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

Stanford, Nicholas

    Related profiles found in government register
  • Stanford, Nicholas

    Registered addresses and corresponding companies
    • 103a, Winchester Road, Chandler's Ford, Eastleigh, SO53 2GG, United Kingdom

      IIF 1
    • 23 High Street, Eastleigh, SO50 5LF, England

      IIF 2 IIF 3
    • 463 Fair Oak Road, Fair Oak, Eastleigh, SO50 7AJ, England

      IIF 4 IIF 5
    • 6 High Street, Eastleigh, SO50 5LA, England

      IIF 6
    • 6 High Street, Stanford Estate Agents, Eastleigh, SO50 5LA, England

      IIF 7
    • 394 Bitterne Road, Bitterne, Southampton, SO18 5RS, United Kingdom

      IIF 8
  • Stanford, Nicholas James

    Registered addresses and corresponding companies
    • 23, High Street, Eastleigh, SO50 5LF, England

      IIF 9
    • 463 Fair Oak Road, Fair Oak, Eastleigh, SO50 7AJ, England

      IIF 10
  • Stanford, Nicholas
    British director born in January 1981

    Registered addresses and corresponding companies
    • 55 Holly Gardens, West End, Southampton, Hampshire, SO30 3RU

      IIF 11
  • Stanford, Nicholas
    British estate agent born in January 1981

    Registered addresses and corresponding companies
    • 55 Holly Gardens, West End, Southampton, Hampshire, SO30 3RU

      IIF 12
  • Stanford, Nicholas
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 463 Fair Oak Road, Fair Oak, Eastleigh, SO50 7AJ, England

      IIF 13
    • 6 High Street, Stanford Estate Agents, Eastleigh, SO50 5LA, England

      IIF 14
  • Stanford, Nicholas
    English company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23 High Street, Eastleigh, SO50 5LF, England

      IIF 15
  • Stanford, Nicholas
    English estate agent born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6 High Street, Eastleigh, SO50 5LA, England

      IIF 16
  • Stanford, Nicholas James
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
  • Stanford, Nicholas James
    British companyh director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 394 Bitterne Road, Bitterne, Southampton, SO18 5RS, United Kingdom

      IIF 20
  • Stanford, Nicholas James
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23 High Street, Eastleigh, Hampshire, SO50 5LF, England

      IIF 21
    • 1, Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, Lancashire, PR3 3BU, England

      IIF 22
  • Stanford, Nicholas James
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 463 Fair Oak Road, Fair Oak, Eastleigh, SO50 7AJ, England

      IIF 23
  • Stanford, Nicholas James
    English company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 463 Fair Oak Road, Fair Oak, Eastleigh, SO50 7AJ, England

      IIF 24
  • Stanford, Nicholas
    British estate agent born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103a, Winchester Road, Chandler's Ford, Eastleigh, SO53 2GG, United Kingdom

      IIF 25
  • Mr Nicholas Stanford
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23 High Street, Eastleigh, SO50 5LF, England

      IIF 26 IIF 27
    • 463 Fair Oak Road, Fair Oak, Eastleigh, SO50 7AJ, England

      IIF 28
    • 6 High Street, Eastleigh, SO50 5LA, England

      IIF 29
    • 6 High Street, Stanford Estate Agents, Eastleigh, SO50 5LA, England

      IIF 30
    • 394 Bitterne Road, Bitterne, Southampton, SO18 5RS, United Kingdom

      IIF 31
  • Mr Nicholas James Stanford
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, High Street, Eastleigh, SO50 5LF, England

      IIF 32 IIF 33
  • Mr Nicholas James Stanford
    English born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 463 Fair Oak Road, Fair Oak, Eastleigh, SO50 7AJ, England

      IIF 34 IIF 35
child relation
Offspring entities and appointments
Active 13
  • 1
    394 Bitterne Road Bitterne, Southampton, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-12 ~ dissolved
    IIF 20 - Director → ME
    2018-11-12 ~ dissolved
    IIF 8 - Secretary → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 2
    23 High Street, Eastleigh, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,860 GBP2024-04-30
    Officer
    2020-12-06 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-12-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 3
    463 Fair Oak Road Fair Oak, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -260 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 23 - Director → ME
    2023-01-16 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 34 - Has significant influence or controlOE
  • 4
    23 High Street, Hampshire, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,492 GBP2024-09-30
    Officer
    2019-09-10 ~ now
    IIF 14 - Director → ME
    2019-09-10 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2019-09-10 ~ now
    IIF 30 - Has significant influence or controlOE
  • 5
    6 High Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2019-09-10 ~ dissolved
    IIF 16 - Director → ME
    2019-09-10 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 6
    463 Fair Oak Road Fair Oak, Eastleigh, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 24 - Director → ME
    2023-09-23 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    463 Fair Oak Road Fair Oak, Eastleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    -260 GBP2024-01-31
    Officer
    2023-01-16 ~ now
    IIF 13 - Director → ME
    2023-01-16 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 28 - Has significant influence or controlOE
  • 8
    CORPORATEBLUE 133 LIMITED - 2008-06-12 06367561
    3 Garfield Road, Ryde, Isle Of Wight
    Dissolved Corporate (3 parents)
    Officer
    2008-12-01 ~ dissolved
    IIF 12 - Director → ME
  • 9
    6 High Street, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF 25 - Director → ME
    2014-11-17 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    23 High Street, Eastleigh, England
    Dissolved Corporate (3 parents)
    Officer
    2020-11-23 ~ dissolved
    IIF 15 - Director → ME
    2020-11-23 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2020-11-23 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 11
    23 High Street, Eastleigh, Hampshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -104,783 GBP2024-04-30
    Officer
    2012-11-06 ~ now
    IIF 19 - Director → ME
    2012-11-06 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 12
    23 High Street, Eastleigh, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-03 ~ dissolved
    IIF 21 - Director → ME
  • 13
    23 High Street, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,097 GBP2024-04-30
    Officer
    2015-12-18 ~ now
    IIF 18 - Director → ME
    2015-12-18 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
Ceased 2
  • 1
    FOCUSED COMPUTER TECHNOLOGIES LIMITED - 2008-02-27
    Obas Uk Ltd, 1 Chapel Hill Trading Estate, Chapel Hill, Longridge, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    344,046 GBP2024-03-31
    Officer
    2008-12-01 ~ 2014-06-23
    IIF 22 - Director → ME
  • 2
    3 Garfield Road, Ryde, Isle Of Wight
    Liquidation Corporate
    Officer
    2004-03-29 ~ 2010-03-31
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.