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

Tubbs, Nicholas Gordon

    Related profiles found in government register
  • Tubbs, Nicholas Gordon
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hansard Mews, Holland Park, London, W14 8BJ, England

      IIF 1
    • icon of address 50 Queensdale Road, Holland Park, London, W11 4SA, United Kingdom

      IIF 2
  • Tubbs, Nicholas Gordon
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, 1550 Parkway, Solent Business Park Whitley, Fareham, Hampshire, PO15 7AG, United Kingdom

      IIF 3
    • icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, RG17 0NF, England

      IIF 4
    • icon of address 3, Hansard Mews, Holland Park, London, W14 8BJ, United Kingdom

      IIF 5
    • icon of address 3, Hansard Mews, London, W14 8BJ, England

      IIF 6
    • icon of address 3, Hansard Mews, London, W14 8BJ, United Kingdom

      IIF 7
    • icon of address 45, Great Peter Street, London, SW1P 3LT, United Kingdom

      IIF 8
    • icon of address 50 Queensdale Road, London, W11 4SA, United Kingdom

      IIF 9
    • icon of address 50, Queensdale Road, Notting Hill, London, W11 4SA, England

      IIF 10
  • Tubbs, Nicholas Gordon
    British entrepreneur born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Devonport Mews, London, W12 8NG, England

      IIF 11
  • Tubbs, Nicholas Gordon
    British property developer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, United Kingdom

      IIF 12
    • icon of address 3, Hansard Mews, Holland Park, London, W14 8BJ, United Kingdom

      IIF 13 IIF 14
    • icon of address 3, Hansard Mews, London, W14 8BJ, United Kingdom

      IIF 15
    • icon of address 44, Devonport Road, London, W12 8NX

      IIF 16
  • Tubbs, Nicholas
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tubbs, Nicholas Gordon
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44 Devonport Road, London, W12 8NX

      IIF 25
  • Tubbs, Nicholas Gordon
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hansard Mews, Holland Park, London, London, W14 8BJ, United Kingdom

      IIF 26 IIF 27
    • icon of address 31, Ravenscourt Gardens, London, W6 0TU, England

      IIF 28
  • Tubbs, Nicholas Gordon
    British property developer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF, United Kingdom

      IIF 29
    • icon of address 3, Hansard Mews, London, W14 8BJ, England

      IIF 30
  • Mr Nicholas Gordon Tubbs
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, United Kingdom

      IIF 31
    • icon of address 3, Hansard Mews, London, W14 8BJ, England

      IIF 32
    • icon of address 3, Hansard Mews, London, W14 8BJ, United Kingdom

      IIF 33
  • Tubbs, Nicholas
    born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Burlington House, Botleigh Grange Business Park, Hedge End, SO30 2AF, United Kingdom

      IIF 34
    • icon of address Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, SO30 2AF, United Kingdom

      IIF 35
  • Tubbs, Nicholas Gordon
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, HP19 8DB, United Kingdom

      IIF 36
    • icon of address Second Floor, Kennel Club House, Gatehouse Way, Aylesbury, Bucknighamshire, HP19 8DB, United Kingdom

      IIF 37
    • icon of address Sticklands Farmhouse, East Morden, Wareham, Dorset, BH20 7DL, United Kingdom

      IIF 38
  • Mr Nicholas Gordon Tubbs
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, HP4 2AF, United Kingdom

      IIF 39 IIF 40
  • Nicholas Tubbs
    British born in February 2007

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Clarke Willmott Llp, Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, Hampshire, SO30 2AF, England

