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

Coulborn, Nicholas Harman

    Related profiles found in government register
  • Coulborn, Nicholas Harman
    English director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a-c, Wrangaton Business Park, Wrangaton, South Brent, Devon, TQ10 9GQ, United Kingdom

      IIF 1
  • Coulborn, Nicholas Harman
    English manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3a-c, Wrangaton Business Park, Wrangaton, South Brent, Devon, TQ10 9GQ, United Kingdom

      IIF 2
  • Coulborn, Nicholas Harman
    British boatyard owner born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Albion Court, Fore Street, Kingsbridge, Devon, TQ7

      IIF 3
  • Coulborn, Nicholas Harman
    British businessman born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Linhey Close, Kingsbridge, Devon, TQ7 1LL, England

      IIF 4
    • icon of address 1, Linhey Close, Waterside Park, Kingsbridge, Devon, TQ7 1LL, England

      IIF 5
    • icon of address Units 3a-c, Wrangaton Business Park, Wrangaton, Kingsbridge, Devon, TQ7 1LL, United Kingdom

      IIF 6
    • icon of address Unit 2, Hedley Unit, Brunel Road, Newton Abbot, Devon, TQ12 4PB, England

      IIF 7
    • icon of address Units 3a-c, Wrangaton Business Park, Wrangaton, South Brent, Devon, TQ10 9GQ, England

      IIF 8 IIF 9
    • icon of address Unit 4 Anker Court, Bonehill Road, Tamworth, Staffs, B78 3HP, England

      IIF 10
  • Coulborn, Nicholas Harman
    British commercial director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, One Colton Square, Leicester, LE1 1QH, United Kingdom

      IIF 11
  • Coulborn, Nicholas Harman
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, B46 1JU, England

      IIF 12
    • icon of address 3a, Springfield Park, Buckfastleigh, Devon, TQ11 0LL, United Kingdom

      IIF 13
    • icon of address Unit 4 Baring Chambers, 13 Denmark Road, Cowes, PO31 7SY, England

      IIF 14
    • icon of address 1, Linhey Close, Kingsbridge, Devon, TQ7 1LL, England

      IIF 15
    • icon of address 1, Linhey Close, Waterside Park, Kingsbridge, Devon, TQ7 1LL, United Kingdom

      IIF 16
    • icon of address Unit 3a-c, Wrangaton Business Park, Wrangaton, South Brent, Devon, TQ10 9GQ, United Kingdom

      IIF 17
    • icon of address Unit 2-4, Vaughan Road, Torquay, TQ2 5EQ, England

      IIF 18
  • Coulborn, Nicholas Harman
    British consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14 Jubilee Estate, Gorsey Lane, Coleshill, Birmingham, North Warks, B46 1JU, England

      IIF 19
  • Coulborn, Nicholas Harman
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2 Albion Court, Fore Street, Kingsbridge, Devon, TQ7

      IIF 20
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
  • Coulborn, Nicholas Harman
    British engineer born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Linhey Close, Kingsbridge, Devon, TQ7 1LL, England

      IIF 22
  • Coulborn, Nicholas Harman
    British engineering consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Linhey Close, Kingsbridge, Devon, TQ7 1LL, England

      IIF 23
  • Coulborn, Nicholas Harman
    British entrapreneur born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Linhey Close, Kingsbridge, Devon, TQ7 1LL, United Kingdom

      IIF 24
    • icon of address Unit 2, Hedley Unit, Brunel Road, Newton Abbot, Devon, TQ12 4PB, England

      IIF 25
  • Coulborn, Nicholas Harman
    British chairman born in May 1959

    Registered addresses and corresponding companies
    • icon of address 225 Lichfield Road, Sutton Coldfield, West Midlands, B74 2XB

      IIF 26
  • Coulborn, Nicholas Harman
    British company director born in May 1959

    Registered addresses and corresponding companies
    • icon of address 225 Lichfield Road, Sutton Coldfield, West Midlands, B74 2XB

      IIF 27
  • Coulborn, Nicholas Harman
    British director born in May 1959

    Registered addresses and corresponding companies
    • icon of address 225 Lichfield Road, Sutton Coldfield, West Midlands, B74 2XB

      IIF 28
  • Coulborn, Nicholas Harman
    British boatyard owner

    Registered addresses and corresponding companies
    • icon of address Flat 2 Albion Court, Fore Street, Kingsbridge, Devon, TQ7

