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

Chase, Nicholas John

    Related profiles found in government register
  • Chase, Nicholas John
    British accountant born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire, SN8 1JE, United Kingdom

      IIF 1 IIF 2 IIF 3
  • Chase, Nicholas John
    British chartered accountant born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Webb Lane, Hayling Island, Hampshire, PO11 9JE, England

      IIF 4
    • icon of address North Lodge, Minstea, Lyndhurst, Hampshire, SO43 7FY, United Kingdom

      IIF 5
    • icon of address North Lodge, Minstead, Lyndhurst, Hampshire, SO43 7FY

      IIF 6 IIF 7 IIF 8
    • icon of address Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire, SN8 1JE, United Kingdom

      IIF 10
    • icon of address Latimer House, 5-7, Cumberland Place, Southampton, SO15 2BH

      IIF 11
  • Chase, Nicholas John
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address North Lodge, Minstead, Lyndhurst, Hampshire, SO43 7FY

      IIF 12
  • Chase, Nicholas John
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 West Links, Tollgate, Chandlers Ford, Hampshire, SO53 3TG, United Kingdom

      IIF 13
    • icon of address North Lodge, Minstead, Lyndhurst, Hampshire, SO43 7FY

      IIF 14
  • Chase, Nicholas John
    British accountant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire, SN8 1JE

      IIF 15
    • icon of address Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire, SN8 1JE, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 46b, New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, Hampshire, SO40 9LA, England

      IIF 19
  • Chase, Nicholas John
    British chartered accountant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millbank Wharf, Northam, Southampton, Hampshire, SO14 5AG

      IIF 20
    • icon of address 14 William Place, 49 Chilbolton Avenue, Winchester, SO22 5HJ, England

      IIF 21 IIF 22
  • Chase, Nicholas John
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Forest Enterprise Centre, Rushington Business Park, Chapel Lane Totton Southampton, Hampshire, SO40 9LA

      IIF 23
  • Mr Nicholas John Chase
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit J3d Estate Office, Pitt Road Freemantle, Southampton, Hampshire, SO15 3FQ

      IIF 24
  • Chase, Nicholas John
    British

    Registered addresses and corresponding companies
    • icon of address 5th Floor Cording House, 34-35 St. James's Street, London, SW1A 1HD, England

      IIF 25
    • icon of address Fifth Floor, Cording House, St. James's Street, London, SW1A 1HD, England

      IIF 26
    • icon of address North Lodge, Minstead, Lyndhurst, Hampshire, SO43 7FY

      IIF 27 IIF 28 IIF 29
    • icon of address North Lodge, Minstead, Lyndhurst, Hampshire, SO43 7FY, United Kingdom

      IIF 31
    • icon of address 8, The Meads, Romsey, SO51 8HB, England

      IIF 32
    • icon of address Millbank Wharf, Northam, Southampton, Hampshire, SO14 5AG

      IIF 33
    • icon of address Unit J3d Estate Office, Pitt Road Freemantle, Southampton, Hampshire, SO15 3FQ

      IIF 34
  • Mr Nicholas John Chase
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dormy House, 43 Kingsbury Street, Marlborough, SN8 1JE, England

      IIF 35
  • Chase, Nicholas John

    Registered addresses and corresponding companies
    • icon of address 50, Webb Lane, Hayling Island, Hampshire, PO11 9JE, England

