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

Mr Nicolas James Roach

    Related profiles found in government register
  • Mr Nicolas James Roach
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas James Roach
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 21
  • Mr Nicolas James Roach
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10, Bridge Street, Christchurch, Dorset, BH23 1EF

      IIF 22
    • Harbour House, 60 Purewell, Christchurch, BH23 1ES, England

      IIF 23
    • Hello House, 135 Somerford Road, Christchurch, BH23 3PY, England

      IIF 24 IIF 25
    • 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN, England

      IIF 26
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 27
  • Roach, Nicolas James
    British accountant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbour House, 60 Purewell, Christchurch, BH23 1ES, England

      IIF 28
    • Flat 5, 6 Upper John Street, London, W1F 9HB, United Kingdom

      IIF 29
    • Penthouse, Flat 6, Upper John Street, London, W1F 9HB, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Roach, Nicolas James
    British certified chartered accountant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roach, Nicolas James
    British chartered accountant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harbour House, 60 Purewell, Christchurch, BH23 1ES, England

      IIF 38
  • Roach, Nicolas James
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roach, Nicolas James
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roach, Nicholas James
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penthouse Flat 6, Upper John Street, London, W1F 9HB

      IIF 77 IIF 78 IIF 79
    • Penthouse Flat 6, Upper John Street, London, W1F 9HB, England

      IIF 80
  • Roach, Nicholas James
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 81 IIF 82
  • Nicolas James Roach
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Harbour House, 60 Purewell, Christchurch, BH23 1ES, England

      IIF 83 IIF 84
    • Harbour House, 60 Purewell, Christchurch, Dorset, BH23 1ES, England

      IIF 85
    • The Lathe, Northbrook, Farnham, GU10 5EU, England

      IIF 86
  • Roach, Nicolas James
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57/59 Beak Street, London, W1F 9SJ, United Kingdom

      IIF 87
    • Harbour House, 1 Town Quay, Southampton, SO14 2AQ, England

      IIF 88 IIF 89
  • Nicolas Roach
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Harbour House, 60 Purewell, Christchurch, Dorset, BH23 1ES, United Kingdom

      IIF 90
  • Roach, Nicolas James
    British certified chartered accountant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Roach, Nicolas James
    British chartered accountant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Harbour House, 60 Purewell, Christchurch, BH23 1ES, England

      IIF 94 IIF 95
    • Harbour House, 60 Purewell, Christchurch, Dorset, BH23 1ES, England

      IIF 96
    • Harbour House, 60 Purewell, Christchurch, Dorset, BH23 1ES, United Kingdom

      IIF 97 IIF 98
    • Harbour House, 1 Town Quay, Southampton, SO14 2AQ, England

      IIF 99 IIF 100 IIF 101
  • Roach, Nicolas James
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Harbour House, 60 Purewell, Christchurch, BH23 1ES, England

      IIF 102
  • Roach, Nicolas James
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Roach, Nicolas James
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • Harbour House, 60purewell, Christchurch, BH23 1ES, England

      IIF 110
  • Roach, Nicolas James
    British accountant

    Registered addresses and corresponding companies
    • 1 Northbrook Estate, Farnham, Hampshire, GU19 5EU

      IIF 111
  • Roach, Nicolas James
    British company director

    Registered addresses and corresponding companies
    • 1 Northbrook Estate, Farnham, Hampshire, GU19 5EU

      IIF 112
  • Roach, Nicolas James
    born in February 2004

    Resident in U.k.

    Registered addresses and corresponding companies
    • 1, Northbrook Estate, Farnham, Hampshire, GU19 5EU, United Kingdom

      IIF 113
  • Roach, Nicolas James

    Registered addresses and corresponding companies
    • 1 Northbrook Estate, Farnham, Hampshire, GU19 5EU