      IIF 29
  • Mr Nicholas Harman Coulborn
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Baring Chambers, 13 Denmark Road, Cowes, PO31 7SY, England

      IIF 30
    • icon of address 11, Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire, WR9 9AJ

      IIF 31
    • icon of address 1, Linhey Close, Kingsbridge, Devon, TQ7 1LL, England

      IIF 32 IIF 33
    • icon of address 1, Linhey Close, Kingsbridge, Devon, TQ7 1LL, United Kingdom

      IIF 34
    • icon of address 1, Linhey Close, Waterside Park, Kingsbridge, Devon, TQ7 1LL, United Kingdom

      IIF 35 IIF 36
    • icon of address Units 3a-c, Wrangaton Business Park, Wrangaton, Kingsbridge, Devon, TQ7 1LL, United Kingdom

      IIF 37
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 38
    • icon of address Unit 2, Hedley Unit, Brunel Road, Newton Abbot, Devon, TQ12 4PB, England

      IIF 39
    • icon of address Units 3a-c, Wrangaton Business Park, Wrangaton, South Brent, Devon, TQ10 9GQ, England

      IIF 40
    • icon of address Unit 4 Anker Court, Bonehill Road, Tamworth, Staffs, B78 3HP, England

      IIF 41
    • icon of address Unit 2-4, Vaughan Road, Torquay, TQ2 5EQ, England

      IIF 42
  • Coulborn, Nic
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hingston Borough Farm, Aveton Gifford, Kingsbridge, Devon, TQ7 4NG, England

