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

Hanson, Nicholas Charles

    Related profiles found in government register
  • Hanson, Nicholas Charles
    British chartered surveyor born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trafalgar House South, Trafalgar Street, Winchester, SO23 9DH, England

      IIF 1
  • Hanson, Nicholas Charles
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Block C, Block C, Gentian House, Moorside Road, Winchester, SO23 7RX, England

      IIF 2
    • icon of address Block C Gentian House, Moorside Road, Winchester, SO23 7RX, England

      IIF 3
    • icon of address Gentian House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 4
  • Hanson, Nicholas Charles
    British consultant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cardozo Road, London, N7 9RJ

      IIF 5
  • Hanson, Nicholas Charles
    British writer born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Flat, 183 Offord Road, London, N1 1LR

      IIF 6
  • Hanson, Nicholas Charles
    British business development manager born in September 1962

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 25, Millbrook Road, Dinas, Powys, Wales

      IIF 7
  • Hanson, Nicholas Charles
    British chartered surveyor born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, CM2 0AW, England

      IIF 8
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 9
    • icon of address Trafalgar House South, Trafalgar Street, Winchester, Hampshire, SO23 9DH, United Kingdom

      IIF 10
    • icon of address Trafalgar House South, Trafalgar Street, Winchester, SO23 9DH, England

      IIF 11
    • icon of address Trafalgar House South, Trafalgar Street, Winchester, SO23 9DH, United Kingdom

      IIF 12
  • Hanson, Nicholas Charles
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 13
    • icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 14 IIF 15 IIF 16
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CN13 3BE

      IIF 20
    • icon of address 1, Guildhall Place, Southampton, SO14 7DU

      IIF 21
    • icon of address Mettricks, 1 Guildhall Place, Southampton, SO14 7DU, United Kingdom

      IIF 22
    • icon of address Mettricks Guildhall, 1 Guildhall Place, Southampton, SO14 7DU, England

      IIF 23
    • icon of address Mettricks Guildhall, 1 Guildhall Place, Southampton, SO14 7DU, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address 20-21, The Square, Winchester, SO23 9EX, United Kingdom

      IIF 29
    • icon of address 28a, High Street, Winchester, SO23 9BL, England

      IIF 30
    • icon of address Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 31
    • icon of address Gentian House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 32
  • Hanson, Nicholas Charles
    British surveyor born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hanson, Nicholas Charles
    British

    Registered addresses and corresponding companies
    • icon of address Top Flat, 183 Offord Road, London, N1 1LR

      IIF 56
  • Mr Nicholas Charles Hanson
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Cardozo Road, London, N7 9RJ

      IIF 57
  • Hanson, Nicholas Charles

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 58
  • Mr Nicholas Charles Hanson
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, CM2 0AW, England

