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

Stapleton, John Nicholas

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

    Resident in United Kingdom

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

      IIF 1
    • Unit 2, Home Farm, Welford, Newbury, RG20 8HR, England

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 9
  • 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 10
  • 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 11
  • 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 12
  • 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 13
  • 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 22
  • Stapleton, John Nicholas
    British born in January 1949

    Registered addresses and corresponding companies
    • 1 Liverpool Gardens, Worthing, West Sussex, BN11 1SL

      IIF 23
  • Stapleton, John Nicholas
    British

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

      IIF 24 IIF 25
    • Stane Street House, Watersfield, Pulborough, West Sussex, RH20 1NE

      IIF 26 IIF 27
  • Stapleton, John Nicholas
    British solicitor

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

      IIF 28
  • 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 29
  • 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 30
child relation
Offspring entities and appointments 27
  • 1
    AJ BELL SECURITIES LIMITED - now
    A J BELL SECURITIES LIMITED - 2013-04-17
    LAWSHARE LIMITED
    - 2009-01-09 02723420
    TUNFAIR LIMITED - 1992-09-30
    4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (47 parents, 1 offspring)
    Officer
    1992-10-09 ~ 2005-10-03
    IIF 18 - Director → ME
  • 2
    AMETALCO LIMITED
    - now 00765943
    AMAX INTERNATIONAL LIMITED - 1991-06-12
    C/o Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2006-06-08 ~ 2013-04-30
    IIF 24 - Secretary → ME
  • 3
    ARUNDALE SCHOOL TRUST LIMITED
    01002614
    Amanda Shaw Solicitors, 1 Mill Lane, Partridge Green, Horsham, West Sussex
    Dissolved Corporate (40 parents)
    Officer
    (before 1992-03-29) ~ 2005-10-26
    IIF 14 - Director → ME
  • 4
    ARUNDEL CASTLE CRICKET FOUNDATION
    08018942
    Arundel Park, Off London Road, Arundel, West Sussex
    Active Corporate (27 parents)
    Officer
    2013-11-08 ~ 2018-03-23
    IIF 12 - Director → ME
  • 5
    ASSOCIATED NURSING SERVICES LIMITED - now
    ANS PLC - 1999-08-25
    BROADWATER HOMES PUBLIC LIMITED COMPANY
    - 1998-01-27 01828991
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (24 parents)
    Officer
    (before 1993-01-01) ~ 1994-01-31
    IIF 23 - Director → ME
  • 6
    CANBURY SCHOOL LIMITED
    02516633
    Canbury School, Kingston Hill, Kingston Upon Thames, Surrey
    Active Corporate (25 parents)
    Officer
    (before 1991-06-28) ~ 1999-05-12
    IIF 10 - Director → ME
    (before 1991-06-28) ~ 1999-05-12
    IIF 26 - Secretary → ME
  • 7
    CITY ANGELS INVESTMENTS LIMITED
    06976831
    Charter House, 121 -123 Davigdor Road, Hove, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    2009-09-08 ~ 2010-09-27
    IIF 1 - Director → ME
  • 8
    CLIMAX MOLYBDENUM U.K. LIMITED
    - now 00359564
    MINWORTH METALS HOLDINGS LIMITED - 1988-12-01
    Needham Road, Stowmarket, Suffolk
    Active Corporate (22 parents)
    Officer
    2006-06-08 ~ 2013-04-30
    IIF 28 - Secretary → ME
  • 9
    DANIELS HOLT LIMITED
    02637392
    Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (10 parents)
    Officer
    2002-05-01 ~ 2005-02-22
    IIF 21 - Director → ME
  • 10
    EDITION RECORDS LIMITED
    08897518
    Unit 2 Home Farm, Welford, Newbury, England
    Active Corporate (4 parents)
    Officer
    2014-02-17 ~ now
    IIF 2 - Director → ME
  • 11
    FRIENDS OF ARUNDEL CASTLE CRICKET CLUB LIMITED
    08019533
    Arundel Park, Off London Road, Arundel, West Sussex
    Active Corporate (26 parents)
    Officer
    2013-01-01 ~ 2018-03-21
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-07
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 12
    HOUSE OF TWELVE LIMITED
    14694008
    Suite 303, The Pillbox 115 Coventry Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-02-28 ~ 2024-01-01
    IIF 22 - Director → ME
    Person with significant control
    2023-02-28 ~ 2024-01-01
