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 United Kingdom

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

      IIF 1
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 2
    • Trafalgar House South, Trafalgar Street, Winchester, Hampshire, SO23 9DH, United Kingdom

      IIF 3
    • Trafalgar House South, Trafalgar Street, Winchester, SO23 9DH, England

      IIF 4
    • Trafalgar House South, Trafalgar Street, Winchester, SO23 9DH, United Kingdom

      IIF 5
  • Hanson, Nicholas Charles
    British director born in March 1972

    Resident in United Kingdom

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

      IIF 6
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 7 IIF 8 IIF 9
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CN13 3BE

      IIF 13
    • 1, Guildhall Place, Southampton, SO14 7DU

      IIF 14
    • Mettricks, 1 Guildhall Place, Southampton, SO14 7DU, United Kingdom

      IIF 15
    • Mettricks Guildhall, 1 Guildhall Place, Southampton, SO14 7DU, England

      IIF 16
    • Mettricks Guildhall, 1 Guildhall Place, Southampton, SO14 7DU, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 20-21, The Square, Winchester, SO23 9EX, United Kingdom

      IIF 22
    • 28a, High Street, Winchester, SO23 9BL, England

      IIF 23
    • Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 24
    • Gentian House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 25
  • Hanson, Nicholas Charles
    British surveyor born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hanson, Nicholas Charles
    British chartered surveyor born in March 1972

    Resident in England

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

      IIF 46
  • Hanson, Nicholas Charles
    British director born in March 1972

    Resident in England

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

      IIF 47
    • Block C Gentian House, Moorside Road, Winchester, SO23 7RX, England

      IIF 48
    • Gentian House, Block C, Moorside Road, Winchester, Hampshire, SO23 7RX, England

      IIF 49
  • Mr Nicholas Charles Hanson
    British born in March 1972

    Resident in United Kingdom

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

      IIF 50
    • 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 51 IIF 52
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR, England

      IIF 53 IIF 54
    • Trafalgar House South, Trafalgar Street, Winchester, SO23 9DH, United Kingdom

      IIF 55
  • Hanson, Nicholas Charles
    British business development manager born in September 1962