      IIF 114
child relation
Offspring entities and appointments
Active 30
  • 1
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -47,668 GBP2020-12-31
    Officer
    2020-07-31 ~ now
    IIF 101 - director → ME
  • 2
    BRAZIL CLOTHING IMPORT UK LIMITED - 2012-11-01
    NICOLAS JAMES 2 LIMITED - 2012-10-31
    Flat 5 6 Upper John Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-06-28 ~ dissolved
    IIF 47 - director → ME
  • 3
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -130,848 GBP2024-04-05
    Person with significant control
    2017-11-22 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ESTURA COMPANY LIMITED - 2014-04-08
    Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    Harbour House, 60 Purewell, Christchurch, Dorset, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 6
    DENNICK PROPERTIES LIMITED - 2000-07-13
    REWARDTYPE COMPANY LIMITED - 1993-09-08
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    1,144,004 GBP2020-12-31
    Person with significant control
    2016-06-30 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    431,995 GBP2020-12-31
    Person with significant control
    2016-04-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    OBVIAM LTD - 2006-03-06
    PROSPECT NUMBER 43 LIMITED - 2004-04-30
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    102,681 GBP2020-12-31
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    93 Tabernacle Street, London
    Dissolved corporate (3 parents)
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (4 parents)
    Equity (Company account)
    6,564,040 GBP2020-12-31
    Person with significant control
    2016-04-30 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    HARBOUR HOTELS HOLDINGS LIMITED - 2021-05-07
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (3 parents, 55 offsprings)
    Person with significant control
    2016-04-30 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 12
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-11 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 13
    MINMAR (868) LIMITED - 2007-11-19
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (4 parents, 4 offsprings)
    Person with significant control
    2016-04-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 14
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    TYROLESE (672) LIMITED - 2009-12-10
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    The Lathe, Northbrook, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 18
    SA LAW TWO LIMITED - 2006-12-08
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 19
    93 Tabernacle Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    19,009 GBP2019-12-31
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 20
    HARBOUR HOLDINGS INTERNATIONAL LIMITED - 2020-07-10
    Harbour House, 60 Purewell, Christchurch, Dorset, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 21
    HARBOUR HOTELS INVESTMENTS LIMITED - 2020-07-10
    Harbour House, 60 Purewell, Christchurch, Dorset, England
    Dissolved corporate (3 parents)
    Person with significant control
    2019-09-10 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 22
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    90,469 GBP2021-03-31
    Person with significant control
    2016-04-24 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 23
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    76,951 GBP2022-12-31
    Person with significant control
    2016-04-30 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 24
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (2 parents)
    Officer
    2013-03-13 ~ now
    IIF 89 - llp-designated-member → ME
    Person with significant control
    2016-04-30 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to surplus assets - 75% or moreOE
    IIF 16 - Right to appoint or remove membersOE
  • 25
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (2 parents)
    Officer
    2019-12-12 ~ now
    IIF 88 - llp-designated-member → ME
    Person with significant control