      IIF 59
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 60 IIF 61
    • icon of address Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 62 IIF 63
    • icon of address Trafalgar House South, Trafalgar Street, Winchester, SO23 9DH, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,650 GBP2018-12-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 14 - Director → ME
  • 2
    CL GLOUCESTER LIMITED - 2019-04-25
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -11,655 GBP2018-12-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -47,029 GBP2018-12-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Gentian House, Block C, Moorside Road, Winchester, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -320,147 GBP2018-12-31
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Block C Block C, Gentian House, Moorside Road, Winchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-09-05 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address Jupiter House Warley Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -62,217 GBP2018-12-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -63,398 GBP2018-12-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 28a High Street, Winchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,232 GBP2023-12-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 32 - Director → ME
  • 10
    COFFEE LAB CAFE LIMITED - 2019-06-11
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -46,932 GBP2018-12-31
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address 7 Cardozo Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    86,537 GBP2025-01-31
    Officer
    icon of calendar 2011-01-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-21 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address 28a High Street, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -349,927 GBP2024-12-31
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 40 - Director → ME
  • 13
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -15,745 GBP2023-12-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 49 - Director → ME
  • 15
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 54 - Director → ME
  • 16
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 51 - Director → ME
  • 17
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 46 - Director → ME
  • 19
    GENTIAN CONSTRUCTION LIMITED - 2021-12-03
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -154,990 GBP2024-12-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 52 - Director → ME
  • 20
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 55 - Director → ME
  • 21
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    AMWORLD DEVELOPMENTS LIMITED - 2017-07-12
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    336,425 GBP2024-12-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 47 - Director → ME
  • 23
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 37 - Director → ME
  • 24
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 50 - Director → ME
  • 25
    GENTIAN FONTWELL LIMITED - 2023-12-12
    GENTIAN LEAMINGTON SPA LIMITED - 2025-05-20
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 45 - Director → ME
  • 26
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -428,150 GBP2024-12-31
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 35 - Director → ME
  • 27
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,729 GBP2024-12-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 42 - Director → ME
  • 28
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -939 GBP2022-12-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 53 - Director → ME
  • 29
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -121,310 GBP2023-12-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 43 - Director → ME
  • 30
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -434,508 GBP2024-12-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 33 - Director → ME
  • 31
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 48 - Director → ME
  • 32
    icon of address Block C Gentian House, Moorside Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-02 ~ dissolved
    IIF 41 - Director → ME
  • 33
    icon of address 28a High Street, Winchester, England
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    432,601 GBP2024-12-31
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 39 - Director → ME
  • 34
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,392,243 GBP2024-12-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 38 - Director → ME
    icon of calendar 2020-07-06 ~ now
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 146 New London Road, Chelmsford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,587 GBP2024-12-31
    Officer
    icon of calendar 2017-01-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-18 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 34 - Director → ME
  • 37
    icon of address First Floor New Frith House, 21 Hyde Street, Winchester, Hampshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 1 - Director → ME
  • 38
    icon of address 12 Southgate Street, Winchester, Hampshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 11 - Director → ME
  • 39
    DHAN TAMANG COFFEE LIMITED - 2022-02-10
    COFFEE LAB HACKNEY LIMITED - 2018-07-27
    COFFEE LAB SQUARE LIMITED - 2018-06-08
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -37,910 GBP2021-12-31
    Officer
    icon of calendar 2019-03-07 ~ now
    IIF 18 - Director → ME
  • 40
    icon of address Block C, Moorside Road, Winchester, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 31 - Director → ME
Ceased 14
  • 1
    icon of address 89b Lauriston Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2019-01-31 ~ 2021-04-01
    IIF 10 - Director → ME
  • 2
    BUTCHER PATERSON LIMITED - 1994-04-20
    icon of address 76 Nelson Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    405 GBP2024-11-30
    Officer
    icon of calendar ~ 2011-02-01
    IIF 6 - Director → ME
    icon of calendar ~ 2010-12-01
    IIF 56 - Secretary → ME
  • 3
    WALKER, AUSTEN & ALEXANDER LIMITED - 2016-09-01
    icon of address 18 Little Minster Street, Winchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -185,794 GBP2024-12-31
    Officer
    icon of calendar 2019-03-07 ~ 2022-10-31
    IIF 30 - Director → ME
  • 4
    COFFEE LAB SOUTHSEA LIMITED - 2018-06-08
    icon of address 20-21 The Square, Winchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -90,370 GBP2024-12-31
    Officer
    icon of calendar 2019-03-07 ~ 2024-11-20
    IIF 29 - Director → ME
  • 5
    NCH PROPERTY CONSULTANTS LIMITED - 2017-01-09
    icon of address Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    264,949 GBP2024-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2021-11-17
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2021-11-17
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Mettricks, 1 Guildhall Place, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2019-03-20 ~ 2020-11-02
    IIF 22 - Director → ME
  • 7
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -147,631 GBP2020-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2020-10-23
    IIF 27 - Director → ME
  • 8
    icon of address Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -195,808 GBP2020-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2020-10-23
    IIF 21 - Director → ME
  • 9
    METTRICKS HOSPITALITY LIMITED - 2022-08-05
    icon of address Mettricks Guildhall, 1 Guildhall Place, Southampton, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -20,104 GBP2024-12-31
    Officer
    icon of calendar 2018-11-09 ~ 2020-10-16
    IIF 23 - Director → ME
  • 10
    icon of address 146 New London Road, Chelmsford, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,392,243 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-07-06 ~ 2021-07-26
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 41 Heol Cefn Onn, Lisvane, Cardiff, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    45,429 GBP2024-12-31
    Officer
    icon of calendar 2018-05-28 ~ 2022-06-20
    IIF 7 - Director → ME
  • 12
    METTRICKS CQ LIMITED - 2021-03-11
    SUPERMARINE (SOUTHAMPTON) LIMITED - 2021-01-05
    icon of address Mettricks Guildhall, 1 Guildhall Place, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    282,122 GBP2024-12-31
    Officer
    icon of calendar 2019-03-07 ~ 2020-10-20
    IIF 25 - Director → ME
    icon of calendar 2018-11-09 ~ 2018-12-18
    IIF 24 - Director → ME
  • 13
    VOSPERS (SOUTHAMPTON) LIMITED - 2021-03-10
    icon of address Mettricks Guildhall, 1 Guildhall Place, Southampton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -228,549 GBP2024-12-31
    Officer
    icon of calendar 2019-03-07 ~ 2020-10-23
    IIF 26 - Director → ME
    icon of calendar 2018-11-09 ~ 2018-12-18
    IIF 28 - Director → ME
  • 14
    icon of address 43 High Street, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    148,237 GBP2024-12-31
    Officer
    icon of calendar 2021-09-15 ~ 2024-11-06
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.