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

Nouch, John Peter

    Related profiles found in government register
  • Nouch, John Peter
    British

    Registered addresses and corresponding companies
  • Nouch, John Peter
    British property manager

    Registered addresses and corresponding companies
    • icon of address 5 Sovereign Gate, 308-314 Commercial Road, Portsmouth, Hampshire, PO1 4AL

      IIF 19
    • icon of address Victoria Cottage, 38 King Street, Wimborne, Dorset, BH21 1EA

      IIF 20
  • Nouch, John Peter
    British secretary

    Registered addresses and corresponding companies
    • icon of address 5 Sovereign Gate, 308-314 Commercial Road, Portsmouth, Hampshire, PO1 4AL

      IIF 21 IIF 22
  • Nouch, John Peter
    British property manager born in December 1953

    Registered addresses and corresponding companies
    • icon of address 5 Sovereign Gate, 308-314 Commercial Road, Portsmouth, Hampshire, PO1 4AL

      IIF 23
  • Nouch, John Peter

    Registered addresses and corresponding companies
  • Nouch, John Peter
    British property manager born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Cottage, 38 King Street, Wimborne, Dorset, BH21 1EA

      IIF 47 IIF 48
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 44
  • 1
    icon of address Dack Management, 67 Osborne Road, Southsea, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,977 GBP2025-06-30
    Officer
    icon of calendar 2001-10-01 ~ 2004-09-27
    IIF 17 - Secretary → ME
  • 2
    icon of address Po5 3jp, 31 Shaftesbury Road, Southsea, Shaftesbury Road, Southsea, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2003-04-01 ~ 2006-02-10
    IIF 16 - Secretary → ME
  • 3
    icon of address C/o Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2003-07-22 ~ 2004-09-27
    IIF 4 - Secretary → ME
  • 4
    icon of address 62 Rumbridge Street, Totton, Southampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    50 GBP2024-12-31
    Officer
    icon of calendar 2000-06-05 ~ 2004-09-27
    IIF 8 - Secretary → ME
  • 5
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-05-25 ~ 2002-06-24
    IIF 9 - Secretary → ME
  • 6
    DOUGHTON LIMITED - 1988-11-14
    icon of address Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    41 GBP2023-12-31
    Officer
    icon of calendar 2001-05-25 ~ 2002-02-28
    IIF 12 - Secretary → ME
  • 7
    icon of address 7 Grassmere Way, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,073 GBP2024-12-31
    Officer
    icon of calendar 1998-10-10 ~ 2004-09-27
    IIF 3 - Secretary → ME
  • 8
    icon of address 338 London Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    759 GBP2024-12-31
    Officer
    icon of calendar 1995-02-20 ~ 1999-03-31
    IIF 6 - Secretary → ME
  • 9
    icon of address 22b Weston Park Road, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2025-03-31
    Officer
    icon of calendar 2003-10-01 ~ 2004-09-24
    IIF 5 - Secretary → ME
  • 10
    icon of address 67 Osborne Road, Southsea, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    10,582 GBP2024-09-30
    Officer
    icon of calendar 1993-08-18 ~ 2004-09-27
    IIF 14 - Secretary → ME
  • 11
    icon of address Rebbeck Brothers 10 Exeter Road, The Square, Bournemouth, Dorset, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2001-01-23 ~ 2001-09-28
    IIF 10 - Secretary → ME
  • 12
    icon of address Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    182 GBP2024-03-31
    Officer
    icon of calendar 2003-07-30 ~ 2004-09-27
    IIF 23 - Director → ME
    icon of calendar 2003-07-30 ~ 2004-09-27
    IIF 19 - Secretary → ME
  • 13
    icon of address 2b Church Road, Gosport, Hants, England
    Active Corporate (5 parents)
    Equity (Company account)
    203,270 GBP2024-03-31
    Officer
    icon of calendar 2000-03-10 ~ 2004-09-27
    IIF 11 - Secretary → ME
  • 14
    icon of address Printware Court Cumberland Business Centre, Northumberland Road, Southsea, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    25 GBP2024-09-30
    Officer
    icon of calendar ~ 2004-09-27
    IIF 44 - Secretary → ME
  • 15
    icon of address Station House, 50 North Street, Havant, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    162 GBP2025-03-31
    Officer
    icon of calendar ~ 2004-09-27
    IIF 13 - Secretary → ME
  • 16
    MAPLE (148) LIMITED - 2000-10-13
    icon of address Freedom Management Service Ltd, C/o Donald Gerrard 22b Weston Park Road, Peverell, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2002-05-14 ~ 2004-09-27
    IIF 26 - Secretary → ME
  • 17
    PEARWING RESIDENTS ASSOCIATION LIMITED - 1983-08-05
    icon of address 338 London Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    963 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-09-27
    IIF 32 - Secretary → ME
  • 18
    icon of address The Cottage, 55 Dysart Avenue, Portsmouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1995-03-10 ~ 2004-09-27
    IIF 43 - Secretary → ME
  • 19
    icon of address Hawthorn House, 1 Lowther Gardens, Bournemouth, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2002-08-15 ~ 2004-09-27
