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

Mr Nicolas James Roach

    Related profiles found in government register
  • Mr Nicolas James Roach
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Bridge Street, Christchurch, Dorset, BH23 1EF

      IIF 1
    • icon of address Harbour House, 60 Purewell, Christchurch, BH23 1ES, England

      IIF 2
    • icon of address Hello House, 135 Somerford Road, Christchurch, BH23 3PY, England

      IIF 3 IIF 4
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BN, England

      IIF 5
    • icon of address 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 6
    • icon of address Harbour House, 1 Town Quay, Southampton, SO14 2AQ, United Kingdom

      IIF 7
  • Nicolas James Roach
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour House, 60 Purewell, Christchurch, BH23 1ES, England

      IIF 8 IIF 9
    • icon of address Harbour House, 60 Purewell, Christchurch, Dorset, BH23 1ES, England

      IIF 10
    • icon of address The Lathe, Northbrook, Farnham, GU10 5EU, England

      IIF 11
  • Nicolas Roach
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour House, 60 Purewell, Christchurch, Dorset, BH23 1ES, United Kingdom

      IIF 12
  • Mr Nicolas James Roach
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas James Roach
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 34
  • Roach, Nicolas James
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour House, 1 Town Quay, Southampton, SO14 2AQ, England

      IIF 35
  • Roach, Nicolas James
    British certified chartered accountant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Roach, Nicolas James
    British chartered accountant born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour House, 60 Purewell, Christchurch, BH23 1ES, England

      IIF 39 IIF 40
    • icon of address Harbour House, 60 Purewell, Christchurch, Dorset, BH23 1ES, England

      IIF 41
    • icon of address Harbour House, 60 Purewell, Christchurch, Dorset, BH23 1ES, United Kingdom

      IIF 42 IIF 43
    • icon of address Harbour House, 1 Town Quay, Southampton, SO14 2AQ, England

      IIF 44 IIF 45
  • Roach, Nicolas James
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour House, 60 Purewell, Christchurch, BH23 1ES, England

      IIF 46
  • Roach, Nicolas James
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
  • Roach, Nicolas James
    British none born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour House, 60purewell, Christchurch, BH23 1ES, England

      IIF 54
  • Mr Nicolas Roach
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, SO14 2AQ, England

      IIF 55
  • Roach, Nicolas James
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57/59 Beak Street, London, W1F 9SJ, United Kingdom

      IIF 56
    • icon of address Harbour House, 1 Town Quay, Southampton, SO14 2AQ, England

      IIF 57 IIF 58
  • Roach, Nicolas James
    British accountant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbour House, 60 Purewell, Christchurch, BH23 1ES, England

      IIF 59
    • icon of address Flat 5, 6 Upper John Street, London, W1F 9HB, United Kingdom

      IIF 60
    • icon of address Penthouse, Flat 6, Upper John Street, London, W1F 9HB, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Roach, Nicolas James
    British certified chartered accountant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roach, Nicolas James
    British chartered accountant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harbour House, 60 Purewell, Christchurch, BH23 1ES, England

      IIF 69
  • Roach, Nicolas James
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roach, Nicolas James
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roach, Nicholas James
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penthouse Flat 6, Upper John Street, London, W1F 9HB

      IIF 108 IIF 109 IIF 110
    • icon of address Penthouse Flat 6, Upper John Street, London, W1F 9HB, England

      IIF 111
  • Roach, Nicholas James
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 112 IIF 113
  • Roach, Nicolas James
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Northbrook Estate, Farnham, Hampshire, GU19 5EU

      IIF 114
  • Roach, Nicolas James
    British company director

    Registered addresses and corresponding companies
    • icon of address 1 Northbrook Estate, Farnham, Hampshire, GU19 5EU

      IIF 115
  • Roach, Nicolas James
    born in February 2004

    Resident in U.k.