    Resident in Wales

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

      IIF 56
  • Hanson, Nicholas Charles
    British consultant born in December 1965

    Resident in England

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

      IIF 57
  • Hanson, Nicholas Charles
    British writer born in December 1965

    Resident in England

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

      IIF 58
  • Hanson, Nicholas Charles
    British

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

      IIF 59
  • Hanson, Nicholas Charles

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

      IIF 60
  • Mr Nicholas Charles Hanson
    British born in December 1965

    Resident in England

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

      IIF 61
child relation
Offspring entities and appointments
Active 37
  • 1
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    -10,650 GBP2018-12-31
    Officer
    2019-03-07 ~ dissolved
    IIF 7 - director → ME
  • 2
    CL GLOUCESTER LIMITED - 2019-04-25
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (6 parents)
    Equity (Company account)
    -11,655 GBP2018-12-31
    Officer
    2019-03-07 ~ dissolved
    IIF 8 - director → ME
  • 3
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (5 parents)
    Equity (Company account)
    -47,029 GBP2018-12-31
    Officer
    2019-03-07 ~ dissolved
    IIF 10 - director → ME
  • 4
    Gentian House, Block C, Moorside Road, Winchester, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2020-08-01 ~ dissolved
    IIF 49 - director → ME
  • 5
    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
    2018-04-24 ~ dissolved
    IIF 13 - director → ME
  • 6
    Block C Block C, Gentian House, Moorside Road, Winchester, England
    Dissolved corporate (5 parents)
    Officer
    2019-09-05 ~ dissolved
    IIF 47 - director → ME
  • 7
    Jupiter House Warley Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (5 parents)
    Equity (Company account)
    -62,217 GBP2018-12-31
    Officer
    2019-03-07 ~ dissolved
    IIF 6 - director → ME
  • 8
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (5 parents)
    Equity (Company account)
    -63,398 GBP2018-12-31
    Officer
    2019-03-07 ~ dissolved
    IIF 12 - director → ME
  • 9
    28a High Street, Winchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3,232 GBP2023-12-31
    Officer
    2019-03-01 ~ dissolved
    IIF 25 - director → ME
  • 10
    COFFEE LAB CAFE LIMITED - 2019-06-11
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    -46,932 GBP2018-12-31
    Officer
    2019-03-07 ~ dissolved
    IIF 9 - director → ME
  • 11
    7 Cardozo Road, London
    Corporate (2 parents)
    Equity (Company account)
    100,864 GBP2024-01-31
    Officer
    2011-01-21 ~ now
    IIF 57 - director → ME
    Person with significant control
    2017-01-21 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    28a High Street, Winchester, England
    Corporate (4 parents)
    Equity (Company account)
    -589,487 GBP2023-12-31
    Officer
    2018-06-08 ~ now
    IIF 33 - director → ME
  • 13
    146 New London Road, Chelmsford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    -15,745 GBP2023-12-31
    Officer
    2018-05-21 ~ now
    IIF 29 - director → ME
  • 14
    Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 40 - director → ME
  • 15
    Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2022-04-13 ~ dissolved
    IIF 45 - director → ME
  • 16
    Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    2022-04-21 ~ dissolved
    IIF 42 - director → ME
  • 17
    Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2021-04-21 ~ now
    IIF 37 - director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 18
    GENTIAN CONSTRUCTION LIMITED - 2021-12-03
    Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -18,936 GBP2023-12-31
    Officer
    2021-05-17 ~ now
    IIF 43 - director → ME
  • 19
    Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-01-18 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    AMWORLD DEVELOPMENTS LIMITED - 2017-07-12
    Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    337,069 GBP2023-12-31
    Officer
    2019-10-10 ~ now
    IIF 39 - director → ME
  • 21
    GENTIAN FONTWELL LIMITED - 2023-12-12
    Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-02-03 ~ now
    IIF 38 - director → ME
  • 22
    146 New London Road, Chelmsford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-10-19 ~ now
    IIF 30 - director → ME
  • 23
    Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-04 ~ now
    IIF 41 - director → ME
  • 24
    146 New London Road, Chelmsford, Essex, England
    Corporate (4 parents)
    Equity (Company account)
    -281,225 GBP2023-12-31
    Officer
    2018-06-08 ~ now
    IIF 28 - director → ME
  • 25
    Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,729 GBP2023-12-31
    Officer
    2019-10-10 ~ now
    IIF 35 - director → ME
  • 26
    Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -939 GBP2022-12-31
    Officer
    2019-10-10 ~ dissolved
    IIF 44 - director → ME
  • 27
    Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -121,310 GBP2023-12-31
    Officer
    2019-10-10 ~ dissolved
    IIF 36 - director → ME
  • 28