    2019-12-12 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to surplus assets - 75% or moreOE
    IIF 18 - Right to appoint or remove membersOE
  • 26
    Hello House, 135 Somerford Road, Christchurch, Dorset
    Dissolved corporate (3 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 70 - director → ME
  • 27
    Hello House, 135 Somerford Road, Christchurch, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-13 ~ dissolved
    IIF 68 - director → ME
  • 28
    Flat 5 6 Upper John Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2015-07-24 ~ dissolved
    IIF 29 - director → ME
  • 29
    HOTELS FOR HEROES LTD - 2014-12-17
    10 Bridge Street, Christchurch, Dorset
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 30
    TYROLESE (671) LIMITED - 2009-12-08
    First Floor, 10/11 Lower John Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-03-26 ~ dissolved
    IIF 54 - director → ME
Ceased 72
  • 1
    Harbour House, 60 Purewell, Christchurch, England
    Corporate (3 parents)
    Equity (Company account)
    654,847 GBP2023-12-31
    Officer
    2015-12-01 ~ 2019-02-01
    IIF 93 - director → ME
  • 2
    AVONMOUTH HOTEL LIMITED - 2003-12-29
    ENTRYPLANT LIMITED - 2002-10-21
    Harbour House, 60 Purewell, Christchurch, England
    Corporate (3 parents)
    Equity (Company account)
    6,959,272 GBP2023-12-31
    Officer
    2002-09-20 ~ 2012-09-26
    IIF 48 - director → ME
    2003-06-20 ~ 2003-12-01
    IIF 111 - secretary → ME
  • 3
    BT DATA LIMITED - 2008-04-03
    TENNIS DATACO LIMITED - 2003-10-10
    BLAKEDEW 358 LIMITED - 2002-02-25
    Harbour House, 60 Purewell, Christchurch, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2023-12-31
    Officer
    2003-04-30 ~ 2012-09-26
    IIF 72 - director → ME
  • 4
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -130,848 GBP2024-04-05
    Officer
    2017-11-22 ~ 2019-02-18
    IIF 82 - director → ME
  • 5
    Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    665,431 GBP2023-08-31
    Officer
    2017-08-24 ~ 2019-02-18
    IIF 81 - director → ME
  • 6
    Flat 5 Endsleigh Court New Road, Stoke Fleming, Dartmouth, Devon, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-07-20 ~ 2011-02-04
    IIF 71 - director → ME
  • 7
    Burleigh Manor Peel Road, Douglas, Isle Of Man
    Corporate (2 parents)
    Officer
    2012-04-19 ~ 2014-04-09
    IIF 80 - director → ME
  • 8
    Burleigh Manor, Peel Road, Douglas, Isle Of Man
    Corporate (3 parents)
    Officer
    2012-04-19 ~ 2014-04-09
    IIF 77 - director → ME
  • 9
    ESTURA COMPANY LIMITED - 2014-04-08
    Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2011-12-09 ~ 2019-02-01
    IIF 44 - director → ME
  • 10
    Burleigh Manor, Peel Road, Douglas, Isle Of Man
    Corporate (2 parents)
    Officer
    2012-04-19 ~ 2014-04-09
    IIF 78 - director → ME
  • 11
    Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved corporate (3 parents)
    Equity (Company account)
    -251,246 GBP2019-12-31
    Officer
    2014-05-09 ~ 2019-02-01
    IIF 65 - director → ME
    Person with significant control
    2016-04-30 ~ 2019-05-09
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 12
    NICOLAS JAMES 1 LIMITED - 2012-11-06
    PENINSULA INVESTMENTS LIMITED - 2011-10-17
    NICOLAS JAMES 1 LIMITED - 2011-09-29
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,251,518 GBP2020-12-31
    Officer
    2011-06-28 ~ 2019-02-01
    IIF 45 - director → ME
    Person with significant control
    2016-04-30 ~ 2022-11-11
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    FROYLE HARBOUR HOTEL LIMITED - 2023-06-08
    CHRISTCHURCH HARBOUR ESTATES LIMITED - 2013-09-10
    NORTHBROOK PARK LIMITED - 2013-03-13
    NICOLAS JAMES NEWCO 1 LIMITED - 2012-12-11
    FROYLE PARK ESTATES LIMITED - 2012-11-06
    CHRISTCHURCH HARBOUR ESTATES LIMITED - 2012-08-30
    2 The Paddock, Guildford, England
    Corporate (3 parents)
    Equity (Company account)
    1,071,515 GBP2023-12-31
    Officer
    2012-04-20 ~ 2012-09-26
    IIF 31 - director → ME
  • 14