    Registered addresses and corresponding companies
    • icon of address 1, Northbrook Estate, Farnham, Hampshire, GU19 5EU, United Kingdom

      IIF 116
  • Roach, Nicolas James

    Registered addresses and corresponding companies
    • icon of address 1 Northbrook Estate, Farnham, Hampshire, GU19 5EU

      IIF 117
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -47,668 GBP2020-12-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 35 - Director → ME
  • 2
    NICOLAS JAMES 2 LIMITED - 2012-10-31
    BRAZIL CLOTHING IMPORT UK LIMITED - 2012-11-01
    icon of address Flat 5 6 Upper John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-28 ~ dissolved
    IIF 78 - Director → ME
  • 3
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -130,848 GBP2024-04-05
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ESTURA COMPANY LIMITED - 2014-04-08
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-12-08 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-24 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-27 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 8
    icon of address Harbour House, 1 Town Quay, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 9
    DENNICK PROPERTIES LIMITED - 2000-07-13
    REWARDTYPE COMPANY LIMITED - 1993-09-08
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,144,004 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    431,995 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    PROSPECT NUMBER 43 LIMITED - 2004-04-30
    OBVIAM LTD - 2006-03-06
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102,681 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    6,564,040 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    HARBOUR HOTELS HOLDINGS LIMITED - 2021-05-07
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 16
    MINMAR (868) LIMITED - 2007-11-19
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    TYROLESE (672) LIMITED - 2009-12-10
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 19
    icon of address The Lathe, Northbrook, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    SA LAW TWO LIMITED - 2006-12-08
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 22
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,009 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 23
    HARBOUR HOLDINGS INTERNATIONAL LIMITED - 2020-07-10
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2019-09-09 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    HARBOUR HOTELS INVESTMENTS LIMITED - 2020-07-10
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90,469 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 26
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -8,466 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to surplus assets - 75% or moreOE
    IIF 28 - Right to appoint or remove membersOE
  • 28
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-12 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ now
    IIF 30 - Right to surplus assets - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove membersOE
  • 29
    icon of address Hello House, 135 Somerford Road, Christchurch, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 101 - Director → ME
  • 30
    icon of address Hello House, 135 Somerford Road, Christchurch, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-13 ~ dissolved
    IIF 99 - Director → ME
  • 31
    icon of address Flat 5 6 Upper John Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-24 ~ dissolved
    IIF 60 - Director → ME
  • 32
    HOTELS FOR HEROES LTD - 2014-12-17
    icon of address 10 Bridge Street, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 33
    TYROLESE (671) LIMITED - 2009-12-08
    icon of address First Floor, 10/11 Lower John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 85 - Director → ME
Ceased 72
  • 1
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    775,523 GBP2024-12-31
    Officer
    icon of calendar 2015-12-01 ~ 2019-02-01
    IIF 38 - Director → ME
  • 2
    AVONMOUTH HOTEL LIMITED - 2003-12-29
    ENTRYPLANT LIMITED - 2002-10-21
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,063,527 GBP2024-12-31
    Officer
    icon of calendar 2002-09-20 ~ 2012-09-26
    IIF 79 - Director → ME
    icon of calendar 2003-06-20 ~ 2003-12-01
    IIF 114 - Secretary → ME
  • 3
    BLAKEDEW 358 LIMITED - 2002-02-25
    BT DATA LIMITED - 2008-04-03
    TENNIS DATACO LIMITED - 2003-10-10
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-30 ~ 2012-09-26
    IIF 103 - Director → ME
  • 4
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -130,848 GBP2024-04-05
    Officer
    icon of calendar 2017-11-22 ~ 2019-02-18
