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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nicholas Charles Marshall

    Related profiles found in government register
  • Mr Nicholas Charles Marshall
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Streate Place, St Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 1
    • 49, Dale Valley Road, Southampton, SO16 6QS, United Kingdom

      IIF 2 IIF 3 IIF 4
    • The Three Crowns, Billingshurst Road, Wisborough Green, RH14 0DX, United Kingdom

      IIF 7
  • Mr Nicholas Charles Marshall
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Three Crowns, Billingshurst Road, Wisborough Green, Billingshurst, RH14 0DX, England

      IIF 8
  • Mr Nicholas Charles Marshall
    English born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 9
  • Mr Nick Charles Marshall
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 10
  • Marshall, Nicholas Charles
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Streate Place, St Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 11
    • 49, Dale Valley Road, Southampton, SO16 6QS, United Kingdom

      IIF 12 IIF 13 IIF 14
    • The Three Crowns, Billingshurst Road, Wisborough Green, West Sussex, RH14 0DX, United Kingdom

      IIF 17
  • Mr Nick Marshall
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 18
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 19
    • 28, Carlton Place, Southampton, SO15 2DG, England

      IIF 20
  • Marshall, Nick
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 21
  • Marshall, Nicholas Charles
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Three Crowns, Billingshurst Road, Wisborough Green, Billingshurst, RH14 0DX, England

      IIF 22
    • Three Crowns, Billingshurst Road, Wisborough Green, Billingshurst, RH14 0DX, England

      IIF 23 IIF 24
    • 9 Stockbridge Road, The Richmond, Chichester, PO19 8DT, England

      IIF 25
    • The Richard Arms 9, Stockbridge Road, Chichester, West Sussex, PO19 8DT, England

      IIF 26
  • Marshall, Nicholas Charles
    British business consultant born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 27
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 28
  • Marshall, Nicholas Charles
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 29
  • Marshall, Nicholas Charles
    British pub landlord born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 30
  • Marshall, Nicholas Charles
    British public house born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Yew Tree Inn, Forest Hill, Yeovil, Somerset, BA20 2PG, England

      IIF 31
  • Marshall, Nicholas Charles
    English business consultant born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 32
  • Marshall, Nick Charles
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, England

      IIF 33
  • Marshall, Nick Charles
    British business consultant born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 34
  • Marshall, Nick Charles
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Richmond, 9 Stockbridge Road, Chichester, PO198DT, England

      IIF 35
  • Marshall, Nick Charles
    British publican born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Stockbridge Road, Chichester, PO19 8DT, United Kingdom

      IIF 36
    • The Richmond, Stockbridge Road, Chichester, West Sussex, PO19 8DT, England

      IIF 37
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 38 IIF 39
    • 22-26 King Street, King Street, King's Lynn, Norfolk, PE30 1HJ, England

      IIF 40 IIF 41
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 42
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 43
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 44 IIF 45
  • Marshall, Nick
    British publican born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Richmond, 9 Stockbridge Road, Chichester, PO19 8DT, England

      IIF 46
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 47
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 48
    • Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 49
    • 28, Carlton Place, Southampton, SO15 2DG, England

      IIF 50 IIF 51
  • Marshall, Nicholas Charles

    Registered addresses and corresponding companies
    • The Richmond, 9 Stockbridge Road, Chichester, PO198DT, England

