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 John Nicholas Stapleton

    Related profiles found in government register
  • Mr John Nicholas Stapleton
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Arundel Park, Off London Road, Arundel, West Sussex, BN18 9LH

      IIF 1
  • Mr John Nicolas Stapleton
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 303, The Pillbox, 115 Coventry Road, London, E2 6GH, England

      IIF 2
  • Stapleton, John Nicholas
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Stane Street House, Watersfield, Pulborough, West Sussex, RH20 1NE

      IIF 3
  • Stapleton, John Nicholas
    British none born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 Albion Riverside Building, 8 Hester Road, London, SW11 4AX

      IIF 4
  • Stapleton, John Nicholas
    British retired born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Arundel Park, Off London Road, Arundel, West Sussex, BN18 9LH

      IIF 5
  • Stapleton, John Nicholas
    British retired solicitor born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Arundel Park, Off London Road, Arundel, West Sussex, BN18 9LH, United Kingdom

      IIF 6
  • Stapleton, John Nicholas
    British solicitor born in January 1949

    Resident in England

    Registered addresses and corresponding companies
  • Stapleton, John Nicolas
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 303, The Pillbox, 115 Coventry Road, London, E2 6GH, England

      IIF 15
  • Stapleton, John Nicholas
    born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Corn Exchange, Baffin's Lane, Chichester, PO19 1GE

      IIF 16
  • Stapleton, John Nicholas
    British director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Home Farm, Welford, Newbury, RG20 8HR, England

      IIF 17
  • Stapleton, John Nicholas
    British solicitor born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stapleton, John Nicholas
    British

    Registered addresses and corresponding companies
    • Stane Street House, Watersfield, Pulborough, West Sussex, RH20 1NE

      IIF 24 IIF 25
  • Stapleton, John Nicholas
    British solicitor

    Registered addresses and corresponding companies
    • The Corn Exchange, Baffins Lane, Chichester, West Sussex, PO19 1GE