    93 Tabernacle Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    13,265 GBP2019-12-31
    Officer
    2014-03-28 ~ 2019-02-01
    IIF 103 - director → ME
  • 15
    57/59 Beak Street, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2016-01-26 ~ 2016-05-16
    IIF 87 - llp-designated-member → ME
  • 16
    HARBOUR HOSPITALITY LIMITED - 2017-09-20
    Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2,998,618 GBP2023-12-31
    Officer
    2017-09-20 ~ 2019-02-01
    IIF 98 - director → ME
  • 17
    Harbour House, 60 Purewell, Christchurch, England
    Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    13,682,517 GBP2023-12-31
    Officer
    2015-02-27 ~ 2019-02-01
    IIF 91 - director → ME
  • 18
    HARBOUR HOTELS INVESTMENTS LIMITED - 2017-06-09
    Harbour House, 60 Purewell, Christchurch, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    21,060,949 GBP2023-12-31
    Officer
    2017-04-18 ~ 2019-02-01
    IIF 92 - director → ME
  • 19
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    -5,957 GBP2020-12-31
    Person with significant control
    2018-04-05 ~ 2022-11-08
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 20
    LYMINGTON HARBOUR HOTEL LIMITED - 2013-12-04
    SALCOMBE HARBOUR ESTATES LIMITED - 2013-08-28
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    491,891 GBP2021-12-31
    Officer
    2012-04-20 ~ 2012-09-26
    IIF 30 - director → ME
  • 21
    Harbour House, 60 Purewell, Christchurch, England
    Corporate (3 parents)
    Equity (Company account)
    191,719 GBP2023-12-31
    Officer
    2009-04-16 ~ 2012-09-26
    IIF 50 - director → ME
  • 22
    LINE10 LIMITED - 2011-04-19
    GREATCAST LIMITED - 2009-04-07
    1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    2,325,050 GBP2024-03-31
    Person with significant control
    2022-06-29 ~ 2022-09-30
    IIF 26 - Ownership of shares – 75% or more OE
  • 23
    ST IVES HARBOUR ESTATES LIMITED - 2013-05-08
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    30,875 GBP2020-12-31
    Officer
    2012-04-20 ~ 2012-09-26
    IIF 33 - director → ME
  • 24
    IRIDIUM (CHRISTCHURCH) LIMITED - 2011-02-23
    The Lathe, Northbrook, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-12-31
    Officer
    2010-10-13 ~ 2019-02-01
    IIF 38 - director → ME
    Person with significant control
    2016-04-30 ~ 2021-12-23
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
  • 25
    Harbour House, 60 Purewell, Christchurch, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-19 ~ 2018-11-19
    IIF 96 - director → ME
  • 26
    DENNICK PROPERTIES LIMITED - 2000-07-13
    REWARDTYPE COMPANY LIMITED - 1993-09-08
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    1,144,004 GBP2020-12-31
    Officer
    1993-08-20 ~ 2019-02-01
    IIF 60 - director → ME
    1993-08-20 ~ 2007-07-27
    IIF 114 - secretary → ME
  • 27
    NICI HOTELS LIMITED - 2021-06-07
    NJG HOTELS DEVELOPMENTS LIMITED - 2020-10-06
    HARBOUR HOTELS DEVELOPMENTS LIMITED - 2020-07-10
    The Lathe, Northbrook, Farnham, England
    Dissolved corporate (3 parents)
    Person with significant control
    2019-09-10 ~ 2021-12-23
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 28
    NICOLAS JAMES LIMITED - 2021-05-05
    CRICKET DATA CO LIMITED - 2006-03-08
    BLAKEDEW 354 LIMITED - 2002-02-21
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,537,504 GBP2019-12-31
    Officer
    2002-04-30 ~ 2019-02-01
    IIF 67 - director → ME
    Person with significant control
    2016-04-30 ~ 2021-12-23
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 29
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    431,995 GBP2020-12-31
    Officer
    2014-03-11 ~ 2019-02-01
    IIF 106 - director → ME
  • 30
    OBVIAM LTD - 2006-03-06
    PROSPECT NUMBER 43 LIMITED - 2004-04-30
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    102,681 GBP2020-12-31
    Officer
    2004-02-17 ~ 2019-02-15
    IIF 35 - director → ME
  • 31
    NICOLAS JAMES HOTELS LIMITED - 2016-06-28
    ROACH LIMITED - 2007-06-28
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (3 parents, 21 offsprings)
