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

Nicholson, Charles Edward

    Related profiles found in government register
  • Nicholson, Charles Edward
    British company director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, New Kings Road, London, SW6 4RF, England

      IIF 1
    • icon of address Oceana House, 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA, United Kingdom

      IIF 2
  • Nicholson, Charles Edward
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleming Court, Leigh Road, Eastleigh, SO50 9PD, United Kingdom

      IIF 3
    • icon of address Tanners Lane, East End, Limington, Hants, SO41 5SP

      IIF 4 IIF 5
    • icon of address Tc3 Limited, The Contract Chair Co, 135 Glenthorne Road, Hammersmith, London, W6 0LJ, United Kingdom

      IIF 6
    • icon of address 2, Tanners Lane, East End, Lymington, Hampshire, SO41 5SP, United Kingdom

      IIF 7
  • Nicholson, Charles Edward
    British managing director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walhampton School Trust Ltd, Main Road, Lymington, Hampshire, SO41 5ZG, United Kingdom

      IIF 8
  • Nicholson, Charles Edward
    British property development born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tc3 Limited, The Contract Chair Co, 135 Glenthorne Road, Hammersmith, London, W6 0LJ, United Kingdom

      IIF 9
  • Nicholson, Charles Edward
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62/63 Westborough, Scarborough, North Yorkshire, YO11 1TS, England

      IIF 10
  • Mr Charles Edward Nicholson
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fleming Court, Leigh Road, Eastleigh, SO50 9PD, United Kingdom

      IIF 11
    • icon of address Tc3 Limited, The Contract Chair Co, 135 Glenthorne Road, Hammersmith, London, W6 0LJ, United Kingdom

      IIF 12 IIF 13
    • icon of address Oceana House, 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA, England

      IIF 14
  • Nicholson, Charles Edward
    British

    Registered addresses and corresponding companies
    • icon of address Tc3 Limited, The Contract Chair Co, 135 Glenthorne Road, Hammersmith, London, W6 0LJ, United Kingdom

      IIF 15
  • Nicholson, Charles

    Registered addresses and corresponding companies
    • icon of address Oceana House, 39-49 Commercial Road, Southampton, Hampshire, SO15 1GA, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Clifton House, Bunnian Place, Basingstoke, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,741,865 GBP2024-12-31
    Officer
    icon of calendar 1994-03-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 62/63 Westborough, Scarborough, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Fleming Court, Leigh Road, Eastleigh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,995 GBP2025-05-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 62/63 Westborough, Scarborough, North Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -66,200 GBP2017-12-31
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2010-11-02 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    THE CHAIR COMPANY CONTRACTS LTD - 2006-12-11
    icon of address 135 Glenthorne Road Hammersmith, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,365,173 GBP2024-12-31
    Officer
    icon of calendar 2006-11-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    621,246 GBP2024-05-31
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 7 - Director → ME
  • 7
    HORDLE WALHAMPTON SCHOOL TRUST LIMITED - 2013-04-10
    WALHAMPTON SCHOOL TRUST LIMITED - 1997-01-06
    icon of address Walhampton School Trust Ltd, Main Road, Lymington, Hampshire, United Kingdom
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    6,628,748 GBP2024-08-31
    Officer
    icon of calendar 2013-11-23 ~ now
    IIF 8 - Director → ME
Ceased 4
  • 1
    LIGHT SPACE DEVELOPMENTS LTD - 2010-04-29
    icon of address 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham, Woking, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,661 GBP2024-10-31
    Officer
    icon of calendar 2008-10-10 ~ 2010-02-09
    IIF 4 - Director → ME
  • 2
    icon of address 315 New Kings Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2012-12-14 ~ 2016-10-03
    IIF 1 - Director → ME
  • 3
    THE CHAIR COMPANY CONTRACTS LTD - 2006-12-11
    icon of address 135 Glenthorne Road Hammersmith, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,365,173 GBP2024-12-31
    Officer
    icon of calendar 2006-11-02 ~ 2024-06-20
    IIF 15 - Secretary → ME
  • 4
    icon of address 71c South Side, Clapham Common, London
    Active Corporate (1 parent)
    Equity (Company account)
    -69,183 GBP2024-03-31
    Officer
    icon of calendar 2000-07-25 ~ 2009-04-29
    IIF 5 - Director → 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.