    IIF 113 - Director → ME
  • 5
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    809,597 GBP2024-08-31
    Officer
    icon of calendar 2017-08-24 ~ 2019-02-18
    IIF 112 - Director → ME
  • 6
    icon of address Flat 5 Endsleigh Court New Road, Stoke Fleming, Dartmouth, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-07-20 ~ 2011-02-04
    IIF 102 - Director → ME
  • 7
    icon of address Burleigh Manor Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2014-04-09
    IIF 111 - Director → ME
  • 8
    icon of address Burleigh Manor, Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2014-04-09
    IIF 108 - Director → ME
  • 9
    ESTURA COMPANY LIMITED - 2014-04-08
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2011-12-09 ~ 2019-02-01
    IIF 75 - Director → ME
  • 10
    icon of address Burleigh Manor, Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2014-04-09
    IIF 109 - Director → ME
  • 11
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -251,246 GBP2019-12-31
    Officer
    icon of calendar 2014-05-09 ~ 2019-02-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2019-05-09
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    PENINSULA INVESTMENTS LIMITED - 2011-10-17
    NICOLAS JAMES 1 LIMITED - 2012-11-06
    NICOLAS JAMES 1 LIMITED - 2011-09-29
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,251,518 GBP2020-12-31
    Officer
    icon of calendar 2011-06-28 ~ 2019-02-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2022-11-11
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 13
    CHRISTCHURCH HARBOUR ESTATES LIMITED - 2012-08-30
    NICOLAS JAMES NEWCO 1 LIMITED - 2012-12-11
    FROYLE PARK ESTATES LIMITED - 2012-11-06
    FROYLE HARBOUR HOTEL LIMITED - 2023-06-08
    CHRISTCHURCH HARBOUR ESTATES LIMITED - 2013-09-10
    NORTHBROOK PARK LIMITED - 2013-03-13
    icon of address 2 The Paddock, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    922,214 GBP2024-12-31
    Officer
    icon of calendar 2012-04-20 ~ 2012-09-26
    IIF 62 - Director → ME
  • 14
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    13,265 GBP2019-12-31
    Officer
    icon of calendar 2014-03-28 ~ 2019-02-01
    IIF 47 - Director → ME
  • 15
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-26 ~ 2016-05-16
    IIF 56 - LLP Designated Member → ME
  • 16
    HARBOUR HOSPITALITY LIMITED - 2017-09-20
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -310 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-09-20 ~ 2019-02-01
    IIF 43 - Director → ME
  • 17
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents, 15 offsprings)
    Profit/Loss (Company account)
    -1,910,455 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-02-27 ~ 2019-02-01
    IIF 36 - Director → ME
  • 18
    HARBOUR HOTELS INVESTMENTS LIMITED - 2017-06-09
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (4 parents, 9 offsprings)
    Profit/Loss (Company account)
    -10,003,160 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-04-18 ~ 2019-02-01
    IIF 37 - Director → ME
  • 19
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,957 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2022-11-08
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 20
    SALCOMBE HARBOUR ESTATES LIMITED - 2013-08-28
    LYMINGTON HARBOUR HOTEL LIMITED - 2013-12-04
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    491,891 GBP2021-12-31
    Officer
    icon of calendar 2012-04-20 ~ 2012-09-26
    IIF 61 - Director → ME
  • 21
    KINGS HARBOUR HOTEL LIMITED - 2025-10-14
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -992,579 GBP2024-12-31
    Officer
    icon of calendar 2009-04-16 ~ 2012-09-26
    IIF 81 - Director → ME
  • 22
    LINE10 LIMITED - 2011-04-19
    GREATCAST LIMITED - 2009-04-07
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -365,217 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-06-29 ~ 2022-09-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    ST IVES HARBOUR ESTATES LIMITED - 2013-05-08
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    30,875 GBP2020-12-31
    Officer
    icon of calendar 2012-04-20 ~ 2012-09-26
    IIF 64 - Director → ME
  • 24
    IRIDIUM (CHRISTCHURCH) LIMITED - 2011-02-23
    icon of address The Lathe, Northbrook, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2010-10-13 ~ 2019-02-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2021-12-23
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors as a member of a firm OE
  • 25
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-19 ~ 2018-11-19
    IIF 41 - Director → ME
  • 26
    DENNICK PROPERTIES LIMITED - 2000-07-13