      IIF 41
child relation
Offspring entities and appointments
Active 24
  • 1
    HOMES FOR HEROES (THE WILLOWS) LIMITED - 2011-11-04
    icon of address C/o Red Tree (2004) Llp, 3 Hansard Mews, Holland Park, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,266 GBP2022-06-30
    Officer
    icon of calendar 2010-08-04 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 3 Hansard Mews, Holland Park, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    6,687 GBP2015-06-30
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 18 - Director → ME
  • 3
    ARMED FORCES & VETERANS PROPERTY ADVANTAGE LIMITED - 2011-06-02
    HOMES FOR HEROES PROPERTY LIMITED - 2010-09-03
    icon of address 151 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-04 ~ dissolved
    IIF 13 - Director → ME
  • 4
    ARMED FORCES & VETERANS LAUNCHPAD LIMITED - 2013-10-09
    icon of address 3 Hansard Mews, Holland Park, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Bernhard Griffiths, 5 Devonport Mews, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 11 - Director → ME
  • 6
    TOTTERIDGE LANE PROPERTIES LIMITED - 2009-03-13
    icon of address Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,300,279 GBP2024-09-30
    Officer
    icon of calendar 2006-03-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    icon of address C/o Clarke Willmott Llp Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address C/o Clarke Willmott Llp Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-21 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Burlington House, Botleigh Grange Business Park, Hedge End
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Burlington House, Botleigh Grange Business Park, Hedge End
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 11
    icon of address 45 Great Peter Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 8 - Director → ME
  • 12
    JLTNGL LIMITED - 2020-12-31
    icon of address 3 Hansard Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 4 Claridge Court, Lower Kings Road, Berkhamsted, Herts
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,887 GBP2023-02-28
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 4 - Director → ME
  • 17
    icon of address Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    21,313,972 GBP2024-03-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 37 - LLP Designated Member → ME
  • 18
    icon of address 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    FARLAND (CHELTENHAM) LIMITED - 2018-06-13
    icon of address 3 Hansard Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-20 ~ dissolved
    IIF 21 - Director → ME
  • 20
    FARLAND (NEWBURY) LIMITED - 2018-06-13
    icon of address 3 Hansard Mews, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 22 - Director → ME
  • 21
    FARLAND (NEWENT) LIMITED - 2018-06-13
    icon of address 2-4 City Gates Southgate, Chichester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,253,151 GBP2023-12-31
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 20 - Director → ME
  • 22
    FARLAND (NOTTINGHAM) LIMITED - 2018-06-13
    icon of address 2-4 City Gates Southgate, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,953,625 GBP2024-12-31
    Officer
    icon of calendar 2015-07-23 ~ now
    IIF 23 - Director → ME
  • 23
    FARLAND DEVELOPMENTS HOLDING COMPANY LIMITED - 2018-04-13
    icon of address C/o Clarke Willmott Llp Burlington House, Botleigh Grange Business Park, Hedge End, Southampton, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 24 - Director → ME
  • 24
    icon of address 2-4 City Gates Southgate, Chichester, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -725,131 GBP2024-12-31
    Officer
    icon of calendar 2018-08-28 ~ now
    IIF 30 - Director → ME
Ceased 10
  • 1
    icon of address One Gloucester Place, Gloucester Place, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,474 GBP2018-07-31
    Officer
    icon of calendar 2013-05-17 ~ 2019-01-11
    IIF 5 - Director → ME
  • 2
    icon of address Enterprise House, Harmire Enterprise Park, Barnard Castle, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-08-01 ~ 2023-10-30
    IIF 28 - Director → ME
  • 3
    RED TREE DEVELOPMENTS LIMITED - 2010-05-25
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Turnover/Revenue (Company account)
    724,023 GBP2016-05-01 ~ 2017-01-31
    Officer
    icon of calendar 2010-04-12 ~ 2010-11-11
    IIF 16 - Director → ME
  • 4
    icon of address 12 Bridge Avenue, Beeston, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-07-27 ~ 2024-02-19
    IIF 7 - Director → ME
  • 5
    icon of address 4 Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ 2016-06-29
    IIF 10 - Director → ME
  • 6
    icon of address 4 Claridge Court, Lower Kings Road, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-03 ~ 2013-10-03
    IIF 26 - Director → ME
  • 7
    icon of address 99 Ashness Gardens, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2017-10-19 ~ 2017-10-20
    IIF 6 - Director → ME
  • 8
    icon of address Ramsbury House, 20-22 High Street, Hungerford, West Berkshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2017-07-17
    IIF 2 - Director → ME
  • 9
    icon of address Second Floor Kennel Club House, Gatehouse Way, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    21,313,972 GBP2024-03-31
    Officer
    icon of calendar 2018-05-11 ~ 2024-12-04
    IIF 36 - LLP Designated Member → ME
    icon of calendar 2004-12-31 ~ 2017-06-01
    IIF 25 - LLP Designated Member → ME
  • 10
    icon of address Gd3 Property, 52 Osborne Road, Southsea, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-18 ~ 2012-04-05
    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.