      IIF 26 IIF 27
child relation
Offspring entities and appointments
Active 2
  • 1
    Unit 2 Home Farm, Welford, Newbury, England
    Corporate (3 parents)
    Equity (Company account)
    36,531 GBP2023-12-31
    Officer
    2014-02-17 ~ now
    IIF 17 - director → ME
  • 2
    25 Moorgate, London
    Dissolved corporate (7 parents)
    Officer
    2003-09-30 ~ dissolved
    IIF 9 - director → ME
Ceased 22
  • 1
    A J BELL SECURITIES LIMITED - 2013-04-17
    LAWSHARE LIMITED - 2009-01-09
    TUNFAIR LIMITED - 1992-09-30
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (11 parents, 1 offspring)
    Officer
    1992-10-09 ~ 2005-10-03
    IIF 11 - director → ME
  • 2
    AMAX INTERNATIONAL LIMITED - 1991-06-12
    C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2006-06-08 ~ 2013-04-30
    IIF 26 - secretary → ME
  • 3
    Amanda Shaw Solicitors, 1 Mill Lane, Partridge Green, Horsham, West Sussex
    Dissolved corporate (4 parents)
    Officer
    ~ 2005-10-26
    IIF 7 - director → ME
  • 4
    Arundel Park, Off London Road, Arundel, West Sussex
    Corporate (9 parents)
    Officer
    2013-11-08 ~ 2018-03-23
    IIF 5 - director → ME
  • 5
    Canbury School, Kingston Hill, Kingston Upon Thames, Surrey
    Corporate (6 parents)
    Officer
    ~ 1999-05-12
    IIF 3 - director → ME
    ~ 1999-05-12
    IIF 24 - secretary → ME
  • 6
    MINWORTH METALS HOLDINGS LIMITED - 1988-12-01
    Needham Road, Stowmarket, Suffolk
    Corporate (5 parents)
    Officer
    2006-06-08 ~ 2013-04-30
    IIF 27 - secretary → ME
  • 7
    Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2002-05-01 ~ 2005-02-22
    IIF 14 - director → ME
  • 8
    Arundel Park, Off London Road, Arundel, West Sussex
    Corporate (7 parents)
    Equity (Company account)
    209,654 GBP2023-10-31
    Officer
    2013-01-01 ~ 2018-03-21
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-07
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    Suite 303, The Pillbox 115 Coventry Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -463 GBP2023-12-31
    Officer
    2023-02-28 ~ 2024-01-01
    IIF 15 - director → ME
    Person with significant control
    2023-02-28 ~ 2024-01-01
    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
  • 10
    THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16
    TEVB SECRETARIES LIMITED - 2002-04-03
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Corporate (3 parents, 113 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1996-11-11 ~ 2012-04-30
    IIF 19 - director → ME
  • 11
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    181,483 GBP2024-06-30
    Officer
    1993-11-01 ~ 2005-11-01
    IIF 8 - director → ME
  • 12
    60-62 Old London Road, Kingston Upon Thames, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    72,410 GBP2015-09-30
    Officer
    2013-11-20 ~ 2015-07-22
    IIF 4 - director → ME
  • 13
    71 Tyntyla Road, Llwynypia, Tonypandy, Mid Glamorgan
    Corporate (2 parents)
    Equity (Company account)
    -36,930 GBP2023-06-30
    Officer
    2003-06-26 ~ 2008-05-09
    IIF 25 - secretary → ME
  • 14
    THOMAS EGGAR LLP - 2016-01-15
    EGGAR LLP - 2007-03-07
    C/o Irwin Mitchell Llp Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, United Kingdom
    Corporate (21 parents, 4 offsprings)
    Profit/Loss (Company account)
    256 GBP2023-05-01 ~ 2024-04-30
    Officer
    2007-04-27 ~ 2012-04-30
    IIF 16 - llp-member → ME
  • 15
    THOMAS EGGAR NOMINEES LIMITED - 2015-12-23
    Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved corporate (6 parents)
    Officer
    2008-11-20 ~ 2012-04-30
    IIF 20 - director → ME
  • 16
    THOMAS EGGAR SERVICES LIMITED - 2015-12-23
    THOMAS EGGAR SERVICES - 2010-06-24
    TECA SERVICES - 2002-04-03
    TEVB SERVICES - 1999-04-30
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved corporate (6 parents)
    Equity (Company account)
    -16,852 GBP2018-04-30
    Officer
    1996-03-18 ~ 2010-07-26
    IIF 21 - director → ME
  • 17
    RHEALISATION LIMITED - 2016-01-05
    THOMAS EGGAR LIMITED - 2015-12-23
    EGGAR LIMITED - 2007-04-04
    THOMAS EGGAR LIMITED - 2007-03-07
    Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved corporate (6 parents)
    Officer
    2001-12-24 ~ 2012-04-30
    IIF 23 - director → ME
  • 18
    UNIVERSITY COLLEGE CHICHESTER - 2006-01-06
    Bishop Otter Campus, College Lane, Chichester, West Sussex
    Corporate (18 parents, 1 offspring)
    Officer
    2009-01-01 ~ 2018-01-01
    IIF 18 - director → ME
  • 19
    THESIS ASSET MANAGEMENT PLC - 2017-10-26
    THESIS - 1998-08-20
    Exchange Building, Saint Johns Street, Chichester, West Sussex
    Corporate (8 parents, 2 offsprings)
    Officer
    1993-08-10 ~ 2005-02-22
    IIF 12 - director → ME
  • 20
    EGGSHELL (NO.106) LIMITED - 1988-07-06
    Exchange Building, Saint Johns Street, Chichester, West Sussex
    Corporate (5 parents)
    Officer
    1996-09-12 ~ 2005-02-22
    IIF 10 - director → ME
  • 21
    Exchange Building, Saint Johns Street, Chichester, West Sussex
    Corporate (10 parents, 2 offsprings)
    Officer
    1998-02-06 ~ 2005-02-22
    IIF 13 - director → ME
  • 22
    EGGAR TRUSTEES LIMITED - 2003-01-02
    CERTAINREADY LIMITED - 1988-08-17
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2003-12-12 ~ 2012-04-30
    IIF 22 - 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.