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    IRWIN MITCHELL SECRETARIES LIMITED - now
    THOMAS EGGAR SECRETARIES LIMITED
    - 2016-08-16 02880282
    TEVB SECRETARIES LIMITED
    - 2002-04-03 02880282
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (26 parents, 486 offsprings)
    Officer
    1996-11-11 ~ 2012-04-30
    IIF 4 - Director → ME
  • 14
    LAW SOUTH GROUP LIMITED
    02307330
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (53 parents)
    Officer
    1993-11-01 ~ 2005-11-01
    IIF 15 - Director → ME
  • 15
    LAWSHARE HOLDINGS LIMITED
    04916941
    25 Moorgate, London
    Dissolved Corporate (14 parents)
    Officer
    2003-09-30 ~ dissolved
    IIF 16 - Director → ME
  • 16
    LAWYERFAIR LIMITED
    08526947
    60-62 Old London Road, Kingston Upon Thames, England
    Dissolved Corporate (6 parents)
    Officer
    2013-11-20 ~ 2015-07-22
    IIF 11 - Director → ME
  • 17
    RED EYE MUSIC LIMITED
    04788113
    71 Tyntyla Road, Llwynypia, Tonypandy, Mid Glamorgan
    Active Corporate (4 parents)
    Officer
    2003-06-26 ~ 2008-05-09
    IIF 27 - Secretary → ME
  • 18
    RHEALISATION LLP - now
    THOMAS EGGAR LLP
    - 2016-01-15 OC326278 04345323... (more)
    EGGAR LLP - 2007-03-07
    C/o Irwin Mitchell Llp Second Floor, The Portland Building, 25 High Street, Crawley, West Sussex, United Kingdom
    Active Corporate (119 parents, 6 offsprings)
    Officer
    2007-04-27 ~ 2012-04-30
    IIF 9 - LLP Member → ME
  • 19
    RHEALISATION NOMINEES LIMITED - now
    THOMAS EGGAR NOMINEES LIMITED
    - 2015-12-23 05509521
    Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (12 parents)
    Officer
    2008-11-20 ~ 2012-04-30
    IIF 5 - Director → ME
  • 20
    RHEALISATION SERVICES LIMITED - now
    THOMAS EGGAR SERVICES LIMITED
    - 2015-12-23 03174665 OC326278... (more)
    THOMAS EGGAR SERVICES
    - 2010-06-24 03174665 OC326278... (more)
    TECA SERVICES
    - 2002-04-03 03174665
    TEVB SERVICES
    - 1999-04-30 03174665
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (28 parents)
    Officer
    1996-03-18 ~ 2010-07-26
    IIF 6 - Director → ME
  • 21
    RHEALISATION TWO LIMITED - now
    RHEALISATION LIMITED - 2016-01-05
    THOMAS EGGAR LIMITED
    - 2015-12-23 04345323 OC326278... (more)
    EGGAR LIMITED
    - 2007-04-04 04345323 OC326278
    THOMAS EGGAR LIMITED
    - 2007-03-07 04345323 OC326278... (more)
    Thomas Eggar House, Friary Lane, Chichester, West Sussex
    Dissolved Corporate (8 parents)
    Officer
    2001-12-24 ~ 2012-04-30
    IIF 8 - Director → ME
  • 22
    THE UNIVERSITY OF CHICHESTER
    - now 04740553
    UNIVERSITY COLLEGE CHICHESTER - 2006-01-06
    Bishop Otter Campus, College Lane, Chichester, West Sussex
    Active Corporate (125 parents, 2 offsprings)
    Officer
    2009-01-01 ~ 2018-01-01
    IIF 3 - Director → ME
  • 23
    THESIS ASSET MANAGEMENT LIMITED - now
    THESIS ASSET MANAGEMENT PLC
    - 2017-10-26 01802101
    THESIS
    - 1998-08-20 01802101 11541569
    Exchange Building, Saint Johns Street, Chichester, West Sussex
    Active Corporate (35 parents, 5 offsprings)
    Officer
    1993-08-10 ~ 2005-02-22
    IIF 19 - Director → ME
  • 24
    THESIS NOMINEES LIMITED
    - now 02249164
    EGGSHELL (NO.106) LIMITED - 1988-07-06
    Exchange Building, Saint Johns Street, Chichester, West Sussex
    Active Corporate (25 parents, 1 offspring)
    Officer
    1996-09-12 ~ 2005-02-22
    IIF 17 - Director → ME
  • 25
    THESIS UNIT TRUST MANAGEMENT LIMITED
    03508646
    Exchange Building, Saint Johns Street, Chichester, West Sussex
    Active Corporate (26 parents, 2 offsprings)
    Officer
    1998-02-06 ~ 2005-02-22
    IIF 20 - Director → ME
  • 26
    THOMAS EGGAR TRUST CORPORATION LIMITED
    - now 02256129
    EGGAR TRUSTEES LIMITED - 2003-01-02
    CERTAINREADY LIMITED - 1988-08-17
    Riverside East, 2 Millsands, Sheffield, South Yorkshire, England
    Active Corporate (58 parents, 6 offsprings)
    Officer
    2003-12-12 ~ 2012-04-30
    IIF 7 - Director → ME
  • 27
    VBS RACING LIMITED
    06454506
    Stane St. House, Watersfield, Pulborough, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2007-12-17 ~ dissolved
    IIF 25 - Secretary → 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 April 2026 and licensed under the Open Government Licence v3.0.