 IIF 3 IIF 4
    • icon of address Yarmouth House, Parkway, Whiteley, Fareham, PO15 7AX, England

      IIF 7
    • icon of address 102 High Street, C/o Stephen Ball, Marshalls Solicitors Llp, 102 High Street, Godalming, GU7 1DS, England

      IIF 8
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 9
    • icon of address Unit 1, Station Industrial Park, Duncan Road, Park Gate, Southampton, SO31 1BX, United Kingdom

      IIF 10
    • icon of address Unit 2, Station Industrial Park, Duncan Road, Park Gate, Southampton, Hampshire, SO31 1BX, United Kingdom

      IIF 11
  • Hardcastle, Nicholas
    English director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Station Industrial Park, Duncan Road, Park Gate, SO31 1BX, United Kingdom

      IIF 12
  • Hardcastle, Nicholas
    English financial director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stone Cottage, Pricketts Hill, Sleaford, Bordon, Surrey, GU35 8TF, United Kingdom

      IIF 13
  • Hardcastle, Nicholas
    English managing director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Rumbridge Street, Totton, Southampton, Hampshire, SO40 9DS, England

      IIF 14 IIF 15
    • icon of address 62, Rumbridge Street, Totton, Southampton, SO40 9DS, England

      IIF 16
  • Hardcastle, Nicholas
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, PO15 7AX, United Kingdom

      IIF 17
  • Hardcastle, Nicholas
    British accountant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Gardens, Office Village, Fareham, Hampshire, PO16 8SS

      IIF 18
    • icon of address 2, The Gardens, Office Village, Fareham, Hampshire, PO16 8SS, United Kingdom

      IIF 19
    • icon of address C/o Coffin Mew Llp, Bay House Compass Road, North Harbour Bus Park, Portsmouth, PO6 3RS

      IIF 20
    • icon of address C/o Coffin Mew Llp, Bay House, Compass Road, Nrth Harbour Bus Park, Portsmouth, PO6 3RS, United Kingdom

      IIF 21
    • icon of address 144 South East Road, Sholing, Southampton, Hampshire, SO19 8LS

      IIF 22
  • Hardcastle, Nicholas
    British company director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144 South East Road, Sholing, Southampton, Hampshire, SO19 8LS

      IIF 23
  • Hardcastle, Nicholas
    British none born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, South East Road, Sholing, Southampton, Hampshire, SO19 8LS, United Kingdom

      IIF 24
  • Hardcastle, Nicholas
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AX, United Kingdom

      IIF 25
    • icon of address Unit 1, Station Industrial Park, Duncan Road, Park Gate, Hampshire, SO31 1BX, United Kingdom

      IIF 26
    • icon of address Unit 2, Station Industrial Park, Duncan Road, Park Gate, Hampshire, SO31 1BX, United Kingdom

      IIF 27
  • Hardcastle, Nicholas
    English born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Highfield Road, Edgbaston, Birmingham, B15 3BH, England

      IIF 28
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AX, England

      IIF 29 IIF 30 IIF 31
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AX, United Kingdom

      IIF 32
    • icon of address Yarmouth House, Parkway, Whiteley, Fareham, PO15 7AX, England

      IIF 33
    • icon of address 102, C/o Stephen Ball, 102 High Street, Godalming, GU7 1DS, England

      IIF 34
    • icon of address Unit 1 Station Industrial Park, Duncan Road, Park Gate, SO31 1BX, United Kingdom

      IIF 35
    • icon of address 62, Rumbridge Street, Totton, Southampton, SO40 9DS, England

      IIF 36 IIF 37
    • icon of address Foreman Homes Unit 1 Station Industrial, Duncan Road Park Gate, Southampton, SO31 1BX

      IIF 38
    • icon of address Station Industrial Park, Unit 1, Duncan Road, Park Gate, Southampton, Hampshire, SO31 1BX, United Kingdom

      IIF 39
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AX, United Kingdom

      IIF 40
  • Hardcastle, Nicholas
    born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7AE, England

      IIF 41
  • Hardcastle, Nicholas
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AX, England

      IIF 42
  • Mr Nicholas Hardcastle
    English born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102 High Street, C/o Stephen Ball, Marshalls Solicitors Llp, 102 High Street, Godalming, GU7 1DS, England

