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 Michael James Goble

    Related profiles found in government register
  • Mr Nicholas Michael James Goble
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Goble, Nicholas Michael James
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Avenue Lane, Eastbourne, East Sussex, BN21 3UL, England

      IIF 16
  • Goble, Nicholas Michael James
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Goble, Nicholas Michael James
    British estate agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Goble, Nicholas Michael James
    British estate agents born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Church Street, Willingdon, East Sussex, BN22 0HU

      IIF 33
  • Goble, Nicholas Michael James
    British property consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Church Street, Willingdon, East Sussex, BN22 0HU

      IIF 34
  • Goble, Nicholas Michael James
    British property manager born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Church Street, Willingdon, East Sussex, BN22 0HU

      IIF 35
  • Goble, Nicholas Michael James
    British director

    Registered addresses and corresponding companies
    • icon of address 90 Church Street, Willingdon, East Sussex, BN22 0HU

      IIF 36
  • Goble, Nicholas Michael James
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 90 Church Street, Willingdon, East Sussex, BN22 0HU

      IIF 37
  • Goble, Nicholas Michael James
    British property

    Registered addresses and corresponding companies
    • icon of address 90 Church Street, Willingdon, East Sussex, BN22 0HU

      IIF 38
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Bredon, 90 Church Street, Willingdon, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    DOUGLAS HAMILTON ESTATES LTD - 2020-06-16
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,870 GBP2024-05-31
    Officer
    icon of calendar 2000-02-23 ~ now
    IIF 31 - Director → ME
    icon of calendar 2000-02-23 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 5
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Sovereign House, Avenue Lane, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,874 GBP2024-06-30
    Officer
    icon of calendar 2001-02-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    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
  • 7
    icon of address 161 Latchmere Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    18,530 GBP2024-04-30
    Officer
    icon of calendar 2003-07-23 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    11,980 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    CLAPHAM BUILDING SERVICES LIMITED - 2016-04-02
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -334,240 GBP2024-12-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 17 - Director → ME
  • 10
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-25 ~ dissolved
    IIF 32 - Director → ME
  • 11
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-13 ~ dissolved
    IIF 34 - Director → ME
  • 12
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    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
Ceased 11
  • 1
    DOUGLAS HAMILTON ESTATES LTD - 2020-06-16
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,870 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-06-29 ~ 2025-06-02
    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
  • 2
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,010 GBP2021-12-31
    Officer
    icon of calendar 2016-04-06 ~ 2023-07-17
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2023-07-17
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,010 GBP2021-12-31
    Officer
    icon of calendar 2016-04-06 ~ 2023-07-17
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2023-07-17
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    11,980 GBP2021-12-31
    Officer
    icon of calendar 2002-10-25 ~ 2023-07-17
    IIF 29 - Director → ME
  • 5
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,010 GBP2021-12-31
    Officer
    icon of calendar 2016-04-06 ~ 2023-07-17
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2023-07-17
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 The Green, Richmond, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    24,639 GBP2024-12-31
    Officer
    icon of calendar 2002-09-16 ~ 2005-01-01
    IIF 35 - Director → ME
  • 7
    CPC 1 LIMITED - 2016-04-02
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    117,140 GBP2021-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2023-07-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2016-06-30
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 8
    CLAPHAM BUILDING SERVICES LIMITED - 2016-04-02
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -334,240 GBP2024-12-31
    Officer
    icon of calendar 2004-09-16 ~ 2023-07-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2023-07-17
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    CPC 2 LIMITED - 2016-04-02
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    77,764 GBP2021-12-31
    Officer
    icon of calendar 2016-01-06 ~ 2023-07-17
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2016-06-29
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 10
    icon of address Swan House, Swannaton Road, Dartmouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2001-02-26 ~ 2005-10-20
    IIF 38 - Secretary → ME
  • 11
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    14 GBP2021-12-31
    Officer
    icon of calendar 2002-06-13 ~ 2004-11-15
    IIF 18 - Director → ME
    icon of calendar 2002-06-13 ~ 2004-11-15
    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 26 August 2025 and licensed under the Open Government Licence v3.0.