      IIF 52
child relation
Offspring entities and appointments 33
  • 1
    BILLINGSHURST PUB CO LTD
    16991131
    Three Crowns Billingshurst Road, Wisborough Green, Billingshurst, England
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    DRINK COFFEE LIMITED
    09552052
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    2015-04-21 ~ 2016-05-12
    IIF 35 - Director → ME
    2015-04-21 ~ 2016-05-11
    IIF 52 - Secretary → ME
  • 3
    GRUMPY BEAR HOLDINGS LTD
    16290328
    The Three Crowns Billingshurst Road, Wisborough Green, Billingshurst, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-03-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    HOTEL VESTRY LTD
    08371968
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    2015-07-22 ~ 2015-11-19
    IIF 43 - Director → ME
  • 5
    MARSHALL'S PROPERTY LTD
    16244410
    49 Dale Valley Road, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    OLD H. A. H LTD - now
    DORSET PUBS & BARS LTD
    - 2023-03-13 14176424
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2022-06-16 ~ 2023-03-01
    IIF 28 - Director → ME
  • 7
    PORTSMOUTH TRADING LIMITED
    12776774
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-01 ~ 2022-02-11
    IIF 29 - Director → ME
  • 8
    PUBS GALORE LTD
    08188618
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2012-08-22 ~ dissolved
    IIF 36 - Director → ME
  • 9
    RESOLUTE HOLDINGS LTD
    10924153
    28 Carlton Place, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-21 ~ 2019-04-01
    IIF 32 - Director → ME
    Person with significant control
    2017-08-21 ~ 2019-04-01
    IIF 9 - Has significant influence or control OE
  • 10
    RIGHT NOW HOLDINGS LTD
    - now 13235465
    SOUTHAMPTON TRADING LIMITED
    - 2021-12-30 13235465
    9 Stockbridge Road, The Richmond, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-09-12 ~ now
    IIF 25 - Director → ME
  • 11
    RUMBA BARS LTD
    10864448
    28 Carlton Place, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2019-04-01
    IIF 51 - Director → ME
    Person with significant control
    2018-08-01 ~ 2019-04-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    SHAKE & POUR LTD
    16890595
    Three Crowns Billingshurst Road, Wisborough Green, Billingshurst, England
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 24 - Director → ME
  • 13
    SHRIMP & BURGER LTD
    - now 10641669
    SOUTHGATE SECURITY LIMITED - 2018-04-07
    SOUTH COAST PAYMENTS 17 LTD
    - 2017-08-25 10641669 09475550
    28 Carlton Place, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    2018-06-18 ~ 2019-04-01
    IIF 50 - Director → ME
    2017-02-27 ~ 2017-08-17
    IIF 34 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-08-17
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    SOUTH COAST GROUP LIMITED
    10219209
    63 Caernarvon Road, Chichester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-07 ~ 2017-12-19
    IIF 21 - Director → ME
  • 15
    SOUTH COAST JAG (SERVICES) LTD - now
    PASENADA LTD
    - 2015-10-04 09573835
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-22 ~ 2015-09-01
    IIF 44 - Director → ME
  • 16
    SOUTH COAST PAYMENTS LTD
    - now 09475550 10641669
    MERCHANTSOLUTIONSUK LIMITED
    - 2016-04-19 09475550
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-04-18 ~ 2016-07-25
    IIF 33 - Director → ME
  • 17
    STAFF NEEDS LTD
    - now 08815566
    THE VESTRY ( CHICHESTER ) LTD
    - 2015-09-05 08815566
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2015-07-20 ~ 2015-08-01
    IIF 41 - Director → ME
    2015-08-05 ~ 2015-08-13
    IIF 40 - Director → ME
    2016-03-09 ~ dissolved
    IIF 37 - Director → ME
  • 18
    SUSSEX AGENCIES LTD
    - now 10358142
    THE EAGLE ANDOVER LTD
    - 2016-11-02 10358142
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-07 ~ 2018-01-01
    IIF 45 - Director → ME
  • 19
    SUSSEX INNS (CHICHESTER) LTD
    - now 07707912 08112100
    YEW TREE INN LTD
    - 2012-07-27 07707912
    HAMPTON REED (STREATHAM) LIMITED - 2011-09-01
    Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-29 ~ 2012-08-01
    IIF 31 - Director → ME
  • 20
    SUSSEX INNS LIMITED
    07563947
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (5 parents)
    Officer
    2018-01-01 ~ 2018-01-01
    IIF 48 - Director → ME
    2015-07-21 ~ 2017-12-07
    IIF 42 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-12-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 21
    SUSSEX OPERATIONS LTD
    - now 08371590
    SOUTH COAST JAG (SALES) LTD
    - 2016-06-26 08371590 09746698
    NATIONWIDE PROPERTY (HOLDINGS) LTD - 2015-09-05
    GBH ENGINEERING LTD - 2014-05-08
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (6 parents)
    Officer
    2016-08-18 ~ dissolved
    IIF 38 - Director → ME
    2016-05-31 ~ 2016-07-13
    IIF 49 - Director → ME
  • 22
    SUSSEX VENUES LTD
    10200658
    The Richmond, 9 Stockbridge Road, Chichester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 46 - Director → ME
  • 23
    THE QUEEN CHARLOTTE LTD
    13826518
    6 Poole Hill, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-05 ~ dissolved
    IIF 27 - Director → ME
  • 24
    THE REALLY GOOD PUB COMPANY LTD
    07954247
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 39 - Director → ME
  • 25
    THE RICHMOND ARMS ( CHICHESTER ) LTD
    07874485
    26-28 Goodall Street, Walsall
    Liquidation Corporate (4 parents)
    Officer
    2012-01-16 ~ 2016-11-30
    IIF 26 - Director → ME
  • 26
    THE THREE CROWNS (SUSSEX) LTD
    16332352
    The Three Crowns Billingshurst Road, Wisborough Green, Billingshurst, England
    Active Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    THE TRUE POUR COMPANY LTD
    16308892
    The Three Crowns Billingshurst Road, Wisborough Green, Bilingshurst, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 28
    THE YEW TREE (YEOVIL) LTD
    06969426
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2009-10-26 ~ dissolved
    IIF 30 - Director → ME
  • 29
    TIPSY FOX SOUTHWATER LTD
    17070448
    The Three Crowns, Billingshurst Road, Wisborough Green, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    TRADING BARS LTD
    10881000
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 31
    TRUE PUBS & BARS LTD
    16241282
    49 Dale Valley Road, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 32
    TWO COUNTIES HOSPITALITY LTD
    16374181
    The Three Crowns Billingshurst Road, Wisborough Green, Billingshurst, England
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 33
    WEST SUSSEX PUB CO LTD
    16890484
    Three Crowns Billingshurst Road, Wisborough Green, Billingshurst, England
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.