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

Stapleton, John Nicholas

    Related profiles found in government register
  • Stapleton, John Nicholas
    British company director born in January 1949

    Resident in England

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

      IIF 1
  • Stapleton, John Nicholas
    British none born in January 1949

    Resident in England

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

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

    Resident in England

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

      IIF 3
  • Stapleton, John Nicholas
    British retired solicitor born in January 1949

    Resident in England

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

      IIF 4
  • 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
    • icon of address Suite 303, The Pillbox, 115 Coventry Road, London, E2 6GH, England

      IIF 13
  • Stapleton, John Nicholas
    born in January 1949

    Resident in United Kingdom

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

      IIF 14
  • Stapleton, John Nicholas
    British born in January 1949

    Resident in United Kingdom

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

      IIF 15
  • 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
    • icon of address Stane Street House, Watersfield, Pulborough, West Sussex, RH20 1NE

      IIF 22 IIF 23
  • Stapleton, John Nicholas
    British solicitor

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

      IIF 24 IIF 25
  • Mr John Nicholas Stapleton
    British born in January 1949

    Resident in England

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

      IIF 26
  • Mr John Nicolas Stapleton
    British born in January 1949

    Resident in England

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

      IIF 27
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Unit 2 Home Farm, Welford, Newbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,542 GBP2024-12-31
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 25 Moorgate, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2003-09-30 ~ dissolved
    IIF 7 - Director → ME
Ceased 22
  • 1
    LAWSHARE LIMITED - 2009-01-09
    TUNFAIR LIMITED - 1992-09-30
    A J BELL SECURITIES LIMITED - 2013-04-17
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1992-10-09 ~ 2005-10-03
    IIF 9 - Director → ME
  • 2
    AMAX INTERNATIONAL LIMITED - 1991-06-12
    icon of address C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-08 ~ 2013-04-30
    IIF 24 - Secretary → ME
  • 3
    icon of address Amanda Shaw Solicitors, 1 Mill Lane, Partridge Green, Horsham, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2005-10-26
    IIF 5 - Director → ME
  • 4
    icon of address Arundel Park, Off London Road, Arundel, West Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2018-03-23
    IIF 3 - Director → ME
  • 5
    icon of address Canbury School, Kingston Hill, Kingston Upon Thames, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1999-05-12
    IIF 1 - Director → ME
    icon of calendar ~ 1999-05-12
    IIF 22 - Secretary → ME
  • 6
    MINWORTH METALS HOLDINGS LIMITED - 1988-12-01
    icon of address Needham Road, Stowmarket, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2013-04-30
    IIF 25 - Secretary → ME
  • 7
    icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2005-02-22
    IIF 12 - Director → ME
  • 8
    icon of address Arundel Park, Off London Road, Arundel, West Sussex
    Active Corporate (7 parents)
    Equity (Company account)
    197,498 GBP2024-10-31
    Officer
    icon of calendar 2013-01-01 ~ 2018-03-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 303, The Pillbox 115 Coventry Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,702 GBP2024-12-31
    Officer
    icon of calendar 2023-02-28 ~ 2024-01-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2024-01-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 10
    THOMAS EGGAR SECRETARIES LIMITED - 2016-08-16
    TEVB SECRETARIES LIMITED - 2002-04-03
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 113 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 1996-11-11 ~ 2012-04-30
    IIF 17 - Director → ME
  • 11
    icon of address Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    181,483 GBP2024-06-30
    Officer
    icon of calendar 1993-11-01 ~ 2005-11-01
    IIF 6 - Director → ME
  • 12
    icon of address 60-62 Old London Road, Kingston Upon Thames, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    72,410 GBP2015-09-30
    Officer
    icon of calendar 2013-11-20 ~ 2015-07-22
    IIF 2 - Director → ME
  • 13
    icon of address 71 Tyntyla Road, Llwynypia, Tonypandy, Mid Glamorgan
    Active Corporate (2 parents)
    Equity (Company account)
    -38,583 GBP2024-06-30
    Officer
    icon of calendar 2003-06-26 ~ 2008-05-09
    IIF 23 - Secretary → ME
  • 14
    EGGAR LLP - 2007-03-07
    THOMAS EGGAR LLP - 2016-01-15
    icon of address C/o Irwin Mitchell Llp Regus - Manor Royal, Churchill Court, 3 Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (21 parents, 4 offsprings)
    Profit/Loss (Company account)
    256 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2007-04-27 ~ 2012-04-30
    IIF 14 - LLP Member → ME
  • 15
    THOMAS EGGAR NOMINEES LIMITED - 2015-12-23
    icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-20 ~ 2012-04-30
    IIF 18 - Director → ME
  • 16
    TECA SERVICES - 2002-04-03
    TEVB SERVICES - 1999-04-30
    THOMAS EGGAR SERVICES - 2010-06-24
    THOMAS EGGAR SERVICES LIMITED - 2015-12-23
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -16,852 GBP2018-04-30
    Officer
    icon of calendar 1996-03-18 ~ 2010-07-26
    IIF 19 - Director → ME
  • 17
    THOMAS EGGAR LIMITED - 2015-12-23
    EGGAR LIMITED - 2007-04-04
    THOMAS EGGAR LIMITED - 2007-03-07
    RHEALISATION LIMITED - 2016-01-05
    icon of address Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-12-24 ~ 2012-04-30
    IIF 21 - Director → ME
  • 18
    UNIVERSITY COLLEGE CHICHESTER - 2006-01-06
    icon of address Bishop Otter Campus, College Lane, Chichester, West Sussex
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 2009-01-01 ~ 2018-01-01
    IIF 16 - Director → ME
  • 19
    THESIS ASSET MANAGEMENT PLC - 2017-10-26
    THESIS - 1998-08-20
    icon of address Exchange Building, Saint Johns Street, Chichester, West Sussex
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1993-08-10 ~ 2005-02-22
    IIF 10 - Director → ME
  • 20
    EGGSHELL (NO.106) LIMITED - 1988-07-06
    icon of address Exchange Building, Saint Johns Street, Chichester, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-09-12 ~ 2005-02-22
    IIF 8 - Director → ME
  • 21
    icon of address Exchange Building, Saint Johns Street, Chichester, West Sussex
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 1998-02-06 ~ 2005-02-22
    IIF 11 - Director → ME
  • 22
    CERTAINREADY LIMITED - 1988-08-17
    EGGAR TRUSTEES LIMITED - 2003-01-02
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-12 ~ 2012-04-30
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.