    REWARDTYPE COMPANY LIMITED - 1993-09-08
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,144,004 GBP2020-12-31
    Officer
    icon of calendar 1993-08-20 ~ 2019-02-01
    IIF 91 - Director → ME
    icon of calendar 1993-08-20 ~ 2007-07-27
    IIF 117 - Secretary → ME
  • 27
    NJG HOTELS DEVELOPMENTS LIMITED - 2020-10-06
    NICI HOTELS LIMITED - 2021-06-07
    HARBOUR HOTELS DEVELOPMENTS LIMITED - 2020-07-10
    icon of address The Lathe, Northbrook, Farnham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-09-10 ~ 2021-12-23
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 28
    CRICKET DATA CO LIMITED - 2006-03-08
    NICOLAS JAMES LIMITED - 2021-05-05
    BLAKEDEW 354 LIMITED - 2002-02-21
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -7,537,504 GBP2019-12-31
    Officer
    icon of calendar 2002-04-30 ~ 2019-02-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ 2021-12-23
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 29
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    431,995 GBP2020-12-31
    Officer
    icon of calendar 2014-03-11 ~ 2019-02-01
    IIF 50 - Director → ME
  • 30
    PROSPECT NUMBER 43 LIMITED - 2004-04-30
    OBVIAM LTD - 2006-03-06
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102,681 GBP2020-12-31
    Officer
    icon of calendar 2004-02-17 ~ 2019-02-15
    IIF 66 - Director → ME
  • 31
    NICOLAS JAMES HOTELS LIMITED - 2016-06-28
    ROACH LIMITED - 2007-06-28
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,752,562 GBP2019-12-31
    Officer
    icon of calendar 2014-03-10 ~ 2019-02-01
    IIF 68 - Director → ME
    icon of calendar 2006-01-19 ~ 2012-09-26
    IIF 104 - Director → ME
  • 32
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    6,564,040 GBP2020-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2019-02-01
    IIF 71 - Director → ME
  • 33
    HARBOUR HOTELS HOLDINGS LIMITED - 2021-05-07
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2019-02-01
    IIF 90 - Director → ME
  • 34
    NICOLAS JAMES CARE LIMITED - 2010-05-04
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    139,002 GBP2020-12-31
    Officer
    icon of calendar 2007-09-05 ~ 2019-02-01
    IIF 93 - Director → ME
  • 35
    MINMAR (868) LIMITED - 2007-11-19
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-11-19 ~ 2019-02-01
    IIF 92 - Director → ME
  • 36
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2008-09-19 ~ 2019-02-01
    IIF 94 - Director → ME
  • 37
    TYROLESE (672) LIMITED - 2009-12-10
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2009-12-15 ~ 2019-02-01
    IIF 77 - Director → ME
  • 38
    icon of address The Lathe, Northbrook, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2010-05-05 ~ 2019-02-01
    IIF 48 - Director → ME
  • 39
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2010-09-03 ~ 2019-02-01
    IIF 95 - Director → ME
  • 40
    SA LAW TWO LIMITED - 2006-12-08
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2019-02-01
    IIF 74 - Director → ME
  • 41
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-02 ~ 2024-11-28
    IIF 45 - Director → ME
  • 42
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,476,922 GBP2020-12-31
    Officer
    icon of calendar 2020-04-21 ~ 2024-11-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ 2020-07-01
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 43
    OCEAN VILLAGE RESIDENTIAL LIMITED - 2013-09-09
    ALEXANDRA WHARF APARTMENTS LIMITED - 2020-07-10
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-08-16 ~ 2019-02-01
    IIF 65 - Director → ME
  • 44
    OCEAN VILLAGE DEVELOPMENTS LIMITED - 2013-09-06
    ALEXANDRA WHARF LIMITED - 2020-07-10
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,226,373 GBP2020-12-31
    Officer
    icon of calendar 2013-08-14 ~ 2013-09-25
    IIF 100 - Director → ME
  • 45
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,009 GBP2019-12-31
    Officer
    icon of calendar 2007-02-14 ~ 2019-02-01
    IIF 97 - Director → ME
  • 46
    FROYLE PARK LIMITED - 2020-07-10
    SIDMOUTH HARBOUR ESTATES LIMITED - 2012-08-21
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    717,910 GBP2020-12-31
    Officer
    icon of calendar 2012-04-20 ~ 2012-09-26
    IIF 63 - Director → ME
  • 47
    PORTHMINSTER HOTEL NOMINEES LIMITED - 2020-07-10
    PORTHMINSTER NOMINEES LIMITED - 2011-10-04
    icon of address The Lathe, Northbrook, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-08 ~ 2012-09-26
    IIF 84 - Director → ME
  • 48
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90,469 GBP2021-03-31
    Officer
    icon of calendar 2016-04-24 ~ 2019-02-01
    IIF 46 - Director → ME
  • 49
