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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Marshall, Nicholas Charles

    Related profiles found in government register
  • Marshall, Nicholas Charles
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Streate Place, St Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 1
    • 49, Dale Valley Road, Southampton, SO16 6QS, United Kingdom

      IIF 2 IIF 3 IIF 4
    • The Three Crowns, Billingshurst Road, Wisborough Green, West Sussex, RH14 0DX, United Kingdom

      IIF 7
  • Marshall, Nicholas Charles
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Three Crowns, Billingshurst Road, Wisborough Green, Billingshurst, RH14 0DX, England

      IIF 8
    • Three Crowns, Billingshurst Road, Wisborough Green, Billingshurst, RH14 0DX, England

      IIF 9 IIF 10
    • 9 Stockbridge Road, The Richmond, Chichester, PO19 8DT, England

      IIF 11
    • The Richard Arms 9, Stockbridge Road, Chichester, West Sussex, PO19 8DT, England

      IIF 12
  • Marshall, Nicholas Charles
    British business consultant born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 6, Poole Hill, Bournemouth, BH2 5PS, England

      IIF 13
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 14
  • Marshall, Nicholas Charles
    British company director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 15
  • Marshall, Nicholas Charles
    British pub landlord born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TZ

      IIF 16
  • Marshall, Nicholas Charles
    British public house born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Yew Tree Inn, Forest Hill, Yeovil, Somerset, BA20 2PG, England

      IIF 17
  • Marshall, Nick
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 18
  • Marshall, Nicholas Charles
    English business consultant born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 19
  • Marshall, Nick Charles
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, England

      IIF 20
  • Marshall, Nick Charles
    British business consultant born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 21
  • Marshall, Nick Charles
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Richmond, 9 Stockbridge Road, Chichester, PO198DT, England

      IIF 22
  • Marshall, Nick Charles
    British publican born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Stockbridge Road, Chichester, PO19 8DT, United Kingdom

      IIF 23
    • The Richmond, Stockbridge Road, Chichester, West Sussex, PO19 8DT, England

      IIF 24
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 25 IIF 26
    • 22-26 King Street, King Street, King's Lynn, Norfolk, PE30 1HJ, England

      IIF 27 IIF 28
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 29
    • 8, Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 30
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 31 IIF 32
  • Mr Nicholas Charles Marshall
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Streate Place, St Peters Road, Bournemouth, BH1 2LT, United Kingdom

      IIF 33
    • 49, Dale Valley Road, Southampton, SO16 6QS, United Kingdom

      IIF 34 IIF 35 IIF 36
    • The Three Crowns, Billingshurst Road, Wisborough Green, RH14 0DX, United Kingdom

      IIF 39
  • Marshall, Nick
    British publican born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Richmond, 9 Stockbridge Road, Chichester, PO19 8DT, England

      IIF 40
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 41
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 42
    • Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 43
    • 28, Carlton Place, Southampton, SO15 2DG, England

      IIF 44 IIF 45
  • Marshall, Nicholas Charles

    Registered addresses and corresponding companies
    • The Richmond, 9 Stockbridge Road, Chichester, PO198DT, England

      IIF 46
  • Mr Nicholas Charles Marshall
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • The Three Crowns, Billingshurst Road, Wisborough Green, Billingshurst, RH14 0DX, England

      IIF 47
  • Mr Nick Marshall
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 48
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 49
    • 28, Carlton Place, Southampton, SO15 2DG, England

