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 Nicholas James Shopland

    Related profiles found in government register
  • Mr Nicholas James Shopland
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ, United Kingdom

      IIF 1
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, England

      IIF 2 IIF 3 IIF 4
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Quarry Lane, Chichester, West Sussex, PO19 8NY, United Kingdom

      IIF 9
  • Mr Nicholas James Shopland
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Knights Table, 61 High Street, Arundel, West Sussex, BN18 9AJ, England

      IIF 10
    • icon of address White Mill House, Days Lane, Fontwell, Arundel, West Sussex, BN18 0TA, United Kingdom

      IIF 11
    • icon of address 1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA, England

      IIF 12
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 13
  • Mr Nicholas James Shopland
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Mitchell Close, Fareham, PO15 5SE, England

      IIF 14
  • Nicholas James Shopland
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, England

      IIF 15
  • Shopland, Nicholas James
    British bricklayer born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, England

      IIF 16
    • icon of address Longacre, Littleheath Road, Fontwell, West Sussex, BN18 0SR

      IIF 17
  • Shopland, Nicholas James
    British builder born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Mill House, Days Lane Fontwell, Chichester, W Sussex, BN18 0TA

      IIF 18
  • Shopland, Nicholas James
    British company director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ, United Kingdom

      IIF 19
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 20 IIF 21
  • Shopland, Nicholas James
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, England

      IIF 22
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Quarry Lane, Chichester, West Sussex, PO19 8NY, United Kingdom

      IIF 28
    • icon of address 2 Mitchell Close, Segensworth, Hampshire, PO15 5SE, United Kingdom

      IIF 29
  • Shopland, Nicholas James
    British head of construction born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, England

      IIF 30
  • Shopland, Nicholas James
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, England

      IIF 31
  • Mr Nick Shopland
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address N J S Group Ltd, Quarry Lane, Chichester, West Sussex, PO19 8NY, England

      IIF 32
  • Shopland, Nicholas James
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Mill House, Days Lane, Fontwell, Arundel, West Sussex, BN18 0TA, United Kingdom

      IIF 33
    • icon of address 2-4 City Gates, Southgate, Chichester, PO19 8DJ, England

      IIF 34
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, England

      IIF 35 IIF 36 IIF 37
  • Shopland, Nicholas James
    British managing director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Mill House, Days Lane, Fontwell, Arundel, BN18 0TA, England

      IIF 38
  • Shopland, Nick
    British property developer and contractor born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, England

      IIF 39
  • Shopland, Nicholas James

    Registered addresses and corresponding companies
    • icon of address Quarry Lane, Chichester, West Sussex, PO19 8NY, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address C/o Moore (south) Llp City Gates 2-4, Southgate, Chichester, West Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    32,810 GBP2024-03-31
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    36,069 GBP2023-12-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address N J S Group Ltd, Quarry Lane, Chichester, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -153,515 GBP2023-08-31
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    945,861 GBP2024-09-30
    Officer
    icon of calendar 1998-09-22 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -2,783 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2002-07-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-12-05 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    97,217 GBP2024-09-30
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    253,467 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    NJS SCAFFOLDING (WESTERN) LIMITED - 2010-10-05
    NJS BUILDING CONTRACTORS LIMITED - 2012-10-30
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    331,056 GBP2024-09-30
    Officer
    icon of calendar 2006-09-22 ~ now
    IIF 16 - Director → ME
  • 12
    NJS GROUNDWORKS LIMITED - 2024-08-21
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    -56,503 GBP2024-01-31
    Officer
    icon of calendar 2023-01-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    338,032 GBP2024-09-30
    Officer
    icon of calendar 2016-03-12 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 14
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,047,977 GBP2024-09-30
    Officer
    icon of calendar 2001-08-06 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address City Gates, 2-4 Southgate, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 19 - Director → ME
  • 16
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address City Gates, 2-4 Southgate, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    33,199 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    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
  • 18
    icon of address Quarry Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,152,602 GBP2023-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 28 - Director → ME
    icon of calendar 2016-09-07 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -45,447 GBP2023-10-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 21
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    367,943 GBP2024-06-30
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 37 - Director → ME
Ceased 6
  • 1
    icon of address Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -21,088 GBP2023-09-29
    Officer
    icon of calendar 2019-05-19 ~ 2022-02-28
    IIF 34 - Director → ME
  • 2
    NJS GROUNDWORKS LTD. - 2005-05-24
    icon of address 1640 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-19 ~ 2001-08-09
    IIF 17 - Director → ME
  • 3
    icon of address 61 Knights Table, 61 High Street, Arundel, West Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-01 ~ 2019-06-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-06-01
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address N J S Group Ltd, Quarry Lane, Chichester, West Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -153,515 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-03-28 ~ 2022-08-09
    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
  • 5
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    97,217 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-04
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -45,447 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 12 - Has significant influence or control 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.