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

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
  • Marshall, Nicholas Charles
    British born in April 1990

    Resident in England

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

      IIF 7 IIF 8
    • 1 Lincoln House, City Fields Way, Tangmere, Chichester, PO20 2FS, England

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

      IIF 10
    • The Richard Arms 9, Stockbridge Road, Chichester, West Sussex, PO19 8DT, England

      IIF 11
  • 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 12
    • 8, Southampton Road, Ringwood, BH24 1HY, England

      IIF 13
  • 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 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
    • The Richmond, Stockbridge Road, Chichester, West Sussex, PO19 8DT, England

      IIF 22
    • Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 23 IIF 24
    • Unit 4, The Oakwood Centre, Downley Road, Havant, Hampshire, PO9 2NP, England

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

      IIF 26 IIF 27
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

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

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

      IIF 30 IIF 31
  • Mr Nicholas Charles Marshall
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 38
    • Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY

      IIF 39
    • 8 Southampton Raod, Southampton Road, Ringwood, BH24 1HY, England

      IIF 40
    • Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 41
    • 28, Carlton Place, Southampton, SO15 2DG, England

      IIF 42 IIF 43
  • Marshall, Nicholas Charles

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

      IIF 44
  • Mr Nicholas Charles Marshall
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lincoln House, City Fields Way, Tangmere, Chichester, PO20 2FS, England

      IIF 45
  • 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 46
    • Crown House, 8 Southampton Road, Ringwood, BH24 1HY, England

      IIF 47
    • 28, Carlton Place, Southampton, SO15 2DG, England

      IIF 48
  • 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 49
  • 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 50
child relation
Offspring entities and appointments
Active 18
  • 1
    Streate Place, St Peters Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 2
    1 Lincoln House City Fields Way, Tangmere, Chichester, 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 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 3
    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 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2012-08-22 ~ dissolved
    IIF 21 - Director → ME
  • 5
    SOUTHAMPTON TRADING LIMITED - 2021-12-30
    9 Stockbridge Road, The Richmond, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-09-12 ~ now
    IIF 10 - Director → ME
  • 6
    Three Crowns Billingshurst Road, Wisborough Green, Billingshurst, England
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 8 - Director → ME
  • 7
    THE VESTRY ( CHICHESTER ) LTD - 2015-09-05
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 22 - Director → ME
  • 8
    SOUTH COAST JAG (SALES) LTD - 2016-06-26
    NATIONWIDE PROPERTY (HOLDINGS) LTD - 2015-09-05
    GBH ENGINEERING LTD - 2014-05-08
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2016-08-18 ~ dissolved
    IIF 23 - Director → ME
  • 9
    The Richmond, 9 Stockbridge Road, Chichester, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 38 - Director → ME
  • 10
    6 Poole Hill, Bournemouth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-05 ~ dissolved
    IIF 12 - Director → ME
  • 11
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2015-08-06 ~ dissolved
    IIF 24 - Director → ME
  • 12
    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 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    1 Lincoln House City Fields Way, Tangmere, Chichester, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 33 - Ownership of shares – 75% or more as a member of a firmOE
  • 14
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2009-10-26 ~ dissolved
    IIF 15 - Director → ME
  • 15
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2018-01-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 16
    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 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 17
    1 Lincoln House City Fields Way, Tangmere, Chichester, England
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    Three Crowns Billingshurst Road, Wisborough Green, Billingshurst, England
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 7 - Director → ME
Ceased 16
  • 1
    Highfield Court Tollgate, Chandlers Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2015-04-21 ~ 2016-05-12
    IIF 20 - Director → ME
    2015-04-21 ~ 2016-05-11
    IIF 44 - Secretary → ME
  • 2
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,365 GBP2024-03-31
    Officer
    2015-07-22 ~ 2015-11-19
    IIF 29 - Director → ME
  • 3
    DORSET PUBS & BARS LTD - 2023-03-13
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-16 ~ 2023-03-01
    IIF 13 - Director → ME
  • 4
    8 Southampton Road, Ringwood, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,677 GBP2021-07-31
    Officer
    2022-01-01 ~ 2022-02-11
    IIF 14 - Director → ME
  • 5
    28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    2017-08-21 ~ 2019-04-01
    IIF 18 - Director → ME
    Person with significant control
    2017-08-21 ~ 2019-04-01
    IIF 49 - Has significant influence or control OE
  • 6
    28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    2018-01-19 ~ 2019-04-01
    IIF 43 - Director → ME
    Person with significant control
    2018-08-01 ~ 2019-04-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    SOUTHGATE SECURITY LIMITED - 2018-04-07
    SOUTH COAST PAYMENTS 17 LTD - 2017-08-25
    28 Carlton Place, Southampton, England
    Dissolved Corporate
    Officer
    2017-02-27 ~ 2017-08-17
    IIF 19 - Director → ME
    2018-06-18 ~ 2019-04-01
    IIF 42 - Director → ME
    Person with significant control
    2017-08-17 ~ 2017-08-17
    IIF 47 - Ownership of shares – 75% or more OE
  • 8
    63 Caernarvon Road, Chichester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-06-07 ~ 2017-12-19
    IIF 17 - Director → ME
  • 9
    PASENADA LTD - 2015-10-04
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-22 ~ 2015-09-01
    IIF 30 - Director → ME
  • 10
    MERCHANTSOLUTIONSUK LIMITED - 2016-04-19
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,497 GBP2024-03-31
    Officer
    2016-04-18 ~ 2016-07-25
    IIF 25 - Director → ME
  • 11
    THE VESTRY ( CHICHESTER ) LTD - 2015-09-05
    Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    2015-07-20 ~ 2015-08-01
    IIF 27 - Director → ME
    2015-08-05 ~ 2015-08-13
    IIF 26 - Director → ME
  • 12
    THE EAGLE ANDOVER LTD - 2016-11-02
    Crown House, 8 Southampton Road, Ringwood, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-07 ~ 2018-01-01
    IIF 31 - Director → ME
  • 13
    YEW TREE INN LTD - 2012-07-27
    HAMPTON REED (STREATHAM) LIMITED - 2011-09-01
    Highfield Court, Tollgate, Chandlers Ford, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-29 ~ 2012-08-01
    IIF 16 - Director → ME
  • 14
    8 Southampton Road, Ringwood, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,810 GBP2024-03-31
    Officer
    2018-01-01 ~ 2018-01-01
    IIF 40 - Director → ME
    2015-07-21 ~ 2017-12-07
    IIF 28 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-12-07
    IIF 50 - Ownership of shares – 75% or more OE
  • 15
    SOUTH COAST JAG (SALES) LTD - 2016-06-26
    NATIONWIDE PROPERTY (HOLDINGS) LTD - 2015-09-05
    GBH ENGINEERING LTD - 2014-05-08
    Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (1 parent)
    Officer
    2016-05-31 ~ 2016-07-13
    IIF 41 - Director → ME
  • 16
    The Richmond Arms, 9 Stockbridge Road, Chichester, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -24,611 GBP2022-12-31
    Officer
    2012-01-16 ~ 2016-11-30
    IIF 11 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.