    Equity (Company account)
    1,752,562 GBP2019-12-31
    Officer
    2014-03-10 ~ 2019-02-01
    IIF 37 - director → ME
    2006-01-19 ~ 2012-09-26
    IIF 73 - director → ME
  • 32
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (4 parents)
    Equity (Company account)
    6,564,040 GBP2020-12-31
    Officer
    2006-12-01 ~ 2019-02-01
    IIF 40 - director → ME
  • 33
    HARBOUR HOTELS HOLDINGS LIMITED - 2021-05-07
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (3 parents, 55 offsprings)
    Officer
    2015-12-09 ~ 2019-02-01
    IIF 59 - director → ME
  • 34
    NICOLAS JAMES CARE LIMITED - 2010-05-04
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    139,002 GBP2020-12-31
    Officer
    2007-09-05 ~ 2019-02-01
    IIF 62 - director → ME
  • 35
    MINMAR (868) LIMITED - 2007-11-19
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2007-11-19 ~ 2019-02-01
    IIF 61 - director → ME
  • 36
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2008-09-19 ~ 2019-02-01
    IIF 63 - director → ME
  • 37
    TYROLESE (672) LIMITED - 2009-12-10
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2009-12-15 ~ 2019-02-01
    IIF 46 - director → ME
  • 38
    The Lathe, Northbrook, Farnham, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2010-05-05 ~ 2019-02-01
    IIF 104 - director → ME
  • 39
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2010-09-03 ~ 2019-02-01
    IIF 64 - director → ME
  • 40
    SA LAW TWO LIMITED - 2006-12-08
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2006-12-01 ~ 2019-02-01
    IIF 43 - director → ME
  • 41
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-09-02 ~ 2024-11-28
    IIF 100 - director → ME
  • 42
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,476,922 GBP2020-12-31
    Officer
    2020-04-21 ~ 2024-11-28
    IIF 99 - director → ME
    Person with significant control
    2020-04-21 ~ 2020-07-01
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 43
    ALEXANDRA WHARF APARTMENTS LIMITED - 2020-07-10
    OCEAN VILLAGE RESIDENTIAL LIMITED - 2013-09-09
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2013-08-16 ~ 2019-02-01
    IIF 34 - director → ME
  • 44
    ALEXANDRA WHARF LIMITED - 2020-07-10
    OCEAN VILLAGE DEVELOPMENTS LIMITED - 2013-09-06
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,226,373 GBP2020-12-31
    Officer
    2013-08-14 ~ 2013-09-25
    IIF 69 - director → ME
  • 45
    93 Tabernacle Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    19,009 GBP2019-12-31
    Officer
    2007-02-14 ~ 2019-02-01
    IIF 66 - director → ME
  • 46
    FROYLE PARK LIMITED - 2020-07-10
    SIDMOUTH HARBOUR ESTATES LIMITED - 2012-08-21
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    717,910 GBP2020-12-31
    Officer
    2012-04-20 ~ 2012-09-26
    IIF 32 - director → ME
  • 47
    PORTHMINSTER HOTEL NOMINEES LIMITED - 2020-07-10
    PORTHMINSTER NOMINEES LIMITED - 2011-10-04
    The Lathe, Northbrook, Farnham, England
    Dissolved corporate (3 parents)
    Officer
    2011-11-08 ~ 2012-09-26
    IIF 53 - director → ME
  • 48
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Corporate (3 parents)
    Equity (Company account)
    90,469 GBP2021-03-31
    Officer
    2016-04-24 ~ 2019-02-01
    IIF 102 - director → ME
  • 49
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    76,951 GBP2022-12-31
    Officer
    2013-03-12 ~ 2019-02-01
    IIF 28 - director → ME
  • 50
    5 Oast Lane, Upper Froyle, Alton, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2016-05-23 ~ 2019-01-17
    IIF 94 - director → ME
  • 51
    PARIS 109 LIMITED - 2011-02-04
    93 Tabernacle Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    587,420 GBP2019-12-31
    Officer
    2011-07-29 ~ 2019-02-01
    IIF 108 - director → ME
  • 52
    Harbour House, 1 Town Quay, Southampton, England
    Corporate (4 parents)
    Equity (Company account)
    88,390 GBP2021-12-31
    Officer
    2011-11-08 ~ 2012-09-26
    IIF 55 - director → ME
  • 53
    Flat 5 6 Upper John Street, London
    Dissolved corporate (2 parents)