    146 New London Road, Chelmsford, Essex
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -250,477 GBP2023-12-31
    Officer
    2020-01-06 ~ now
    IIF 26 - director → ME
  • 29
    Block C Gentian House, Moorside Road, Winchester, Hampshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-07-02 ~ dissolved
    IIF 34 - director → ME
  • 30
    28a High Street, Winchester, England
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    125,631 GBP2023-12-31
    Officer
    2018-06-08 ~ now
    IIF 32 - director → ME
  • 31
    146 New London Road, Chelmsford, Essex, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -500,252 GBP2023-12-31
    Officer
    2020-07-06 ~ now
    IIF 31 - director → ME
    2020-07-06 ~ now
    IIF 60 - secretary → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 32
    146 New London Road, Chelmsford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,045 GBP2023-12-31
    Officer
    2017-01-18 ~ now
    IIF 1 - director → ME
    Person with significant control
    2017-01-18 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    146 New London Road, Chelmsford, Essex, England
    Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 27 - director → ME
  • 34
    First Floor New Frith House, 21 Hyde Street, Winchester, Hampshire, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-20 ~ dissolved
    IIF 46 - director → ME
  • 35
    12 Southgate Street, Winchester, Hampshire
    Dissolved corporate (6 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2017-12-15 ~ dissolved
    IIF 4 - director → ME
  • 36
    DHAN TAMANG COFFEE LIMITED - 2022-02-10
    COFFEE LAB HACKNEY LIMITED - 2018-07-27
    COFFEE LAB SQUARE LIMITED - 2018-06-08
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (4 parents)
    Equity (Company account)
    -37,910 GBP2021-12-31
    Officer
    2019-03-07 ~ now
    IIF 11 - director → ME
  • 37
    Block C, Moorside Road, Winchester, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 24 - director → ME
Ceased 14
  • 1
    89b Lauriston Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2019-01-31 ~ 2021-04-01
    IIF 3 - director → ME
  • 2
    BUTCHER PATERSON LIMITED - 1994-04-20
    76 Nelson Road, London
    Corporate (1 parent)
    Equity (Company account)
    405 GBP2024-11-30
    Officer
    ~ 2011-02-01
    IIF 58 - director → ME
    ~ 2010-12-01
    IIF 59 - secretary → ME
  • 3
    WALKER, AUSTEN & ALEXANDER LIMITED - 2016-09-01
    18 Little Minster Street, Winchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -166,457 GBP2023-12-31
    Officer
    2019-03-07 ~ 2022-10-31
    IIF 23 - director → ME
  • 4
    COFFEE LAB SOUTHSEA LIMITED - 2018-06-08
    20-21 The Square, Winchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -119,001 GBP2023-12-31
    Officer
    2019-03-07 ~ 2024-11-20
    IIF 22 - director → ME
  • 5
    NCH PROPERTY CONSULTANTS LIMITED - 2017-01-09
    Trafalgar House South, Trafalgar Street, Winchester, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    239,835 GBP2023-12-31
    Officer
    2016-12-02 ~ 2021-11-17
    IIF 5 - director → ME
    Person with significant control
    2016-12-02 ~ 2021-11-17
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Mettricks, 1 Guildhall Place, Southampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2019-03-20 ~ 2020-11-02
    IIF 15 - director → ME
  • 7
    Office D, Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -147,631 GBP2020-12-31
    Officer
    2018-11-09 ~ 2020-10-23
    IIF 20 - director → ME
  • 8
    Office D Beresford House, Town Quay, Southampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    -195,808 GBP2020-12-31
    Officer
    2018-11-09 ~ 2020-10-23
    IIF 14 - director → ME
  • 9
    METTRICKS HOSPITALITY LIMITED - 2022-08-05
    Mettricks Guildhall, 1 Guildhall Place, Southampton, England
    Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    -20,104 GBP2023-12-31
    Officer
    2018-11-09 ~ 2020-10-16
    IIF 16 - director → ME
  • 10
    146 New London Road, Chelmsford, Essex, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -500,252 GBP2023-12-31
    Person with significant control
    2020-07-06 ~ 2021-07-26
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 11
    41 Heol Cefn Onn, Lisvane, Cardiff, Wales
    Corporate (8 parents)
    Equity (Company account)
    42,955 GBP2023-12-31
    Officer
    2018-05-28 ~ 2022-06-20
    IIF 56 - director → ME
  • 12
    METTRICKS CQ LIMITED - 2021-03-11
    SUPERMARINE (SOUTHAMPTON) LIMITED - 2021-01-05
    Mettricks Guildhall, 1 Guildhall Place, Southampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    185,798 GBP2023-12-31
    Officer
    2019-03-07 ~ 2020-10-20
    IIF 18 - director → ME
    2018-11-09 ~ 2018-12-18
    IIF 17 - director → ME
  • 13
    VOSPERS (SOUTHAMPTON) LIMITED - 2021-03-10
    Mettricks Guildhall, 1 Guildhall Place, Southampton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    71,462 GBP2023-12-31
    Officer
    2019-03-07 ~ 2020-10-23
    IIF 19 - director → ME
    2018-11-09 ~ 2018-12-18
    IIF 21 - director → ME
  • 14
    43 High Street, Winchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -374,776 GBP2023-12-31
    Officer
    2021-09-15 ~ 2024-11-06
    IIF 48 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.