      IIF 36
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 1550 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,539,770 GBP2022-12-31
    Officer
    icon of calendar 2007-11-01 ~ now
    IIF 12 - Director → ME
  • 2
    RED LION HOTEL (SALISBURY) LIMITED - 2014-02-13
    C. THOMAS (HOTELS) LIMITED - 1983-04-11
    icon of address 5 Bassett Wood Drive, Southampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-06 ~ dissolved
    IIF 30 - Secretary → ME
  • 3
    icon of address Millbank Wharf, Northam, Southampton, Hampshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,052,031 GBP2024-03-31
    Officer
    icon of calendar 2014-03-01 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    80,565 GBP2024-03-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    19,146 GBP2024-03-31
    Officer
    icon of calendar 2012-07-27 ~ now
    IIF 22 - Director → ME
  • 7
    icon of address Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 8 The Meads, Romsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    94,235 GBP2024-12-31
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 32 - Secretary → ME
  • 9
    LINERS LAUNDRY LIMITED - 1980-12-31
    icon of address Unit J3d Estate Office, Pitt Road Freemantle, Southampton, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    345,497 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    PARIS 110 LIMITED - 2011-02-25
    icon of address James Cowper Llp, Latimer House 5-7, Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2011-02-25 ~ dissolved
    IIF 31 - Secretary → ME
  • 11
    MARIS MULTIMEDIA LIMITED - 2000-12-15
    icon of address James Cowper Llp, Latimer House, 5-7 Cumberland Place, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 12
    icon of address Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    475,412 GBP2024-03-31
    Officer
    icon of calendar 2019-03-01 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address James Cowper Llp, Latimer House 5-7, Cumberland Place, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ dissolved
    IIF 27 - Secretary → ME
  • 14
    NEW FOREST INDUSTRIAL ASSOCIATION - 2010-03-24
    icon of address New Forest Enterprise Centre, Rushington Business Park, Chapel Lane Totton Southampton, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,478,106 GBP2024-03-31
    Officer
    icon of calendar 2007-11-05 ~ now
    IIF 23 - Director → ME
  • 15
    P.G.C. (CONSTRUCTION) LIMITED - 2008-08-01
    icon of address 46b New Forest Enterprise Centre, Chapel Lane, Totton, Southampton, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    314,681 GBP2024-03-31
    Officer
    icon of calendar 2006-01-18 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address C/o James Cowper Kreston, The White Building, Southampton
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-18 ~ now
    IIF 5 - Director → ME
  • 17
    RAWDON INVESTMENTS LIMITED - 1996-11-25
    icon of address Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    283,990 GBP2024-03-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address Dormy House, 43 Kingsbury Street, Marlborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    112 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 19
    icon of address Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    284,537 GBP2024-03-31
    Officer
    icon of calendar 2006-02-16 ~ now
    IIF 10 - Director → ME
  • 20
    SQUIRRELS LIMITED - 1987-09-17
    icon of address Arcadia House Maritime Walk, Ocean Village, Southampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2002-06-19 ~ dissolved
    IIF 8 - Director → ME
  • 21
    icon of address 4 William Place, 49 Chilbolton Avenue, Winchester, England
    Active Corporate (12 parents)
    Equity (Company account)
    -434 GBP2023-12-31
    Officer
    icon of calendar 2018-02-12 ~ now
    IIF 21 - Director → ME
  • 22
    icon of address Dormy House, 43 Kingsbury Street, Marlborough, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 2 - Director → ME
Ceased 11
  • 1
    icon of address 35 Chequers Court Brown Street, Salisbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-05 ~ 2015-03-31
    IIF 13 - Director → ME
  • 2
    icon of address The Cottage, 42 Berkeley Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2014-12-23
    IIF 28 - Secretary → ME
  • 3
    CAMPER & NICHOLSONS SERVICES LIMITED - 1999-09-29
    icon of address 5th Floor Cording House, 34-35 St. James's Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2022-01-31
    IIF 26 - Secretary → ME
  • 4
    icon of address Millbank Wharf, Northam, Southampton, Hampshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2006-01-24 ~ 2017-11-07
    IIF 33 - Secretary → ME
  • 5
    LINERS LAUNDRY LIMITED - 1980-12-31
    icon of address Unit J3d Estate Office, Pitt Road Freemantle, Southampton, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    345,497 GBP2024-09-30
    Officer
    icon of calendar 2006-04-01 ~ 2024-11-08
    IIF 34 - Secretary → ME
  • 6
    MARINE & FORWARDING SERVICES LIMITED - 1987-02-27
    SEASPEED FERRIES (AGENCY) LIMITED - 1979-12-31
    icon of address 5th Floor Cording House, 34-35 St. James's Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2022-01-31
    IIF 25 - Secretary → ME
  • 7
    PERBURY (INVESTMENTS) LIMITED - 2016-11-16
    P.G.C. (SOUTHAMPTON) LIMITED - 2008-08-01
    icon of address C/o James Cowper Kreston White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    7,033 GBP2018-03-31
    Officer
    icon of calendar 2006-01-18 ~ 2019-01-31
    IIF 6 - Director → ME
  • 8
    MILTON'S AUDIO VISUAL LIMITED - 2008-09-11
    icon of address Highfield Court Tollgate, Chandlers, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2008-04-02
    IIF 14 - Director → ME
  • 9
    DE NOVO UNDERWRITING AGENCIES LIMITED - 2022-03-09
    icon of address Cullimore House, Peasemore, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -92,979 GBP2023-12-31
    Officer
    icon of calendar 2001-07-23 ~ 2010-01-03
    IIF 9 - Director → ME
  • 10
    CETRONIC LIMITED - 2003-05-29
    THE ELECTRIC MOTOR COMPANY LIMITED - 1999-10-07
    TOTTON MANUFACTURING LIMITED - 1999-08-09
    TOTTON PUMPS LTD. - 1999-03-25
    icon of address Xylem Water Services Ltd, Jays Close, Viables Estate, Basingstoke, Hants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-10-15
    IIF 7 - Director → ME
  • 11
    icon of address Vista Court, 50 Webb Lane, Hayling Island, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2014-01-29 ~ 2017-11-30
    IIF 4 - Director → ME
    icon of calendar 2014-01-29 ~ 2017-11-30
    IIF 36 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.