      IIF 50
  • Mr Nicholas Charles Marshall
    English born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 51
  • Mr Nick Charles Marshall
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 52
child relation
Offspring entities and appointments 33
  • 1
    BILLINGSHURST PUB CO LTD
    16991131
    Three Crowns Billingshurst Road, Wisborough Green, Billingshurst, England
    Active Corporate (2 parents)
    Officer
    2026-01-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    DRINK COFFEE LIMITED
    09552052
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    2015-04-21 ~ 2016-05-12
    IIF 22 - Director → ME
    2015-04-21 ~ 2016-05-11
    IIF 46 - Secretary → ME
  • 3
    GRUMPY BEAR HOLDINGS LTD
    16290328
    The Three Crowns Billingshurst Road, Wisborough Green, Billingshurst, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2025-03-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 4
    HOTEL VESTRY LTD
    08371968
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    2015-07-22 ~ 2015-11-19
    IIF 30 - Director → ME
  • 5
    MARSHALL'S PROPERTY LTD
    16244410
    49 Dale Valley Road, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    OLD H. A. H LTD - now
    DORSET PUBS & BARS LTD
    - 2023-03-13 14176424
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2022-06-16 ~ 2023-03-01
    IIF 14 - Director → ME
  • 7
    PORTSMOUTH TRADING LIMITED
    12776774
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-01 ~ 2022-02-11
    IIF 15 - Director → ME
  • 8
    PUBS GALORE LTD
    08188618
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2012-08-22 ~ dissolved
    IIF 23 - Director → ME
  • 9
    RESOLUTE HOLDINGS LTD
    10924153
    28 Carlton Place, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-21 ~ 2019-04-01
    IIF 19 - Director → ME
    Person with significant control
    2017-08-21 ~ 2019-04-01
    IIF 51 - Has significant influence or control OE
  • 10
    RIGHT NOW HOLDINGS LTD
    - now 13235465
    SOUTHAMPTON TRADING LIMITED
    - 2021-12-30 13235465
    9 Stockbridge Road, The Richmond, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-09-12 ~ now
    IIF 11 - Director → ME
  • 11
    RUMBA BARS LTD
    10864448
    28 Carlton Place, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ 2019-04-01
    IIF 45 - Director → ME
    Person with significant control
    2018-08-01 ~ 2019-04-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 12
    SHAKE & POUR LTD
    16890595
    Three Crowns Billingshurst Road, Wisborough Green, Billingshurst, England
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 10 - Director → ME
  • 13
    SHRIMP & BURGER LTD
    - now 10641669
    SOUTHGATE SECURITY LIMITED - 2018-04-07
    SOUTH COAST PAYMENTS 17 LTD
    - 2017-08-25 10641669 09475550
    28 Carlton Place, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-27 ~ 2017-08-17
    IIF 21 - Director → ME
    2018-06-18 ~ 2019-04-01
    IIF 44 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-08-17
    IIF 49 - Ownership of shares – 75% or more OE
  • 14
    SOUTH COAST GROUP LIMITED
    10219209
    63 Caernarvon Road, Chichester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-07 ~ 2017-12-19
    IIF 18 - Director → ME
  • 15
    SOUTH COAST JAG (SERVICES) LTD - now
    PASENADA LTD
    - 2015-10-04 09573835
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-22 ~ 2015-09-01
    IIF 31 - Director → ME
  • 16
    SOUTH COAST PAYMENTS LTD
    - now 09475550 10641669
    MERCHANTSOLUTIONSUK LIMITED
    - 2016-04-19 09475550
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-04-18 ~ 2016-07-25
    IIF 20 - Director → ME
  • 17
    STAFF NEEDS LTD
    - now 08815566
    THE VESTRY ( CHICHESTER ) LTD
    - 2015-09-05 08815566
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 24 - Director → ME
    2015-07-20 ~ 2015-08-01
    IIF 28 - Director → ME
    2015-08-05 ~ 2015-08-13
    IIF 27 - Director → ME
  • 18
    SUSSEX AGENCIES LTD
    - now 10358142
    THE EAGLE ANDOVER LTD
    - 2016-11-02 10358142
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-07 ~ 2018-01-01
    IIF 32 - Director → ME
  • 19
    SUSSEX INNS (CHICHESTER) LTD
    - now 07707912 08112100
    YEW TREE INN LTD
    - 2012-07-27 07707912
    HAMPTON REED (STREATHAM) LIMITED - 2011-09-01
    Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-29 ~ 2012-08-01
    IIF 17 - Director → ME
  • 20
    SUSSEX INNS LIMITED
    07563947
    Streate Place, St. Peters Road, Bournemouth, England
    Active Corporate (5 parents)
    Officer
    2018-01-01 ~ 2018-01-01
    IIF 42 - Director → ME
    2015-07-21 ~ 2017-12-07
    IIF 29 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-12-07
    IIF 52 - Ownership of shares – 75% or more OE
  • 21
    SUSSEX OPERATIONS LTD
    - now 08371590
    SOUTH COAST JAG (SALES) LTD
    - 2016-06-26 08371590 09746698
    NATIONWIDE PROPERTY (HOLDINGS) LTD - 2015-09-05
    GBH ENGINEERING LTD - 2014-05-08
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (6 parents)
    Officer
    2016-08-18 ~ dissolved
    IIF 25 - Director → ME
    2016-05-31 ~ 2016-07-13
    IIF 43 - Director → ME
  • 22
    SUSSEX VENUES LTD
    10200658
    The Richmond, 9 Stockbridge Road, Chichester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 40 - Director → ME
  • 23
    THE QUEEN CHARLOTTE LTD
    13826518
    6 Poole Hill, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2022-01-05 ~ dissolved
    IIF 13 - Director → ME
  • 24
    THE REALLY GOOD PUB COMPANY LTD
    07954247
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Officer
    2015-08-06 ~ dissolved
    IIF 26 - Director → ME
  • 25
    THE RICHMOND ARMS ( CHICHESTER ) LTD
    07874485
    26-28 Goodall Street, Walsall
    Liquidation Corporate (4 parents)
    Officer
    2012-01-16 ~ 2016-11-30
    IIF 12 - Director → ME
  • 26
    THE THREE CROWNS (SUSSEX) LTD
    16332352
    The Three Crowns Billingshurst Road, Wisborough Green, Billingshurst, England
    Active Corporate (2 parents)
    Officer
    2025-03-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-03-21 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    THE TRUE POUR COMPANY LTD
    16308892
    The Three Crowns Billingshurst Road, Wisborough Green, Bilingshurst, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 28
    THE YEW TREE (YEOVIL) LTD
    06969426
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2009-10-26 ~ dissolved
    IIF 16 - Director → ME
  • 29
    TIPSY FOX SOUTHWATER LTD
    17070448
    The Three Crowns, Billingshurst Road, Wisborough Green, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-03-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2026-03-04 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    TRADING BARS LTD
    10881000
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 48 - Has significant influence or control OE
  • 31
    TRUE PUBS & BARS LTD
    16241282
    49 Dale Valley Road, Southampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 32
    TWO COUNTIES HOSPITALITY LTD
    16374181
    The Three Crowns Billingshurst Road, Wisborough Green, Billingshurst, England
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 33
    WEST SUSSEX PUB CO LTD
    16890484
    Three Crowns Billingshurst Road, Wisborough Green, Billingshurst, England
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 9 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.