      IIF 43
  • Coulborn, Nic
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Hyde Road, Paignton, Devon, TQ4 5BW, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 15
  • 1
    RIBQUEST (PROJECTS) LTD - 2020-11-03
    icon of address 1 Linhey Close, Kingsbridge, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-08 ~ dissolved
    IIF 20 - Director → ME
  • 3
    HARMANN BY DESIGN LTD - 2020-02-12
    TORQQUAY MARINE CLUB LTD - 2022-11-02
    THIRST AID (EUROPE) LTD - 2019-11-14
    MARINE CLUB (TORQUAY) LTD. - 2021-05-18
    icon of address 1 Linhey Close, Waterside Park, Kingsbridge, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2017-02-13 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    HOFFMAN KNIGHT ENVIRONMENTAL LIMITED - 2020-09-22
    RIBS 4U LTD. - 2020-10-28
    JURASSIC COAST SAFARIS LTD - 2021-01-26
    icon of address 1 Linhey Close, Kingsbridge, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    FUN 4U LIMITED - 2018-05-21
    RIB CLUB (TORQUAY) LTD - 2018-07-05
    HARMANN BY DESIGN LTD. - 2020-07-28
    MARINE CLUB (TORQUAY) LTD. - 2020-02-12
    icon of address Unit 2 Hedley Unit, Brunel Road, Newton Abbot, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ now
    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
  • 6
    DRAGON ENGINE TECHNOLOGIES LTD - 2020-07-28
    NOPIXGO UK LTD - 2017-05-08
    HARMANN BY DESIGN LTD - 2020-11-26
    NOPIXGO GLOBAL LTD - 2019-09-10
    icon of address 1 Linhey Close, Kingsbridge, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2017-04-10 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 1 Linhey Close, Kingsbridge, Devon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    878,130 GBP2024-01-31
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
  • 8
    FALMOUTH MOULDINGS LTD - 2017-09-12
    QUALITY CARE CONSULTANTS LIMITED - 2016-06-30
    RIBS 4U LTD - 2020-09-22
    icon of address 1 Linhey Close, Waterside Park, Kingsbridge, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,812 GBP2024-10-31
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Unit 4 Baring Chambers, 13 Denmark Road, Cowes, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 10
    IAEP LIMITED - 2012-10-17
    icon of address First Floor, One Colton Square, Leicester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -20,526 GBP2024-09-30
    Officer
    icon of calendar 2012-10-03 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-29 ~ dissolved
    IIF 26 - Director → ME
  • 12
    OCEAN LEISURE STORAGE LIMITED - 2021-06-18
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16,627 GBP2021-03-31
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 13
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,365 GBP2021-03-31
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Units 3a-c Wrangaton Business Park, Wrangaton, Kingsbridge, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    RIB HIGH LTD - 2020-04-07
    icon of address Unit 2-4 Vaughan Road, Torquay, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    180,126 GBP2024-12-31
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 18 - Director → ME
Ceased 16
  • 1
    RIBQUEST (PROJECTS) LTD - 2020-11-03
    icon of address 1 Linhey Close, Kingsbridge, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ 2022-01-20
    IIF 7 - Director → ME
  • 2
    icon of address 3a Springfield Park, Buckfastleigh, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,919 GBP2024-04-30
    Officer
    icon of calendar 2023-05-01 ~ 2023-11-30
    IIF 13 - Director → ME
  • 3
    HARMANN BY DESIGN LTD - 2020-02-12
    TORQQUAY MARINE CLUB LTD - 2022-11-02
    THIRST AID (EUROPE) LTD - 2019-11-14
    MARINE CLUB (TORQUAY) LTD. - 2021-05-18
    icon of address 1 Linhey Close, Waterside Park, Kingsbridge, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-13 ~ 2022-11-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-13 ~ 2022-11-04
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2015-02-28
    IIF 19 - Director → ME
  • 5
    HOFFMAN KNIGHT ENVIRONMENTAL LIMITED - 2020-09-22
    RIBS 4U LTD. - 2020-10-28
    JURASSIC COAST SAFARIS LTD - 2021-01-26
    icon of address 1 Linhey Close, Kingsbridge, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-11 ~ 2022-01-20
    IIF 21 - Director → ME
  • 6
    icon of address Albany House Temple Court, Temple Way, Coleshill, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -147,513 GBP2024-08-31
    Officer
    icon of calendar 2012-08-28 ~ 2014-09-30
    IIF 12 - Director → ME
  • 7
    icon of address The Oaks, 46 Greenaway Lane, Warsash, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-07 ~ 2006-11-08
    IIF 28 - Director → ME
  • 8
    SALCOMBE SCALLOPS LTD - 2019-09-09
    DRAGON TECHNOLOGIES LTD - 2020-11-26
    icon of address Unit 2 Anker Court, Bonehill Road, Tamworth, Staffs, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-09-16 ~ 2022-02-04
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2022-01-28
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DEVIL'S CHOICE LTD - 2020-04-08
    icon of address C/o Batterbee Thompson & Co Ocean Crescent, 25 The Crescent, Plymouth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -197,193 GBP2024-08-31
    Officer
    icon of calendar 2016-02-11 ~ 2016-10-16
    IIF 17 - Director → ME
  • 10
    FUN 4U (HOLDINGS) LIMITED - 2019-09-13
    icon of address C/o Batterbee Thompson & Co, 25 The Crescent, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,203 GBP2024-03-31
    Officer
    icon of calendar 2017-10-02 ~ 2022-01-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2022-01-05
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    icon of address Hingston Borough Farm, Aveton Gifford, Kingsbridge, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,288 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2021-03-01
    IIF 43 - Director → ME
  • 12
    icon of address C/o Currie Young Limited, Riverside 2, No.3, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -209,322 GBP2022-05-31
    Officer
    icon of calendar 2020-04-27 ~ 2021-06-21
    IIF 8 - Director → ME
    icon of calendar 2016-04-06 ~ 2020-04-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2020-04-27
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    SEABORNE PLASTICS LIMITED - 1996-03-08
    C BORNE LIMITED - 1988-03-15
    icon of address Ashcombe House, 5 The Crescent, Leatherhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-06 ~ 1994-09-09
    IIF 27 - Director → ME
  • 14
    BLUEWATER MARINE (SALCOMBE) LTD - 2013-09-06
    icon of address 77a Alma Road, Clifton, Bristol, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-09 ~ 2006-11-08
    IIF 3 - Director → ME
    icon of calendar 2003-09-09 ~ 2006-11-08
    IIF 29 - Secretary → ME
  • 15
    icon of address 75 Teignmouth Road, Torquay, Devon, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -526 GBP2024-06-30
    Officer
    icon of calendar 2022-11-24 ~ 2023-09-21
    IIF 44 - Director → ME
  • 16
    RIB HIGH LTD - 2020-04-07
    icon of address Unit 2-4 Vaughan Road, Torquay, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    180,126 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-06-10 ~ 2021-11-30
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.