    IIF 35 - Secretary → ME
  • 20
    HARDWAY ESTATE MANAGEMENT COMPANY LIMITED - 2004-11-09
    icon of address 7 Gatcombe House, Copnor Road, Portsmouth, Hants, England
    Active Corporate (6 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2003-02-25 ~ 2004-09-27
    IIF 38 - Secretary → ME
  • 21
    URBANLEVEL RESIDENTS MANAGEMENT LIMITED - 1988-01-27
    icon of address 338 London Road, Portsmouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 1997-12-01 ~ 2004-09-27
    IIF 30 - Secretary → ME
  • 22
    icon of address 5 Minnitt Road, Gosport, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,061 GBP2025-01-31
    Officer
    icon of calendar 2002-03-06 ~ 2004-09-27
    IIF 24 - Secretary → ME
  • 23
    icon of address Southdown House, St. Johns Street, Chichester, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1993-11-04 ~ 2004-09-27
    IIF 31 - Secretary → ME
  • 24
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Fixed Assets (Company account)
    35 GBP2024-03-31
    Officer
    icon of calendar ~ 1998-05-21
    IIF 28 - Secretary → ME
  • 25
    MAPLE (153) LIMITED - 2001-01-10
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2003-06-01 ~ 2004-09-27
    IIF 40 - Secretary → ME
  • 26
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    42 GBP2024-04-28
    Officer
    icon of calendar 2001-06-01 ~ 2004-09-27
    IIF 46 - Secretary → ME
  • 27
    MONACUTE HOUSE (MANAGEMENT) LIMITED - 1990-10-23
    icon of address Dack Property Management, 67 Osborne Road, Southsea, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    206 GBP2024-12-31
    Officer
    icon of calendar 1992-11-11 ~ 2004-09-27
    IIF 33 - Secretary → ME
  • 28
    icon of address 41 Morgan Road, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2002-04-29 ~ 2004-09-27
    IIF 42 - Secretary → ME
  • 29
    icon of address 67 Osborne Road, Southsea, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-02-18 ~ 2004-09-27
    IIF 29 - Secretary → ME
  • 30
    icon of address Flat 6 Plough Steep Main Road, Itchen Abbas, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-05-31
    Officer
    icon of calendar 1999-05-06 ~ 1999-06-22
    IIF 39 - Secretary → ME
  • 31
    icon of address 24a Southampton Road, Ringwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,229 GBP2024-03-31
    Officer
    icon of calendar 1999-08-03 ~ 2004-09-03
    IIF 41 - Secretary → ME
  • 32
    icon of address 4 Lockswood Road, Locks Heath, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    30,460 GBP2024-06-30
    Officer
    icon of calendar 1997-11-14 ~ 2001-11-30
    IIF 36 - Secretary → ME
  • 33
    icon of address 140 Hillson Drive, Fareham, England
    Active Corporate (5 parents)
    Equity (Company account)
    720 GBP2025-03-31
    Officer
    icon of calendar 1997-07-18 ~ 2004-09-24
    IIF 37 - Secretary → ME
  • 34
    icon of address 7 Oxted Court, Southsea, Portsmouth, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91 GBP2025-03-31
    Officer
    icon of calendar 2001-05-23 ~ 2003-03-31
    IIF 45 - Secretary → ME
  • 35
    icon of address 140 Hillson Drive, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2004-09-27
    IIF 27 - Secretary → ME
  • 36
    SOLENT COURT MANAGEMENT COMPANY (SOUTHSEA) LIMITED - 2015-10-12
    VIEWSLOT PROPERTY MANAGEMENT LIMITED - 1990-07-27
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-08-21 ~ 2004-09-27
    IIF 34 - Secretary → ME
  • 37
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 1989-11-13 ~ 2004-09-27
    IIF 25 - Secretary → ME
  • 38
    icon of address 118-120 High Street, Lee-on-the-solent, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,600 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-04-21
    IIF 22 - Secretary → ME
    icon of calendar 1995-02-17 ~ 2001-03-31
    IIF 21 - Secretary → ME
  • 39
    icon of address 120 High Street, Lee-on-the-solent, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,080 GBP2024-06-30
    Officer
    icon of calendar 1997-06-13 ~ 2001-04-01
    IIF 1 - Secretary → ME
  • 40
    icon of address C/o Gray Property Management, 2 London Road, Horndean, Hants, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar ~ 1995-09-01
    IIF 7 - Secretary → ME
  • 41
    icon of address 3rd Floor, 2-4 St. George's Road, Wimbledon, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-05-14 ~ 2006-10-04
    IIF 48 - Director → ME
  • 42
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2002-01-31 ~ 2004-09-27
    IIF 15 - Secretary → ME
  • 43
    icon of address 20 Eversely Road, Bexhill-on-sea, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-10 ~ 2011-10-19
    IIF 47 - Director → ME
    icon of calendar 2007-09-12 ~ 2011-10-19
    IIF 18 - Secretary → ME
  • 44
    REGAL CLOSE (TUDOR COURT) MANAGEMENT COMPANY LIMITED - 2007-11-13
    icon of address 67 Osborne Road, Southsea, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    22 GBP2025-04-30
    Officer
    icon of calendar 2001-05-25 ~ 2004-09-27
    IIF 20 - Secretary → ME
    icon of calendar 1997-12-16 ~ 2000-08-25
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.