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -8,466 GBP2023-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2019-02-01
    IIF 59 - Director → ME
  • 50
    icon of address 5 Oast Lane, Upper Froyle, Alton, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,795 GBP2024-12-31
    Officer
    icon of calendar 2016-05-23 ~ 2019-01-17
    IIF 39 - Director → ME
  • 51
    PARIS 109 LIMITED - 2011-02-04
    icon of address 93 Tabernacle Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    587,420 GBP2019-12-31
    Officer
    icon of calendar 2011-07-29 ~ 2019-02-01
    IIF 52 - Director → ME
  • 52
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,390 GBP2021-12-31
    Officer
    icon of calendar 2011-11-08 ~ 2012-09-26
    IIF 86 - Director → ME
  • 53
    icon of address Flat 5 6 Upper John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2012-04-05
    IIF 116 - LLP Designated Member → ME
  • 54
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,642,189 GBP2024-12-31
    Officer
    icon of calendar 2008-01-18 ~ 2012-09-26
    IIF 106 - Director → ME
  • 55
    icon of address 59-65 Worship Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-27 ~ 2012-05-11
    IIF 83 - Director → ME
  • 56
    SOUTH DORSET DEVELOPMENTS LIMITED - 2007-03-05
    CLICKTOWER LIMITED - 2002-12-09
    NICOLAS JAMES CONSTRUCTION LIMITED - 2010-11-05
    icon of address Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-20 ~ 2019-02-01
    IIF 80 - Director → ME
    icon of calendar 2003-10-30 ~ 2004-09-21
    IIF 115 - Secretary → ME
  • 57
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2011-04-27 ~ 2019-02-01
    IIF 51 - Director → ME
  • 58
    BATH HARBOUR HOTEL LIMITED - 2017-07-25
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,489,190 GBP2024-12-31
    Officer
    icon of calendar 2017-05-03 ~ 2019-02-01
    IIF 40 - Director → ME
  • 59
    icon of address Harbour House, 60 Purewell, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,084,272 GBP2024-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2019-02-01
    IIF 42 - Director → ME
  • 60
    WHITE HORSE (GUILDFORD) LIMITED - 2008-07-17
    WHITE HORSE DEVELOPMENTS LIMITED - 2006-12-13
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    211,636 GBP2024-12-31
    Officer
    icon of calendar 2006-12-01 ~ 2019-02-01
    IIF 72 - Director → ME
  • 61
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2011-09-19 ~ 2019-02-01
    IIF 67 - Director → ME
  • 62
    icon of address Harbour House, 60purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,733 GBP2024-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2019-02-01
    IIF 54 - Director → ME
  • 63
    HOTELS FOR HEROES LTD - 2014-12-17
    icon of address 10 Bridge Street, Christchurch, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2013-12-19 ~ 2019-02-12
    IIF 70 - Director → ME
  • 64
    PICCO 28 LIMITED - 2006-11-30
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2019-02-01
    IIF 73 - Director → ME
  • 65
    TYROLESE (670) LIMITED - 2009-12-08
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,254,049 GBP2024-12-31
    Officer
    icon of calendar 2010-03-15 ~ 2012-09-26
    IIF 82 - Director → ME
  • 66
    ESTURA INVESTMENTS LIMITED - 2014-04-07
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2011-11-11 ~ 2012-09-26
    IIF 87 - Director → ME
  • 67
    SALCOMBE HARBOUR HOTEL NOMINEES LIMITED - 2020-07-10
    icon of address The Lathe, Northbrook, Farnham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-11 ~ 2012-09-26
    IIF 88 - Director → ME
  • 68
    FOWEY HARBOUR HOTEL LIMITED - 2011-06-21
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,163,853 GBP2024-12-31
    Officer
    icon of calendar 2011-04-26 ~ 2012-09-26
    IIF 89 - Director → ME
  • 69
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Active Corporate (3 parents)
    Equity (Company account)
    433,103 GBP2024-12-31
    Officer
    icon of calendar 2006-11-30 ~ 2012-09-26
    IIF 105 - Director → ME
  • 70
    icon of address Burleigh Manor, Peel Road, Douglas, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2012-04-19 ~ 2014-04-09
    IIF 110 - Director → ME
  • 71
    MINMAR (845) LIMITED - 2007-06-11
    icon of address Harbour House, 60 Purewell, Christchurch, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2007-06-08 ~ 2019-02-01
    IIF 49 - Director → ME
  • 72
    TORQUAY WATERSIDE DEVELOPMENTS LIMITED - 2021-04-22
    icon of address Barn Close Burnt Hill, Yattendon, Thatcham, England, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2009-10-09 ~ 2019-02-15
    IIF 107 - 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.