    Officer
    2010-09-01 ~ 2012-04-05
    IIF 113 - llp-designated-member → ME
  • 54
    Harbour House, 60 Purewell, Christchurch, England
    Corporate (3 parents)
    Equity (Company account)
    2,674,797 GBP2023-12-31
    Officer
    2008-01-18 ~ 2012-09-26
    IIF 75 - director → ME
  • 55
    59-65 Worship Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-27 ~ 2012-05-11
    IIF 52 - director → ME
  • 56
    NICOLAS JAMES CONSTRUCTION LIMITED - 2010-11-05
    SOUTH DORSET DEVELOPMENTS LIMITED - 2007-03-05
    CLICKTOWER LIMITED - 2002-12-09
    Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved corporate (1 parent)
    Officer
    2002-11-20 ~ 2019-02-01
    IIF 49 - director → ME
    2003-10-30 ~ 2004-09-21
    IIF 112 - secretary → ME
  • 57
    Harbour House, 60 Purewell, Christchurch, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2011-04-27 ~ 2019-02-01
    IIF 107 - director → ME
  • 58
    BATH HARBOUR HOTEL LIMITED - 2017-07-25
    Harbour House, 60 Purewell, Christchurch, England
    Corporate (3 parents)
    Equity (Company account)
    -2,171,150 GBP2023-12-31
    Officer
    2017-05-03 ~ 2019-02-01
    IIF 95 - director → ME
  • 59
    Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,123,394 GBP2023-12-31
    Officer
    2017-10-19 ~ 2019-02-01
    IIF 97 - director → ME
  • 60
    WHITE HORSE (GUILDFORD) LIMITED - 2008-07-17
    WHITE HORSE DEVELOPMENTS LIMITED - 2006-12-13
    Harbour House, 60 Purewell, Christchurch, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -910,380 GBP2023-12-31
    Officer
    2006-12-01 ~ 2019-02-01
    IIF 41 - director → ME
  • 61
    Harbour House, 60 Purewell, Christchurch, England
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    4 GBP2023-12-31
    Officer
    2011-09-19 ~ 2019-02-01
    IIF 36 - director → ME
  • 62
    Harbour House, 60purewell, Christchurch, England
    Corporate (3 parents)
    Equity (Company account)
    13,733 GBP2023-12-31
    Officer
    2009-12-22 ~ 2019-02-01
    IIF 110 - director → ME
  • 63
    HOTELS FOR HEROES LTD - 2014-12-17
    10 Bridge Street, Christchurch, Dorset
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2013-12-19 ~ 2019-02-12
    IIF 39 - director → ME
  • 64
    PICCO 28 LIMITED - 2006-11-30
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2006-11-30 ~ 2019-02-01
    IIF 42 - director → ME
  • 65
    TYROLESE (670) LIMITED - 2009-12-08
    Harbour House, 60 Purewell, Christchurch, England
    Corporate (3 parents)
    Equity (Company account)
    2,982,181 GBP2023-12-31
    Officer
    2010-03-15 ~ 2012-09-26
    IIF 51 - director → ME
  • 66
    ESTURA INVESTMENTS LIMITED - 2014-04-07
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2011-11-11 ~ 2012-09-26
    IIF 56 - director → ME
  • 67
    SALCOMBE HARBOUR HOTEL NOMINEES LIMITED - 2020-07-10
    The Lathe, Northbrook, Farnham, England
    Dissolved corporate (3 parents)
    Officer
    2011-11-11 ~ 2012-09-26
    IIF 57 - director → ME
  • 68
    FOWEY HARBOUR HOTEL LIMITED - 2011-06-21
    Harbour House, 60 Purewell, Christchurch, England
    Corporate (3 parents)
    Equity (Company account)
    4,766,808 GBP2023-12-31
    Officer
    2011-04-26 ~ 2012-09-26
    IIF 58 - director → ME
  • 69
    Harbour House, 60 Purewell, Christchurch, England
    Corporate (3 parents)
    Equity (Company account)
    497,985 GBP2023-12-31
    Officer
    2006-11-30 ~ 2012-09-26
    IIF 74 - director → ME
  • 70
    Burleigh Manor, Peel Road, Douglas, Isle Of Man
    Corporate (2 parents)
    Officer
    2012-04-19 ~ 2014-04-09
    IIF 79 - director → ME
  • 71
    MINMAR (845) LIMITED - 2007-06-11
    Harbour House, 60 Purewell, Christchurch, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2007-06-08 ~ 2019-02-01
    IIF 105 - director → ME
  • 72
    TORQUAY WATERSIDE DEVELOPMENTS LIMITED - 2021-04-22
    Barn Close Burnt Hill, Yattendon, Thatcham, England, England
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2009-10-09 ~ 2019-02-15
    IIF 76 - 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.