      IIF 43
  • Mr Nicholas Hardcastle
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AX, England

      IIF 44
  • Mr Nicholas Hardcastle
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, PO15 7AX, United Kingdom

      IIF 45
  • Mr Nicholas Hardcastle
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, C/o Stephen Ball, 102 High Street, Godalming, GU7 1DS, England

      IIF 46
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Unit 1 Station Industrial Park, Duncan Road, Park Gate, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 13 - Director → ME
  • 2
    icon of address Yarmouth House Yarmouth House, 1300 Parkway, Whiteley, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2017-01-11 ~ now
    IIF 26 - Director → ME
  • 3
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address Yarmouth House, 1300 Parkway, Whiteley, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 38 - Director → ME
  • 6
    icon of address Yarmouth House, 1300 Parkway, Whiteley, Fareham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 28 - Director → ME
  • 8
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-05-25 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address Yarmouth House, 1300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-25 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 36 - Director → ME
  • 11
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 102 C/o Stephen Ball, 102 High Street, Godalming, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    47,707 GBP2024-03-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-10-30 ~ now
    IIF 2 - Director → ME
  • 14
    COPPER BEECHES LIMITED - 2005-03-30
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Yarmouth House Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 7 - Director → ME
  • 16
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 5 - Director → ME
  • 17
    GEEKAY MANAGEMENT LLP - 2005-03-24
    icon of address Yarmouth House, 1300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-04-01 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 18
    icon of address 19 Highfield Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 4 - Director → ME
  • 20
    FOREMAN HOMES NORTH LTD - 2008-03-10
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 6 - Director → ME
  • 21
    icon of address Yarmouth House, 1300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 35 - Director → ME
  • 22
    POET'S MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED - 2020-03-17
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 29 - Director → ME
  • 23
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 44 - Has significant influence or controlOE
  • 24
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 42 - Director → ME
  • 25
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 9 - Director → ME
  • 26
    RGOM LTD
    - now
    FOREMAN HOMES WEST LTD - 2016-12-21
    icon of address 102 High Street C/o Stephen Ball, Marshalls Solicitors Llp, 102 High Street, Godalming, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,234,484 GBP2024-09-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 32 - Director → ME
  • 28
    icon of address Yarmouth House Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 33 - Director → ME
  • 29
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 10 - Director → ME
  • 30
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 37 - Director → ME
  • 31
    icon of address Yarmouth House 1300 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 39 - Director → ME
Ceased 11
  • 1
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2007-12-03 ~ 2011-07-05
    IIF 21 - Director → ME
  • 2
    icon of address Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-06-25 ~ 2019-12-04
    IIF 16 - Director → ME
  • 3
    icon of address 1 Millers View, Bursledon, Southampton, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2008-09-10 ~ 2010-04-01
    IIF 23 - Director → ME
  • 4
    icon of address Bw Residential, Unit 7 Chevron Business Park, Lime Klin Lane, Holbury, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2025-03-30
    Officer
    icon of calendar 2007-10-18 ~ 2011-08-11
    IIF 18 - Director → ME
  • 5
    icon of address Hms Property Management Services Limited, 62 Rumbridge Street Totton, Southampton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-04 ~ 2017-06-04
    IIF 12 - Director → ME
  • 6
    icon of address 62 Rumbridge Street, Totton, Southampton, Hampshire
    Active Corporate (2 parents)
    Current Assets (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2009-11-27 ~ 2011-09-19
    IIF 24 - Director → ME
  • 7
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2009-02-26 ~ 2010-08-19
    IIF 20 - Director → ME
  • 8
    icon of address 2 The Gardens Office Village, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2010-07-22
    IIF 22 - Director → ME
  • 9
    icon of address 62 Rumbridge Street, Totton, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2019-12-04
    IIF 14 - Director → ME
  • 10
    icon of address 62 Rumbridge Street, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-26 ~ 2019-05-30
    IIF 15 - Director → ME
  • 11
    icon of address Pearsons Block & Estate Management, 2-4 New Road, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-30
    Officer
    icon of calendar 2007-10-18 ~ 2010-09-03
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.