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 Alfred Nigel De Quervain Colley

    Related profiles found in government register
  • Mr Alfred Nigel De Quervain Colley
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fryern House, 125 Winchester Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2DR, United Kingdom

      IIF 1
    • icon of address 21, Vitre Gardens, Lymington, Hampshire, SO41 3NA, England

      IIF 2
    • icon of address 21 Vitre Gardens, Lymington, Hants, SO41 3NA, England

      IIF 3
    • icon of address 5, Springfield Close, Lymington, Hants, SO41 3SR, England

      IIF 4
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 5
    • icon of address Unit 17, Swanwick Marina, Swanwick, Southampton, Hampshire, SO31 1ZL, United Kingdom

      IIF 6
  • Mr Alfred Nigel De Quervain Colley
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Vitre Gardens, Lymington, SO41 3NA, England

      IIF 7
  • Colley, Alfred Nigel De Quervain
    British consultant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17 The Boatyard, Swanwick Marina, Swanwick, Southampton, Hampshire, SO31 1ZL, England

      IIF 8
  • De Quervain Colley, Alfred Nigel
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 9 IIF 10
    • icon of address Office D Beresford House, Town Quay, Southampton, Hampshire, SO14 2AQ

      IIF 11
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 12
  • De Quervain Colley, Alfred Nigel
    British company director yacht brokerage born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Vitre Gardens, Lymington, SO41 3NA, England

      IIF 13
  • De Quervain Colley, Alfred Nigel
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Springfield Close, Lymington, Hampshire, SO41 3SR

      IIF 14
    • icon of address Unit 17, Swanwick Marina, Swanwick, Southampton, Hampshire, SO31 1ZL, United Kingdom

      IIF 15
  • De Quervain Colley, Alfred Nigel
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Swanwick Marina, Swanwick, Southampton, Hampshire, SO31 1ZL, England

      IIF 16
    • icon of address Unit 17, Swanwick Marina, Swanwick, Southampton, Hampshire, SO31 1ZL, United Kingdom

      IIF 17
  • De Quervain Colley, Alfred Nigel
    British sales director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Vitre Gardens, Lymington, Hampshire, SO41 3NA, United Kingdom

      IIF 18
  • De Quervain Colley, Alfred Nigel
    British director born in March 1961

    Registered addresses and corresponding companies
    • icon of address 95 Meadowlands, Lymington, Hampshire, SO41 9LB

      IIF 19
  • De Quervain Colley, Alfred Nigel
    British director

    Registered addresses and corresponding companies
    • icon of address 95 Meadowlands, Lymington, Hampshire, SO41 9LB

      IIF 20
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Unit 17 Swanwick Marina, Swanwick, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2024-08-31 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address Unit 17 Swanwick Marina, Swanwick, Southampton, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    521,239 GBP2022-08-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 12 - Director → ME
  • 3
    BV RAPPORT LIMITED - 2022-12-01
    icon of address Unit 17 Swanwick Marina, Swanwick, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    192,250 GBP2023-11-30
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 4
    SEA VENTURES LIMITED - 2024-03-06
    icon of address Unit 17 Swanwick Marina, Swanwick, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 17 - Director → ME
  • 5
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -20,637 GBP2024-05-31
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    EUROPEAN TECHNOLOGIES INTERNATIONAL LIMITED - 2009-06-26
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120,338 GBP2024-06-30
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    WEYMOUTH MARINE LIMITED - 2009-03-20
    WALTON MARINE LIMITED - 2025-08-01
    WALTON MARINE (SOUTH COAST) LIMITED - 2016-03-07
    icon of address Boat House At Shepperton, Sandhills Meadow, Shepperton, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 8 - Director → ME
  • 8
    SEA VENTURES (UK) LIMITED - 2025-09-17
    icon of address Unit 17 Swanwick Marina, Swanwick, Southampton, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,791,054 GBP2022-11-30
    Officer
    icon of calendar 2008-11-18 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 14 - Director → ME
  • 10
    RACING AT PETIT BATEAU LTD - 2009-12-05
    icon of address 5 Springfield Close, Lymington, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    17,487 GBP2025-01-01
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    WEST COUNTRY YACHTS LIMITED - 1994-02-07
    icon of address Atlantic Building, Queen Anne Battery, Plymouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    -5,655 GBP2024-11-30
    Officer
    icon of calendar 1993-04-14 ~ 1995-11-10
    IIF 19 - Director → ME
    icon of calendar 1993-04-14 ~ 1995-11-10
    IIF 20 - Secretary → ME
  • 2
    SEA VENTURES LIMITED - 2024-03-06
    icon of address Unit 17 Swanwick Marina, Swanwick, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-10-14 ~ 2022-12-01
    IIF 1 - Right to appoint or remove directors OE
    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 1-3 Heathmans Road, Parsons Green, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -265,005 GBP2024-12-31
    Officer
    icon of calendar 2019-03-21 ~ 2021-08-06
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ 2021-08-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    EUROPEAN TECHNOLOGIES INTERNATIONAL LIMITED - 2009-06-26
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    120,338 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-11-22 ~ 2016-11-22
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.