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

Goble, Nicholas Michael James

    Related profiles found in government register
  • Goble, Nicholas Michael James
    British company director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Avenue Lane, Eastbourne, East Sussex, BN21 3UL, England

      IIF 1
  • Goble, Nicholas Michael James
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Preston Park House, South Road, Brighton, East Sussex, BN1 6SB, United Kingdom

      IIF 2
    • icon of address 90 Church Street, Willingdon, East Sussex, BN22 0HU

      IIF 3
    • icon of address Bredon, 90 Church Street, Willingdon, East Sussex, BN22 0HU, England

      IIF 4 IIF 5 IIF 6
  • Goble, Nicholas Michael James
    British estate agent born in January 1964

    Resident in England

    Registered addresses and corresponding companies
  • Goble, Nicholas Michael James
    British estate agents born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Church Street, Willingdon, East Sussex, BN22 0HU

      IIF 18
  • Goble, Nicholas Michael James
    British property consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Church Street, Willingdon, East Sussex, BN22 0HU

      IIF 19
  • Goble, Nicholas Michael James
    British property manager born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90 Church Street, Willingdon, East Sussex, BN22 0HU

      IIF 20
  • Goble, Nicholas Michael James
    British director

    Registered addresses and corresponding companies
    • icon of address 90 Church Street, Willingdon, East Sussex, BN22 0HU

      IIF 21
  • Goble, Nicholas Michael James
    British estate agent

    Registered addresses and corresponding companies
    • icon of address 90 Church Street, Willingdon, East Sussex, BN22 0HU

      IIF 22
  • Goble, Nicholas Michael James
    British property

    Registered addresses and corresponding companies
    • icon of address 90 Church Street, Willingdon, East Sussex, BN22 0HU

      IIF 23
  • Mr Nicholas Michael James Goble
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Bredon, 90 Church Street, Willingdon, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2019-12-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    DOUGLAS HAMILTON ESTATES LTD - 2020-06-16
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,870 GBP2024-05-31
    Officer
    icon of calendar 2000-02-23 ~ now
    IIF 16 - Director → ME
    icon of calendar 2000-02-23 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 5
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Sovereign House, Avenue Lane, Eastbourne, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,874 GBP2024-06-30
    Officer
    icon of calendar 2001-02-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 161 Latchmere Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    18,530 GBP2024-04-30
    Officer
    icon of calendar 2003-07-23 ~ now
    IIF 18 - Director → ME
  • 8
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    11,980 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    CLAPHAM BUILDING SERVICES LIMITED - 2016-04-02
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -334,240 GBP2024-12-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 2 - Director → ME
  • 10
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-25 ~ dissolved
    IIF 17 - Director → ME
  • 11
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-13 ~ dissolved
    IIF 19 - Director → ME
  • 12
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    DOUGLAS HAMILTON ESTATES LTD - 2020-06-16
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,870 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-06-29 ~ 2025-06-02
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,010 GBP2021-12-31
    Officer
    icon of calendar 2016-04-06 ~ 2023-07-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2023-07-17
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 3
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,010 GBP2021-12-31
    Officer
    icon of calendar 2016-04-06 ~ 2023-07-17
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2023-07-17
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    11,980 GBP2021-12-31
    Officer
    icon of calendar 2002-10-25 ~ 2023-07-17
    IIF 14 - Director → ME
  • 5
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,010 GBP2021-12-31
    Officer
    icon of calendar 2016-04-06 ~ 2023-07-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2023-07-17
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 The Green, Richmond, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    24,639 GBP2024-12-31
    Officer
    icon of calendar 2002-09-16 ~ 2005-01-01
    IIF 20 - Director → ME
  • 7
    CPC 1 LIMITED - 2016-04-02
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    117,140 GBP2021-12-31
    Officer
    icon of calendar 2016-01-07 ~ 2023-07-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2016-06-30
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    CLAPHAM BUILDING SERVICES LIMITED - 2016-04-02
    icon of address Preston Park House, South Road, Brighton, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -334,240 GBP2024-12-31
    Officer
    icon of calendar 2004-09-16 ~ 2023-07-17
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2023-07-17
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    CPC 2 LIMITED - 2016-04-02
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    77,764 GBP2021-12-31
    Officer
    icon of calendar 2016-01-06 ~ 2023-07-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ 2016-06-29
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    icon of address Swan House, Swannaton Road, Dartmouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2001-02-26 ~ 2005-10-20
    IIF 23 - Secretary → ME
  • 11
    icon of address 69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    14 GBP2021-12-31
    Officer
    icon of calendar 2002-06-13 ~ 2004-11-15
    IIF 3 - Director → ME
    icon of calendar 2002-06-13 ~ 2004-11-15
    IIF 21 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.